<?xml version="1.0" encoding="utf-8"?><?xml-stylesheet type="text/css" href ="https://dm.epiq11.com/content/rss.css"?><rss version="2.0"><channel><title>Epiq Systems, Inc. Docket Feed - Tribune Media Company (f/k/a Tribune Company)</title><link>http://dm.epiq11.com</link><description>These are the dockets for Tribune Media Company (f/k/a Tribune Company) from Epiq Systems, Inc.</description><item><title>14941 - Chapter 11 Post-Confirmation Report for the Quarter Ending: </title><description>Chapter 11 Post-Confirmation Report for the Quarter Ending: 07/11/2023 Filed by Tribune Media Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14941</link><pubDate>Thu, 20 Jul 2023 00:00:00</pubDate></item><item><title>14940 - Chapter 11 Post-Confirmation Report for the Quarter Ending: </title><description>Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Tribune Media Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14940</link><pubDate>Thu, 20 Jul 2023 00:00:00</pubDate></item><item><title>14939 - Final Claims Register Numerical. Filed by Epiq Corporate Res</title><description>Final Claims Register Numerical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14939</link><pubDate>Thu, 20 Jul 2023 00:00:00</pubDate></item><item><title>14938 - Final Claims Register Alphabetical. Filed by Epiq Corporate </title><description>Final Claims Register Alphabetical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14938</link><pubDate>Thu, 20 Jul 2023 00:00:00</pubDate></item><item><title>14937 - Certificate of Mailing by Diane Streany of Epiq Corporate Re</title><description>Certificate of Mailing by Diane Streany of Epiq Corporate Restructuring, LLC. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[14932]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14937</link><pubDate>Thu, 13 Jul 2023 00:00:00</pubDate></item><item><title>14936 - Certificate of Mailing by Diane Streany of Epiq Corporate Re</title><description>Certificate of Mailing by Diane Streany of Epiq Corporate Restructuring, LLC. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[14931]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14936</link><pubDate>Thu, 13 Jul 2023 00:00:00</pubDate></item><item><title>14935 - Certificate of Mailing by Diane Streany of Epiq Corporate Re</title><description>Certificate of Mailing by Diane Streany of Epiq Corporate Restructuring, LLC. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[14929]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14935</link><pubDate>Thu, 13 Jul 2023 00:00:00</pubDate></item><item><title>14934 - Certificate of Mailing by Diane Streany of Epiq Corporate Re</title><description>Certificate of Mailing by Diane Streany of Epiq Corporate Restructuring, LLC. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[14928]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14934</link><pubDate>Thu, 13 Jul 2023 00:00:00</pubDate></item><item><title>14933 - Certificate of Mailing by Panagiota Manatakis of Epiq Corpor</title><description>Certificate of Mailing by Panagiota Manatakis of Epiq Corporate Restructuring, LLC. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[14927]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14933</link><pubDate>Thu, 13 Jul 2023 00:00:00</pubDate></item><item><title>14932 - Final Decree and Order (I) Closing the Chapter 11 Case, (II)</title><description>Final Decree and Order (I) Closing the Chapter 11 Case, (II) Terminating Claims and Noticing Services, (III) Establishing Modified Procedures for Undeliverable, Unclaimed, and De Minimis Distributions, and (IV) Granting Related Relief. Order Signed on 7/11/2023.  (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14932</link><pubDate>Tue, 11 Jul 2023 00:00:00</pubDate></item><item><title>14931 - Amended HEARING CANCELLED. Notice of Agenda of Matters not g</title><description>Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Tribune Media Company. Hearing scheduled for 7/12/2023 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14931</link><pubDate>Tue, 11 Jul 2023 00:00:00</pubDate></item><item><title>14930 - Certification of Counsel Regarding Final Decree and Order (I</title><description>Certification of Counsel Regarding Final Decree and Order (I) Closing the Chapter 11 Case, (II) Terminating Claims and Noticing Services, (III) Establishing Modified Procedures for Undeliverable, Unclaimed, and De Minimis Distributions, and (IV) Granting Related Relief (related document(s)[14924], [14927]) Filed by Tribune Media Company. (Attachments: # (1) Exhibit A - Revised Proposed Final Decree # (2) Exhibit B - Blackline of Revised Proposed Final Decree) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14930</link><pubDate>Tue, 11 Jul 2023 00:00:00</pubDate></item><item><title>14929 - Order Approving Order Further Extending the Deadline to Obje</title><description>Order Approving Order Further Extending the Deadline to Object to Claims (Related Doc # [14923]) Order Signed on 7/10/2023.  (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14929</link><pubDate>Mon, 10 Jul 2023 00:00:00</pubDate></item><item><title>14928 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Media Company. Hearing scheduled for 7/12/2023 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14928</link><pubDate>Mon, 10 Jul 2023 00:00:00</pubDate></item><item><title>14927 - Final Report for Chapter 11 Cases. Filed by Tribune Media Co</title><description>Final Report for Chapter 11 Cases. Filed by Tribune Media Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14927</link><pubDate>Fri, 07 Jul 2023 00:00:00</pubDate></item><item><title>14926 - Certificate of No Objection Regarding Reorganized Debtor's M</title><description>Certificate of No Objection Regarding Reorganized Debtor's Motion for Entry of an Order Further Extending the Deadline to Object to Claims (related document(s)[14923]) Filed by Tribune Media Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14926</link><pubDate>Thu, 06 Jul 2023 00:00:00</pubDate></item><item><title>14925 - Certificate of Mailing by Panagiota Manatakis of Epiq Corpor</title><description>Certificate of Mailing by Panagiota Manatakis of Epiq Corporate Restructuring, LLC. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[14923], [14924]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14925</link><pubDate>Tue, 27 Jun 2023 00:00:00</pubDate></item><item><title>14924 - Motion for Final Decree / Reorganized Debtor's Motion for En</title><description>Motion for Final Decree / Reorganized Debtor's Motion for Entry of Final Decree and Order (I) Closing the Chapter 11 Case, (II) Terminating Claims and Noticing Services, (III) Establishing Modified Procedures for Undeliverable, Unclaimed, and De Minimis Distributions, and (IV) Granting Related Relief Filed by Tribune Media Company. Hearing scheduled for 7/12/2023 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 7/5/2023. (Attachments: # (1) Notice # (2) Exhibit A # (3) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14924</link><pubDate>Wed, 21 Jun 2023 00:00:00</pubDate></item><item><title>14923 - Motion to Extend / Reorganized Debtor's Motion for Entry of </title><description>Motion to Extend / Reorganized Debtor's Motion for Entry of an Order Further Extending the Deadline to Object to Claims Filed by Tribune Media Company. Hearing scheduled for 7/12/2023 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 7/5/2023. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14923</link><pubDate>Wed, 21 Jun 2023 00:00:00</pubDate></item><item><title>14922 - Order from Circuit Court Re: Appeal on Appellate Case Number</title><description>Order from Circuit Court Re: Appeal on Appellate Case Number:21-2000: BAP# 20-383 AFFIRMED. Signed on 5/17/2023. (LBr)</description><link>https://dm.epiq11.com/case/TRB/dockets/14922</link><pubDate>Wed, 17 May 2023 00:00:00</pubDate></item><item><title>14921 - Certificate of Mailing of Service of Amy Henault. Filed by E</title><description>Certificate of Mailing of Service of Amy Henault. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[14920]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14921</link><pubDate>Wed, 26 Apr 2023 00:00:00</pubDate></item><item><title>14920 - Chapter 11 Post-Confirmation Report for the Quarter Ending: </title><description>Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Tribune Media Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14920</link><pubDate>Mon, 17 Apr 2023 00:00:00</pubDate></item><item><title>14919 - Quarterly Claims Register Numerical. Filed by Epiq Corporate</title><description>Quarterly Claims Register Numerical. Filed by Epiq Corporate Restructuring, LLC. (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14919</link><pubDate>Mon, 17 Apr 2023 00:00:00</pubDate></item><item><title>14918 - Quarterly Claims Register Alphabetical. Filed by Epiq Corpor</title><description>Quarterly Claims Register Alphabetical. Filed by Epiq Corporate Restructuring, LLC. (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14918</link><pubDate>Mon, 17 Apr 2023 00:00:00</pubDate></item><item><title>14917 - Final Order By District Court Judge Hardiman, Re: Appeal on </title><description>Final Order By District Court Judge Hardiman, Re: Appeal on Civil Action Number: 21-2000 , Affirmed (Attachments: # (1) Declaration Opinion) (related document(s)[14662]) (LBr)</description><link>https://dm.epiq11.com/case/TRB/dockets/14917</link><pubDate>Fri, 24 Mar 2023 00:00:00</pubDate></item><item><title>14916 - Affidavit/Declaration of Mailing of Diane Streany of Epiq Co</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[14912], [14913]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14916</link><pubDate>Wed, 25 Jan 2023 00:00:00</pubDate></item><item><title>14915 - Affidavit/Declaration of Mailing of Diane Streany of Epiq Co</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[14911]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14915</link><pubDate>Fri, 20 Jan 2023 00:00:00</pubDate></item><item><title>14914 - Affidavit/Declaration of Mailing of Diane Streany of Epiq Co</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14908]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14914</link><pubDate>Wed, 18 Jan 2023 00:00:00</pubDate></item><item><title>14913 - Order Further Extending the Deadline to Object to Claims (Re</title><description>Order Further Extending the Deadline to Object to Claims (Related Doc # [14903], [14910]) Order Signed on 1/17/2023.   (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14913</link><pubDate>Tue, 17 Jan 2023 00:00:00</pubDate></item><item><title>14912 - Order Sustaining Seventy-Ninth Omnibus (Substantive) Objecti</title><description>Order Sustaining Seventy-Ninth Omnibus (Substantive) Objection to Claims Filed By Morgan Stanley &amp; Co. Incorporated (related document(s)[14892], [14909])  Signed on 1/17/2023. (Attachments: # (1) Exhibit 1 - Stipulation) (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14912</link><pubDate>Tue, 17 Jan 2023 00:00:00</pubDate></item><item><title>14911 - HEARING CANCELLED. Notice of Agenda of Matters not going for</title><description>HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by  Tribune Media Company. Hearing scheduled for 1/19/2023 at 09:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14911</link><pubDate>Tue, 17 Jan 2023 00:00:00</pubDate></item><item><title>14910 - Certificate of No Objection Regarding Regarding Reorganized </title><description>Certificate of No Objection Regarding Regarding Reorganized Debtor's Motion for Entry of an Order Further Extending the Deadline to Object to Claims (related document(s)[14903]) Filed by  Tribune Media Company.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14910</link><pubDate>Fri, 13 Jan 2023 00:00:00</pubDate></item><item><title>14909 - Certification of Counsel Regarding Reorganized Debtor's Seve</title><description>Certification of Counsel Regarding Reorganized Debtor's Seventy-Ninth Omnibus (Substantive) Objection to Claims Filed By Morgan Stanley &amp; Co. Incorporated (related document(s)[14892]) Filed by  Tribune Media Company.  (Attachments: # (1) Exhibit A - Proposed Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14909</link><pubDate>Fri, 13 Jan 2023 00:00:00</pubDate></item><item><title>14908 - Chapter 11 Post-Confirmation Report for the Quarter Ending: </title><description>Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022  Filed by  Tribune Media Company.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14908</link><pubDate>Thu, 12 Jan 2023 00:00:00</pubDate></item><item><title>14907 - Quarterly Claims Register Numerical. Filed by  Epiq Corporat</title><description>Quarterly Claims Register Numerical. Filed by  Epiq Corporate Restructuring, LLC.  (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14907</link><pubDate>Fri, 06 Jan 2023 00:00:00</pubDate></item><item><title>14906 - Quarterly Claims Register Alphabetical. Filed by  Epiq Corpo</title><description>Quarterly Claims Register Alphabetical. Filed by  Epiq Corporate Restructuring, LLC.  (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14906</link><pubDate>Fri, 06 Jan 2023 00:00:00</pubDate></item><item><title>14905 - Affidavit/Declaration of Mailing by Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing by Panagiota Manatakis. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14903]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14905</link><pubDate>Fri, 06 Jan 2023 00:00:00</pubDate></item><item><title>14904 - Notice of Withdrawal of Appearance. James E. Huggett, Esq. h</title><description>Notice of Withdrawal of Appearance. James E. Huggett, Esq. has withdrawn from the case. Filed by  Chicago Tribune Company,  Oracle America, Inc.,  Oracle Corporation,  Oracle USA, Inc..  (Huggett, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14904</link><pubDate>Wed, 04 Jan 2023 00:00:00</pubDate></item><item><title>14903 - Motion to Extend (Reorganized Debtor's Motion for Entry of a</title><description>Motion to Extend (Reorganized Debtor's Motion for Entry of an Order Further Extending the Deadline to Object to Claims).  Filed by  Tribune Media Company. Hearing scheduled for 1/19/2023 at 09:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 1/12/2023. (Attachments: # (1) Notice of Motion # (2) Proposed Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14903</link><pubDate>Fri, 23 Dec 2022 00:00:00</pubDate></item><item><title>14902 - Affidavit/Declaration of Service of Diane Streany. Filed by </title><description>Affidavit/Declaration of Service of Diane Streany. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14900]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14902</link><pubDate>Wed, 21 Dec 2022 00:00:00</pubDate></item><item><title>14901 - Affidavit/Declaration of Mailing by Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing by Panagiota Manatakis. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14898]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14901</link><pubDate>Thu, 15 Dec 2022 00:00:00</pubDate></item><item><title>14900 - Order Scheduling Omnibus Hearings.  Omnibus Hearings schedul</title><description>Order Scheduling Omnibus Hearings.  Omnibus Hearings scheduled for 1/19/2023 at 09:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Signed on 12/14/2022. (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14900</link><pubDate>Wed, 14 Dec 2022 00:00:00</pubDate></item><item><title>14899 - Certification of Counsel Regarding Proposed Order Scheduling</title><description>Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Date.  Filed by  Tribune Media Company.  (Attachments: # (1) Exhibit A - Proposed Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14899</link><pubDate>Mon, 12 Dec 2022 00:00:00</pubDate></item><item><title>14898 - HEARING CANCELLED. Notice of Agenda of Matters not going for</title><description>HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by  Tribune Media Company. Hearing scheduled for 12/14/2022 at 09:45 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14898</link><pubDate>Mon, 12 Dec 2022 00:00:00</pubDate></item><item><title>14897 - Withdrawal of Claim (Notice of Withdrawal of Proofs of Claim</title><description>Withdrawal of Claim (Notice of Withdrawal of Proofs of Claim). Filed by  Holders of Claims.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14897</link><pubDate>Tue, 29 Nov 2022 00:00:00</pubDate></item><item><title>14896 - Affidavit/Declaration of Mailing of Diane Streany of Epiq Co</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14894]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14896</link><pubDate>Tue, 22 Nov 2022 00:00:00</pubDate></item><item><title>14895 - Affidavit/Declaration of Mailing of Diane Streany of Epiq Co</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14892]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14895</link><pubDate>Tue, 22 Nov 2022 00:00:00</pubDate></item><item><title>14894 - Order Scheduling Omnibus Hearings.  Omnibus Hearings schedul</title><description>Order Scheduling Omnibus Hearings.  Omnibus Hearings scheduled for 12/14/2022 at 09:45 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Signed on 11/15/2022. (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14894</link><pubDate>Tue, 15 Nov 2022 00:00:00</pubDate></item><item><title>14893 - Certification of Counsel Regarding Proposed Order Scheduling</title><description>Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Date.  Filed by  Tribune Media Company.  (Attachments: # (1) Exhibit A - Proposed Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14893</link><pubDate>Mon, 14 Nov 2022 00:00:00</pubDate></item><item><title>14892 - Omnibus Objection to Claims (Reorganized Debtor's Seventy-Ni</title><description>Omnibus Objection to Claims (Reorganized Debtor's Seventy-Ninth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1). Filed by  Tribune Media Company. Hearing scheduled for 12/14/2022 at 09:45 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 11/30/2022. (Attachments: # (1) Notice of Objection # (2) Exhibit A - Morgan Stanley Indemnification Claims # (3) Exhibit B - Ryder Declaration # (4) Proposed Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14892</link><pubDate>Mon, 14 Nov 2022 00:00:00</pubDate></item><item><title>14891 - Docket #14891</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by Epiq Corporate Restructuring, LLC. (related document(s)14889) (Gallerie, Bridget) (Entered: 10/20/2022)</description><link>https://dm.epiq11.com/case/TRB/dockets/14891</link><pubDate>Thu, 20 Oct 2022 00:00:00</pubDate></item><item><title>14890 - Notice of Withdrawal of Appearance.  has withdrawn from the </title><description>Notice of Withdrawal of Appearance.  has withdrawn from the case. Filed by  Oracle Corporation.  (Huggett, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14890</link><pubDate>Wed, 19 Oct 2022 00:00:00</pubDate></item><item><title>14889 - Chapter 11 Post-Confirmation Report for the Quarter Ending: </title><description>Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022  Filed by  Tribune Media Company.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14889</link><pubDate>Tue, 18 Oct 2022 00:00:00</pubDate></item><item><title>14888 - Quarterly Claims Register Numerical. Filed by  Epiq Corporat</title><description>Quarterly Claims Register Numerical. Filed by  Epiq Corporate Restructuring, LLC.  (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14888</link><pubDate>Mon, 17 Oct 2022 00:00:00</pubDate></item><item><title>14887 - Quarterly Claims Register Alphabetical. Filed by  Epiq Corpo</title><description>Quarterly Claims Register Alphabetical. Filed by  Epiq Corporate Restructuring, LLC.  (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14887</link><pubDate>Mon, 17 Oct 2022 00:00:00</pubDate></item><item><title>14886 - Notice of Change of Address  Notice of Change of Firm Addres</title><description>Notice of Change of Address  Notice of Change of Firm Address Filed by  Oracle America, Inc..   (Christianson, Shawn)</description><link>https://dm.epiq11.com/case/TRB/dockets/14886</link><pubDate>Tue, 04 Oct 2022 00:00:00</pubDate></item><item><title>14885 - Notice of Substitution of Counsel  Filed by  U.S. Trustee.  </title><description>Notice of Substitution of Counsel  Filed by  U.S. Trustee.  (Sarkessian, Juliet)</description><link>https://dm.epiq11.com/case/TRB/dockets/14885</link><pubDate>Wed, 17 Aug 2022 00:00:00</pubDate></item><item><title>14884 - Affidavit/Declaration of Mailing by Diane Streany of Epiq Co</title><description>Affidavit/Declaration of Mailing by Diane Streany of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14883]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14884</link><pubDate>Wed, 10 Aug 2022 00:00:00</pubDate></item><item><title>14883 - HEARING CANCELLED. Notice of Agenda of Matters not going for</title><description>HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by  Tribune Media Company. Hearing scheduled for 8/17/2022 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14883</link><pubDate>Thu, 04 Aug 2022 00:00:00</pubDate></item><item><title>14882 - Affidavit/Declaration of Mailing by Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing by Panagiota Manatakis. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14874]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14882</link><pubDate>Thu, 04 Aug 2022 00:00:00</pubDate></item><item><title>14881 - Affidavit/Declaration of Mailing by Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing by Panagiota Manatakis. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14873]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14881</link><pubDate>Thu, 04 Aug 2022 00:00:00</pubDate></item><item><title>14880 - Affidavit/Declaration of Mailing of Diane Streany of Epiq Co</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14877]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14880</link><pubDate>Wed, 03 Aug 2022 00:00:00</pubDate></item><item><title>14879 - Affidavit/Declaration of Mailing of Diane Streany of Epiq Co</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14875]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14879</link><pubDate>Wed, 03 Aug 2022 00:00:00</pubDate></item><item><title>14878 - Affidavit/Declaration of Mailing by Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing by Panagiota Manatakis. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14870]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14878</link><pubDate>Tue, 26 Jul 2022 00:00:00</pubDate></item><item><title>14877 - Order Sustaining Debtor's Seventy-Eighth Omnibus (Substantiv</title><description>Order Sustaining Debtor's Seventy-Eighth Omnibus (Substantive) Objection to Claims (related document(s)[14876])  Signed on 7/26/2022. (Attachments: # (1) Exhibit A - Employment Indemnification Claims) (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14877</link><pubDate>Tue, 26 Jul 2022 00:00:00</pubDate></item><item><title>14876 - Certificate of No Objection Regarding Reorganized Debtor's S</title><description>Certificate of No Objection Regarding Reorganized Debtor's Seventy-Eighth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[14864]) Filed by  Tribune Media Company.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14876</link><pubDate>Mon, 25 Jul 2022 00:00:00</pubDate></item><item><title>14875 - Order Further Extending the Deadline to Object to Claims (re</title><description>Order Further Extending the Deadline to Object to Claims (related document(s)[14862], [14863], [14872]) Order  Signed on 7/25/2022. (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14875</link><pubDate>Mon, 25 Jul 2022 00:00:00</pubDate></item><item><title>14874 - Chapter 11 Post-Confirmation Report for the Quarter Ending: </title><description>Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022  Filed by  Tribune Media Company.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14874</link><pubDate>Fri, 22 Jul 2022 00:00:00</pubDate></item><item><title>14873 - HEARING CANCELLED. Notice of Agenda of Matters not going for</title><description>HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by  Tribune Media Company. Hearing scheduled for 7/27/2022 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14873</link><pubDate>Fri, 22 Jul 2022 00:00:00</pubDate></item><item><title>14872 - Certificate of No Objection Regarding Reorganized Debtor's M</title><description>Certificate of No Objection Regarding Reorganized Debtor's Motion for Entry of an Order Further Extending the Deadline to Object to Claims (related document(s)[14862], [14863]) Filed by  Tribune Media Company.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14872</link><pubDate>Fri, 22 Jul 2022 00:00:00</pubDate></item><item><title>14871 - Request for Removal from Mailing List Filed by  Acutech, LLC</title><description>Request for Removal from Mailing List Filed by  Acutech, LLC.  (Lattomus, Tara)</description><link>https://dm.epiq11.com/case/TRB/dockets/14871</link><pubDate>Mon, 18 Jul 2022 00:00:00</pubDate></item><item><title>14870 - Notice of Rescheduled Hearing on Reorganized Debtor's Sevent</title><description>Notice of Rescheduled Hearing on Reorganized Debtor's Seventy-Eighth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1. Hearing Originally Scheduled for August 16, 2022 has been rescheduled. Filed by  Tribune Media Company. Hearing scheduled for 8/17/2022 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14870</link><pubDate>Mon, 18 Jul 2022 00:00:00</pubDate></item><item><title>14869 - Affidavit/Declaration of Mailing by Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing by Panagiota Manatakis. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14864]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14869</link><pubDate>Tue, 12 Jul 2022 00:00:00</pubDate></item><item><title>14868 - Affidavit/Declaration of Mailing by David Mejia. Filed by  E</title><description>Affidavit/Declaration of Mailing by David Mejia. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14863]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14868</link><pubDate>Tue, 12 Jul 2022 00:00:00</pubDate></item><item><title>14867 - Affidavit/Declaration of Mailing by David Mejia. Filed by  E</title><description>Affidavit/Declaration of Mailing by David Mejia. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14862]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14867</link><pubDate>Tue, 12 Jul 2022 00:00:00</pubDate></item><item><title>14866 - Quarterly Claims Register Numerical. Filed by  Epiq Corporat</title><description>Quarterly Claims Register Numerical. Filed by  Epiq Corporate Restructuring, LLC.  (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14866</link><pubDate>Fri, 08 Jul 2022 00:00:00</pubDate></item><item><title>14865 - Quarterly Claims Register Alphabetical. Filed by  Epiq Corpo</title><description>Quarterly Claims Register Alphabetical. Filed by  Epiq Corporate Restructuring, LLC.  (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14865</link><pubDate>Fri, 08 Jul 2022 00:00:00</pubDate></item><item><title>14864 - Omnibus Objection to Claims (Reorganized Debtor's Seventy-Ei</title><description>Omnibus Objection to Claims (Reorganized Debtor's Seventy-Eighth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1). Filed by  Tribune Media Company. Hearing scheduled for 8/16/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 7/21/2022. (Attachments: # (1) Notice of Objection # (2) Exhibit A - Employment Indemnification Claims # (3) Exhibit B - Ryder Declaration # (4) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14864</link><pubDate>Thu, 07 Jul 2022 00:00:00</pubDate></item><item><title>14863 - Notice of Hearing on Reorganized Debtor's Motion for Entry o</title><description>Notice of Hearing on Reorganized Debtor's Motion for Entry of an Order Further Extending the Deadline to Object to Claims (related document(s)[14862]) Filed by  Tribune Media Company. Hearing scheduled for 7/27/2022 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 7/15/2022. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14863</link><pubDate>Tue, 05 Jul 2022 00:00:00</pubDate></item><item><title>14862 - Motion to Extend (Reorganized Debtor's Motion for Entry of a</title><description>Motion to Extend (Reorganized Debtor's Motion for Entry of an Order Further Extending the Deadline to Object to Claims).  Filed by  Tribune Media Company. Objections due by 7/15/2022. (Attachments: # (1) Notice of Motion # (2) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14862</link><pubDate>Fri, 01 Jul 2022 00:00:00</pubDate></item><item><title>14861 - Certificate of Service Regarding Litigation Trustee's Notice</title><description>Certificate of Service Regarding Litigation Trustee's Notice of Final Annual Report for January 1, 2022 through April 30, 2022 (related document(s)[14860]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14861</link><pubDate>Tue, 21 Jun 2022 00:00:00</pubDate></item><item><title>14860 - Final Report (Litigation Trustee's Notice of Final Annual Re</title><description>Final Report (Litigation Trustee's Notice of Final Annual Report for January 1, 2022 through April 30, 2022) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14860</link><pubDate>Fri, 17 Jun 2022 00:00:00</pubDate></item><item><title>14859 - Notice of Withdrawal of Proof of Claim. Filed by Jerome P. M</title><description>Notice of Withdrawal of Proof of Claim. Filed by Jerome P. Martin.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14859</link><pubDate>Fri, 10 Jun 2022 00:00:00</pubDate></item><item><title>14858 - Affidavit/Declaration of Mailing of Angela Chachoff of Epiq </title><description>Affidavit/Declaration of Mailing of Angela Chachoff of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14857]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14858</link><pubDate>Wed, 25 May 2022 00:00:00</pubDate></item><item><title>14857 - Chapter 11 Post-Confirmation Report for the Quarter Ending: </title><description>Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022  Filed by  Tribune Media Company.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14857</link><pubDate>Fri, 22 Apr 2022 00:00:00</pubDate></item><item><title>14856 - Final Report (Litigation Trustee's Notice of Final Annual Re</title><description>Final Report (Litigation Trustee's Notice of Final Annual Report for January 1, 2021 through December 31, 2021) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14856</link><pubDate>Wed, 20 Apr 2022 00:00:00</pubDate></item><item><title>14855 - Certificate of Service  (related document(s)[14853], [14854]</title><description>Certificate of Service  (related document(s)[14853], [14854]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14855</link><pubDate>Mon, 18 Apr 2022 00:00:00</pubDate></item><item><title>14854 - HEARING CANCELLED. Notice of Agenda of Matters not going for</title><description>HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 4/20/2022 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14854</link><pubDate>Mon, 18 Apr 2022 00:00:00</pubDate></item><item><title>14853 - Order Granting Litigation Trustee's Motion for an Order Auth</title><description>Order Granting Litigation Trustee's Motion for an Order Authorizing the Litigation Trustee to Amend Article 9.2 of the Tribune Litigation Trust Agreement (related document(s)[14845]) Order  Signed on 4/18/2022. (REB)</description><link>https://dm.epiq11.com/case/TRB/dockets/14853</link><pubDate>Mon, 18 Apr 2022 00:00:00</pubDate></item><item><title>14852 - Certificate of No Objection Regarding Litigation Trustee's M</title><description>Certificate of No Objection Regarding Litigation Trustee's Motion for an Order Authorizing the Litigation Trustee to Amend Article 9.2 of the Tribune Litigation Trust Agreement (related document(s)[14845]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14852</link><pubDate>Thu, 14 Apr 2022 00:00:00</pubDate></item><item><title>14851 - Quarterly Claims Register Numerical. Filed by  Epiq Corporat</title><description>Quarterly Claims Register Numerical. Filed by  Epiq Corporate Restructuring, LLC.  (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14851</link><pubDate>Thu, 14 Apr 2022 00:00:00</pubDate></item><item><title>14850 - Quarterly Claims Register Alphabetical. Filed by  Epiq Corpo</title><description>Quarterly Claims Register Alphabetical. Filed by  Epiq Corporate Restructuring, LLC.  (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14850</link><pubDate>Thu, 14 Apr 2022 00:00:00</pubDate></item><item><title>14849 - Notice of Withdrawal of Proof of Claim.  Filed by Robyn L. M</title><description>Notice of Withdrawal of Proof of Claim.  Filed by Robyn L. Motley.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14849</link><pubDate>Tue, 12 Apr 2022 00:00:00</pubDate></item><item><title>14848 - Notice of Withdrawal of Proofs of Claim.  Filed by  Holders </title><description>Notice of Withdrawal of Proofs of Claim.  Filed by  Holders of Claims.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14848</link><pubDate>Tue, 12 Apr 2022 00:00:00</pubDate></item><item><title>14847 - Certificate of Service Regarding Litigation Trustee's Motion</title><description>Certificate of Service Regarding Litigation Trustee's Motion for an Order Authorizing the Litigation Trustee to Amend Article 9.2 of the Tribune Litigation Trust Agreement and Notice of Termination and Dissolution of the Tribune Litigation Trust (related document(s)[14845], [14846]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14847</link><pubDate>Tue, 29 Mar 2022 00:00:00</pubDate></item><item><title>14846 - Exhibit(s) (Notice of Termination and Dissolution of the Tri</title><description>Exhibit(s) (Notice of Termination and Dissolution of the Tribune Litigation Trust)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14846</link><pubDate>Tue, 29 Mar 2022 00:00:00</pubDate></item><item><title>14845 - Motion to Amend (Litigation Trustee's Motion for an Order Au</title><description>Motion to Amend (Litigation Trustee's Motion for an Order Authorizing the Litigation Trustee to Amend Article 9.2 of the Tribune Litigation Trust Agreement) Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 4/20/2022 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 4/13/2022. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14845</link><pubDate>Tue, 29 Mar 2022 00:00:00</pubDate></item><item><title>14844 - Affidavit/Declaration of Mailing of Sharna Wilson of Epiq Co</title><description>Affidavit/Declaration of Mailing of Sharna Wilson of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14843]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14844</link><pubDate>Tue, 15 Feb 2022 00:00:00</pubDate></item><item><title>14843 - Chapter 11 Post-Confirmation Report for the Quarter Ending: </title><description>Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021  Filed by  Tribune Media Company.  (Attachments: # (1) Supporting Documentation) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14843</link><pubDate>Fri, 28 Jan 2022 00:00:00</pubDate></item><item><title>14842 - Quarterly Claims Register Numerical. Filed by  Epiq Corporat</title><description>Quarterly Claims Register Numerical. Filed by  Epiq Corporate Restructuring, LLC.  (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14842</link><pubDate>Thu, 06 Jan 2022 00:00:00</pubDate></item><item><title>14841 - Quarterly Claims Register Alphabetical. Filed by  Epiq Corpo</title><description>Quarterly Claims Register Alphabetical. Filed by  Epiq Corporate Restructuring, LLC.  (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14841</link><pubDate>Thu, 06 Jan 2022 00:00:00</pubDate></item><item><title>14840 - Affidavit/Declaration of Mailing of Panagiota Manatakis of E</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14837]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14840</link><pubDate>Wed, 15 Dec 2021 00:00:00</pubDate></item><item><title>14839 - Affidavit/Declaration of Mailing of Panagiota Manatakis of E</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14826]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14839</link><pubDate>Tue, 14 Dec 2021 00:00:00</pubDate></item><item><title>14838 - Certificate of Service Regarding Order Granting Litigation T</title><description>Certificate of Service Regarding Order Granting Litigation Trustee's Motion for an Order Further Extending the Deadline to Object to Claims (related document(s)[14836]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14838</link><pubDate>Mon, 13 Dec 2021 00:00:00</pubDate></item><item><title>14837 - Order Approving Motion to Extend Time (Related Doc # [14826]</title><description>Order Approving Motion to Extend Time (Related Doc # [14826]) Order Signed on 12/13/2021.   (REB)</description><link>https://dm.epiq11.com/case/TRB/dockets/14837</link><pubDate>Mon, 13 Dec 2021 00:00:00</pubDate></item><item><title>14836 - Order Approving Motion to Extend Time (Related Doc # [14827]</title><description>Order Approving Motion to Extend Time (Related Doc # [14827]) Order Signed on 12/13/2021.   (REB)</description><link>https://dm.epiq11.com/case/TRB/dockets/14836</link><pubDate>Mon, 13 Dec 2021 00:00:00</pubDate></item><item><title>14835 - HEARING CANCELLED. Notice of Agenda of Matters not going for</title><description>HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by  Tribune Media Company. Hearing scheduled for 12/15/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14835</link><pubDate>Fri, 10 Dec 2021 00:00:00</pubDate></item><item><title>14834 - Certificate of No Objection Regarding Reorganized Debtor's M</title><description>Certificate of No Objection Regarding Reorganized Debtor's Motion for Entry of an Order Further Extending the Deadline to Object to Claims (related document(s)[14826]) Filed by  Tribune Media Company.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14834</link><pubDate>Thu, 09 Dec 2021 00:00:00</pubDate></item><item><title>14833 - Certificate of No Objection Regarding Litigation Trustee's M</title><description>Certificate of No Objection Regarding Litigation Trustee's Motion for an Order Further Extending the Deadline to Object to Claims (related document(s)[14827]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14833</link><pubDate>Thu, 09 Dec 2021 00:00:00</pubDate></item><item><title>14832 - Certificate of Service Regarding Order Approving Litigation </title><description>Certificate of Service Regarding Order Approving Litigation Trustee's Motion for an Order Approving Settlement with Valuation Research Corporation (related document(s)[14831]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14832</link><pubDate>Thu, 09 Dec 2021 00:00:00</pubDate></item><item><title>14831 - Order Approving Litigation Trustee's Motion for an Order App</title><description>Order Approving Litigation Trustee's Motion for an Order Approving Settlement with Valuation Research Corporation (Related Doc # [14823]) Signed on 12/9/2021.   (REB)</description><link>https://dm.epiq11.com/case/TRB/dockets/14831</link><pubDate>Thu, 09 Dec 2021 00:00:00</pubDate></item><item><title>14830 - Certificate of No Objection Regarding Litigation Trustee's M</title><description>Certificate of No Objection Regarding Litigation Trustee's Motion for an Order Approving Settlement with Valuation Research Corporation (related document(s)[14823]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14830</link><pubDate>Wed, 08 Dec 2021 00:00:00</pubDate></item><item><title>14829 - Certificate of Service Regarding Litigation Trustee's Motion</title><description>Certificate of Service Regarding Litigation Trustee's Motion for an Order Further Extending the Deadline to Object to Claims (related document(s)[14827]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14829</link><pubDate>Thu, 02 Dec 2021 00:00:00</pubDate></item><item><title>14828 - Affidavit/Declaration of Mailing by Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing by Panagiota Manatakis. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14824]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14828</link><pubDate>Thu, 02 Dec 2021 00:00:00</pubDate></item><item><title>14827 - Motion to Extend (Litigation Trustee's Motion for an Order F</title><description>Motion to Extend (Litigation Trustee's Motion for an Order Further Extending the Deadline to Object to Claims)  Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 12/15/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 12/8/2021. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14827</link><pubDate>Wed, 01 Dec 2021 00:00:00</pubDate></item><item><title>14826 - Motion to Extend (Reorganized Debtor's Motion for Entry of a</title><description>Motion to Extend (Reorganized Debtor's Motion for Entry of an Order Further Extending the Deadline to Object to Claims).  Filed by  Tribune Media Company. Hearing scheduled for 12/15/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 12/8/2021. (Attachments: # (1) Notice of Motion # (2) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14826</link><pubDate>Tue, 30 Nov 2021 00:00:00</pubDate></item><item><title>14825 - Certificate of Service Regarding Litigation Trustee's Motion</title><description>Certificate of Service Regarding Litigation Trustee's Motion for an Order Approving Settlement with Valuation Research Corporation (related document(s)[14823]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14825</link><pubDate>Wed, 24 Nov 2021 00:00:00</pubDate></item><item><title>14824 - HEARING CANCELLED. Notice of Agenda of Matters not going for</title><description>HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by  Tribune Media Company. Hearing scheduled for 11/30/2021 at 01:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14824</link><pubDate>Tue, 23 Nov 2021 00:00:00</pubDate></item><item><title>14823 - Motion to Approve Compromise under Rule 9019 (Litigation Tru</title><description>Motion to Approve Compromise under Rule 9019 (Litigation Trustee's Motion for an Order Approving Settlement with Valuation Research Corporation) Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 12/15/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 12/7/2021. (Attachments: # (1) Notice # (2) Declaration of Robert J. Lack # (3) Exhibit A - Proposed Form of Order) (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14823</link><pubDate>Tue, 23 Nov 2021 00:00:00</pubDate></item><item><title>14822 - Exhibit(s) (Litigation Trustee's Quarterly Report for Period</title><description>Exhibit(s) (Litigation Trustee's Quarterly Report for Period July 1, 2021 - September 30, 2021)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14822</link><pubDate>Tue, 23 Nov 2021 00:00:00</pubDate></item><item><title>14821 - Certificate of Service Regarding Order Approving Settlement </title><description>Certificate of Service Regarding Order Approving Settlement with Citigroup Global Markets Inc. and Merrill Lynch, Pierce, Fenner &amp; Smith Incorporated (related document(s)[14820]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14821</link><pubDate>Mon, 22 Nov 2021 00:00:00</pubDate></item><item><title>14820 - Order Approving Settlement with Citigroup Global Markets Inc</title><description>Order Approving Settlement with Citigroup Global Markets Inc. and Merrill Lynch, Pierce, Fenner &amp; Smith Incorporated (Related Doc # [14814], [14819]) Order Signed on 11/19/2021.   (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14820</link><pubDate>Fri, 19 Nov 2021 00:00:00</pubDate></item><item><title>14819 - Certificate of No Objection Regarding Litigation Trustee's M</title><description>Certificate of No Objection Regarding Litigation Trustee's Motion for an Order Approving Settlement with Citigroup Global Markets Inc. and Merrill Lynch, Pierce, Fenner &amp; Smith Incorporated (related document(s)[14814]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14819</link><pubDate>Wed, 17 Nov 2021 00:00:00</pubDate></item><item><title>14818 - Affidavit/Declaration of Mailing of David Rodriguez of Epiq </title><description>Affidavit/Declaration of Mailing of David Rodriguez of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14816]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14818</link><pubDate>Fri, 05 Nov 2021 00:00:00</pubDate></item><item><title>14817 - Affidavit/Declaration of Mailing of David Rodriguez of Epiq </title><description>Affidavit/Declaration of Mailing of David Rodriguez of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14812]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14817</link><pubDate>Fri, 05 Nov 2021 00:00:00</pubDate></item><item><title>14816 - Order Scheduling Omnibus Hearings.  Omnibus Hearings schedul</title><description>Order Scheduling Omnibus Hearings.  Omnibus Hearings scheduled for 11/30/2021 at 01:30 PM and 12/15/2021 at 11:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Signed on 11/4/2021. (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14816</link><pubDate>Thu, 04 Nov 2021 00:00:00</pubDate></item><item><title>14815 - Certificate of Service Regarding Litigation Trustee's Motion</title><description>Certificate of Service Regarding Litigation Trustee's Motion for an Order Approving Settlement with Citigroup Global Markets Inc. and Merrill Lynch, Pierce, Fenner &amp; Smith Incorporated (related document(s)[14814]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14815</link><pubDate>Wed, 03 Nov 2021 00:00:00</pubDate></item><item><title>14814 - Motion to Approve Compromise under Rule 9019 (Litigation Tru</title><description>Motion to Approve Compromise under Rule 9019 (Litigation Trustee's Motion for an Order Approving Settlement with Citigroup Global Markets Inc. and Merrill Lynch, Pierce, Fenner &amp; Smith Incorporated) Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 11/30/2021 at 01:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 11/16/2021. (Attachments: # (1) Notice # (2) Declaration of Robert J. Lack # (3) Exhibit A (Proposed Form of Order)) (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14814</link><pubDate>Tue, 02 Nov 2021 00:00:00</pubDate></item><item><title>14813 - Certification of Counsel Regarding Proposed Order Scheduling</title><description>Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Dates.  Filed by  Tribune Media Company.  (Attachments: # (1) Exhibit A - Proposed Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14813</link><pubDate>Tue, 02 Nov 2021 00:00:00</pubDate></item><item><title>14812 - Chapter 11 Post-Confirmation Report for the Quarter Ending: </title><description>Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021  Filed by  Tribune Media Company.  (Attachments: # (1) Supporting Documentation) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14812</link><pubDate>Fri, 29 Oct 2021 00:00:00</pubDate></item><item><title>14811 - Notice of Address Change  Filed by  TM Retirees.  (Hiller, A</title><description>Notice of Address Change  Filed by  TM Retirees.  (Hiller, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/14811</link><pubDate>Fri, 29 Oct 2021 00:00:00</pubDate></item><item><title>14810 - Quarterly Claims Register Numerical. Filed by  Epiq Corporat</title><description>Quarterly Claims Register Numerical. Filed by  Epiq Corporate Restructuring, LLC.  (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14810</link><pubDate>Wed, 13 Oct 2021 00:00:00</pubDate></item><item><title>14809 - Quarterly Claims Register Alphabetical. Filed by  Epiq Corpo</title><description>Quarterly Claims Register Alphabetical. Filed by  Epiq Corporate Restructuring, LLC.  (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14809</link><pubDate>Wed, 13 Oct 2021 00:00:00</pubDate></item><item><title>14808 - Exhibit(s) (Notice of Quarterly Report for the Period April </title><description>Exhibit(s) (Notice of Quarterly Report for the Period April 1, 2021 - June 30, 2021)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14808</link><pubDate>Thu, 23 Sep 2021 00:00:00</pubDate></item><item><title>14807 - Affidavit/Declaration of Mailing by Diane Streany. Filed by </title><description>Affidavit/Declaration of Mailing by Diane Streany. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14806]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14807</link><pubDate>Fri, 06 Aug 2021 00:00:00</pubDate></item><item><title>14806 - Chapter 11 Post-Confirmation Report for the Quarter Ending: </title><description>Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021  Filed by  Tribune Media Company.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14806</link><pubDate>Wed, 04 Aug 2021 00:00:00</pubDate></item><item><title>14805 - Stipulation  Between  Tribune Media Company and Wilmington T</title><description>Stipulation  Between  Tribune Media Company and Wilmington Trust Company Relating to Class 1F Other Parent Claim.(related document(s)[14801]) Filed by  Tribune Media Company.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14805</link><pubDate>Wed, 21 Jul 2021 00:00:00</pubDate></item><item><title>14804 - Affidavit/Declaration of Mailing of Diane Streany of Epiq Co</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14801]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14804</link><pubDate>Fri, 16 Jul 2021 00:00:00</pubDate></item><item><title>14803 - Quarterly Claims Register Numerical. Filed by  Epiq Corporat</title><description>Quarterly Claims Register Numerical. Filed by  Epiq Corporate Restructuring, LLC.  (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14803</link><pubDate>Wed, 07 Jul 2021 00:00:00</pubDate></item><item><title>14802 - Quarterly Claims Register Alphabetical. Filed by  Epiq Corpo</title><description>Quarterly Claims Register Alphabetical. Filed by  Epiq Corporate Restructuring, LLC.  (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14802</link><pubDate>Wed, 07 Jul 2021 00:00:00</pubDate></item><item><title>14801 - Order Granting Reorganized Debtors' Objection to Class 1F Ot</title><description>Order Granting Reorganized Debtors' Objection to Class 1F Other Parent Claim Asserted By Wilmington Trust Company (related document(s)[13338], [13402], [14028], [14609], [14642], [14658], [14797], [14800]) Order  Signed on 7/7/2021. (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14801</link><pubDate>Wed, 07 Jul 2021 00:00:00</pubDate></item><item><title>14800 - Certification of Counsel Regarding Order Granting Reorganize</title><description>Certification of Counsel Regarding Order Granting Reorganized Debtors' Objection to Class 1F Other Parent Claim Asserted By Wilmington Trust Company (related document(s)[14797]) Filed by  Tribune Media Company.  (Attachments: # (1) Exhibit A - Proposed Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14800</link><pubDate>Wed, 07 Jul 2021 00:00:00</pubDate></item><item><title>14799 - Affidavit/Declaration of Mailing of Diane Streany of Epiq Co</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14795]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14799</link><pubDate>Fri, 25 Jun 2021 00:00:00</pubDate></item><item><title>14798 - Affidavit/Declaration of Mailing of Diane Streany of Epiq Co</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14794]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14798</link><pubDate>Fri, 25 Jun 2021 00:00:00</pubDate></item><item><title>14797 - Opinion Relating to Wilmington Trust Company's General Unsec</title><description>Opinion Relating to Wilmington Trust Company's General Unsecured Claim (related document(s) [13338], [13402], [14028], [14609], [14642], [14658]) (JMW)f</description><link>https://dm.epiq11.com/case/TRB/dockets/14797</link><pubDate>Fri, 25 Jun 2021 00:00:00</pubDate></item><item><title>14796 - Exhibit(s) (Notice of Quarterly Report for the Period Januar</title><description>Exhibit(s) (Notice of Quarterly Report for the Period January 1, 2021 - March 31, 2021)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Attachments: # (1) Certificate of Service) (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14796</link><pubDate>Fri, 25 Jun 2021 00:00:00</pubDate></item><item><title>14795 - HEARING CANCELLED. Notice of Agenda of Matters not going for</title><description>HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by  Tribune Media Company. Hearing scheduled for 6/24/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14795</link><pubDate>Tue, 22 Jun 2021 00:00:00</pubDate></item><item><title>14794 - Order Further Extending the Deadline to Object to Claims (re</title><description>Order Further Extending the Deadline to Object to Claims (related document(s)[14783], [14793]) Order Signed on 6/21/2021.   (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14794</link><pubDate>Mon, 21 Jun 2021 00:00:00</pubDate></item><item><title>14793 - Certificate of No Objection Regarding Reorganized Debtor's M</title><description>Certificate of No Objection Regarding Reorganized Debtor's Motion for Entry of an Order Further Extending the Deadline to Object to Claims (related document(s)[14783]) Filed by  Tribune Media Company.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14793</link><pubDate>Fri, 18 Jun 2021 00:00:00</pubDate></item><item><title>14792 - Certificate of Service Regarding Order Further Extending the</title><description>Certificate of Service Regarding Order Further Extending the Deadline to Object to Claims (related document(s)[14790]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14792</link><pubDate>Thu, 17 Jun 2021 00:00:00</pubDate></item><item><title>14791 - Affidavit/Declaration of Mailing of Diane Streany of Epiq Co</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14787]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14791</link><pubDate>Wed, 16 Jun 2021 00:00:00</pubDate></item><item><title>14790 - Order Further Extending the Deadline to Object to Claims (re</title><description>Order Further Extending the Deadline to Object to Claims (related document(s)[14789]) Order  Signed on 6/15/2021. (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14790</link><pubDate>Tue, 15 Jun 2021 00:00:00</pubDate></item><item><title>14789 - Certificate of No Objection Regarding Litigation Trustee's M</title><description>Certificate of No Objection Regarding Litigation Trustee's Motion for an Order Further Extending the Deadline to Object to Claims (related document(s)[14784]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14789</link><pubDate>Mon, 14 Jun 2021 00:00:00</pubDate></item><item><title>14788 - Affidavit/Declaration of Mailing of Diane Streany of Epiq Co</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14783]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14788</link><pubDate>Wed, 09 Jun 2021 00:00:00</pubDate></item><item><title>14787 - Order Scheduling Omnibus Hearings.  Omnibus Hearings schedul</title><description>Order Scheduling Omnibus Hearings.  Omnibus Hearings scheduled for 6/24/2021 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Signed on 6/8/2021. (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14787</link><pubDate>Tue, 08 Jun 2021 00:00:00</pubDate></item><item><title>14786 - Certificate of Service Regarding Motion to Extend the Deadli</title><description>Certificate of Service Regarding Motion to Extend the Deadline to Object to Claims (related document(s)[14784]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14786</link><pubDate>Mon, 07 Jun 2021 00:00:00</pubDate></item><item><title>14785 - Certification of Counsel Regarding Proposed Order Scheduling</title><description>Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Date.  Filed by  Tribune Media Company.  (Attachments: # (1) Exhibit A - Proposed Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14785</link><pubDate>Fri, 04 Jun 2021 00:00:00</pubDate></item><item><title>14784 - Motion to Extend the Deadline to Object to Claims  Filed by </title><description>Motion to Extend the Deadline to Object to Claims  Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 6/24/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 6/11/2021. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14784</link><pubDate>Fri, 04 Jun 2021 00:00:00</pubDate></item><item><title>14783 - Motion to Extend (Reorganized Debtor's Motion for Entry of a</title><description>Motion to Extend (Reorganized Debtor's Motion for Entry of an Order Further Extending the Deadline to Object to Claims).  Filed by  Tribune Media Company. Hearing scheduled for 6/24/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 6/17/2021. (Attachments: # (1) Notice of Motion # (2) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14783</link><pubDate>Wed, 02 Jun 2021 00:00:00</pubDate></item><item><title>14782 - Affidavit/Declaration of Mailing of Diane Streany of Epiq Co</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14781]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14782</link><pubDate>Thu, 06 May 2021 00:00:00</pubDate></item><item><title>14781 - Post-Confirmation Report (Post-Confirmation Quarterly Summar</title><description>Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period January 1, 2021 through March 31, 2021). Filed by  Tribune Media Company.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14781</link><pubDate>Tue, 04 May 2021 00:00:00</pubDate></item><item><title>14780 - Notice of Withdrawal of Alexander R. Bilus  Filed by  Aegon/</title><description>Notice of Withdrawal of Alexander R. Bilus  Filed by  Aegon/Transamerica Series Trust,  American Independence Funds Trust,  Babson Capital Management LLC,  Capstone Asset Management Company,  Capstone Series Fund, Inc.,  Clearwater Investment Trust,  Frank Russell Company,  Harbor Funds,  John Hancock Bond Trust,  John Hancock Funds II,  John Hancock Funds III,  John Hancock Trust,  Lincoln Variable Insurance Products Trust,  MFC Global Investment Management (U.S.A.) Limited,  MMA Praxis Mutual Funds,  MML Series Investment Fund,  MML Series Investment Fund II,  Manufacturers Life Insurance Company,  MassMutual Premier Funds,  MassMutual Select Funds,  Munder Series Trust,  Oppenheimer Champion Income Fund,  Oppenheimer Main Street Opportunity Fund,  Oppenheimer Main Street Small Cap Fund,  PIMCO Funds,  PIMCO Variable Insurance Trust,  Pacific Select Fund,  Russell Investment Company,  Schwab 1000</description><link>https://dm.epiq11.com/case/TRB/dockets/14780</link><pubDate>Tue, 20 Apr 2021 00:00:00</pubDate></item><item><title>14779 - Quarterly Claims Register Numerical. Filed by  Epiq Corporat</title><description>Quarterly Claims Register Numerical. Filed by  Epiq Corporate Restructuring, LLC.  (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14779</link><pubDate>Thu, 08 Apr 2021 00:00:00</pubDate></item><item><title>14778 - Quarterly Claims Register Alphabetical. Filed by  Epiq Corpo</title><description>Quarterly Claims Register Alphabetical. Filed by  Epiq Corporate Restructuring, LLC.  (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14778</link><pubDate>Thu, 08 Apr 2021 00:00:00</pubDate></item><item><title>14777 - Notice of Withdrawal of Appearance. (Notice of Withdrawal of</title><description>Notice of Withdrawal of Appearance. (Notice of Withdrawal of Appearance as Counsel and Request for Removal from Service Lists) J. Kate Stickles has withdrawn from the case. Filed by  Tribune Media Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14777</link><pubDate>Mon, 05 Apr 2021 00:00:00</pubDate></item><item><title>14776 - Affidavit/Declaration of Mailing of Diane Streany of Epiq Co</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14774]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14776</link><pubDate>Thu, 01 Apr 2021 00:00:00</pubDate></item><item><title>14775 - Affidavit/Declaration of Mailing of Diane Streany of Epiq Co</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14773]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14775</link><pubDate>Thu, 01 Apr 2021 00:00:00</pubDate></item><item><title>14774 - HEARING CANCELLED. Notice of Agenda of Matters not going for</title><description>HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by  Tribune Media Company, et al.. Hearing scheduled for 3/31/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14774</link><pubDate>Fri, 26 Mar 2021 00:00:00</pubDate></item><item><title>14773 - Final Decree (I) Closing the Chapter 11 Case of Tribune CNLB</title><description>Final Decree (I) Closing the Chapter 11 Case of Tribune CNLBC, LLC Pursuant to Sections 105(a) and 350(a) of the Bankruptcy Code, Bankruptcy Rule 3022, and Local Rule 3022-1, (II) Directing the Use of an Amended Caption in the Remaining Reorganized Debtors' Case Pursuant to Sections 105(a) and 342(c)(1) of the Bankruptcy Code and Bankruptcy Rules 1005, 2002(m), and 2002(n), and (III) Granting Related Relief (related document(s)[14763], [14772]) Order Signed on 3/26/2021.   (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14773</link><pubDate>Fri, 26 Mar 2021 00:00:00</pubDate></item><item><title>14772 - Certificate of No Objection Regarding Reorganized Debtors' M</title><description>Certificate of No Objection Regarding Reorganized Debtors' Motion for Entry of a Final Decree (I) Closing the Chapter 11 Case of Tribune CNLBC, LLC Pursuant to Sections 105(a) and 350(a) of the Bankruptcy Code, Bankruptcy Rule 3022, and Local Rule 3022-1, (II) Directing the Use of an Amended Caption in the Remaining Reorganized Debtors' Case Pursuant to Sections 105(a) and 342(c)(1) of the Bankruptcy Code and Bankruptcy Rules 1005, 2002(m), and 2002(n), and (III) Granting Related Relief (related document(s)[14763]) Filed by  Tribune Media Company, et al..  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14772</link><pubDate>Thu, 25 Mar 2021 00:00:00</pubDate></item><item><title>14771 - Notice of Withdrawal of the Response of the Former Examiner </title><description>Notice of Withdrawal of the Response of the Former Examiner to Reorganized Debtors' Motion for Entry of a Final Decree (I) Closing the Chapter 11 Case of Tribune CNLBC, LLC Pursuant to Sections 105(a) and 350(a) of the Bankruptcy Code, Bankruptcy Rule 3022, and Local Rule 3022-1, (II) Directing the Use of an Amended Caption in the Remaining Reorganized Debtor's Case Pursuant to Sections 105(a) and 342(c)(1) of the Bankruptcy Code and Bankruptcy Rules 1005, 2002(m), and (III) Granting Related Relief (related document(s)[14770]) Filed by Kenneth N. Klee.  (Attachments: # (1) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/14771</link><pubDate>Thu, 25 Mar 2021 00:00:00</pubDate></item><item><title>14770 - Response of the Former Examiner to Reorganized Debtors' Moti</title><description>Response of the Former Examiner to Reorganized Debtors' Motion for Entry of a Final Decree (I) Closing the Chapter 11 Case of Tribune CNLBC, LLC Pursuant to Sections 105(a) and 350(a) of the Bankruptcy Code, Bankruptcy Rule 3022, and Local Rule 3022-1, (II) Directing the Use of an Amended Caption in the Remaining Reorganized Debtor's Case Pursuant to Sections 105(a) and 342(c)(1) of the Bankruptcy Code and Bankruptcy Rules 1005, 2002(m), and (III) Granting Related Relief (related document(s)[14763]) Filed by Kenneth N. Klee  (Attachments: # (1) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/14770</link><pubDate>Tue, 23 Mar 2021 00:00:00</pubDate></item><item><title>14769 - Order (COPY FROM DISTRICT COURT). (related document(s)[14662</title><description>Order (COPY FROM DISTRICT COURT). (related document(s)[14662], [14768]) Order  Signed on 3/22/2021. (DMC)</description><link>https://dm.epiq11.com/case/TRB/dockets/14769</link><pubDate>Tue, 23 Mar 2021 00:00:00</pubDate></item><item><title>14768 - Memorandum Order (COPY FROM DISTRICT COURT). (related docume</title><description>Memorandum Order (COPY FROM DISTRICT COURT). (related document(s)[14662]) Order  Signed on 3/22/2021. (DMC)</description><link>https://dm.epiq11.com/case/TRB/dockets/14768</link><pubDate>Tue, 23 Mar 2021 00:00:00</pubDate></item><item><title>14767 - Certificate of Service Regarding Litigation Trustee's Notice</title><description>Certificate of Service Regarding Litigation Trustee's Notice of Annual Report Filing (related document(s)[14766]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14767</link><pubDate>Wed, 17 Mar 2021 00:00:00</pubDate></item><item><title>14766 - Exhibit(s) (Litigation Trustee's Notice of Annual Report Fil</title><description>Exhibit(s) (Litigation Trustee's Notice of Annual Report Filing)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14766</link><pubDate>Tue, 16 Mar 2021 00:00:00</pubDate></item><item><title>14765 - Transcript regarding Hearing Held 09/17/2020 RE: Omnibus. Re</title><description>Transcript regarding Hearing Held 09/17/2020 RE: Omnibus. Remote electronic access to the transcript is restricted until 6/10/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 3026548080. Filed by . Notice of Intent to Request Redaction Deadline Due By 3/19/2021. Redaction Request Due By 4/5/2021. Redacted Transcript Submission Due By 4/12/2021. Transcript access will be restricted through 6/10/2021.  (LH)</description><link>https://dm.epiq11.com/case/TRB/dockets/14765</link><pubDate>Fri, 12 Mar 2021 00:00:00</pubDate></item><item><title>14764 - Affidavit/Declaration of Mailing of Diane Streany of Epiq Co</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14763]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14764</link><pubDate>Wed, 10 Mar 2021 00:00:00</pubDate></item><item><title>14763 - Motion for Final Decree (Reorganized Debtors' Motion for Ent</title><description>Motion for Final Decree (Reorganized Debtors' Motion for Entry of a Final Decree (I) Closing the Chapter 11 Case of Tribune CNLBC, LLC Pursuant to Sections 105(a) and 350(a) of the Bankruptcy Code, Bankruptcy Rule 3022, and Local Rule 3022-1, (II) Directing the Use of an Amended Caption in the Remaining Reorganized Debtors' Case Pursuant to Sections 105(a) and 342(c)(1) of the Bankruptcy Code and Bankruptcy Rules 1005, 2002(m), and 2002(n), and (III) Granting Related Relief).  Filed by  Tribune Media Company, et al.. Hearing scheduled for 3/31/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 3/24/2021. (Attachments: # (1) Notice of Motion # (2) Proposed Final Decree) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14763</link><pubDate>Fri, 05 Mar 2021 00:00:00</pubDate></item><item><title>14762 - Affidavit/Declaration of Mailing of Panagiota Manatakis of E</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14761]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14762</link><pubDate>Tue, 02 Mar 2021 00:00:00</pubDate></item><item><title>14761 - Post-Confirmation Report (Post-Confirmation Quarterly Summar</title><description>Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period October 1, 2020 through December 31, 2020). Filed by  Tribune Media Company, et al..  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14761</link><pubDate>Tue, 23 Feb 2021 00:00:00</pubDate></item><item><title>14760 - Request for Transcript of hearing held on September 17, 2020</title><description>Request for Transcript of hearing held on September 17, 2020 received. To obtain a copy of this transcript, contact the Court Reporter/Transcriber  Reliable Companies, Telephone number 3026548080  (RE: related document(s) [14718]).  (Reliable Companies)</description><link>https://dm.epiq11.com/case/TRB/dockets/14760</link><pubDate>Tue, 23 Feb 2021 00:00:00</pubDate></item><item><title>14759 - Withdrawal of Claim IRS Claim no. 7089. Filed by  Epiq Corpo</title><description>Withdrawal of Claim IRS Claim no. 7089. Filed by  Epiq Corporate Restructuring, LLC.  (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14759</link><pubDate>Tue, 16 Feb 2021 00:00:00</pubDate></item><item><title>14758 - Withdrawal of Claim IRS Claim 6461. Filed by  Epiq Corporate</title><description>Withdrawal of Claim IRS Claim 6461. Filed by  Epiq Corporate Restructuring, LLC.  (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14758</link><pubDate>Tue, 16 Feb 2021 00:00:00</pubDate></item><item><title>14757 - Notice of Withdrawal of Notice of Withdrawal of Claims. File</title><description>Notice of Withdrawal of Notice of Withdrawal of Claims. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14755], [14756]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14757</link><pubDate>Tue, 16 Feb 2021 00:00:00</pubDate></item><item><title>14756 - Withdrawal of Claim(s): Internal Revenue Service, claim no. </title><description>Withdrawal of Claim(s): Internal Revenue Service, claim no. 7089. Filed by  Epiq Corporate Restructuring, LLC.  (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14756</link><pubDate>Thu, 11 Feb 2021 00:00:00</pubDate></item><item><title>14755 - Withdrawal of Claim(s): Internal Revenue Service, claim no. </title><description>Withdrawal of Claim(s): Internal Revenue Service, claim no. 6461. Filed by  Epiq Corporate Restructuring, LLC.  (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14755</link><pubDate>Thu, 11 Feb 2021 00:00:00</pubDate></item><item><title>14754 - Quarterly Claims Register Numerical. Filed by  Epiq Corporat</title><description>Quarterly Claims Register Numerical. Filed by  Epiq Corporate Restructuring, LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14754</link><pubDate>Fri, 15 Jan 2021 00:00:00</pubDate></item><item><title>14753 - Quarterly Claims Register Alphabetical. Filed by  Epiq Corpo</title><description>Quarterly Claims Register Alphabetical. Filed by  Epiq Corporate Restructuring, LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14753</link><pubDate>Fri, 15 Jan 2021 00:00:00</pubDate></item><item><title>14752 - Affidavit/Declaration of Mailing of Diane Streany of Epiq Co</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14747]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14752</link><pubDate>Thu, 14 Jan 2021 00:00:00</pubDate></item><item><title>14751 - Affidavit/Declaration of Mailing of Diane Streany of Epiq Co</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14745]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14751</link><pubDate>Thu, 14 Jan 2021 00:00:00</pubDate></item><item><title>14750 - Notice of Appearance. Filed by  Pavers and Road Builders Dis</title><description>Notice of Appearance. Filed by  Pavers and Road Builders District Council Pension Fund.  (Sobel, Jonathan)</description><link>https://dm.epiq11.com/case/TRB/dockets/14750</link><pubDate>Wed, 13 Jan 2021 00:00:00</pubDate></item><item><title>14749 - Notice of Appearance. Filed by  LABORERS NATIONAL PENSION FU</title><description>Notice of Appearance. Filed by  LABORERS NATIONAL PENSION FUND.  (Sobel, Jonathan)</description><link>https://dm.epiq11.com/case/TRB/dockets/14749</link><pubDate>Wed, 13 Jan 2021 00:00:00</pubDate></item><item><title>14748 - Certificate of Service Regarding Order Further Extending the</title><description>Certificate of Service Regarding Order Further Extending the Deadline to Object to Claims (related document(s)[14746]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14748</link><pubDate>Wed, 06 Jan 2021 00:00:00</pubDate></item><item><title>14747 - Order Further Extending the Deadline to Object to Claims (Re</title><description>Order Further Extending the Deadline to Object to Claims (Related Doc # [14740]) Order Signed on 1/4/2021.   (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14747</link><pubDate>Mon, 04 Jan 2021 00:00:00</pubDate></item><item><title>14746 - Order Further Extending the Deadline to Object to Claims (Re</title><description>Order Further Extending the Deadline to Object to Claims (Related Doc # [14739]) Order Signed on 1/4/2021.   (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14746</link><pubDate>Mon, 04 Jan 2021 00:00:00</pubDate></item><item><title>14745 - HEARING CANCELLED. Notice of Agenda of Matters not going for</title><description>HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by  Tribune Media Company, et al.. Hearing scheduled for 1/6/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14745</link><pubDate>Mon, 04 Jan 2021 00:00:00</pubDate></item><item><title>14744 - Certificate of No Objection Regarding Reorganized Debtors' M</title><description>Certificate of No Objection Regarding Reorganized Debtors' Motion for Entry of an Order Further Extending the Deadline to Object to Claims (related document(s)[14739]) Filed by  Tribune Media Company, et al..  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14744</link><pubDate>Mon, 04 Jan 2021 00:00:00</pubDate></item><item><title>14743 - Certificate of No Objection Regarding Litigation Trustee's M</title><description>Certificate of No Objection Regarding Litigation Trustee's Motion for an Order Further Extending the Deadline to Object to Claims (related document(s)[14740]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14743</link><pubDate>Mon, 04 Jan 2021 00:00:00</pubDate></item><item><title>14742 - Affidavit/Declaration of Mailing of Panagiota Manatakis of E</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14739]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14742</link><pubDate>Tue, 29 Dec 2020 00:00:00</pubDate></item><item><title>14741 - Certificate of Service Regarding Litigation Trustee's Motion</title><description>Certificate of Service Regarding Litigation Trustee's Motion for an Order Further Extending the Deadline to Object to Claims (related document(s)[14740]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14741</link><pubDate>Mon, 28 Dec 2020 00:00:00</pubDate></item><item><title>14740 - Motion to Extend (Litigation Trustee's Motion for an Order F</title><description>Motion to Extend (Litigation Trustee's Motion for an Order Further Extending the Deadline to Object to Claims)  Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 1/6/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 12/30/2020. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14740</link><pubDate>Wed, 23 Dec 2020 00:00:00</pubDate></item><item><title>14739 - Motion to Extend / Reorganized Debtors' Motion for Entry of </title><description>Motion to Extend / Reorganized Debtors' Motion for Entry of an Order Further Extending the Deadline to Object to Claims  Filed by  Tribune Media Company, et al.. Hearing scheduled for 1/6/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 12/30/2020. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14739</link><pubDate>Fri, 18 Dec 2020 00:00:00</pubDate></item><item><title>14738 - Affidavit/Declaration of Mailing of Panagiota Manatakis of E</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14735]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14738</link><pubDate>Mon, 16 Nov 2020 00:00:00</pubDate></item><item><title>14737 - Affidavit/Declaration of Mailing of Panagiota Manatakis of E</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14733]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14737</link><pubDate>Fri, 06 Nov 2020 00:00:00</pubDate></item><item><title>14736 - Affidavit/Declaration of Mailing of Panagiota Manatakis of E</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14732]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14736</link><pubDate>Fri, 06 Nov 2020 00:00:00</pubDate></item><item><title>14735 - Post-Confirmation Report (Post-Confirmation Quarterly Summar</title><description>Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period July 1, 2020 through September 30, 2020). Filed by  Tribune Media Company, et al..  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14735</link><pubDate>Thu, 05 Nov 2020 00:00:00</pubDate></item><item><title>14734 - Exhibit(s) (Litigation Trustee's Notice of Quarterly Report </title><description>Exhibit(s) (Litigation Trustee's Notice of Quarterly Report Filing for July 1, 2020 - September 30, 2020)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14734</link><pubDate>Thu, 05 Nov 2020 00:00:00</pubDate></item><item><title>14733 - Order Sustaining Seventy-Seventh Omnibus (Substantive) Objec</title><description>Order Sustaining Seventy-Seventh Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[14722], [14731]) Order  Signed on 11/2/2020. (Attachments: # (1) Amended Exhibit A - Employment Indemnification Claims) (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14733</link><pubDate>Mon, 02 Nov 2020 00:00:00</pubDate></item><item><title>14732 - HEARING CANCELLED. Notice of Agenda of Matters not going for</title><description>HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by  Tribune Media Company, et al.. Hearing scheduled for 11/4/2020 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14732</link><pubDate>Mon, 02 Nov 2020 00:00:00</pubDate></item><item><title>14731 - Certificate of No Objection Regarding Reorganized Debtors' S</title><description>Certificate of No Objection Regarding Reorganized Debtors' Seventy-Seventh Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[14722]) Filed by  Tribune Media Company, et al..  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14731</link><pubDate>Mon, 02 Nov 2020 00:00:00</pubDate></item><item><title>14730 - Quarterly Claims Register Numerical. Filed by  Epiq Corporat</title><description>Quarterly Claims Register Numerical. Filed by  Epiq Corporate Restructuring, LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14730</link><pubDate>Mon, 19 Oct 2020 00:00:00</pubDate></item><item><title>14729 - Quarterly Claims Register Alphabetical. Filed by  Epiq Corpo</title><description>Quarterly Claims Register Alphabetical. Filed by  Epiq Corporate Restructuring, LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14729</link><pubDate>Mon, 19 Oct 2020 00:00:00</pubDate></item><item><title>14728 - Notice of Submission of Proof of Claim Regarding Reorganized</title><description>Notice of Submission of Proof of Claim Regarding Reorganized Debtors' Seventy-Seventh Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[14722], [14723]) Filed by  Tribune Media Company, et al..  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14728</link><pubDate>Mon, 19 Oct 2020 00:00:00</pubDate></item><item><title>14727 - Withdrawal of Claim (Notice of Withdrawal of Claims) (filed </title><description>Withdrawal of Claim (Notice of Withdrawal of Claims) (filed as a courtesy). Filed by  Holders of Claims.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14727</link><pubDate>Thu, 08 Oct 2020 00:00:00</pubDate></item><item><title>14726 - Request for Transcript of hearing held on June 17, 2019 rece</title><description>Request for Transcript of hearing held on June 17, 2019 received. To obtain a copy of this transcript, contact the Court Reporter/Transcriber  Reliable Companies, Telephone number 302-654-8080  (RE: related document(s) [14546]).  (Reliable Companies)</description><link>https://dm.epiq11.com/case/TRB/dockets/14726</link><pubDate>Tue, 06 Oct 2020 00:00:00</pubDate></item><item><title>14725 - Affidavit/Declaration of Mailing by Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing by Panagiota Manatakis. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14722], [14723]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14725</link><pubDate>Mon, 05 Oct 2020 00:00:00</pubDate></item><item><title>14724 - Notice of Withdrawal of Appearance. Polsinelli PC has withdr</title><description>Notice of Withdrawal of Appearance. Polsinelli PC has withdrawn from the case. Filed by  Daniel Kazan.  (Ward, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/14724</link><pubDate>Wed, 30 Sep 2020 00:00:00</pubDate></item><item><title>14723 - Exhibit(s) (Notice of Amended Exhibit A to Reorganized Debto</title><description>Exhibit(s) (Notice of Amended Exhibit A to Reorganized Debtors' Seventy-Seventh Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1) (related document(s)[14722]) Filed by  Tribune Media Company, et al..  (Attachments: # (1) Exhibit A - Amended Employment Indemnification Claims) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14723</link><pubDate>Tue, 29 Sep 2020 00:00:00</pubDate></item><item><title>14722 - Omnibus Objection to Claims (Reorganized Debtors' Seventy-Se</title><description>Omnibus Objection to Claims (Reorganized Debtors' Seventy-Seventh Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1). Filed by  Tribune Media Company, et al.. Hearing scheduled for 11/4/2020 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/28/2020. (Attachments: # (1) Notice of Objection # (2) Exhibit A - Employment Indemnification Claims # (3) Exhibit B - Ryder Declaration # (4) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14722</link><pubDate>Tue, 29 Sep 2020 00:00:00</pubDate></item><item><title>14721 - Affidavit/Declaration of Mailing by Panagiota Manatakis of E</title><description>Affidavit/Declaration of Mailing by Panagiota Manatakis of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14718]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14721</link><pubDate>Thu, 17 Sep 2020 00:00:00</pubDate></item><item><title>14720 - Affidavit/Declaration of Mailing by Panagiota Manatakis of E</title><description>Affidavit/Declaration of Mailing by Panagiota Manatakis of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14714]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14720</link><pubDate>Thu, 17 Sep 2020 00:00:00</pubDate></item><item><title>14719 - Affidavit/Declaration of Mailing by Panagiota Manatakis of E</title><description>Affidavit/Declaration of Mailing by Panagiota Manatakis of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14713]) (Gallerie, Bridget)</description><link>https://dm.epiq11.com/case/TRB/dockets/14719</link><pubDate>Thu, 17 Sep 2020 00:00:00</pubDate></item><item><title>14718 - Agenda of Matters Scheduled for Telephonic Hearing Filed by </title><description>Agenda of Matters Scheduled for Telephonic Hearing Filed by  Tribune Media Company, et al.. Hearing scheduled for 9/17/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14718</link><pubDate>Tue, 15 Sep 2020 00:00:00</pubDate></item><item><title>14717 - Notice of Change of Address of Amish R. Doshi Filed by  Orac</title><description>Notice of Change of Address of Amish R. Doshi Filed by  Oracle America, Inc..  (Doshi, Amish)</description><link>https://dm.epiq11.com/case/TRB/dockets/14717</link><pubDate>Tue, 08 Sep 2020 00:00:00</pubDate></item><item><title>14716 - Affidavit/Declaration of Mailing of Panagiota Manatakis of E</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14707]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14716</link><pubDate>Tue, 01 Sep 2020 00:00:00</pubDate></item><item><title>14715 - Affidavit/Declaration of Mailing of Panagiota Manatakis of E</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14703]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14715</link><pubDate>Tue, 01 Sep 2020 00:00:00</pubDate></item><item><title>14714 - Notice of Rescheduled Hearing (Notice of Rescheduled Oral Ar</title><description>Notice of Rescheduled Hearing (Notice of Rescheduled Oral Argument With Respect to Remand Issues Relating to 1F Claim Objection). Hearing Originally Scheduled for August 11, 2020 has been rescheduled. Filed by  Tribune Media Company, et al.. Hearing scheduled for 9/17/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14714</link><pubDate>Thu, 06 Aug 2020 00:00:00</pubDate></item><item><title>14713 - Post-Confirmation Report (Post-Confirmation Quarterly Summar</title><description>Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period April 1, 2020 through June 30, 2020). Filed by  Tribune Media Company, et al..  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14713</link><pubDate>Wed, 05 Aug 2020 00:00:00</pubDate></item><item><title>14712 - Notice of Appearance. Filed by  Pavers and Road Builders Dis</title><description>Notice of Appearance. Filed by  Pavers and Road Builders District Council Pension Fund.  (Attachments: # (1) Notice of Consent to Service of Documents) (Mele, Joy)</description><link>https://dm.epiq11.com/case/TRB/dockets/14712</link><pubDate>Fri, 31 Jul 2020 00:00:00</pubDate></item><item><title>14711 - Notice of Appearance. Filed by  LABORERS NATIONAL PENSION FU</title><description>Notice of Appearance. Filed by  LABORERS NATIONAL PENSION FUND.  (Attachments: # (1) Notice of Consent to Service of Documents) (Mele, Joy)</description><link>https://dm.epiq11.com/case/TRB/dockets/14711</link><pubDate>Fri, 31 Jul 2020 00:00:00</pubDate></item><item><title>14710 - Exhibit(s) (Litigation Trustee's Notice of Quarterly Report </title><description>Exhibit(s) (Litigation Trustee's Notice of Quarterly Report Filing for April 1, 2020 Through June 30, 2020)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Attachments: # (1) Exhibit A # (2) Certificate of Service) (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14710</link><pubDate>Tue, 28 Jul 2020 00:00:00</pubDate></item><item><title>14709 - Quarterly Claims Register Numerical. Filed by  Epiq Corporat</title><description>Quarterly Claims Register Numerical. Filed by  Epiq Corporate Restructuring, LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14709</link><pubDate>Fri, 17 Jul 2020 00:00:00</pubDate></item><item><title>14708 - Quarterly Claims Register Alphabetical. Filed by  Epiq Corpo</title><description>Quarterly Claims Register Alphabetical. Filed by  Epiq Corporate Restructuring, LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14708</link><pubDate>Fri, 17 Jul 2020 00:00:00</pubDate></item><item><title>14707 - HEARING CANCELLED. Notice of Agenda of Matters not going for</title><description>HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by  Tribune Media Company, et al.. Hearing scheduled for 7/22/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14707</link><pubDate>Thu, 16 Jul 2020 00:00:00</pubDate></item><item><title>14706 - Certificate of Service Regarding Order Further Extending the</title><description>Certificate of Service Regarding Order Further Extending the Deadline to Object to Claims (related document(s)[14705]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14706</link><pubDate>Fri, 10 Jul 2020 00:00:00</pubDate></item><item><title>14705 - ORDER FURTHER EXTENDING THE LITIGATION TRUSTEES DEADLINE TO </title><description>ORDER FURTHER EXTENDING THE LITIGATION TRUSTEES DEADLINE TO OBJECT TO CLAIMS (related document(s)[14704]) Order  Signed on 7/9/2020. (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14705</link><pubDate>Thu, 09 Jul 2020 00:00:00</pubDate></item><item><title>14704 - Certificate of No Objection Regarding Litigation Trustees Mo</title><description>Certificate of No Objection Regarding Litigation Trustees Motion for an Order Further Extending the Deadline to Object to Claims (related document(s)[14701]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14704</link><pubDate>Wed, 08 Jul 2020 00:00:00</pubDate></item><item><title>14703 - Order Further Extending the Deadline to Object to Claims (re</title><description>Order Further Extending the Deadline to Object to Claims (related document(s)[14702]) Order  Signed on 7/1/2020. (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14703</link><pubDate>Wed, 01 Jul 2020 00:00:00</pubDate></item><item><title>14702 - Certificate of No Objection Regarding Reorganized Debtors Mo</title><description>Certificate of No Objection Regarding Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline to Object to Claims (related document(s)[14697]) Filed by  Tribune Media Company, et al..  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14702</link><pubDate>Tue, 30 Jun 2020 00:00:00</pubDate></item><item><title>14701 - Motion to Extend (Litigation Trustees Motion for an Order Fu</title><description>Motion to Extend (Litigation Trustees Motion for an Order Further Extending the Deadline to Object to Claims)  Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 7/22/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 7/7/2020. (Attachments: # (1) Notice # (2) Proposed Form of Order # (3) Certificate of Service) (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14701</link><pubDate>Tue, 23 Jun 2020 00:00:00</pubDate></item><item><title>14700 - Affidavit/Declaration of Mailing of Panagiota Manatakis of E</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14698]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14700</link><pubDate>Fri, 19 Jun 2020 00:00:00</pubDate></item><item><title>14699 - Affidavit/Declaration of Mailing of Diane Streany of Epiq Co</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14697]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14699</link><pubDate>Fri, 19 Jun 2020 00:00:00</pubDate></item><item><title>14698 - Order Scheduling Omnibus Hearings.  Omnibus Hearings schedul</title><description>Order Scheduling Omnibus Hearings.  Omnibus Hearings scheduled for 7/22/2020 at 11:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Signed on 6/15/2020. (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14698</link><pubDate>Mon, 15 Jun 2020 00:00:00</pubDate></item><item><title>14697 - Motion to Extend (Reorganized Debtors Motion for Entry of an</title><description>Motion to Extend (Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline to Object to Claims).  Filed by  Tribune Media Company, et al.. Hearing scheduled for 7/22/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 6/26/2020. (Attachments: # (1) Notice of Motion # (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14697</link><pubDate>Fri, 12 Jun 2020 00:00:00</pubDate></item><item><title>14696 - Certification of Counsel Regarding Proposed Order Scheduling</title><description>Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Date.  Filed by  Tribune Media Company, et al..  (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14696</link><pubDate>Fri, 12 Jun 2020 00:00:00</pubDate></item><item><title>14695 - Exhibit(s) (Litigation Trustees Notice of Quarterly Report F</title><description>Exhibit(s) (Litigation Trustees Notice of Quarterly Report Filing for January 1, 2020 - March 31, 2020)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14695</link><pubDate>Mon, 08 Jun 2020 00:00:00</pubDate></item><item><title>14694 - Affidavit/Declaration of Mailing of Diane Streany of Epiq Co</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14690]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14694</link><pubDate>Wed, 27 May 2020 00:00:00</pubDate></item><item><title>14693 - Affidavit/Declaration of Mailing of Diane Streany of Epiq Co</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14687]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14693</link><pubDate>Wed, 27 May 2020 00:00:00</pubDate></item><item><title>14692 - Affidavit/Declaration of Mailing of Diane Streany of Epiq Co</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14686]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14692</link><pubDate>Wed, 27 May 2020 00:00:00</pubDate></item><item><title>14691 - Order Striking Filings for Lack of Jurisdiction and Barring </title><description>Order Striking Filings for Lack of Jurisdiction and Barring Future Filings by Jo Anna Canzoneri McCormick (related document(s)[14688], [14689]) Order  Signed on 5/12/2020. (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14691</link><pubDate>Tue, 12 May 2020 00:00:00</pubDate></item><item><title>14690 - Notice of Rescheduled Hearing (Notice of Rescheduled Oral Ar</title><description>Notice of Rescheduled Hearing (Notice of Rescheduled Oral Argument With Respect to Remand Issues Relating to 1F Claim Objection). Hearing Originally Scheduled for May 12, 2020 has been rescheduled. Filed by  Tribune Media Company, et al.. Hearing scheduled for 8/11/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14690</link><pubDate>Tue, 12 May 2020 00:00:00</pubDate></item><item><title>14689 - Complaint and Summons. Filed by Jo Anna Canzoneri McCormick </title><description>Complaint and Summons. Filed by Jo Anna Canzoneri McCormick .  (SJS)</description><link>https://dm.epiq11.com/case/TRB/dockets/14689</link><pubDate>Tue, 28 Apr 2020 00:00:00</pubDate></item><item><title>14688 - Notice of Appeal. Filed by Jo Anna Canzoneri McCormick .  (S</title><description>Notice of Appeal. Filed by Jo Anna Canzoneri McCormick .  (SJS)</description><link>https://dm.epiq11.com/case/TRB/dockets/14688</link><pubDate>Tue, 28 Apr 2020 00:00:00</pubDate></item><item><title>14687 - Notice of Rescheduled Hearing (Notice of Rescheduled May 12,</title><description>Notice of Rescheduled Hearing (Notice of Rescheduled May 12, 2020 Oral Argument With Respect to Remand Issues Relating to 1F Claim Objection). Hearing Originally Scheduled for May 12, 2020 has been rescheduled. Filed by  Tribune Media Company, et al..  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14687</link><pubDate>Fri, 08 May 2020 00:00:00</pubDate></item><item><title>14686 - Post-Confirmation Report (Post-Confirmation Quarterly Summar</title><description>Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period January 1, 2020 through March 31, 2020). Filed by  Tribune Media Company, et al..  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14686</link><pubDate>Wed, 06 May 2020 00:00:00</pubDate></item><item><title>14685 - Affidavit/Declaration of Mailing of Diane Streany of Epiq Co</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14681]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14685</link><pubDate>Mon, 04 May 2020 00:00:00</pubDate></item><item><title>14684 - Affidavit/Declaration of Mailing of Diane Streany of Epiq Co</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14680]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14684</link><pubDate>Mon, 04 May 2020 00:00:00</pubDate></item><item><title>14683 - Affidavit/Declaration of Mailing of Diane Streany of Epiq Co</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14677]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14683</link><pubDate>Mon, 04 May 2020 00:00:00</pubDate></item><item><title>14682 - Affidavit/Declaration of Mailing Corrected Affidavit of Dian</title><description>Affidavit/Declaration of Mailing Corrected Affidavit of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14671]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14682</link><pubDate>Mon, 04 May 2020 00:00:00</pubDate></item><item><title>14681 - HEARING CANCELLED. Notice of Agenda of Matters not going for</title><description>HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by  Tribune Media Company, et al.. Hearing scheduled for 5/6/2020 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14681</link><pubDate>Mon, 27 Apr 2020 00:00:00</pubDate></item><item><title>14680 - Order Sustaining Seventy-Sixth Omnibus (Substantive) Objecti</title><description>Order Sustaining Seventy-Sixth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[14666]) Order  Signed on 4/23/2020. (Attachments: # (1) Exhibit 1 - Adversary Proceedings Indemnification Claims) (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14680</link><pubDate>Thu, 23 Apr 2020 00:00:00</pubDate></item><item><title>14679 - Notice of Submission of Proof of Claim Regarding Reorganized</title><description>Notice of Submission of Proof of Claim Regarding Reorganized Debtors Seventy-Sixth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[14666]) Filed by  Tribune Media Company, et al..  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14679</link><pubDate>Wed, 22 Apr 2020 00:00:00</pubDate></item><item><title>14678 - Certificate of No Objection Regarding Reorganized Debtors Se</title><description>Certificate of No Objection Regarding Reorganized Debtors Seventy-Sixth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[14666]) Filed by  Tribune Media Company, et al..  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14678</link><pubDate>Wed, 22 Apr 2020 00:00:00</pubDate></item><item><title>14677 - Notice of Service (Certification of Transmittal of Henke Evi</title><description>Notice of Service (Certification of Transmittal of Henke Evidentiary Materials Pursuant to Order Sustaining Objection to Claims of Robert Henke) (related document(s)[14671]) Filed by  Tribune Media Company, et al..  (Attachments: # (1) Fed Ex Notification) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14677</link><pubDate>Fri, 17 Apr 2020 00:00:00</pubDate></item><item><title>14676 - Notice of Completion of Briefing. Judge Shannon is reviewing</title><description>Notice of Completion of Briefing. Judge Shannon is reviewing this case (related document(s)[13338], [13402], [14028], [14609], [14642], [14658]) Filed by  Tribune Media Company, et al.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14676</link><pubDate>Fri, 17 Apr 2020 00:00:00</pubDate></item><item><title>14675 - Affidavit/Declaration of Mailing of Diane Streany of Epiq Co</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14671]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14675</link><pubDate>Mon, 13 Apr 2020 00:00:00</pubDate></item><item><title>14674 - Affidavit/Declaration of Mailing of Diane Streany of Epiq Co</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14668]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14674</link><pubDate>Mon, 13 Apr 2020 00:00:00</pubDate></item><item><title>14673 - Affidavit/Declaration of Mailing of Diane Streany of Epiq Co</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14666]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14673</link><pubDate>Mon, 13 Apr 2020 00:00:00</pubDate></item><item><title>14672 - Affidavit/Declaration of Mailing of Wing Chan of Epiq Corpor</title><description>Affidavit/Declaration of Mailing of Wing Chan of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14657]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14672</link><pubDate>Wed, 01 Apr 2020 00:00:00</pubDate></item><item><title>14671 - Order Sustaining Objection to Claims of Robert Henke (relate</title><description>Order Sustaining Objection to Claims of Robert Henke (related document(s)[14659], [14669]) Order Signed on 3/23/2020. (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14671</link><pubDate>Mon, 23 Mar 2020 00:00:00</pubDate></item><item><title>14670 - BNC Certificate of Mailing. (related document(s)[14663]) Not</title><description>BNC Certificate of Mailing. (related document(s)[14663]) Notice Date 03/20/2020. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14670</link><pubDate>Fri, 20 Mar 2020 00:00:00</pubDate></item><item><title>14669 - Certification of Counsel With Respect to Order Sustaining Ob</title><description>Certification of Counsel With Respect to Order Sustaining Objection to Claims of Robert Henke (related document(s)[14659]) Filed by  Tribune Media Company, et al..  (Attachments: # (1) Exhibit 1 - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14669</link><pubDate>Fri, 20 Mar 2020 00:00:00</pubDate></item><item><title>14668 - Order Scheduling Omnibus Hearings.  Omnibus Hearings schedul</title><description>Order Scheduling Omnibus Hearings.  Omnibus Hearings scheduled for 5/6/2020 at 10:30 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Signed on 3/19/2020. (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14668</link><pubDate>Thu, 19 Mar 2020 00:00:00</pubDate></item><item><title>14667 - Certification of Counsel Regarding Proposed Order Scheduling</title><description>Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Date.  Filed by  Tribune Media Company, et al..  (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14667</link><pubDate>Thu, 19 Mar 2020 00:00:00</pubDate></item><item><title>14666 - Omnibus Objection to Claims (Reorganized Debtors Seventy-Six</title><description>Omnibus Objection to Claims (Reorganized Debtors Seventy-Sixth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1). Filed by  Tribune Media Company, et al.. Hearing scheduled for 5/6/2020 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 4/17/2020. (Attachments: # (1) Notice of Objection # (2) Exhibit A - Adversary Proceedings Indemnification Claims # (3) Exhibit B - Ryder Declaration # (4) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14666</link><pubDate>Wed, 18 Mar 2020 00:00:00</pubDate></item><item><title>14665 - Notice of Docketing Record on Appeal to District Court. Civi</title><description>Notice of Docketing Record on Appeal to District Court. Civil Action Number: 20-383 ; BAP Number: 20-07 (related document(s)[14662]) (JS)</description><link>https://dm.epiq11.com/case/TRB/dockets/14665</link><pubDate>Wed, 18 Mar 2020 00:00:00</pubDate></item><item><title>14664 - Transmittal of Record on Appeal to District Court  BAP 20-07</title><description>Transmittal of Record on Appeal to District Court  BAP 20-07. (Attachments: # (1) Notice of Appeal # (2) Opinion on Appeal) (related document(s)[14662]) (JS)</description><link>https://dm.epiq11.com/case/TRB/dockets/14664</link><pubDate>Wed, 18 Mar 2020 00:00:00</pubDate></item><item><title>14663 - Clerks Notice Regarding Filing of Appeal  (related document(</title><description>Clerks Notice Regarding Filing of Appeal  (related document(s)[14662]) (JS)</description><link>https://dm.epiq11.com/case/TRB/dockets/14663</link><pubDate>Wed, 18 Mar 2020 00:00:00</pubDate></item><item><title>14662 - Notice of Appeal . Receipt Number 0, Fee Amount $298. (relat</title><description>Notice of Appeal . Receipt Number 0, Fee Amount $298. (related document(s)[14659]) Appellants listed as: Tribune Media Company, et al.. Appellees listed as: Robert Henke. Filed by Robert Henke.  (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/14662</link><pubDate>Mon, 16 Mar 2020 00:00:00</pubDate></item><item><title>14661 - BNC Certificate of Mailing. (related document(s)[14660]) Not</title><description>BNC Certificate of Mailing. (related document(s)[14660]) Notice Date 03/06/2020. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14661</link><pubDate>Fri, 06 Mar 2020 00:00:00</pubDate></item><item><title>14660 - BNC Notice of Opinion Sustaining Debtors Objection to claims</title><description>BNC Notice of Opinion Sustaining Debtors Objection to claims of Mr. Henke (related document(s)[14659]) (SJS)</description><link>https://dm.epiq11.com/case/TRB/dockets/14660</link><pubDate>Wed, 04 Mar 2020 00:00:00</pubDate></item><item><title>14659 - Docket #14659</title><description>Opinion Sustaining Debtors' Objection to claims of Mr. Henke. (related document(s)3796, 11792) (JMW) (Entered: 03/03/2020)</description><link>https://dm.epiq11.com/case/TRB/dockets/14659</link><pubDate>Fri, 03 Apr 2020 00:00:00</pubDate></item><item><title>14658 - Docket #14658</title><description>Reply of Wilmington Trust Company to the Reorganized Debtors Brief on Remand Issues Regarding WTC Fee Claim (related document(s)14642) Filed by Wilmington Trust Company (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Hazeltine, William) (Entered: 03/02/2020)</description><link>https://dm.epiq11.com/case/TRB/dockets/14658</link><pubDate>Mon, 02 Mar 2020 00:00:00</pubDate></item><item><title>14657 - Post-Confirmation Report (Post-Confirmation Quarterly Summar</title><description>Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period October 1, 2019 through December 31, 2019). Filed by  Tribune Media Company, et al..  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14657</link><pubDate>Wed, 26 Feb 2020 00:00:00</pubDate></item><item><title>14656 - Exhibit(s) (Litigation Trustees Notice of Filing Annual Repo</title><description>Exhibit(s) (Litigation Trustees Notice of Filing Annual Report for the Period from January 1, 2019 - December 31, 2019)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14656</link><pubDate>Wed, 19 Feb 2020 00:00:00</pubDate></item><item><title>14655 - Affidavit/Declaration of Mailing of Wing Chan of Epiq Corpor</title><description>Affidavit/Declaration of Mailing of Wing Chan of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14652]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14655</link><pubDate>Tue, 11 Feb 2020 00:00:00</pubDate></item><item><title>14654 - Affidavit/Declaration of Mailing of Wing Chan of Epiq Corpor</title><description>Affidavit/Declaration of Mailing of Wing Chan of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14651]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14654</link><pubDate>Tue, 11 Feb 2020 00:00:00</pubDate></item><item><title>14653 - BNC Certificate of Mailing. (related document(s)[14649]) Not</title><description>BNC Certificate of Mailing. (related document(s)[14649]) Notice Date 02/08/2020. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14653</link><pubDate>Sat, 08 Feb 2020 00:00:00</pubDate></item><item><title>14652 - Order (FINAL DECREE) (I) Closing Certain of the Reorganized </title><description>Order (FINAL DECREE) (I) Closing Certain of the Reorganized Debtors Chapter 11 Cases, (II) Directing the Use of an Amended Caption in the Reorganized Debtors Cases and (III) Granting Related Relief (related document(s)[14639], [14650]). Signed on 2/7/2020.   (SJS)</description><link>https://dm.epiq11.com/case/TRB/dockets/14652</link><pubDate>Fri, 07 Feb 2020 00:00:00</pubDate></item><item><title>14651 - HEARING CANCELLED. Notice of Agenda of Matters not going for</title><description>HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 2/12/2020 at 01:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14651</link><pubDate>Thu, 06 Feb 2020 00:00:00</pubDate></item><item><title>14650 - Certificate of No Objection Regarding Reorganized Debtors Fi</title><description>Certificate of No Objection Regarding Reorganized Debtors Fifth Motion For Entry Of A Final Decree (I) Closing Certain Of The Reorganized Debtors Chapter 11 Cases Pursuant To Sections 105(A) And 350(A) Of The Bankruptcy Code, Bankruptcy Rule 3022, And Local Rule 3022-1, (II) Directing The Use Of An Amended Caption In The Reorganized Debtors Cases Pursuant To Sections 105(A) And 342(C)(1) Of The Bankruptcy Code And Bankruptcy Rules 1005, 2002(M), And 2002(N) And (III) Granting Related Relief (related document(s)[14639]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14650</link><pubDate>Thu, 06 Feb 2020 00:00:00</pubDate></item><item><title>14649 - BNC Notice of Order Striking Purported Notices of Appeal (re</title><description>BNC Notice of Order Striking Purported Notices of Appeal (related document(s)[14648]) (SJS)</description><link>https://dm.epiq11.com/case/TRB/dockets/14649</link><pubDate>Thu, 06 Feb 2020 00:00:00</pubDate></item><item><title>14648 - Order Striking Purported Notices of Appeal (related document</title><description>Order Striking Purported Notices of Appeal (related document(s)[14646], [14647]). Signed on 2/6/2020. (SJS)</description><link>https://dm.epiq11.com/case/TRB/dockets/14648</link><pubDate>Thu, 06 Feb 2020 00:00:00</pubDate></item><item><title>14647 - Notice of Appeal . Receipt Number 0, Fee Amount $0.1.  Filed</title><description>Notice of Appeal . Receipt Number 0, Fee Amount $0.1.  Filed by Jo Anna Canzoneri McCormick.  (SJS)</description><link>https://dm.epiq11.com/case/TRB/dockets/14647</link><pubDate>Tue, 28 Jan 2020 00:00:00</pubDate></item><item><title>14646 - Notice of Appeal . Receipt Number 00, Fee Amount $0.1.  File</title><description>Notice of Appeal . Receipt Number 00, Fee Amount $0.1.  Filed by Jo Anna Canzoneri McCormick.  (SJS)</description><link>https://dm.epiq11.com/case/TRB/dockets/14646</link><pubDate>Mon, 27 Jan 2020 00:00:00</pubDate></item><item><title>14645 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14642]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14645</link><pubDate>Thu, 23 Jan 2020 00:00:00</pubDate></item><item><title>14644 - Affidavit/Declaration of Mailing of Wing Chan of Epiq Corpor</title><description>Affidavit/Declaration of Mailing of Wing Chan of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14638]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14644</link><pubDate>Mon, 20 Jan 2020 00:00:00</pubDate></item><item><title>14643 - Affidavit/Declaration of Mailing of Wing Chan of Epiq Corpor</title><description>Affidavit/Declaration of Mailing of Wing Chan of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14637], [14639]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14643</link><pubDate>Mon, 20 Jan 2020 00:00:00</pubDate></item><item><title>14642 - Brief (Reorganized Debtors Brief on Remand Issues Regarding </title><description>Brief (Reorganized Debtors Brief on Remand Issues Regarding WTC Fee Claim) (related document(s)[14606]) Filed by  Tribune Media Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A - Summary of Unreasonable WTC Activities and Fees # (2) Exhibit B - Excerpts of Deposition of Patrick Healy) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14642</link><pubDate>Fri, 17 Jan 2020 00:00:00</pubDate></item><item><title>14641 - Amended Notice of Appearance.  Filed by  Marc S. Kirschner, </title><description>Amended Notice of Appearance.  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Smith, Holly)</description><link>https://dm.epiq11.com/case/TRB/dockets/14641</link><pubDate>Thu, 16 Jan 2020 00:00:00</pubDate></item><item><title>14640 - Notice of Withdrawal of Appearance. of James S. Green Jr., E</title><description>Notice of Withdrawal of Appearance. of James S. Green Jr., Esquire of Landis Rath &amp; Cobb LLP has withdrawn from the case. Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14640</link><pubDate>Wed, 15 Jan 2020 00:00:00</pubDate></item><item><title>14639 - Motion for Final Decree (Reorganized Debtors Fifth Motion fo</title><description>Motion for Final Decree (Reorganized Debtors Fifth Motion for Entry of a Final Decree (I) Closing Certain of the Reorganized Debtors Chapter 11 Cases Pursuant to Sections 105(a) and 350(a) of the Bankruptcy Code, Bankruptcy Rule 3022, and Local Rule 3022-1, (II) Directing the Use of an Amended Caption in the Reorganized Debtors Cases Pursuant to Sections 105(a) and 342(c)(1) of the Bankruptcy Code and Bankruptcy Rules 1005, 2002(m), and 2002(n) and (III) Granting Related Relief).  Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 2/12/2020 at 01:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 2/5/2020. (Attachments: # (1) Notice of Hearing # (2) Proposed Final Decree) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14639</link><pubDate>Tue, 14 Jan 2020 00:00:00</pubDate></item><item><title>14638 - HEARING CANCELLED. Notice of Agenda of Matters not going for</title><description>HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 1/16/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14638</link><pubDate>Tue, 14 Jan 2020 00:00:00</pubDate></item><item><title>14637 - Order Approving Reorganized Debtors Motion for Entry of an O</title><description>Order Approving Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline to Object to Claims (related document(s)[14615], [14632]) Order Signed on 1/14/2020.   (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14637</link><pubDate>Tue, 14 Jan 2020 00:00:00</pubDate></item><item><title>14636 - Affidavit/Declaration of Service  (related document(s)[14633</title><description>Affidavit/Declaration of Service  (related document(s)[14633], [14634], [14635]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14636</link><pubDate>Mon, 13 Jan 2020 00:00:00</pubDate></item><item><title>14635 - Order Further Extending the Litigation Trustees Deadline to </title><description>Order Further Extending the Litigation Trustees Deadline to Object to Claims (related document(s)[13675], [13849], [13957], [14056], [14134], [14200], [14304], [14324], [14326], [14327], [14352], [14363], [14398], [14406], [14456], [14494], [14572], [14620], [14631]) Order  Signed on 1/13/2020. (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14635</link><pubDate>Mon, 13 Jan 2020 00:00:00</pubDate></item><item><title>14634 - Order Approving Motion of Litigation Trustee to Seal Motion </title><description>Order Approving Motion of Litigation Trustee to Seal Motion for an Order Approving Settlement and Declaration in Support (related document(s)[14623], [14630]) Order Signed on 1/13/2020. (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14634</link><pubDate>Mon, 13 Jan 2020 00:00:00</pubDate></item><item><title>14633 - Order Approving Litigation Trustees Motion for an Order Appr</title><description>Order Approving Litigation Trustees Motion for an Order Approving Settlement under Rule 9019 (related document(s)[14621], [14622], [14629]) Order Signed on 1/13/2020. (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14633</link><pubDate>Mon, 13 Jan 2020 00:00:00</pubDate></item><item><title>14632 - Certificate of No Objection Regarding Reorganized Debtors Mo</title><description>Certificate of No Objection Regarding Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline to Object to Claims (related document(s)[14615]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14632</link><pubDate>Mon, 13 Jan 2020 00:00:00</pubDate></item><item><title>14631 - Certificate of No Objection Regarding Motion to Extend the D</title><description>Certificate of No Objection Regarding Motion to Extend the Deadline to Object to Claims (related document(s)[14620]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14631</link><pubDate>Mon, 13 Jan 2020 00:00:00</pubDate></item><item><title>14630 - Certificate of No Objection Regarding Motion of Litigation T</title><description>Certificate of No Objection Regarding Motion of Litigation Trustee to Seal Motion for an Order Approving Settlement and Declaration in Support (related document(s)[14623]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14630</link><pubDate>Fri, 10 Jan 2020 00:00:00</pubDate></item><item><title>14629 - Certificate of No Objection Regarding Litigation Trustees Mo</title><description>Certificate of No Objection Regarding Litigation Trustees Motion for an Order Approving Settlement (related document(s)[14621], [14622]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14629</link><pubDate>Fri, 10 Jan 2020 00:00:00</pubDate></item><item><title>14628 - Affidavit/Declaration of Mailing by Wing Chan of Epiq Corpor</title><description>Affidavit/Declaration of Mailing by Wing Chan of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14625]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14628</link><pubDate>Thu, 09 Jan 2020 00:00:00</pubDate></item><item><title>14627 - Quarterly Claims Register Numerical. Filed by  Epiq Corporat</title><description>Quarterly Claims Register Numerical. Filed by  Epiq Corporate Restructuring, LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14627</link><pubDate>Wed, 08 Jan 2020 00:00:00</pubDate></item><item><title>14626 - Quarterly Claims Register Alphabetical. Filed by  Epiq Corpo</title><description>Quarterly Claims Register Alphabetical. Filed by  Epiq Corporate Restructuring, LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14626</link><pubDate>Wed, 08 Jan 2020 00:00:00</pubDate></item><item><title>14625 - Order Scheduling Omnibus Hearings. (Related document(s)[1461</title><description>Order Scheduling Omnibus Hearings. (Related document(s)[14619]) Omnibus Hearings scheduled for 1/16/2020 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Signed on 1/2/2020. (REB)</description><link>https://dm.epiq11.com/case/TRB/dockets/14625</link><pubDate>Thu, 02 Jan 2020 00:00:00</pubDate></item><item><title>14624 - Affidavit/Declaration of Service  (related document(s)[14620</title><description>Affidavit/Declaration of Service  (related document(s)[14620], [14621], [14622], [14623]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14624</link><pubDate>Tue, 31 Dec 2019 00:00:00</pubDate></item><item><title>14623 - Motion to File Under Seal(Motion of Litigation Trustee to Se</title><description>Motion to File Under Seal(Motion of Litigation Trustee to Seal Motion for an Order Approving Settlement and Declaration in Support) Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 1/16/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 1/9/2020. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14623</link><pubDate>Fri, 27 Dec 2019 00:00:00</pubDate></item><item><title>14622 - Motion to Approve Compromise under Rule 9019 ([REDACTED] (Li</title><description>Motion to Approve Compromise under Rule 9019 ([REDACTED] (Litigation Trustees Motion for an Order Approving Settlement) Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 1/16/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 1/9/2020. (Attachments: # (1) Notice # (2) Declaration of David M. Zensky # (3) Exhibit A (Proposed Order)) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14622</link><pubDate>Fri, 27 Dec 2019 00:00:00</pubDate></item><item><title>14621 - Docket #14621</title><description>[SEALED] Motion to Approve Compromise under Rule 9019 (Litigation Trustee's Motion for an Order Approving Settlement) Filed by Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 1/16/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 1/9/2020. (Attachments: # 1 Notice # 2 Declaration of David M. Zensky # 3 Proposed Form of Order) (Green, Jr., James) (Entered: 12/27/2019)</description><link>https://dm.epiq11.com/case/TRB/dockets/14621</link><pubDate>Fri, 27 Dec 2019 00:00:00</pubDate></item><item><title>14620 - Motion to Extend the Deadline to Object to Claims  Filed by </title><description>Motion to Extend the Deadline to Object to Claims  Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 1/16/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 1/9/2020. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14620</link><pubDate>Fri, 27 Dec 2019 00:00:00</pubDate></item><item><title>14619 - Certification of Counsel Regarding Proposed Order Scheduling</title><description>Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Date.  Filed by  Tribune Media Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14619</link><pubDate>Fri, 27 Dec 2019 00:00:00</pubDate></item><item><title>14618 - Affidavit/Declaration of Mailing by Wing Chan of Epiq Corpor</title><description>Affidavit/Declaration of Mailing by Wing Chan of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14615]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14618</link><pubDate>Tue, 24 Dec 2019 00:00:00</pubDate></item><item><title>14617 - Notice of Withdrawal of Appearance. as Counsel and Request f</title><description>Notice of Withdrawal of Appearance. as Counsel and Request for Removal from Service Lists - James F. Bendernagel, Jr. has withdrawn from the case. Filed by  Sidley Austin LLP.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14617</link><pubDate>Mon, 23 Dec 2019 00:00:00</pubDate></item><item><title>14616 - Affidavit/Declaration of Service Regarding Litigation Truste</title><description>Affidavit/Declaration of Service Regarding Litigation Trustees Notice of Quarterly Report Filing for July 1, 2019 through September 30, 2019 (related document(s)[14614]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14616</link><pubDate>Mon, 23 Dec 2019 00:00:00</pubDate></item><item><title>14615 - Motion to Extend (Reorganized Debtors Motion for Entry of an</title><description>Motion to Extend (Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline to Object to Claims).  Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 1/16/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 1/3/2020. (Attachments: # (1) Notice of Motion # (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14615</link><pubDate>Fri, 20 Dec 2019 00:00:00</pubDate></item><item><title>14614 - Exhibit(s) (Litigation Trustees Notice of Quarterly Report F</title><description>Exhibit(s) (Litigation Trustees Notice of Quarterly Report Filing for July 1, 2019 through September 30, 2019)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14614</link><pubDate>Fri, 20 Dec 2019 00:00:00</pubDate></item><item><title>14613 - Withdrawal of Claim (Notice of Withdrawal of Proofs of Claim</title><description>Withdrawal of Claim (Notice of Withdrawal of Proofs of Claim of Gerald Breimon) (filed as a courtesy).. Filed by Harry Breimon.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14613</link><pubDate>Fri, 20 Dec 2019 00:00:00</pubDate></item><item><title>14612 - Withdrawal of Claim (Notice of Withdrawal of Proof of Claim </title><description>Withdrawal of Claim (Notice of Withdrawal of Proof of Claim of Harry Amsden) (filed as a courtesy). Filed by Harry Amsden.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14612</link><pubDate>Mon, 16 Dec 2019 00:00:00</pubDate></item><item><title>14611 - Notice of Address Change  Filed by Robert Henke.  (LCN)</title><description>Notice of Address Change  Filed by Robert Henke.  (LCN)</description><link>https://dm.epiq11.com/case/TRB/dockets/14611</link><pubDate>Wed, 04 Dec 2019 00:00:00</pubDate></item><item><title>14610 - Affidavit/Declaration of Mailing of Wing Chan of Epiq Corpor</title><description>Affidavit/Declaration of Mailing of Wing Chan of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14608]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14610</link><pubDate>Tue, 26 Nov 2019 00:00:00</pubDate></item><item><title>14609 - Declaration of James W. Stoll (related document(s)[14606]) F</title><description>Declaration of James W. Stoll (related document(s)[14606]) Filed by  Wilmington Trust Company.  (Attachments: # (1) Exhibit A - Part 1 # (2) Exhibit A - Part 2 # (3) Exhibit B # (4) Exhibit C # (5) Exhibit D # (6) Exhibit E - Part 1 # (7) Exhibit E - Part 2 # (8) Exhibit F - Part 1 # (9) Exhibit F - Part 2 # (10) Exhibit G # (11) Exhibit H # (12) Exhibit I # (13) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/14609</link><pubDate>Tue, 26 Nov 2019 00:00:00</pubDate></item><item><title>14608 - Post-Confirmation Report (Post-Confirmation Quarterly Summar</title><description>Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period July 1, 2019 through September 30, 2019). Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14608</link><pubDate>Wed, 20 Nov 2019 00:00:00</pubDate></item><item><title>14607 - Affidavit/Declaration of Mailing by Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing by Konstantina Haidopoulos of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14601]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14607</link><pubDate>Mon, 04 Nov 2019 00:00:00</pubDate></item><item><title>14606 - Scheduling Order on Contested Matters (related document(s)[1</title><description>Scheduling Order on Contested Matters (related document(s)[14605]) The case judge is Brendan Linehan Shannon. Signed on 10/31/2019. (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14606</link><pubDate>Thu, 31 Oct 2019 00:00:00</pubDate></item><item><title>14605 - Certification of Counsel Regarding Order Approving Stipulate</title><description>Certification of Counsel Regarding Order Approving Stipulated Scheduling Order on Contested Matter  Filed by  Wilmington Trust Company.  (Attachments: # (1) Proposed Form of Order) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/14605</link><pubDate>Wed, 30 Oct 2019 00:00:00</pubDate></item><item><title>14604 - Telephonic Hearing Held/Court Sign-In Sheet  (related docume</title><description>Telephonic Hearing Held/Court Sign-In Sheet  (related document(s)[14601]) (LCN)</description><link>https://dm.epiq11.com/case/TRB/dockets/14604</link><pubDate>Wed, 16 Oct 2019 00:00:00</pubDate></item><item><title>14603 - Quarterly Claims Register Numerical. Filed by  Epiq Corporat</title><description>Quarterly Claims Register Numerical. Filed by  Epiq Corporate Restructuring, LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14603</link><pubDate>Fri, 11 Oct 2019 00:00:00</pubDate></item><item><title>14602 - Quarterly Claims Register Alphabetical. Filed by  Epiq Corpo</title><description>Quarterly Claims Register Alphabetical. Filed by  Epiq Corporate Restructuring, LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14602</link><pubDate>Fri, 11 Oct 2019 00:00:00</pubDate></item><item><title>14601 - Notice of Hearing (Notice of Teleconference Scheduled for Oc</title><description>Notice of Hearing (Notice of Teleconference Scheduled for October 16, 2019 at 10:30 a.m. Before The Honorable Brendan Linehan Shannon) (related document(s)[14480]) Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 10/16/2019 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14601</link><pubDate>Thu, 10 Oct 2019 00:00:00</pubDate></item><item><title>14600 - Affidavit/Declaration of Mailing by Wing Chan of Epiq Corpor</title><description>Affidavit/Declaration of Mailing by Wing Chan of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14577]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14600</link><pubDate>Fri, 27 Sep 2019 00:00:00</pubDate></item><item><title>14599 - Affidavit/Declaration of Service Regarding Agenda for Hearin</title><description>Affidavit/Declaration of Service Regarding Agenda for Hearing on September 19, 2019 at 11:00 a.m. (ET) (related document(s)[14598]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14599</link><pubDate>Wed, 11 Sep 2019 00:00:00</pubDate></item><item><title>14598 - HEARING CANCELLED. Notice of Agenda of Matters not going for</title><description>HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 9/19/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14598</link><pubDate>Wed, 11 Sep 2019 00:00:00</pubDate></item><item><title>14597 - Affidavit/Declaration of Service  (related document(s)[14595</title><description>Affidavit/Declaration of Service  (related document(s)[14595], [14596]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14597</link><pubDate>Tue, 10 Sep 2019 00:00:00</pubDate></item><item><title>14596 - Order Litigation Trustees Motion for an Order Approving Sett</title><description>Order Litigation Trustees Motion for an Order Approving Settlement with GreatBanc Trust Company (related document(s)[14583]) Order  Signed on 9/5/2019. (REB)</description><link>https://dm.epiq11.com/case/TRB/dockets/14596</link><pubDate>Thu, 05 Sep 2019 00:00:00</pubDate></item><item><title>14595 - Order Granting Litigation Trustees Motion for an Order Appro</title><description>Order Granting Litigation Trustees Motion for an Order Approving Settlement with GreatBanc Trust Company (related document(s)[14581], [14582], [14593])  Signed on 9/5/2019. (REB)</description><link>https://dm.epiq11.com/case/TRB/dockets/14595</link><pubDate>Thu, 05 Sep 2019 00:00:00</pubDate></item><item><title>14594 - Certificate of No Objection Regarding Motion to File Under S</title><description>Certificate of No Objection Regarding Motion to File Under Seal Litigation Trustees Motion for an Order Approving Settlement with GreatBanc Trust Company (related document(s)[14583]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14594</link><pubDate>Wed, 04 Sep 2019 00:00:00</pubDate></item><item><title>14593 - Certificate of No Objection Regarding Litigation Trustees Mo</title><description>Certificate of No Objection Regarding Litigation Trustees Motion for an Order Approving Settlement with GreatBanc Trust Company (related document(s)[14581], [14582]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14593</link><pubDate>Wed, 04 Sep 2019 00:00:00</pubDate></item><item><title>14592 - Affidavit/Declaration of Service of Wing Chan of Epiq Corpor</title><description>Affidavit/Declaration of Service of Wing Chan of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14580]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14592</link><pubDate>Wed, 28 Aug 2019 00:00:00</pubDate></item><item><title>14591 - Affidavit/Declaration of Service of Wing Chan of Epiq Corpor</title><description>Affidavit/Declaration of Service of Wing Chan of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14578]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14591</link><pubDate>Wed, 28 Aug 2019 00:00:00</pubDate></item><item><title>14590 - Affidavit/Declaration of Service Regarding Litigation Truste</title><description>Affidavit/Declaration of Service Regarding Litigation Trustees Notice of Quarterly Report Filing for April 1, 2019 - June 30, 2019 (related document(s)[14589]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14590</link><pubDate>Fri, 23 Aug 2019 00:00:00</pubDate></item><item><title>14589 - Exhibit(s) (Litigation Trustees Notice of Quarterly Report F</title><description>Exhibit(s) (Litigation Trustees Notice of Quarterly Report Filing for April 1, 2019 - June 30, 2019)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Attachments: # (1) Exhibit A) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14589</link><pubDate>Thu, 22 Aug 2019 00:00:00</pubDate></item><item><title>14588 - Affidavit/Declaration of Service Regarding Notice of Hearing</title><description>Affidavit/Declaration of Service Regarding Notice of Hearing (related document(s)[14586]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14588</link><pubDate>Wed, 21 Aug 2019 00:00:00</pubDate></item><item><title>14587 - Order Scheduling Omnibus Hearings. Omnibus Hearings schedule</title><description>Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 9/19/2019 at 11:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Signed on 8/21/2019. (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14587</link><pubDate>Wed, 21 Aug 2019 00:00:00</pubDate></item><item><title>14586 - Notice of Hearing  (related document(s)[14581], [14582], [14</title><description>Notice of Hearing  (related document(s)[14581], [14582], [14583]) Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 9/19/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 9/3/2019. (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14586</link><pubDate>Tue, 20 Aug 2019 00:00:00</pubDate></item><item><title>14585 - Certification of Counsel Regarding Omnibus Hearing Date (Sep</title><description>Certification of Counsel Regarding Omnibus Hearing Date (September 19, 2019 at 11:00 a.m. (ET)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Attachments: # (1) Proposed Form of Order) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14585</link><pubDate>Tue, 20 Aug 2019 00:00:00</pubDate></item><item><title>14584 - Affidavit/Declaration of Service  (related document(s)[14581</title><description>Affidavit/Declaration of Service  (related document(s)[14581], [14582], [14583]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14584</link><pubDate>Tue, 20 Aug 2019 00:00:00</pubDate></item><item><title>14583 - Motion to File Under Seal Litigation Trustees Motion for an </title><description>Motion to File Under Seal Litigation Trustees Motion for an Order Approving Settlement with GreatBanc Trust Company Filed by  Marc S. Kirschner, as Litigation Trustee. Objections due by 9/3/2019. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14583</link><pubDate>Mon, 19 Aug 2019 00:00:00</pubDate></item><item><title>14582 - Docket #14582</title><description>[SEALED] Motion to Approve Compromise under Rule 9019 (Litigation Trustee's Motion for an Order Approving Settlement with GreatBanc Trust Company) Filed by Marc S. Kirschner, as Litigation Trustee. Objections due by 9/3/2019. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Declaration of Robert J. Lack) (Green, Jr., James) (Entered: 08/19/2019)</description><link>https://dm.epiq11.com/case/TRB/dockets/14582</link><pubDate>Mon, 19 Aug 2019 00:00:00</pubDate></item><item><title>14581 - Motion to Approve Compromise under Rule 9019 ([REDACTED] Lit</title><description>Motion to Approve Compromise under Rule 9019 ([REDACTED] Litigation Trustees Motion for an Order Approving Settlement with GreatBanc Trust Company) Filed by  Marc S. Kirschner, as Litigation Trustee. Objections due by 9/3/2019. (Attachments: # (1) Notice # (2) Proposed Form of Order # (3) Declaration of Robert J. Lack) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14581</link><pubDate>Mon, 19 Aug 2019 00:00:00</pubDate></item><item><title>14580 - Post-Confirmation Report (Post-Confirmation Quarterly Summar</title><description>Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period April 1, 2019 through June 30, 2019). Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14580</link><pubDate>Fri, 09 Aug 2019 00:00:00</pubDate></item><item><title>14579 - PDF with attached Audio File. Instructions for opening the a</title><description>PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Courts website under Case Info/Digital Audio in CM/ECF. Court Date &amp; Time [ 8/5/2019 11:52:45 AM ]. File Size [ 26536 KB ]. Run Time [ 00:55:17 ]. (audio_admin).</description><link>https://dm.epiq11.com/case/TRB/dockets/14579</link><pubDate>Mon, 05 Aug 2019 00:00:00</pubDate></item><item><title>14578 - Agenda of Matters Scheduled for Telephonic Hearing Filed by </title><description>Agenda of Matters Scheduled for Telephonic Hearing Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 8/5/2019 at 12:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/14578</link><pubDate>Thu, 01 Aug 2019 00:00:00</pubDate></item><item><title>14577 - Notice of Hearing (Notice of Telephonic Closing Argument Sch</title><description>Notice of Hearing (Notice of Telephonic Closing Argument Scheduled for August 5, 2019 at 12:00 p.m. Before the Honorable Brendan L. Shannon) (related document(s)[3796], [11792]) Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 8/5/2019 at 12:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/14577</link><pubDate>Wed, 31 Jul 2019 00:00:00</pubDate></item><item><title>14576 - Affidavit/Declaration of Mailing by Forrest Kuffer of Epiq C</title><description>Affidavit/Declaration of Mailing by Forrest Kuffer of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14563]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14576</link><pubDate>Wed, 24 Jul 2019 00:00:00</pubDate></item><item><title>14575 - Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq C</title><description>Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14571]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14575</link><pubDate>Mon, 15 Jul 2019 00:00:00</pubDate></item><item><title>14574 - Affidavit/Declaration of Mailing of Wing Chan of Epiq Corpor</title><description>Affidavit/Declaration of Mailing of Wing Chan of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14570]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14574</link><pubDate>Mon, 15 Jul 2019 00:00:00</pubDate></item><item><title>14573 - Affidavit/Declaration of Service Regarding Order Further Ext</title><description>Affidavit/Declaration of Service Regarding Order Further Extending the Litigation Trustees Deadline to Object to Claims (related document(s)[14572]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14573</link><pubDate>Fri, 12 Jul 2019 00:00:00</pubDate></item><item><title>14572 - Order Further Extending the Litigation Trustees Deadline to </title><description>Order Further Extending the Litigation Trustees Deadline to Object to Claims. (related document(s)[13675], [13849], [13957], [14056], [14134], [14200], [14304], [14324], [14326], [14327], [14352], [14363], [14398], [14406], [14456], [14494], [14555]) Order Signed on 7/9/2019.   (LCN)</description><link>https://dm.epiq11.com/case/TRB/dockets/14572</link><pubDate>Tue, 09 Jul 2019 00:00:00</pubDate></item><item><title>14571 - Order Further Extending the Reorganized Debtors Deadline to </title><description>Order Further Extending the Reorganized Debtors Deadline to Object to Cliams. (related document(s)[13674], [13841], [13960], [14045], [14134], [14197], [14302], [14329], [14362], [14388], [14403], [14441], [14493], [14551]) Order Signed on 7/9/2019.   (LCN)</description><link>https://dm.epiq11.com/case/TRB/dockets/14571</link><pubDate>Tue, 09 Jul 2019 00:00:00</pubDate></item><item><title>14570 - HEARING CANCELLED. Notice of Agenda of Matters not going for</title><description>HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 7/11/2019 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14570</link><pubDate>Tue, 09 Jul 2019 00:00:00</pubDate></item><item><title>14569 - Certificate of No Objection Regarding Motion to Extend the D</title><description>Certificate of No Objection Regarding Motion to Extend the Deadline to Object to Claims (related document(s)[14555]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14569</link><pubDate>Tue, 09 Jul 2019 00:00:00</pubDate></item><item><title>14568 - Certificate of No Objection Regarding Reorganized Debtors Mo</title><description>Certificate of No Objection Regarding Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline to Object to Claims (related document(s)[14551]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14568</link><pubDate>Mon, 08 Jul 2019 00:00:00</pubDate></item><item><title>14567 - Affidavit/Declaration of Service  (related document(s)[14554</title><description>Affidavit/Declaration of Service  (related document(s)[14554], [14556]). Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14554], [14556]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14567</link><pubDate>Tue, 02 Jul 2019 00:00:00</pubDate></item><item><title>14566 - Affidavit/Declaration of Service Regarding Order Granting Li</title><description>Affidavit/Declaration of Service Regarding Order Granting Litigation Trustees Motion for an Order Approving Settlement (related document(s)[14565]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14566</link><pubDate>Tue, 02 Jul 2019 00:00:00</pubDate></item><item><title>14565 - Order Granting Litigation Trustees Motion for an Order Appro</title><description>Order Granting Litigation Trustees Motion for an Order Approving Settlement. (Related Doc # [14537]) Order Signed on 7/2/2019.   (Attachments: # (1) Schedule A) (LCN)</description><link>https://dm.epiq11.com/case/TRB/dockets/14565</link><pubDate>Tue, 02 Jul 2019 00:00:00</pubDate></item><item><title>14564 - Certification of Counsel Regarding Litigation Trustees Motio</title><description>Certification of Counsel Regarding Litigation Trustees Motion for an Order Approving Settlement (related document(s)[14537], [14539], [14547], [14550]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Attachments: # (1) Exhibit A # (2) Exhibit B) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14564</link><pubDate>Mon, 01 Jul 2019 00:00:00</pubDate></item><item><title>14563 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 7/2/2019 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14563</link><pubDate>Fri, 28 Jun 2019 00:00:00</pubDate></item><item><title>14562 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14551]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14562</link><pubDate>Wed, 26 Jun 2019 00:00:00</pubDate></item><item><title>14561 - Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq C</title><description>Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14550]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14561</link><pubDate>Wed, 26 Jun 2019 00:00:00</pubDate></item><item><title>14560 - Affidavit/Declaration of Mailing of Wing Chan of Epiq Corpor</title><description>Affidavit/Declaration of Mailing of Wing Chan of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14546]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14560</link><pubDate>Wed, 26 Jun 2019 00:00:00</pubDate></item><item><title>14559 - Affidavit/Declaration of Mailing of Wing Chan of Epiq Corpor</title><description>Affidavit/Declaration of Mailing of Wing Chan of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14531]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14559</link><pubDate>Wed, 26 Jun 2019 00:00:00</pubDate></item><item><title>14558 - Affidavit/Declaration of Service Regarding Motion to Extend </title><description>Affidavit/Declaration of Service Regarding Motion to Extend the Deadline to Object to Claims (related document(s)[14555]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14558</link><pubDate>Wed, 26 Jun 2019 00:00:00</pubDate></item><item><title>14557 - Order Approving Motion for Admission pro hac vice of Amy C. </title><description>Order Approving Motion for Admission pro hac vice of Amy C. Andrews, Esquire (Related Doc # [14549]) Order Signed on 6/26/2019.   (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14557</link><pubDate>Wed, 26 Jun 2019 00:00:00</pubDate></item><item><title>14556 - Memorandum of Law/Brief (Debtors Supplemental Memorandum in </title><description>Memorandum of Law/Brief (Debtors Supplemental Memorandum in Further Support of Their Objection to Claims of Robert Henke Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1).  Filed by  Tribune Media Company, Reorganized Debtors.  (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4 # (5) Exhibit 5) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14556</link><pubDate>Tue, 25 Jun 2019 00:00:00</pubDate></item><item><title>14555 - Motion to Extend the Deadline to Object to Claims  Filed by </title><description>Motion to Extend the Deadline to Object to Claims  Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 7/11/2019 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 7/3/2019. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14555</link><pubDate>Tue, 25 Jun 2019 00:00:00</pubDate></item><item><title>14554 - Agenda of Matters Scheduled for Telephonic Hearing Filed by </title><description>Agenda of Matters Scheduled for Telephonic Hearing Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 6/27/2019 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14554</link><pubDate>Tue, 25 Jun 2019 00:00:00</pubDate></item><item><title>14553 - Order (AGREED CONFIDENTIALITY) (related document(s)[14552]).</title><description>Order (AGREED CONFIDENTIALITY) (related document(s)[14552]). Signed on 6/25/2019. (SJS)</description><link>https://dm.epiq11.com/case/TRB/dockets/14553</link><pubDate>Tue, 25 Jun 2019 00:00:00</pubDate></item><item><title>14552 - Certification of Counsel Regarding Proposed Agreed Confident</title><description>Certification of Counsel Regarding Proposed Agreed Confidentiality Order.  Filed by  Tribune Media Company, Reorganized Debtors.  (Attachments: # (1) Exhibit 1 - Proposed Agreed Confidentiality Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14552</link><pubDate>Mon, 24 Jun 2019 00:00:00</pubDate></item><item><title>14551 - Motion to Extend (Reorganized Debtors Motion for Entry of an</title><description>Motion to Extend (Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline to Object to Claims).  Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 7/11/2019 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 7/5/2019. (Attachments: # (1) Notice of Motion # (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14551</link><pubDate>Fri, 21 Jun 2019 00:00:00</pubDate></item><item><title>14550 - Limited Response to the Litigation Trustees Motion for an Or</title><description>Limited Response to the Litigation Trustees Motion for an Order Approving Settlement (related document(s)[14537]) Filed by  Tribune Media Company, Reorganized Debtors  (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14550</link><pubDate>Thu, 20 Jun 2019 00:00:00</pubDate></item><item><title>14549 - Motion to Appear pro hac vice of Amy C. Andrews, Esquire of </title><description>Motion to Appear pro hac vice of Amy C. Andrews, Esquire of Sidley Austin LLP. Receipt Number 2666533, Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14549</link><pubDate>Mon, 17 Jun 2019 00:00:00</pubDate></item><item><title>14548 - Hearing Held/Court Sign-In Sheet  (related document(s)[14545</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[14545], [14546]) (SJS)</description><link>https://dm.epiq11.com/case/TRB/dockets/14548</link><pubDate>Mon, 17 Jun 2019 00:00:00</pubDate></item><item><title>14547 - Limited Objection to Litigation Trustees Motion for an Order</title><description>Limited Objection to Litigation Trustees Motion for an Order Approving Settlement (related document(s)[14537]) Filed by  GreatBanc Trust Company  (Rugg, Nathan)</description><link>https://dm.epiq11.com/case/TRB/dockets/14547</link><pubDate>Mon, 17 Jun 2019 00:00:00</pubDate></item><item><title>14546 - Agenda of Matters Scheduled for Telephonic Hearing (related </title><description>Agenda of Matters Scheduled for Telephonic Hearing (related document(s)[14545]) Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 6/17/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14546</link><pubDate>Fri, 14 Jun 2019 00:00:00</pubDate></item><item><title>14545 - Agenda of Matters Scheduled for Telephonic Hearing Filed by </title><description>Agenda of Matters Scheduled for Telephonic Hearing Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 6/17/2019 at 12:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14545</link><pubDate>Thu, 13 Jun 2019 00:00:00</pubDate></item><item><title>14544 - Notice of Service of Objections and Responses to Discovery (</title><description>Notice of Service of Objections and Responses to Discovery (related document(s)[14523]) Filed by  Tribune Media Company, Reorganized Debtors.  (Attachments: # (1) Certificate of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14544</link><pubDate>Fri, 07 Jun 2019 00:00:00</pubDate></item><item><title>14543 - Affidavit/Declaration of Mailing of Wing Chan of Epiq Corpor</title><description>Affidavit/Declaration of Mailing of Wing Chan of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14531]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14543</link><pubDate>Fri, 07 Jun 2019 00:00:00</pubDate></item><item><title>14542 - Exhibit(s) (Litigation Trustees Notice of Quarterly Report f</title><description>Exhibit(s) (Litigation Trustees Notice of Quarterly Report from January 1, 2019 - March 31, 2019)  Filed by  Litigation Trustee.  (Attachments: # (1) Exhibit A) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14542</link><pubDate>Thu, 06 Jun 2019 00:00:00</pubDate></item><item><title>14541 - Order Scheduling Omnibus Hearings. All hearings will be held</title><description>Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Omnibus Hearings scheduled for 7/11/2019 at 09:30 AM. Signed on 6/5/2019. (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14541</link><pubDate>Wed, 05 Jun 2019 00:00:00</pubDate></item><item><title>14540 - Affidavit/Declaration of Service  (related document(s)[14537</title><description>Affidavit/Declaration of Service  (related document(s)[14537], [14539]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14540</link><pubDate>Tue, 04 Jun 2019 00:00:00</pubDate></item><item><title>14539 - Notice of Hearing Regarding Litigation Trustees Motion for a</title><description>Notice of Hearing Regarding Litigation Trustees Motion for an Order Approving Settlement (related document(s)[14537]) Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 7/11/2019 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 6/17/2019. (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14539</link><pubDate>Tue, 04 Jun 2019 00:00:00</pubDate></item><item><title>14538 - Certification of Counsel Regarding Omnibus Hearing Date (Jul</title><description>Certification of Counsel Regarding Omnibus Hearing Date (July 11, 2019 at 9:30 a.m. (ET))  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Attachments: # (1) Proposed Form of Order) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14538</link><pubDate>Tue, 04 Jun 2019 00:00:00</pubDate></item><item><title>14537 - Motion to Approve Compromise under Rule 9019 (Litigation Tru</title><description>Motion to Approve Compromise under Rule 9019 (Litigation Trustees Motion for an Order Approving Settlement) Filed by  Marc S. Kirschner, as Litigation Trustee. Objections due by 6/17/2019. (Attachments: # (1) Notice # (2) Proposed Form of Order # (3) Declaration of David M. Zensky in Support of the Litigation Trustees Motion for an Order Approving Settlement) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14537</link><pubDate>Fri, 31 May 2019 00:00:00</pubDate></item><item><title>14536 - Notice of Appearance. The party has consented to electronic </title><description>Notice of Appearance. The party has consented to electronic service. Filed by Michael I. Tarnoff.  (Hinds, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14536</link><pubDate>Thu, 30 May 2019 00:00:00</pubDate></item><item><title>14535 - Docket #14535</title><description>Transcript regarding Hearing Held 5/23/2019 RE: Telephonic Hearing re: Status Conference. Remote electronic access to the transcript is restricted until 8/27/2019. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Notice of Intent to Request Redaction Deadline Due By 6/5/2019. Redaction Request Due By 6/19/2019. Redacted Transcript Submission Due By 7/1/2019. Transcript access will be restricted through 8/27/2019. (BJM) (Entered: 05/29/2019)</description><link>https://dm.epiq11.com/case/TRB/dockets/14535</link><pubDate>Wed, 29 May 2019 00:00:00</pubDate></item><item><title>14534 - Affidavit/Declaration of Mailing of Wing Chan of Epiq Corpor</title><description>Affidavit/Declaration of Mailing of Wing Chan of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14527]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14534</link><pubDate>Thu, 23 May 2019 00:00:00</pubDate></item><item><title>14533 - Hearing Held/Court Sign-In Sheet  (related document(s)[14531</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[14531]) (LCN)</description><link>https://dm.epiq11.com/case/TRB/dockets/14533</link><pubDate>Thu, 23 May 2019 00:00:00</pubDate></item><item><title>14532 - PDF with attached Audio File. Instructions for opening the a</title><description>PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Courts website under Case Info/Digital Audio in CM/ECF. Court Date &amp; Time [ 5/23/2019 12:05:51 PM ]. File Size [ 15925 KB ]. Run Time [ 00:37:55 ]. (audio_admin).</description><link>https://dm.epiq11.com/case/TRB/dockets/14532</link><pubDate>Thu, 23 May 2019 00:00:00</pubDate></item><item><title>14531 - Agenda of Matters Scheduled for Telephonic Hearing Filed by </title><description>Agenda of Matters Scheduled for Telephonic Hearing Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 5/23/2019 at 12:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14531</link><pubDate>Tue, 21 May 2019 00:00:00</pubDate></item><item><title>14530 - Affidavit/Declaration of Mailing of Wing Chan of Epiq Corpor</title><description>Affidavit/Declaration of Mailing of Wing Chan of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14525]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14530</link><pubDate>Mon, 20 May 2019 00:00:00</pubDate></item><item><title>14529 - Affidavit/Declaration of Mailing of Wing Chan of Epiq Corpor</title><description>Affidavit/Declaration of Mailing of Wing Chan of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14524]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14529</link><pubDate>Mon, 20 May 2019 00:00:00</pubDate></item><item><title>14528 - Affidavit/Declaration of Mailing of Wing Chan of Epiq Corpor</title><description>Affidavit/Declaration of Mailing of Wing Chan of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14523]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14528</link><pubDate>Mon, 20 May 2019 00:00:00</pubDate></item><item><title>14527 - Order Setting Status Conference (related document(s)[14522],</title><description>Order Setting Status Conference (related document(s)[14522], [14526]) Order  Signed on 5/20/2019. (JMW)</description><link>https://dm.epiq11.com/case/TRB/dockets/14527</link><pubDate>Mon, 20 May 2019 00:00:00</pubDate></item><item><title>14526 - Motion to Recuse Judge  (related document(s)[14523]) Filed b</title><description>Motion to Recuse Judge  (related document(s)[14523]) Filed by Robert Henke. The case judge is Brendan Linehan Shannon. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14526</link><pubDate>Tue, 14 May 2019 00:00:00</pubDate></item><item><title>14525 - Order of Reassignment of Judge. Judge Brendan Linehan Shanno</title><description>Order of Reassignment of Judge. Judge Brendan Linehan Shannon added to case. Involvement of Judge Kevin J. Carey Terminated   (SH)</description><link>https://dm.epiq11.com/case/TRB/dockets/14525</link><pubDate>Mon, 13 May 2019 00:00:00</pubDate></item><item><title>14524 - Post-Confirmation Report (Post-Confirmation Quarterly Summar</title><description>Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period from January 1, 2019 to March 31, 2019). Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14524</link><pubDate>Fri, 10 May 2019 00:00:00</pubDate></item><item><title>14523 - Order Approving Stipulation Between The Reorganized Debtors </title><description>Order Approving Stipulation Between The Reorganized Debtors And Robert Henke Regarding Discovery Schedule (related document(s)[14522]) Order Signed on 5/7/2019. (Attachments: # (1) Exhibit 1) (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/14523</link><pubDate>Tue, 07 May 2019 00:00:00</pubDate></item><item><title>14522 - Certification of Counsel With Respect to Stipulation Between</title><description>Certification of Counsel With Respect to Stipulation Between the Reorganized Debtors and Robert Henke Regarding Discovery Schedule.  Filed by  Tribune Media Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A - Stipulation # (2) Exhibit B - Proposed Order (with Stipulation)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14522</link><pubDate>Mon, 06 May 2019 00:00:00</pubDate></item><item><title>14521 - Affidavit/Declaration of Mailing of Wing Chan of Epiq Corpor</title><description>Affidavit/Declaration of Mailing of Wing Chan of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14517]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14521</link><pubDate>Wed, 17 Apr 2019 00:00:00</pubDate></item><item><title>14520 - 4/16/2019 Telephonic Hearing Held/Court Sign-In Sheet  (rela</title><description>4/16/2019 Telephonic Hearing Held/Court Sign-In Sheet  (related document(s)[14517]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14520</link><pubDate>Tue, 16 Apr 2019 00:00:00</pubDate></item><item><title>14519 - PDF with attached Audio File. Instructions for opening the a</title><description>PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Courts website under Case Info/Digital Audio in CM/ECF. Court Date &amp; Time [ 4/16/2019 1:01:21 PM ]. File Size [ 8243 KB ]. Run Time [ 00:19:38 ]. (audio_admin).</description><link>https://dm.epiq11.com/case/TRB/dockets/14519</link><pubDate>Tue, 16 Apr 2019 00:00:00</pubDate></item><item><title>14518 - Order Granting Motion for Admission pro hac vice of Nathan S</title><description>Order Granting Motion for Admission pro hac vice of Nathan Siegel, Esquire (Related Doc # [14511]) (related document(s)[14511]) Order Signed on 4/16/2019.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/14518</link><pubDate>Tue, 16 Apr 2019 00:00:00</pubDate></item><item><title>14517 - Agenda of Matters Scheduled for Telephonic Hearing Filed by </title><description>Agenda of Matters Scheduled for Telephonic Hearing Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 4/16/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14517</link><pubDate>Fri, 12 Apr 2019 00:00:00</pubDate></item><item><title>14516 - Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq C</title><description>Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14510]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14516</link><pubDate>Fri, 12 Apr 2019 00:00:00</pubDate></item><item><title>14515 - Notice of Withdrawal of Docket No. 14513. Filed by  Epiq Cor</title><description>Notice of Withdrawal of Docket No. 14513. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14513]) (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14515</link><pubDate>Thu, 11 Apr 2019 00:00:00</pubDate></item><item><title>14514 - Quarterly Claims Register Numerical. Filed by  Epiq Corporat</title><description>Quarterly Claims Register Numerical. Filed by  Epiq Corporate Restructuring, LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14514</link><pubDate>Thu, 11 Apr 2019 00:00:00</pubDate></item><item><title>14513 - Quarterly Claims Register Alphabetical. Filed by  Epiq Corpo</title><description>Quarterly Claims Register Alphabetical. Filed by  Epiq Corporate Restructuring, LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14513</link><pubDate>Thu, 11 Apr 2019 00:00:00</pubDate></item><item><title>14512 - Quarterly Claims Register Alphabetical. Filed by  Epiq Corpo</title><description>Quarterly Claims Register Alphabetical. Filed by  Epiq Corporate Restructuring, LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14512</link><pubDate>Thu, 11 Apr 2019 00:00:00</pubDate></item><item><title>14511 - Motion to Appear pro hac vice of Nathan Siegel, Esquire of D</title><description>Motion to Appear pro hac vice of Nathan Siegel, Esquire of Davis Wright Tremaine LLP. Receipt Number 2616132, Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14511</link><pubDate>Wed, 10 Apr 2019 00:00:00</pubDate></item><item><title>14510 - Order Scheduling Status Hearing    Order Signed on 4/5/2019.</title><description>Order Scheduling Status Hearing    Order Signed on 4/5/2019. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/14510</link><pubDate>Fri, 05 Apr 2019 00:00:00</pubDate></item><item><title>14509 - Affidavit/Declaration of Mailing of Wing Chan of Epiq Corpor</title><description>Affidavit/Declaration of Mailing of Wing Chan of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14506]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14509</link><pubDate>Mon, 01 Apr 2019 00:00:00</pubDate></item><item><title>14508 - Affidavit/Declaration of Service Regarding Litigation Truste</title><description>Affidavit/Declaration of Service Regarding Litigation Trustees Notice of Annual Report Filing for January 1, 2018 - December 31, 2018 (related document(s)[14507]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14508</link><pubDate>Wed, 27 Mar 2019 00:00:00</pubDate></item><item><title>14507 - Notice of Service (Litigation Trustees Notice of Annual Repo</title><description>Notice of Service (Litigation Trustees Notice of Annual Report Filing for January 1, 2018 - December 31, 2018)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Attachments: # (1) Exhibit A) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14507</link><pubDate>Tue, 26 Mar 2019 00:00:00</pubDate></item><item><title>14506 - Post-Confirmation Report (Post-Confirmation Quarterly Summar</title><description>Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period from October 1, 2018 to December 31, 2018). Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14506</link><pubDate>Fri, 01 Mar 2019 00:00:00</pubDate></item><item><title>14505 - Final Order By District Court Judge Richard G. Andrews, Re: </title><description>Final Order By District Court Judge Richard G. Andrews, Re: Appeal on Civil Action Number: 16-424, Vacated and Remanded. BAP #16-32  (related document(s)[14274]) (JS)</description><link>https://dm.epiq11.com/case/TRB/dockets/14505</link><pubDate>Fri, 15 Feb 2019 00:00:00</pubDate></item><item><title>14504 - Affidavit/Declaration of Mailing by Wing Chan. Filed by  Epi</title><description>Affidavit/Declaration of Mailing by Wing Chan. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14496]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14504</link><pubDate>Fri, 25 Jan 2019 00:00:00</pubDate></item><item><title>14503 - Affidavit/Declaration of Mailing by Wing Chan. Filed by  Epi</title><description>Affidavit/Declaration of Mailing by Wing Chan. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14493]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14503</link><pubDate>Fri, 25 Jan 2019 00:00:00</pubDate></item><item><title>14502 - Quarterly Claims Register Numerical. Filed by  Epiq Corporat</title><description>Quarterly Claims Register Numerical. Filed by  Epiq Corporate Restructuring, LLC.  (Attachments: # (1) Numerical Register Pt. 2 # (2) Numerical Register Pt. 3) (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14502</link><pubDate>Tue, 22 Jan 2019 00:00:00</pubDate></item><item><title>14501 - Quarterly Claims Register Alphabetical. Filed by  Epiq Corpo</title><description>Quarterly Claims Register Alphabetical. Filed by  Epiq Corporate Restructuring, LLC.  (Attachments: # (1) Alphabetical Register Pt. 2 # (2) Alphabetical Register Pt. 3) (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14501</link><pubDate>Tue, 22 Jan 2019 00:00:00</pubDate></item><item><title>14500 - Affidavit/Declaration of Mailing by Wing Chan. Filed by  Epi</title><description>Affidavit/Declaration of Mailing by Wing Chan. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14490]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14500</link><pubDate>Wed, 26 Dec 2018 00:00:00</pubDate></item><item><title>14499 - Affidavit/Declaration of Mailing by Wing Chan. Filed by  Epi</title><description>Affidavit/Declaration of Mailing by Wing Chan. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14486]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14499</link><pubDate>Wed, 26 Dec 2018 00:00:00</pubDate></item><item><title>14498 - Affidavit/Declaration of Mailing by Wing Chan. Filed by  Epi</title><description>Affidavit/Declaration of Mailing by Wing Chan. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14484]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14498</link><pubDate>Wed, 26 Dec 2018 00:00:00</pubDate></item><item><title>14497 - Affidavit/Declaration of Mailing by Wing Chan. Filed by  Epi</title><description>Affidavit/Declaration of Mailing by Wing Chan. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14482]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14497</link><pubDate>Wed, 26 Dec 2018 00:00:00</pubDate></item><item><title>14496 - HEARING CANCELLED. Notice of Agenda of Matters not going for</title><description>HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 1/3/2019 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14496</link><pubDate>Fri, 21 Dec 2018 00:00:00</pubDate></item><item><title>14495 - Affidavit/Declaration of Service Regarding Order Further Ext</title><description>Affidavit/Declaration of Service Regarding Order Further Extending the Litigation Trustees Deadline to Object to Claims (related document(s)[14494]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14495</link><pubDate>Wed, 19 Dec 2018 00:00:00</pubDate></item><item><title>14494 - Order Further Extending the Litigation Trustees Deadline to </title><description>Order Further Extending the Litigation Trustees Deadline to Object to Claims.(related document(s)[13675], [13849], [13957], [14056], [14134], [14200], [14304], [14324], [14326], [14327], [14352], [14363], [14398], [14406], [14456], [14488]) Order Signed on 12/19/2018.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14494</link><pubDate>Wed, 19 Dec 2018 00:00:00</pubDate></item><item><title>14493 - Order Further Extending the Deadline to Object to Claims (re</title><description>Order Further Extending the Deadline to Object to Claims (related document(s)[13674], [13841], [13960], [14045], [14134], [14197], [14302], [14329], [14362], [14388], [14403], [14441], [14484]) Order Signed on 12/19/2018.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14493</link><pubDate>Wed, 19 Dec 2018 00:00:00</pubDate></item><item><title>14492 - Certificate of No Objection Regarding Motion for an Order Fu</title><description>Certificate of No Objection Regarding Motion for an Order Further Extending the Deadline to Object to Claims (related document(s)[14488]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14492</link><pubDate>Tue, 18 Dec 2018 00:00:00</pubDate></item><item><title>14491 - Certificate of No Objection Regarding Reorganized Debtors Mo</title><description>Certificate of No Objection Regarding Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline to Object to Claims (related document(s)[14484]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14491</link><pubDate>Tue, 18 Dec 2018 00:00:00</pubDate></item><item><title>14490 - Notice of Rescheduled Hearing (Notice of Rescheduled Decembe</title><description>Notice of Rescheduled Hearing (Notice of Rescheduled December 13, 2018 Telephonic Status Hearing). Hearing Originally Scheduled for 12/13/2018 has been rescheduled. Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 1/3/2019 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14490</link><pubDate>Mon, 10 Dec 2018 00:00:00</pubDate></item><item><title>14489 - Affidavit/Declaration of Service Regarding Motion to Extend </title><description>Affidavit/Declaration of Service Regarding Motion to Extend the Deadline to Object to Claims (related document(s)[14488]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14489</link><pubDate>Tue, 04 Dec 2018 00:00:00</pubDate></item><item><title>14488 - Motion to Extend the Deadline to Object to Claims (related d</title><description>Motion to Extend the Deadline to Object to Claims (related document(s)[14484]) Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 1/3/2019 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/17/2018. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14488</link><pubDate>Mon, 03 Dec 2018 00:00:00</pubDate></item><item><title>14487 - Notice of Withdrawal of Appearance. Matthew G. Martinez of S</title><description>Notice of Withdrawal of Appearance. Matthew G. Martinez of Sidley Austin LLP, as counsel to the Reorganized Debtors, has withdrawn from the case. Filed by  Sidley Austin LLP.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14487</link><pubDate>Mon, 03 Dec 2018 00:00:00</pubDate></item><item><title>14486 - Order Scheduling Omnibus Hearings. All hearings will be held</title><description>Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)[14485]). Omnibus Hearings scheduled for 1/3/2019 at 02:30 PM. Signed on 12/3/2018. (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/14486</link><pubDate>Mon, 03 Dec 2018 00:00:00</pubDate></item><item><title>14485 - Certification of Counsel Regarding Proposed Order Scheduling</title><description>Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Date.  Filed by  Tribune Media Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14485</link><pubDate>Fri, 30 Nov 2018 00:00:00</pubDate></item><item><title>14484 - Motion to Extend (Reorganized Debtors Motion for Entry of an</title><description>Motion to Extend (Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline to Object to Claims).  Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 1/3/2019 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/17/2018. (Attachments: # (1) Notice of Motion # (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14484</link><pubDate>Fri, 30 Nov 2018 00:00:00</pubDate></item><item><title>14483 - Affidavit/Declaration of Mailing of Wing Chan of Epiq Corpor</title><description>Affidavit/Declaration of Mailing of Wing Chan of Epiq Corporate Restructuring, LLC. Filed by  Epiq Corporate Restructuring, LLC.  (related document(s)[14478]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14483</link><pubDate>Thu, 29 Nov 2018 00:00:00</pubDate></item><item><title>14482 - Notice of Hearing (Notice of Telephonic Status Hearing Sched</title><description>Notice of Hearing (Notice of Telephonic Status Hearing Scheduled for December 13, 2018 at 11:00 a.m. Before the Honorable Kevin J. Carey) (related document(s)[14480]) Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 12/13/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14482</link><pubDate>Thu, 29 Nov 2018 00:00:00</pubDate></item><item><title>14481 - Affidavit/Declaration of Service Regarding Post-Confirmation</title><description>Affidavit/Declaration of Service Regarding Post-Confirmation Quarterly Summary Report for the Period July 1, 2018 through September 30, 2018 (related document(s)[14479]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14481</link><pubDate>Tue, 27 Nov 2018 00:00:00</pubDate></item><item><title>14480 - (COPY FROM DISTRICT COURT) Memorandum Order (related documen</title><description>(COPY FROM DISTRICT COURT) Memorandum Order (related document(s)[14170], [14201]) Order  Signed on 11/26/2018. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14480</link><pubDate>Tue, 27 Nov 2018 00:00:00</pubDate></item><item><title>14479 - Post-Confirmation Report (Post-Confirmation Quarterly Summar</title><description>Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period July 1, 2018 through September 30, 2018) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14479</link><pubDate>Mon, 26 Nov 2018 00:00:00</pubDate></item><item><title>14478 - Post-Confirmation Report (Post-Confirmation Quarterly Summar</title><description>Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period from July 1, 2018 to September 30, 2018). Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14478</link><pubDate>Fri, 09 Nov 2018 00:00:00</pubDate></item><item><title>14477 - Notice of Address Change / Notice of Change of Firm Name. Fi</title><description>Notice of Address Change / Notice of Change of Firm Name. Filed by  Epiq Corporate Restructuring, LLC.  (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14477</link><pubDate>Mon, 22 Oct 2018 00:00:00</pubDate></item><item><title>14476 - Notice of Withdrawal of Appearance. Attorney Michael P. Rich</title><description>Notice of Withdrawal of Appearance. Attorney Michael P. Richman has withdrawn from the case. Filed by  Schultze Asset Management, LLC.  (Richman, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/14476</link><pubDate>Tue, 16 Oct 2018 00:00:00</pubDate></item><item><title>14475 - Quarterly Claims Register Numerical. Filed by  Epiq Corporat</title><description>Quarterly Claims Register Numerical. Filed by  Epiq Corporate Restructuring, LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14475</link><pubDate>Mon, 15 Oct 2018 00:00:00</pubDate></item><item><title>14474 - Quarterly Claims Register Alphabetical. Filed by  Epiq Corpo</title><description>Quarterly Claims Register Alphabetical. Filed by  Epiq Corporate Restructuring, LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14474</link><pubDate>Mon, 15 Oct 2018 00:00:00</pubDate></item><item><title>14473 - Notice of Withdrawal of Appearance. and Request to be Remove</title><description>Notice of Withdrawal of Appearance. and Request to be Removed from Service Lists and Electronic Noticing. L. John Bird has withdrawn from the case. Filed by  Bridge Proponents,  Wells Fargo Bank, N.A. as Administrative Agent under the Bridge Credit Agreement,  Wells Fargo Bank, N.A., as successor administrative agent.  (Schlerf, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/14473</link><pubDate>Wed, 03 Oct 2018 00:00:00</pubDate></item><item><title>14472 - Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq B</title><description>Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14471]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14472</link><pubDate>Thu, 30 Aug 2018 00:00:00</pubDate></item><item><title>14471 - HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters S</title><description>HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by  Tribune Media Company, Reorganized Debtors.   (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14471</link><pubDate>Mon, 27 Aug 2018 00:00:00</pubDate></item><item><title>14470 - Affidavit/Declaration of Service of Forrest Kuffer of Epiq B</title><description>Affidavit/Declaration of Service of Forrest Kuffer of Epiq Bankruptcy Solutions, LLC (related document(s)[14469]). Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14469]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14470</link><pubDate>Wed, 22 Aug 2018 00:00:00</pubDate></item><item><title>14469 - Post-Confirmation Report (Post-Confirmation Quarterly Summar</title><description>Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period from April 1, 2018 to June 30, 2018). Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14469</link><pubDate>Thu, 09 Aug 2018 00:00:00</pubDate></item><item><title>14468 - Affidavit/Declaration of Service Regarding Quarterly Summary</title><description>Affidavit/Declaration of Service Regarding Quarterly Summary Report for the Period April 1, 2018 - June 30, 2018 (related document(s)[14467]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14468</link><pubDate>Tue, 07 Aug 2018 00:00:00</pubDate></item><item><title>14467 - Post-Confirmation Report - Quarterly Summary Report for the </title><description>Post-Confirmation Report - Quarterly Summary Report for the Period April 1, 2018 - June 30, 2018 Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14467</link><pubDate>Mon, 06 Aug 2018 00:00:00</pubDate></item><item><title>14466 - (COPY FROM DISTRICT COURT) Order regarding Consolidated Appe</title><description>(COPY FROM DISTRICT COURT) Order regarding Consolidated Appeals (related document(s)[10580], [12077], [12083], [12157], [12177], [14465]) Order Signed on 7/30/2018. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14466</link><pubDate>Mon, 30 Jul 2018 00:00:00</pubDate></item><item><title>14465 - (COPY FROM DISTRICT COURT) Memorandum regarding Consolidated</title><description>(COPY FROM DISTRICT COURT) Memorandum regarding Consolidated Appeals (related document(s)[10580], [12077], [12083], [12157], [12177])  (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14465</link><pubDate>Tue, 31 Jul 2018 00:00:00</pubDate></item><item><title>14464 - Quarterly Claims Register Numerical. Filed by  Epiq Bankrupt</title><description>Quarterly Claims Register Numerical. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14464</link><pubDate>Wed, 11 Jul 2018 00:00:00</pubDate></item><item><title>14463 - Quarterly Claims Register Alphabetical. Filed by  Epiq Bankr</title><description>Quarterly Claims Register Alphabetical. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14463</link><pubDate>Wed, 11 Jul 2018 00:00:00</pubDate></item><item><title>14462 - 7/10/2018 Hearing Held/Court Sign-In Sheet  (related documen</title><description>7/10/2018 Hearing Held/Court Sign-In Sheet  (related document(s)[14444], [14460]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14462</link><pubDate>Tue, 10 Jul 2018 00:00:00</pubDate></item><item><title>14461 - Affidavit/Declaration of Service Regarding Notice of Agenda </title><description>Affidavit/Declaration of Service Regarding Notice of Agenda of Matters Scheduled for Hearing (related document(s)[14460]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14461</link><pubDate>Mon, 09 Jul 2018 00:00:00</pubDate></item><item><title>14460 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 7/10/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14460</link><pubDate>Fri, 06 Jul 2018 00:00:00</pubDate></item><item><title>14459 - Affidavit/Declaration of Service  (related document(s)[14456</title><description>Affidavit/Declaration of Service  (related document(s)[14456], [14457], [14458]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14459</link><pubDate>Fri, 29 Jun 2018 00:00:00</pubDate></item><item><title>14458 - Order Granting Motion of Litigation Trustee to Seal Motion f</title><description>Order Granting Motion of Litigation Trustee to Seal Motion for an Order Approving Settlement and Declaration in Support. (Related Doc # [14436], [14454]) Order Signed on 6/29/2018.   (LCN)</description><link>https://dm.epiq11.com/case/TRB/dockets/14458</link><pubDate>Fri, 29 Jun 2018 00:00:00</pubDate></item><item><title>14457 - Order Granting Litigation Trustees Motion for an Order Appro</title><description>Order Granting Litigation Trustees Motion for an Order Approving Settlements Nunc Pro Tunc. (related document(s)[14434], [14435], [14452]) Order Signed on 6/29/2018.   (LCN)</description><link>https://dm.epiq11.com/case/TRB/dockets/14457</link><pubDate>Fri, 29 Jun 2018 00:00:00</pubDate></item><item><title>14456 - Order Further Extending the Litigation Trustees Deadline to </title><description>Order Further Extending the Litigation Trustees Deadline to Object to Claims. (related document(s)[13675], [13849], [13957], [14056], [14134], [14200], [14304], [14324], [14326], [14327], [14352], [14363], [14398], [14406], [14433], [14451]) Order Signed on 6/29/2018.   (LCN)</description><link>https://dm.epiq11.com/case/TRB/dockets/14456</link><pubDate>Fri, 29 Jun 2018 00:00:00</pubDate></item><item><title>14455 - Notice of Withdrawal of Certificate of No Objection Regardin</title><description>Notice of Withdrawal of Certificate of No Objection Regarding Motion of the Litigation Trustee to Seal Motion for an Order Approving Settlement and Declaration in Support (related document(s)[14453]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14455</link><pubDate>Thu, 28 Jun 2018 00:00:00</pubDate></item><item><title>14454 - Certificate of No Objection Regarding Motion of the Litigati</title><description>Certificate of No Objection Regarding Motion of the Litigation Trustee to Seal Motion for an Order Approving Settlement and Declaration in Support (related document(s)[14436]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14454</link><pubDate>Thu, 28 Jun 2018 00:00:00</pubDate></item><item><title>14453 - Certificate of No Objection Regarding Motion of the Litigati</title><description>Certificate of No Objection Regarding Motion of the Litigation Trustee to Seal Motion for an Order Approving Settlement and Declaration in Support (related document(s)[14436]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14453</link><pubDate>Thu, 28 Jun 2018 00:00:00</pubDate></item><item><title>14452 - Certificate of No Objection Regarding Motion for an Order Ap</title><description>Certificate of No Objection Regarding Motion for an Order Approving Settlement (related document(s)[14435]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14452</link><pubDate>Thu, 28 Jun 2018 00:00:00</pubDate></item><item><title>14451 - Certificate of No Objection Regarding Motion to Extend the D</title><description>Certificate of No Objection Regarding Motion to Extend the Deadline to Object to Claims (related document(s)[14433]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14451</link><pubDate>Thu, 28 Jun 2018 00:00:00</pubDate></item><item><title>14450 - Affidavit/Declaration of Service of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Service of Konstantina Haidopoulos of Epiq Bankruptcy Solutions, LLC (related document(s)[14444]). Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14444]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14450</link><pubDate>Thu, 28 Jun 2018 00:00:00</pubDate></item><item><title>14449 - Affidavit/Declaration of Service of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Service of Konstantina Haidopoulos of Epiq Bankruptcy Solutions, LLC (related document(s)[14440], [14441]). Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14440], [14441]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14449</link><pubDate>Thu, 28 Jun 2018 00:00:00</pubDate></item><item><title>14448 - Affidavit/Declaration of Service of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Service of Konstantina Haidopoulos of Epiq Bankruptcy Solutions, LLC (related document(s)[14439]). Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14439]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14448</link><pubDate>Thu, 28 Jun 2018 00:00:00</pubDate></item><item><title>14447 - Affidavit/Declaration of Service of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Service of Konstantina Haidopoulos of Epiq Bankruptcy Solutions, LLC (related document(s)[14430], [14431]). Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14430], [14431]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14447</link><pubDate>Thu, 28 Jun 2018 00:00:00</pubDate></item><item><title>14446 - Affidavit/Declaration of Service of Forrest Kuffer of Epiq B</title><description>Affidavit/Declaration of Service of Forrest Kuffer of Epiq Bankruptcy Solutions, LLC (related document(s)[14426]). Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14426]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14446</link><pubDate>Thu, 28 Jun 2018 00:00:00</pubDate></item><item><title>14445 - Affidavit/Declaration of Service [CORRECTED] of Forrest Kuff</title><description>Affidavit/Declaration of Service [CORRECTED] of Forrest Kuffer of Epiq Bankruptcy Solutions, LLC (related document(s)[14415]). Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14415]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14445</link><pubDate>Thu, 28 Jun 2018 00:00:00</pubDate></item><item><title>14444 - Notice of Adjourned/Rescheduled Hearing (Notice of Reschedul</title><description>Notice of Adjourned/Rescheduled Hearing (Notice of Rescheduled Status Conference from Wednesday, July 11, 2018 at 1:00 p.m. to Tuesday, July 10, 2018 at 10:00 a.m.) (related document(s)[14440]) Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 7/10/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (related document(s)[14440])  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14444</link><pubDate>Thu, 21 Jun 2018 00:00:00</pubDate></item><item><title>14443 - Affidavit/Declaration of Service Regarding Order Scheduling </title><description>Affidavit/Declaration of Service Regarding Order Scheduling Omnibus Hearings (related document(s)[14442]) Filed by  Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14443</link><pubDate>Thu, 21 Jun 2018 00:00:00</pubDate></item><item><title>14442 - Order Scheduling Omnibus Hearings. All hearings will be held</title><description>Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)[14432]). Omnibus Hearings scheduled for 7/10/2018 at 10:00 AM. Signed on 6/21/2018. (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/14442</link><pubDate>Thu, 21 Jun 2018 00:00:00</pubDate></item><item><title>14441 - Order Further Extending the Deadline to Object to Claims (re</title><description>Order Further Extending the Deadline to Object to Claims (related document(s)[13674], [13841], [13960], [14045], [14134], [14197], [14302], [14329], [14362], [14388], [14403], [14431]) Order Signed on 6/19/2018.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14441</link><pubDate>Tue, 19 Jun 2018 00:00:00</pubDate></item><item><title>14440 - Notice of Hearing (Notice of Status Conference Scheduled for</title><description>Notice of Hearing (Notice of Status Conference Scheduled for July 11, 2018 at 1:00 p.m.).  Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 7/11/2018 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14440</link><pubDate>Tue, 19 Jun 2018 00:00:00</pubDate></item><item><title>14439 - HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters S</title><description>HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 6/20/2018 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14439</link><pubDate>Mon, 18 Jun 2018 00:00:00</pubDate></item><item><title>14438 - Certificate of No Objection Regarding Reorganized Debtors Mo</title><description>Certificate of No Objection Regarding Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline to Object to Claims (related document(s)[14431]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14438</link><pubDate>Thu, 14 Jun 2018 00:00:00</pubDate></item><item><title>14437 - Affidavit/Declaration of Service  (related document(s)[14433</title><description>Affidavit/Declaration of Service  (related document(s)[14433], [14434], [14435], [14436]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14437</link><pubDate>Thu, 14 Jun 2018 00:00:00</pubDate></item><item><title>14436 - Motion to File Under Seal Motion for an Order Approving Sett</title><description>Motion to File Under Seal Motion for an Order Approving Settlement and Declaration in Support Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 7/10/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/27/2018. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14436</link><pubDate>Wed, 13 Jun 2018 00:00:00</pubDate></item><item><title>14435 - Docket #14435</title><description>[SEALED] Motion to Approve (Motion for an Order Approving Settlement) (related document(s)14434) Filed by Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 7/10/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/27/2018. (Attachments: # 1 Notice # 2 Declaration of Nicholas C. Adams # 3 Proposed Form of Order) (Green, Jr., James) (Entered: 06/13/2018)</description><link>https://dm.epiq11.com/case/TRB/dockets/14435</link><pubDate>Wed, 13 Jun 2018 00:00:00</pubDate></item><item><title>14434 - Motion to Approve - REDACTED (Motion for an Order Approving </title><description>Motion to Approve - REDACTED (Motion for an Order Approving Settlement)  Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 7/10/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/27/2018. (Attachments: # (1) Notice # (2) Declaration of Nicholas C. Adams # (3) Proposed Form of Order) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14434</link><pubDate>Wed, 13 Jun 2018 00:00:00</pubDate></item><item><title>14433 - Motion to Extend the Deadline to Object to Claims (related d</title><description>Motion to Extend the Deadline to Object to Claims (related document(s)[14431]) Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 7/10/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/27/2018. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14433</link><pubDate>Wed, 13 Jun 2018 00:00:00</pubDate></item><item><title>14432 - Certification of Counsel Regarding Omnibus Hearing Date (Jul</title><description>Certification of Counsel Regarding Omnibus Hearing Date (July 10, 2018 at 10:00 a.m.)  Filed by  Litigation Trustee.  (Attachments: # (1) Proposed Form of Order) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14432</link><pubDate>Tue, 12 Jun 2018 00:00:00</pubDate></item><item><title>14431 - Motion to Extend (Reorganized Debtors Motion for Entry of an</title><description>Motion to Extend (Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline to Object to Claims).  Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 6/20/2018 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/13/2018. (Attachments: # (1) Notice of Motion # (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14431</link><pubDate>Wed, 30 May 2018 00:00:00</pubDate></item><item><title>14430 - Order Scheduling Omnibus Hearings. All hearings will be held</title><description>Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)[14429]). Omnibus Hearings scheduled for 6/20/2018 at 10:30 AM. Signed on 5/30/2018. (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/14430</link><pubDate>Wed, 30 May 2018 00:00:00</pubDate></item><item><title>14429 - Certification of Counsel Regarding Proposed Order Scheduling</title><description>Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Date  Filed by  Tribune Media Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A (Proposed Order)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14429</link><pubDate>Wed, 23 May 2018 00:00:00</pubDate></item><item><title>14428 - Affidavit/Declaration of Service Regarding Litigation Truste</title><description>Affidavit/Declaration of Service Regarding Litigation Trustees Notice of Quarterly Report from January 1, 2018 - March 31, 2018 (related document(s)[14427]) Filed by  Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14428</link><pubDate>Thu, 17 May 2018 00:00:00</pubDate></item><item><title>14427 - Post-Confirmation Report (Litigation Trustees Notice of Quar</title><description>Post-Confirmation Report (Litigation Trustees Notice of Quarterly Report from January 1, 2018 - March 31, 2018) Filed by  Litigation Trustee.  (Attachments: # (1) Exhibit A) (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14427</link><pubDate>Thu, 17 May 2018 00:00:00</pubDate></item><item><title>14426 - Post-Confirmation Report (Post-Confirmation Quarterly Summar</title><description>Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period January 1, 2018 through March 31, 2018). Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14426</link><pubDate>Thu, 10 May 2018 00:00:00</pubDate></item><item><title>14425 - BNC Certificate of Mailing. (related document(s)[14423]) Not</title><description>BNC Certificate of Mailing. (related document(s)[14423]) Notice Date 05/06/2018. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14425</link><pubDate>Sun, 06 May 2018 00:00:00</pubDate></item><item><title>14424 - Transmittal of Record on Appeal BAP-18-22 to District Court </title><description>Transmittal of Record on Appeal BAP-18-22 to District Court  Tickle due by: 5/9/2018. (Attachments: # (1) "Notice of Appeal" # (2) "In Forma Pauperis") (related document(s)[14421]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14424</link><pubDate>Fri, 04 May 2018 00:00:00</pubDate></item><item><title>14423 - Clerks Notice Regarding Filing of Appeal BAP-18-22 (related </title><description>Clerks Notice Regarding Filing of Appeal BAP-18-22 (related document(s)[14421]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14423</link><pubDate>Fri, 04 May 2018 00:00:00</pubDate></item><item><title>14422 - Request to Proceed In Forma Pauperis (related document(s)[14</title><description>Request to Proceed In Forma Pauperis (related document(s)[14421]) Filed by Jo Anna Canzoneri McCormick.  (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14422</link><pubDate>Fri, 04 May 2018 00:00:00</pubDate></item><item><title>14421 - Notice of Appeal . Receipt Number 00, Fee Amount $298. Filed</title><description>Notice of Appeal . Receipt Number 00, Fee Amount $298. Filed by Jo Anna Canzoneri McCormick.  (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14421</link><pubDate>Fri, 04 May 2018 00:00:00</pubDate></item><item><title>14420 - Quarterly Claims Register Numerical. Filed by  Epiq Bankrupt</title><description>Quarterly Claims Register Numerical. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14420</link><pubDate>Mon, 23 Apr 2018 00:00:00</pubDate></item><item><title>14419 - Quarterly Claims Register Alphabetical. Filed by  Epiq Bankr</title><description>Quarterly Claims Register Alphabetical. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14419</link><pubDate>Mon, 23 Apr 2018 00:00:00</pubDate></item><item><title>14418 - Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq B</title><description>Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14415]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14418</link><pubDate>Fri, 23 Mar 2018 00:00:00</pubDate></item><item><title>14417 - Affidavit/Declaration of Service Regarding Litigation Truste</title><description>Affidavit/Declaration of Service Regarding Litigation Trustees Notice of Annual Report for Period January 1, 2017 to December 31, 2017 (related document(s)[14416]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14417</link><pubDate>Thu, 22 Mar 2018 00:00:00</pubDate></item><item><title>14416 - Post-Confirmation Report (Litigation Trustees Notice of Annu</title><description>Post-Confirmation Report (Litigation Trustees Notice of Annual Report for Period January 1, 2017 to December 31, 2017) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14416</link><pubDate>Thu, 22 Mar 2018 00:00:00</pubDate></item><item><title>14415 - Post-Confirmation Report (Post-Confirmation Quarterly Summar</title><description>Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period October 1, 2017 through December 31, 2017). Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14415</link><pubDate>Thu, 01 Mar 2018 00:00:00</pubDate></item><item><title>14414 - Notice of Address Change  Filed by  SAG-AFTRA.  (Kaufman, Su</title><description>Notice of Address Change  Filed by  SAG-AFTRA.  (Kaufman, Susan)</description><link>https://dm.epiq11.com/case/TRB/dockets/14414</link><pubDate>Tue, 23 Jan 2018 00:00:00</pubDate></item><item><title>14413 - Notice of Withdrawal of Docket No. 14412 (related document(s</title><description>Notice of Withdrawal of Docket No. 14412 (related document(s)[14412]) Filed by  SAG-AFTRA.  (Kaufman, Susan)</description><link>https://dm.epiq11.com/case/TRB/dockets/14413</link><pubDate>Tue, 23 Jan 2018 00:00:00</pubDate></item><item><title>14412 - Notice of Address Change  Filed by  United Steel, Paper and </title><description>Notice of Address Change  Filed by  United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union ("United Steelworkers").  (Kaufman, Susan)</description><link>https://dm.epiq11.com/case/TRB/dockets/14412</link><pubDate>Mon, 22 Jan 2018 00:00:00</pubDate></item><item><title>14411 - Quarterly Claims Register Numerical. Filed by  Epiq Bankrupt</title><description>Quarterly Claims Register Numerical. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14411</link><pubDate>Wed, 17 Jan 2018 00:00:00</pubDate></item><item><title>14410 - Quarterly Claims Register Alphabetical. Filed by  Epiq Bankr</title><description>Quarterly Claims Register Alphabetical. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14410</link><pubDate>Wed, 17 Jan 2018 00:00:00</pubDate></item><item><title>14409 - Affidavit/Declaration of Service Regarding Notice of Agenda </title><description>Affidavit/Declaration of Service Regarding Notice of Agenda of Matters Scheduled for Hearing (related document(s)[14408]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14409</link><pubDate>Wed, 10 Jan 2018 00:00:00</pubDate></item><item><title>14408 - HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters S</title><description>HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 1/16/2018 at 02:45 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14408</link><pubDate>Wed, 10 Jan 2018 00:00:00</pubDate></item><item><title>14407 - Affidavit/Declaration of Service of Jared F. Schierbaum, Lan</title><description>Affidavit/Declaration of Service of Jared F. Schierbaum, Landis Rath &amp; Cobb, LLC regarding Order Further Extending The Litigation Trustees Deadline To Object To Claims (related document(s)[14406]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14407</link><pubDate>Tue, 09 Jan 2018 00:00:00</pubDate></item><item><title>14406 - Order Further Extending The Litigation Trustees Deadline To </title><description>Order Further Extending The Litigation Trustees Deadline To Object To Claims. (Related Doc # [14398])(related document(s)[13675], [13849], [13957], [14056], [14134], [14200], [14304], [14324], [14326], [14327], [14352], [14363], [14405]) Order Signed on 1/9/2018.   (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14406</link><pubDate>Tue, 09 Jan 2018 00:00:00</pubDate></item><item><title>14405 - Certificate of No Objection regarding Litigation Trustees Mo</title><description>Certificate of No Objection regarding Litigation Trustees Motion for an Order Further Extending the Deadline to Object to Claims (related document(s)[14398]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14405</link><pubDate>Fri, 05 Jan 2018 00:00:00</pubDate></item><item><title>14404 - Affidavit/Declaration of Mailing of Catherine Henriquez of E</title><description>Affidavit/Declaration of Mailing of Catherine Henriquez of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14403]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14404</link><pubDate>Thu, 28 Dec 2017 00:00:00</pubDate></item><item><title>14403 - Order Further Extending the Reorganized Debtors Deadline to </title><description>Order Further Extending the Reorganized Debtors Deadline to Object to Claims. (related document(s)[13674], [13841], [13960], [14045], [14134], [14197], [14302], [14329], [14362], [14388], [14390], [14400]) Order Signed on 12/22/2017.   (LCN)</description><link>https://dm.epiq11.com/case/TRB/dockets/14403</link><pubDate>Fri, 22 Dec 2017 00:00:00</pubDate></item><item><title>14402 - Affidavit/Declaration of Service Regarding Motion to Extend </title><description>Affidavit/Declaration of Service Regarding Motion to Extend the Deadline to Object to Claims (related document(s)[14398]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14402</link><pubDate>Fri, 22 Dec 2017 00:00:00</pubDate></item><item><title>14401 - HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters S</title><description>HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14401</link><pubDate>Fri, 22 Dec 2017 00:00:00</pubDate></item><item><title>14400 - Certificate of No Objection Regarding Reorganized Debtors Mo</title><description>Certificate of No Objection Regarding Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline to Object to Claims (related document(s)[14390]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14400</link><pubDate>Fri, 22 Dec 2017 00:00:00</pubDate></item><item><title>14399 - Order Scheduling Omnibus Hearings. All hearings will be held</title><description>Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)[14397]). Omnibus Hearings scheduled for 1/16/2018 at 02:45 PM. Signed on 12/22/2017. (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/14399</link><pubDate>Fri, 22 Dec 2017 00:00:00</pubDate></item><item><title>14398 - Motion to Extend the Deadline to Object to Claims (related d</title><description>Motion to Extend the Deadline to Object to Claims (related document(s)[14390]) Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 1/16/2018 at 02:45 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/4/2018. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14398</link><pubDate>Thu, 21 Dec 2017 00:00:00</pubDate></item><item><title>14397 - Certification of Counsel Regarding Omnibus Hearing Date (Jan</title><description>Certification of Counsel Regarding Omnibus Hearing Date (January 16, 2018 at 2:45 p.m.)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Attachments: # (1) Proposed Form of Order) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14397</link><pubDate>Thu, 21 Dec 2017 00:00:00</pubDate></item><item><title>14396 - Affidavit/Declaration of Service  (related document(s)[14393</title><description>Affidavit/Declaration of Service  (related document(s)[14393], [14394], [14395]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14396</link><pubDate>Wed, 20 Dec 2017 00:00:00</pubDate></item><item><title>14395 - Order Granting Motion of Litigation Trustee to Seal Motion f</title><description>Order Granting Motion of Litigation Trustee to Seal Motion for an Order Approving Settlement and Declaration in Support. (related document(s)[14383], [14384], [14393]) Order Signed on 12/20/2017.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14395</link><pubDate>Wed, 20 Dec 2017 00:00:00</pubDate></item><item><title>14394 - Order Granting Litigation Trustees Motion for an Order Appro</title><description>Order Granting Litigation Trustees Motion for an Order Approving Settlement (related document(s)[14383], [14393]) Order Signed on 12/20/2017.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14394</link><pubDate>Wed, 20 Dec 2017 00:00:00</pubDate></item><item><title>14393 - Certification of Counsel Regarding Litigation Trustees Motio</title><description>Certification of Counsel Regarding Litigation Trustees Motion for an Order Approving Settlement (related document(s)[14382], [14383], [14384]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14393</link><pubDate>Tue, 19 Dec 2017 00:00:00</pubDate></item><item><title>14392 - Affidavit/Declaration of Mailing of Catherine Henriquez of E</title><description>Affidavit/Declaration of Mailing of Catherine Henriquez of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14390]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14392</link><pubDate>Fri, 08 Dec 2017 00:00:00</pubDate></item><item><title>14391 - Affidavit/Declaration of Mailing of Catherine Henriquez of E</title><description>Affidavit/Declaration of Mailing of Catherine Henriquez of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14388]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14391</link><pubDate>Fri, 08 Dec 2017 00:00:00</pubDate></item><item><title>14390 - Motion to Extend (Reorganized Debtors Motion for Entry of an</title><description>Motion to Extend (Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline to Object to Claims)  Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 12/28/2004 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/21/2017. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14390</link><pubDate>Thu, 07 Dec 2017 00:00:00</pubDate></item><item><title>14389 - Affidavit/Declaration of Service Regarding Order Scheduling </title><description>Affidavit/Declaration of Service Regarding Order Scheduling Omnibus Hearings. (related document(s)[14387]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14389</link><pubDate>Wed, 06 Dec 2017 00:00:00</pubDate></item><item><title>14388 - Order Further Extending the Reorganized Debtors Deadline to </title><description>Order Further Extending the Reorganized Debtors Deadline to Object to Claims (related document(s)[13674], [13841], [13960], [14045], [14134], [14197], [14302], [14329], [14385]) Order  Signed on 12/5/2017. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14388</link><pubDate>Tue, 05 Dec 2017 00:00:00</pubDate></item><item><title>14387 - Order Scheduling Omnibus Hearings. All hearings will be held</title><description>Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)[14381]). Omnibus Hearings scheduled for 12/28/2017 at 01:00 PM. Signed on 12/5/2017. (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/14387</link><pubDate>Tue, 05 Dec 2017 00:00:00</pubDate></item><item><title>14386 - Affidavit/Declaration of Service  (related document(s)[14382</title><description>Affidavit/Declaration of Service  (related document(s)[14382], [14383], [14384]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14386</link><pubDate>Tue, 05 Dec 2017 00:00:00</pubDate></item><item><title>14385 - Certification of Counsel Regarding Reorganized Debtors Motio</title><description>Certification of Counsel Regarding Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline to Object to Claims (related document(s)[14351], [14361], [14362]) Filed by  Tribune Media Company, Reorganized Debtors.  (Attachments: # (1) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14385</link><pubDate>Mon, 04 Dec 2017 00:00:00</pubDate></item><item><title>14384 - Motion to File Under Seal Motion for an Order Approving Sett</title><description>Motion to File Under Seal Motion for an Order Approving Settlement and Declaration in Support Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 12/28/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/18/2017. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14384</link><pubDate>Mon, 04 Dec 2017 00:00:00</pubDate></item><item><title>14383 - Motion to Approve ([REDACTED] Litigation Trustees Motion for</title><description>Motion to Approve ([REDACTED] Litigation Trustees Motion for an Order Approving Settlement) (related document(s)[14382]) Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 12/28/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/18/2017. (Attachments: # (1) Notice # (2) Declaration of Nicholas C. Adams # (3) Proposed Form of Order) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14383</link><pubDate>Mon, 04 Dec 2017 00:00:00</pubDate></item><item><title>14382 - Docket #14382</title><description>[SEALED] Motion to Approve (Litigation Trustee's Motion for an Order Approving Settlement) Filed by Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 12/28/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/18/2017. (Attachments: # 1 Notice # 2 Declaration of Nicholas C. Adams # 3 Proposed Form of Order) (Green, Jr., James) </description><link>https://dm.epiq11.com/case/TRB/dockets/14382</link><pubDate>Mon, 04 Dec 2017 00:00:00</pubDate></item><item><title>14381 - Certification of Counsel Regarding Omnibus Hearing Date (Dec</title><description>Certification of Counsel Regarding Omnibus Hearing Date (December 28, 2017 at 1:00 p.m.)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Attachments: # (1) Proposed Form of Order) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14381</link><pubDate>Mon, 04 Dec 2017 00:00:00</pubDate></item><item><title>14380 - Notice of Withdrawal of Appearance.  has withdrawn from the </title><description>Notice of Withdrawal of Appearance.  has withdrawn from the case. Filed by  CWA/ITV Negotiated Pension Plan.  (McMahon, Michelle)</description><link>https://dm.epiq11.com/case/TRB/dockets/14380</link><pubDate>Fri, 01 Dec 2017 00:00:00</pubDate></item><item><title>14379 - Affidavit/Declaration of Service Regarding Notice of Quarter</title><description>Affidavit/Declaration of Service Regarding Notice of Quarterly Report Filing for the Period from July 1, 2017 to September 30, 2017 (related document(s)[14378]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14379</link><pubDate>Mon, 27 Nov 2017 00:00:00</pubDate></item><item><title>14378 - Notice of Service (Notice of Quarterly Report Filing for the</title><description>Notice of Service (Notice of Quarterly Report Filing for the Period from July 1, 2017 to September 30, 2017)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Attachments: # (1) Exhibit A) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14378</link><pubDate>Mon, 27 Nov 2017 00:00:00</pubDate></item><item><title>14377 - Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq B</title><description>Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14376]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14377</link><pubDate>Tue, 14 Nov 2017 00:00:00</pubDate></item><item><title>14376 - Post-Confirmation Report (Post-Confirmation Quarterly Summar</title><description>Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period July 1, 2017 through September 30, 2017) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14376</link><pubDate>Wed, 08 Nov 2017 00:00:00</pubDate></item><item><title>14375 - Quarterly Claims Register Numerical. Filed by  Epiq Bankrupt</title><description>Quarterly Claims Register Numerical. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14375</link><pubDate>Mon, 16 Oct 2017 00:00:00</pubDate></item><item><title>14374 - Quarterly Claims Register Alphabetical. Filed by  Epiq Bankr</title><description>Quarterly Claims Register Alphabetical. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14374</link><pubDate>Mon, 16 Oct 2017 00:00:00</pubDate></item><item><title>14373 - Notice of Withdrawal of Appearance. Jillian K. Ludwig of Sid</title><description>Notice of Withdrawal of Appearance. Jillian K. Ludwig of Sidley Austin, as counsel to the Reorganized Debtors, has withdrawn from the case. Filed by  Sidley Austin LLP.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14373</link><pubDate>Thu, 14 Sep 2017 00:00:00</pubDate></item><item><title>14372 - Affidavit/Declaration of Mailing of Catherine Henriquez of E</title><description>Affidavit/Declaration of Mailing of Catherine Henriquez of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14369]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14372</link><pubDate>Tue, 22 Aug 2017 00:00:00</pubDate></item><item><title>14371 - Affidavit/Declaration of Service Regarding Litigation Truste</title><description>Affidavit/Declaration of Service Regarding Litigation Trustees Notice of Quarterly Report (related document(s)[14370]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14371</link><pubDate>Wed, 16 Aug 2017 00:00:00</pubDate></item><item><title>14370 - Notice of Service (Litigation Trustees Notice of Quarterly R</title><description>Notice of Service (Litigation Trustees Notice of Quarterly Report)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Attachments: # (1) Exhibit A) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14370</link><pubDate>Mon, 14 Aug 2017 00:00:00</pubDate></item><item><title>14369 - Post-Confirmation Report (Post-Confirmation Quarterly Summar</title><description>Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period April 1, 2017 Through June 30, 2017) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14369</link><pubDate>Wed, 09 Aug 2017 00:00:00</pubDate></item><item><title>14368 - Affidavit/Declaration of Mailing re Notice of Agenda of Matt</title><description>Affidavit/Declaration of Mailing re Notice of Agenda of Matters Scheduled for Hearing on August 22, 2017 at 10:30 A.M. before the Honorable Kevin J. Carey. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14365]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14368</link><pubDate>Sat, 29 Jul 2017 00:00:00</pubDate></item><item><title>14367 - Affidavit/Declaration of Service Regarding Order Extending t</title><description>Affidavit/Declaration of Service Regarding Order Extending the Term of the Tribune Litigation Trust (related document(s)[14364]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14367</link><pubDate>Fri, 21 Jul 2017 00:00:00</pubDate></item><item><title>14366 - Affidavit/Declaration of Service Regarding Order Further Ext</title><description>Affidavit/Declaration of Service Regarding Order Further Extending the Litigation Trustees Deadline to Object to Claims (related document(s)[14363]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14366</link><pubDate>Fri, 21 Jul 2017 00:00:00</pubDate></item><item><title>14365 - HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters S</title><description>HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 8/22/2017 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14365</link><pubDate>Fri, 21 Jul 2017 00:00:00</pubDate></item><item><title>14364 - Order Extending the Term of the Tribune Litigation Trust (re</title><description>Order Extending the Term of the Tribune Litigation Trust (related document(s)[14353], [14360]) Order Signed on 7/21/2017.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14364</link><pubDate>Fri, 21 Jul 2017 00:00:00</pubDate></item><item><title>14363 - Order Further Extending the Litigation Trustees Deadline to </title><description>Order Further Extending the Litigation Trustees Deadline to Object to Claims. (related document(s)[13849], [13957], [14056], [14134], [14200], [14304], [14324], [14326], [14327], [14352], [14359]) Order Signed on 7/21/2017.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14363</link><pubDate>Fri, 21 Jul 2017 00:00:00</pubDate></item><item><title>14362 - Order Further Extending the Reorganized Debtors Deadline to </title><description>Order Further Extending the Reorganized Debtors Deadline to Object to Claims (related document(s)[13674], [13841], [13960], [14045], [14134], [14197], [14302], [14351], [14361]) Order Signed on 7/21/2017.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14362</link><pubDate>Fri, 21 Jul 2017 00:00:00</pubDate></item><item><title>14361 - Certificate of No Objection Regarding Reorganized Debtors Mo</title><description>Certificate of No Objection Regarding Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline to Object to Claims (related document(s)[14351]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14361</link><pubDate>Thu, 20 Jul 2017 00:00:00</pubDate></item><item><title>14360 - Certificate of No Objection Regarding Motion to Extend the T</title><description>Certificate of No Objection Regarding Motion to Extend the Term of the Tribune Litigation Trust (related document(s)[14353]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14360</link><pubDate>Thu, 20 Jul 2017 00:00:00</pubDate></item><item><title>14359 - Certificate of No Objection Regarding Motion to Extend Deadl</title><description>Certificate of No Objection Regarding Motion to Extend Deadline to Object to Claims (related document(s)[14352]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14359</link><pubDate>Thu, 20 Jul 2017 00:00:00</pubDate></item><item><title>14358 - Quarterly Claims Register Numerical. Filed by  Epiq Bankrupt</title><description>Quarterly Claims Register Numerical. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14358</link><pubDate>Mon, 17 Jul 2017 00:00:00</pubDate></item><item><title>14357 - Quarterly Claims Register Alphabetical. Filed by  Epiq Bankr</title><description>Quarterly Claims Register Alphabetical. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14357</link><pubDate>Mon, 17 Jul 2017 00:00:00</pubDate></item><item><title>14356 - Affidavit/Declaration of Mailing of Catherine Henriquez of E</title><description>Affidavit/Declaration of Mailing of Catherine Henriquez of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14351]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14356</link><pubDate>Tue, 11 Jul 2017 00:00:00</pubDate></item><item><title>14355 - Affidavit/Declaration of Service Regarding Motion to Extend </title><description>Affidavit/Declaration of Service Regarding Motion to Extend the Term of the Tribune Litigation Trust (related document(s)[14353]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/14355</link><pubDate>Fri, 30 Jun 2017 00:00:00</pubDate></item><item><title>14354 - Affidavit/Declaration of Service Regarding Motion to Extend </title><description>Affidavit/Declaration of Service Regarding Motion to Extend Deadline to Object to Claims (related document(s)[14352]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/14354</link><pubDate>Fri, 30 Jun 2017 00:00:00</pubDate></item><item><title>14353 - Motion to Extend the Term of the Tribune Litigation Trust (r</title><description>Motion to Extend the Term of the Tribune Litigation Trust (related document(s)[12072], [12074]) Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 8/22/2017 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/17/2017. (Attachments: # (1) Notice # (2) Exhibit A # (3) Proposed Form of Order) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/14353</link><pubDate>Fri, 30 Jun 2017 00:00:00</pubDate></item><item><title>14352 - Motion to Extend Deadline to Object to Claims (related docum</title><description>Motion to Extend Deadline to Object to Claims (related document(s)[14351]) Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 8/22/2017 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/17/2017. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/14352</link><pubDate>Fri, 30 Jun 2017 00:00:00</pubDate></item><item><title>14351 - Motion to Extend (Reorganized Debtors Motion for Entry of an</title><description>Motion to Extend (Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline to Object to Claims)  Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 8/22/2017 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/17/2017. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14351</link><pubDate>Fri, 30 Jun 2017 00:00:00</pubDate></item><item><title>14350 - (COPY FROM DISTRICT COURT) Order (related document(s)[14226]</title><description>(COPY FROM DISTRICT COURT) Order (related document(s)[14226], [14349]) Order  Signed on 6/16/2017. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14350</link><pubDate>Fri, 16 Jun 2017 00:00:00</pubDate></item><item><title>14349 - (COPY FROM DISTRICT COURT) Memorandum  (related document(s)[</title><description>(COPY FROM DISTRICT COURT) Memorandum  (related document(s)[14226]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14349</link><pubDate>Fri, 16 Jun 2017 00:00:00</pubDate></item><item><title>14348 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14344]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14348</link><pubDate>Wed, 31 May 2017 00:00:00</pubDate></item><item><title>14347 - Affidavit/Declaration of Service Regarding Litigation Truste</title><description>Affidavit/Declaration of Service Regarding Litigation Trustees Notice of Quarterly Report Filing for the Period from January 1, 2017 to March 31, 2017 (related document(s)[14346]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14347</link><pubDate>Tue, 23 May 2017 00:00:00</pubDate></item><item><title>14346 - Notice of Service (Litigation Trustees Notice of Quarterly R</title><description>Notice of Service (Litigation Trustees Notice of Quarterly Report Filing for the Period from January 1, 2017 to March 31, 2017)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14346</link><pubDate>Fri, 19 May 2017 00:00:00</pubDate></item><item><title>14345 - Notice of Withdrawal of Appearance. Patricia K. Smoots, Esq.</title><description>Notice of Withdrawal of Appearance. Patricia K. Smoots, Esq. has withdrawn from the case. Filed by  The Nielsen Company (US) LLC.  (England, Margaret)</description><link>https://dm.epiq11.com/case/TRB/dockets/14345</link><pubDate>Thu, 18 May 2017 00:00:00</pubDate></item><item><title>14344 - Post-Confirmation Report (Post-Confirmation Quarterly Summar</title><description>Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period January 1, 2017 Through March 31, 2017). Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14344</link><pubDate>Thu, 11 May 2017 00:00:00</pubDate></item><item><title>14343 - Quarterly Claims Register Numerical. Filed by  Epiq Bankrupt</title><description>Quarterly Claims Register Numerical. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14343</link><pubDate>Wed, 19 Apr 2017 00:00:00</pubDate></item><item><title>14342 - Quarterly Claims Register Alphabetical. Filed by  Epiq Bankr</title><description>Quarterly Claims Register Alphabetical. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14342</link><pubDate>Wed, 19 Apr 2017 00:00:00</pubDate></item><item><title>14341 - Notice of Name Change of Attorney Filed by  Kasowitz Benson </title><description>Notice of Name Change of Attorney Filed by  Kasowitz Benson Torres LLP.  (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/14341</link><pubDate>Fri, 31 Mar 2017 00:00:00</pubDate></item><item><title>14340 - Notice of Appearance.  Filed by  Crane Kenney.  (Miller, Kat</title><description>Notice of Appearance.  Filed by  Crane Kenney.  (Miller, Kathleen)</description><link>https://dm.epiq11.com/case/TRB/dockets/14340</link><pubDate>Tue, 28 Mar 2017 00:00:00</pubDate></item><item><title>14339 - Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq B</title><description>Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14336]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14339</link><pubDate>Wed, 22 Mar 2017 00:00:00</pubDate></item><item><title>14338 - Affidavit/Declaration of Service Regarding Litigation Truste</title><description>Affidavit/Declaration of Service Regarding Litigation Trustees Notice of Annual Report for January 1, 2016 - December 31, 2016 (related document(s)[14337]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14338</link><pubDate>Wed, 08 Mar 2017 00:00:00</pubDate></item><item><title>14337 - Notice of Service (Litigation Trustees Notice of Annual Repo</title><description>Notice of Service (Litigation Trustees Notice of Annual Report for January 1, 2016 - December 31, 2016)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14337</link><pubDate>Tue, 07 Mar 2017 00:00:00</pubDate></item><item><title>14336 - Post-Confirmation Report (Post-Confirmation Quarterly Summar</title><description>Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period October 1, 2016 Through December 31, 2016). Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14336</link><pubDate>Wed, 01 Mar 2017 00:00:00</pubDate></item><item><title>14335 - Notice of Withdrawal of Appearance. Brian Arban has withdraw</title><description>Notice of Withdrawal of Appearance. Brian Arban has withdrawn from the case. Filed by Brian Arban.  (Arban, Brian)</description><link>https://dm.epiq11.com/case/TRB/dockets/14335</link><pubDate>Mon, 13 Feb 2017 00:00:00</pubDate></item><item><title>14334 - Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq B</title><description>Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14330]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14334</link><pubDate>Mon, 23 Jan 2017 00:00:00</pubDate></item><item><title>14333 - Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq B</title><description>Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14329]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14333</link><pubDate>Thu, 19 Jan 2017 00:00:00</pubDate></item><item><title>14332 - Affidavit/Declaration of Mailing of Daniel Ramirez of Epiq B</title><description>Affidavit/Declaration of Mailing of Daniel Ramirez of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14323]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14332</link><pubDate>Thu, 19 Jan 2017 00:00:00</pubDate></item><item><title>14331 - Affidavit/Declaration of Service Regarding Order Further Ext</title><description>Affidavit/Declaration of Service Regarding Order Further Extending the Litigation Trustees Deadline to Object to Claims (related document(s)[14328]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14331</link><pubDate>Thu, 19 Jan 2017 00:00:00</pubDate></item><item><title>14330 - HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters S</title><description>HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 1/23/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14330</link><pubDate>Wed, 18 Jan 2017 00:00:00</pubDate></item><item><title>14329 - Order Further Extending the Deadline to Object to Claims (re</title><description>Order Further Extending the Deadline to Object to Claims (related document(s)[13674], [13841], [13960], [14045], [14134], [14197], [14302], [14323], [14327]) Order Signed on 1/17/2017.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14329</link><pubDate>Tue, 17 Jan 2017 00:00:00</pubDate></item><item><title>14328 - Order Further Extending the Litigation Trustees Deadline to </title><description>Order Further Extending the Litigation Trustees Deadline to Object to Claims. (related document(s)[13675], [13849], [13957], [14056], [14134], [14200], [14324], [14326]) Order Signed on 1/17/2017.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14328</link><pubDate>Tue, 17 Jan 2017 00:00:00</pubDate></item><item><title>14327 - Certificate of No Objection Regarding Reorganized Debtors Mo</title><description>Certificate of No Objection Regarding Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline to Object to Claims (related document(s)[14323]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14327</link><pubDate>Tue, 17 Jan 2017 00:00:00</pubDate></item><item><title>14326 - Certificate of No Objection Regarding Motion for an Order Fu</title><description>Certificate of No Objection Regarding Motion for an Order Further Extending the Deadline to Object to Claims (related document(s)[14324]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14326</link><pubDate>Tue, 17 Jan 2017 00:00:00</pubDate></item><item><title>14325 - Affidavit/Declaration of Service Regarding Motion for an Ord</title><description>Affidavit/Declaration of Service Regarding Motion for an Order Further Extending the Deadline to Object to Claims (related document(s)[14324]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14325</link><pubDate>Tue, 03 Jan 2017 00:00:00</pubDate></item><item><title>14324 - Motion to Extend (Motion for an Order Further Extending the </title><description>Motion to Extend (Motion for an Order Further Extending the Deadline to Object to Claims) (related document(s)[14323]) Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 1/23/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/12/2017. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14324</link><pubDate>Thu, 29 Dec 2016 00:00:00</pubDate></item><item><title>14323 - Motion to Extend (Reorganized Debtors Motion for Entry of an</title><description>Motion to Extend (Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline to Object to Claims).  Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 1/23/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/12/2017. (Attachments: # (1) Notice of Motion # (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14323</link><pubDate>Thu, 22 Dec 2016 00:00:00</pubDate></item><item><title>14322 - Quarterly Claims Register Numerical. Filed by  Epiq Bankrupt</title><description>Quarterly Claims Register Numerical. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14322</link><pubDate>Mon, 19 Dec 2016 00:00:00</pubDate></item><item><title>14321 - Quarterly Claims Register Alphabetical. Filed by  Epiq Bankr</title><description>Quarterly Claims Register Alphabetical. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14321</link><pubDate>Mon, 19 Dec 2016 00:00:00</pubDate></item><item><title>14320 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14319]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14320</link><pubDate>Thu, 15 Dec 2016 00:00:00</pubDate></item><item><title>14319 - Post-Confirmation Report for the Period June 27, 2016 Throug</title><description>Post-Confirmation Report for the Period June 27, 2016 Through September 25, 2016 (f/k/a Tribune Publishing Company) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14319</link><pubDate>Fri, 02 Dec 2016 00:00:00</pubDate></item><item><title>14318 - Affidavit/Declaration of Service Regarding Litigation Truste</title><description>Affidavit/Declaration of Service Regarding Litigation Trustees Notice of Quarterly Report Filing for Period July 1, 2016 - September 30, 2016 (related document(s)[14317]) Filed by  Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14318</link><pubDate>Tue, 29 Nov 2016 00:00:00</pubDate></item><item><title>14317 - Notice of Service (Litigation Trustees Notice of Quarterly R</title><description>Notice of Service (Litigation Trustees Notice of Quarterly Report Filing for Period July 1, 2016 - September 30, 2016)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14317</link><pubDate>Wed, 23 Nov 2016 00:00:00</pubDate></item><item><title>14316 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos of Epiq Bankruptcy Solutions, LLC re: Post-Confirmation Quarterly Summary Report for the Period July 1, 2016 Through September 30, 2016. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14315]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14316</link><pubDate>Thu, 10 Nov 2016 00:00:00</pubDate></item><item><title>14315 - Post-Confirmation Report (Post-Confirmation Quarterly Summar</title><description>Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period July 1, 2016 Through September 30, 2016). Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14315</link><pubDate>Wed, 09 Nov 2016 00:00:00</pubDate></item><item><title>14314 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14306]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14314</link><pubDate>Fri, 16 Sep 2016 00:00:00</pubDate></item><item><title>14313 - Notice of Service (Litigation Trustees Notice of Quarterly R</title><description>Notice of Service (Litigation Trustees Notice of Quarterly Report Filing for Period April 1, 2016 to June 30, 2016)  Filed by  Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14313</link><pubDate>Wed, 14 Sep 2016 00:00:00</pubDate></item><item><title>14312 - Affidavit/Declaration of Mailing of Sena Sharon of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Sena Sharon of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14306]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14312</link><pubDate>Wed, 07 Sep 2016 00:00:00</pubDate></item><item><title>14311 - Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq B</title><description>Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14302], [14303]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14311</link><pubDate>Thu, 01 Sep 2016 00:00:00</pubDate></item><item><title>14310 - Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq B</title><description>Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14301], [14305]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14310</link><pubDate>Thu, 01 Sep 2016 00:00:00</pubDate></item><item><title>14309 - Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq B</title><description>Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14296], [14297]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14309</link><pubDate>Thu, 01 Sep 2016 00:00:00</pubDate></item><item><title>14308 - Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq B</title><description>Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14295]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14308</link><pubDate>Thu, 01 Sep 2016 00:00:00</pubDate></item><item><title>14307 - Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq B</title><description>Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14266], [14267]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14307</link><pubDate>Thu, 01 Sep 2016 00:00:00</pubDate></item><item><title>14306 - Post-Confirmation Report for the Period March 28, 2016 throu</title><description>Post-Confirmation Report for the Period March 28, 2016 through June 26, 2016 for tronc, Inc. (f/k/a Tribune Publishing Company). Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14306</link><pubDate>Mon, 15 Aug 2016 00:00:00</pubDate></item><item><title>14305 - Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of M</title><description>Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)[14301]) Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 8/16/2016 at 10:45 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14305</link><pubDate>Fri, 12 Aug 2016 00:00:00</pubDate></item><item><title>14304 - Order Further Extending the Litigation Trustees Deadline to </title><description>Order Further Extending the Litigation Trustees Deadline to Object to Claims. (related document(s)[13675], [13849], [13957], [14056], [14134], [14200], [14292], [14300]) Order Signed on 8/12/2016.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14304</link><pubDate>Fri, 12 Aug 2016 00:00:00</pubDate></item><item><title>14303 - Final Decree (I) Closing Certain of the Reorganized Debtors </title><description>Final Decree (I) Closing Certain of the Reorganized Debtors Chapter 11 Cases Pursuant to Sections 105(a) and 350(a) of the Bankruptcy Code, Bankruptcy Rule 3022, and Local Rule 3022-1 and (II) Directing the Use of an Amended Caption in the Reorganized Debtors Cases Pursuant to Sections 105(a) and 342(c)(1) of the Bankruptcy Code and Bankruptcy Rules 1005, 2002(m), and 2002(n). (related document(s)[14291], [14299]) Order Signed on 8/12/2016.   (Attachments: # (1) Exhibit "1") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14303</link><pubDate>Fri, 12 Aug 2016 00:00:00</pubDate></item><item><title>14302 - Order Further Extending the Deadline to Object to Claims (re</title><description>Order Further Extending the Deadline to Object to Claims (related document(s)[13674], [13841], [13960], [14045], [14134], [14197], [14290], [14298]) Order Signed on 8/12/2016.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14302</link><pubDate>Fri, 12 Aug 2016 00:00:00</pubDate></item><item><title>14301 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 8/16/2016 at 10:45 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14301</link><pubDate>Fri, 12 Aug 2016 00:00:00</pubDate></item><item><title>14300 - Certificate of No Objection Regarding Motion to Extend the D</title><description>Certificate of No Objection Regarding Motion to Extend the Deadline to Object to Claims (related document(s)[14292]) Filed by  Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14300</link><pubDate>Thu, 11 Aug 2016 00:00:00</pubDate></item><item><title>14299 - Certificate of No Objection Regarding Reorganized Debtors Fo</title><description>Certificate of No Objection Regarding Reorganized Debtors Fourth Motion for Entry of a Final Decree (I) Closing Certain of the Reorganized Debtors Chapter 11 Cases Pursuant to Sections 105(a) and 350(a) of the Bankruptcy Code, Bankruptcy Rule 3022, and Local Rule 3022-1 and (II) Directing the Use of an Amended Caption in the Reorganized Debtors Cases Pursuant to Sections 105(a) and 342(c)(1) of the Bankruptcy Code and Bankruptcy Rules 1005, 2002(m), and 2002(n) (related document(s)[14291]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14299</link><pubDate>Wed, 10 Aug 2016 00:00:00</pubDate></item><item><title>14298 - Certificate of No Objection Regarding Reorganized Debtors Mo</title><description>Certificate of No Objection Regarding Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline to Object to Claims (related document(s)[14290]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14298</link><pubDate>Wed, 10 Aug 2016 00:00:00</pubDate></item><item><title>14297 - Post-Confirmation Report (Post-Confirmation Quarterly Summar</title><description>Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period April 1, 2016 Through July 31, 2016). Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14297</link><pubDate>Wed, 10 Aug 2016 00:00:00</pubDate></item><item><title>14296 - Notice of Withdrawal of Post-Confirmation Quarterly Summary </title><description>Notice of Withdrawal of Post-Confirmation Quarterly Summary Report for the Period April 1, 2016 Through July 31, 2016 (related document(s)[14295]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14296</link><pubDate>Wed, 10 Aug 2016 00:00:00</pubDate></item><item><title>14295 - Post-Confirmation Report (Post-Confirmation Quarterly Summar</title><description>Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period April 1, 2016 Through July 31, 2016). Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14295</link><pubDate>Tue, 09 Aug 2016 00:00:00</pubDate></item><item><title>14294 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14290], [14291]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14294</link><pubDate>Mon, 08 Aug 2016 00:00:00</pubDate></item><item><title>14293 - Affidavit/Declaration of Service re: Litigation Trustees Mot</title><description>Affidavit/Declaration of Service re: Litigation Trustees Motion for an Order Further Extending the Deadline to Object to Claims (related document(s)[14292]) Filed by  Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14293</link><pubDate>Wed, 27 Jul 2016 00:00:00</pubDate></item><item><title>14292 - Motion to Extend the Deadline to Object to Claims (related d</title><description>Motion to Extend the Deadline to Object to Claims (related document(s)[14200]) Filed by  Litigation Trustee. Hearing scheduled for 8/16/2016 at 10:45 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/9/2016. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14292</link><pubDate>Tue, 26 Jul 2016 00:00:00</pubDate></item><item><title>14291 - Motion for Final Decree (Reorganized Debtors Fourth Motion f</title><description>Motion for Final Decree (Reorganized Debtors Fourth Motion for Entry of a Final Decree (I) Closing Certain of the Reorganized Debtors Chapter 11 Cases Pursuant to Sections 105(a) and 350(a) of the Bankruptcy Code, Bankruptcy Rule 3022, and Local Rule 3022-1 and (II) Directing the Use of an Amended Caption in the Reorganized Debtors Cases Pursuant to Sections 105(a) and 342(c)(1) of the Bankruptcy Code and Bankruptcy Rules 1005, 2002(m), and 2002(n)).  Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 8/16/2016 at 10:45 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/9/2016. (Attachments: # (1) Notice of Motion # (2) Appendix 1 # (3) Proposed Final Decree with Exhibit 1) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14291</link><pubDate>Mon, 25 Jul 2016 00:00:00</pubDate></item><item><title>14290 - Motion to Extend (Reorganized Debtors Motion for Entry of an</title><description>Motion to Extend (Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline to Object to Claims).  Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 8/16/2016 at 10:45 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/9/2016. (Attachments: # (1) Notice of Motion # (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14290</link><pubDate>Mon, 25 Jul 2016 00:00:00</pubDate></item><item><title>14289 - Notice of Address Change Notice of Correction to Telephone N</title><description>Notice of Address Change Notice of Correction to Telephone Number Filed by Robert Henke.  (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14289</link><pubDate>Tue, 05 Jul 2016 00:00:00</pubDate></item><item><title>14288 - Notice of Service (Appellees Index of the Record on Appeal P</title><description>Notice of Service (Appellees Index of the Record on Appeal Pursuant to Del. Bankr. L.R. 8009-1(a) and Notice of Filing of Undocketed Items Pursuant to Del. Bankr. L.R. 8009-1(b)) (related document(s)[14285], [14287]) Filed by  Tribune Media Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Certificate of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14288</link><pubDate>Tue, 05 Jul 2016 00:00:00</pubDate></item><item><title>14287 - Statement of Issues on Appeal (Appellees Counter-Statement o</title><description>Statement of Issues on Appeal (Appellees Counter-Statement of Issues on Appeal and Designation of Additional Items to Be Included in the Record on Appeal Pursuant to Fed. R. Bankr. P. 8009(a)(2)).  Filed by  Tribune Media Company, Reorganized Debtors.  (Attachments: # (1) Certificate of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14287</link><pubDate>Tue, 05 Jul 2016 00:00:00</pubDate></item><item><title>14286 - Withdrawal of Claim(s): FCC claim no. 6073 Case no. 08-13184</title><description>Withdrawal of Claim(s): FCC claim no. 6073 Case no. 08-13184. Filed by  Epiq Bankruptcy Solutions LLC.  (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14286</link><pubDate>Fri, 24 Jun 2016 00:00:00</pubDate></item><item><title>14285 - Appellant Designation of Items For Inclusion in Record On Ap</title><description>Appellant Designation of Items For Inclusion in Record On Appeal  (related document(s)[14274]) Filed by Robert Henke.  (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14285</link><pubDate>Mon, 20 Jun 2016 00:00:00</pubDate></item><item><title>14284 - Quarterly Claims Register Numerical. Filed by  Epiq Bankrupt</title><description>Quarterly Claims Register Numerical. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14284</link><pubDate>Wed, 15 Jun 2016 00:00:00</pubDate></item><item><title>14283 - Quarterly Claims Register Alphabetical. Filed by  Epiq Bankr</title><description>Quarterly Claims Register Alphabetical. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14283</link><pubDate>Wed, 15 Jun 2016 00:00:00</pubDate></item><item><title>14282 - Affidavit/Declaration of Service Regarding Litigation Truste</title><description>Affidavit/Declaration of Service Regarding Litigation Trustees Notice of Quarterly Report Filing for January 1, 2016 to March 31, 2016 Filed by Marc S. Kirschner, as Litigation Trustee (related document(s)[14281]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14282</link><pubDate>Fri, 10 Jun 2016 00:00:00</pubDate></item><item><title>14281 - Notice of Service (Litigation Trustees Notice of Quarterly R</title><description>Notice of Service (Litigation Trustees Notice of Quarterly Report Filing for January 1, 2016 to March 31, 2016)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14281</link><pubDate>Fri, 10 Jun 2016 00:00:00</pubDate></item><item><title>14280 - BNC Certificate of Mailing. (related document(s)[14275]) Not</title><description>BNC Certificate of Mailing. (related document(s)[14275]) Notice Date 06/08/2016. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14280</link><pubDate>Wed, 08 Jun 2016 00:00:00</pubDate></item><item><title>14279 - Notice of Docketing Record on Appeal to District Court. Civi</title><description>Notice of Docketing Record on Appeal to District Court. Civil Action Number:16-424; BAP Number:16-32  Tickle due by: 8/8/2016 to track Status of Appeal. (related document(s)[14277]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14279</link><pubDate>Wed, 08 Jun 2016 00:00:00</pubDate></item><item><title>14278 - Corrective Entry - Incorrect Event used (related document(s)</title><description>Corrective Entry - Incorrect Event used (related document(s)[14276]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14278</link><pubDate>Wed, 08 Jun 2016 00:00:00</pubDate></item><item><title>14277 - Transmittal of Record on Appeal to District Court BAP-16-32 </title><description>Transmittal of Record on Appeal to District Court BAP-16-32  (Attachments: # (1) "Notice of Appeal" # (2) "Opinion" # (3) "Order") (related document(s)[14274]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14277</link><pubDate>Fri, 03 Jun 2016 00:00:00</pubDate></item><item><title>14276 - Transmittal of Motion for Leave to Appeal  (Attachments: # (</title><description>Transmittal of Motion for Leave to Appeal  (Attachments: # (1) "Notice of Appeal" # (2) "Opinion" # (3) "Order") (related document(s)[14274]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14276</link><pubDate>Mon, 06 Jun 2016 00:00:00</pubDate></item><item><title>14275 - Clerks Notice Regarding Filing of Appeal BAP-16-32 (related </title><description>Clerks Notice Regarding Filing of Appeal BAP-16-32 (related document(s)[14274]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14275</link><pubDate>Mon, 06 Jun 2016 00:00:00</pubDate></item><item><title>14274 - Notice of Appeal re: Order Sustaining Objection to Claim of </title><description>Notice of Appeal re: Order Sustaining Objection to Claim of Robert Henke. Receipt Number 87948, Fee Amount $298. (related document(s)[14267]) Filed by Robert Henke.  (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14274</link><pubDate>Fri, 03 Jun 2016 00:00:00</pubDate></item><item><title>14273 - Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq B</title><description>Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14259]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14273</link><pubDate>Fri, 03 Jun 2016 00:00:00</pubDate></item><item><title>14272 - Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq B</title><description>Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14256]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14272</link><pubDate>Fri, 03 Jun 2016 00:00:00</pubDate></item><item><title>14271 - Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq B</title><description>Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14255]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14271</link><pubDate>Fri, 03 Jun 2016 00:00:00</pubDate></item><item><title>14270 - Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq B</title><description>Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14252], [14253]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14270</link><pubDate>Fri, 03 Jun 2016 00:00:00</pubDate></item><item><title>14269 - Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq B</title><description>Affidavit/Declaration of Mailing of Forrest Kuffer of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14249]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14269</link><pubDate>Fri, 03 Jun 2016 00:00:00</pubDate></item><item><title>14268 - Notice of Withdrawal of Proofs of Claim Nos. 5027 and 7161 b</title><description>Notice of Withdrawal of Proofs of Claim Nos. 5027 and 7161 by Morgan Stanley Capital Services LLC (related document(s)[14240], [14263]) Filed by  Morgan Stanley Capital Services LLC  (Attachments: # (1) Certificate of Service) (Collins, Kevin)</description><link>https://dm.epiq11.com/case/TRB/dockets/14268</link><pubDate>Thu, 02 Jun 2016 00:00:00</pubDate></item><item><title>14267 - Order Sustaining Objection to Claim of Robert Henke (related</title><description>Order Sustaining Objection to Claim of Robert Henke (related document(s)[3796], [11792], [14266]) Order  Signed on 5/25/2016. (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/14267</link><pubDate>Wed, 25 May 2016 00:00:00</pubDate></item><item><title>14266 - Opinion Sustaining Objection to Claim of Robert Henke (relat</title><description>Opinion Sustaining Objection to Claim of Robert Henke (related document(s)[3796], [11792]) (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/14266</link><pubDate>Wed, 25 May 2016 00:00:00</pubDate></item><item><title>14265 - Affidavit/Declaration of Service re: Order (A) Pursuant to S</title><description>Affidavit/Declaration of Service re: Order (A) Pursuant to Section 13.3.3 of the DCL Plan and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into Settlement Agreement with Morgan Stanley Capital Services LLC and Morgan Stanley &amp; Co. LLC and (B) Approving Amendment to Stipulation in Aid of Implementation of Senior Noteholder Distributions Pursuant to Confirmed DCL Plan (related document(s)[14262]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14265</link><pubDate>Tue, 17 May 2016 00:00:00</pubDate></item><item><title>14264 - Hearing Held/Court Sign-In Sheet  (related document(s)[14259</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[14259]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14264</link><pubDate>Tue, 17 May 2016 00:00:00</pubDate></item><item><title>14263 - Order Approving Withdrawal of Proofs of Claim filed by Morga</title><description>Order Approving Withdrawal of Proofs of Claim filed by Morgan Stanley Capital Services LLC (related document(s)[12072], [12074], [12601], [12726], [12734], [14238], [14258]) Order Signed on 5/17/2016.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14263</link><pubDate>Tue, 17 May 2016 00:00:00</pubDate></item><item><title>14262 - Order (A) Pursuant to Section 13.3.3 of the DCL Plan and Fed</title><description>Order (A) Pursuant to Section 13.3.3 of the DCL Plan and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into Settlement Agreement with Morgan Stanley Capital Services LLC and Morgan Stanley &amp; Co. LLC and (B) Approving Amendment to Stipulation in Aid of Implementation of Senior Noteholder Distributions Pursuant to Confirmed DCL Plan (related document(s)[12072], [12074], [12601], [12726], [12734], [14238], [14257]) Order Signed on 5/17/2016.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14262</link><pubDate>Tue, 17 May 2016 00:00:00</pubDate></item><item><title>14261 - Status Report Regarding Certain Adversary Proceedings Filed </title><description>Status Report Regarding Certain Adversary Proceedings Filed by  Aurelius Capital Management, LP.   (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/14261</link><pubDate>Mon, 16 May 2016 00:00:00</pubDate></item><item><title>14260 - Status Report Regarding Certain Adversary Proceedings ([1512</title><description>Status Report Regarding Certain Adversary Proceedings ([1512], [28]) Filed by  Marc S. Kirschner, as Litigation Trustee.   (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14260</link><pubDate>Mon, 16 May 2016 00:00:00</pubDate></item><item><title>14259 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 5/17/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14259</link><pubDate>Fri, 13 May 2016 00:00:00</pubDate></item><item><title>14258 - Certificate of No Objection regarding Motion of Morgan Stanl</title><description>Certificate of No Objection regarding Motion of Morgan Stanley Capital Services LLC for an Order Pursuant to Fed. R. Bankr. P. 3006 Approving Withdrawal of Certain Proofs of Claim (related document(s)[14240]) Filed by  Morgan Stanley Capital Services LLC.  (Collins, Kevin)</description><link>https://dm.epiq11.com/case/TRB/dockets/14258</link><pubDate>Thu, 12 May 2016 00:00:00</pubDate></item><item><title>14257 - Certificate of No Objection Regarding Motion to Approve Orde</title><description>Certificate of No Objection Regarding Motion to Approve Order (A) Pursuant to Section 13.3.3 of the DCL Plan and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into Settlement Agreement with Morgan Stanley Capital Services LLC and Morgan Stanley &amp; Co. LLC and (B) Approving Amendment to Stipulation in Aid of Implementation of Senior Noteholder Distributions Pursuant to Confirmed DCL Plan (related document(s)[14238]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14257</link><pubDate>Wed, 11 May 2016 00:00:00</pubDate></item><item><title>14256 - Post-Confirmation Report for the Period December 28, 2015 th</title><description>Post-Confirmation Report for the Period December 28, 2015 through March 27, 2016 for Tribune Publishing Company. Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14256</link><pubDate>Wed, 11 May 2016 00:00:00</pubDate></item><item><title>14255 - Final Decree (I) Closing Certain of the Reorganized Debtors </title><description>Final Decree (I) Closing Certain of the Reorganized Debtors Chapter 11 Cases and (II) Directing the Use of an Amended Caption in the Reorganized Debtors Cases. (related document(s)[14237], [14249], [14254]) Order Signed on 5/11/2016.   (Attachments: # (1) Exhibit 1) (LCN)</description><link>https://dm.epiq11.com/case/TRB/dockets/14255</link><pubDate>Wed, 11 May 2016 00:00:00</pubDate></item><item><title>14254 - Certificate of No Objection Regarding Reorganized Debtors Th</title><description>Certificate of No Objection Regarding Reorganized Debtors Third Motion for Entry of a Final Decree (I) Closing Certain of the Reorganized Debtors Chapter 11 Cases and (II) Directing the Use of an Amended Caption in the Reorganized Debtors Cases (related document(s)[14237], [14249]) Filed by  Tribune Media Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A - Revised Proposed Final Decree) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14254</link><pubDate>Tue, 10 May 2016 00:00:00</pubDate></item><item><title>14253 - Post-Confirmation Report for the Period September 28, 2015 t</title><description>Post-Confirmation Report for the Period September 28, 2015 through December 27, 2015 for Tribune Publishing Company. Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14253</link><pubDate>Tue, 10 May 2016 00:00:00</pubDate></item><item><title>14252 - Post-Confirmation Report (Post-Confirmation Quarterly Summar</title><description>Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period January 1, 2016 Through March 31, 2016). Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14252</link><pubDate>Tue, 10 May 2016 00:00:00</pubDate></item><item><title>14251 - Order Granting Motion for Admission pro hac vice of Hal Neie</title><description>Order Granting Motion for Admission pro hac vice of Hal Neier, Esquire (Related Doc # [14243]) (related document(s)[14243]) Order Signed on 5/6/2016.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/14251</link><pubDate>Fri, 06 May 2016 00:00:00</pubDate></item><item><title>14250 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14237]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14250</link><pubDate>Thu, 05 May 2016 00:00:00</pubDate></item><item><title>14249 - Notice of Service (Notice of Filing Revised Proposed Final D</title><description>Notice of Service (Notice of Filing Revised Proposed Final Decree Respecting Reorganized Debtors Third Motion for Entry of a Final Decree (I) Closing Certain of the Reorganized Debtors Chapter 11 Cases and (II) Directing the Use of an Amended Caption in the Reorganized Debtors Cases) (related document(s)[14237]) Filed by  Tribune Media Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A (Proposed Final Decree) # (2) Exhibit B (Blackline)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14249</link><pubDate>Thu, 05 May 2016 00:00:00</pubDate></item><item><title>14248 - Withdrawal of Objection to Claim by Claimant(s) Anthony LaMa</title><description>Withdrawal of Objection to Claim by Claimant(s) Anthony LaMantia. Filed by  Tribune Media Company, Reorganized Debtors.  (related document(s)[14093]) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14248</link><pubDate>Thu, 05 May 2016 00:00:00</pubDate></item><item><title>14247 - Notice of Withdrawal of Appearance. Michael P. Morton, Esqui</title><description>Notice of Withdrawal of Appearance. Michael P. Morton, Esquire has withdrawn from the case. Filed by  Certain Directors and Officers.  (Morton, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/14247</link><pubDate>Wed, 04 May 2016 00:00:00</pubDate></item><item><title>14246 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 5/4/2016 to 5/18/2016. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14246</link><pubDate>Wed, 04 May 2016 00:00:00</pubDate></item><item><title>14245 - Quarterly Claims Register Numerical. Filed by  Epiq Bankrupt</title><description>Quarterly Claims Register Numerical. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14245</link><pubDate>Tue, 03 May 2016 00:00:00</pubDate></item><item><title>14244 - Quarterly Claims Register Alphabetical. Filed by  Epiq Bankr</title><description>Quarterly Claims Register Alphabetical. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14244</link><pubDate>Tue, 03 May 2016 00:00:00</pubDate></item><item><title>14243 - Motion to Appear pro hac vice of Hal Neier, of Friedman Kapl</title><description>Motion to Appear pro hac vice of Hal Neier, of Friedman Kaplan Seiler &amp; Adelman LLP. Receipt Number 1924249, Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14243</link><pubDate>Tue, 03 May 2016 00:00:00</pubDate></item><item><title>14242 - Order Approving Motion for Admission pro hac vice (Related D</title><description>Order Approving Motion for Admission pro hac vice (Related Doc # [14239]) Order Signed on 4/27/2016.   (LCo)</description><link>https://dm.epiq11.com/case/TRB/dockets/14242</link><pubDate>Wed, 27 Apr 2016 00:00:00</pubDate></item><item><title>14241 - Affidavit/Declaration of Service Regarding Motion to Approve</title><description>Affidavit/Declaration of Service Regarding Motion to Approve Order (A) Pursuant to Section 13.3.3 of the DCL Plan and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into Settlement Agreement with Morgan Stanley Capital Services LLC and Morgan Stanley &amp; Co. LLC and (B) Approving Amendment to Stipulation in Aid of Implementation of Senior Noteholder Distributions Pursuant to Confirmed DCL Plan (related document(s)[14238]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14241</link><pubDate>Tue, 26 Apr 2016 00:00:00</pubDate></item><item><title>14240 - Motion to Approve Motion of Morgan Stanley Capital Services </title><description>Motion to Approve Motion of Morgan Stanley Capital Services LLC for an Order Pursuant to Fed. R. Bankr. P. 3006 Approving Withdrawal of Certain Proofs of Claim (related document(s)[12072], [12074], [12601], [12726], [12734], [14238]) Filed by  Morgan Stanley Capital Services LLC. Hearing scheduled for 5/17/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/10/2016. (Attachments: # (1) Notice # (2) Proposed Form of Order # (3) Certificate of Service) (Collins, Kevin)</description><link>https://dm.epiq11.com/case/TRB/dockets/14240</link><pubDate>Tue, 26 Apr 2016 00:00:00</pubDate></item><item><title>14239 - Motion to Appear pro hac vice of Michael F. Walsh of Weil, G</title><description>Motion to Appear pro hac vice of Michael F. Walsh of Weil, Gotshal &amp; Manges LLP. Receipt Number 1920139, Filed by  Morgan Stanley Capital Services LLC,  Morgan Stanley &amp; Co. LLC.  (Attachments: # (1) Certificate of Service) (Collins, Kevin)</description><link>https://dm.epiq11.com/case/TRB/dockets/14239</link><pubDate>Tue, 26 Apr 2016 00:00:00</pubDate></item><item><title>14238 - Motion to Approve Order (A) Pursuant to Section 13.3.3 of th</title><description>Motion to Approve Order (A) Pursuant to Section 13.3.3 of the DCL Plan and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into Settlement Agreement with Morgan Stanley Capital Services LLC and Morgan Stanley &amp; Co. LLC and (B) Approving Amendment to Stipulation in Aid of Implementation of Senior Noteholder Distributions Pursuant to Confirmed DCL Plan (related document(s)[12072], [12074], [12601], [12726], [12734]) Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 5/17/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/10/2016. (Attachments: # (1) Notice # (2) Exhibit 1 # (3) Proposed Form of Order) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14238</link><pubDate>Mon, 25 Apr 2016 00:00:00</pubDate></item><item><title>14237 - Motion for Final Decree (Reorganized Debtors Third Motion fo</title><description>Motion for Final Decree (Reorganized Debtors Third Motion for Entry of a Final Decree (I) Closing Certain of the Reorganized Debtors Chapter 11 Cases Pursuant to Sections 105(a) and 350(a) of the Bankruptcy Code, Bankruptcy Rule 3022, and Local Rule 3022-1 and (II) Directing the Use of an Amended Caption in the Reorganized Debtors Cases Pursuant to Sections 105(a) and 342(c)(1) of the Bankruptcy Code and Bankruptcy Rules 1005, 2002(m), and 2002(n)).  Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 5/17/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/9/2016. (Attachments: # (1) Notice of Motion # (2) Appendices 1 - 2 # (3) Proposed Final Decree with Exhibit 1) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14237</link><pubDate>Mon, 25 Apr 2016 00:00:00</pubDate></item><item><title>14236 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 4/20/2016 to 5/4/2016. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14236</link><pubDate>Wed, 20 Apr 2016 00:00:00</pubDate></item><item><title>14235 - Notice of Service (Litigation Trustees Notice of Annual Repo</title><description>Notice of Service (Litigation Trustees Notice of Annual Report Filing for January 1, 2015 to December 31, 2015)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14235</link><pubDate>Mon, 18 Apr 2016 00:00:00</pubDate></item><item><title>14234 - Appellant Designation of Items For Inclusion in Record On Ap</title><description>Appellant Designation of Items For Inclusion in Record On Appeal  (related document(s)[14226]) Filed by Keith Younge.  (Attachments: # (1) Transcript Request Not Needed # (2) Certificate of Service) (Shrum, J)</description><link>https://dm.epiq11.com/case/TRB/dockets/14234</link><pubDate>Fri, 15 Apr 2016 00:00:00</pubDate></item><item><title>14233 - (COPY FROM DISTRICT COURT) Order (related document(s)[14170]</title><description>(COPY FROM DISTRICT COURT) Order (related document(s)[14170]) Order Signed on 4/12/2016. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14233</link><pubDate>Tue, 12 Apr 2016 00:00:00</pubDate></item><item><title>14232 - (COPY FROM DISTRICT COURT) Memorandum Opinion  (related docu</title><description>(COPY FROM DISTRICT COURT) Memorandum Opinion  (related document(s)[14170]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14232</link><pubDate>Tue, 12 Apr 2016 00:00:00</pubDate></item><item><title>14231 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 4/6/2016 to 4/20/2016. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14231</link><pubDate>Thu, 07 Apr 2016 00:00:00</pubDate></item><item><title>14230 - Docket #14230</title><description>Receipt of filing fee for Notice of Appeal (Ap)(08-13141-KJC) [appeal,ntcapl] ( 298.00). Receipt Number 7964799, amount $ 298.00. (U.S. Treasury) (Entered: 04/05/2016)</description><link>https://dm.epiq11.com/case/TRB/dockets/14230</link><pubDate>Tue, 05 Apr 2016 00:00:00</pubDate></item><item><title>14229 - Notice of Docketing Record on Appeal to District Court. Civi</title><description>Notice of Docketing Record on Appeal to District Court. Civil Action Number:16-226; BAP Number:16-15  Tickle due by: 6/6/2016 to track status of Appeal. (related document(s)[14226]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14229</link><pubDate>Tue, 05 Apr 2016 00:00:00</pubDate></item><item><title>14228 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14200], [14201]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14228</link><pubDate>Mon, 04 Apr 2016 00:00:00</pubDate></item><item><title>14227 - Transmittal of Record on Appeal BAP-16-14 to District Court </title><description>Transmittal of Record on Appeal BAP-16-14 to District Court (Attachments: # (1) "Notice of Appeal" # (2) "Order" # (3) "Memorandum") (related document(s)[14226]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14227</link><pubDate>Mon, 04 Apr 2016 00:00:00</pubDate></item><item><title>14226 - Notice of Appeal . Fee Amount $298. (related document(s)[142</title><description>Notice of Appeal . Fee Amount $298. (related document(s)[14221]) Filed by Keith Younge.  (Attachments: # (1) Exhibit # (2) Exhibit # (3) Certificate of Service) (Shrum, J)</description><link>https://dm.epiq11.com/case/TRB/dockets/14226</link><pubDate>Fri, 01 Apr 2016 00:00:00</pubDate></item><item><title>14225 - Affidavit/Declaration of Service Regarding Order Scheduling </title><description>Affidavit/Declaration of Service Regarding Order Scheduling Omnibus Hearings (related document(s)[14224]) Filed by  Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14225</link><pubDate>Thu, 31 Mar 2016 00:00:00</pubDate></item><item><title>14224 - Order Scheduling Omnibus Hearings. All hearings will be held</title><description>Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)[14223]). Omnibus Hearings scheduled for 5/17/2016 at 11:00 AM. Signed on 3/30/2016. (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/14224</link><pubDate>Wed, 30 Mar 2016 00:00:00</pubDate></item><item><title>14223 - Certification of Counsel Regarding Omnibus Hearing Date  Fil</title><description>Certification of Counsel Regarding Omnibus Hearing Date  Filed by  Litigation Trustee.  (Attachments: # (1) Proposed Form of Order) (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/14223</link><pubDate>Tue, 29 Mar 2016 00:00:00</pubDate></item><item><title>14222 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 3/23/2016 to 4/6/2016. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14222</link><pubDate>Wed, 23 Mar 2016 00:00:00</pubDate></item><item><title>14221 - Order sustaining the reorganized debtors objection to claim </title><description>Order sustaining the reorganized debtors objection to claim No. 3333 of Keith Younge (related document(s)[13715], [14220]) Order Signed on 3/18/2016. (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/14221</link><pubDate>Fri, 18 Mar 2016 00:00:00</pubDate></item><item><title>14220 - Memorandum sustaining objection to claim of Keith Younge (re</title><description>Memorandum sustaining objection to claim of Keith Younge (related document(s)[13715]) (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/14220</link><pubDate>Fri, 18 Mar 2016 00:00:00</pubDate></item><item><title>14219 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 3/9/2016 to 3/23/2016. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14219</link><pubDate>Wed, 09 Mar 2016 00:00:00</pubDate></item><item><title>14218 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14217]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14218</link><pubDate>Thu, 03 Mar 2016 00:00:00</pubDate></item><item><title>14217 - Post-Confirmation Report (Post-Confirmation Quarterly Summar</title><description>Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period October 1, 2015 Through December 31, 2015) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14217</link><pubDate>Mon, 29 Feb 2016 00:00:00</pubDate></item><item><title>14216 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14212], [14213], [14214]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14216</link><pubDate>Wed, 24 Feb 2016 00:00:00</pubDate></item><item><title>14215 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 2/24/2016 to 3/9/2016. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14215</link><pubDate>Wed, 24 Feb 2016 00:00:00</pubDate></item><item><title>14214 - Notice of Withdrawal of Reorganized Debtors Seventy-Fifth Om</title><description>Notice of Withdrawal of Reorganized Debtors Seventy-Fifth Omnibus (Substantive) Objection to Claims (AFTRA Claims). Filed by  Tribune Media Company, Reorganized Debtors.  (related document(s)[14180]) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14214</link><pubDate>Fri, 19 Feb 2016 00:00:00</pubDate></item><item><title>14213 - Withdrawal of Claim Nos. 4888, 4889, 4890 and 4891 of Americ</title><description>Withdrawal of Claim Nos. 4888, 4889, 4890 and 4891 of American Federation of Television and Radio Artists Claims (filed as a courtesy). Filed by  SAG-AFTRA.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14213</link><pubDate>Fri, 19 Feb 2016 00:00:00</pubDate></item><item><title>14212 - Withdrawal of Claim Nos. 4885, 4886 and 4887 of American Fed</title><description>Withdrawal of Claim Nos. 4885, 4886 and 4887 of American Federation of Television and Radio Artists Health &amp; Retirement Funds Claims (filed as a courtesy). Filed by  SAG-AFTRA.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14212</link><pubDate>Fri, 19 Feb 2016 00:00:00</pubDate></item><item><title>14211 - Quarterly Claims Register . Filed by  Epiq Bankruptcy Soluti</title><description>Quarterly Claims Register . Filed by  Epiq Bankruptcy Solutions LLC.  (Attachments: # (1) Part 2 # (2) Part 3) (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14211</link><pubDate>Thu, 11 Feb 2016 00:00:00</pubDate></item><item><title>14210 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 2/10/2016 to 2/24/2016. To obtain a copy of a transcript contact the transcriber, Diaz Transcription Services, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14210</link><pubDate>Wed, 10 Feb 2016 00:00:00</pubDate></item><item><title>14209 - Withdrawal of Claim #7156. Filed by  Internal Revenue Servic</title><description>Withdrawal of Claim #7156. Filed by  Internal Revenue Service.  (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14209</link><pubDate>Mon, 08 Feb 2016 00:00:00</pubDate></item><item><title>14208 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 1/27/2016 to 2/10/2016. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14208</link><pubDate>Thu, 28 Jan 2016 00:00:00</pubDate></item><item><title>14207 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14202]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14207</link><pubDate>Mon, 18 Jan 2016 00:00:00</pubDate></item><item><title>14206 - Affidavit/Declaration of Mailing of Stephen Lam of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Stephen Lam of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14198]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14206</link><pubDate>Mon, 18 Jan 2016 00:00:00</pubDate></item><item><title>14205 - Affidavit/Declaration of Mailing of Stephen Lam of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Stephen Lam of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14197]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14205</link><pubDate>Mon, 18 Jan 2016 00:00:00</pubDate></item><item><title>14204 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14194], [14195]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14204</link><pubDate>Mon, 18 Jan 2016 00:00:00</pubDate></item><item><title>14203 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 1/13/2016 to 1/27/2016. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14203</link><pubDate>Wed, 13 Jan 2016 00:00:00</pubDate></item><item><title>14202 - HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters S</title><description>HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 1/20/2016 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14202</link><pubDate>Wed, 13 Jan 2016 00:00:00</pubDate></item><item><title>14201 - Transmittal of (Request for Direct Appeal) Record on Appeal </title><description>Transmittal of (Request for Direct Appeal) Record on Appeal to District Court BAP-15-74; CA-15-1116.  (Attachments: # (1) "Request" # (2) "Objection") (related document(s)[14170], [14175]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14201</link><pubDate>Tue, 12 Jan 2016 00:00:00</pubDate></item><item><title>14200 - Order Further Extending the Litigation Trustees Deadline to </title><description>Order Further Extending the Litigation Trustees Deadline to Object to Claims. (related document(s)[13651], [13675], [13834], [13849], [13938], [13957], [14033], [14056], [14128], [14190], [14199]) Order Signed on 1/8/2016.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14200</link><pubDate>Fri, 08 Jan 2016 00:00:00</pubDate></item><item><title>14199 - Certificate of No Objection Regarding Motion to Further Exte</title><description>Certificate of No Objection Regarding Motion to Further Extend the Deadline to Object to Claims (related document(s)[14190]) Filed by  Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14199</link><pubDate>Thu, 07 Jan 2016 00:00:00</pubDate></item><item><title>14198 - Notice of Submission of Proof of Claim Regarding Reorganized</title><description>Notice of Submission of Proof of Claim Regarding Reorganized Debtors Seventy-Fifth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[14180]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14198</link><pubDate>Wed, 06 Jan 2016 00:00:00</pubDate></item><item><title>14197 - Order Further Extending the Reorganized Debtors Deadline to </title><description>Order Further Extending the Reorganized Debtors Deadline to Object to Claims. (related document(s)[13674], [13841], [13960], [14045], [14134], [14181], [14196]) Order Signed on 12/30/2015.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14197</link><pubDate>Wed, 30 Dec 2015 00:00:00</pubDate></item><item><title>14196 - Certificate of No Objection Regarding Reorganized Debtors Mo</title><description>Certificate of No Objection Regarding Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline to Object to Claims (related document(s)[14181]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14196</link><pubDate>Wed, 30 Dec 2015 00:00:00</pubDate></item><item><title>14195 - Exhibit(s) (Index of Appellees Designation of Additional Ite</title><description>Exhibit(s) (Index of Appellees Designation of Additional Items to Be Included in the Record on Appeal) (related document(s)[14170], [14185]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14195</link><pubDate>Mon, 28 Dec 2015 00:00:00</pubDate></item><item><title>14194 - Appellee Designation of Additional Items for Inclusion in Re</title><description>Appellee Designation of Additional Items for Inclusion in Record of Appeal  (related document(s)[14170], [14185]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14194</link><pubDate>Mon, 28 Dec 2015 00:00:00</pubDate></item><item><title>14193 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 12/28/15 to 1/11/16. To obtain a copy of a transcript contact the transcriber Diaz Transcription Services. Telephone number 717-233-6664 x112.   (Murin, Leslie)</description><link>https://dm.epiq11.com/case/TRB/dockets/14193</link><pubDate>Mon, 28 Dec 2015 00:00:00</pubDate></item><item><title>14192 - Docket #14192</title><description>Affidavit Service of Stephen Lam of Epiq Bankruptcy Solutions, LLC. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)14188) (Garabato, Sid) Modified docket text on 12/28/2015 (LMD). (Entered: 12/22/2015)</description><link>https://dm.epiq11.com/case/TRB/dockets/14192</link><pubDate>Tue, 22 Dec 2015 00:00:00</pubDate></item><item><title>14191 - Affidavit/Declaration of Service Regarding Motion to Extend </title><description>Affidavit/Declaration of Service Regarding Motion to Extend the Deadline to Object to Claims (related document(s)[14190]) Filed by  Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14191</link><pubDate>Tue, 22 Dec 2015 00:00:00</pubDate></item><item><title>14190 - Docket #14190</title><description>Motion to Extend the Deadline to Object to Claims (related document(s)14181) Filed by Litigation Trustee. Hearing scheduled for 1/20/2016 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/5/2016. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Green, Jr., James) (Entered: 12/22/2015)</description><link>https://dm.epiq11.com/case/TRB/dockets/14190</link><pubDate>Tue, 22 Dec 2015 00:00:00</pubDate></item><item><title>14189 - Exhibit(s) Notice of Completion of Briefing with Respect to </title><description>Exhibit(s) Notice of Completion of Briefing with Respect to Wilmington Trust Companys Request for Certification of Direct Appeal to the Court of Appeals Under 28 U.S.C.  158(d)(2) (related document(s)[14170], [14175], [14188]) Filed by  Wilmington Trust Company.  (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/14189</link><pubDate>Mon, 21 Dec 2015 00:00:00</pubDate></item><item><title>14188 - Objection (Reorganized Debtors Objection to Request for Orde</title><description>Objection (Reorganized Debtors Objection to Request for Order Certifying Direct Appeal of Order Disallowing Wilmington Trusts Class 1F Other Parent Claim) (related document(s)[14175]) Filed by  Tribune Media Company, Reorganized Debtors  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14188</link><pubDate>Fri, 18 Dec 2015 00:00:00</pubDate></item><item><title>14187 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14180], [14181]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14187</link><pubDate>Thu, 17 Dec 2015 00:00:00</pubDate></item><item><title>14186 - Exhibit(s) Index of Record on Appeal Pursuant to Local Bankr</title><description>Exhibit(s) Index of Record on Appeal Pursuant to Local Bankruptcy Rule 8009-1 (related document(s)[14166], [14167], [14170], [14185]) Filed by  Wilmington Trust Company.  (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/14186</link><pubDate>Wed, 16 Dec 2015 00:00:00</pubDate></item><item><title>14185 - Appellant Designation of Items For Inclusion in Record On Ap</title><description>Appellant Designation of Items For Inclusion in Record On Appeal , Statement of Issues, and Certificate Regarding Transcripts (related document(s)[14166], [14167], [14170]) Filed by  Wilmington Trust Company.  (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/14185</link><pubDate>Wed, 16 Dec 2015 00:00:00</pubDate></item><item><title>14184 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14169]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14184</link><pubDate>Fri, 11 Dec 2015 00:00:00</pubDate></item><item><title>14183 - Affidavit/Declaration of Mailing of Stephen Lam of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Stephen Lam of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14166], [14167]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14183</link><pubDate>Fri, 11 Dec 2015 00:00:00</pubDate></item><item><title>14182 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 12/11/15 to 12/25/15. To obtain a copy of a transcript contact the transcriber Diaz Transcription Services. Telephone number 717-233-6664 x112.   (Murin, Leslie)</description><link>https://dm.epiq11.com/case/TRB/dockets/14182</link><pubDate>Fri, 11 Dec 2015 00:00:00</pubDate></item><item><title>14181 - Motion to Extend (Reorganized Debtors Motion for Entry of an</title><description>Motion to Extend (Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline to Object to Claims).  Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 1/20/2016 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/28/2015. (Attachments: # (1) Notice of Motion # (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14181</link><pubDate>Thu, 10 Dec 2015 00:00:00</pubDate></item><item><title>14180 - Omnibus Objection to Claims (Reorganized Debtors Seventy-Fif</title><description>Omnibus Objection to Claims (Reorganized Debtors Seventy-Fifth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1). Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 1/20/2016 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/13/2016. (Attachments: # (1) Notice of Objection # (2) Exhibits A - B # (3) Proposed Form of Order with Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14180</link><pubDate>Thu, 10 Dec 2015 00:00:00</pubDate></item><item><title>14179 - BNC Certificate of Mailing. (related document(s)[14178]) Not</title><description>BNC Certificate of Mailing. (related document(s)[14178]) Notice Date 12/09/2015. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14179</link><pubDate>Wed, 09 Dec 2015 00:00:00</pubDate></item><item><title>14178 - Clerks Notice Regarding the Filing of a Request for Certific</title><description>Clerks Notice Regarding the Filing of a Request for Certification of Direct Appeal. Responses due by 12/18/2015. BAP #15-74 (BA)</description><link>https://dm.epiq11.com/case/TRB/dockets/14178</link><pubDate>Mon, 07 Dec 2015 00:00:00</pubDate></item><item><title>14177 - BNC Certificate of Mailing. (related document(s)[14172]) Not</title><description>BNC Certificate of Mailing. (related document(s)[14172]) Notice Date 12/04/2015. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14177</link><pubDate>Fri, 04 Dec 2015 00:00:00</pubDate></item><item><title>14176 - Notice of Service (Litigation Trustees Notice of Quarterly R</title><description>Notice of Service (Litigation Trustees Notice of Quarterly Report for Period July 1, 2015 to September 30, 2015)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Attachments: # (1) Exhibit A) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14176</link><pubDate>Fri, 04 Dec 2015 00:00:00</pubDate></item><item><title>14175 - Motion for Request for Certification of Direct Appeal to Cir</title><description>Motion for Request for Certification of Direct Appeal to Circuit Court Request for Order Certifying Order Sustaining the Reorganized Debtors Objection to the Class 1F Other Parent Claim Asserted by Wilmington Trust Company for Direct Appeal to the Court of Appeals for the Third Circuit Filed by  Wilmington Trust Company (related document(s)[14166], [14170], [14167]).  (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Certificate of Service) (Hazeltine, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/14175</link><pubDate>Fri, 04 Dec 2015 00:00:00</pubDate></item><item><title>14174 - Notice of Docketing Record on Appeal to District Court. Civi</title><description>Notice of Docketing Record on Appeal to District Court. Civil Action Number:15-1116; BAP Number:15-74  (related document(s)[14170]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14174</link><pubDate>Thu, 03 Dec 2015 00:00:00</pubDate></item><item><title>14173 - Transmittal of Record on Appeal to District Court - BAP-15-7</title><description>Transmittal of Record on Appeal to District Court - BAP-15-74  (Attachments: # (1) "Memorandum" # (2) "Order") (related document(s)[14170]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14173</link><pubDate>Wed, 02 Dec 2015 00:00:00</pubDate></item><item><title>14172 - Clerks Notice Regarding Filing of Appeal BAP-15-74  (related</title><description>Clerks Notice Regarding Filing of Appeal BAP-15-74  (related document(s)[14170]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14172</link><pubDate>Wed, 02 Dec 2015 00:00:00</pubDate></item><item><title>14171 - Docket #14171</title><description>Receipt of filing fee for Notice of Appeal(08-13141-KJC) [appeal,ntcitapl] ( 298.00). Receipt Number 7816047, amount $ 298.00. (U.S. Treasury) Modified docket text per Counsel on 12/2/2015 (LMD). (Entered: 12/02/2015)</description><link>https://dm.epiq11.com/case/TRB/dockets/14171</link><pubDate>Wed, 02 Dec 2015 00:00:00</pubDate></item><item><title>14170 - Notice of Interlocutory Appeal . Fee Amount $298. (related d</title><description>Notice of Interlocutory Appeal . Fee Amount $298. (related document(s)[14166], [14167]) Filed by  Wilmington Trust Company.  (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/14170</link><pubDate>Wed, 02 Dec 2015 00:00:00</pubDate></item><item><title>14169 - Post-Confirmation Report for the Period June 29, 2015 throug</title><description>Post-Confirmation Report for the Period June 29, 2015 through September 27, 2015 for Tribune Publishing Company. Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14169</link><pubDate>Tue, 01 Dec 2015 00:00:00</pubDate></item><item><title>14168 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 11/27/2015 to 12/11/2015. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14168</link><pubDate>Wed, 25 Nov 2015 00:00:00</pubDate></item><item><title>14167 - Order Sustaining the Reorganized Debtors Objection to the Cl</title><description>Order Sustaining the Reorganized Debtors Objection to the Class 1F Other Parent Claim Asserted by Wilmington Trust Company (related document(s)[13338], [14028], [14166]) Signed on 11/19/2015. (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/14167</link><pubDate>Thu, 19 Nov 2015 00:00:00</pubDate></item><item><title>14166 - Memorandum Sustaining the Reorganized Debtors Objection to C</title><description>Memorandum Sustaining the Reorganized Debtors Objection to Class 1F Other Parent Claim Asserted by Wilmington Trust Company (related document(s)[13338], [14028]) (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/14166</link><pubDate>Thu, 19 Nov 2015 00:00:00</pubDate></item><item><title>14165 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14164]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14165</link><pubDate>Mon, 16 Nov 2015 00:00:00</pubDate></item><item><title>14164 - Post-Confirmation Report (Post-Confirmation Quarterly Summar</title><description>Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period July 1, 2015 Through September 30, 2015). Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14164</link><pubDate>Tue, 10 Nov 2015 00:00:00</pubDate></item><item><title>14163 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 10/23/2015 to 11/6/2015. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14163</link><pubDate>Fri, 23 Oct 2015 00:00:00</pubDate></item><item><title>14162 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14161]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14162</link><pubDate>Tue, 13 Oct 2015 00:00:00</pubDate></item><item><title>14161 - Order Sustaining the Reorganized Debtors Objection to Claim </title><description>Order Sustaining the Reorganized Debtors Objection to Claim No. 5664 of Barbara Roessner Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001 and 3007. (related document(s)[14152], [14159])  Signed on 10/9/2015. (NAB)</description><link>https://dm.epiq11.com/case/TRB/dockets/14161</link><pubDate>Fri, 09 Oct 2015 00:00:00</pubDate></item><item><title>14160 - HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters S</title><description>HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 10/14/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14160</link><pubDate>Fri, 09 Oct 2015 00:00:00</pubDate></item><item><title>14159 - Certificate of No Objection Regarding Reorganized Debtors Ob</title><description>Certificate of No Objection Regarding Reorganized Debtors Objection to Claim No. 5664 of Barbara Roessner Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001 and 3007 (related document(s)[14152]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14159</link><pubDate>Fri, 09 Oct 2015 00:00:00</pubDate></item><item><title>14158 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 10/8/15 to 10/22/15. To obtain a copy of a transcript contact the transcriber Diaz Transcription Services. Telephone number 717-233-6664.   (LAM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14158</link><pubDate>Thu, 08 Oct 2015 00:00:00</pubDate></item><item><title>14157 - Notice of Service (Litigation Trustees Notice of Quarterly R</title><description>Notice of Service (Litigation Trustees Notice of Quarterly Report from April 1, 2015 to June 30, 2015)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14157</link><pubDate>Fri, 25 Sep 2015 00:00:00</pubDate></item><item><title>14156 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 09/25/2015 to 10/9/2015. To obtain a copy of a transcript contact the transcriber Diaz. Telephone number (717)233-6664.  (GM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14156</link><pubDate>Thu, 24 Sep 2015 00:00:00</pubDate></item><item><title>14155 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14152]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14155</link><pubDate>Wed, 23 Sep 2015 00:00:00</pubDate></item><item><title>14154 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14153]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14154</link><pubDate>Thu, 17 Sep 2015 00:00:00</pubDate></item><item><title>14153 - Post-Confirmation Report (Post-Confirmation Quarterly Summar</title><description>Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period March 30, 2015 Through June 28, 2015) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14153</link><pubDate>Mon, 14 Sep 2015 00:00:00</pubDate></item><item><title>14152 - Objection to Claim by Claimant(s) Barbara Roessner, Claim No</title><description>Objection to Claim by Claimant(s) Barbara Roessner, Claim No. 5664.. Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 10/14/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 10/7/2015. (Attachments: # (1) Notice of Objection # (2) Exhibit A - Claim No. 5664 # (3) Exhibit B - Connecticut Distrct Court Electronic Docket # (4) Exhibit C - Connecticut District Court Dismissal Order # (5) Exhibit D - Notice of Effective Date, Affidavit of Service, Extract # (6) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14152</link><pubDate>Fri, 11 Sep 2015 00:00:00</pubDate></item><item><title>14151 - Response  (related document(s)[14123]) Filed by Anthony LaMa</title><description>Response  (related document(s)[14123]) Filed by Anthony LaMantia  (Nakos, Telly)</description><link>https://dm.epiq11.com/case/TRB/dockets/14151</link><pubDate>Tue, 01 Sep 2015 00:00:00</pubDate></item><item><title>14150 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 8/28/2015 to 9/11/2015. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14150</link><pubDate>Fri, 28 Aug 2015 00:00:00</pubDate></item><item><title>14149 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14146]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14149</link><pubDate>Wed, 19 Aug 2015 00:00:00</pubDate></item><item><title>14148 - Affidavit/Declaration of Mailing of Order Scheduling Omnibus</title><description>Affidavit/Declaration of Mailing of Order Scheduling Omnibus Hearing Date, relating to the omnibus hearing scheduled October 14, 2015. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14144]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14148</link><pubDate>Sat, 15 Aug 2015 00:00:00</pubDate></item><item><title>14147 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 8/14/2015 to 8/28/2015. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14147</link><pubDate>Fri, 14 Aug 2015 00:00:00</pubDate></item><item><title>14146 - Post-Confirmation Report Post-Confirmation Quarterly Summary</title><description>Post-Confirmation Report Post-Confirmation Quarterly Summary Report for the Period March 30, 2015 through June 30, 2015 Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14146</link><pubDate>Thu, 13 Aug 2015 00:00:00</pubDate></item><item><title>14145 - Request for Service of Notices. Filed by  American Express T</title><description>Request for Service of Notices. Filed by  American Express Travel Related Services Co Inc.  (Weisman, Gilbert)</description><link>https://dm.epiq11.com/case/TRB/dockets/14145</link><pubDate>Wed, 12 Aug 2015 00:00:00</pubDate></item><item><title>14144 - Order Scheduling Omnibus Hearings. All hearings will be held</title><description>Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware . Omnibus Hearings scheduled for 10/14/2015 at 01:00 PM. Signed on 8/11/2015. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14144</link><pubDate>Tue, 11 Aug 2015 00:00:00</pubDate></item><item><title>14143 - Notice of Hearing (Notice of Canceled Hearing) (Hearing Sche</title><description>Notice of Hearing (Notice of Canceled Hearing) (Hearing Scheduled on September 8, 2015 at 11:00 a.m. is Canceled) (related document(s)[14121], [14122]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14143</link><pubDate>Mon, 10 Aug 2015 00:00:00</pubDate></item><item><title>14142 - Certification of Counsel for Approval of Proposed Scheduling</title><description>Certification of Counsel for Approval of Proposed Scheduling Order Filed by  Tribune Media Company, Reorganized Debtors.   (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14142</link><pubDate>Mon, 10 Aug 2015 00:00:00</pubDate></item><item><title>14141 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14134], [14135]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14141</link><pubDate>Fri, 07 Aug 2015 00:00:00</pubDate></item><item><title>14140 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14133]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14140</link><pubDate>Fri, 07 Aug 2015 00:00:00</pubDate></item><item><title>14139 - Notice of Withdrawal of Appearance (Hill, R.) has withdrawn </title><description>Notice of Withdrawal of Appearance (Hill, R.) has withdrawn from the case Filed by  Dow Jones &amp; Company, Inc..  (Hill, R.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14139</link><pubDate>Tue, 04 Aug 2015 00:00:00</pubDate></item><item><title>14138 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 7/31/2015 to 8/14/2015. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14138</link><pubDate>Fri, 31 Jul 2015 00:00:00</pubDate></item><item><title>14137 - Order Further Extending the Litigation Trustees Deadline to </title><description>Order Further Extending the Litigation Trustees Deadline to Object to Claims. (related document(s)[13651], [13675], [13834], [13849], [13938], [13957], [14033], [14056], [14128], [14136]) Order Signed on 7/30/2015.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14137</link><pubDate>Thu, 30 Jul 2015 00:00:00</pubDate></item><item><title>14136 - Certificate of No Objection re: Motion to Extend the Deadlin</title><description>Certificate of No Objection re: Motion to Extend the Deadline to Object to Claims (related document(s)[14128]) Filed by  Litigation Trustee.  (Attachments: # (1) Affidavit of Service) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14136</link><pubDate>Mon, 27 Jul 2015 00:00:00</pubDate></item><item><title>14135 - Final Decree (I) Closing Certain of the Reorganized Debtors </title><description>Final Decree (I) Closing Certain of the Reorganized Debtors Chapter 11 Cases Pursuant to Sections 105(a) and 350(a) of the Bankruptcy Code, Bankruptcy Rule 3022, and Local Rule 3022-1 and (II) Directing the Use of an Amended Caption in the Reorganized Debtors Cases Pursuant to Sections 105(a) and 342(c)(1) of the Bankruptcy Code and Bankruptcy Rules 1005, 2002(m), and 2002(n). (related document(s)[14123], [14131]) Order Signed on 7/24/2015.   (Attachments: # (1) Exhibit "1") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14135</link><pubDate>Fri, 24 Jul 2015 00:00:00</pubDate></item><item><title>14134 - Order Further Extending the Reorganized Debtors Deadline to </title><description>Order Further Extending the Reorganized Debtors Deadline to Object to Claims. (related document(s)[13674], [13841], [13960], [14045], [14124], [14132]) Order Signed on 7/24/2015.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14134</link><pubDate>Fri, 24 Jul 2015 00:00:00</pubDate></item><item><title>14133 - HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters S</title><description>HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 7/28/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14133</link><pubDate>Fri, 24 Jul 2015 00:00:00</pubDate></item><item><title>14132 - Certificate of No Objection Regarding Reorganized Debtors Mo</title><description>Certificate of No Objection Regarding Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline to Object to Claims (related document(s)[14124]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14132</link><pubDate>Thu, 23 Jul 2015 00:00:00</pubDate></item><item><title>14131 - Certificate of No Objection Regarding Reorganized Debtors Se</title><description>Certificate of No Objection Regarding Reorganized Debtors Second Motion for Entry of a Final Decree (I) Closing Certain of the Reorganized Debtors Chapter 11 Cases Pursuant to Sections 105(a) and 350(a) of the Bankruptcy Code, Bankruptcy Rule 3022, and Local Rule 3022-1 and (II) Directing the Use of an Amended Caption in the Reorganized Debtors Cases Pursuant to Sections 105(a) and 342(c)(1) of the Bankruptcy Code and Bankruptcy Rules 1005, 2002(m), and 2002(n) (related document(s)[14123]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14131</link><pubDate>Thu, 23 Jul 2015 00:00:00</pubDate></item><item><title>14130 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 7/17/2015 to 7/31/2015. To obtain a copy of a transcript contact the transcriber, Veritext, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14130</link><pubDate>Fri, 17 Jul 2015 00:00:00</pubDate></item><item><title>14129 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14122]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14129</link><pubDate>Thu, 09 Jul 2015 00:00:00</pubDate></item><item><title>14128 - Motion to Extend the Deadline to Object to Claims  Filed by </title><description>Motion to Extend the Deadline to Object to Claims  Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 9/8/2015 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/23/2015. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14128</link><pubDate>Thu, 09 Jul 2015 00:00:00</pubDate></item><item><title>14127 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14123], [14124]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14127</link><pubDate>Thu, 09 Jul 2015 00:00:00</pubDate></item><item><title>14126 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14121]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14126</link><pubDate>Thu, 09 Jul 2015 00:00:00</pubDate></item><item><title>14125 - Response  (related document(s)[14093]) Filed by Anthony LaMa</title><description>Response  (related document(s)[14093]) Filed by Anthony LaMantia  (Nakos, Telly)</description><link>https://dm.epiq11.com/case/TRB/dockets/14125</link><pubDate>Thu, 09 Jul 2015 00:00:00</pubDate></item><item><title>14124 - Motion to Extend (Reorganized Debtors Motion for Entry of an</title><description>Motion to Extend (Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline to Object to Claims).  Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 7/28/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/21/2015. (Attachments: # (1) Notice of Motion # (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14124</link><pubDate>Tue, 07 Jul 2015 00:00:00</pubDate></item><item><title>14123 - Motion for Final Decree (Reorganized Debtors Second Motion f</title><description>Motion for Final Decree (Reorganized Debtors Second Motion for Entry of a Final Decree (I) Closing Certain of the Reorganized Debtors Chapter 11 Cases Pursuant to Sections 105(a) and 350(a) of the Bankruptcy Code, Bankruptcy Rule 3022, and Local Rule 3022-1 and (II) Directing the Use of an Amended Caption in the Reorganized Debtors Cases Pursuant to Sections 105(a) and 342(c)(1) of the Bankruptcy Code and Bankruptcy Rules 1005, 2002(m), and 2002(n)).  Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 7/28/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/21/2015. (Attachments: # (1) Notice of Motion # (2) Appendices 1 - 2 # (3) Exhibit A - Proposed Order with Exhibit 1) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14123</link><pubDate>Tue, 07 Jul 2015 00:00:00</pubDate></item><item><title>14122 - Notice of Adjourned/Rescheduled Hearing (Notice of Omnibus H</title><description>Notice of Adjourned/Rescheduled Hearing (Notice of Omnibus Hearing Time Change) (related document(s)[14121]) Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 9/8/2015 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14122</link><pubDate>Tue, 07 Jul 2015 00:00:00</pubDate></item><item><title>14121 - Order Scheduling Omnibus Hearings. All hearings will be held</title><description>Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)[14120]). Omnibus Hearings scheduled for 9/8/2015 at 01:30 PM. Signed on 7/6/2015. (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/14121</link><pubDate>Mon, 06 Jul 2015 00:00:00</pubDate></item><item><title>14120 - Certification of Counsel Regarding Proposed Order Scheduling</title><description>Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Date. (related document(s)[122], [471], [1830], [2442], [3656], [5209], [6507], [7628], [8832], [9580], [9711], [10644], [11228], [12164], [12575], [12964], [13455], [13691], [13793], [13890], [13983], [14067]) Filed by  Tribune Media Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14120</link><pubDate>Thu, 02 Jul 2015 00:00:00</pubDate></item><item><title>14119 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 7/3/2015 to 7/17/2015. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14119</link><pubDate>Thu, 02 Jul 2015 00:00:00</pubDate></item><item><title>14118 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14115]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14118</link><pubDate>Thu, 25 Jun 2015 00:00:00</pubDate></item><item><title>14117 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14113]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14117</link><pubDate>Thu, 25 Jun 2015 00:00:00</pubDate></item><item><title>14116 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14093], [14112]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14116</link><pubDate>Thu, 25 Jun 2015 00:00:00</pubDate></item><item><title>14115 - Order Sustaining Reorganized Debtors Seventy-Fourth Omnibus </title><description>Order Sustaining Reorganized Debtors Seventy-Fourth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1.(related document(s)[14092], [14106])  Signed on 6/23/2015. (Attachments: # (1) Exhibit "A") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14115</link><pubDate>Tue, 23 Jun 2015 00:00:00</pubDate></item><item><title>14114 - Notice of Service (Litigation Trustees Notice of Quarterly R</title><description>Notice of Service (Litigation Trustees Notice of Quarterly Report Filing)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Attachments: # (1) Exhibit A) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14114</link><pubDate>Tue, 23 Jun 2015 00:00:00</pubDate></item><item><title>14113 - Post-Confirmation Report for the Period December 29, 2014 th</title><description>Post-Confirmation Report for the Period December 29, 2014 through March 29, 2015 for Tribune Publishing Company. Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14113</link><pubDate>Mon, 22 Jun 2015 00:00:00</pubDate></item><item><title>14112 - Supplemental Notice of Hearing of Reorganized Debtors Object</title><description>Supplemental Notice of Hearing of Reorganized Debtors Objection to Claim No. 3031 of Anthony LaMantia Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003 and 3007 (related document(s)[14093]) Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 7/28/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/21/2015. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14112</link><pubDate>Mon, 22 Jun 2015 00:00:00</pubDate></item><item><title>14111 - Notice of Withdrawal of Certification of No Objection Regard</title><description>Notice of Withdrawal of Certification of No Objection Regarding Reorganized Debtors Objection to Claim No. 3031 of Anthony LaMantia Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003 and 3007 (related document(s)[14107]) Filed by  Tribune Media Company, Reorganized Debtors.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/14111</link><pubDate>Mon, 22 Jun 2015 00:00:00</pubDate></item><item><title>14110 - Withdrawal of Claim(s): (Notice of Withdrawal of Proof of Cl</title><description>Withdrawal of Claim(s): (Notice of Withdrawal of Proof of Claim [filed as a professional courtesy]). Filed by Edward Arnett "Eddie" Johnson.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14110</link><pubDate>Fri, 19 Jun 2015 00:00:00</pubDate></item><item><title>14109 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 6/19/2015 to 7/3/2015. To obtain a copy of a transcript contact the transcriber Diaz Transcription Services. Telephone number (717)233-6664.  (GM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14109</link><pubDate>Fri, 19 Jun 2015 00:00:00</pubDate></item><item><title>14108 - Withdrawal of Objection to Claim by Claimant(s) Hy-Ko Produc</title><description>Withdrawal of Objection to Claim by Claimant(s) Hy-Ko Products Company. Filed by  Tribune Media Company, Reorganized Debtors.  (Attachments: # (1) Certificate of Service) (related document(s)[14014]) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14108</link><pubDate>Thu, 11 Jun 2015 00:00:00</pubDate></item><item><title>14107 - Certificate of No Objection Regarding Reorganized Debtors Ob</title><description>Certificate of No Objection Regarding Reorganized Debtors Objection to Claim No. 3031 of Anthony LaMantia Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003 and 3007 (related document(s)[14093]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14107</link><pubDate>Wed, 10 Jun 2015 00:00:00</pubDate></item><item><title>14106 - Certificate of No Objection Regarding Reorganized Debtors Se</title><description>Certificate of No Objection Regarding Reorganized Debtors Seventy-Fourth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[14092]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14106</link><pubDate>Wed, 10 Jun 2015 00:00:00</pubDate></item><item><title>14105 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 6/5/2015 to 6/19/2015. To obtain a copy of a transcript contact the transcriber Diaz Data. Telephone number 717-233-6664 .   (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/14105</link><pubDate>Fri, 05 Jun 2015 00:00:00</pubDate></item><item><title>14104 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14099], [14101]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14104</link><pubDate>Fri, 29 May 2015 00:00:00</pubDate></item><item><title>14103 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14098]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14103</link><pubDate>Fri, 29 May 2015 00:00:00</pubDate></item><item><title>14102 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 5/22/2015 to 6/5/2015. To obtain a copy of a transcript contact the transcriber Diaz Transcription Services. Telephone number (717)233-6664.  (GM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14102</link><pubDate>Fri, 22 May 2015 00:00:00</pubDate></item><item><title>14101 - Withdrawal of Objection to Claim by Claimant(s) Nostrand Pro</title><description>Withdrawal of Objection to Claim by Claimant(s) Nostrand Properties LLC, Claim No. 6771. Filed by  Tribune Media Company, Reorganized Debtors.  (related document(s)[14098]) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14101</link><pubDate>Thu, 21 May 2015 00:00:00</pubDate></item><item><title>14100 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14098]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14100</link><pubDate>Thu, 21 May 2015 00:00:00</pubDate></item><item><title>14099 - Withdrawal of Claim (Notice of Withdrawal of Proof of Claim </title><description>Withdrawal of Claim (Notice of Withdrawal of Proof of Claim [filed as a professional courtesy]). Filed by  Nostrand Properties LLC.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14099</link><pubDate>Thu, 21 May 2015 00:00:00</pubDate></item><item><title>14098 - Objection to Claim by Claimant(s) Nostrand Properties LLC, C</title><description>Objection to Claim by Claimant(s) Nostrand Properties LLC, Claim No. 6771.. Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 7/28/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/15/2015. (Attachments: # (1) Notice of Objection # (2) Exhibit A - Nostrand Properties Claim # (3) Exhibit B - Electronic Docket Haas-Navarro v. Nostrand Properties, LLC # (4) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14098</link><pubDate>Fri, 15 May 2015 00:00:00</pubDate></item><item><title>14097 - Notice of Service (Litigation Trustees Notice of Annual Repo</title><description>Notice of Service (Litigation Trustees Notice of Annual Report Filing)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14097</link><pubDate>Wed, 13 May 2015 00:00:00</pubDate></item><item><title>14096 - Affidavit/Declaration of Mailing of Christina Siguenza of Ep</title><description>Affidavit/Declaration of Mailing of Christina Siguenza of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14091], [14092], [14093]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14096</link><pubDate>Tue, 12 May 2015 00:00:00</pubDate></item><item><title>14095 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14090]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14095</link><pubDate>Tue, 12 May 2015 00:00:00</pubDate></item><item><title>14094 - Notice of Withdrawal of Appearance Filed by  Tribune Media C</title><description>Notice of Withdrawal of Appearance Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14094</link><pubDate>Tue, 12 May 2015 00:00:00</pubDate></item><item><title>14093 - Objection to Claim by Claimant(s) Anthony LaMantia, Claim No</title><description>Objection to Claim by Claimant(s) Anthony LaMantia, Claim No. 3031.. Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 7/28/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/8/2015. (Attachments: # (1) Notice of Objection # (2) Declaration A - LaMantia Claim # (3) Exhibit B - Prepetition Notice # (4) Exhibit C - LaMantia Complaint # (5) Exhibit D - August 21, 2013 Letter Requesting Information # (6) Exhibit E - Medical Records Received January 2014 - Part 1 # (7) Exhibit E - Medical Records Received January 2014 - Part 2 # (8) Exhibit F - Medial Invoices Received September 2014 # (9) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14093</link><pubDate>Fri, 08 May 2015 00:00:00</pubDate></item><item><title>14092 - Omnibus Objection to Claims (Reorganized Debtors Seventy-Fou</title><description>Omnibus Objection to Claims (Reorganized Debtors Seventy-Fourth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1). Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 7/28/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/8/2015. (Attachments: # (1) Notice of Objection # (2) Exhibit A - Literary Works Claims # (3) Exhibit B - Settlement Approval Order # (4) Exhibit C - Settlement Agreement # (5) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14092</link><pubDate>Fri, 08 May 2015 00:00:00</pubDate></item><item><title>14091 - Notice of Hearing (Notice of Cancellation of Hearing). (rela</title><description>Notice of Hearing (Notice of Cancellation of Hearing). (related document(s)[14067]) Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 5/13/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14091</link><pubDate>Fri, 08 May 2015 00:00:00</pubDate></item><item><title>14090 - Post-Confirmation Report for the Period December 29, 2014 th</title><description>Post-Confirmation Report for the Period December 29, 2014 through March 29, 2015 for Tribune Media Company. Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14090</link><pubDate>Fri, 08 May 2015 00:00:00</pubDate></item><item><title>14089 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 5/8/2015 to 5/22/2015. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number 717-233-6664.   (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/14089</link><pubDate>Fri, 08 May 2015 00:00:00</pubDate></item><item><title>14088 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 4/24/2015 to 5/8/2015. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14088</link><pubDate>Fri, 24 Apr 2015 00:00:00</pubDate></item><item><title>14087 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 4/10/2015 to 4/24/2015. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14087</link><pubDate>Fri, 10 Apr 2015 00:00:00</pubDate></item><item><title>14086 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14084]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14086</link><pubDate>Thu, 09 Apr 2015 00:00:00</pubDate></item><item><title>14085 - Affidavit/Declaration of Mailing of Christina Siguenza of Ep</title><description>Affidavit/Declaration of Mailing of Christina Siguenza of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14076], [14077], [14078]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14085</link><pubDate>Wed, 01 Apr 2015 00:00:00</pubDate></item><item><title>14084 - HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters S</title><description>HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 4/7/2015 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14084</link><pubDate>Fri, 27 Mar 2015 00:00:00</pubDate></item><item><title>14083 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 3/27/2015 to 4/10/2015. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14083</link><pubDate>Fri, 27 Mar 2015 00:00:00</pubDate></item><item><title>14082 - Order Granting Litigation Trustees Motion for an Order Autho</title><description>Order Granting Litigation Trustees Motion for an Order Authorizing the Litigation Trustee to Dismiss or Reduce Claims Against Certain Conduit Defendants.(related document(s)[14061], [14080]) Order Signed on 3/26/2015.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14082</link><pubDate>Thu, 26 Mar 2015 00:00:00</pubDate></item><item><title>14081 - Post-Confirmation Report for the Period September 29, 2014 t</title><description>Post-Confirmation Report for the Period September 29, 2014 through December 28, 2014 for Tribune Publishing Company. Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14081</link><pubDate>Wed, 25 Mar 2015 00:00:00</pubDate></item><item><title>14080 - Certificate of No Objection Regarding Motion to Authorize Li</title><description>Certificate of No Objection Regarding Motion to Authorize Litigation Trustee to Dismiss or Reduce Claims Against Certain Conduit Defendants (related document(s)[14061]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14080</link><pubDate>Tue, 24 Mar 2015 00:00:00</pubDate></item><item><title>14079 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14075]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14079</link><pubDate>Tue, 24 Mar 2015 00:00:00</pubDate></item><item><title>14078 - Final Decree (I) Closing Certain of the Reorganized Debtors </title><description>Final Decree (I) Closing Certain of the Reorganized Debtors Chapter 11 Cases Pursuant to Sections 105(a) and 350(a) of the Bankruptcy Code, Bankruptcy Rule 3022, and Local Rule 3022-1 and (II) Directing the Use of an Amended Caption in the Reorganized Debtors Cases Pursuant to Sections 105(a) and 342(c)(1) of the Bankruptcy Code and Bankruptcy Rules 1005, 2002(m), and 2002(n). (related document(s)[14055], [14063], [14074]) Order Signed on 3/16/2015.   (Attachments: # (1) Exhibit "1") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14078</link><pubDate>Mon, 16 Mar 2015 00:00:00</pubDate></item><item><title>14077 - Order Sustaining the Reorganized Debtors Objection to Claims</title><description>Order Sustaining the Reorganized Debtors Objection to Claims No. 2185 of Telecommunication Systems, Inc. (related document(s)[14041])  Signed on 3/16/2015. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14077</link><pubDate>Mon, 16 Mar 2015 00:00:00</pubDate></item><item><title>14076 - Order Sustaining the Reorganized Debtors Objection to Claim </title><description>Order Sustaining the Reorganized Debtors Objection to Claim No. 3046 of R.L. Wilson. (related document(s)[14039])  Signed on 3/16/2015. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14076</link><pubDate>Mon, 16 Mar 2015 00:00:00</pubDate></item><item><title>14075 - HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters S</title><description>HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 3/18/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14075</link><pubDate>Mon, 16 Mar 2015 00:00:00</pubDate></item><item><title>14074 - Certification of Counsel Regarding Final Decree (I) Closing </title><description>Certification of Counsel Regarding Final Decree (I) Closing Certain of the Reorganized Debtors Chapter 11 Cases Pursuant to Sections 105(a) and 350(a) of the Bankruptcy Code, Bankruptcy Rule 3022, and Local Rule 3022-1 and (II) Directing the Use of an Amended Caption in the Reorganized Debtors Cases Pursuant to Sections 105(a) and 342(c)(1) of the Bankruptcy Code and Bankruptcy Rules 1005, 2002(m), and 2002(n) (related document(s)[14055], [14063]) Filed by  Tribune Media Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A # (2) Exhibit B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14074</link><pubDate>Mon, 16 Mar 2015 00:00:00</pubDate></item><item><title>14073 - Certificate of No Objection Regarding Reorganized Debtors Ob</title><description>Certificate of No Objection Regarding Reorganized Debtors Objection to Claim No. 2185 of TeleCommunication Systems, Inc. Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007 (related document(s)[14041]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14073</link><pubDate>Fri, 13 Mar 2015 00:00:00</pubDate></item><item><title>14072 - Certificate of No Objection Regarding Reorganized Debtors Ob</title><description>Certificate of No Objection Regarding Reorganized Debtors Objection to Claim No. 3046 of R.L. Wilson Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001 and 3007 (related document(s)[14039]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14072</link><pubDate>Fri, 13 Mar 2015 00:00:00</pubDate></item><item><title>14071 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14067]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14071</link><pubDate>Fri, 13 Mar 2015 00:00:00</pubDate></item><item><title>14070 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 3/13/2015 to 3/27/2015. To obtain a copy of a transcript contact the transcriber Diaz Data Services, LLC. Telephone number (717)233-6664.  (GM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14070</link><pubDate>Fri, 13 Mar 2015 00:00:00</pubDate></item><item><title>14069 - Affidavit/Declaration of Mailing of Christina Siguenza of Ep</title><description>Affidavit/Declaration of Mailing of Christina Siguenza of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14064]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14069</link><pubDate>Wed, 11 Mar 2015 00:00:00</pubDate></item><item><title>14068 - Affidavit/Declaration of Mailing of Christina Siguenza of Ep</title><description>Affidavit/Declaration of Mailing of Christina Siguenza of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14063]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14068</link><pubDate>Wed, 11 Mar 2015 00:00:00</pubDate></item><item><title>14067 - Order Scheduling Omnibus Hearings. All hearings will be held</title><description>Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)[14066]). Omnibus Hearings scheduled for 4/7/2015 at 11:00 AM., 5/13/2015 at 10:00 AM., 7/28/2015 at 10:00 AM. Signed on 3/10/2015. (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/14067</link><pubDate>Tue, 10 Mar 2015 00:00:00</pubDate></item><item><title>14066 - Certification of Counsel Regarding Proposed Order Scheduling</title><description>Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Dates (related document(s)[122], [471], [1830], [2442], [3656], [5209], [6507], [7628], [8832], [9580], [9711], [10644], [11228], [12164], [12575], [12964], [13455], [13691], [13793], [13890], [13983]) Filed by  Tribune Media Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14066</link><pubDate>Mon, 09 Mar 2015 00:00:00</pubDate></item><item><title>14065 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14055]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14065</link><pubDate>Fri, 06 Mar 2015 00:00:00</pubDate></item><item><title>14064 - Post-Confirmation Report for the Period September 29, 2014 t</title><description>Post-Confirmation Report for the Period September 29, 2014 through December 28, 2014 for Tribune Media Company. Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14064</link><pubDate>Fri, 06 Mar 2015 00:00:00</pubDate></item><item><title>14063 - Notice of Service (Notice Regarding Final Report for Certain</title><description>Notice of Service (Notice Regarding Final Report for Certain of the Reorganized Debtors Chapter 11 Cases). (related document(s)[14055]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14063</link><pubDate>Wed, 04 Mar 2015 00:00:00</pubDate></item><item><title>14062 - Affidavit/Declaration of Service Regarding Motion to Authori</title><description>Affidavit/Declaration of Service Regarding Motion to Authorize Litigation Trustee to Dismiss or Reduce Claims Against Certain Conduit Defendants (related document(s)[14061]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14062</link><pubDate>Tue, 03 Mar 2015 00:00:00</pubDate></item><item><title>14061 - Motion to Authorize Litigation Trustee to Dismiss or Reduce </title><description>Motion to Authorize Litigation Trustee to Dismiss or Reduce Claims Against Certain Conduit Defendants  Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 4/7/2015 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/16/2015. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14061</link><pubDate>Fri, 27 Feb 2015 00:00:00</pubDate></item><item><title>14060 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 2/27/2015 to 3/13/2015. To obtain a copy of a transcript contact the transcriber Diaz Data Serves. Telephone number (717)233-6664.   (GM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14060</link><pubDate>Fri, 27 Feb 2015 00:00:00</pubDate></item><item><title>14059 - Affidavit/Declaration of Mailing of Christina Siguenza of Ep</title><description>Affidavit/Declaration of Mailing of Christina Siguenza of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14054]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14059</link><pubDate>Thu, 26 Feb 2015 00:00:00</pubDate></item><item><title>14058 - Affidavit/Declaration of Mailing of Christina Siguenza of Ep</title><description>Affidavit/Declaration of Mailing of Christina Siguenza of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14046]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14058</link><pubDate>Thu, 26 Feb 2015 00:00:00</pubDate></item><item><title>14057 - Affidavit/Declaration of Mailing Christina Siguenza of Epiq </title><description>Affidavit/Declaration of Mailing Christina Siguenza of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14045]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14057</link><pubDate>Thu, 26 Feb 2015 00:00:00</pubDate></item><item><title>14056 - Order Further Extending the Litigation Trustees Deadline to </title><description>Order Further Extending the Litigation Trustees Deadline to Object to Claims. (related document(s)[13651], [13675], [13834], [13849], [13938], [13957], [14033], [14053]) Order Signed on 2/26/2015.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14056</link><pubDate>Thu, 26 Feb 2015 00:00:00</pubDate></item><item><title>14055 - Motion for Final Decree -- Reorganized Debtors Motion for En</title><description>Motion for Final Decree -- Reorganized Debtors Motion for Entry of a Final Decree (I) Closing Certain of the Reorganized Debtors Chapter 11 Cases Pursuant to Sections 105(a) and 350(a) of the Bankruptcy Code, Bankruptcy Rule 3022, and Local Rule 3022-1 and (II) Directing the Use of an Amended Caption in the Reorganized Debtors Cases Pursuant to Sections 105(a) and 342(c)(1) of the Bankruptcy Code and Bankruptcy Rules 1005, 2002(m), and 2002(n)  Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 3/18/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/11/2015. (Attachments: # (1) Notice of Motion # (2) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14055</link><pubDate>Wed, 25 Feb 2015 00:00:00</pubDate></item><item><title>14054 - Notice of Completion of Briefing. Judge Carey is reviewing t</title><description>Notice of Completion of Briefing. Judge Carey is reviewing this case (related document(s)[13338], [13339], [13397], [13398], [13399], [13400], [13463], [13642], [14011], [14028], [14046]) Filed by  Tribune Media Company, Reorganized Debtors  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14054</link><pubDate>Tue, 24 Feb 2015 00:00:00</pubDate></item><item><title>14053 - Certificate of No Objection Regarding Motion to Extend the D</title><description>Certificate of No Objection Regarding Motion to Extend the Deadline to Object to Claims (related document(s)[14033]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14053</link><pubDate>Fri, 20 Feb 2015 00:00:00</pubDate></item><item><title>14052 - Quarterly Claims Register Part 6 of 6. Filed by  Epiq Bankru</title><description>Quarterly Claims Register Part 6 of 6. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14052</link><pubDate>Fri, 20 Feb 2015 00:00:00</pubDate></item><item><title>14051 - Quarterly Claims Register Part 5 of 6. Filed by  Epiq Bankru</title><description>Quarterly Claims Register Part 5 of 6. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14051</link><pubDate>Fri, 20 Feb 2015 00:00:00</pubDate></item><item><title>14050 - Quarterly Claims Register Part 4 of 6. Filed by  Epiq Bankru</title><description>Quarterly Claims Register Part 4 of 6. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14050</link><pubDate>Fri, 20 Feb 2015 00:00:00</pubDate></item><item><title>14049 - Quarterly Claims Register Part 3 of 6. Filed by  Epiq Bankru</title><description>Quarterly Claims Register Part 3 of 6. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14049</link><pubDate>Fri, 20 Feb 2015 00:00:00</pubDate></item><item><title>14048 - Quarterly Claims Register Part 2 of 6. Filed by  Epiq Bankru</title><description>Quarterly Claims Register Part 2 of 6. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14048</link><pubDate>Fri, 20 Feb 2015 00:00:00</pubDate></item><item><title>14047 - Quarterly Claims Register Part 1 of 6. Filed by  Epiq Bankru</title><description>Quarterly Claims Register Part 1 of 6. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/14047</link><pubDate>Fri, 20 Feb 2015 00:00:00</pubDate></item><item><title>14046 - Reply of the Reorganized Debtors to Wilmington Trust Company</title><description>Reply of the Reorganized Debtors to Wilmington Trust Companys Limited Objection to Mediators Report and Recommendation (related document(s)[14011], [14028]) Filed by  Tribune Media Company, Reorganized Debtors  (Attachments: # (1) Exhibit A (Summary Of Reasonableness Objections) # (2) Exhibit B (Articles And Unpublished Cases Not Included In Wilmington Trusts Appendix)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14046</link><pubDate>Fri, 20 Feb 2015 00:00:00</pubDate></item><item><title>14045 - Order Further Extending the Reorganized Debtors Deadline to </title><description>Order Further Extending the Reorganized Debtors Deadline to Object to Claims (Related Doc # [14031])(related document(s)[13674], [13841], [13960], [14043]) Order Signed on 2/19/2015.   (SH)</description><link>https://dm.epiq11.com/case/TRB/dockets/14045</link><pubDate>Thu, 19 Feb 2015 00:00:00</pubDate></item><item><title>14044 - Affidavit/Declaration of Mailing of Christina Siguenza of Ep</title><description>Affidavit/Declaration of Mailing of Christina Siguenza of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14039], [14041]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14044</link><pubDate>Thu, 19 Feb 2015 00:00:00</pubDate></item><item><title>14043 - Certificate of No Objection Regarding Docket No. 14031 (rela</title><description>Certificate of No Objection Regarding Docket No. 14031 (related document(s)[14031]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14043</link><pubDate>Wed, 18 Feb 2015 00:00:00</pubDate></item><item><title>14042 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 2/13/2015 to 2/27/2015. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14042</link><pubDate>Wed, 18 Feb 2015 00:00:00</pubDate></item><item><title>14041 - Objection to Claim by Claimant(s) TeleCommunication Systems,</title><description>Objection to Claim by Claimant(s) TeleCommunication Systems, Inc.. Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 3/18/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/11/2015. (Attachments: # (1) Notice # (2) Exhibit A # (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14041</link><pubDate>Fri, 13 Feb 2015 00:00:00</pubDate></item><item><title>14040 - Notice of Withdrawal of Docket No. 14038 (related document(s</title><description>Notice of Withdrawal of Docket No. 14038 (related document(s)[14038]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14040</link><pubDate>Fri, 13 Feb 2015 00:00:00</pubDate></item><item><title>14039 - Objection to Claim by Claimant(s) R.L. Wilson. Filed by  Tri</title><description>Objection to Claim by Claimant(s) R.L. Wilson. Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 3/18/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/11/2015. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C # (5) Exhibit D # (6) Exhibit E # (7) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14039</link><pubDate>Fri, 13 Feb 2015 00:00:00</pubDate></item><item><title>14038 - Objection to Claim by Claimant(s) TeleCommunication Systems,</title><description>Objection to Claim by Claimant(s) TeleCommunication Systems, Inc.. Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 3/18/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/13/2015. (Attachments: # (1) Notice # (2) Exhibit A # (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14038</link><pubDate>Fri, 13 Feb 2015 00:00:00</pubDate></item><item><title>14037 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 1/30/2015 to 2/13/2015. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14037</link><pubDate>Fri, 30 Jan 2015 00:00:00</pubDate></item><item><title>14036 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14031]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14036</link><pubDate>Tue, 27 Jan 2015 00:00:00</pubDate></item><item><title>14035 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14029], [14030]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14035</link><pubDate>Tue, 27 Jan 2015 00:00:00</pubDate></item><item><title>14034 - Affidavit/Declaration of Mailing of Christina Siguenza of Ep</title><description>Affidavit/Declaration of Mailing of Christina Siguenza of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14027]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14034</link><pubDate>Tue, 27 Jan 2015 00:00:00</pubDate></item><item><title>14033 - Motion to Extend the Deadline to Object to Claims  Filed by </title><description>Motion to Extend the Deadline to Object to Claims  Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 3/18/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/12/2015. (Attachments: # (1) Notice # (2) Proposed Form of Order # (3) Affidavit of Service) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/14033</link><pubDate>Tue, 27 Jan 2015 00:00:00</pubDate></item><item><title>14032 - Notice of Name Change of Professional Filed by  Cole Schotz </title><description>Notice of Name Change of Professional Filed by  Cole Schotz P.C..  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14032</link><pubDate>Mon, 26 Jan 2015 00:00:00</pubDate></item><item><title>14031 - Motion to Extend (Reorganized Debtors Motion for Entry of an</title><description>Motion to Extend (Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline to Object to Claims).  Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 3/18/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/12/2015. (Attachments: # (1) Notice of Motion # (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14031</link><pubDate>Fri, 23 Jan 2015 00:00:00</pubDate></item><item><title>14030 - Order Sustaining the Reorganized Debtors Objection to Claim </title><description>Order Sustaining the Reorganized Debtors Objection to Claim No.1875 of Jean Carlo Lopez and Jasmine Galvin. (related document(s)[14013]) Order Signed on 1/21/2015. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14030</link><pubDate>Wed, 21 Jan 2015 00:00:00</pubDate></item><item><title>14029 - Order Sustaining the Reorganized Debtors Objection to Claim </title><description>Order Sustaining the Reorganized Debtors Objection to Claim No. 1873 of Geraldine A. Feichtel. (related document(s)[14012]) Order Signed on 1/21/2015. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14029</link><pubDate>Wed, 21 Jan 2015 00:00:00</pubDate></item><item><title>14028 - Limited Objection to the Mediators Report and Recommendation</title><description>Limited Objection to the Mediators Report and Recommendation and Brief in Further Support of its Opposition to Reorganized Debtors Objection to Class 1F Other Parent Claim Asserted by Wilmington Trust Company (related document(s)[14011]) Filed by  Wilmington Trust Company  (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/14028</link><pubDate>Tue, 20 Jan 2015 00:00:00</pubDate></item><item><title>14027 - HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters S</title><description>HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 1/21/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14027</link><pubDate>Fri, 16 Jan 2015 00:00:00</pubDate></item><item><title>14026 - Certificate of No Objection Regarding Reorganized Debtors Ob</title><description>Certificate of No Objection Regarding Reorganized Debtors Objection to Claim No. 1875 of Jean Carlo Lopez and Jasmine Galvan Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3003 and 3007 (related document(s)[14013]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14026</link><pubDate>Fri, 16 Jan 2015 00:00:00</pubDate></item><item><title>14025 - Certificate of No Objection Regarding Reorganized Debtors Ob</title><description>Certificate of No Objection Regarding Reorganized Debtors Objection to Claim No. 1873 of Geraldine A. Feichtel Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3003 and 3007 (related document(s)[14012]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14025</link><pubDate>Fri, 16 Jan 2015 00:00:00</pubDate></item><item><title>14024 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 1/16/2015 to 1/30/2015. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14024</link><pubDate>Thu, 15 Jan 2015 00:00:00</pubDate></item><item><title>14023 - Notice of Appearance Filed by  UNITED STATES OF AMERICA.  (K</title><description>Notice of Appearance Filed by  UNITED STATES OF AMERICA.  (Kunofsky, Ari)</description><link>https://dm.epiq11.com/case/TRB/dockets/14023</link><pubDate>Mon, 12 Jan 2015 00:00:00</pubDate></item><item><title>14022 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 1/2/2015 to 1/16/2015. To obtain a copy of a transcript contact the transcriber Diaz Data Services LLC. Telephone number 717-233-6664.   (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/14022</link><pubDate>Mon, 05 Jan 2015 00:00:00</pubDate></item><item><title>14021 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14011], [14012], [14013], [14014]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14021</link><pubDate>Fri, 02 Jan 2015 00:00:00</pubDate></item><item><title>14020 - Affidavit/Declaration of Mailing of Panagiota Manatakis of E</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14007]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14020</link><pubDate>Fri, 02 Jan 2015 00:00:00</pubDate></item><item><title>14019 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14005]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14019</link><pubDate>Fri, 02 Jan 2015 00:00:00</pubDate></item><item><title>14018 - Letter from Registered Agent regarding inability to accept S</title><description>Letter from Registered Agent regarding inability to accept Service. Filed by CT Corporation.  (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14018</link><pubDate>Wed, 31 Dec 2014 00:00:00</pubDate></item><item><title>14017 - Notice of Substitution of Counsel (Withdraw appearance of Ba</title><description>Notice of Substitution of Counsel (Withdraw appearance of Babette A. Ceccotti, Esq. and enter appearance of Richard M. Seltzer, Esq.)  Filed by  SAG-AFTRA.  (Attachments: # (1) Certificate of Service) (Kaufman, Susan)</description><link>https://dm.epiq11.com/case/TRB/dockets/14017</link><pubDate>Tue, 30 Dec 2014 00:00:00</pubDate></item><item><title>14016 - BNC Certificate of Mailing. (related document(s)[14015]) Not</title><description>BNC Certificate of Mailing. (related document(s)[14015]) Notice Date 12/25/2014. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14016</link><pubDate>Thu, 25 Dec 2014 00:00:00</pubDate></item><item><title>14015 - Transcript regarding Hearing Held 12/18/2014 RE: Omnibus. Re</title><description>Transcript regarding Hearing Held 12/18/2014 RE: Omnibus. Remote electronic access to the transcript is restricted until 3/23/2015. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, LLC, Telephone number 717-233-6664.] . Notice of Intent to Request Redaction Deadline Due By 12/30/2014. Redaction Request Due By 1/13/2015. Redacted Transcript Submission Due By 1/23/2015. Transcript access will be restricted through 3/23/2015. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/14015</link><pubDate>Tue, 23 Dec 2014 00:00:00</pubDate></item><item><title>14014 - Objection to Claim by Claimant(s) Hy-Ko Products Company (Cl</title><description>Objection to Claim by Claimant(s) Hy-Ko Products Company (Claim No. 3459) Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003 and 3007.. Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 1/21/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/14/2015. (Attachments: # (1) Notice of Objection # (2) Exhibit A - Claim No. 3459 # (3) Exhibit B - Burke Declaration # (4) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14014</link><pubDate>Fri, 19 Dec 2014 00:00:00</pubDate></item><item><title>14013 - Objection to Claim by Claimant(s) Jean Carlo Lopez and Jasmi</title><description>Objection to Claim by Claimant(s) Jean Carlo Lopez and Jasmine Galvan (Claim No. 1875) Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3003 and 3007.. Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 1/21/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/14/2015. (Attachments: # (1) Notice of Objection # (2) Exhibit A - Proof of Claim Number 1875 # (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14013</link><pubDate>Fri, 19 Dec 2014 00:00:00</pubDate></item><item><title>14012 - Objection to Claim by Claimant(s) Geraldine A. Feichtel (Cla</title><description>Objection to Claim by Claimant(s) Geraldine A. Feichtel (Claim No. 1873) Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3003 and 3007.. Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 1/21/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/14/2015. (Attachments: # (1) Notice of Objection # (2) Exhibit A - Proof of Claim Number 1873 # (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14012</link><pubDate>Fri, 19 Dec 2014 00:00:00</pubDate></item><item><title>14011 - Order (I) Establishing Schedule With Respect to Wilmington T</title><description>Order (I) Establishing Schedule With Respect to Wilmington Trust Companys Class 1F Other Parent Claim, (II) Disallowing Remaining Creditors Committee Member Fee/Expense Claim Asserted By Wilmington Trust Company; and (III) Allowing, in Part, Wilmington Trust Companys 503(b)(3)(D) and 503(b)(4) Claim. (related document(s)[13272], [13327], [13338], [13642], [13982], [14010]) Order Signed on 12/19/2014. (Attachments: # (1) Exhibit "A") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14011</link><pubDate>Fri, 19 Dec 2014 00:00:00</pubDate></item><item><title>14010 - Certification of Counsel Regarding Order (I) Establishing Sc</title><description>Certification of Counsel Regarding Order (I) Establishing Schedule With Respect to Wilmington Trust Companys Class 1F Other Parent Claim, (II) Disallowing Remaining Creditors Committee Member Fee/Expense Claim Asserted By Wilmington Trust Company; and (III) Allowing, in Part, Wilmington Trust Companys 503(b)(3)(D) and 503(b)(4) Claim (related document(s)[13272], [13327], [13338], [13642], [13982]) Filed by  Tribune Media Company, Reorganized Debtors.  (Attachments: # (1) Exhibit 1 - Proposed Order with Exhibit A (Mediators Report)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14010</link><pubDate>Fri, 19 Dec 2014 00:00:00</pubDate></item><item><title>14009 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 12/19/2014 to 1/2/2015. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14009</link><pubDate>Fri, 19 Dec 2014 00:00:00</pubDate></item><item><title>14008 - Telephonic Hearing Held/Court Sign-In Sheet  (related docume</title><description>Telephonic Hearing Held/Court Sign-In Sheet  (related document(s)[13982], [13984], [14005], [14007]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14008</link><pubDate>Thu, 18 Dec 2014 00:00:00</pubDate></item><item><title>14007 - Agenda of Matters Scheduled for Telephonic Hearing (related </title><description>Agenda of Matters Scheduled for Telephonic Hearing (related document(s)[14005]) Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 12/18/2014 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14007</link><pubDate>Wed, 17 Dec 2014 00:00:00</pubDate></item><item><title>14006 - Order Sustaining the Reorganized Debtors Objection to Claim </title><description>Order Sustaining the Reorganized Debtors Objection to Claim No. 76 of Jill Heuckel Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3003 and 3007. (related document(s)[13993], [14004]) Order Signed on 12/16/2014. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/14006</link><pubDate>Wed, 17 Dec 2014 00:00:00</pubDate></item><item><title>14005 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 12/18/2014 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14005</link><pubDate>Tue, 16 Dec 2014 00:00:00</pubDate></item><item><title>14004 - Certificate of No Objection Regarding Reorganized Debtors Ob</title><description>Certificate of No Objection Regarding Reorganized Debtors Objection to Claim No. 76 of Jill Heuckel Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3003 and 3007 (related document(s)[13993]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14004</link><pubDate>Mon, 15 Dec 2014 00:00:00</pubDate></item><item><title>14003 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 12/5/2014 to 12/19/2014. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/14003</link><pubDate>Fri, 05 Dec 2014 00:00:00</pubDate></item><item><title>14002 - Affidavit/Declaration of Mailing of Panagiota Manatakis of E</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[14000]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/14002</link><pubDate>Wed, 03 Dec 2014 00:00:00</pubDate></item><item><title>14001 - Notice of Withdrawal of Appearance Filed by  Chadbourne &amp; Pa</title><description>Notice of Withdrawal of Appearance Filed by  Chadbourne &amp; Parke LLP.  (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/14001</link><pubDate>Tue, 02 Dec 2014 00:00:00</pubDate></item><item><title>14000 - Notice of Withdrawal of Reorganized Debtors Objection to Cla</title><description>Notice of Withdrawal of Reorganized Debtors Objection to Claim No. 6704 of Kamakazee Kiwi Corp. Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001 and 3007 (related document(s)[13996]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/14000</link><pubDate>Mon, 01 Dec 2014 00:00:00</pubDate></item><item><title>13999 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13996]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/13999</link><pubDate>Mon, 24 Nov 2014 00:00:00</pubDate></item><item><title>13998 - Affidavit/Declaration of Mailing of Christina Siguenza of Ep</title><description>Affidavit/Declaration of Mailing of Christina Siguenza of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13993]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/13998</link><pubDate>Mon, 24 Nov 2014 00:00:00</pubDate></item><item><title>13997 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 11/21/2014 to 12/5/2014. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13997</link><pubDate>Fri, 21 Nov 2014 00:00:00</pubDate></item><item><title>13996 - Objection to Claim by Claimant(s) Kamakazee Kiwi Corp. Pursu</title><description>Objection to Claim by Claimant(s) Kamakazee Kiwi Corp. Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001 and 3007... Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 12/18/2014 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/11/2014. (Attachments: # (1) Notice of Objection # (2) Exhibits A - B # (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13996</link><pubDate>Tue, 18 Nov 2014 00:00:00</pubDate></item><item><title>13995 - Affidavit/Declaration of Mailing of Christina Siguenza of Ep</title><description>Affidavit/Declaration of Mailing of Christina Siguenza of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13984]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/13995</link><pubDate>Fri, 14 Nov 2014 00:00:00</pubDate></item><item><title>13994 - Affidavit/Declaration of Mailing of Christina Siguenza of Ep</title><description>Affidavit/Declaration of Mailing of Christina Siguenza of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13983]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/13994</link><pubDate>Fri, 14 Nov 2014 00:00:00</pubDate></item><item><title>13993 - Objection to Claim by Claimant(s) Jill Heuckel.. Filed by  T</title><description>Objection to Claim by Claimant(s) Jill Heuckel.. Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 12/18/2014 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/11/2014. (Attachments: # (1) Notice of Objection # (2) Exhibits A - B # (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13993</link><pubDate>Fri, 14 Nov 2014 00:00:00</pubDate></item><item><title>13992 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13982]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/13992</link><pubDate>Wed, 12 Nov 2014 00:00:00</pubDate></item><item><title>13991 - COPY FROM DISTRICT COURT Order Dismissing BAP-09-90; 09cv863</title><description>COPY FROM DISTRICT COURT Order Dismissing BAP-09-90; 09cv863. (related document(s)[2479], [13990]) Order Signed on 11/10/2014. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13991</link><pubDate>Wed, 12 Nov 2014 00:00:00</pubDate></item><item><title>13990 - COPY FROM DISTRICT COURT Memorandum (related document(s)[247</title><description>COPY FROM DISTRICT COURT Memorandum (related document(s)[2479]) Filed by United States District Court, District of Delaware.  (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13990</link><pubDate>Wed, 12 Nov 2014 00:00:00</pubDate></item><item><title>13989 - Affidavit/Declaration of Service of P. Ratkowiak (related do</title><description>Affidavit/Declaration of Service of P. Ratkowiak (related document(s)[13988]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13989</link><pubDate>Wed, 12 Nov 2014 00:00:00</pubDate></item><item><title>13988 - Post-Confirmation Report for the Period June 30, 2014 throug</title><description>Post-Confirmation Report for the Period June 30, 2014 through September 30, 2014. Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13988</link><pubDate>Tue, 11 Nov 2014 00:00:00</pubDate></item><item><title>13987 - Post-Confirmation Report for the Period August 4, 2014 throu</title><description>Post-Confirmation Report for the Period August 4, 2014 through September 28, 2014 for Tribune Publishing Company. Filed by  Tribune Media Company, Reorganized Debtors.  (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13987</link><pubDate>Tue, 11 Nov 2014 00:00:00</pubDate></item><item><title>13986 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 11/7/2014 to 11/21/2014. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13986</link><pubDate>Fri, 07 Nov 2014 00:00:00</pubDate></item><item><title>13985 - Notice of Service (Notice of Quarterly Report Filing for the</title><description>Notice of Service (Notice of Quarterly Report Filing for the Period from July 1, 2014 to September 30, 2014)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Attachments: # (1) Exhibit A # (2) Affidavit of Service) (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/13985</link><pubDate>Thu, 06 Nov 2014 00:00:00</pubDate></item><item><title>13984 - Notice of Adjourned/Rescheduled Hearing (Hearing Scheduled f</title><description>Notice of Adjourned/Rescheduled Hearing (Hearing Scheduled for November 19, 2014 at 10:00 a.m. has been Rescheduled to December 18, 2014 at 11:00 a.m.) (related document(s)[13890]) Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 12/18/2014 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13984</link><pubDate>Thu, 06 Nov 2014 00:00:00</pubDate></item><item><title>13983 - Order Scheduling Omnibus Hearings. All hearings will be held</title><description>Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)[13981]). Omnibus Hearings scheduled for 1/21/2015 at 02:00 PM., 3/18/2015 at 10:00 AM. Signed on 10/30/2014. (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/13983</link><pubDate>Thu, 30 Oct 2014 00:00:00</pubDate></item><item><title>13982 - Notice of Hearing (Notice of Status Conference) (related doc</title><description>Notice of Hearing (Notice of Status Conference) (related document(s)[13624], [13642]) Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 11/19/2014 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13982</link><pubDate>Wed, 29 Oct 2014 00:00:00</pubDate></item><item><title>13981 - Certification of Counsel Regarding Proposed Order Scheduling</title><description>Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Dates.  Filed by  Tribune Media Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13981</link><pubDate>Wed, 29 Oct 2014 00:00:00</pubDate></item><item><title>13980 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 10/24/2014 to 11/7/2014. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13980</link><pubDate>Fri, 24 Oct 2014 00:00:00</pubDate></item><item><title>13979 - Notice of Withdrawal of Appearance Filed by  Stardust Vision</title><description>Notice of Withdrawal of Appearance Filed by  Stardust Visions, Inc..  (McLaughlin, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13979</link><pubDate>Wed, 22 Oct 2014 00:00:00</pubDate></item><item><title>13978 - Notice of Withdrawal of Appearance Filed by Jayne Clement.  </title><description>Notice of Withdrawal of Appearance Filed by Jayne Clement.  (McLaughlin, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13978</link><pubDate>Wed, 22 Oct 2014 00:00:00</pubDate></item><item><title>13977 - Quarterly Claims Register Numerical Register. Filed by  Epiq</title><description>Quarterly Claims Register Numerical Register. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/13977</link><pubDate>Tue, 14 Oct 2014 00:00:00</pubDate></item><item><title>13976 - Quarterly Claims Register Alphabetical Register. Filed by  E</title><description>Quarterly Claims Register Alphabetical Register. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/13976</link><pubDate>Tue, 14 Oct 2014 00:00:00</pubDate></item><item><title>13975 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 10/10/2014 to 10/24/2014. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13975</link><pubDate>Fri, 10 Oct 2014 00:00:00</pubDate></item><item><title>13974 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 9/26/2014 to 10/10/2014. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13974</link><pubDate>Mon, 29 Sep 2014 00:00:00</pubDate></item><item><title>13973 - Notice of Withdrawal of (I) Debtors Forty-Second Omnibus (Su</title><description>Notice of Withdrawal of (I) Debtors Forty-Second Omnibus (Substantive) Objection to Claims as it Relates to Claim No. 6601 of Carol Walker and (II) Reorganized Debtors Supplemental Objection to the Proofs of Claim Filed by Carol Walker Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007 (related document(s)[8065], [8289], [8325], [8523], [8623], [13936], [13953]) Filed by  Tribune Media Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13973</link><pubDate>Thu, 25 Sep 2014 00:00:00</pubDate></item><item><title>13972 - Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankr</title><description>Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13971]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/13972</link><pubDate>Thu, 25 Sep 2014 00:00:00</pubDate></item><item><title>13971 - HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters S</title><description>HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by  Tribune Media Company, Reorganized Debtors. Hearing scheduled for 9/23/2014 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13971</link><pubDate>Thu, 18 Sep 2014 00:00:00</pubDate></item><item><title>13970 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 9/12/2014 to 9/26/2014. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13970</link><pubDate>Fri, 12 Sep 2014 00:00:00</pubDate></item><item><title>13969 - Notice of Address Change Mark A. Neubauer, Carlton Fields Jo</title><description>Notice of Address Change Mark A. Neubauer, Carlton Fields Jorden Burt, LLP, 2000 Avenue of the Stars, Suite 530 North Tower, Los Angeles, CA 90067-4707, Tel. 310-843-6300, Fax 310-843-6301 Filed by Durham J. Monsma.  (Neubauer, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/13969</link><pubDate>Wed, 10 Sep 2014 00:00:00</pubDate></item><item><title>13968 - Affidavit/Declaration of Mailing of Christina Siguenza of Ep</title><description>Affidavit/Declaration of Mailing of Christina Siguenza of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13963]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/13968</link><pubDate>Wed, 10 Sep 2014 00:00:00</pubDate></item><item><title>13967 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13958], [13959], [13960]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/13967</link><pubDate>Wed, 10 Sep 2014 00:00:00</pubDate></item><item><title>13966 - Order Directing the Use of an Amended Caption in the Reorgan</title><description>Order Directing the Use of an Amended Caption in the Reorganized Debtors Cases. (Related Doc # [13944], [13965]) Order Signed on 9/9/2014.   (LCN)</description><link>https://dm.epiq11.com/case/TRB/dockets/13966</link><pubDate>Tue, 09 Sep 2014 00:00:00</pubDate></item><item><title>13965 - Certificate of No Objection Regarding Reorganized Debtors Mo</title><description>Certificate of No Objection Regarding Reorganized Debtors Motion for an Order Directing the Use of an Amended Caption in the Reorganized Debtors Cases Pursuant to Sections 105(a) and 342(c)(1) of the Bankruptcy Code and Bankruptcy Rules 1005, 2002(m), and 2002(n) (related document(s)[13944]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13965</link><pubDate>Tue, 09 Sep 2014 00:00:00</pubDate></item><item><title>13964 - Notice of Completion of Briefing. Judge Carey is reviewing t</title><description>Notice of Completion of Briefing. Judge Carey is reviewing this case (related document(s)[13715], [13755], [13870], [13880], [13887], [13888], [13918], [13951], [13963]) Filed by  Tribune Company, Reorganized Debtors  (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13964</link><pubDate>Mon, 08 Sep 2014 00:00:00</pubDate></item><item><title>13963 - Reply (Reorganized Debtors Supplemental Reply in Support of </title><description>Reply (Reorganized Debtors Supplemental Reply in Support of Objection to Claim No. 3333 of Keith Younge, Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007) (related document(s)[13715], [13755], [13870], [13951]) Filed by  Tribune Company, Reorganized Debtors  (Attachments: # (1) Exhibit A - Supplemental Giannini Declaration # (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13963</link><pubDate>Fri, 05 Sep 2014 00:00:00</pubDate></item><item><title>13962 - Letter regarding payment of claim. (related document(s)[1124</title><description>Letter regarding payment of claim. (related document(s)[11245], [11437], [13823]) Filed by David Kissi.  (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13962</link><pubDate>Fri, 05 Sep 2014 00:00:00</pubDate></item><item><title>13961 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 8/29/2014 to 9/12/2014. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13961</link><pubDate>Fri, 29 Aug 2014 00:00:00</pubDate></item><item><title>13960 - Order Further Extending the Reorganized Debtors Deadline to </title><description>Order Further Extending the Reorganized Debtors Deadline to Object to Claims. (Related Doc # [13937])(related document(s)[13674], [13841], [13937], [13956]) Order Signed on 8/27/2014.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13960</link><pubDate>Wed, 27 Aug 2014 00:00:00</pubDate></item><item><title>13959 - Order Sustaining Reorganized Debtors Seventy-Third Omnibus (</title><description>Order Sustaining Reorganized Debtors Seventy-Third Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1. (related document(s)[13930]) Order Signed on 8/27/2014. (Attachments: # (1) Exhibit "A") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13959</link><pubDate>Wed, 27 Aug 2014 00:00:00</pubDate></item><item><title>13958 - Order Sustaining Reorganized Debtors Seventy-Second Omnibus </title><description>Order Sustaining Reorganized Debtors Seventy-Second Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1. (related document(s)[13924]) Order Signed on 8/27/2014. (Attachments: # (1) Exhibit "A") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13958</link><pubDate>Wed, 27 Aug 2014 00:00:00</pubDate></item><item><title>13957 - Order Further Extending the Litigation Trustees Deadline to </title><description>Order Further Extending the Litigation Trustees Deadline to Object to Claims. (Related Doc # [13938])(related document(s)[13938], [13954]) Order Signed on 8/26/2014.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13957</link><pubDate>Tue, 26 Aug 2014 00:00:00</pubDate></item><item><title>13956 - Certificate of No Objection Regarding Reorganized Debtors Mo</title><description>Certificate of No Objection Regarding Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline to Object to Claims (related document(s)[13937]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13956</link><pubDate>Mon, 25 Aug 2014 00:00:00</pubDate></item><item><title>13955 - Certificate of No Objection Regarding Reorganized Debtors Se</title><description>Certificate of No Objection Regarding Reorganized Debtors Seventy-Third Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[13930]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13955</link><pubDate>Mon, 25 Aug 2014 00:00:00</pubDate></item><item><title>13954 - Certificate of No Objection Regarding Litigation Trustees Mo</title><description>Certificate of No Objection Regarding Litigation Trustees Motion for an Order Further Extending the Deadline to Object to Claims (related document(s)[13938]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/13954</link><pubDate>Mon, 25 Aug 2014 00:00:00</pubDate></item><item><title>13953 - Response to Reorganized Debtors Supplemental Objection to th</title><description>Response to Reorganized Debtors Supplemental Objection to the Proofs of Claim. (related document(s)[8065], [8289], [8325], [8523], [8623], [13936]) Filed by Carol Walker  (Attachments: # (1) Exhibit "A-Z" # (2) Exhibit "AA-AM") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13953</link><pubDate>Mon, 25 Aug 2014 00:00:00</pubDate></item><item><title>13952 - Notice of Service (Notice of Quarterly Report Filing)  Filed</title><description>Notice of Service (Notice of Quarterly Report Filing)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Attachments: # (1) Exhibit A # (2) Affidavit of Service) (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/13952</link><pubDate>Mon, 25 Aug 2014 00:00:00</pubDate></item><item><title>13951 - Supplemental Response of Keith Younge (related document(s)[1</title><description>Supplemental Response of Keith Younge (related document(s)[13715]) Filed by Keith Younge  (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Exhibit F # (7) Exhibit G # (8) Exhibit H # (9) Exhibit I # (10) Exhibit J) (Shrum, J)</description><link>https://dm.epiq11.com/case/TRB/dockets/13951</link><pubDate>Thu, 21 Aug 2014 00:00:00</pubDate></item><item><title>13950 - Certificate of No Objection Regarding Reorganized Debtors Se</title><description>Certificate of No Objection Regarding Reorganized Debtors Seventy-Second Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[13924]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13950</link><pubDate>Wed, 20 Aug 2014 00:00:00</pubDate></item><item><title>13949 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13944]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/13949</link><pubDate>Mon, 18 Aug 2014 00:00:00</pubDate></item><item><title>13948 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 8/15/2014 to 8/29/2014. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717)233-6664.   (GM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13948</link><pubDate>Fri, 15 Aug 2014 00:00:00</pubDate></item><item><title>13947 - Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankr</title><description>Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13937]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/13947</link><pubDate>Thu, 14 Aug 2014 00:00:00</pubDate></item><item><title>13946 - Affidavit/Declaration of Mailing of Christina Siguenza of Ep</title><description>Affidavit/Declaration of Mailing of Christina Siguenza of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13936]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/13946</link><pubDate>Thu, 14 Aug 2014 00:00:00</pubDate></item><item><title>13945 - Affidavit/Declaration of Mailing of Chirstina Siguenza of Ep</title><description>Affidavit/Declaration of Mailing of Chirstina Siguenza of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13917]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/13945</link><pubDate>Thu, 14 Aug 2014 00:00:00</pubDate></item><item><title>13944 - Motion to Amend Caption (Reorganized Debtors Motion for an O</title><description>Motion to Amend Caption (Reorganized Debtors Motion for an Order Directing the Use of an Amended Caption in the Reorganized Debtors Cases Pursuant to Sections 105(a) and 342(c)(1) of the Bankruptcy Code and Bankruptcy Rules 1005, 2002(m), and 2002(n)).  Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 9/23/2014 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/4/2014. (Attachments: # (1) Notice of Motion # (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13944</link><pubDate>Wed, 13 Aug 2014 00:00:00</pubDate></item><item><title>13943 - Post-Confirmation Report (Post-Confirmation Quarterly Summar</title><description>Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period March 31, 2014 through June 29, 2014). Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13943</link><pubDate>Tue, 12 Aug 2014 00:00:00</pubDate></item><item><title>13942 - Notice of Docketing Record on Appeal to District Court. Civi</title><description>Notice of Docketing Record on Appeal to District Court. Civil Action Number:14-1000; BAP Number:14-30  Tickle due by: 10/3/2014 to track Status of Appeal. (related document(s)[13922], [13939]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13942</link><pubDate>Mon, 04 Aug 2014 00:00:00</pubDate></item><item><title>13941 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 8-1-2014 to 8-15-2014. To obtain a copy of a transcript, contact the transcriber, Diaz Data Services, at telephone number: 717-233-6664. (MPM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13941</link><pubDate>Thu, 31 Jul 2014 00:00:00</pubDate></item><item><title>13940 - Affidavit/Declaration of Service Regarding Litigation Truste</title><description>Affidavit/Declaration of Service Regarding Litigation Trustees Motion for an Order Further Extending the Deadline to Object to Claims (related document(s)[13938]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/13940</link><pubDate>Thu, 31 Jul 2014 00:00:00</pubDate></item><item><title>13939 - Transmittal of Record on Appeal to District Court BAP #14-30</title><description>Transmittal of Record on Appeal to District Court BAP #14-30 (Attachments: # (1) Notice of Appeal # (2) Order Regarding Appeal) (related document(s)[13922]) (LB)</description><link>https://dm.epiq11.com/case/TRB/dockets/13939</link><pubDate>Thu, 31 Jul 2014 00:00:00</pubDate></item><item><title>13938 - Motion to Extend (Litigation Trustees Motion for an Order Fu</title><description>Motion to Extend (Litigation Trustees Motion for an Order Further Extending the Deadline to Object to Claims)  Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 9/23/2014 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/21/2014. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/13938</link><pubDate>Wed, 30 Jul 2014 00:00:00</pubDate></item><item><title>13937 - Motion to Extend (Reorganized Debtors Motion for Entry of an</title><description>Motion to Extend (Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline to Object to Claims).  Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 9/23/2014 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/21/2014. (Attachments: # (1) Notice of Motion # (2) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/13937</link><pubDate>Wed, 30 Jul 2014 00:00:00</pubDate></item><item><title>13936 - Objection to Claim by Claimant(s) (Reorganized Debtors Suppl</title><description>Objection to Claim by Claimant(s) (Reorganized Debtors Supplemental Objection to the Proofs of Claim Filed by Carol Walker Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007) (related document(s)[8065], [8289], [8325], [8523], [8623]).. Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 9/23/2014 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/27/2014. (Attachments: # (1) Notice of Supplemental Objection # (2) Exhibit A - Claim No. 6601 # (3) Exhibit B - Claim No. 6780 # (4) Exhibit C - Claim No. 6786 # (5) Exhibit D - Claim No. 7092 # (6) Exhibit E - Kearney Declaration # (7) Exhibit F - Letter from Marcello Sawyer to Carol Walker, Dec. 29, 2009 # (8) Exhibit G - Letter from John A. Futoran to Marcello Sawyer, Jan. 14, 2010 # (9) Declaration H - Letter from Amy Foran to John A. Futoran, Feb.4, 2010 # (10) Declaration I - Letter from Maury Mills to Amy Foran, Mar. 30, 2010 # (11) Exhibit J - Letter from Maury Mills to Amy Foran, April 5, 2010 # (12) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/13936</link><pubDate>Mon, 28 Jul 2014 00:00:00</pubDate></item><item><title>13935 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13930]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/13935</link><pubDate>Mon, 28 Jul 2014 00:00:00</pubDate></item><item><title>13934 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13924]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/13934</link><pubDate>Mon, 28 Jul 2014 00:00:00</pubDate></item><item><title>13933 - Affidavit/Declaration of Mailing of Christina Siguenza of Ep</title><description>Affidavit/Declaration of Mailing of Christina Siguenza of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13919]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/13933</link><pubDate>Mon, 28 Jul 2014 00:00:00</pubDate></item><item><title>13932 - BNC Certificate of Mailing. (related document(s)[13929]) Not</title><description>BNC Certificate of Mailing. (related document(s)[13929]) Notice Date 07/23/2014. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13932</link><pubDate>Wed, 23 Jul 2014 00:00:00</pubDate></item><item><title>13931 - BNC Certificate of Mailing. (related document(s)[13928]) Not</title><description>BNC Certificate of Mailing. (related document(s)[13928]) Notice Date 07/23/2014. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13931</link><pubDate>Wed, 23 Jul 2014 00:00:00</pubDate></item><item><title>13930 - Omnibus Objection to Claims (Reorganized Debtors Seventy-Thi</title><description>Omnibus Objection to Claims (Reorganized Debtors Seventy-Third Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1). Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 9/23/2014 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/21/2014. (Attachments: # (1) Notice of Objection # (2) Exhibit A - Disputed Litigation Claims # (3) Exhibit B - Pociask Claims # (4) Exhibit C - Pociask Complaint # (5) Exhibit D - Order Dismissing Pociask Litigation # (6) Exhibit E - Leger Claim # (7) Exhibit F - Order, Leger v. Tribune Co. Long Term Disability Benefit Plan # (8) Exhibit G - Garcia Claim # (9) Exhibit H - Stipulation Dismissing Garcia Litigation # (10) Proposed Form of Order with Exhibit A) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/13930</link><pubDate>Tue, 22 Jul 2014 00:00:00</pubDate></item><item><title>13929 - Clerks Notice Regarding Filing of Appeal BAP-14-30. (related</title><description>Clerks Notice Regarding Filing of Appeal BAP-14-30. (related document(s)[13922])  (related document(s)[13922]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13929</link><pubDate>Mon, 21 Jul 2014 00:00:00</pubDate></item><item><title>13928 - Transcript regarding Hearing Held 07/15/2014 RE: Oral Argume</title><description>Transcript regarding Hearing Held 07/15/2014 RE: Oral Argument. Remote electronic access to the transcript is restricted until 10/20/2014. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, LLC, Telephone number 717-233-6664.] . Notice of Intent to Request Redaction Deadline Due By 7/28/2014. Redaction Request Due By 8/11/2014. Redacted Transcript Submission Due By 8/21/2014. Transcript access will be restricted through 10/20/2014. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/13928</link><pubDate>Mon, 21 Jul 2014 00:00:00</pubDate></item><item><title>13927 - Hearing Held/Court Sign-In Sheet  (related document(s)[13917</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[13917]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13927</link><pubDate>Mon, 21 Jul 2014 00:00:00</pubDate></item><item><title>13926 - Hearing Held/Court Sign-In Sheet   (BJM)</title><description>Hearing Held/Court Sign-In Sheet   (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13926</link><pubDate>Tue, 15 Jul 2014 00:00:00</pubDate></item><item><title>13925 - BNC Certificate of Mailing. (related document(s)[13920]) Not</title><description>BNC Certificate of Mailing. (related document(s)[13920]) Notice Date 07/17/2014. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13925</link><pubDate>Thu, 17 Jul 2014 00:00:00</pubDate></item><item><title>13924 - Omnibus Objection to Claims (Reorganized Debtors Seventy-Sec</title><description>Omnibus Objection to Claims (Reorganized Debtors Seventy-Second Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1). Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 9/23/2014 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/18/2014. (Attachments: # (1) Notice of Objection # (2) Exhibit A - Disputed Employee Benefit Claims # (3) Exhibit B - Dansart Declaration # (4) Exhibit C - Hurt Claim # (5) Exhibit D - December 2013 Letter # (6) Exhibit E - Spano Claim # (7) Exhibit F - Spano Waiver and Release # (8) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13924</link><pubDate>Thu, 17 Jul 2014 00:00:00</pubDate></item><item><title>13923 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 7-17-2014 to 8-1-2014. To obtain a copy of a transcript, contact the transcriber, Diaz Data Servieces, at telephone number: 717-233-6664. (MPM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13923</link><pubDate>Thu, 17 Jul 2014 00:00:00</pubDate></item><item><title>13922 - Notice of Appeal . Receipt Number na, Fee Amount $298. (rela</title><description>Notice of Appeal . Receipt Number na, Fee Amount $298. (related document(s)[13921]) Filed by Jo Anna Canzoneri McCormick. Appellant Designation due by 7/30/2014. (LB)</description><link>https://dm.epiq11.com/case/TRB/dockets/13922</link><pubDate>Wed, 16 Jul 2014 00:00:00</pubDate></item><item><title>13921 - Order Regarding Jo Anna Canzoneri McCormick Notice of Appeal</title><description>Order Regarding Jo Anna Canzoneri McCormick Notice of Appeal. Order Signed on 7/16/2014. (LB)</description><link>https://dm.epiq11.com/case/TRB/dockets/13921</link><pubDate>Wed, 16 Jul 2014 00:00:00</pubDate></item><item><title>13920 - Transcript regarding Hearing Held 5/20/2014 RE: Request for </title><description>Transcript regarding Hearing Held 5/20/2014 RE: Request for Extenion of Court Date. Remote electronic access to the transcript is restricted until 10/14/2014. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [13888]). Notice of Intent to Request Redaction Deadline Due By 7/22/2014. Redaction Request Due By 8/5/2014. Redacted Transcript Submission Due By 8/15/2014. Transcript access will be restricted through 10/14/2014. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13920</link><pubDate>Tue, 15 Jul 2014 00:00:00</pubDate></item><item><title>13919 - Order Sustaining Reorganized Debtors Objection to Claim No. </title><description>Order Sustaining Reorganized Debtors Objection to Claim No. 3379 of Curtis Wallace (related document(s)[13909], [13916]) Order  Signed on 7/14/2014. (SH)</description><link>https://dm.epiq11.com/case/TRB/dockets/13919</link><pubDate>Mon, 14 Jul 2014 00:00:00</pubDate></item><item><title>13918 - Letter Re: Request to Reschedule Hearing  Filed by Keith You</title><description>Letter Re: Request to Reschedule Hearing  Filed by Keith Younge.  (Attachments: # (1) Proposed Form of Order) (Werb, Duane)</description><link>https://dm.epiq11.com/case/TRB/dockets/13918</link><pubDate>Mon, 14 Jul 2014 00:00:00</pubDate></item><item><title>13917 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 7/15/2014 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13917</link><pubDate>Fri, 11 Jul 2014 00:00:00</pubDate></item><item><title>13916 - Certificate of No Objection With Respect to Reorganized Debt</title><description>Certificate of No Objection With Respect to Reorganized Debtors Objection to Claim No. 3379 of Curtis Wallace Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001 and 3007 (related document(s)[13909]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13916</link><pubDate>Thu, 10 Jul 2014 00:00:00</pubDate></item><item><title>13915 - Notice of Withdrawal of Service  Filed by  State of Michigan</title><description>Notice of Withdrawal of Service  Filed by  State of Michigan, Department of Treasury.  (Attachments: # (1) Proof of Service) (Donald, Heather)</description><link>https://dm.epiq11.com/case/TRB/dockets/13915</link><pubDate>Mon, 07 Jul 2014 00:00:00</pubDate></item><item><title>13914 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 7/4/2014 to 7/18/2014. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13914</link><pubDate>Thu, 03 Jul 2014 00:00:00</pubDate></item><item><title>13913 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 6/23/2014 to 7/7/2014. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13913</link><pubDate>Mon, 23 Jun 2014 00:00:00</pubDate></item><item><title>13912 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13909]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/13912</link><pubDate>Fri, 20 Jun 2014 00:00:00</pubDate></item><item><title>13911 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13908]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/13911</link><pubDate>Fri, 20 Jun 2014 00:00:00</pubDate></item><item><title>13910 - (COPY FROM DISTRICT COURT) Memorandum and Order regarding CO</title><description>(COPY FROM DISTRICT COURT) Memorandum and Order regarding CONSOLIDATED APPEALS- Case No. 12-cv-128 GMS; Case No. 12-mc-108 GMS; Case No. 12-cv-1072 GMS; Case No. 12-cv-1073 GMS; Case No. 12-cv-1100 GMS; Case No. 12-cv-1106 GMS.  Order Signed on 6/18/2014. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13910</link><pubDate>Thu, 19 Jun 2014 00:00:00</pubDate></item><item><title>13909 - Objection to Claim by Claimant(s) Curtis Wallace Pursuant to</title><description>Objection to Claim by Claimant(s) Curtis Wallace Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001 and 3007.. Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 7/15/2014 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/8/2014. (Attachments: # (1) Notice of Objection # (2) Exhibits A - K # (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13909</link><pubDate>Fri, 13 Jun 2014 00:00:00</pubDate></item><item><title>13908 - Notice of Withdrawal of Reorganized Debtors Objection to the</title><description>Notice of Withdrawal of Reorganized Debtors Objection to the Claims of the Truck Drivers &amp; Helpers Local Union No. 355 Retirement Pension Fund and the Truck Drivers &amp; Helpers Local Union No. 355 Health and Welfare Fund (related document(s)[13643], [13661], [13739], [13906]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13908</link><pubDate>Wed, 11 Jun 2014 00:00:00</pubDate></item><item><title>13907 - Notice of Appearance Filed by Keith Younge.  (Werb, Duane)</title><description>Notice of Appearance Filed by Keith Younge.  (Werb, Duane)</description><link>https://dm.epiq11.com/case/TRB/dockets/13907</link><pubDate>Mon, 09 Jun 2014 00:00:00</pubDate></item><item><title>13906 - Withdrawal of Claim(s): 3506 and 3505. Filed by  Truck Drive</title><description>Withdrawal of Claim(s): 3506 and 3505. Filed by  Truck Drivers &amp; Helpers Local 355 and Health &amp; Welfare Fund &amp; Truck Drivers and Helpers Local 355 Pension Fund.  (Esders, Brian)</description><link>https://dm.epiq11.com/case/TRB/dockets/13906</link><pubDate>Mon, 09 Jun 2014 00:00:00</pubDate></item><item><title>13905 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 6/6/2014 to 6/20/2014. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13905</link><pubDate>Fri, 06 Jun 2014 00:00:00</pubDate></item><item><title>13904 - Notice of Substitution of Counsel  Filed by  Invesco Structu</title><description>Notice of Substitution of Counsel  Filed by  Invesco Structured Core Fund.  (Murphy, Julie)</description><link>https://dm.epiq11.com/case/TRB/dockets/13904</link><pubDate>Tue, 03 Jun 2014 00:00:00</pubDate></item><item><title>13903 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13896]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/13903</link><pubDate>Mon, 02 Jun 2014 00:00:00</pubDate></item><item><title>13902 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13894]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/13902</link><pubDate>Mon, 02 Jun 2014 00:00:00</pubDate></item><item><title>13901 - Notice of Service (Litigation Trustees Notice of Quarterly R</title><description>Notice of Service (Litigation Trustees Notice of Quarterly Report Filing)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Attachments: # (1) Exhibit A) (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/13901</link><pubDate>Mon, 02 Jun 2014 00:00:00</pubDate></item><item><title>13900 - Stipulation Further Extending Time to Reply in Support of Sa</title><description>Stipulation Further Extending Time to Reply in Support of Sandelman Motion to Dismiss Between  Aurelius Capital Management, LP,  Deutsche Bank Trust Company Americas,  Law Debenture Trust Company of New York,  Sandelman Finance 2006-1 Ltd. and . Filed by  Aurelius Capital Management, LP,  Deutsche Bank Trust Company Americas,  Law Debenture Trust Company of New York,  Sandelman Finance 2006-1 Ltd..  (Abbott, Derek)</description><link>https://dm.epiq11.com/case/TRB/dockets/13900</link><pubDate>Thu, 29 May 2014 00:00:00</pubDate></item><item><title>13899 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 5/23/2014 to 6/6/2014. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13899</link><pubDate>Fri, 23 May 2014 00:00:00</pubDate></item><item><title>13898 - Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankr</title><description>Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13890]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13898</link><pubDate>Thu, 22 May 2014 00:00:00</pubDate></item><item><title>13897 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13885]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/13897</link><pubDate>Wed, 21 May 2014 00:00:00</pubDate></item><item><title>13896 - Order Granting Letter Request and Scheduling Oral Argument. </title><description>Order Granting Letter Request and Scheduling Oral Argument. (related document(s)[13715], [13755], [13870], [13880], [13887], [13895]) Order Signed on 5/21/2014. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13896</link><pubDate>Wed, 21 May 2014 00:00:00</pubDate></item><item><title>13895 - Certification of Counsel With Respect to Proposed Order Gran</title><description>Certification of Counsel With Respect to Proposed Order Granting Letter Request and Scheduling Oral Argument (related document(s)[13715], [13755], [13870], [13880], [13887], [13888]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13895</link><pubDate>Wed, 21 May 2014 00:00:00</pubDate></item><item><title>13894 - Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of M</title><description>Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)[13885]) Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 5/22/2014 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13894</link><pubDate>Wed, 21 May 2014 00:00:00</pubDate></item><item><title>13893 - Order Granting Motion for Admission pro hac vice of Jillian </title><description>Order Granting Motion for Admission pro hac vice of Jillian K. Ludwig, Esquire (Related Doc # [13889]) Order Signed on 5/20/2014.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/13893</link><pubDate>Tue, 20 May 2014 00:00:00</pubDate></item><item><title>13892 - Telephonic Hearing Held/Court Sign-In Sheet  (related docume</title><description>Telephonic Hearing Held/Court Sign-In Sheet  (related document(s)[13888]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13892</link><pubDate>Tue, 20 May 2014 00:00:00</pubDate></item><item><title>13891 - Post-Confirmation Report Post-Confirmation Quarterly Summary</title><description>Post-Confirmation Report Post-Confirmation Quarterly Summary Report for the Period December 30, 2013 through March 30, 2014). Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13891</link><pubDate>Tue, 20 May 2014 00:00:00</pubDate></item><item><title>13890 - Order Scheduling Omnibus Hearings. All hearings will be held</title><description>Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)[13886]). Omnibus Hearings scheduled for 7/15/2014 at 11:00 AM., 9/23/2014 at 10:00 AM., 11/19/2014 at 10:00 AM. Signed on 5/20/2014. (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/13890</link><pubDate>Tue, 20 May 2014 00:00:00</pubDate></item><item><title>13889 - Motion to Appear pro hac vice of Jillian K. Ludwig, Esquire </title><description>Motion to Appear pro hac vice of Jillian K. Ludwig, Esquire of Sidley Austin LLP. Receipt Number 1382705, Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13889</link><pubDate>Tue, 20 May 2014 00:00:00</pubDate></item><item><title>13888 - Notice of Telephonic Hearing (related document(s)[13715], [1</title><description>Notice of Telephonic Hearing (related document(s)[13715], [13755], [13870], [13880], [13887]) Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 5/20/2014 at 01:30 PM at United States Bankruptcy Court, Alternate Meeting Site.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13888</link><pubDate>Tue, 20 May 2014 00:00:00</pubDate></item><item><title>13887 - Letter Requesting Extension of Time to Obtain Counsel. (rela</title><description>Letter Requesting Extension of Time to Obtain Counsel. (related document(s)[13870], [13885]) Filed by Keith Younge.  (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13887</link><pubDate>Tue, 20 May 2014 00:00:00</pubDate></item><item><title>13886 - Certification of Counsel Regarding Proposed Order Scheduling</title><description>Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Dates (related document(s)[122], [471], [1830], [2442], [3656], [5209], [6507], [7628], [8832], [9580], [9711], [10644], [11228], [12164], [12575], [12964], [13455], [13691], [13793]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13886</link><pubDate>Mon, 19 May 2014 00:00:00</pubDate></item><item><title>13885 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 5/22/2014 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13885</link><pubDate>Mon, 19 May 2014 00:00:00</pubDate></item><item><title>13884 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 5/9/14 to 5/23/14. To obtain a copy of a transcript contact the transcriber [Diaz Data Services, LLC]. Telephone number 717-233-6664.   (LAM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13884</link><pubDate>Thu, 08 May 2014 00:00:00</pubDate></item><item><title>13883 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 4/25/2014 to 5/9/2014. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number 717-233-6664.   (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/13883</link><pubDate>Fri, 25 Apr 2014 00:00:00</pubDate></item><item><title>13882 - Notice of Substitution of Counsel  Filed by Durham J. Monsma</title><description>Notice of Substitution of Counsel  Filed by Durham J. Monsma.  (Neubauer, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/13882</link><pubDate>Thu, 24 Apr 2014 00:00:00</pubDate></item><item><title>13881 - Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankr</title><description>Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13880]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13881</link><pubDate>Thu, 24 Apr 2014 00:00:00</pubDate></item><item><title>13880 - Notice of Hearing (Notice of Oral Argument on Reorganized De</title><description>Notice of Hearing (Notice of Oral Argument on Reorganized Debtors Objection to Claim No. 3333 of Keith Younge, Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007) (related document(s)[13715], [13755], [13870]) Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 5/22/2014 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13880</link><pubDate>Thu, 17 Apr 2014 00:00:00</pubDate></item><item><title>13879 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13875]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13879</link><pubDate>Wed, 16 Apr 2014 00:00:00</pubDate></item><item><title>13878 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13874]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13878</link><pubDate>Wed, 16 Apr 2014 00:00:00</pubDate></item><item><title>13877 - Affidavit/Declaration of Mailing of Christina Siguenza of Ep</title><description>Affidavit/Declaration of Mailing of Christina Siguenza of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13873]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13877</link><pubDate>Wed, 16 Apr 2014 00:00:00</pubDate></item><item><title>13876 - Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankr</title><description>Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13870], [13871], [13872]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13876</link><pubDate>Tue, 15 Apr 2014 00:00:00</pubDate></item><item><title>13875 - Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of M</title><description>Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)[13873]) Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 4/16/2014 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13875</link><pubDate>Tue, 15 Apr 2014 00:00:00</pubDate></item><item><title>13874 - Order Partially Sustaining Reorganized Debtors Objection to </title><description>Order Partially Sustaining Reorganized Debtors Objection to Claim Nos. 3263, 3264, and 3266 of Jayne Clement Pursuant to Sections 502(b), 524, 558, and 1141 of the Bankruptcy Code and Bankruptcy Rules 3001, 3007, 7023, and 9014. (related document(s)[13855], [13872]) Order Signed on 4/14/2014. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13874</link><pubDate>Mon, 14 Apr 2014 00:00:00</pubDate></item><item><title>13873 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 4/16/2014 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13873</link><pubDate>Mon, 14 Apr 2014 00:00:00</pubDate></item><item><title>13872 - Certification of Counsel Regarding Order Partially Sustainin</title><description>Certification of Counsel Regarding Order Partially Sustaining Reorganized Debtors Objection to Claim Nos. 3263, 3264, and 3266 of Jayne Clement Pursuant to Sections 502(b), 524, 558, and 1141 of the Bankruptcy Code and Bankruptcy Rules 3001, 3007, 7023, and 9014 (related document(s)[13855]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A - Revised Proposed Order # (2) Exhibit B - Black Lined Revised Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13872</link><pubDate>Fri, 11 Apr 2014 00:00:00</pubDate></item><item><title>13871 - Notice of Withdrawal of Debtors Motion for an Order (I) Enfo</title><description>Notice of Withdrawal of Debtors Motion for an Order (I) Enforcing the Terms of the Bankruptcy Court-Approved Settlement Agreement With the Franchise Tax Board of the State of California, (II) Determining that the Debtors Have No Liability for Tax-Related Penalty, and (III) Ordering the Return of Funds Setoff in Violation of the Automatic Stay and Court Order (related document(s)[13108]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13871</link><pubDate>Fri, 11 Apr 2014 00:00:00</pubDate></item><item><title>13870 - Reply (Reorganized Debtors Reply in Support of Objection to </title><description>Reply (Reorganized Debtors Reply in Support of Objection to Claim No. 3333 of Keith Younge, Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007) (related document(s)[13715], [13755]) Filed by  Tribune Company, Reorganized Debtors  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13870</link><pubDate>Fri, 11 Apr 2014 00:00:00</pubDate></item><item><title>13869 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 4/11/2014 to 4/25/2014. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13869</link><pubDate>Fri, 11 Apr 2014 00:00:00</pubDate></item><item><title>13868 - Notice of Service (Litigation Trustees Notice of Annual Summ</title><description>Notice of Service (Litigation Trustees Notice of Annual Summary Report)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Attachments: # (1) Exhibit A # (2) Affidavit of Service) (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/13868</link><pubDate>Thu, 10 Apr 2014 00:00:00</pubDate></item><item><title>13867 - Affidavit/Declaration of Mailing of Christina Siguenza of Ep</title><description>Affidavit/Declaration of Mailing of Christina Siguenza of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13866]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13867</link><pubDate>Wed, 02 Apr 2014 00:00:00</pubDate></item><item><title>13866 - Notice of Withdrawal of Debtors Twenty-Seventh Omnibus (Non-</title><description>Notice of Withdrawal of Debtors Twenty-Seventh Omnibus (Non-Substantive) Objection to Claims as it Relates to the Claim of Zachary Mitzkovitz (related document(s)[4441], [4721]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13866</link><pubDate>Tue, 01 Apr 2014 00:00:00</pubDate></item><item><title>13865 - Post-Confirmation Report (Post-Confirmation Quarterly Summar</title><description>Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period September 30, 2013 through December 29, 2013). Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13865</link><pubDate>Fri, 28 Mar 2014 00:00:00</pubDate></item><item><title>13864 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 3/28/2014 to 4/11/2014. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13864</link><pubDate>Fri, 28 Mar 2014 00:00:00</pubDate></item><item><title>13863 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13859]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13863</link><pubDate>Tue, 25 Mar 2014 00:00:00</pubDate></item><item><title>13862 - Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankr</title><description>Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13857], [13858]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13862</link><pubDate>Fri, 21 Mar 2014 00:00:00</pubDate></item><item><title>13861 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13855]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13861</link><pubDate>Fri, 21 Mar 2014 00:00:00</pubDate></item><item><title>13860 - Request for Removal from Mailing List Filed by  Hy-Ko Produc</title><description>Request for Removal from Mailing List Filed by  Hy-Ko Products Company.  (Malloy, Sean)</description><link>https://dm.epiq11.com/case/TRB/dockets/13860</link><pubDate>Wed, 19 Mar 2014 00:00:00</pubDate></item><item><title>13859 - Order Striking Motion of Jo Anna Canzoneri McCormick. (relat</title><description>Order Striking Motion of Jo Anna Canzoneri McCormick. (related document(s)[13856]) Order Signed on 3/19/2014. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13859</link><pubDate>Wed, 19 Mar 2014 00:00:00</pubDate></item><item><title>13858 - Certification of Counsel With Respect to Motion of Jo Anna C</title><description>Certification of Counsel With Respect to Motion of Jo Anna Canzoneri McCormick (related document(s)[13856], [13857]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A - Motion # (2) Exhibit B - Response) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13858</link><pubDate>Tue, 18 Mar 2014 00:00:00</pubDate></item><item><title>13857 - Response (Reorganized Debtors Response to Motion of Jo Anna </title><description>Response (Reorganized Debtors Response to Motion of Jo Anna Canzoneri McCormick) (related document(s)[13856]) Filed by  Tribune Company, Reorganized Debtors  (Attachments: # (1) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13857</link><pubDate>Tue, 18 Mar 2014 00:00:00</pubDate></item><item><title>13856 - Motion to Allow Reverse of All Sales of the Tribune Company </title><description>Motion to Allow Reverse of All Sales of the Tribune Company and Any and All of the Tribune Companies Subsibities and Affiliates.  Filed by Jo Anna Canzoneri McCormick. The case judge is Kevin J. Carey. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13856</link><pubDate>Tue, 18 Mar 2014 00:00:00</pubDate></item><item><title>13855 - Objection to Claim by Claimant(s) (Reorganized Debtors Objec</title><description>Objection to Claim by Claimant(s) (Reorganized Debtors Objection to Claim Nos. 3263, 3264, and 3266 of Jayne Clement Pursuant to Sections 502(b), 524, 558, and 1141 of the Bankruptcy Code and Bankruptcy Rules 3001, 3007, 7023, and 9014).. Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 4/16/2014 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/9/2014. (Attachments: # (1) Notice of Objection # (2) Exhibit A - Claim No. 3263 # (3) Exhibit B - Claim No. 3264 # (4) Exhibit C - Claim No. 3266 # (5) Exhibit D - OConnor Declaration # (6) Exhibit E - Hix Declaration # (7) Exhibit F - Ehrenhofer Declaration # (8) Exhibit G - Second Amended Complaint # (9) Exhibit H - Jan. 6 Letter # (10) Exhibit I - Third Interrogatories # (11) Exhibit J - Jan. 9 Response # (12) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13855</link><pubDate>Mon, 17 Mar 2014 00:00:00</pubDate></item><item><title>13854 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 3/14/2014 to 3/28/2014. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13854</link><pubDate>Fri, 14 Mar 2014 00:00:00</pubDate></item><item><title>13853 - Withdrawal of Claim Gregory Sohns claim no. 4884. Filed by  </title><description>Withdrawal of Claim Gregory Sohns claim no. 4884. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13853</link><pubDate>Wed, 12 Mar 2014 00:00:00</pubDate></item><item><title>13852 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 2/28/2014 to 3/14/2014. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717)233-6664.   (GM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13852</link><pubDate>Fri, 28 Feb 2014 00:00:00</pubDate></item><item><title>13851 - Stipulation Further Extending Time to Reply in Support of Sa</title><description>Stipulation Further Extending Time to Reply in Support of Sandelman Motion to Dismiss [Re: D.I. 1501] Between  Sandelman Finance 2006-1 Ltd.,  Aurelius Capital Management, LP,  Deutsche Bank Trust Company Americas,  Law Debenture Trust Company of New York and Aurelius Capital Management, LP, Law Debenture Trust Company of New York, Deutsche Bank Trust Company Americas, and Sandelman Finance 2006-1 LTD . Filed by  Sandelman Finance 2006-1 Ltd.,  Aurelius Capital Management, LP,  Deutsche Bank Trust Company Americas,  Law Debenture Trust Company of New York.  (Abbott, Derek)</description><link>https://dm.epiq11.com/case/TRB/dockets/13851</link><pubDate>Tue, 25 Feb 2014 00:00:00</pubDate></item><item><title>13850 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13838]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13850</link><pubDate>Mon, 24 Feb 2014 00:00:00</pubDate></item><item><title>13849 - Order Extending the Litigation Trustees Deadline to Object t</title><description>Order Extending the Litigation Trustees Deadline to Object to Claims. (related document(s)[13830], [13834], [13847]) Order Signed on 2/24/2014. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13849</link><pubDate>Mon, 24 Feb 2014 00:00:00</pubDate></item><item><title>13848 - Request for Removal from Mailing List Filed by  San Bernardi</title><description>Request for Removal from Mailing List Filed by  San Bernardino County California.  (Romero, Martha)</description><link>https://dm.epiq11.com/case/TRB/dockets/13848</link><pubDate>Fri, 21 Feb 2014 00:00:00</pubDate></item><item><title>13847 - Certificate of No Objection Regarding Motion to Further Exte</title><description>Certificate of No Objection Regarding Motion to Further Extend the Deadline to Object to Claims (related document(s)[13834]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/13847</link><pubDate>Fri, 21 Feb 2014 00:00:00</pubDate></item><item><title>13846 - Withdrawal of Claim(s): Bridget Donnell Newton claim no. 488</title><description>Withdrawal of Claim(s): Bridget Donnell Newton claim no. 4883. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13846</link><pubDate>Thu, 20 Feb 2014 00:00:00</pubDate></item><item><title>13845 - Withdrawal of Claim(s): Frederick W. Newton claim no. 4882. </title><description>Withdrawal of Claim(s): Frederick W. Newton claim no. 4882. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13845</link><pubDate>Thu, 20 Feb 2014 00:00:00</pubDate></item><item><title>13844 - Affidavit/Declaration of Mailing of Christina Siguenza of Ep</title><description>Affidavit/Declaration of Mailing of Christina Siguenza of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13841]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13844</link><pubDate>Fri, 14 Feb 2014 00:00:00</pubDate></item><item><title>13843 - Affidavit/Declaration of Mailing of Christina Siguenza of Ep</title><description>Affidavit/Declaration of Mailing of Christina Siguenza of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13840]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13843</link><pubDate>Fri, 14 Feb 2014 00:00:00</pubDate></item><item><title>13842 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 2/14/2014 to 2/28/2014. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717)233-6664.   (GM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13842</link><pubDate>Fri, 14 Feb 2014 00:00:00</pubDate></item><item><title>13841 - Order Further Extending the Reorganized Debtors Deadline to </title><description>Order Further Extending the Reorganized Debtors Deadline to Object to Claims. (related document(s)[13830], [13839]) Order Signed on 2/12/2014. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13841</link><pubDate>Wed, 12 Feb 2014 00:00:00</pubDate></item><item><title>13840 - HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters S</title><description>HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 2/13/2014 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13840</link><pubDate>Tue, 11 Feb 2014 00:00:00</pubDate></item><item><title>13839 - Certificate of No Objection Regarding Reorganized Debtors Mo</title><description>Certificate of No Objection Regarding Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline to Object to Claims (related document(s)[13830]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13839</link><pubDate>Mon, 10 Feb 2014 00:00:00</pubDate></item><item><title>13838 - Notice of Service (Twelfth Notice of Satisfied Claims) (Obje</title><description>Notice of Service (Twelfth Notice of Satisfied Claims) (Objection Deadline: February 26, 2014 at 4:00 p.m. ET).  Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A - Satisfied Claims) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13838</link><pubDate>Thu, 06 Feb 2014 00:00:00</pubDate></item><item><title>13837 - Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankr</title><description>Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13830]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13837</link><pubDate>Wed, 05 Feb 2014 00:00:00</pubDate></item><item><title>13836 - Affidavit/Declaration of Service Regarding Motion to Extend </title><description>Affidavit/Declaration of Service Regarding Motion to Extend the Deadline to Object to Claims (related document(s)[13834]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/13836</link><pubDate>Fri, 31 Jan 2014 00:00:00</pubDate></item><item><title>13835 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 1/31/2014 to 2/14/2014. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717)233-6664.   (GM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13835</link><pubDate>Fri, 31 Jan 2014 00:00:00</pubDate></item><item><title>13834 - Motion to Extend the Deadline to Object to Claims  Filed by </title><description>Motion to Extend the Deadline to Object to Claims  Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 4/16/2014 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/13/2014. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/13834</link><pubDate>Thu, 30 Jan 2014 00:00:00</pubDate></item><item><title>13833 - Affidavit/Declaration of Mailing of Diane Streany of Epiq Ba</title><description>Affidavit/Declaration of Mailing of Diane Streany of Epiq Bankruptcy Services, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13829]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13833</link><pubDate>Mon, 27 Jan 2014 00:00:00</pubDate></item><item><title>13832 - COPY FROM DISTRICT COURT - Order Dismissing Appeal BAP-13-10</title><description>COPY FROM DISTRICT COURT - Order Dismissing Appeal BAP-13-105, CV-13-1988.  (related document(s)[13787], [13805], [13806], [13808]) Order Signed on 1/23/2014. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13832</link><pubDate>Fri, 24 Jan 2014 00:00:00</pubDate></item><item><title>13831 - Notice of Service (Notice of Returned Mail to Debtors Attorn</title><description>Notice of Service (Notice of Returned Mail to Debtors Attorney - J. Canzoneri McCormick).  Filed by  Tribune Company, Reorganized Debtors.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/13831</link><pubDate>Fri, 24 Jan 2014 00:00:00</pubDate></item><item><title>13830 - Motion to Extend (Reorganized Debtors Motion for Entry of an</title><description>Motion to Extend (Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline to Object to Claims).  Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 2/13/2014 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/6/2014. (Attachments: # (1) Notice of Motion # (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13830</link><pubDate>Thu, 23 Jan 2014 00:00:00</pubDate></item><item><title>13829 - Notice of Service (Notice of Resolution of Objection of KTLA</title><description>Notice of Service (Notice of Resolution of Objection of KTLA, Inc. to Claim No. 4412 of Marta Waller and Related Matters) (related document(s)[12832], [13173], [13437], [13578], [13734], [13745], [13794], [13798]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13829</link><pubDate>Wed, 22 Jan 2014 00:00:00</pubDate></item><item><title>13828 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 1/17/2014 to 1/31/2014. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13828</link><pubDate>Fri, 17 Jan 2014 00:00:00</pubDate></item><item><title>13827 - Withdrawal of Claim(s): Commonwealth of Mass. Dept. of Reven</title><description>Withdrawal of Claim(s): Commonwealth of Mass. Dept. of Revenue claim no. 961. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13827</link><pubDate>Thu, 16 Jan 2014 00:00:00</pubDate></item><item><title>13826 - Quarterly Claims Register Numerical Register. Filed by  Epiq</title><description>Quarterly Claims Register Numerical Register. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/13826</link><pubDate>Tue, 14 Jan 2014 00:00:00</pubDate></item><item><title>13825 - Quarterly Claims Register Alphabetical Register. Filed by  E</title><description>Quarterly Claims Register Alphabetical Register. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/13825</link><pubDate>Tue, 14 Jan 2014 00:00:00</pubDate></item><item><title>13824 - Withdrawal of Claim(s): Newspaper Guild of New York claim no</title><description>Withdrawal of Claim(s): Newspaper Guild of New York claim no. 4444. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13824</link><pubDate>Fri, 10 Jan 2014 00:00:00</pubDate></item><item><title>13823 - Letter regarding payment of claim.  Filed by David Kissi.  (</title><description>Letter regarding payment of claim.  Filed by David Kissi.  (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13823</link><pubDate>Tue, 07 Jan 2014 00:00:00</pubDate></item><item><title>13822 - COPY FROM DISTRICT COURT - Order Dismissing Bankruptcy Appea</title><description>COPY FROM DISTRICT COURT - Order Dismissing Bankruptcy Appeal BAP-13-87; CV-13-1584 (related document(s)[13713]) Order Signed on 12/26/2013. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13822</link><pubDate>Mon, 06 Jan 2014 00:00:00</pubDate></item><item><title>13821 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 1/3/14 to 1/17/14. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number 717-233-6664.   (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/13821</link><pubDate>Mon, 06 Jan 2014 00:00:00</pubDate></item><item><title>13820 - Notice of Withdrawal of DE 13434 (related document(s)[13434]</title><description>Notice of Withdrawal of DE 13434 (related document(s)[13434]) Filed by David L. Buchbinder.  (Buchbinder, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13820</link><pubDate>Thu, 26 Dec 2013 00:00:00</pubDate></item><item><title>13819 - Stipulation  Between  Tribune Company, Reorganized Debtors a</title><description>Stipulation  Between  Tribune Company, Reorganized Debtors and Law Debenture Trust Company of New York Resolving Law Debenture Trust Company of New Yorks Motion for Allowance of Administrative Expense Claim . Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13819</link><pubDate>Thu, 26 Dec 2013 00:00:00</pubDate></item><item><title>13818 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 12/20/2013 to 1/3/2014. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13818</link><pubDate>Fri, 20 Dec 2013 00:00:00</pubDate></item><item><title>13817 - Affidavit/Declaration of Mailing of Order Sustaining Reorgan</title><description>Affidavit/Declaration of Mailing of Order Sustaining Reorganized Debtors Seventy-First Omnibus (Substantive) Objection to Claims. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13816]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13817</link><pubDate>Wed, 11 Dec 2013 00:00:00</pubDate></item><item><title>13816 - Order Sustaining Reorganized Debtors Seventy-First Omnibus (</title><description>Order Sustaining Reorganized Debtors Seventy-First Omnibus (Substantive) Objection to Claims. (related document(s)[13780]) Order Signed on 12/9/2013. (Attachments: # (1) Exhibit "A") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13816</link><pubDate>Mon, 09 Dec 2013 00:00:00</pubDate></item><item><title>13815 - HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters S</title><description>HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 12/11/2013 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13815</link><pubDate>Fri, 06 Dec 2013 00:00:00</pubDate></item><item><title>13814 - Certificate of No Objection Regarding Reorganized Debtors Se</title><description>Certificate of No Objection Regarding Reorganized Debtors Seventy-First Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[13780]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13814</link><pubDate>Fri, 06 Dec 2013 00:00:00</pubDate></item><item><title>13813 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 12-6-2013 to 12-20-2013. To obtain a copy of a transcript, contact the transcriber, Diaz Data Services, at telephone number: 717-233-6664. (MPM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13813</link><pubDate>Fri, 06 Dec 2013 00:00:00</pubDate></item><item><title>13812 - Affidavit/Declaration of Mailing of Notice of Submission of </title><description>Affidavit/Declaration of Mailing of Notice of Submission of Proof of Claim Regarding Reorganized Debtors Seventy-First Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13804]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13812</link><pubDate>Thu, 05 Dec 2013 00:00:00</pubDate></item><item><title>13811 - Affidavit/Declaration of Mailing of Notice of Withdrawal of </title><description>Affidavit/Declaration of Mailing of Notice of Withdrawal of Debtors Tenth Omnibus (Substantive) Objection to Claims As It Relates to Claim No. 3660 of Robby Wells. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13803]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13811</link><pubDate>Thu, 05 Dec 2013 00:00:00</pubDate></item><item><title>13810 - Affidavit/Declaration of Mailing of Order Approving Stipulat</title><description>Affidavit/Declaration of Mailing of Order Approving Stipulation Resolving The Motion Of The Los Angeles County Treasurer And Tax Collector For Relief From The Permanent Injunction Of The Fourth Amended Joint Plan Of Reorganization For Tribune Company And Its Subsidiaries Proposed By The Debtors, The Official Committee Of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo Gordon &amp; Co., L.P. And JPMorgan Chase Bank, N.A., As Amended June 18, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13800]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13810</link><pubDate>Thu, 05 Dec 2013 00:00:00</pubDate></item><item><title>13809 - Affidavit/Declaration of Mailing of Order (Second Supplement</title><description>Affidavit/Declaration of Mailing of Order (Second Supplemental Consent) Setting Schedule for Supplemental Briefing on Objection of KTLA, Inc. to Claim No. 4412 of Marta Waller. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13798]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13809</link><pubDate>Thu, 05 Dec 2013 00:00:00</pubDate></item><item><title>13808 - Notice of Docketing Record on Appeal to District Court. Civi</title><description>Notice of Docketing Record on Appeal to District Court. Civil Action Number:13-1988; BAP Number:13-105  Tickle due by: 2/3/2014. (related document(s)[13787], [13805], [13806]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13808</link><pubDate>Wed, 04 Dec 2013 00:00:00</pubDate></item><item><title>13807 - Notice of Service (Litigation Trustees Notice of Quarterly R</title><description>Notice of Service (Litigation Trustees Notice of Quarterly Report)  Filed by  Litigation Trustee.  (Attachments: # (1) Exhibit A # (2) Affidavit of Service) (Drobish, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/13807</link><pubDate>Tue, 03 Dec 2013 00:00:00</pubDate></item><item><title>13806 - Transmittal of Record on Appeal BAP-13-105 to District Court</title><description>Transmittal of Record on Appeal BAP-13-105 to District Court. (Attachments: # (1) Exhibit "A" # (2) "Cover Sheet") (related document(s)[13787], [13805]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13806</link><pubDate>Mon, 02 Dec 2013 00:00:00</pubDate></item><item><title>13805 - Record on Appeal BAP-13-105 (related document(s)[13787]) (LM</title><description>Record on Appeal BAP-13-105 (related document(s)[13787]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13805</link><pubDate>Mon, 02 Dec 2013 00:00:00</pubDate></item><item><title>13804 - Notice of Submission of Proof of Claim Regarding Reorganized</title><description>Notice of Submission of Proof of Claim Regarding Reorganized Debtors Seventy-First Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[13780]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13804</link><pubDate>Wed, 27 Nov 2013 00:00:00</pubDate></item><item><title>13803 - Notice of Withdrawal of Debtors Tenth Omnibus (Substantive) </title><description>Notice of Withdrawal of Debtors Tenth Omnibus (Substantive) Objection to Claims As It Relates to Claim No. 3660 of Robby Wells (related document(s)[2561], [2685], [2744]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13803</link><pubDate>Mon, 25 Nov 2013 00:00:00</pubDate></item><item><title>13802 - BNC Certificate of Mailing. (related document(s)[13801]) Not</title><description>BNC Certificate of Mailing. (related document(s)[13801]) Notice Date 11/24/2013. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13802</link><pubDate>Sun, 24 Nov 2013 00:00:00</pubDate></item><item><title>13801 - Clerks Notice Regarding Filing of Appeal BAP #: 13-105.  (re</title><description>Clerks Notice Regarding Filing of Appeal BAP #: 13-105.  (related document(s)[13787]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13801</link><pubDate>Fri, 22 Nov 2013 00:00:00</pubDate></item><item><title>13800 - Order Approving Stipulation Resolving The Motion Of The Los </title><description>Order Approving Stipulation Resolving The Motion Of The Los Angeles County Treasurer And Tax Collector For Relief From The Permanent Injunction Of The Fourth Amended Joint Plan Of Reorganization For Tribune Company And Its Subsidiaries Proposed By The Debtors, The Official Committee Of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo Gordon &amp; Co., L.P. And JPMorgan Chase Bank, N.A., As Amended June 18, 2012. (related document(s)[13545], [13659], [13662], [13759], [13774], [13775], [13776], [13795]) Order Signed on 11/22/2013. (Attachments: # (1) Exhibit "1") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13800</link><pubDate>Fri, 22 Nov 2013 00:00:00</pubDate></item><item><title>13799 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 11-22-2013 to 12-6-2013. To obtain a copy of a transcript, contact the transcriber, Diaz Data Services, at telephone number: 717-233-6664. (MPM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13799</link><pubDate>Fri, 22 Nov 2013 00:00:00</pubDate></item><item><title>13798 - Order (Second Supplemental Consent) Setting Schedule for Sup</title><description>Order (Second Supplemental Consent) Setting Schedule for Supplemental Briefing on Objection of KTLA, Inc. to Claim No. 4412 of Marta Waller (related document(s)[12832], [13173], [13437], [13577], [13578], [13734], [13745], [13794]) Order Signed on 11/21/2013. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13798</link><pubDate>Thu, 21 Nov 2013 00:00:00</pubDate></item><item><title>13797 - Affidavit/Declaration of Mailing of Carol Zhang. Filed by  E</title><description>Affidavit/Declaration of Mailing of Carol Zhang. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13793]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13797</link><pubDate>Thu, 21 Nov 2013 00:00:00</pubDate></item><item><title>13796 - BNC Certificate of Mailing. (related document(s)[13792]) Not</title><description>BNC Certificate of Mailing. (related document(s)[13792]) Notice Date 11/20/2013. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13796</link><pubDate>Wed, 20 Nov 2013 00:00:00</pubDate></item><item><title>13795 - Certification of Counsel Regarding Proposed Order Approving </title><description>Certification of Counsel Regarding Proposed Order Approving Stipulation Resolving The Motion Of The Los Angeles County Treasurer And Tax Collector For Relief From The Permanent Injunction Of The Fourth Amended Joint Plan Of Reorganization For Tribune Company And Its Subsidiaries Proposed By The Debtors, The Official Committee Of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo Gordon &amp; Co., L.P. And JPMorgan Chase Bank, N.A., As Amended June 18, 2012 (related document(s)[13545], [13659], [13662], [13759], [13774], [13775], [13776]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit 1 # (2) Exhibit 2) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13795</link><pubDate>Wed, 20 Nov 2013 00:00:00</pubDate></item><item><title>13794 - Certification of Counsel Regarding Proposed Second Supplemen</title><description>Certification of Counsel Regarding Proposed Second Supplemental Consent Order Setting Schedule for Supplemental Briefing on Objection of KTLA, Inc. to Claim No. 4412 of Marta Waller (related document(s)[12832], [13173], [13437], [13578], [13734], [13745]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit 1 - Second Supplemental Consent Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13794</link><pubDate>Wed, 20 Nov 2013 00:00:00</pubDate></item><item><title>13793 - Order Scheduling Omnibus Hearings. All hearings will be held</title><description>Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)[13791]). Omnibus Hearings scheduled for 2/13/2014 at 02:00 PM., 4/16/2014 at 10:00 AM. Signed on 11/19/2013. (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/13793</link><pubDate>Tue, 19 Nov 2013 00:00:00</pubDate></item><item><title>13792 - Transcript regarding Hearing Held 11/12/2013 RE: Omnibus. Re</title><description>Transcript regarding Hearing Held 11/12/2013 RE: Omnibus. Remote electronic access to the transcript is restricted until 2/17/2014. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, LLC, Telephone number 717-233-6664.] . Notice of Intent to Request Redaction Deadline Due By 11/25/2013. Redaction Request Due By 12/9/2013. Redacted Transcript Submission Due By 12/19/2013. Transcript access will be restricted through 2/17/2014. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/13792</link><pubDate>Mon, 18 Nov 2013 00:00:00</pubDate></item><item><title>13791 - Certification of Counsel Regarding Proposed Order Scheduling</title><description>Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Dates (related document(s)[122], [471], [1830], [2442], [3656], [5209], [6507], [7628], [8832], [9580], [9711], [10644], [11228], [12164], [12575], [12964], [13455], [13691]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13791</link><pubDate>Mon, 18 Nov 2013 00:00:00</pubDate></item><item><title>13790 - Order Amending the Depository Order and Acknowledgment to Al</title><description>Order Amending the Depository Order and Acknowledgment to Allow D&amp;O Insurers to Retain Discovery Documents. (related document(s)[13769], [13788]) Order  Signed on 11/14/2013. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13790</link><pubDate>Thu, 14 Nov 2013 00:00:00</pubDate></item><item><title>13789 - Affidavit/Declaration of Service of P. Ratkowiak regarding P</title><description>Affidavit/Declaration of Service of P. Ratkowiak regarding Post-Confirmation Quarterly Summary Report for the Period July 1, 2013 through September 29, 2013 (related document(s)[13783]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13789</link><pubDate>Thu, 14 Nov 2013 00:00:00</pubDate></item><item><title>13788 - Certificate of No Objection Regarding Motion of Certain Form</title><description>Certificate of No Objection Regarding Motion of Certain Former Tribune Directors and Officers for Order to Amend the Depository Order and Acknowledgment to Allow D&amp;O Insurers to Retain Discovery Documents (related document(s)[13769]) Filed by  Harry Amsden, Stephen D. Carver, Dennis J. FitzSimons, Robert Gremillion, Donald C. Grenesko, David Dean Hiller, Timothy J. Landon, Richard H. Malone, John E. Reardon, Scott C. Smith, John J. Vitanove.  (Attachments: # (1) Certificate of Service) (Wisler, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/13788</link><pubDate>Wed, 13 Nov 2013 00:00:00</pubDate></item><item><title>13787 - Notice of Appeal . Receipt Number 00, Fee Amount $298. (rela</title><description>Notice of Appeal . Receipt Number 00, Fee Amount $298. (related document(s)[13711]) Filed by Jo Anna Canzoneri McCormick. Appellant Designation due by 11/27/2013. (Attachments: # (1) Notice) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13787</link><pubDate>Wed, 13 Nov 2013 00:00:00</pubDate></item><item><title>13786 - Hearing Held/Court Sign-In Sheet  (related document(s)[13777</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[13777]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13786</link><pubDate>Tue, 12 Nov 2013 00:00:00</pubDate></item><item><title>13785 - Affidavit/Declaration of Mailing of Kerry ONeil of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Kerry ONeil of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13778], [13779], [13780]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13785</link><pubDate>Mon, 11 Nov 2013 00:00:00</pubDate></item><item><title>13784 - Affidavit/Declaration of Mailing of Kerry ONeil of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Kerry ONeil of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13777]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13784</link><pubDate>Mon, 11 Nov 2013 00:00:00</pubDate></item><item><title>13783 - Post-Confirmation Report (Post-Confirmation Quarterly Summar</title><description>Post-Confirmation Report (Post-Confirmation Quarterly Summary Report for the Period July 1, 2013 through September 29, 2013). Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13783</link><pubDate>Mon, 11 Nov 2013 00:00:00</pubDate></item><item><title>13782 - Certificate of Service regarding Reorganized Debtors Brief i</title><description>Certificate of Service regarding Reorganized Debtors Brief in Support of Objection to the Motion of the Los Angeles County Treasurer and Tax Collector for Relief from the Permanent Injunction of the Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo Gordon &amp; Co., L.P. and JPMorgan Chase Bank, N.A., As Amended June 18, 2012 (related document(s)[13776]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13782</link><pubDate>Fri, 08 Nov 2013 00:00:00</pubDate></item><item><title>13781 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 11/8/2013 to 11/22/2013 . To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number 717-233-6664.   (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/13781</link><pubDate>Fri, 08 Nov 2013 00:00:00</pubDate></item><item><title>13780 - Omnibus Objection to Claims (Reorganized Debtors Seventy-Fir</title><description>Omnibus Objection to Claims (Reorganized Debtors Seventy-First Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1). Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 12/11/2013 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/4/2013. (Attachments: # (1) Notice # (2) Exhibit A (Unclaimed Property Claims) # (3) Exhibit B (Rodden Declaration) # (4) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13780</link><pubDate>Fri, 08 Nov 2013 00:00:00</pubDate></item><item><title>13779 - Order Sustaining Objection to Late-Filed Claims of Joann Par</title><description>Order Sustaining Objection to Late-Filed Claims of Joann Parker(related document(s)[13778]) Order  Signed on 11/8/2013. (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/13779</link><pubDate>Fri, 08 Nov 2013 00:00:00</pubDate></item><item><title>13778 - Memorandum Sustaining Objection to Claim of Joann Parker(rel</title><description>Memorandum Sustaining Objection to Claim of Joann Parker(related document(s)[10053]) (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/13778</link><pubDate>Fri, 08 Nov 2013 00:00:00</pubDate></item><item><title>13777 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 11/12/2013 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13777</link><pubDate>Fri, 08 Nov 2013 00:00:00</pubDate></item><item><title>13776 - Brief in Support of Objection to the Motion of the Los Angel</title><description>Brief in Support of Objection to the Motion of the Los Angeles County Treasurer and Tax Collector for Relief from the Permanent Injunction of the Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo Gordon &amp; Co., L.P. and JPMorgan Chase Bank, N.A., As Amended June 18, 2012 (related document(s)[13545], [13659], [13662], [13759], [13775]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13776</link><pubDate>Thu, 07 Nov 2013 00:00:00</pubDate></item><item><title>13775 - Notice of Service (Joint Pretrial Memorandum Regarding Evide</title><description>Notice of Service (Joint Pretrial Memorandum Regarding Evidentiary Hearing on the Motion of the Los Angeles County Treasurer and Tax Collector for Relief From the Permanent Injunction of the Fourth Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo Gordon &amp; Co., L.P. and JPMorgan Chase Bank, N.A., as Amended June 18, 2012) (related document(s)[13545], [13659], [13662], [13759]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4 # (5) Exhibit 5 # (6) Exhibit 6 # (7) Exhibit 7 # (8) Exhibit 8 # (9) Exhibit 9 # (10) Exhibit 10 # (11) Exhibit 11 # (12) Exhibit 12 # (13) Exhibit 13 # (14) Exhibit 14 # (15) Exhibit 15 # (16) Exhibit 16 # (17) Exhibit 17 # (18) Exhibit 18 # (19) Exhibit 19 # (20)</description><link>https://dm.epiq11.com/case/TRB/dockets/13775</link><pubDate>Thu, 07 Nov 2013 00:00:00</pubDate></item><item><title>13774 - Brief in Support of Evidentiary Hearing on the Motion of the</title><description>Brief in Support of Evidentiary Hearing on the Motion of the Los Angeles County Treasurer and Tax Collector for Relief from the Permanent Injunction of the Fourth Amended Plan of Reorganization (related document(s)[13545]) Filed by  Los Angeles County Treasurer and Tax Collector.  (Attachments: # (1) Declaration of Kathy Gloster # (2) Exhibit A to Gloster Declaration # (3) Declaration of Barry Glaser # (4) Exhibit A to Glaser Declaration # (5) Exhibit B to Glaser Declaration # (6) Exhibit C to Glaser Declaration # (7) Certificate of Service) (Phillips, Marc)</description><link>https://dm.epiq11.com/case/TRB/dockets/13774</link><pubDate>Thu, 07 Nov 2013 00:00:00</pubDate></item><item><title>13773 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13763]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13773</link><pubDate>Thu, 31 Oct 2013 00:00:00</pubDate></item><item><title>13772 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13767]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13772</link><pubDate>Thu, 31 Oct 2013 00:00:00</pubDate></item><item><title>13771 - Notice of Service of the Reorganized Debtors Lists of Witnes</title><description>Notice of Service of the Reorganized Debtors Lists of Witness and Documents in Accordance With Scheduling Order for Evidentiary Hearing on the Motion of the Los Angeles County Treasurer and Tax Collector for Relief from the Permanent Injunction of the Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo Gordon &amp; Co., L.P. and JPMorgan Chase Bank, N.A., as Amended June 18, 2012 (related document(s)[13545], [13659], [13662], [13759]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13771</link><pubDate>Mon, 28 Oct 2013 00:00:00</pubDate></item><item><title>13770 - Notice of Service of the Los Angeles County Treasurer and Ta</title><description>Notice of Service of the Los Angeles County Treasurer and Tax Collectors Witness and Exhibit List  Filed by  Los Angeles County Treasurer and Tax Collector.  (Phillips, Marc)</description><link>https://dm.epiq11.com/case/TRB/dockets/13770</link><pubDate>Mon, 28 Oct 2013 00:00:00</pubDate></item><item><title>13769 - Motion to Amend Motion of Certain Former Tribune Directors a</title><description>Motion to Amend Motion of Certain Former Tribune Directors and Officers for Order to Amend the Depository Order and Acknowledgement to Allow D&amp;O Insurers to Retain Discovery Documents Filed by  Harry Amsden, Stephen D. Carver, Dennis J. FitzSimons, Robert Gremillion, Donald C. Grenesko, David Dean Hiller, Timothy J. Landon, Richard H. Malone, John E. Reardon, Scott C. Smith, John J. Vitanove. Hearing scheduled for 12/10/2013 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/8/2013. (Attachments: # (1) Notice # (2) Exhibit A - Proposed Order # (3) Exhibit B # (4) Exhibit C # (5) Exhibit D # (6) Certificate of Service # (7) Service List) (Wisler, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/13769</link><pubDate>Fri, 25 Oct 2013 00:00:00</pubDate></item><item><title>13768 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 10/25/2013 to 11/8/2013. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.  (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13768</link><pubDate>Fri, 25 Oct 2013 00:00:00</pubDate></item><item><title>13767 - Notice of Service of the Reorganized Debtors Responses and O</title><description>Notice of Service of the Reorganized Debtors Responses and Objections to the Los Angeles County Treasurer and Tax Collectors First Set of Interrogatories and Requests for Production (related document(s)[13545], [13659], [13662], [13759]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13767</link><pubDate>Thu, 24 Oct 2013 00:00:00</pubDate></item><item><title>13766 - Notice of Service of the Los Angeles County Treasurer and Ta</title><description>Notice of Service of the Los Angeles County Treasurer and Tax Collectors Responses and Objections to the Reorganized Debtors First Set of Document Requests  Filed by  Los Angeles County Treasurer and Tax Collector.  (Phillips, Marc)</description><link>https://dm.epiq11.com/case/TRB/dockets/13766</link><pubDate>Thu, 24 Oct 2013 00:00:00</pubDate></item><item><title>13765 - Notice of Service of the Los Angeles County Treasurer and Ta</title><description>Notice of Service of the Los Angeles County Treasurer and Tax Collectors Responses and Objections to the Reorganized Debtors First Request for Admissions  Filed by  Los Angeles County Treasurer and Tax Collector.  (Phillips, Marc)</description><link>https://dm.epiq11.com/case/TRB/dockets/13765</link><pubDate>Thu, 24 Oct 2013 00:00:00</pubDate></item><item><title>13764 - Affidavit/Declaration of Mailing of Various Documents. Filed</title><description>Affidavit/Declaration of Mailing of Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13758], [13759], [13760], [13761]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13764</link><pubDate>Thu, 24 Oct 2013 00:00:00</pubDate></item><item><title>13763 - Stipulation  Between  Tribune Company, Reorganized Debtors a</title><description>Stipulation  Between  Tribune Company, Reorganized Debtors and Deutsche Bank Trust Company America Resolving Reorganized Debtors Objection to Deutsche Bank Trust Company Americas Committee Member Fee/Expense Claim. . Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13763</link><pubDate>Mon, 21 Oct 2013 00:00:00</pubDate></item><item><title>13762 - Notice of Service of Los Angeles County Treasurer and Tax Co</title><description>Notice of Service of Los Angeles County Treasurer and Tax Collectors First Set of Interrogatories and Requests for Production to Debtors  Filed by  Los Angeles County Treasurer and Tax Collector.  (Phillips, Marc)</description><link>https://dm.epiq11.com/case/TRB/dockets/13762</link><pubDate>Mon, 21 Oct 2013 00:00:00</pubDate></item><item><title>13761 - Notice of Service of the Reorganized Debtors First Set of Do</title><description>Notice of Service of the Reorganized Debtors First Set of Document Requests to the Los Angeles County Treasurer and Tax Collector (related document(s)[13545], [13659], [13662], [13759]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13761</link><pubDate>Thu, 17 Oct 2013 00:00:00</pubDate></item><item><title>13760 - Notice of Service of the Reorganized Debtors First Request f</title><description>Notice of Service of the Reorganized Debtors First Request for Admissions to the Los Angeles County Treasurer and Tax Collector (related document(s)[13545], [13659], [13662], [13759]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13760</link><pubDate>Thu, 17 Oct 2013 00:00:00</pubDate></item><item><title>13759 - Scheduling Order for Evidentiary Hearing on the Motion of th</title><description>Scheduling Order for Evidentiary Hearing on the Motion of the Los Angeles County Treasurer and Tax Collector for Relief from the Permanent Injunction of the Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo Gordon &amp; Co., L.P. and JPMorgan Chase Bank, N.A., as Amended June 18, 2012. (related document(s)[13545], [13659], [13662], [13758])  Signed on 10/17/2013. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13759</link><pubDate>Thu, 17 Oct 2013 00:00:00</pubDate></item><item><title>13758 - Certification of Counsel With Respect to Scheduling Order fo</title><description>Certification of Counsel With Respect to Scheduling Order for Evidentiary Hearing on the Motion of the Los Angeles County Treasurer and Tax Collector for Relief from the Permanent Injunction of the Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo Gordon &amp; Co., L.P. and JPMorgan Chase Bank, N.A., as Amended June 18, 2012 (related document(s)[13345], [13659], [13662]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A - Proposed Scheduling Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13758</link><pubDate>Thu, 17 Oct 2013 00:00:00</pubDate></item><item><title>13757 - Affidavit/Declaration of Mailing of Notice of Transfer/Assig</title><description>Affidavit/Declaration of Mailing of Notice of Transfer/Assignment of Claim. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13731]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13757</link><pubDate>Tue, 15 Oct 2013 00:00:00</pubDate></item><item><title>13756 - Affidavit/Declaration of Mailing of Memorandum Order Sustain</title><description>Affidavit/Declaration of Mailing of Memorandum Order Sustaining Objections to Claims of Cook County Department of Revenue. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13748]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13756</link><pubDate>Tue, 15 Oct 2013 00:00:00</pubDate></item><item><title>13755 - Response to Objection to Claim by Claimant(s) Claim No. 3333</title><description>Response to Objection to Claim by Claimant(s) Claim No. 3333 of Keith Younge, Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007.. (related document(s)[13715]) Filed by Keith Younge  (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13755</link><pubDate>Tue, 15 Oct 2013 00:00:00</pubDate></item><item><title>13754 - Affidavit/Declaration of Mailing of Various Orders. Filed by</title><description>Affidavit/Declaration of Mailing of Various Orders. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13745], [13746], [13747]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13754</link><pubDate>Tue, 15 Oct 2013 00:00:00</pubDate></item><item><title>13753 - Affidavit/Declaration of Mailing of Second Amended Agenda of</title><description>Affidavit/Declaration of Mailing of Second Amended Agenda of Matters Scheduled for Telephonic Hearing on 10/8/2013. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13744]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13753</link><pubDate>Tue, 15 Oct 2013 00:00:00</pubDate></item><item><title>13752 - Affidavit/Declaration of Mailing of Agenda of Matters and Am</title><description>Affidavit/Declaration of Mailing of Agenda of Matters and Amended Agenda of Matters Scheduled for Telephonic Hearing on 10/8/2013. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13742], [13743]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13752</link><pubDate>Tue, 15 Oct 2013 00:00:00</pubDate></item><item><title>13751 - Affidavit/Declaration of Mailing of Reorganized Debtors Repl</title><description>Affidavit/Declaration of Mailing of Reorganized Debtors Reply in Support of the Objection to the Claims of the Truck Drivers &amp; Helpers Local Union No. 355 Retirement Pension Fund and the Truck Drivers &amp; Helpers Local Union No. 355 Health and Welfare Fund Pursuant to Section 502(b) of the Bankruptcy Code and Bankruptcy Rules 3003 and 3007. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13739]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13751</link><pubDate>Tue, 15 Oct 2013 00:00:00</pubDate></item><item><title>13750 - Affidavit/Declaration of Mailing of Notice of Withdrawal of </title><description>Affidavit/Declaration of Mailing of Notice of Withdrawal of Reorganized Debtors Objection to Claim No. 7186 of Clear Channel Outdoor, Inc.. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13738]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13750</link><pubDate>Tue, 15 Oct 2013 00:00:00</pubDate></item><item><title>13749 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 10/11/2013 to 10/25/2013. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.   (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13749</link><pubDate>Fri, 11 Oct 2013 00:00:00</pubDate></item><item><title>13748 - MemorandumOrder Sustaining Objections to Claims of Cook Coun</title><description>MemorandumOrder Sustaining Objections to Claims of Cook County Department of Revenue(related document(s)[7675], [13716]) (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/13748</link><pubDate>Tue, 08 Oct 2013 00:00:00</pubDate></item><item><title>13747 - Order Sustaining Reorganized Debtors Seventieth Omnibus (Sub</title><description>Order Sustaining Reorganized Debtors Seventieth Omnibus (Substantive) Objection to Claims (related document(s)[13709], [13740]). Signed on 10/7/2013. (Attachments: # (1) Exhibit A - No Liability Litigation Claims # (2) Exhibit B - No Liability Released Claim) (SJS)</description><link>https://dm.epiq11.com/case/TRB/dockets/13747</link><pubDate>Mon, 07 Oct 2013 00:00:00</pubDate></item><item><title>13746 - Order Sustaining Reorganized Debtors Objection to Claim No. </title><description>Order Sustaining Reorganized Debtors Objection to Claim No. 6178 of Rafael Caceres (related document(s)[13710], [13741]). Signed on 10/7/2013. (SJS)</description><link>https://dm.epiq11.com/case/TRB/dockets/13746</link><pubDate>Mon, 07 Oct 2013 00:00:00</pubDate></item><item><title>13745 - Order (SUPPLEMENTAL CONSENT) Setting Schedule for Supplement</title><description>Order (SUPPLEMENTAL CONSENT) Setting Schedule for Supplemental Briefing on Objection of KTLA Inc. to Claim No. 4412 of Marta Waller (related document(s)[12832], [13173], [13437], [13577], [13578], [13734]). Signed on 10/7/2013. (SJS)</description><link>https://dm.epiq11.com/case/TRB/dockets/13745</link><pubDate>Mon, 07 Oct 2013 00:00:00</pubDate></item><item><title>13744 - Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of M</title><description>Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)[13743]) Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 10/8/2013 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13744</link><pubDate>Mon, 07 Oct 2013 00:00:00</pubDate></item><item><title>13743 - Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of M</title><description>Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)[13742]) Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 10/8/2013 at 10:00 AM at United States Bankruptcy Court, Alternate Meeting Site.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13743</link><pubDate>Fri, 04 Oct 2013 00:00:00</pubDate></item><item><title>13742 - Agenda of Matters Scheduled for Telephonic Hearing Filed by </title><description>Agenda of Matters Scheduled for Telephonic Hearing Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 10/8/2013 at 10:00 AM at United States Bankruptcy Court, Alternate Meeting Site.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13742</link><pubDate>Fri, 04 Oct 2013 00:00:00</pubDate></item><item><title>13741 - Certificate of No Objection Regarding Reorganized Debtors Ob</title><description>Certificate of No Objection Regarding Reorganized Debtors Objection to Claim No. 6178 of Rafael Caceres Pursuant to Section 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007 (related document(s)[13710]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13741</link><pubDate>Thu, 03 Oct 2013 00:00:00</pubDate></item><item><title>13740 - Certificate of No Objection Regarding Reorganized Debtors Se</title><description>Certificate of No Objection Regarding Reorganized Debtors Seventieth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[13709]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13740</link><pubDate>Thu, 03 Oct 2013 00:00:00</pubDate></item><item><title>13739 - Reply (Reorganized Debtors Reply in Support of the Objection</title><description>Reply (Reorganized Debtors Reply in Support of the Objection to the Claims of the Truck Drivers &amp; Helpers Local Union No. 355 Retirement Pension Fund and the Truck Drivers &amp; Helpers Local Union No. 355 Health and Welfare Fund Pursuant to Section 502(b) of the Bankruptcy Code and Bankruptcy Rules 3003 and 3007) (related document(s)[13643], [13661]) Filed by  Tribune Company, Reorganized Debtors  (Attachments: # (1) Exhibit A - Supplemental Barnes Declaration # (2) Exhibit B - Rosier Declaration # (3) Exhibit C - Opening Brief of Appellant (US Foodservice)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13739</link><pubDate>Thu, 03 Oct 2013 00:00:00</pubDate></item><item><title>13738 - Notice of Withdrawal of Reorganized Debtors Objection to Cla</title><description>Notice of Withdrawal of Reorganized Debtors Objection to Claim No. 7186 of Clear Channel Outdoor, Inc. (related document(s)[13564], [13731], [13733]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13738</link><pubDate>Wed, 02 Oct 2013 00:00:00</pubDate></item><item><title>13737 - Affidavit/Declaration of Mailing of Notice of Status Confere</title><description>Affidavit/Declaration of Mailing of Notice of Status Conference Scheduled for October 8, 2013. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13729]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13737</link><pubDate>Wed, 02 Oct 2013 00:00:00</pubDate></item><item><title>13736 - Affidavit/Declaration of Mailing of Notice of Withdrawal of </title><description>Affidavit/Declaration of Mailing of Notice of Withdrawal of Reorganized Debtors Objection to Claim No. 878 of Keiffer J. Mitchell, Sr., as Personal Representative of the Estate of Parren J. Mitchell. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13726]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13736</link><pubDate>Wed, 02 Oct 2013 00:00:00</pubDate></item><item><title>13735 - Affidavit/Declaration of Mailing of Notice of Submission of </title><description>Affidavit/Declaration of Mailing of Notice of Submission of Proof of Claim Regarding Reorganized Debtors Seventieth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13724]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13735</link><pubDate>Wed, 02 Oct 2013 00:00:00</pubDate></item><item><title>13734 - Certification of Counsel Regarding Proposed Supplemental Con</title><description>Certification of Counsel Regarding Proposed Supplemental Consent Order Setting Schedule for Supplemental Briefing on Objection of KTLA, Inc. to Claim No. 4412 of Marta Waller (related document(s)[12832], [13173], [13437], [13578]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit 1 (Consent Order)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13734</link><pubDate>Mon, 30 Sep 2013 00:00:00</pubDate></item><item><title>13733 - Notice of Withdrawal of Proof of Claim. Filed by  Clear Chan</title><description>Notice of Withdrawal of Proof of Claim. Filed by  Clear Channel Outdoor, Inc..  (Fawkes, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/13733</link><pubDate>Mon, 30 Sep 2013 00:00:00</pubDate></item><item><title>13732 - Docket #13732</title><description>Receipt of filing fee for Transfer/Assignment of Claim(08-13141-KJC) [claims,trclm] ( 25.00). Receipt Number 6782741, amount $ 25.00. (U.S. Treasury) (Entered: 09/30/2013)</description><link>https://dm.epiq11.com/case/TRB/dockets/13732</link><pubDate>Mon, 30 Sep 2013 00:00:00</pubDate></item><item><title>13731 - Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreem</title><description>Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Round 2 Communications To CLEAR CHANNEL OUTDOOR INC. Filed by  Clear Channel Outdoor, Inc..  (Fawkes, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/13731</link><pubDate>Mon, 30 Sep 2013 00:00:00</pubDate></item><item><title>13730 - Response of Cook County Department of Revenue to Reorganized</title><description>Response of Cook County Department of Revenue to Reorganized Debtors Objection to Claim Nos. 6687, 6694, and 6695 of Cook County Department of Revenue Pursuant to Section 502(b)(9) of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007 (related document(s)[7675], [8061], [8127], [8189], [13716]) Filed by  Cook County Department of Revenue  (Attachments: # (1) Certificate of Service) (Alberto, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/13730</link><pubDate>Mon, 30 Sep 2013 00:00:00</pubDate></item><item><title>13729 - Notice of Hearing (Notice of Status Conference Scheduled for</title><description>Notice of Hearing (Notice of Status Conference Scheduled for October 8, 2013 at 10:00 a.m. Before the Honorable Kevin J. Carey (related document(s)[3796], [3989], [7675], [8061], [8127], [10053], [10193], [10234], [11207], [11792], [11931], [11942], [11956], [12238], [13716]) Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 10/8/2013 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13729</link><pubDate>Mon, 30 Sep 2013 00:00:00</pubDate></item><item><title>13728 - Notice of Service (Notice of Returned Mail to Debtors Attorn</title><description>Notice of Service (Notice of Returned Mail to Debtors Attorney - J. Canzoneri McCormick).  Filed by  Tribune Company, Reorganized Debtors.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/13728</link><pubDate>Mon, 30 Sep 2013 00:00:00</pubDate></item><item><title>13727 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 9/27/2013 to 10/11/2013. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.   (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13727</link><pubDate>Fri, 27 Sep 2013 00:00:00</pubDate></item><item><title>13726 - Notice of Withdrawal of Reorganized Debtors Objection to Cla</title><description>Notice of Withdrawal of Reorganized Debtors Objection to Claim No. 878 of Keiffer J. Mitchell, Sr., as Personal Representative of the Estate of Parren J. Mitchell (related document(s)[13561], [13615]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13726</link><pubDate>Thu, 26 Sep 2013 00:00:00</pubDate></item><item><title>13725 - Notice of Docketing Record on Appeal to District Court. Civi</title><description>Notice of Docketing Record on Appeal to District Court. Civil Action Number:13-1584; BAP Number:13-87  Tickle due by: 11/25/2013 to track status of Appeal. (related document(s)[13713], [13722], [13723]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13725</link><pubDate>Wed, 25 Sep 2013 00:00:00</pubDate></item><item><title>13724 - Notice of Submission of Proof of Claim Regarding Reorganized</title><description>Notice of Submission of Proof of Claim Regarding Reorganized Debtors Seventieth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[13709]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13724</link><pubDate>Tue, 24 Sep 2013 00:00:00</pubDate></item><item><title>13723 - Transmittal of Record on Appeal BAP-13-87 to District Court.</title><description>Transmittal of Record on Appeal BAP-13-87 to District Court. (Attachments: # (1) "Order") (related document(s)[13713], [13722]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13723</link><pubDate>Fri, 20 Sep 2013 00:00:00</pubDate></item><item><title>13722 - Record on Appeal BAP-13-87.  (related document(s)[13713]) (L</title><description>Record on Appeal BAP-13-87.  (related document(s)[13713]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13722</link><pubDate>Fri, 20 Sep 2013 00:00:00</pubDate></item><item><title>13721 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 9/13/2013 to 9/27/2013. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.   (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13721</link><pubDate>Mon, 16 Sep 2013 00:00:00</pubDate></item><item><title>13720 - BNC Certificate of Mailing. (related document(s)[13717]) Not</title><description>BNC Certificate of Mailing. (related document(s)[13717]) Notice Date 09/11/2013. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13720</link><pubDate>Wed, 11 Sep 2013 00:00:00</pubDate></item><item><title>13719 - Affidavit/Declaration of Mailing of Various Documents. Filed</title><description>Affidavit/Declaration of Mailing of Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13711], [13712], [13714], [13715], [13716]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13719</link><pubDate>Wed, 11 Sep 2013 00:00:00</pubDate></item><item><title>13718 - Affidavit/Declaration of Mailing of 70th Omni Objection and </title><description>Affidavit/Declaration of Mailing of 70th Omni Objection and Objection to Claim no. 6178. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13709], [13710]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13718</link><pubDate>Wed, 11 Sep 2013 00:00:00</pubDate></item><item><title>13717 - Clerks Notice Regarding Filing of Appeal BAP #: 13-87.  (rel</title><description>Clerks Notice Regarding Filing of Appeal BAP #: 13-87.  (related document(s)[13713]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13717</link><pubDate>Mon, 09 Sep 2013 00:00:00</pubDate></item><item><title>13716 - Objection to Claim by Claimant(s) (Reorganized Debtors Objec</title><description>Objection to Claim by Claimant(s) (Reorganized Debtors Objection to Claim Nos. 6687, 6694, and 6695 of Cook County Department of Revenue Pursuant to Section 502(b)(9) of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007).. Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 10/8/2013 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/1/2013. (Attachments: # (1) Notice of Objection # (2) Exhibit A - Proofs of Claim Nos. 6683, 6687, 6694 and 6695 # (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13716</link><pubDate>Fri, 06 Sep 2013 00:00:00</pubDate></item><item><title>13715 - Objection to Claim by Claimant(s) Claim No. 3333 of Keith Yo</title><description>Objection to Claim by Claimant(s) Claim No. 3333 of Keith Younge, Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007.. Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 10/8/2013 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/1/2013. (Attachments: # (1) Notice of Objection # (2) Exhibit A - Claim No. 3333 # (3) Exhibit B - Giannini Declaration # (4) Exhibit C - Anti-Harrassment Policy # (5) Exhibit D - Standards of Conduct and Corrective Action # (6) Exhibit E - Termination Letters # (7) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13715</link><pubDate>Fri, 06 Sep 2013 00:00:00</pubDate></item><item><title>13714 - Memorandum Order Sustaining Objection to Claims of Emerson T</title><description>Memorandum Order Sustaining Objection to Claims of Emerson Tucker. Signed on 9/6/2013 (related document(s)[5786]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13714</link><pubDate>Fri, 06 Sep 2013 00:00:00</pubDate></item><item><title>13713 - Notice of Appeal . Receipt Number n/a, Fee Amount $298. (rel</title><description>Notice of Appeal . Receipt Number n/a, Fee Amount $298. (related document(s)[13712]) Filed by Jo Anna Canzoneri McCormick. Appellant Designation due by 9/19/2013. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13713</link><pubDate>Thu, 05 Sep 2013 00:00:00</pubDate></item><item><title>13712 - Order Regarding Jo Anna Canzoneri McCormick Notice of Appeal</title><description>Order Regarding Jo Anna Canzoneri McCormick Notice of Appeal. Order Signed on 9/5/2013. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13712</link><pubDate>Thu, 05 Sep 2013 00:00:00</pubDate></item><item><title>13711 - Order regarding Jo Anna Canzoneri McCormick. (related docume</title><description>Order regarding Jo Anna Canzoneri McCormick. (related document(s)[12603], [12626]) Order Signed on 9/5/2013. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13711</link><pubDate>Thu, 05 Sep 2013 00:00:00</pubDate></item><item><title>13710 - Objection to Claim by Claimant(s) (Reorganized Debtors Objec</title><description>Objection to Claim by Claimant(s) (Reorganized Debtors Objection to Claim No. 6178 of Rafael Caceres Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007). Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 10/8/2013 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/1/2013. (Attachments: # (1) Notice # (2) Exhibit A (Claim No. 6178) # (3) Exhibit B (Corrected Affidavit of Mailing) # (4) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13710</link><pubDate>Wed, 04 Sep 2013 00:00:00</pubDate></item><item><title>13709 - Omnibus Objection to Claims (Reorganized Debtors Seventieth </title><description>Omnibus Objection to Claims (Reorganized Debtors Seventieth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1) Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 10/8/2013 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/1/2013. (Attachments: # (1) Notice # (2) Schedule 1 # (3) Exhibit A (No Liability Litigation Claims) # (4) Exhibit B (No Liability Released Claim) # (5) Exhibit C (Mutual Separation Agreement) # (6) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13709</link><pubDate>Wed, 04 Sep 2013 00:00:00</pubDate></item><item><title>13708 - Affidavit/Declaration of Mailing of Tenth Notice of Satisfie</title><description>Affidavit/Declaration of Mailing of Tenth Notice of Satisfied Claims and Eleventh Notice of Satisfied Claims. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13704], [13705]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13708</link><pubDate>Wed, 04 Sep 2013 00:00:00</pubDate></item><item><title>13707 - Affidavit/Declaration of Mailing of Certification of Counsel</title><description>Affidavit/Declaration of Mailing of Certification of Counsel Regarding Modification of Claim No. 6669 of Steven Gellman. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13702]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13707</link><pubDate>Wed, 04 Sep 2013 00:00:00</pubDate></item><item><title>13706 - Affidavit/Declaration of Mailing of Notice of Agenda of Matt</title><description>Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing on 9/3/2013. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13701]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13706</link><pubDate>Wed, 04 Sep 2013 00:00:00</pubDate></item><item><title>13705 - Notice of Service (Eleventh Notice of Satisfied Claims) (Obj</title><description>Notice of Service (Eleventh Notice of Satisfied Claims) (Objection Deadline: September 30, 2013 at 4:00 p.m. ET).  Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A - Satisfied Claims) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13705</link><pubDate>Fri, 30 Aug 2013 00:00:00</pubDate></item><item><title>13704 - Notice of Service (Tenth Notice of Satisfied Claims) (Object</title><description>Notice of Service (Tenth Notice of Satisfied Claims) (Objection Deadline: September 30, 2013 at 4:00 p.m. ET).  Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A - Satisfied Claims) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13704</link><pubDate>Fri, 30 Aug 2013 00:00:00</pubDate></item><item><title>13703 - Post-Confirmation Report / Post-Confirmation Quarterly Summa</title><description>Post-Confirmation Report / Post-Confirmation Quarterly Summary Report for the Period April 1, 2013 through June 30, 2013 Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13703</link><pubDate>Thu, 29 Aug 2013 00:00:00</pubDate></item><item><title>13702 - Certification of Counsel Regarding Modification of Claim No.</title><description>Certification of Counsel Regarding Modification of Claim No. 6669 of Steven Gellman (related document(s)[7876], [8125], [8136], [9532]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13702</link><pubDate>Thu, 29 Aug 2013 00:00:00</pubDate></item><item><title>13701 - HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters S</title><description>HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 9/3/2013 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13701</link><pubDate>Thu, 29 Aug 2013 00:00:00</pubDate></item><item><title>13700 - Notice of Service (Litigation Trustees Notice of Quarterly R</title><description>Notice of Service (Litigation Trustees Notice of Quarterly Report for the Period from April 1, 2013 to June 30, 2013)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Attachments: # (1) Exhibit A # (2) Affidavit of Service) (Drobish, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/13700</link><pubDate>Wed, 21 Aug 2013 00:00:00</pubDate></item><item><title>13699 - Claims Register Numerical Claims Register. Filed by  Epiq Ba</title><description>Claims Register Numerical Claims Register. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/13699</link><pubDate>Mon, 12 Aug 2013 00:00:00</pubDate></item><item><title>13698 - Claims Register Alphabetical Claims Register. Filed by  Epiq</title><description>Claims Register Alphabetical Claims Register. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/13698</link><pubDate>Mon, 12 Aug 2013 00:00:00</pubDate></item><item><title>13697 - Notice of Service of Law Debenture Trust Company of New York</title><description>Notice of Service of Law Debenture Trust Company of New Yorks Responses and Objections to the Reorganized Debtors Amended First Request for Production of Documents to Law Debenture Trust Company of New York  Filed by  Law Debenture Trust Company of New York.  (Augustine, Mary)</description><link>https://dm.epiq11.com/case/TRB/dockets/13697</link><pubDate>Mon, 12 Aug 2013 00:00:00</pubDate></item><item><title>13696 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13695]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13696</link><pubDate>Fri, 09 Aug 2013 00:00:00</pubDate></item><item><title>13695 - Notice of Adjourned/Rescheduled Hearing (December 10, 2013 h</title><description>Notice of Adjourned/Rescheduled Hearing (December 10, 2013 hearing at 10:00 a.m. is rescheduled to December 11, 2013 at 10:00 a.m.) (related document(s)[13691]) Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 12/11/2013 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13695</link><pubDate>Thu, 08 Aug 2013 00:00:00</pubDate></item><item><title>13694 - Withdrawal of Claim(s): Illinois Dept. of Revenue claim nos.</title><description>Withdrawal of Claim(s): Illinois Dept. of Revenue claim nos. 807, 7111, 7114. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13694</link><pubDate>Thu, 08 Aug 2013 00:00:00</pubDate></item><item><title>13693 - Affidavit/Declaration of Mailing of Order Scheduling Omnibus</title><description>Affidavit/Declaration of Mailing of Order Scheduling Omnibus Hearings. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13691]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13693</link><pubDate>Fri, 02 Aug 2013 00:00:00</pubDate></item><item><title>13692 - Hearing Held/Court Sign-In Sheet  (related document(s)[13668</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[13668], [13670], [13681]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13692</link><pubDate>Fri, 02 Aug 2013 00:00:00</pubDate></item><item><title>13691 - Order Scheduling Omnibus Hearings. All hearings will be held</title><description>Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)[13682]). Omnibus Hearings scheduled for 10/8/2013 at 10:00 AM., 12/10/2013 at 10:00 AM. Signed on 7/31/2013. (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/13691</link><pubDate>Wed, 31 Jul 2013 00:00:00</pubDate></item><item><title>13690 - Affidavit/Declaration of Mailing of Various Documents. Filed</title><description>Affidavit/Declaration of Mailing of Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13682], [13684]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13690</link><pubDate>Tue, 30 Jul 2013 00:00:00</pubDate></item><item><title>13689 - Affidavit/Declaration of Mailing of Various Documents. Filed</title><description>Affidavit/Declaration of Mailing of Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13668], [13670]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13689</link><pubDate>Tue, 30 Jul 2013 00:00:00</pubDate></item><item><title>13688 - Affidavit/Declaration of Mailing of Amended Notice of Agenda</title><description>Affidavit/Declaration of Mailing of Amended Notice of Agenda of Matters Scheduled for Hearing on August 2, 2013. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13681]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13688</link><pubDate>Tue, 30 Jul 2013 00:00:00</pubDate></item><item><title>13687 - Affidavit/Declaration of Mailing of Various Orders. Filed by</title><description>Affidavit/Declaration of Mailing of Various Orders. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13671], [13672], [13673], [13674], [13676]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13687</link><pubDate>Tue, 30 Jul 2013 00:00:00</pubDate></item><item><title>13686 - Affidavit/Declaration of Mailing of Various Documents. Filed</title><description>Affidavit/Declaration of Mailing of Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13663], [13664], [13665], [13666]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13686</link><pubDate>Tue, 30 Jul 2013 00:00:00</pubDate></item><item><title>13685 - Affidavit/Declaration of Mailing of Reorganized Debtors Obje</title><description>Affidavit/Declaration of Mailing of Reorganized Debtors Objection to the Motion of the Los Angeles County Treasurer and Tax Collector for Relief from the Permanent Injunction of the Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo Gordon &amp; Co., L.P. and JPMorgan Chase Bank, N.A., as Amended June 18, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13659]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13685</link><pubDate>Tue, 30 Jul 2013 00:00:00</pubDate></item><item><title>13684 - Notice of Withdrawal of Debtors Objection to Claim No. 5972 </title><description>Notice of Withdrawal of Debtors Objection to Claim No. 5972 Asserted by the New York City Department of Finance (related document(s)[11963], [12092]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13684</link><pubDate>Mon, 29 Jul 2013 00:00:00</pubDate></item><item><title>13683 - Withdrawal of Claim(s): Carol E. Bartels claim no. 1190. Fil</title><description>Withdrawal of Claim(s): Carol E. Bartels claim no. 1190. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13683</link><pubDate>Mon, 29 Jul 2013 00:00:00</pubDate></item><item><title>13682 - Certification of Counsel Regarding Proposed Order Scheduling</title><description>Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Dates (related document(s)[122], [471], [1830], [2442], [3656], [5209], [6507], [7628], [8832], [9580], [9711], [10644], [11228], [12164], [12575], [12964], [13455]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13682</link><pubDate>Mon, 29 Jul 2013 00:00:00</pubDate></item><item><title>13681 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[13668], [13670]) Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 8/2/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13681</link><pubDate>Mon, 29 Jul 2013 00:00:00</pubDate></item><item><title>13680 - Affidavit/Declaration of Service re: Order Extending the Lit</title><description>Affidavit/Declaration of Service re: Order Extending the Litigation Trustees Deadline to Object to Claims (related document(s)[13675]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Drobish, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/13680</link><pubDate>Mon, 29 Jul 2013 00:00:00</pubDate></item><item><title>13679 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 7/29/2013 to 8/12/2013. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.   (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13679</link><pubDate>Mon, 29 Jul 2013 00:00:00</pubDate></item><item><title>13678 - Withdrawal of Claim(s): NYS Dept. of Taxation &amp; Finance. Fil</title><description>Withdrawal of Claim(s): NYS Dept. of Taxation &amp; Finance. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13678</link><pubDate>Mon, 29 Jul 2013 00:00:00</pubDate></item><item><title>13677 - Order Granting Motion for Admission pro hac vice of Matthew </title><description>Order Granting Motion for Admission pro hac vice of Matthew G. Martinez, Esquire (Related Doc # [13669]) Order Signed on 7/29/2013.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/13677</link><pubDate>Mon, 29 Jul 2013 00:00:00</pubDate></item><item><title>13676 - Order Sustaining Reorganized Debtors Sixty-Ninth Omnibus (Su</title><description>Order Sustaining Reorganized Debtors Sixty-Ninth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1. (related document(s)[13644], [13664]) Order Signed on 7/26/2013. (Attachments: # (1) Exhibit "A-D") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13676</link><pubDate>Fri, 26 Jul 2013 00:00:00</pubDate></item><item><title>13675 - Order Extending the Litigation Trustees Deadline to Object t</title><description>Order Extending the Litigation Trustees Deadline to Object to Claims. (related document(s)[13650], [13651], [13667]) Order Signed on 7/26/2013. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13675</link><pubDate>Fri, 26 Jul 2013 00:00:00</pubDate></item><item><title>13674 - Order Extending the Reorganized Debtors Deadline to Object t</title><description>Order Extending the Reorganized Debtors Deadline to Object to Claims. (related document(s)[13650], [13666]) Order Signed on 7/26/2013. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13674</link><pubDate>Fri, 26 Jul 2013 00:00:00</pubDate></item><item><title>13673 - Order SUstaining Reorganized Debtors Objection to Claim No. </title><description>Order SUstaining Reorganized Debtors Objection to Claim No. 2540 of Peter Bohm Pursuant to Section 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007. (related document(s)[13646], [13665]) Order  Signed on 7/26/2013. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13673</link><pubDate>Fri, 26 Jul 2013 00:00:00</pubDate></item><item><title>13672 - Order Sustaining Reorganized Debtors Objection to Claim No. </title><description>Order Sustaining Reorganized Debtors Objection to Claim No. 4454 of Milton V. Johnson, Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007. (related document(s)[13625], [13663]) Order Signed on 7/26/2013. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13672</link><pubDate>Fri, 26 Jul 2013 00:00:00</pubDate></item><item><title>13671 - Order Allowing Compensation to Payne &amp; Fears LLP for Service</title><description>Order Allowing Compensation to Payne &amp; Fears LLP for Services Rendered and Expenses Incurred as Ordinary Course Counsel to Los Angeles Times Communications LLC from December 2011 through April 2012. (related document(s)[13221], [13345]) Order Signed on 7/26/2013. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13671</link><pubDate>Fri, 26 Jul 2013 00:00:00</pubDate></item><item><title>13670 - Notice of Adjourned/Rescheduled Hearing (July 30, 2013 heari</title><description>Notice of Adjourned/Rescheduled Hearing (July 30, 2013 hearing at 2:00 p.m. is rescheduled to August 2, 2013 at 11:00 a.m.) (related document(s)[13455], [13668]) Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 8/2/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13670</link><pubDate>Fri, 26 Jul 2013 00:00:00</pubDate></item><item><title>13669 - Motion to Appear pro hac vice of Matthew G. Martinez, Esquir</title><description>Motion to Appear pro hac vice of Matthew G. Martinez, Esquire of Sidley Austin LLP. Receipt Number 1336674, Filed by  Tribune Company, Reorganized Debtors.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/13669</link><pubDate>Fri, 26 Jul 2013 00:00:00</pubDate></item><item><title>13668 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 7/30/2013 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13668</link><pubDate>Fri, 26 Jul 2013 00:00:00</pubDate></item><item><title>13667 - Certificate of No Objection to Litigation Trustees Motion fo</title><description>Certificate of No Objection to Litigation Trustees Motion for an Order Extending the Deadline to Object to Claims (related document(s)[13651]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Drobish, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/13667</link><pubDate>Thu, 25 Jul 2013 00:00:00</pubDate></item><item><title>13666 - Certificate of No Objection Regarding Reorganized Debtors Mo</title><description>Certificate of No Objection Regarding Reorganized Debtors Motion for Entry of an Order Extending the Deadline to Object to Claims (related document(s)[13650]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13666</link><pubDate>Thu, 25 Jul 2013 00:00:00</pubDate></item><item><title>13665 - Certificate of No Objection Regarding Reorganized Debtors Ob</title><description>Certificate of No Objection Regarding Reorganized Debtors Objection to Claim No. 2540 of Peter Bohm Pursuant to Section 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007 (related document(s)[13646]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13665</link><pubDate>Thu, 25 Jul 2013 00:00:00</pubDate></item><item><title>13664 - Certificate of No Objection Regarding Reorganized Debtors Si</title><description>Certificate of No Objection Regarding Reorganized Debtors Sixty-Ninth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[13644]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13664</link><pubDate>Thu, 25 Jul 2013 00:00:00</pubDate></item><item><title>13663 - Certificate of No Objection Regarding Reorganized Debtors Ob</title><description>Certificate of No Objection Regarding Reorganized Debtors Objection to Claim No. 4454 of Milton V. Johnson, Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007 (related document(s)[13625]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13663</link><pubDate>Thu, 25 Jul 2013 00:00:00</pubDate></item><item><title>13662 - Reply in Support of Los Angeles County Treasurer and Tax Col</title><description>Reply in Support of Los Angeles County Treasurer and Tax Collectors Motion for Relief form the Permanent Injunction of Debtors Plan of Reorganization (related document(s)[13545]) Filed by  Los Angeles County Treasurer and Tax Collector  (Attachments: # (1) Exhibit 1 # (2) Certificate of Service) (Phillips, Marc)</description><link>https://dm.epiq11.com/case/TRB/dockets/13662</link><pubDate>Thu, 25 Jul 2013 00:00:00</pubDate></item><item><title>13661 - Response in Opposition to Objection to Claims Filed by  Truc</title><description>Response in Opposition to Objection to Claims Filed by  Truck Drivers &amp; Helpers Local 355 and Health &amp; Welfare Fund &amp; Truck Drivers and Helpers Local 355 Pension Fund  (related document(s)[13643]).  (Attachments: # (1) Exhibit Affidavit of Taylor # (2) Exhibit Collective Bargaining Agreement # (3) Exhibit Affidavit of White # (4) Exhibit Health Fund Trust Document # (5) Exhibit Pension Fund Trust Document # (6) Exhibit 92-96 Mountainside CBA # (7) Exhibit 96-99 Mountainside CBA # (8) Proposed Form of Order) (Esders, Brian)</description><link>https://dm.epiq11.com/case/TRB/dockets/13661</link><pubDate>Tue, 23 Jul 2013 00:00:00</pubDate></item><item><title>13660 - Affidavit/Declaration of Mailing of Notice of Reorganized De</title><description>Affidavit/Declaration of Mailing of Notice of Reorganized Debtors Tenth Quarterly Claims Settlement Report. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13658]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13660</link><pubDate>Fri, 19 Jul 2013 00:00:00</pubDate></item><item><title>13659 - Objection (Reorganized Debtors Objection to the Motion of th</title><description>Objection (Reorganized Debtors Objection to the Motion of the Los Angeles County Treasurer and Tax Collector for Relief from the Permanent Injunction of the Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo Gordon &amp; Co., L.P. and JPMorgan Chase Bank, N.A., as Amended June 18, 2012) (related document(s)[13545]) Filed by  Tribune Company, Reorganized Debtors  (Attachments: # (1) Index A - Casey Declaration # (2) Exhibit B - Explanatory Chart # (3) Exhibit C - 2010 Letter # (4) Exhibit D - 2011 Letter # (5) Exhibit E - 2012 Letter # (6) Exhibit F - Countys December 18, 2012 Letter # (7) Exhibit G - Selected Pages from Affidavit of Mailing (DI 1073)) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/13659</link><pubDate>Fri, 19 Jul 2013 00:00:00</pubDate></item><item><title>13658 - Notice of Settlement Notice of Reorganized Debtors Tenth Qua</title><description>Notice of Settlement Notice of Reorganized Debtors Tenth Quarterly Claims Settlement Report) (Related to DI [2657], [4135], [5503], [9400], [9949], [10967], [11993], [12465], [13037] and [13497]). Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A - Claims Settlement Report) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13658</link><pubDate>Wed, 17 Jul 2013 00:00:00</pubDate></item><item><title>13657 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 7/15/2013 to 7/29/2013. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.   (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13657</link><pubDate>Mon, 15 Jul 2013 00:00:00</pubDate></item><item><title>13656 - Motion to Allow - Motion to Reopen Bankruptcy Action - Judgm</title><description>Motion to Allow - Motion to Reopen Bankruptcy Action - Judgment.  Filed by Michael John Piskanin. The case judge is Kevin J. Carey. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13656</link><pubDate>Fri, 12 Jul 2013 00:00:00</pubDate></item><item><title>13655 - Affidavit/Declaration of Mailing of Reorganized Debtors Moti</title><description>Affidavit/Declaration of Mailing of Reorganized Debtors Motion for Entry of an Order Extending the Deadline to Object to Claims. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13650]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13655</link><pubDate>Wed, 10 Jul 2013 00:00:00</pubDate></item><item><title>13654 - Affidavit/Declaration of Mailing of Objection to Claim by Cl</title><description>Affidavit/Declaration of Mailing of Objection to Claim by Claimant(s) (Reorganized Debtors Objection to Claim No. 2540 of Peter Bohm Pursuant to Section 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13646]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13654</link><pubDate>Wed, 10 Jul 2013 00:00:00</pubDate></item><item><title>13653 - Affidavit/Declaration of Mailing of Various Documents. Filed</title><description>Affidavit/Declaration of Mailing of Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13642], [13643], [13644]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13653</link><pubDate>Wed, 10 Jul 2013 00:00:00</pubDate></item><item><title>13652 - Affidavit/Declaration of Service Regarding Motion to Extend </title><description>Affidavit/Declaration of Service Regarding Motion to Extend the Deadline to Object to Claims (related document(s)[13651]) Filed by  Marc S. Kirschner, as Litigation Trustee.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/13652</link><pubDate>Wed, 10 Jul 2013 00:00:00</pubDate></item><item><title>13651 - Motion to Extend the Deadline to Object to Claims  Filed by </title><description>Motion to Extend the Deadline to Object to Claims  Filed by  Marc S. Kirschner, as Litigation Trustee. Hearing scheduled for 7/30/2013 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/23/2013. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/13651</link><pubDate>Tue, 09 Jul 2013 00:00:00</pubDate></item><item><title>13650 - Motion to Extend (Reorganized Debtors Motion for Entry of an</title><description>Motion to Extend (Reorganized Debtors Motion for Entry of an Order Extending the Deadline to Object to Claims).  Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 7/30/2013 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/23/2013. (Attachments: # (1) Notice of Motion # (2) Exhibit 1 - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13650</link><pubDate>Tue, 09 Jul 2013 00:00:00</pubDate></item><item><title>13649 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 7/1/2013 to 7/15/2013. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.   (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13649</link><pubDate>Mon, 01 Jul 2013 00:00:00</pubDate></item><item><title>13648 - Post-Confirmation Report for the Period December 31, 2012 th</title><description>Post-Confirmation Report for the Period December 31, 2012 through March 31, 2013 Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13648</link><pubDate>Sat, 29 Jun 2013 00:00:00</pubDate></item><item><title>13647 - Notice of Substitution of Counsel  Filed by  Los Angeles Cou</title><description>Notice of Substitution of Counsel  Filed by  Los Angeles County Treasurer and Tax Collector.  (Attachments: # (1) Certificate of Service) (Phillips, Marc)</description><link>https://dm.epiq11.com/case/TRB/dockets/13647</link><pubDate>Fri, 28 Jun 2013 00:00:00</pubDate></item><item><title>13646 - Objection to Claim by Claimant(s) (Reorganized Debtors Objec</title><description>Objection to Claim by Claimant(s) (Reorganized Debtors Objection to Claim No. 2540 of Peter Bohm Pursuant to Section 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007).. Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 7/30/2013 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/23/2013. (Attachments: # (1) Notice of Objection # (2) Exhibit A - Claim No. 2540 # (3) Exhibit B - Lopez-Nash Declaration # (4) Exhibit C - STD Policy # (5) Exhibit D - Earnings Records # (6) Exhibit E - Separation Agreement # (7) Exhibit F - Subsequent Demand Letter # (8) Exhibit G - Response Letter # (9) Exhibit H - March 27, 2007 Letter # (10) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13646</link><pubDate>Thu, 27 Jun 2013 00:00:00</pubDate></item><item><title>13645 - Affidavit/Declaration of Mailing of Various Documents. Filed</title><description>Affidavit/Declaration of Mailing of Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13632], [13633], [13634], [13641]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13645</link><pubDate>Wed, 26 Jun 2013 00:00:00</pubDate></item><item><title>13644 - Omnibus Objection to Claims (Reorganized Debtors Sixty-Ninth</title><description>Omnibus Objection to Claims (Reorganized Debtors Sixty-Ninth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1). Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 7/30/2013 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/23/2013. (Attachments: # (1) Notice of Objection # (2) Exhibit A - GE Capital Claim # (3) Exhibit B - Protection One Claim # (4) Exhibit C - Toyota Motor Credit Claim No. 5665 # (5) Exhibit D - Toyota Motor Credit Claim No. 5666 # (6) Exhibit E - Rodden Declaration # (7) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13644</link><pubDate>Wed, 26 Jun 2013 00:00:00</pubDate></item><item><title>13643 - Objection to Claim by Claimant(s) Reorganized Debtors Object</title><description>Objection to Claim by Claimant(s) Reorganized Debtors Objection to the Claims of the Truck Drivers &amp; Helpers Local Union No. 355 Retirement Pension Fund and the Truck Drivers &amp; Helpers Local Union No. 355 Health and Welfare Fund Pursuant to Section 502(b) of the Bankruptcy Code and Bankruptcy Rules 3003 and 3007.. Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 7/30/2013 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/23/2013. (Attachments: # (1) Notice of Objection # (2) Exhibit A - POC 3505 - The Pension Fund Claim and POC 3506 - The Welfare Fund Claim # (3) Exhibit B - Barnes Declaration # (4) Exhibit C - Summary and Relevant Portions of the Collective Bargaining Agreement # (5) Exhibit D - August 2006 Letter # (6) Exhibit E - May 2007 Letter # (7) Exhibit F - March 12, 2009 Letter # (8) Exhibit G - March 20, 2009 Letter # (9) Exhibit H</description><link>https://dm.epiq11.com/case/TRB/dockets/13643</link><pubDate>Wed, 26 Jun 2013 00:00:00</pubDate></item><item><title>13642 - Order (Amended) Appointing Mediator Regarding Contested Fee </title><description>Order (Amended) Appointing Mediator Regarding Contested Fee Matters. (related document(s)[13272], [13274], [13327], [13338], [13624], [13636], [13641]) Order Signed on 6/26/2013. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13642</link><pubDate>Wed, 26 Jun 2013 00:00:00</pubDate></item><item><title>13641 - Certification of Counsel With Respect to Proposed Amended Or</title><description>Certification of Counsel With Respect to Proposed Amended Order Appointing Mediator Regarding Contested Fee Matters (related document(s)[13624], [13636]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit 1 # (2) Exhibit 2) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13641</link><pubDate>Tue, 25 Jun 2013 00:00:00</pubDate></item><item><title>13640 - Affidavit/Declaration of Mailing of Notice of Agenda and Not</title><description>Affidavit/Declaration of Mailing of Notice of Agenda and Notice of Amended Agenda for June 26, 2013 Hearing. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13631], [13635]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13640</link><pubDate>Tue, 25 Jun 2013 00:00:00</pubDate></item><item><title>13639 - Affidavit/Declaration of Mailing of Certification of Counsel</title><description>Affidavit/Declaration of Mailing of Certification of Counsel Regarding Omnibus Order Approving Fee Applications for the Final Compensation Period December 8, 2008 Through and Including December 31, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13630]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13639</link><pubDate>Tue, 25 Jun 2013 00:00:00</pubDate></item><item><title>13638 - Affidavit/Declaration of Mailing of Various Documents. Filed</title><description>Affidavit/Declaration of Mailing of Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13624], [13625]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13638</link><pubDate>Tue, 25 Jun 2013 00:00:00</pubDate></item><item><title>13637 - Affidavit/Declaration of Mailing of Order (Omnibus) Approvin</title><description>Affidavit/Declaration of Mailing of Order (Omnibus) Approving Fee Applications for the Compensation Period September 1, 2012 Through and Including November 30, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13616]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13637</link><pubDate>Tue, 25 Jun 2013 00:00:00</pubDate></item><item><title>13636 - Letter to Court re: June 20, 2013 Order (related document(s)</title><description>Letter to Court re: June 20, 2013 Order (related document(s)[13624]) Filed by David L. Buchbinder.  (Buchbinder, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13636</link><pubDate>Tue, 25 Jun 2013 00:00:00</pubDate></item><item><title>13635 - Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of M</title><description>Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)[13631]) Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 6/26/2013 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13635</link><pubDate>Mon, 24 Jun 2013 00:00:00</pubDate></item><item><title>13634 - Order (Omnibus) Approving Fee Applications for the Final Com</title><description>Order (Omnibus) Approving Fee Applications for the Final Compensation Period December 8, 2008 Through and Including December 31, 2012. (related document(s)[13198], [13200], [13207], [13231], [13232], [13233], [13235], [13238], [13241], [13243], [13246], [13247], [13249], [13250], [13251], [13252], [13254], [13255], [13258], [13259], [13260], [13261], [13263], [13264], [13265], [13266], [13267], [13268], [13269], [13270], [13271], [13453], [13630]) Order Signed on 6/24/2013. (Attachments: # (1) Exhibit "A") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13634</link><pubDate>Mon, 24 Jun 2013 00:00:00</pubDate></item><item><title>13633 - Order Sustaining Reorganized Debtors Sixty-Eighth Omnibus (S</title><description>Order Sustaining Reorganized Debtors Sixty-Eighth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1. (related document(s)[13567]) Order Signed on 6/24/2013. (Attachments: # (1) Exhibit "A-C") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13633</link><pubDate>Mon, 24 Jun 2013 00:00:00</pubDate></item><item><title>13632 - Order Sustaining Reorganized Debtors Objection to Claim No. </title><description>Order Sustaining Reorganized Debtors Objection to Claim No. 3476 of Alexis Moyer, Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007. (related document(s)[13563]) Order  Signed on 6/24/2013. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13632</link><pubDate>Mon, 24 Jun 2013 00:00:00</pubDate></item><item><title>13631 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 6/26/2013 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Attachments: # (1) Exhibit A # (2) Exhibit B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13631</link><pubDate>Mon, 24 Jun 2013 00:00:00</pubDate></item><item><title>13630 - Certification of Counsel Regarding Omnibus Order Approving F</title><description>Certification of Counsel Regarding Omnibus Order Approving Fee Applications for the Final Compensation Period December 8, 2008 Through and Including December 31, 2012 (related document(s)[13198], [13200], [13207], [13231], [13232], [13233], [13235], [13238], [13241], [13243], [13246], [13247], [13249], [13250], [13251], [13252], [13254], [13255], [13256], [13258], [13259], [13260], [13261], [13263], [13264], [13265], [13266], [13267], [13268], [13269], [13270], [13271], [13453]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Proposed Form of Order with Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13630</link><pubDate>Mon, 24 Jun 2013 00:00:00</pubDate></item><item><title>13629 - Certificate of No Objection  (related document(s)[13260]) Fi</title><description>Certificate of No Objection  (related document(s)[13260]) Filed by  Mercer (US) Inc..  (Eggert, Devon)</description><link>https://dm.epiq11.com/case/TRB/dockets/13629</link><pubDate>Mon, 24 Jun 2013 00:00:00</pubDate></item><item><title>13628 - Certificate of No Objection  (related document(s)[13247]) Fi</title><description>Certificate of No Objection  (related document(s)[13247]) Filed by  Seitz, Van Ogtrop &amp; Green, P.A..  (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/13628</link><pubDate>Mon, 24 Jun 2013 00:00:00</pubDate></item><item><title>13627 - Certificate of No Objection Regarding Reorganized Debtors Si</title><description>Certificate of No Objection Regarding Reorganized Debtors Sixty-Eighth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[13567]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13627</link><pubDate>Fri, 21 Jun 2013 00:00:00</pubDate></item><item><title>13626 - Certificate of No Objection Regarding Reorganized Debtors Ob</title><description>Certificate of No Objection Regarding Reorganized Debtors Objection to Claim No. 3476 of Alexis Moyer, Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007 (related document(s)[13563]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13626</link><pubDate>Fri, 21 Jun 2013 00:00:00</pubDate></item><item><title>13625 - Objection to Claim by Claimant(s) Milton V. Johnson, Pursuan</title><description>Objection to Claim by Claimant(s) Milton V. Johnson, Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007.. Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 7/30/2013 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/23/2013. (Attachments: # (1) Notice of Objection # (2) Exhibit A - Claim No. 4454 # (3) Exhibit B - Dansart Declaration # (4) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13625</link><pubDate>Thu, 20 Jun 2013 00:00:00</pubDate></item><item><title>13624 - Order Appointing Mediator Regarding Contested Fee Matters. (</title><description>Order Appointing Mediator Regarding Contested Fee Matters. (related document(s)[13272], [13274], [13327], [13338]) Order Signed on 6/20/2013. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13624</link><pubDate>Thu, 20 Jun 2013 00:00:00</pubDate></item><item><title>13623 - Fee Auditors Report For Zuckerman Spaeder LLP Forty-First Mo</title><description>Fee Auditors Report For Zuckerman Spaeder LLP Forty-First Monthly and Final Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13623</link><pubDate>Tue, 18 Jun 2013 00:00:00</pubDate></item><item><title>13622 - Fee Auditors Report For Paul, Weiss, Rifkind, Wharton &amp; Garr</title><description>Fee Auditors Report For Paul, Weiss, Rifkind, Wharton &amp; Garrison LLP Fifth Monthly and Final Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13622</link><pubDate>Tue, 18 Jun 2013 00:00:00</pubDate></item><item><title>13621 - Fee Auditors Report For Sidley Austin LLP Forty-Eighth Month</title><description>Fee Auditors Report For Sidley Austin LLP Forty-Eighth Monthly and Final Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13621</link><pubDate>Tue, 18 Jun 2013 00:00:00</pubDate></item><item><title>13620 - Notice of Withdrawal of Appearance of Jason B. Sanjana of La</title><description>Notice of Withdrawal of Appearance of Jason B. Sanjana of Latham &amp; Watkins LLP and Request for Termination of ECF Notice (related document(s)[7575], [7592]) Filed by  Barclays Bank PLC,  Waterstone Capital Management LP.  (Attachments: # (1) Certificate of Service) (Lemisch, Raymond)</description><link>https://dm.epiq11.com/case/TRB/dockets/13620</link><pubDate>Tue, 18 Jun 2013 00:00:00</pubDate></item><item><title>13619 - Fee Auditors Report For Moelis &amp; Company LLC Forty-Eighth Mo</title><description>Fee Auditors Report For Moelis &amp; Company LLC Forty-Eighth Monthly and Final Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13619</link><pubDate>Tue, 18 Jun 2013 00:00:00</pubDate></item><item><title>13618 - Fee Auditors Report For Sitrick and Company Sixth and Final </title><description>Fee Auditors Report For Sitrick and Company Sixth and Final Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13618</link><pubDate>Tue, 18 Jun 2013 00:00:00</pubDate></item><item><title>13617 - Fee Auditors Report For McDermott Will &amp; Emery LLP Monthly a</title><description>Fee Auditors Report For McDermott Will &amp; Emery LLP Monthly and Final Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13617</link><pubDate>Tue, 18 Jun 2013 00:00:00</pubDate></item><item><title>13616 - Order (Omnibus) Approving Fee Applications for the Compensat</title><description>Order (Omnibus) Approving Fee Applications for the Compensation Period September 1, 2012 Through and Including November 30, 2012. (related document(s)[12894], [12968], [12988], [12989], [12990], [13002], [13008], [13009], [13017], [13018], [13027], [13029], [13032], [13033], [13042], [13043], [13044], [13046], [13058], [13098], [13103], [13159], [13182], [13190], [13218], [13608]) Order  Signed on 6/18/2013. (Attachments: # (1) Exhibit "A") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13616</link><pubDate>Tue, 18 Jun 2013 00:00:00</pubDate></item><item><title>13615 - Answering Objection to Claim by Claimant(s) Estate of Parren</title><description>Answering Objection to Claim by Claimant(s) Estate of Parren J. Mitchell.. Filed by  Estate of Parren J. Mitchell. Hearing scheduled for 6/26/2013 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Leidig, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13615</link><pubDate>Tue, 18 Jun 2013 00:00:00</pubDate></item><item><title>13614 - Fee Auditors Report For Lazard Freres &amp; Co. LLC Forty-Eighth</title><description>Fee Auditors Report For Lazard Freres &amp; Co. LLC Forty-Eighth Monthly and Final Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13614</link><pubDate>Mon, 17 Jun 2013 00:00:00</pubDate></item><item><title>13613 - Fee Auditors Report For Jenner &amp; Block LLP Amended Monthly a</title><description>Fee Auditors Report For Jenner &amp; Block LLP Amended Monthly and Amended Final Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13613</link><pubDate>Mon, 17 Jun 2013 00:00:00</pubDate></item><item><title>13612 - Fee Auditors Report For Ernst &amp; Young LLP Monthly and Final </title><description>Fee Auditors Report For Ernst &amp; Young LLP Monthly and Final Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13612</link><pubDate>Mon, 17 Jun 2013 00:00:00</pubDate></item><item><title>13611 - Fee Auditors Report For Davis Wright Tremaine LLP Twenty-Sev</title><description>Fee Auditors Report For Davis Wright Tremaine LLP Twenty-Seventh Monthly and Final Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13611</link><pubDate>Mon, 17 Jun 2013 00:00:00</pubDate></item><item><title>13610 - Fee Auditors Report For AlixPartners, LLP Forty-Eighth Month</title><description>Fee Auditors Report For AlixPartners, LLP Forty-Eighth Monthly and Final Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13610</link><pubDate>Mon, 17 Jun 2013 00:00:00</pubDate></item><item><title>13609 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 6/17/2013 to 7/1/2013. To obtain a copy of a transcript contact the transcriber Diaz Data. Telephone number 717-233-6664 .   (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/13609</link><pubDate>Fri, 14 Jun 2013 00:00:00</pubDate></item><item><title>13608 - Certification of Counsel Regarding Omnibus Order Approving F</title><description>Certification of Counsel Regarding Omnibus Order Approving Fee Applications for the Compensation Period September 1, 2012 Through and Including November 30, 2012 (related document(s)[12894], [12968], [12988], [12989], [12990], [13002], [13008], [13009], [13017], [13018], [13027], [13029], [13032], [13033], [13042], [13043], [13044], [13046], [13058], [13098], [13103], [13159], [13182], [13190], [13218]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Proposed Form of Order with Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13608</link><pubDate>Fri, 14 Jun 2013 00:00:00</pubDate></item><item><title>13607 - Withdrawal of Claim(s): Pitney Bowes claim nos. 6810, 6811. </title><description>Withdrawal of Claim(s): Pitney Bowes claim nos. 6810, 6811. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13607</link><pubDate>Mon, 10 Jun 2013 00:00:00</pubDate></item><item><title>13606 - Affidavit/Declaration of Mailing of Letter to The Honorable </title><description>Affidavit/Declaration of Mailing of Letter to The Honorable Kevin J. Carey Regarding Fee Matters. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13596]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13606</link><pubDate>Mon, 10 Jun 2013 00:00:00</pubDate></item><item><title>13605 - Fee Auditors Report For Landis Rath &amp; Cobb LLP Forty-Eighth </title><description>Fee Auditors Report For Landis Rath &amp; Cobb LLP Forty-Eighth Monthly and Final Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13605</link><pubDate>Fri, 07 Jun 2013 00:00:00</pubDate></item><item><title>13604 - Fee Auditors Report For Paul Hastings LLP Twenty-Third Month</title><description>Fee Auditors Report For Paul Hastings LLP Twenty-Third Monthly and Final Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13604</link><pubDate>Fri, 07 Jun 2013 00:00:00</pubDate></item><item><title>13603 - Fee Auditors Report For Sidley Austin LLP Sixteenth Quarterl</title><description>Fee Auditors Report For Sidley Austin LLP Sixteenth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13603</link><pubDate>Thu, 06 Jun 2013 00:00:00</pubDate></item><item><title>13602 - Fee Auditors Report For Alvarez &amp; Marsal North America, LLC </title><description>Fee Auditors Report For Alvarez &amp; Marsal North America, LLC Forty-Eighth Monthly and Final Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13602</link><pubDate>Thu, 06 Jun 2013 00:00:00</pubDate></item><item><title>13601 - Fee Auditors Report For Jenner &amp; Block LLP Sixteenth Quarter</title><description>Fee Auditors Report For Jenner &amp; Block LLP Sixteenth Quarterly Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13601</link><pubDate>Thu, 06 Jun 2013 00:00:00</pubDate></item><item><title>13600 - Letter to the Honorable Kevin J. Carey in Response to the U.</title><description>Letter to the Honorable Kevin J. Carey in Response to the U.S. Trustees Letter to the Court Proposing to Delay the Fee Application Resolution Process (related document(s)[13594]) Filed by  Wilmington Trust Company.  (Hazeltine, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/13600</link><pubDate>Thu, 06 Jun 2013 00:00:00</pubDate></item><item><title>13599 - Fee Auditors Report For Mercer (US) Inc. Fourteenth Quarterl</title><description>Fee Auditors Report For Mercer (US) Inc. Fourteenth Quarterly and Final Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13599</link><pubDate>Thu, 06 Jun 2013 00:00:00</pubDate></item><item><title>13598 - Fee Auditors Report For Chadbourne &amp; Parke LLP Forty-Eighth </title><description>Fee Auditors Report For Chadbourne &amp; Parke LLP Forty-Eighth and Final Monthly Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13598</link><pubDate>Thu, 06 Jun 2013 00:00:00</pubDate></item><item><title>13597 - Fee Auditors Report For Seyfarth Shaw LLP Thirty-Ninth Month</title><description>Fee Auditors Report For Seyfarth Shaw LLP Thirty-Ninth Monthly and Final Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13597</link><pubDate>Thu, 06 Jun 2013 00:00:00</pubDate></item><item><title>13596 - Letter to The Honorable Kevin J. Carey Regarding Fee Matters</title><description>Letter to The Honorable Kevin J. Carey Regarding Fee Matters (related document(s)[13594]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A (Schedule of Fee Matters) # (2) Exhibit B (Proposed Order) # (3) Exhibit C (Black Line Proposed Order)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13596</link><pubDate>Thu, 06 Jun 2013 00:00:00</pubDate></item><item><title>13595 - Affidavit/Declaration of Mailing of Order (Consent) Setting </title><description>Affidavit/Declaration of Mailing of Order (Consent) Setting Schedule for Supplemental Briefing on Objection of KTLA, Inc. to Claim No. 4412 of Marta Waller. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13578]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13595</link><pubDate>Wed, 05 Jun 2013 00:00:00</pubDate></item><item><title>13594 - Letter to Court (related document(s)[13272], [13274]) Filed </title><description>Letter to Court (related document(s)[13272], [13274]) Filed by David L. Buchbinder.  (Buchbinder, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13594</link><pubDate>Wed, 05 Jun 2013 00:00:00</pubDate></item><item><title>13593 - Affidavit/Declaration of Mailing of Certification of Counsel</title><description>Affidavit/Declaration of Mailing of Certification of Counsel Regarding Consent Order Setting Schedule for Supplemental Briefing on Objection of KTLA, Inc. to Claim No. 4412 of Marta Waller. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13577]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13593</link><pubDate>Tue, 04 Jun 2013 00:00:00</pubDate></item><item><title>13592 - Fee Auditors Report For Cole, Schotz, Meisel, Forman &amp; Leona</title><description>Fee Auditors Report For Cole, Schotz, Meisel, Forman &amp; Leonard, P.A. Forty-Eighth Monthly and Final Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13592</link><pubDate>Tue, 04 Jun 2013 00:00:00</pubDate></item><item><title>13591 - Fee Auditors Report For Paul, Weiss, Rifkind, Wharton &amp; Garr</title><description>Fee Auditors Report For Paul, Weiss, Rifkind, Wharton &amp; Garrison LLP Second Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13591</link><pubDate>Tue, 04 Jun 2013 00:00:00</pubDate></item><item><title>13590 - Fee Auditors Report For Seitz, Van Ogtrop &amp; Green, P.A. Seve</title><description>Fee Auditors Report For Seitz, Van Ogtrop &amp; Green, P.A. Seventeenth Monthly and Final Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13590</link><pubDate>Tue, 04 Jun 2013 00:00:00</pubDate></item><item><title>13589 - Fee Auditors Report For PricewaterhouseCoopers LLP Thirty-Si</title><description>Fee Auditors Report For PricewaterhouseCoopers LLP Thirty-Sixth Monthly and Final Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13589</link><pubDate>Tue, 04 Jun 2013 00:00:00</pubDate></item><item><title>13588 - Fee Auditors Report For SNR Denton US LLP Fourteenth Monthly</title><description>Fee Auditors Report For SNR Denton US LLP Fourteenth Monthly and Final Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13588</link><pubDate>Tue, 04 Jun 2013 00:00:00</pubDate></item><item><title>13587 - Fee Auditors Report Ernst &amp; Young LLP Twelfth Quarterly Fee </title><description>Fee Auditors Report Ernst &amp; Young LLP Twelfth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13587</link><pubDate>Mon, 03 Jun 2013 00:00:00</pubDate></item><item><title>13586 - Fee Auditors Report For Jones Day Fourteenth Monthly and Fin</title><description>Fee Auditors Report For Jones Day Fourteenth Monthly and Final Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13586</link><pubDate>Mon, 03 Jun 2013 00:00:00</pubDate></item><item><title>13585 - Fee Auditors Report For Jones Day - Counsel to the Special C</title><description>Fee Auditors Report For Jones Day - Counsel to the Special Committee Nineteenth Monthly and Final Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13585</link><pubDate>Mon, 03 Jun 2013 00:00:00</pubDate></item><item><title>13584 - Fee Auditors Report For Levine Sullivan Koch &amp; Schulz L.L.P.</title><description>Fee Auditors Report For Levine Sullivan Koch &amp; Schulz L.L.P. Twenty-Ninth Monthly and Final Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13584</link><pubDate>Mon, 03 Jun 2013 00:00:00</pubDate></item><item><title>13583 - Fee Auditors Report For Campbell &amp; Levine, LLC Sixth Monthly</title><description>Fee Auditors Report For Campbell &amp; Levine, LLC Sixth Monthly and Final Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13583</link><pubDate>Mon, 03 Jun 2013 00:00:00</pubDate></item><item><title>13582 - Claims Register Numerical Quarterly Register. Filed by  Epiq</title><description>Claims Register Numerical Quarterly Register. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/13582</link><pubDate>Mon, 03 Jun 2013 00:00:00</pubDate></item><item><title>13581 - Claims Register Alphabetical Quarterly Register. Filed by  E</title><description>Claims Register Alphabetical Quarterly Register. Filed by  Epiq Bankruptcy Solutions LLC.  (Persaud, Tony)</description><link>https://dm.epiq11.com/case/TRB/dockets/13581</link><pubDate>Mon, 03 Jun 2013 00:00:00</pubDate></item><item><title>13580 - Notice of Withdrawal of Appearance Filed by  Loizides PA.   </title><description>Notice of Withdrawal of Appearance Filed by  Loizides PA.   (Loizides, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/13580</link><pubDate>Mon, 03 Jun 2013 00:00:00</pubDate></item><item><title>13579 - Fee Auditors Report For PricewaterhouseCoopers LLP Sixteenth</title><description>Fee Auditors Report For PricewaterhouseCoopers LLP Sixteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13579</link><pubDate>Mon, 03 Jun 2013 00:00:00</pubDate></item><item><title>13578 - Order (Consent) Setting Schedule for Supplemental Briefing o</title><description>Order (Consent) Setting Schedule for Supplemental Briefing on Objection of KTLA, Inc. to Claim No. 4412 of Marta Waller. (related document(s)[12832], [13173], [13437], [13577]) Order Signed on 6/3/2013. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13578</link><pubDate>Mon, 03 Jun 2013 00:00:00</pubDate></item><item><title>13577 - Certification of Counsel Regarding Consent Order Setting Sch</title><description>Certification of Counsel Regarding Consent Order Setting Schedule for Supplemental Briefing on Objection of KTLA, Inc. to Claim No. 4412 of Marta Waller (related document(s)[12832], [13173], [13437]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Proposed Form of Order (Consent Order)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13577</link><pubDate>Fri, 31 May 2013 00:00:00</pubDate></item><item><title>13576 - Fee Auditors Report For Reed Smith LLP Forty-Seventh Monthly</title><description>Fee Auditors Report For Reed Smith LLP Forty-Seventh Monthly Fee Application and Final Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13576</link><pubDate>Fri, 31 May 2013 00:00:00</pubDate></item><item><title>13575 - Fee Auditors Report For Dow Lohnes PLLC Forty-Third Monthly </title><description>Fee Auditors Report For Dow Lohnes PLLC Forty-Third Monthly and Final Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13575</link><pubDate>Fri, 31 May 2013 00:00:00</pubDate></item><item><title>13574 - Fee Auditors Report For Novack and Macey LLP Final Applicati</title><description>Fee Auditors Report For Novack and Macey LLP Final Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13574</link><pubDate>Fri, 31 May 2013 00:00:00</pubDate></item><item><title>13573 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 6/3/2013 to 6/17/2013. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.   (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13573</link><pubDate>Fri, 31 May 2013 00:00:00</pubDate></item><item><title>13572 - Request for Removal from Mailing List Filed by  Catellus Dev</title><description>Request for Removal from Mailing List Filed by  Catellus Development Corporation.  (Tredinnick, Edward)</description><link>https://dm.epiq11.com/case/TRB/dockets/13572</link><pubDate>Thu, 30 May 2013 00:00:00</pubDate></item><item><title>13571 - Fee Auditors Report For Seyfarth Shaw LLP Thirteenth Quarter</title><description>Fee Auditors Report For Seyfarth Shaw LLP Thirteenth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13571</link><pubDate>Thu, 30 May 2013 00:00:00</pubDate></item><item><title>13570 - Affidavit/Declaration of Mailing of Various Objections. File</title><description>Affidavit/Declaration of Mailing of Various Objections. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13564], [13567]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13570</link><pubDate>Thu, 30 May 2013 00:00:00</pubDate></item><item><title>13569 - Fee Auditors Report For Daniel J. Edelman, Inc. Twenty-Eight</title><description>Fee Auditors Report For Daniel J. Edelman, Inc. Twenty-Eighth Monthly and Final Fee Applications  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13569</link><pubDate>Wed, 29 May 2013 00:00:00</pubDate></item><item><title>13568 - Fee Auditors Report For Deloitte &amp; Touche LLP Final Fee Appl</title><description>Fee Auditors Report For Deloitte &amp; Touche LLP Final Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13568</link><pubDate>Wed, 29 May 2013 00:00:00</pubDate></item><item><title>13567 - Omnibus Objection to Claims (Reorganized Debtors Sixty-Eight</title><description>Omnibus Objection to Claims (Reorganized Debtors Sixty-Eighth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1). Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 6/26/2013 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/19/2013. (Attachments: # (1) Notice of Objection # (2) Exhibit A - Modified Amount Claim # (3) Exhibit B - No Liability Contract Claims # (4) Exhibit C - No Liability Employee Claim # (5) Exhibit D - Rodden Declaration # (6) Proposed Form of Order with Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13567</link><pubDate>Fri, 24 May 2013 00:00:00</pubDate></item><item><title>13566 - Affidavit/Declaration of Mailing of 1) Reorganized Debtors O</title><description>Affidavit/Declaration of Mailing of 1) Reorganized Debtors Objection to Claim No. 878 of Keiffer J. Mitchell, Sr., as Personal Representative of the Estate of Parren J. Mitchell; and 2) Reorganized Debtors Objection to Claim No. 3476 of Alexis Moyer. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13561], [13563]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13566</link><pubDate>Fri, 24 May 2013 00:00:00</pubDate></item><item><title>13565 - Affidavit/Declaration of Mailing of Certification of Counsel</title><description>Affidavit/Declaration of Mailing of Certification of Counsel Regarding Application of Kaufman &amp; Canoles, P.C. and Order Approving Application of Kaufman &amp; Canoles, P.C.. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13547], [13549]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13565</link><pubDate>Fri, 24 May 2013 00:00:00</pubDate></item><item><title>13564 - Objection to Claim by Claimant(s) (Reorganized Debtors Objec</title><description>Objection to Claim by Claimant(s) (Reorganized Debtors Objection to Claim No. 7186 of Clear Channel Outdoor, Inc., Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007).. Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 6/26/2013 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/19/2013. (Attachments: # (1) Notice of Objection # (2) Exhibit A # (3) Exhibit B # (4) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13564</link><pubDate>Fri, 24 May 2013 00:00:00</pubDate></item><item><title>13563 - Objection to Claim by Claimant(s) (Reorganized Debtors Objec</title><description>Objection to Claim by Claimant(s) (Reorganized Debtors Objection to Claim No. 3476 of Alexis Moyer, Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007).. Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 6/26/2013 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/19/2013. (Attachments: # (1) Notice of Objection # (2) Exhibit A - Claim No. 3476 # (3) Exhibit B - Rodden Declaration # (4) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13563</link><pubDate>Thu, 23 May 2013 00:00:00</pubDate></item><item><title>13562 - Affidavit/Declaration of Mailing Notice of Agenda of Matters</title><description>Affidavit/Declaration of Mailing Notice of Agenda of Matters Scheduled for Hearing on 5/22/2013. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13533]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13562</link><pubDate>Thu, 23 May 2013 00:00:00</pubDate></item><item><title>13561 - Objection to Claim by Claimant(s) (Reorganized Debtors Objec</title><description>Objection to Claim by Claimant(s) (Reorganized Debtors Objection to Claim No. 878 of Keiffer J. Mitchell, Sr., as Personal Representative of the Estate of Parren J. Mitchell, Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007).. Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 6/26/2013 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/19/2013. (Attachments: # (1) Notice of Objection # (2) Exhibits A - B # (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13561</link><pubDate>Thu, 23 May 2013 00:00:00</pubDate></item><item><title>13560 - Fee Auditors Report For Moelis &amp; Company LLC Sixteenth Inter</title><description>Fee Auditors Report For Moelis &amp; Company LLC Sixteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13560</link><pubDate>Thu, 23 May 2013 00:00:00</pubDate></item><item><title>13559 - Withdrawal of Claim(s): Pitney Bowes Credit Corporation clai</title><description>Withdrawal of Claim(s): Pitney Bowes Credit Corporation claim no. 945. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13559</link><pubDate>Wed, 22 May 2013 00:00:00</pubDate></item><item><title>13558 - Withdrawal of Claim(s): New York State Dept. of Taxation &amp; F</title><description>Withdrawal of Claim(s): New York State Dept. of Taxation &amp; Finance claim no. 7124. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13558</link><pubDate>Wed, 22 May 2013 00:00:00</pubDate></item><item><title>13557 - Fee Auditors Report For SNR Denton US LLP Fifth Quarterly Fe</title><description>Fee Auditors Report For SNR Denton US LLP Fifth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13557</link><pubDate>Wed, 22 May 2013 00:00:00</pubDate></item><item><title>13556 - Fee Auditors Report For Reed Smith Sixteenth Interim Fee App</title><description>Fee Auditors Report For Reed Smith Sixteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13556</link><pubDate>Wed, 22 May 2013 00:00:00</pubDate></item><item><title>13555 - Fee Auditors Report For Landis Rath &amp; Cobb LLP Sixteenth Int</title><description>Fee Auditors Report For Landis Rath &amp; Cobb LLP Sixteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13555</link><pubDate>Wed, 22 May 2013 00:00:00</pubDate></item><item><title>13554 - Fee Auditors Report For Zuckerman Spaeder LLP Thirteen Inter</title><description>Fee Auditors Report For Zuckerman Spaeder LLP Thirteen Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13554</link><pubDate>Wed, 22 May 2013 00:00:00</pubDate></item><item><title>13553 - Fee Auditors Report For Novack and Macey LLP Third Interim F</title><description>Fee Auditors Report For Novack and Macey LLP Third Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13553</link><pubDate>Wed, 22 May 2013 00:00:00</pubDate></item><item><title>13552 - Hearing Held/Court Sign-In Sheet  (related document(s)[13533</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[13533]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13552</link><pubDate>Wed, 22 May 2013 00:00:00</pubDate></item><item><title>13551 - Fee Auditors Report For Chadbourne &amp; Parke LLP Sixteenth Int</title><description>Fee Auditors Report For Chadbourne &amp; Parke LLP Sixteenth Interim Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13551</link><pubDate>Tue, 21 May 2013 00:00:00</pubDate></item><item><title>13550 - Supplemental Response to Debtors Twenty-Fourth Omnibus (Subs</title><description>Supplemental Response to Debtors Twenty-Fourth Omnibus (Substantive) Objection to Claims. (related document(s)[4091], [4349], [5016]) Filed by Marbury L. Von Briesen  (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13550</link><pubDate>Tue, 21 May 2013 00:00:00</pubDate></item><item><title>13549 - Order Approving Application of Kaufman &amp; Canoles, P.C. for A</title><description>Order Approving Application of Kaufman &amp; Canoles, P.C. for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to The Daily Press, Inc. and Virginia Gazette Companies, LLC for Certain First Amendment Litigation Matters During the Period from April 1, 2012 through June 30, 2012. (related document(s)[13426], [13519], [13547]) Order Signed on 5/21/2013. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13549</link><pubDate>Tue, 21 May 2013 00:00:00</pubDate></item><item><title>13548 - Notice of Service (Litigation Trustees Notice of Quarterly R</title><description>Notice of Service (Litigation Trustees Notice of Quarterly Report for the Period from December 31, 2012 to March 31, 2013)  Filed by  Marc S. Kirschner, as Litigation Trustee.  (Attachments: # (1) Exhibit A # (2) Affidavit of Service) (Drobish, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/13548</link><pubDate>Tue, 21 May 2013 00:00:00</pubDate></item><item><title>13547 - Certification of Counsel Regarding Application of Kaufman &amp; </title><description>Certification of Counsel Regarding Application of Kaufman &amp; Canoles, P.C. for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to The Daily Press, Inc. and Virginia Gazette Companies, LLC for Certain First Amendment Litigation Matters During the Period from April 1, 2012 through June 30, 2012 (related document(s)[13426], [13519]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13547</link><pubDate>Tue, 21 May 2013 00:00:00</pubDate></item><item><title>13546 - Docket #13546</title><description>Receipt of filing fee for Motion for Relief From Stay (B)(08-13141-KJC) [motion,mrlfsty] ( 176.00). Receipt Number 6575560, amount $ 176.00. (U.S. Treasury) (Entered: 05/21/2013)</description><link>https://dm.epiq11.com/case/TRB/dockets/13546</link><pubDate>Tue, 21 May 2013 00:00:00</pubDate></item><item><title>13545 - Motion for Relief from Stay Motion for Relief from the Perma</title><description>Motion for Relief from Stay Motion for Relief from the Permanent Injunction of the Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo Gordan &amp; Co., L.P. and JPMorgan Chase Bank, N.A. as Amended June 18, 2012. Fee Amount $176. Filed by  Los Angeles County Treasurer and Tax Collector. Objections due by 6/7/2013. (Attachments: # (1) Notice of Motion # (2) Declaration of Bonita Sandoz # (3) Proposed Form of Order # (4) Certificate of Service # (5) Service List) (Phillips, Marc)</description><link>https://dm.epiq11.com/case/TRB/dockets/13545</link><pubDate>Tue, 21 May 2013 00:00:00</pubDate></item><item><title>13544 - Fee Auditors Report For McDermott Will &amp; Emery LLP Sixteenth</title><description>Fee Auditors Report For McDermott Will &amp; Emery LLP Sixteenth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13544</link><pubDate>Mon, 20 May 2013 00:00:00</pubDate></item><item><title>13543 - Fee Auditors Report For Levine Sullivan Koch &amp; Schulz L.L.P.</title><description>Fee Auditors Report For Levine Sullivan Koch &amp; Schulz L.L.P. Tenth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13543</link><pubDate>Mon, 20 May 2013 00:00:00</pubDate></item><item><title>13542 - Fee Auditors Report For Lazard Freres &amp; Co. LLC Sixteenth In</title><description>Fee Auditors Report For Lazard Freres &amp; Co. LLC Sixteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13542</link><pubDate>Mon, 20 May 2013 00:00:00</pubDate></item><item><title>13541 - Fee Auditors Report For Dow Lohnes PLLC Fourteenth Interim F</title><description>Fee Auditors Report For Dow Lohnes PLLC Fourteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13541</link><pubDate>Mon, 20 May 2013 00:00:00</pubDate></item><item><title>13540 - Fee Auditors Report For Daniel J. Edelman, Inc. Twelfth Quar</title><description>Fee Auditors Report For Daniel J. Edelman, Inc. Twelfth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13540</link><pubDate>Mon, 20 May 2013 00:00:00</pubDate></item><item><title>13539 - Fee Auditors Report For Alvarez &amp; Marsal North America, LLC </title><description>Fee Auditors Report For Alvarez &amp; Marsal North America, LLC Sixteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13539</link><pubDate>Mon, 20 May 2013 00:00:00</pubDate></item><item><title>13538 - Fee Auditors Report For Davis Wright Tremaine LLP Ninth Quar</title><description>Fee Auditors Report For Davis Wright Tremaine LLP Ninth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13538</link><pubDate>Mon, 20 May 2013 00:00:00</pubDate></item><item><title>13537 - (DOCUMENT FILED UNDER SEAL) Reply in Support of Motion of La</title><description>(DOCUMENT FILED UNDER SEAL) Reply in Support of Motion of Law Debenture Trust Company of New York for Allowance and Payment of Fees and Expenses Incurred in Connection With Making a Substantial Contribution to the Debtors Chapter 11 Cases and Granting Waiver of Compliance With Del. Bankr. L.R. 2016-2(d)(vii) in Accordance With Del. Bankr. L.R. 2016-2(h)  (related document(s)[13476], [13536]) (LCN)</description><link>https://dm.epiq11.com/case/TRB/dockets/13537</link><pubDate>Mon, 20 May 2013 00:00:00</pubDate></item><item><title>13536 - Order Granting Motion of Law Debenture Trust Company of New </title><description>Order Granting Motion of Law Debenture Trust Company of New York to Seal: (I) Reply in Support of Motion for Substantial Contribution, and (II) Declaration in Support of Reply in Support of Motion for Substantial Contribution. (Related Doc # [13477], [13491], [13531]) ) Order Signed on 5/20/2013.   (LCN)</description><link>https://dm.epiq11.com/case/TRB/dockets/13536</link><pubDate>Mon, 20 May 2013 00:00:00</pubDate></item><item><title>13535 - Fee Auditors Report For AlixPartners, LLP Sixteenth Interim </title><description>Fee Auditors Report For AlixPartners, LLP Sixteenth Interim Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13535</link><pubDate>Mon, 20 May 2013 00:00:00</pubDate></item><item><title>13534 - Fee Auditors Report For Cole, Schotz, Meisel, Forman &amp; Leona</title><description>Fee Auditors Report For Cole, Schotz, Meisel, Forman &amp; Leonard, P.A. Sixteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13534</link><pubDate>Mon, 20 May 2013 00:00:00</pubDate></item><item><title>13533 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 5/22/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13533</link><pubDate>Mon, 20 May 2013 00:00:00</pubDate></item><item><title>13532 - BNC Certificate of Mailing. (related document(s)[13526]) Not</title><description>BNC Certificate of Mailing. (related document(s)[13526]) Notice Date 05/17/2013. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13532</link><pubDate>Fri, 17 May 2013 00:00:00</pubDate></item><item><title>13531 - Certificate of No Objection Regarding Motion of Law Debentur</title><description>Certificate of No Objection Regarding Motion of Law Debenture Trust Company of New York to Seal: (i) Reply in Support of Motion for Substantial Contribution, and (ii) Declaration in Support of Reply in Support of Motion for Substantial Contribution (related document(s)[13477]) Filed by  Law Debenture Trust Company of New York.  (Augustine, Mary)</description><link>https://dm.epiq11.com/case/TRB/dockets/13531</link><pubDate>Fri, 17 May 2013 00:00:00</pubDate></item><item><title>13530 - Affidavit/Declaration of Mailing of Certification of Counsel</title><description>Affidavit/Declaration of Mailing of Certification of Counsel Regarding Amended Monthly Application for November - December 2012 and Amended Final Quarterly Application of Jenner &amp; Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period (I) November 1, 2012 through December 31, 2012; and (II) December 8, 2008 through December 31, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13524]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13530</link><pubDate>Fri, 17 May 2013 00:00:00</pubDate></item><item><title>13529 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 5/17/2013 to 5/31/2013. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.   (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13529</link><pubDate>Fri, 17 May 2013 00:00:00</pubDate></item><item><title>13528 - Notice of Withdrawal (Notice of Partial Withdrawal of Debtor</title><description>Notice of Withdrawal (Notice of Partial Withdrawal of Debtors Tenth Omnibus (Non-Substantive) Objection to Claims as it Relates to Claim No. 5579 of Gelco Corporation d/b/a GE Capital Fleet Services ) (related document(s)[2561], [2685], [3011], [3526], [7274]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13528</link><pubDate>Thu, 16 May 2013 00:00:00</pubDate></item><item><title>13527 - Response to Supplemental Objection to the Claims of Marbury </title><description>Response to Supplemental Objection to the Claims of Marbury von Briesen and Herbert Eye. (related document(s)[13469]) Filed by Marbury L. Von Briesen  (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13527</link><pubDate>Thu, 16 May 2013 00:00:00</pubDate></item><item><title>13526 - Transcript regarding Hearing Held 5/7/2013  Remote electroni</title><description>Transcript regarding Hearing Held 5/7/2013  Remote electronic access to the transcript is restricted until 8/13/2013. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, LLC, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 5/22/2013. Redaction Request Due By 6/5/2013. Redacted Transcript Submission Due By 6/17/2013. Transcript access will be restricted through 8/13/2013. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/13526</link><pubDate>Wed, 15 May 2013 00:00:00</pubDate></item><item><title>13525 - Affidavit/Declaration of Mailing of Notice of Hearing on Mon</title><description>Affidavit/Declaration of Mailing of Notice of Hearing on Monthly Fee Requests and Quarterly Fee Application Requests for the Sixteenth Interim and Final Fee Periods. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13520]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13525</link><pubDate>Tue, 14 May 2013 00:00:00</pubDate></item><item><title>13524 - Certification of Counsel Regarding Amended Monthly Applicati</title><description>Certification of Counsel Regarding Amended Monthly Application for November - December 2012 and Amended Final Quarterly Application of Jenner &amp; Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period (I) November 1, 2012 through December 31, 2012; and (II) December 8, 2008 through December 31, 2012 (related document(s)[13265], [13353], [13453]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13524</link><pubDate>Tue, 14 May 2013 00:00:00</pubDate></item><item><title>13523 - Response to Supplemental Objection to the Claims of Marbury </title><description>Response to Supplemental Objection to the Claims of Marbury von Briesen and Herbert Eye. (related document(s)[13469]) Filed by Herbert E. Eye  (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13523</link><pubDate>Mon, 13 May 2013 00:00:00</pubDate></item><item><title>13522 - Fee Auditors Report For Seitz, Van Ogtrop &amp; Green, P.A. Quar</title><description>Fee Auditors Report For Seitz, Van Ogtrop &amp; Green, P.A. Quarterly Fee Application for the Sixteenth Quarterly Period  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13522</link><pubDate>Thu, 09 May 2013 00:00:00</pubDate></item><item><title>13521 - Affidavit/Declaration of Mailing of Various Documents. Filed</title><description>Affidavit/Declaration of Mailing of Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13512], [13513]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13521</link><pubDate>Thu, 09 May 2013 00:00:00</pubDate></item><item><title>13520 - Notice of Hearing on Monthly Fee Requests and Quarterly Fee </title><description>Notice of Hearing on Monthly Fee Requests and Quarterly Fee Application Requests for the Sixteenth Interim and Final Fee Periods.  Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 6/26/2013 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13520</link><pubDate>Wed, 08 May 2013 00:00:00</pubDate></item><item><title>13519 - Certificate of No Objection Regarding Application of Kaufman</title><description>Certificate of No Objection Regarding Application of Kaufman &amp; Canoles, P.C. for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to The Daily Press, Inc. and Virginia Gazette Companies, LLC for Certain First Amendment Litigation Matters During the Period from April 1, 2012 through June 30, 2012 (related document(s)[13426]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13519</link><pubDate>Wed, 08 May 2013 00:00:00</pubDate></item><item><title>13518 - Fee Auditors Report For Paul Hastings LLP Twelfth Interim Fe</title><description>Fee Auditors Report For Paul Hastings LLP Twelfth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13518</link><pubDate>Wed, 08 May 2013 00:00:00</pubDate></item><item><title>13517 - Hearing Held 5/7/2013 at 2:00 p.m. Court Sign-In Sheet  (rel</title><description>Hearing Held 5/7/2013 at 2:00 p.m. Court Sign-In Sheet  (related document(s)[13500], [13512]) (DMC)</description><link>https://dm.epiq11.com/case/TRB/dockets/13517</link><pubDate>Wed, 08 May 2013 00:00:00</pubDate></item><item><title>13516 - Affidavit/Declaration of Mailing of Various Documents. Filed</title><description>Affidavit/Declaration of Mailing of Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13504], [13505]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13516</link><pubDate>Tue, 07 May 2013 00:00:00</pubDate></item><item><title>13515 - Withdrawal of Claim(s): Las Vegas Sun claim nos. 4773, 4774,</title><description>Withdrawal of Claim(s): Las Vegas Sun claim nos. 4773, 4774, 4775, 4776. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13515</link><pubDate>Tue, 07 May 2013 00:00:00</pubDate></item><item><title>13514 - Notice of Service regarding Reorganized Debtors Responses an</title><description>Notice of Service regarding Reorganized Debtors Responses and Objections to Law Debenture Trust Company of New Yorks First Request for Production of Documents to Reorganized Debtors.  Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13514</link><pubDate>Tue, 07 May 2013 00:00:00</pubDate></item><item><title>13513 - Notice of Adjourned/Rescheduled Hearing (August 28, 2013 hea</title><description>Notice of Adjourned/Rescheduled Hearing (August 28, 2013 hearing at 11:00 a.m. is rescheduled to September 3, 2013 hearing at 2:30 p.m.) (related document(s)[13455]) Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 9/3/2013 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13513</link><pubDate>Mon, 06 May 2013 00:00:00</pubDate></item><item><title>13512 - Agenda of Matters Scheduled for Telephonic Hearing Filed by </title><description>Agenda of Matters Scheduled for Telephonic Hearing Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 5/7/2013 at 02:00 PM at United States Bankruptcy Court, Alternate Meeting Site.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13512</link><pubDate>Mon, 06 May 2013 00:00:00</pubDate></item><item><title>13511 - Letter to the Honorable Kevin J. Carey regarding the Courts </title><description>Letter to the Honorable Kevin J. Carey regarding the Courts proposal to appoint an expert witness pursuant to Federal Rule of Evidence 706  Filed by  Wilmington Trust Company.  (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/13511</link><pubDate>Mon, 06 May 2013 00:00:00</pubDate></item><item><title>13510 - Letter to Court regarding Expert Witness (related document(s</title><description>Letter to Court regarding Expert Witness (related document(s)[13274]) Filed by  Law Debenture Trust Company of New York.  (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/13510</link><pubDate>Mon, 06 May 2013 00:00:00</pubDate></item><item><title>13509 - Letter Submission from James O. Johnston to the Honorable Ke</title><description>Letter Submission from James O. Johnston to the Honorable Kevin J. Carey.  Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13509</link><pubDate>Mon, 06 May 2013 00:00:00</pubDate></item><item><title>13508 - Affidavit/Declaration of Mailing of Notice of Telephonic Hea</title><description>Affidavit/Declaration of Mailing of Notice of Telephonic Hearing. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13500]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13508</link><pubDate>Fri, 03 May 2013 00:00:00</pubDate></item><item><title>13507 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 5/6/2013 to 5/20/2013. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/13507</link><pubDate>Fri, 03 May 2013 00:00:00</pubDate></item><item><title>13506 - BNC Certificate of Mailing. (related document(s)[13496]) Not</title><description>BNC Certificate of Mailing. (related document(s)[13496]) Notice Date 05/02/2013. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13506</link><pubDate>Thu, 02 May 2013 00:00:00</pubDate></item><item><title>13505 - Order Disallowing and Expunging Claim of Maureen Dombeck (Cl</title><description>Order Disallowing and Expunging Claim of Maureen Dombeck (Claim No. 3060)  (related document(s)[4091], [4156], [13504]) (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/13505</link><pubDate>Thu, 02 May 2013 00:00:00</pubDate></item><item><title>13504 - Memorandum relating to claim of Maureen Dombeck(related docu</title><description>Memorandum relating to claim of Maureen Dombeck(related document(s)[4091], [4156]) (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/13504</link><pubDate>Thu, 02 May 2013 00:00:00</pubDate></item><item><title>13503 - Affidavit/Declaration of Mailing of Order Sustaining Reorgan</title><description>Affidavit/Declaration of Mailing of Order Sustaining Reorganized Debtors Sixty-Seventh Omnibus (Substantive) Objection To Claims. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13489]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13503</link><pubDate>Thu, 02 May 2013 00:00:00</pubDate></item><item><title>13502 - Affidavit/Declaration of Mailing of Certification of Counsel</title><description>Affidavit/Declaration of Mailing of Certification of Counsel Regarding Reorganized Debtors Sixty-Seventh Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13486]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13502</link><pubDate>Wed, 01 May 2013 00:00:00</pubDate></item><item><title>13501 - Affidavit/Declaration of Mailing of Kerry ONeil of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Kerry ONeil of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13499]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13501</link><pubDate>Tue, 30 Apr 2013 00:00:00</pubDate></item><item><title>13500 - Notice of Telephonic Hearing (related document(s)[13272], [1</title><description>Notice of Telephonic Hearing (related document(s)[13272], [13274], [13327], [13338]) Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 5/7/2013 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13500</link><pubDate>Tue, 30 Apr 2013 00:00:00</pubDate></item><item><title>13499 - Order Pursuant to 11 U.S.C.Section 105(a) and Fed.R.Bankr.P </title><description>Order Pursuant to 11 U.S.C.Section 105(a) and Fed.R.Bankr.P 9003(a) Barring Ex Parte Communications from Claimant Maureen Dombeck. (related document(s)[13498]) Order Signed on 4/30/2013. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13499</link><pubDate>Tue, 30 Apr 2013 00:00:00</pubDate></item><item><title>13498 - Letter (Emails) sent by Maureen Dombeck to Judge Careys Cham</title><description>Letter (Emails) sent by Maureen Dombeck to Judge Careys Chambers. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13498</link><pubDate>Tue, 30 Apr 2013 00:00:00</pubDate></item><item><title>13497 - Notice of Settlement (Notice of Reorganized Debtors Ninth Qu</title><description>Notice of Settlement (Notice of Reorganized Debtors Ninth Quarterly Claims Settlement Report) (Related to DI [2657], [4135], [5503], [9400], [9949], [10967], [11993], [12465] and [13037]). Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A - Claims Settlement Report) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13497</link><pubDate>Tue, 30 Apr 2013 00:00:00</pubDate></item><item><title>13496 - Transcript regarding Hearing Held 4/24/2013 RE: Omnibus/Stat</title><description>Transcript regarding Hearing Held 4/24/2013 RE: Omnibus/Status re: Substantial Contribution Matters/Status re: Dombeck. Remote electronic access to the transcript is restricted until 7/29/2013. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [13475]). Notice of Intent to Request Redaction Deadline Due By 5/7/2013. Redaction Request Due By 5/21/2013. Redacted Transcript Submission Due By 5/31/2013. Transcript access will be restricted through 7/29/2013. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13496</link><pubDate>Tue, 30 Apr 2013 00:00:00</pubDate></item><item><title>13495 - Affidavit/Declaration of Mailing of Various Documents. Filed</title><description>Affidavit/Declaration of Mailing of Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13481], [13483]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13495</link><pubDate>Mon, 29 Apr 2013 00:00:00</pubDate></item><item><title>13494 - Affidavit/Declaration of Mailing of Amended Notice of Agenda</title><description>Affidavit/Declaration of Mailing of Amended Notice of Agenda of Matters Scheduled for Hearing on 4/24/2013. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13475]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13494</link><pubDate>Mon, 29 Apr 2013 00:00:00</pubDate></item><item><title>13493 - Affidavit/Declaration of Mailing of Various Documents. Filed</title><description>Affidavit/Declaration of Mailing of Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13471], [13472], [13473]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13493</link><pubDate>Mon, 29 Apr 2013 00:00:00</pubDate></item><item><title>13492 - Affidavit/Declaration of Mailing of Notice of Agenda of Matt</title><description>Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing scheduled for 4/24/2013. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13467]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13492</link><pubDate>Mon, 29 Apr 2013 00:00:00</pubDate></item><item><title>13491 - Motion to File Under Seal/CORRECTED IMAGE OF Motion of Law D</title><description>Motion to File Under Seal/CORRECTED IMAGE OF Motion of Law Debenture Trust Company of New York to Seal: (i) Reply in Support of Motion for Substantial Contribution, and (ii) Declaration in Support of Reply in Support of Motion for Substantial Contribution (related document(s)[13477]) Filed by  Law Debenture Trust Company of New York.  (Augustine, Mary)</description><link>https://dm.epiq11.com/case/TRB/dockets/13491</link><pubDate>Mon, 29 Apr 2013 00:00:00</pubDate></item><item><title>13490 - Withdrawal of Claim(s): IL Dept of Revenue claim nos. 780-78</title><description>Withdrawal of Claim(s): IL Dept of Revenue claim nos. 780-781, 7117. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13490</link><pubDate>Mon, 29 Apr 2013 00:00:00</pubDate></item><item><title>13489 - Order Sustaining Reorganized Debtors Sixty-Seventh Omnibus (</title><description>Order Sustaining Reorganized Debtors Sixty-Seventh Omnibus (Substantive) Objection To Claims. (related document(s)[13341], [13410], [13429], [13441], [13486]) Order  Signed on 4/29/2013. (Attachments: # (1) Exhibit "A" # (2) Exhibit "B") (JohnstonJ, Julie)</description><link>https://dm.epiq11.com/case/TRB/dockets/13489</link><pubDate>Mon, 29 Apr 2013 00:00:00</pubDate></item><item><title>13488 - Certificate of No Objection Regarding Fourteenth Monthly Fee</title><description>Certificate of No Objection Regarding Fourteenth Monthly Fee Application of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Reorganized Debtors for the Monthly Period from December 1, 2012 through December 31, 2012 and the Final Fee Period from November 1, 2011 through December 31, 2012 (related document(s)[13268]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13488</link><pubDate>Fri, 26 Apr 2013 00:00:00</pubDate></item><item><title>13487 - Certificate of No Objection Regarding Fifth Monthly and Fina</title><description>Certificate of No Objection Regarding Fifth Monthly and Final Application of Paul, Weiss, Rifkind, Wharton &amp; Garrison LLP as Special Counsel to Debtors for Certain Financing Matters and Real Estate Emergence Matters for Compensation and for Reimbursement of Expenses for the Monthly Period from December 1, 2012 through December 31, 2012 and the Final Fee Period from July 11, 2012 through December 31, 2012 (related document(s)[13249]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13487</link><pubDate>Fri, 26 Apr 2013 00:00:00</pubDate></item><item><title>13486 - Certification of Counsel Regarding Reorganized Debtors Sixty</title><description>Certification of Counsel Regarding Reorganized Debtors Sixty-Seventh Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[13341], [13410], [13429], [13441]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A - Proposed Order with Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13486</link><pubDate>Fri, 26 Apr 2013 00:00:00</pubDate></item><item><title>13485 - Withdrawal of Claim(s): Borough of Naugatuck, claim no. 4457</title><description>Withdrawal of Claim(s): Borough of Naugatuck, claim no. 4457. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13485</link><pubDate>Thu, 25 Apr 2013 00:00:00</pubDate></item><item><title>13484 - Affidavit/Declaration of Mailing of Various Documents. Filed</title><description>Affidavit/Declaration of Mailing of Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13462], [13463], [13469]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13484</link><pubDate>Thu, 25 Apr 2013 00:00:00</pubDate></item><item><title>13483 - Certification of Counsel Regarding Application of Payne &amp; Fe</title><description>Certification of Counsel Regarding Application of Payne &amp; Fears LLP for Allowance and Payment of Compensation for Services Rendered and Expenses Incurred as Ordinary Course Counsel to Los Angeles Times Communications LLC from December 2011 through April 2012 (related document(s)[13221], [13345]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13483</link><pubDate>Wed, 24 Apr 2013 00:00:00</pubDate></item><item><title>13482 - Hearing Held/Court Sign-In Sheet  (related document(s)[13467</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[13467], [13475]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13482</link><pubDate>Wed, 24 Apr 2013 00:00:00</pubDate></item><item><title>13481 - Order Denying Request for Reimbursement of Professional Fees</title><description>Order Denying Request for Reimbursement of Professional Fees of A&amp;B Photo &amp; Print. (related document(s)[13299], [13347]) Order Signed on 4/24/2013. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13481</link><pubDate>Wed, 24 Apr 2013 00:00:00</pubDate></item><item><title>13480 - Affidavit/Declaration of Mailing of Order Scheduling Omnibus</title><description>Affidavit/Declaration of Mailing of Order Scheduling Omnibus Hearings. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13455]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13480</link><pubDate>Wed, 24 Apr 2013 00:00:00</pubDate></item><item><title>13479 - Affidavit/Declaration of Mailing of Amended Application for </title><description>Affidavit/Declaration of Mailing of Amended Application for Compensation (Monthly) for November - December 2012 and Amended Final Quarterly Application of Jenner &amp; Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period (I) December 1, 2012 to December 31, 2012; and (II) December 8, 2008 through December 31, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13453]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13479</link><pubDate>Wed, 24 Apr 2013 00:00:00</pubDate></item><item><title>13478 - Order Granting Motion for Admission pro hac vice of James W.</title><description>Order Granting Motion for Admission pro hac vice of James W. Stoll, Esquire (Related Doc # [13474]) Order Signed on 4/24/2013.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/13478</link><pubDate>Wed, 24 Apr 2013 00:00:00</pubDate></item><item><title>13477 - Motion to File Under Seal(i) Reply in Support of Motion for </title><description>Motion to File Under Seal(i) Reply in Support of Motion for Substantial Contribution, and (ii) Declaration in Support of Reply in Support of Motion for Substantial Contribution (related document(s)[13476]) Filed by  Law Debenture Trust Company of New York. Hearing scheduled for 5/22/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/15/2013. (Attachments: # (1) Notice of Motion # (2) Proposed Form of Order # (3) Certificate of Service # (4) Service List) (Augustine, Mary)</description><link>https://dm.epiq11.com/case/TRB/dockets/13477</link><pubDate>Tue, 23 Apr 2013 00:00:00</pubDate></item><item><title>13476 - Reply in Support of Motion of Law Debenture Trust Company of</title><description>Reply in Support of Motion of Law Debenture Trust Company of New York Pursuant to 11 U.S.C.  503(b)(3)(D), 503(b)(4) and 503(b)(5) for Allowance and Payment of Fees and Expenses Incurred in Connection with Making a Substantial Contribution to the Debtors Chapter 11 Cases and Granting Waiver of Compliance with Del. Bankr. L.R. 2016-2(d)(vii) in Accordance with Del. Bankr. L.R. 2016-2(h) (related document(s)[13274], [13305]) Filed by  Law Debenture Trust Company of New York  (Attachments: # (1) Declaration of David Rosner in Support of Reply # (2) Exhibit 1 to Rosner Declaration (FILED UNDER SEAL) # (3) Exhibit 2 to Declaration (FILED UNDER SEAL) # (4) Exhibit 3 to Declaration # (5) Exhibit 4 to Declaration # (6) Certificate of Service # (7) Service List) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/13476</link><pubDate>Tue, 23 Apr 2013 00:00:00</pubDate></item><item><title>13475 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[13467]) Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 4/24/2013 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13475</link><pubDate>Tue, 23 Apr 2013 00:00:00</pubDate></item><item><title>13474 - Motion to Appear pro hac vice (James W. Stoll, Esq.). Receip</title><description>Motion to Appear pro hac vice (James W. Stoll, Esq.). Receipt Number 3111274998, Filed by  Wilmington Trust Company.  (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/13474</link><pubDate>Tue, 23 Apr 2013 00:00:00</pubDate></item><item><title>13473 - Order (Omnibus) Approving Fee Applications for the Compensat</title><description>Order (Omnibus) Approving Fee Applications for the Compensation Period June 1, 2012 through and Including August 31, 2012. (related document(s)[12479], [12514], [12532], [12533], [12545], [12548], [12557], [12563], [12564], [12565], [12567], [12568], [12573], [12574], [12576], [12577], [12578], [12588], [12592], [12648], [12698], [12944], [12951], [13465]) Order Signed on 4/22/2013. (Attachments: # (1) Exhibit "A") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13473</link><pubDate>Tue, 23 Apr 2013 00:00:00</pubDate></item><item><title>13472 - Order Sustaining Reorganized Debtors Objection to Claim No. </title><description>Order Sustaining Reorganized Debtors Objection to Claim No. 5281 of Michael Lufrano Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007. (related document(s)[13342], [13452]) Order Signed on 4/22/2013. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13472</link><pubDate>Tue, 23 Apr 2013 00:00:00</pubDate></item><item><title>13471 - Order Sustaining Reorganized Debtors Sixty-Sixth Omnibus (No</title><description>Order Sustaining Reorganized Debtors Sixty-Sixth Omnibus (Non-Substantive) Objection to Claims Pursuant to Sections 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1) (Amended Claims).(related document(s)[13337], [13425]) Order Signed on 4/22/2013. (Attachments: # (1) Exhibit "A") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13471</link><pubDate>Tue, 23 Apr 2013 00:00:00</pubDate></item><item><title>13470 - Order Granting Motion of Law Debenture Trust Company of New </title><description>Order Granting Motion of Law Debenture Trust Company of New York to Seal Certain Exhibits to Motion of Law Debenture Trust Company of New York Pursuant to 11 U.S.C.  503(b)(3)(D), 503(b)(4), and 503(b)(5) for Allowance and Payment of Fees and Expenses Incurred in Connection with Making a Substantial Contribution to the Debtors Chapter 11 Cases and Granting Waiver of Compliance with Del. Bankr. L.R. 2016-2(d)(vii) in Accordance with Del. Bankr. L.R. 2016-2(h). (related document(s)[13275], [13451]) Order Signed on 4/22/2013. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13470</link><pubDate>Tue, 23 Apr 2013 00:00:00</pubDate></item><item><title>13469 - Supplemental Omnibus Objection to Claims (Reorganized Debtor</title><description>Supplemental Omnibus Objection to Claims (Reorganized Debtors Supplemental Objection to the Claims of Marbury von Briesen and Herbert Eye Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1) (related document(s)[4091], [4349], [4350], [4394], [5016], [13408]) Filed by  Tribune Company, Reorganized Debtors  (related document(s)[13408], [4394], [4349], [5016], [4350], [4091]). Hearing scheduled for 5/22/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/15/2013. (Attachments: # (1) Notice # (2) Exhibit A - Bourgon Declaration # (3) Exhibit B - Internal Memorandum # (4) Exhibit C - Election Form # (5) Exhibit D - Plan Change Notice # (6) Supplemental Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13469</link><pubDate>Mon, 22 Apr 2013 00:00:00</pubDate></item><item><title>13468 - Order Approving Motion of Wilmington Trust Company for Autho</title><description>Order Approving Motion of Wilmington Trust Company for Authorization to Seal Exhibits L and M to its Application for Allowance of Claim Under 11 U.S.C.  503(b)(3)(D) And 503(b)(4) in Connection with Wilmington Trust Companys Motion Requesting the Appointment of an Examiner and Wilmington Trust Companys Participation in Examiners Investigation and Granting Waiver of Compliance with Del. Bankr. L.R. 2016-2(d) in Accordance with Del. Bankr. L.R. 2016-2(g). (related document(s)[13272], [13454]) Order  Signed on 4/22/2013. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/13468</link><pubDate>Mon, 22 Apr 2013 00:00:00</pubDate></item><item><title>13467 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 4/24/2013 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13467</link><pubDate>Mon, 22 Apr 2013 00:00:00</pubDate></item><item><title>13466 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 4/22/2013 to 5/6/2013. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.   (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13466</link><pubDate>Mon, 22 Apr 2013 00:00:00</pubDate></item><item><title>13465 - Certification of Counsel Regarding Omnibus Order Approving F</title><description>Certification of Counsel Regarding Omnibus Order Approving Fee Applications for the Compensation Period June 1, 2012 through and Including August 31, 2012 (related document(s)[12479], [12514], [12532], [12533], [12545], [12548], [12557], [12563], [12564], [12565], [12567], [12568], [12573], [12574], [12576], [12577], [12578], [12588], [12592], [12648], [12698], [12944], [12951]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Proposed Form of Order with Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13465</link><pubDate>Mon, 22 Apr 2013 00:00:00</pubDate></item><item><title>13464 - Notice of Service (Notice of Filing of Stipulation Resolving</title><description>Notice of Service (Notice of Filing of Stipulation Resolving Application of Washington-Baltimore Newspaper Guild for Allowance of Administrative Expense Claim) (related document(s)[13172]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A - Stipulation) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13464</link><pubDate>Mon, 22 Apr 2013 00:00:00</pubDate></item><item><title>13463 - Reply (Reorganized Debtors Reply In Support of Objection to </title><description>Reply (Reorganized Debtors Reply In Support of Objection to Class 1F Other Parent Claim Asserted by Wilmington Trust Company) (related document(s)[13338], [13397]) Filed by  Tribune Company, Reorganized Debtors  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13463</link><pubDate>Mon, 22 Apr 2013 00:00:00</pubDate></item><item><title>13462 - Reply In Support of Reorganized Debtors Objection to Credito</title><description>Reply In Support of Reorganized Debtors Objection to Creditors Committee Member Fee/Expense Claims Asserted by (A) Deutsche Bank Trust Company Americas and (B) Wilmington Trust Company (related document(s)[13327], [13328], [13436], [13438], [13449]) Filed by  Tribune Company, Reorganized Debtors  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13462</link><pubDate>Mon, 22 Apr 2013 00:00:00</pubDate></item><item><title>13461 - Affidavit/Declaration of Service  (related document(s)[13456</title><description>Affidavit/Declaration of Service  (related document(s)[13456]) Filed by  Wilmington Trust Company.  (Allinson, III, Elihu)</description><link>https://dm.epiq11.com/case/TRB/dockets/13461</link><pubDate>Fri, 19 Apr 2013 00:00:00</pubDate></item><item><title>13460 - Affidavit/Declaration of Mailing of Various Documents. Filed</title><description>Affidavit/Declaration of Mailing of Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13440], [13441]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13460</link><pubDate>Fri, 19 Apr 2013 00:00:00</pubDate></item><item><title>13459 - Notice of Withdrawal of Erroneous Filing (related document(s</title><description>Notice of Withdrawal of Erroneous Filing (related document(s)[13457]) Filed by  Wilmington Trust Company.  (Allinson, III, Elihu)</description><link>https://dm.epiq11.com/case/TRB/dockets/13459</link><pubDate>Fri, 19 Apr 2013 00:00:00</pubDate></item><item><title>13458 - Declaration of Martin S. Siegel (related document(s)[13456])</title><description>Declaration of Martin S. Siegel (related document(s)[13456]) Filed by  Wilmington Trust Company.  (Attachments: # (1) Certificate of Service) (Allinson, III, Elihu)</description><link>https://dm.epiq11.com/case/TRB/dockets/13458</link><pubDate>Fri, 19 Apr 2013 00:00:00</pubDate></item><item><title>13457 - Declaration of Martin S. Siegel (related document(s)[13456])</title><description>Declaration of Martin S. Siegel (related document(s)[13456]) Filed by  Wilmington Trust Company.  (Attachments: # (1) Certificate of Service) (Allinson, III, Elihu)</description><link>https://dm.epiq11.com/case/TRB/dockets/13457</link><pubDate>Fri, 19 Apr 2013 00:00:00</pubDate></item><item><title>13456 - Reply to (A) Reorganized Debtors Objection and (B) United St</title><description>Reply to (A) Reorganized Debtors Objection and (B) United States Trustees Objection to Wilmington Trust Companys Application for Allowance of Claim Under 11 U.S.C. Sections 503(b)(3)(D) and 503(b)(4) (related document(s)[13272], [13395], [13443]) Filed by  Wilmington Trust Company  (Attachments: # (1) Exhibit 1 # (2) Certificate of Service) (Allinson, III, Elihu)</description><link>https://dm.epiq11.com/case/TRB/dockets/13456</link><pubDate>Fri, 19 Apr 2013 00:00:00</pubDate></item><item><title>13455 - Order Scheduling Omnibus Hearings. All hearings will be held</title><description>Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)[13445]). Omnibus Hearings scheduled for 6/26/2013 at 01:00 PM., 7/30/2013 at 02:00 PM., 8/28/2013 at 11:00 AM. Signed on 4/19/2013. (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/13455</link><pubDate>Fri, 19 Apr 2013 00:00:00</pubDate></item><item><title>13454 - Certificate of No Objection  (related document(s)[13273]) Fi</title><description>Certificate of No Objection  (related document(s)[13273]) Filed by  Wilmington Trust Company.  (Attachments: # (1) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/13454</link><pubDate>Thu, 18 Apr 2013 00:00:00</pubDate></item><item><title>13453 - Amended Application for Compensation (Monthly) for November </title><description>Amended Application for Compensation (Monthly) for November - December 2012 and Amended Final Quarterly Application of Jenner &amp; Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period (I) November 1, 2012 to December 31, 2012; and (II) December 8, 2008 through December 31, 2012. (related document(s)[13265]) Filed by  Jenner Block LLP. Objections due by 5/8/2013. (Attachments: # (1) Notice of Amended Monthly and Final Application # (2) Exhibits A - B # (3) Verification) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13453</link><pubDate>Thu, 18 Apr 2013 00:00:00</pubDate></item><item><title>13452 - Certificate of No Objection Regarding Reorganized Debtors Ob</title><description>Certificate of No Objection Regarding Reorganized Debtors Objection to Claim No. 5281 of Michael Lufrano Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007 (related document(s)[13342]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13452</link><pubDate>Thu, 18 Apr 2013 00:00:00</pubDate></item><item><title>13451 - Certificate of No Objection  (related document(s)[13275]) Fi</title><description>Certificate of No Objection  (related document(s)[13275]) Filed by  Law Debenture Trust Company of New York.  (Augustine, Mary)</description><link>https://dm.epiq11.com/case/TRB/dockets/13451</link><pubDate>Thu, 18 Apr 2013 00:00:00</pubDate></item><item><title>13450 - Affidavit/Declaration of Service of Jared F. Schierbaum, McC</title><description>Affidavit/Declaration of Service of Jared F. Schierbaum, McCarter &amp; English, LLP regarding the Response by Deutsche Bank Trust Company Americas to the Reorganized Debtors Objection to Creditors Committee Member Fee Expense Claims Asserted by (A) Deutsche Bank Trust Company Americas and (B) Wilmington Trust Company (related document(s)[13449]) Filed by  Deutsche Bank Trust Company Americas.  (Mayer, Katharine)</description><link>https://dm.epiq11.com/case/TRB/dockets/13450</link><pubDate>Wed, 17 Apr 2013 00:00:00</pubDate></item><item><title>13449 - Response to the Reorganized Debtors Objection to Creditors C</title><description>Response to the Reorganized Debtors Objection to Creditors Committee Member Fee Expense Claims Asserted by (A) Deutsche Bank Trust Company Americas and (B) Wilmington Trust Company (D.I. #13327) Filed by  Deutsche Bank Trust Company Americas.  (Attachments: # (1) Declaration of David J. Adler) (Mayer, Katharine)</description><link>https://dm.epiq11.com/case/TRB/dockets/13449</link><pubDate>Tue, 16 Apr 2013 00:00:00</pubDate></item><item><title>13448 - Fee Auditors Report Jenner &amp; Block LLP Fifteenth Quarterly A</title><description>Fee Auditors Report Jenner &amp; Block LLP Fifteenth Quarterly Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13448</link><pubDate>Tue, 16 Apr 2013 00:00:00</pubDate></item><item><title>13447 - Withdrawal of Claim(s): Bonneville Intl. d/b/a WTMX claim no</title><description>Withdrawal of Claim(s): Bonneville Intl. d/b/a WTMX claim no. 220. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13447</link><pubDate>Tue, 16 Apr 2013 00:00:00</pubDate></item><item><title>13446 - Affidavit/Declaration of Mailing of Various Documents. Filed</title><description>Affidavit/Declaration of Mailing of Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13433], [13437]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13446</link><pubDate>Mon, 15 Apr 2013 00:00:00</pubDate></item><item><title>13445 - Certification of Counsel Regarding Proposed Order Scheduling</title><description>Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Dates (related document(s)[122], [471], [1830], [2442], [3656], [5209], [6507], [7628], [8832], [9580], [9711], [10644], [11228], [12164], [12575], [12964]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13445</link><pubDate>Mon, 15 Apr 2013 00:00:00</pubDate></item><item><title>13444 - Notice of Withdrawal of Appearance Filed by  Navigant Consul</title><description>Notice of Withdrawal of Appearance Filed by  Navigant Consulting, Inc..  (Attachments: # (1) Certificate of Service) (Loizides, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/13444</link><pubDate>Mon, 15 Apr 2013 00:00:00</pubDate></item><item><title>13443 - Objection United States Trustees Amended Objection to Wilmin</title><description>Objection United States Trustees Amended Objection to Wilmington Trust Companys Application For Allowance Of Claim Under 11 U.S.C. 503(b)(3)(D) And 503(b)(4) As A Result Of Wilmington Trust Companys Application Requesting The Appointment Of An Examiner And Wilmington Trust Companys Participation In Examiners Investigation And Granting Waiver Of Compliance With Del Bankr. L.R. 2016(D) In Accordance With Del. Bankr. L.R. 2016-2(G) (related document(s)[13272], [13435]) Filed by  United States Trustee  (Attachments: # (1) Exhibit Exhibit A# (2) Certificate of Service) (Hackman, Benjamin)</description><link>https://dm.epiq11.com/case/TRB/dockets/13443</link><pubDate>Thu, 11 Apr 2013 00:00:00</pubDate></item><item><title>13442 - Objection United States Trustees Amended Objection to the Mo</title><description>Objection United States Trustees Amended Objection to the Motion Of Law Debenture Trust Company Of New York Pursuant To 11 U.S.C.  503(b)(3)(D), 503(b)(4), And 503(b)(5) For Allowance And Payment Of Fees And Expenses Incurred In Connection With Making A Substantial Contribution To The Debtors Chapter 11 Cases And Granting Waiver Of Compliance With Del. Bankr. L.R. 2016-2(d)(vii) In Accordance With Del. Bankr. L.R. 2016(2)(h) (related document(s)[13274], [13434]) Filed by  United States Trustee  (Attachments: # (1) Exhibit Exhibit A# (2) Certificate of Service) (Hackman, Benjamin)</description><link>https://dm.epiq11.com/case/TRB/dockets/13442</link><pubDate>Thu, 11 Apr 2013 00:00:00</pubDate></item><item><title>13441 - Reply (Debtors Reply to the Response of Mark Jacobs to the R</title><description>Reply (Debtors Reply to the Response of Mark Jacobs to the Reorganized Debtors Sixty-Seventh Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1) (related document(s)[13341], [13410], [13429]) Filed by  Tribune Company, Reorganized Debtors  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13441</link><pubDate>Thu, 11 Apr 2013 00:00:00</pubDate></item><item><title>13440 - Certification of Counsel Regarding Debtors Sixty-Sixth Omnib</title><description>Certification of Counsel Regarding Debtors Sixty-Sixth Omnibus (Non-Substantive) Objection to Claims Pursuant to Sections 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)[13337], [13425]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13440</link><pubDate>Thu, 11 Apr 2013 00:00:00</pubDate></item><item><title>13439 - BNC Certificate of Mailing. (related document(s)[13422]) Not</title><description>BNC Certificate of Mailing. (related document(s)[13422]) Notice Date 04/10/2013. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13439</link><pubDate>Wed, 10 Apr 2013 00:00:00</pubDate></item><item><title>13438 - Declaration of Gordon Z. Novod (related document(s)[13436]) </title><description>Declaration of Gordon Z. Novod (related document(s)[13436]) Filed by  Wilmington Trust Company.  (Attachments: # (1) Exhibit 1# (2) Exhibit 2, Part 1# (3) Exhibit 2, Part 2# (4) Exhibit 3# (5) Exhibit 4# (6) Exhibit 5# (7) Exhibit 6# (8) Exhibit 7# (9) Exhibit 8# (10) Exhibit 9# (11) Exhibit 10# (12) Exhibit 11# (13) Exhibit 12# (14) Exhibit 13# (15) Exhibit 14# (16) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/13438</link><pubDate>Wed, 10 Apr 2013 00:00:00</pubDate></item><item><title>13437 - Objection (KTLA, LLCs (I) Objection to Marta Wallers Cross M</title><description>Objection (KTLA, LLCs (I) Objection to Marta Wallers Cross Motion for Leave to File an Amended Proof of Claim and for Abstention Pursuant to 28 U.S.C. Section 1334(c) and (II) Reply to Marta Wallers Response to Objection to Claim No. 4412) (related document(s)[12832], [13173]) Filed by  Tribune Company, Reorganized Debtors  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13437</link><pubDate>Wed, 10 Apr 2013 00:00:00</pubDate></item><item><title>13436 - Brief in Opposition to Reorganized Debtors Objection to Clai</title><description>Brief in Opposition to Reorganized Debtors Objection to Claim for Payment of Fees and Expenses Due to Its Outside Legal Counsel Under Section 9.1.3 of the Plan of Reorganization for Tribune Company  Filed by  Wilmington Trust Company.  (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/13436</link><pubDate>Wed, 10 Apr 2013 00:00:00</pubDate></item><item><title>13435 - Objection United States Trustees Objection to Wilmington Tru</title><description>Objection United States Trustees Objection to Wilmington Trust Companys Application For Allowance Of Claim Under 11 U.S.C. 503(b)(3)(d) And 503(b)(4) As A Result Of Wilmington Trust Companys Application Requesting The Appointment Of An Examiner And Wilmington Trust Companys Participation In Examiners Investigation And Granting Waiver Of Compliance With Del Bankr. L.R. 2016(d) In Accordance With Del. Bankr. L.R. 2016-2(g) (related document(s)[13272]) Filed by David L. Buchbinder  (Attachments: # (1) Exhibit # (2) Certificate of Service) (Buchbinder, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13435</link><pubDate>Wed, 10 Apr 2013 00:00:00</pubDate></item><item><title>13434 - Objection Objection of the United States Trustee to the Moti</title><description>Objection Objection of the United States Trustee to the Motion Of Law Debenture Trust Company Of New York Pursuant To 11 U.S.C.  503(b)(3)(D), 503(b)(4), And 503(b)(5) For Allowance And Payment Of Fees And Expenses Incurred In Connection With Making A Substantial Contribution To The Debtors Chapter 11 Cases And Granting Waiver Of Compliance With Del. Bankr. L.R. 2016-2(d)(vii) In Accordance With Del. Bankr. L.R. 2016(2)(h) (related document(s)[13274]) Filed by David L. Buchbinder  (Attachments: # (1) Exhibit # (2) Certificate of Service) (Buchbinder, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13434</link><pubDate>Wed, 10 Apr 2013 00:00:00</pubDate></item><item><title>13433 - Notice of Adjourned/Rescheduled Hearing (April 17, 2013 hear</title><description>Notice of Adjourned/Rescheduled Hearing (April 17, 2013 hearing is rescheduled to April 24, 2013 hearing at 10:00 a.m.) (related document(s)[12964], [13325]) Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 4/24/2013 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13433</link><pubDate>Wed, 10 Apr 2013 00:00:00</pubDate></item><item><title>13432 - Withdrawal of Claim(s): IL Dept. of Revenue claim no. 859. F</title><description>Withdrawal of Claim(s): IL Dept. of Revenue claim no. 859. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13432</link><pubDate>Wed, 10 Apr 2013 00:00:00</pubDate></item><item><title>13431 - Affidavit/Declaration of Mailing of Various Documents. Filed</title><description>Affidavit/Declaration of Mailing of Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13423], [13424], [13426]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13431</link><pubDate>Wed, 10 Apr 2013 00:00:00</pubDate></item><item><title>13430 - Fee Auditors Report For Davis Wright Tremaine LLP Eighth Qua</title><description>Fee Auditors Report For Davis Wright Tremaine LLP Eighth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13430</link><pubDate>Tue, 09 Apr 2013 00:00:00</pubDate></item><item><title>13429 - Response to Reorganized Debtors Sixty-Seventh Omnibus (Subst</title><description>Response to Reorganized Debtors Sixty-Seventh Omnibus (Substantive) Objection to Claims. (related document(s)[13341]) Filed by Mark Jacobs  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/13429</link><pubDate>Tue, 09 Apr 2013 00:00:00</pubDate></item><item><title>13428 - Notice of Withdrawal of Appearance Filed by  Broward County </title><description>Notice of Withdrawal of Appearance Filed by  Broward County Revenue Collection Division.  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/13428</link><pubDate>Tue, 09 Apr 2013 00:00:00</pubDate></item><item><title>13427 - Fee Auditors Report For Seyfarth Shaw LLP Twelfth Quarterly </title><description>Fee Auditors Report For Seyfarth Shaw LLP Twelfth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13427</link><pubDate>Mon, 08 Apr 2013 00:00:00</pubDate></item><item><title>13426 - Application for Compensation Kaufman &amp; Canoles, P.C. for All</title><description>Application for Compensation Kaufman &amp; Canoles, P.C. for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to The Daily Press, Inc. and Virginia Gazette Companies, LLC for Certain First Amendment Litigation Matters for the period from April 1, 2012 to June 30, 2012.  Filed by  Kaufman &amp; Canoles, P.C.. Hearing scheduled for 5/22/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/29/2013. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13426</link><pubDate>Mon, 08 Apr 2013 00:00:00</pubDate></item><item><title>13425 - Response to Sixty-Sixth Omnibus Objection (related document(</title><description>Response to Sixty-Sixth Omnibus Objection (related document(s)[13337]) Filed by  New York State Dept. Of Taxation &amp; Finance  (Attachments: # (1) Certificate of Service) (Fivel, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/13425</link><pubDate>Mon, 08 Apr 2013 00:00:00</pubDate></item><item><title>13424 - Notice of Service (Ninth Notice of Satisfied Claims) (Object</title><description>Notice of Service (Ninth Notice of Satisfied Claims) (Objection Deadline: May 8, 2013 at 4:00 p.m. ET).  Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A - Satisfied Claims) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13424</link><pubDate>Mon, 08 Apr 2013 00:00:00</pubDate></item><item><title>13423 - Notice of Hearing (Notice of Status Conference with Respect </title><description>Notice of Hearing (Notice of Status Conference with Respect to Debtors Twenty-Fourth Omnibus Objection (Substantive) to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1 as it Relates to Claim No. 3060 of Maureen Dombeck) (related document(s)[4091], [4156], [4230], [9771], [9773]) Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 4/17/2013 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13423</link><pubDate>Mon, 08 Apr 2013 00:00:00</pubDate></item><item><title>13422 - Transcript regarding Hearing Held 3/14/2013  Remote electron</title><description>Transcript regarding Hearing Held 3/14/2013  Remote electronic access to the transcript is restricted until 7/8/2013. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, LLC, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 4/15/2013. Redaction Request Due By 4/29/2013. Redacted Transcript Submission Due By 5/9/2013. Transcript access will be restricted through 7/8/2013. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/13422</link><pubDate>Mon, 08 Apr 2013 00:00:00</pubDate></item><item><title>13421 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 4/8/2013 to 4/22/2013. To obtain a copy of a transcript contact the transcriber, Diaz Data, Telephone number (717)233-6664.   (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/13421</link><pubDate>Mon, 08 Apr 2013 00:00:00</pubDate></item><item><title>13420 - Notice of Service of First Request for Production of Documen</title><description>Notice of Service of First Request for Production of Documents to Reorganized Debtors  Filed by  Law Debenture Trust Company of New York.  (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/13420</link><pubDate>Mon, 08 Apr 2013 00:00:00</pubDate></item><item><title>13419 - Affidavit/Declaration of Mailing of Various Documents. Filed</title><description>Affidavit/Declaration of Mailing of Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13401], [13402]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13419</link><pubDate>Fri, 05 Apr 2013 00:00:00</pubDate></item><item><title>13418 - Affidavit/Declaration of Mailing of Various Documents. Filed</title><description>Affidavit/Declaration of Mailing of Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13392], [13393], [13394], [13395], [13396]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13418</link><pubDate>Fri, 05 Apr 2013 00:00:00</pubDate></item><item><title>13417 - Fee Auditors Report For Sidley Austin LLP Fifteenth Quarterl</title><description>Fee Auditors Report For Sidley Austin LLP Fifteenth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13417</link><pubDate>Thu, 04 Apr 2013 00:00:00</pubDate></item><item><title>13416 - Fee Auditors Report For Zuckerman Spaeder LLP Twelfth Interi</title><description>Fee Auditors Report For Zuckerman Spaeder LLP Twelfth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13416</link><pubDate>Thu, 04 Apr 2013 00:00:00</pubDate></item><item><title>13415 - Affidavit/Declaration of Mailing of Kerry ONeil of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Kerry ONeil of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13410]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13415</link><pubDate>Thu, 04 Apr 2013 00:00:00</pubDate></item><item><title>13414 - Fee Auditors Report For Paul, Weiss, Rifkind, Wharton &amp; Garr</title><description>Fee Auditors Report For Paul, Weiss, Rifkind, Wharton &amp; Garrison LLP First Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13414</link><pubDate>Wed, 03 Apr 2013 00:00:00</pubDate></item><item><title>13413 - Affidavit/Declaration of Mailing of Reorganized Debtors Obje</title><description>Affidavit/Declaration of Mailing of Reorganized Debtors Objection to Request for Reimbursement of Professional Fees of A&amp;B Photo &amp; Print. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13347]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13413</link><pubDate>Tue, 02 Apr 2013 00:00:00</pubDate></item><item><title>13412 - Affidavit/Declaration of Mailing of Various Documents. Filed</title><description>Affidavit/Declaration of Mailing of Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13336], [13337], [13338], [13339], [13340], [13341], [13342]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13412</link><pubDate>Tue, 02 Apr 2013 00:00:00</pubDate></item><item><title>13411 - Affidavit/Declaration of Mailing of Various Documents. Filed</title><description>Affidavit/Declaration of Mailing of Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13327], [13328]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13411</link><pubDate>Tue, 02 Apr 2013 00:00:00</pubDate></item><item><title>13410 - Notice of Submission of Proof of Claim Regarding Reorganized</title><description>Notice of Submission of Proof of Claim Regarding Reorganized Debtors Sixty-Seventh Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[13341]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13410</link><pubDate>Tue, 02 Apr 2013 00:00:00</pubDate></item><item><title>13409 - Affidavit/Declaration of Service  (related document(s)[13397</title><description>Affidavit/Declaration of Service  (related document(s)[13397], [13398], [13399], [13400]) Filed by  Wilmington Trust Company.  (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/13409</link><pubDate>Tue, 02 Apr 2013 00:00:00</pubDate></item><item><title>13408 - Response to Twenty-Fourth Omnibus (Substantive) Objection to</title><description>Response to Twenty-Fourth Omnibus (Substantive) Objection to Claims. (related document(s)[4091]) Filed by Marbury L. Von Briesen  (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13408</link><pubDate>Mon, 01 Apr 2013 00:00:00</pubDate></item><item><title>13407 - Fee Auditors Report For Levine Sullivan Koch &amp; Schulz, L.L.P</title><description>Fee Auditors Report For Levine Sullivan Koch &amp; Schulz, L.L.P. Ninth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13407</link><pubDate>Mon, 01 Apr 2013 00:00:00</pubDate></item><item><title>13406 - Fee Auditors Report For SNR Denton US LLP Fourth Quarterly F</title><description>Fee Auditors Report For SNR Denton US LLP Fourth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13406</link><pubDate>Mon, 01 Apr 2013 00:00:00</pubDate></item><item><title>13405 - Fee Auditors Report For PricewaterhouseCoopers LLP Fifteenth</title><description>Fee Auditors Report For PricewaterhouseCoopers LLP Fifteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13405</link><pubDate>Mon, 01 Apr 2013 00:00:00</pubDate></item><item><title>13404 - Fee Auditors Report For Lazard Freres &amp; Co. LLC Fifteenth In</title><description>Fee Auditors Report For Lazard Freres &amp; Co. LLC Fifteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13404</link><pubDate>Mon, 01 Apr 2013 00:00:00</pubDate></item><item><title>13403 - Fee Auditors Report For AlixPartners, LLP Fifteenth Interim </title><description>Fee Auditors Report For AlixPartners, LLP Fifteenth Interim Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13403</link><pubDate>Mon, 01 Apr 2013 00:00:00</pubDate></item><item><title>13402 - Notice of Service (Notice of Filing of Unredacted Objection </title><description>Notice of Service (Notice of Filing of Unredacted Objection and Declaration) (related document(s)[13338], [13339], [13401]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit 1# (2) Exhibit 2 (Johnston Declaration)# (3) Exhibit 2 (Exhibit A)# (4) Exhibit 2 (Exhibit B - Part 1)# (5) Exhibit 2 (Exhibit B - Part 2)# (6) Exhibit 2 (Exhibit C)# (7) Exhibit 2 (Exhibit D)# (8) Exhibit 2 (Exhibit E)# (9) Exhibit 2 (Exhibit F)# (10) Exhibit 2 (Exhibit G)# (11) Exhibit 2 (Exhibit H)# (12) Exhibit 2 (Exhibit I - Part 1)# (13) Exhibit 2 (Exhibit I - Part 2)# (14) Exhibit 2 (Exhibit J)# (15) Exhibit 2 (Exhibit K)# (16) Exhibit 2 (Exhibit L)# (17) Exhibit 2 (Exhibit M)# (18) Exhibit 2 (Exhibit N)# (19) Exhibit 2 (Exhibit O)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13402</link><pubDate>Mon, 01 Apr 2013 00:00:00</pubDate></item><item><title>13401 - Notice of Withdrawal of Motion of Reorganized Debtors to Fil</title><description>Notice of Withdrawal of Motion of Reorganized Debtors to File Under Seal Reorganized Debtors Objection to Class 1F Other Parent Claim Asserted by Wilmington Trust Company and Related Declaration (related document(s)[13340]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13401</link><pubDate>Mon, 01 Apr 2013 00:00:00</pubDate></item><item><title>13400 - Declaration of Gordon Z. Novod (related document(s)[13338]) </title><description>Declaration of Gordon Z. Novod (related document(s)[13338]) Filed by  Wilmington Trust Company.  (Attachments: # (1) Exhibit 1# (2) Exhibit 2# (3) Exhibit 2 Part 2# (4) Exhibit 3# (5) Exhibit 4# (6) Exhibit 5# (7) Exhibit 6# (8) Exhibit 7# (9) Exhibit 8# (10) Exhibit 9# (11) Exhibit 10# (12) Exhibit 11# (13) Exhibit 12# (14) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/13400</link><pubDate>Thu, 28 Mar 2013 00:00:00</pubDate></item><item><title>13399 - Declaration of Robert J. Stark (related document(s)[13338]) </title><description>Declaration of Robert J. Stark (related document(s)[13338]) Filed by  Wilmington Trust Company.  (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/13399</link><pubDate>Thu, 28 Mar 2013 00:00:00</pubDate></item><item><title>13398 - Declaration of Patrick J. Healy in Support of Wilmington Tru</title><description>Declaration of Patrick J. Healy in Support of Wilmington Trust Companys Claims and Requests for Payment of Fees and Expenses, Including Fees and Expenses of Its Outside Counsel, Financial Advisors and Experts (related document(s)[13338]) Filed by  Wilmington Trust Company.  (Attachments: # (1) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/13398</link><pubDate>Thu, 28 Mar 2013 00:00:00</pubDate></item><item><title>13397 - Response Opposition to Reorganized Debtors Objection to Clas</title><description>Response Opposition to Reorganized Debtors Objection to Class 1F Other Parent Claim Asserted by Wilmington Trust Company (related document(s)[13338]) Filed by  Wilmington Trust Company  (Attachments: # (1) Exhibit 1# (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Exhibit E# (7) Exhibit F# (8) Exhibit G# (9) Exhibit H# (10) Exhibit I# (11) Exhibit J# (12) Exhibit K# (13) Exhibit L# (14) Exhibit M Part 1# (15) Exhibit M Part 2# (16) Exhibit M Part 3# (17) Exhibit M part 4# (18) Exhibit N# (19) Exhibit O# (20) Exhibit P# (21) Exhibit Q# (22) Exhibit R# (23) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/13397</link><pubDate>Thu, 28 Mar 2013 00:00:00</pubDate></item><item><title>13396 - Declaration of Joshua M. Mester in Support of Reorganized De</title><description>Declaration of Joshua M. Mester in Support of Reorganized Debtors Objection to "Substantial Contribution" Applications of Law Debenture Trust Company of New York and Wilmington Trust Company (related document(s)[13272], [13274], [13395]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A# (2) Exhibit B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13396</link><pubDate>Thu, 28 Mar 2013 00:00:00</pubDate></item><item><title>13395 - Objection (Reorganized Debtors Objection to "Substantial Con</title><description>Objection (Reorganized Debtors Objection to "Substantial Contribution" Applications of Law Debenture Trust Company of New York and Wilmington Trust Company) (related document(s)[13272], [13274]) Filed by  Tribune Company, Reorganized Debtors  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13395</link><pubDate>Thu, 28 Mar 2013 00:00:00</pubDate></item><item><title>13394 - Order Approving Third Stipulation Extending Reorganized Debt</title><description>Order Approving Third Stipulation Extending Reorganized Debtors Time to Respond to Application of the Washington-Baltimore Newspaper Guild Pursuant to 11 U.S.C. Section 503(b)(3)(D) and (b)(4) for Allowance of Administrative Expenses Incurred in Making a Substantial Contribution in Connection with Its Objection to the Debtors Motion to Implement a 2009 Management Incentive Plan and to Pay Earned 2008 Management Incentive Plan Awards to Certain Executives (related document(s)[13172], [13209], [13336], [13392]) Order  Signed on 3/28/2013. (Attachments: # (1) Exhibit A) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/13394</link><pubDate>Thu, 28 Mar 2013 00:00:00</pubDate></item><item><title>13393 - Notice of Service (Notice of Firm Name Change) [Filed as a p</title><description>Notice of Service (Notice of Firm Name Change) [Filed as a professional courtesy].  Filed by  Dentons US LLP.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13393</link><pubDate>Thu, 28 Mar 2013 00:00:00</pubDate></item><item><title>13392 - Certification of Counsel with Respect to Third Stipulation E</title><description>Certification of Counsel with Respect to Third Stipulation Extending Reorganized Debtors Time to Respond to Application of the Washington-Baltimore Newspaper Guild Pursuant to 11 U.S.C. Section 503(b)(3)(D) and (b)(4) for Allowance of Administrative Expenses Incurred in Making a Substantial Contribution in Connection with Its Objection to the Debtors Motion to Implement a 2009 Management Incentive Plan and to Pay Earned 2008 Management Incentive Plan Awards to Certain Executives (related document(s)[13172], [13209], [13336]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit 1 - Stipulation# (2) Exhibit 2 - Proposed Order with Stipulation) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13392</link><pubDate>Thu, 28 Mar 2013 00:00:00</pubDate></item><item><title>13391 - Certificate of Service  (related document(s)[11859], [13389]</title><description>Certificate of Service  (related document(s)[11859], [13389]) Filed by  Harry Amsden, Robert Gremillion and David D. Williams.  (Attachments: # (1) Service List) (Wisler, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/13391</link><pubDate>Thu, 28 Mar 2013 00:00:00</pubDate></item><item><title>13390 - Fee Auditors Report For Cole, Shotz, Meisel, Forman &amp; Leonar</title><description>Fee Auditors Report For Cole, Shotz, Meisel, Forman &amp; Leonard, P.A. Fifteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13390</link><pubDate>Wed, 27 Mar 2013 00:00:00</pubDate></item><item><title>13389 - Memorandum Order Denying Motion of Harry Amdsen, Robert Grem</title><description>Memorandum Order Denying Motion of Harry Amdsen, Robert Gremillion,and David D. Williams for an Order Authorizing the Debtors to Deposit their 2010 Management Incentive Plan Awards into Rabbi Trusts.  (related document(s)[11859]) (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/13389</link><pubDate>Wed, 27 Mar 2013 00:00:00</pubDate></item><item><title>13388 - Certificate of No Objection Regarding the Sixth Monthly and </title><description>Certificate of No Objection Regarding the Sixth Monthly and Final Fee Application of Campbell &amp; Levine, LLC for Compensation of Services Rendered and Reimbursement of Expenses as Special Litigation Counsel for the Monthly Period June 1, 2012 Through December 31, 2012 and the Final Period From December 6, 2010 Through December 31, 2012 (related document(s)[13255]) Filed by  Campbell &amp; Levine, LLC.  (Attachments: # (1) Certificate of Service # (2) Service List) (Hurford, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/13388</link><pubDate>Wed, 27 Mar 2013 00:00:00</pubDate></item><item><title>13387 - Certificate of No Objection Regarding Forty-Third Monthly an</title><description>Certificate of No Objection Regarding Forty-Third Monthly and Final Fee Application of Dow Lohnes PLLC as Special Counsel to the Debtors and Debtors in Possession for: (I) Compensation for Services Rendered and Reimbursement of Expenses for the Period of December 1, 2012 through December 31, 2012; and (II) Final Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Period May 26, 2009 through December 31, 2012 (related document(s)[13207]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13387</link><pubDate>Wed, 27 Mar 2013 00:00:00</pubDate></item><item><title>13386 - Certificate of No Objection Regarding Forty-Eighth Monthly a</title><description>Certificate of No Objection Regarding Forty-Eighth Monthly and Final Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Reorganized Debtors for the Monthly Period December 1, 2012 through December 31, 2012 and the Final Fee Period from December 8, 2008 through December 31, 2012 (related document(s)[13198]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13386</link><pubDate>Wed, 27 Mar 2013 00:00:00</pubDate></item><item><title>13385 - Affidavit/Declaration of Service  (related document(s)[13362</title><description>Affidavit/Declaration of Service  (related document(s)[13362], [13363], [13364], [13365], [13366], [13367]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/13385</link><pubDate>Wed, 27 Mar 2013 00:00:00</pubDate></item><item><title>13384 - Fee Auditors Report For McDermott Will &amp; Emery LLP Fifteenth</title><description>Fee Auditors Report For McDermott Will &amp; Emery LLP Fifteenth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13384</link><pubDate>Wed, 27 Mar 2013 00:00:00</pubDate></item><item><title>13383 - Fee Auditors Report For Ernst &amp; Young LLP Eleventh Quarterly</title><description>Fee Auditors Report For Ernst &amp; Young LLP Eleventh Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13383</link><pubDate>Wed, 27 Mar 2013 00:00:00</pubDate></item><item><title>13382 - Certificate of No Objection to Final Fee Application of Reed</title><description>Certificate of No Objection to Final Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period December 8, 2008 Through December 31, 2012 (related document(s)[13246]) Filed by  Reed Smith LLP.  (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/13382</link><pubDate>Wed, 27 Mar 2013 00:00:00</pubDate></item><item><title>13381 - Certificate of No Objection to Forty-Seventh Monthly Fee App</title><description>Certificate of No Objection to Forty-Seventh Monthly Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period December 1, 2012 Through December 31, 2012 (NO ORDER REQUIRED) (related document(s)[13142]) Filed by  Reed Smith LLP.  (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/13381</link><pubDate>Wed, 27 Mar 2013 00:00:00</pubDate></item><item><title>13380 - Fee Auditors Report For Landis Rath &amp; Cobb LLP Fifteenth Int</title><description>Fee Auditors Report For Landis Rath &amp; Cobb LLP Fifteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13380</link><pubDate>Tue, 26 Mar 2013 00:00:00</pubDate></item><item><title>13379 - Fee Auditors Report For Chadbourne &amp; Parke LLP Fifteenth Int</title><description>Fee Auditors Report For Chadbourne &amp; Parke LLP Fifteenth Interim Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13379</link><pubDate>Tue, 26 Mar 2013 00:00:00</pubDate></item><item><title>13378 - Fee Auditors Report For Dow Lohnes PLLC Thirteenth Interim F</title><description>Fee Auditors Report For Dow Lohnes PLLC Thirteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13378</link><pubDate>Tue, 26 Mar 2013 00:00:00</pubDate></item><item><title>13377 - Certificate of No Objection Regarding Final Application of N</title><description>Certificate of No Objection Regarding Final Application of Novack and Macey LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors and Debtors in Possession for the Period from August 26, 2010 through December 31, 2012 (related document(s)[13271]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13377</link><pubDate>Tue, 26 Mar 2013 00:00:00</pubDate></item><item><title>13376 - Certificate of No Objection Regarding Thirty-Ninth Monthly a</title><description>Certificate of No Objection Regarding Thirty-Ninth Monthly and Final Fee Application of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors and Debtors in Possession for the Monthly Period of December 1, 2012 through December 31, 2012 and the Final Fee Period of October 1, 2009 through December 31, 2012 (related document(s)[13269]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13376</link><pubDate>Tue, 26 Mar 2013 00:00:00</pubDate></item><item><title>13375 - Certificate of No Objection Regarding Forty-Eighth Monthly &amp;</title><description>Certificate of No Objection Regarding Forty-Eighth Monthly &amp; Final Fee Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period December 8, 2008 through December 31, 2012 (related document(s)[13266]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13375</link><pubDate>Tue, 26 Mar 2013 00:00:00</pubDate></item><item><title>13374 - Certificate of No Objection Regarding Twenty-Seventh Monthly</title><description>Certificate of No Objection Regarding Twenty-Seventh Monthly and Final Application of Davis Wright Tremaine LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Reorganized Debtors for Certain Litigation Matters for the Period December 1, 2012 through December 31, 2012 and the Final Period from September 1, 2010 through December 31, 2012 (related document(s)[13263]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13374</link><pubDate>Tue, 26 Mar 2013 00:00:00</pubDate></item><item><title>13373 - Certificate of No Objection Regarding Fourteenth Monthly and</title><description>Certificate of No Objection Regarding Fourteenth Monthly and Final Fee Application of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for the Period from December 8, 2008 through December 31, 2012 (related document(s)[13261]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13373</link><pubDate>Tue, 26 Mar 2013 00:00:00</pubDate></item><item><title>13372 - Certificate of No Objection Regarding Nineteenth Monthly and</title><description>Certificate of No Objection Regarding Nineteenth Monthly and Final Fee Application of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for the Period from August 22, 2010 through December 31, 2012 (related document(s)[13259]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13372</link><pubDate>Tue, 26 Mar 2013 00:00:00</pubDate></item><item><title>13371 - Certificate of No Objection Regarding Monthly and Final Fee </title><description>Certificate of No Objection Regarding Monthly and Final Fee Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Monthly Period December 1, 2012 through December 31, 2012 and the Final Period from December 8, 2008 through December 31, 2012 (related document(s)[13258]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13371</link><pubDate>Tue, 26 Mar 2013 00:00:00</pubDate></item><item><title>13370 - Certificate of No Objection Regarding Final Fee Application </title><description>Certificate of No Objection Regarding Final Fee Application for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors-in-Possession, for Services Rendered and Expenses Incurred for the Period December 8, 2008 through December 31, 2012 (related document(s)[13256]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13370</link><pubDate>Tue, 26 Mar 2013 00:00:00</pubDate></item><item><title>13369 - Fee Auditors Report For Moelis &amp; Company LLC Fifteenth Inter</title><description>Fee Auditors Report For Moelis &amp; Company LLC Fifteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13369</link><pubDate>Mon, 25 Mar 2013 00:00:00</pubDate></item><item><title>13368 - Fee Auditors Report For Alvarez &amp; Marsal North America, LLC </title><description>Fee Auditors Report For Alvarez &amp; Marsal North America, LLC Fifteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13368</link><pubDate>Mon, 25 Mar 2013 00:00:00</pubDate></item><item><title>13367 - Certificate of No Objection re: Twenty-First Application for</title><description>Certificate of No Objection re: Twenty-First Application for Reimbursement of Committee Members Expenses (related document(s)[13270]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/13367</link><pubDate>Mon, 25 Mar 2013 00:00:00</pubDate></item><item><title>13366 - Certificate of No Objection re: 48th Monthly and Final Appli</title><description>Certificate of No Objection re: 48th Monthly and Final Application for Compensation and Reimbursement of Expenses (related document(s)[13267]) Filed by  Landis Rath &amp; Cobb LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/13366</link><pubDate>Mon, 25 Mar 2013 00:00:00</pubDate></item><item><title>13365 - Certificate of No Objection re: 41st Monthly and Final Appli</title><description>Certificate of No Objection re: 41st Monthly and Final Application for Compensation and Reimbursement of Expenses (related document(s)[13264]) Filed by  Zuckerman Spaeder LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/13365</link><pubDate>Mon, 25 Mar 2013 00:00:00</pubDate></item><item><title>13364 - Certificate of No Objection re: 48th Monthly and Final Appli</title><description>Certificate of No Objection re: 48th Monthly and Final Application for Compensation and Reimbursement of Expenses (related document(s)[13254]) Filed by  Moelis &amp; Company LLC.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/13364</link><pubDate>Mon, 25 Mar 2013 00:00:00</pubDate></item><item><title>13363 - Certificate of No Objection re: re: 48th Monthly and Final A</title><description>Certificate of No Objection re: re: 48th Monthly and Final Application for Compensation and Reimbursement of Expenses (related document(s)[13243]) Filed by  Chadbourne &amp; Parke LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/13363</link><pubDate>Mon, 25 Mar 2013 00:00:00</pubDate></item><item><title>13362 - Certificate of No Objection re: 48th and Final Application f</title><description>Certificate of No Objection re: 48th and Final Application for Compensation and Reimbursement of Expenses (related document(s)[13235]) Filed by  AlixPartners, LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/13362</link><pubDate>Mon, 25 Mar 2013 00:00:00</pubDate></item><item><title>13361 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 3/25/2013 to 4/8/2013. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/13361</link><pubDate>Mon, 25 Mar 2013 00:00:00</pubDate></item><item><title>13360 - Certificate of No Objection Regarding Thirty-Sixth Monthly A</title><description>Certificate of No Objection Regarding Thirty-Sixth Monthly Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the Period December 1, 2012 through December 31, 2012 and Final Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the Period December 8, 2008 through December 31, 2012 (related document(s)[13252]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13360</link><pubDate>Fri, 22 Mar 2013 00:00:00</pubDate></item><item><title>13359 - Certificate of No Objection Regarding Twenty-Third Monthly a</title><description>Certificate of No Objection Regarding Twenty-Third Monthly and Final Application of Paul Hastings LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Special Counsel for General Real Estate and Related Matters for the Monthly Period from December 1, 2012 through December 31, 2012 and the Final Period from December 8, 2008 through December 31, 2012 (related document(s)[13251]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13359</link><pubDate>Fri, 22 Mar 2013 00:00:00</pubDate></item><item><title>13358 - Certificate of No Objection Regarding Forty-Eighth Monthly a</title><description>Certificate of No Objection Regarding Forty-Eighth Monthly and Final Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses Incurred for the Monthly Period from December 1, 2012 through December 31, 2012 and the Final Period from December 8, 2008 through December 31, 2012 (related document(s)[13250]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13358</link><pubDate>Fri, 22 Mar 2013 00:00:00</pubDate></item><item><title>13357 - Fee Auditors Report For Seitz, Van Ogtrop, &amp; Green, P.A. Qua</title><description>Fee Auditors Report For Seitz, Van Ogtrop, &amp; Green, P.A. Quarterly Fee Application for the Fifteenth Quarterly Period  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13357</link><pubDate>Thu, 21 Mar 2013 00:00:00</pubDate></item><item><title>13356 - Fee Auditors Report For Reed Smith LLP Fifteenth Interim Fee</title><description>Fee Auditors Report For Reed Smith LLP Fifteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13356</link><pubDate>Thu, 21 Mar 2013 00:00:00</pubDate></item><item><title>13355 - Certificate of No Objection Regarding Final Fee Application </title><description>Certificate of No Objection Regarding Final Fee Application of Deloitte &amp; Touche LLP for Services Rendered and Reimbursement of Expenses as Financial and Accounting Advisors to the Debtors and Debtors-in-Possession for the Period of June 26, 2009 through November 30, 2009 (related document(s)[13241]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13355</link><pubDate>Thu, 21 Mar 2013 00:00:00</pubDate></item><item><title>13354 - Certificate of No Objection Regarding Forty-Eighth Monthly a</title><description>Certificate of No Objection Regarding Forty-Eighth Monthly and Final Fee Application of Alvarez &amp; Marsal North America, LLC for Services Rendered and Reimbursement of Expenses in Their Capacity as Restructuring Advisors to the Reorganized Debtors for the Monthly Period December 1, 2012 through December 31, 2012 and the Final Fee Period from December 8, 2008 through December 31, 2012 (related document(s)[13238]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13354</link><pubDate>Thu, 21 Mar 2013 00:00:00</pubDate></item><item><title>13353 - Objection United States Trustees Objection to the Monthly Ap</title><description>Objection United States Trustees Objection to the Monthly Application For November-December, 2012 And Final Quarterly Application Of Jenner &amp; Block LLP, As Special Counsel To The Debtors For Allowance Of Compensation And Reimbursement Of Expenses For The Period (I) November 1, 2012 Through December 31, 2012; (II) And (II) December 8, 2008 Through December 31, 2012 (related document(s)[13265]) Filed by David L. Buchbinder  (Attachments: # (1) Certificate of Service) (Buchbinder, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13353</link><pubDate>Thu, 21 Mar 2013 00:00:00</pubDate></item><item><title>13352 - Affidavit/Declaration of Service Regarding Order Granting Li</title><description>Affidavit/Declaration of Service Regarding Order Granting Litigation Trustees Motion for an Omnibus Order: (I) Authorizing Substitution of the Litigation Trustee as Plaintiff in Certain Adversary Proceedings and Approving Procedures to Evidence Such Substitutions; (II) Modifying the Stay of Such Proceedings; and (III) Extending the Time to Effect Service in Such Proceedings (related document(s)[13351]) Filed by  Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/13352</link><pubDate>Thu, 21 Mar 2013 00:00:00</pubDate></item><item><title>13351 - Order Granting Litigation Trustees Motion for an Omnibus Ord</title><description>Order Granting Litigation Trustees Motion for an Omnibus Order: (I) Authorizing Substitution of the Litigation Trustee as Plaintiff in Certain Adversary Proceedings and Approving Procedures to Evidence Such Substitutions; (II) Modifying the Stay of Such Proceedings; and (III) Extending the Time to Effect Service in Such Proceedings. (related document(s)[13210], [13228], [13289], [13291], [13293], [13294], [13297], [13301], [13307], [13346]) Order  Signed on 3/20/2013. (TMB)</description><link>https://dm.epiq11.com/case/TRB/dockets/13351</link><pubDate>Thu, 21 Mar 2013 00:00:00</pubDate></item><item><title>13350 - Certificate of No Objection Regarding Final Fee Application </title><description>Certificate of No Objection Regarding Final Fee Application of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, Marketing Survey, Tax and Accounting Services for the Debtors and Debtors in Possession for the Period from May 31, 2009 through December 31, 2012 (related document(s)[13233]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13350</link><pubDate>Wed, 20 Mar 2013 00:00:00</pubDate></item><item><title>13349 - Certificate of No Objection Regarding Twenty-Ninth Monthly a</title><description>Certificate of No Objection Regarding Twenty-Ninth Monthly and Final Fee Application of Levine Sullivan Koch &amp; Schulz, LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the Monthly Period of December 1, 2012 through December 31, 2012 and the Final Fee Period from August 1, 2010 through December 31, 2012 (related document(s)[13232]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13349</link><pubDate>Wed, 20 Mar 2013 00:00:00</pubDate></item><item><title>13348 - Certificate of No Objection Regarding Sixth and Final Applic</title><description>Certificate of No Objection Regarding Sixth and Final Application of Sitrick and Company for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications Consultants to Debtors and Debtors in Possession (related document(s)[13231]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13348</link><pubDate>Wed, 20 Mar 2013 00:00:00</pubDate></item><item><title>13347 - Objection (Reorganized Debtors Objection to Request for Reim</title><description>Objection (Reorganized Debtors Objection to Request for Reimbursement of Professional Fees of A&amp;B Photo &amp; Print) (Hearing Date: April 17, 2013 at 2:00 p.m.) (related document(s)[13299]) Filed by  Tribune Company, Reorganized Debtors  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13347</link><pubDate>Wed, 20 Mar 2013 00:00:00</pubDate></item><item><title>13346 - Certification of Counsel Regarding Order Granting Litigation</title><description>Certification of Counsel Regarding Order Granting Litigation Trustees Motion for Substitution and Other Relief (related document(s)[13210], [13228], [13289], [13291], [13293], [13294], [13297], [13301], [13307]) Filed by  Litigation Trustee.  (Attachments: # (1) Exhibit A (Proposed Order)# (2) Exhibit B (Blackline Order)) (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/13346</link><pubDate>Wed, 20 Mar 2013 00:00:00</pubDate></item><item><title>13345 - Certificate of No Objection Regarding Application of Payne &amp;</title><description>Certificate of No Objection Regarding Application of Payne &amp; Fears LLP for Allowance and Payment of Compensation for Services Rendered and Expenses Incurred as Ordinary Course Counsel to Los Angeles Times Communications LLC from December 2011 through April 2012 (related document(s)[13221]) Filed by  Tribune Company, Reorganized Debtors.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/13345</link><pubDate>Tue, 19 Mar 2013 00:00:00</pubDate></item><item><title>13344 - Certificate of No Objection Regarding Twelfth Quarterly Fee </title><description>Certificate of No Objection Regarding Twelfth Quarterly Fee Application of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, Marketing Survey, Tax, and Accounting Services for the Debtors and Debtors in Possession for the Period from September 1, 2012 through November 30, 2012 (related document(s)[13218]) Filed by  Tribune Company, Reorganized Debtors.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/13344</link><pubDate>Tue, 19 Mar 2013 00:00:00</pubDate></item><item><title>13343 - Certificate of No Objection Regarding Combined Thirty-Eighth</title><description>Certificate of No Objection Regarding Combined Thirty-Eighth through Fortieth Monthly Application of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, Marketing Survey, Tax and Accounting Services for the Debtors and Debtors in Possession for the Period from September 1, 2012 to November 30, 2012 (related document(s)[13217]) Filed by  Tribune Company, Reorganized Debtors.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/13343</link><pubDate>Tue, 19 Mar 2013 00:00:00</pubDate></item><item><title>13342 - Objection to Claim by Claimant(s) to Claim No. 5281 of Micha</title><description>Objection to Claim by Claimant(s) to Claim No. 5281 of Michael Lufrano.. Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 4/17/2013 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/10/2013. (Attachments: # (1) Notice of Objection# (2) Exhibit A - Lufrano Claim# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13342</link><pubDate>Mon, 18 Mar 2013 00:00:00</pubDate></item><item><title>13341 - Omnibus Objection to Claims (Reorganized Debtors Sixty-Seven</title><description>Omnibus Objection to Claims (Reorganized Debtors Sixty-Seventh Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1). Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 4/17/2013 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/10/2013. (Attachments: # (1) Notice of Objection# (2) Schedule 1# (3) Exhibit A - No Liability Assumed Workers Compensation Claims# (4) Exhibit B - No Liability Tax Claims# (5) Exhibit C - Rodden Declaration# (6) Proposed Form of Order with Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13341</link><pubDate>Mon, 18 Mar 2013 00:00:00</pubDate></item><item><title>13340 - Motion to File Under Seal Reorganized Debtors Objection to C</title><description>Motion to File Under Seal Reorganized Debtors Objection to Class 1F Other Parent Claim Asserted by Wilmington Trust Company and Related Declaration (related document(s)[13338], [13339]) Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 4/17/2013 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/10/2013. (Attachments: # (1) Notice of Motion# (2) Proposed Form of Order # (3) Cover Sheet relating to Objection# (4) Cover Sheet relating to Johnston Declaration) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/13340</link><pubDate>Mon, 18 Mar 2013 00:00:00</pubDate></item><item><title>13339 - Declaration of James O. Johnston in Support of Reorganized D</title><description>Declaration of James O. Johnston in Support of Reorganized Debtors Objection to Class 1F Other Parent Claim Asserted by Wilmington Trust Company (related document(s)[13338]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C [FILED UNDER SEAL]# (4) Exhibit D [FILED UNDER SEAL]# (5) Exhibit E [FILED UNDER SEAL]# (6) Exhibit F [FILED UNDER SEAL]# (7) Exhibit G# (8) Exhibit H [FILED UNDER SEAL]# (9) Exhibit I# (10) Exhibit J# (11) Exhibit K# (12) Exhibit L# (13) Exhibit M# (14) Exhibit N# (15) Exhibit O) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/13339</link><pubDate>Mon, 18 Mar 2013 00:00:00</pubDate></item><item><title>13338 - Objection to Claim by Claimant(s) Class 1F Other Parent Clai</title><description>Objection to Claim by Claimant(s) Class 1F Other Parent Claim Asserted by Wilmington Trust Company.. Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 4/17/2013 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/10/2013. (Attachments: # (1) Notice of Objection# (2) Proposed Form of Order) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/13338</link><pubDate>Mon, 18 Mar 2013 00:00:00</pubDate></item><item><title>13337 - Omnibus Objection to Claims (Reorganized Debtors Sixty-Sixth</title><description>Omnibus Objection to Claims (Reorganized Debtors Sixty-Sixth Omnibus (Non-Substantive) Objection to Claims Pursuant to Sections 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1). Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 4/17/2013 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/10/2013. (Attachments: # (1) Notice of Objection# (2) Exhibit A - Amended Claims# (3) Proposed Form of Order with Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13337</link><pubDate>Mon, 18 Mar 2013 00:00:00</pubDate></item><item><title>13336 - Order Approving Stipulation Further Extending Reorganized De</title><description>Order Approving Stipulation Further Extending Reorganized Debtors Time to Respond to Application of the Washington-Baltimore Newspaper Guild Pursuant to 11 U.S.C.  503(b)(3)(D) and (b)(4) for Allowance of Administrative Expenses Incurred in Making a Substantial Contribution in Connection with Its Objection to the Debtors Motion to Implement a 2009 Management Incentive Plan and to Pay Earned 2008 Management Incentive Plan Awards to Certain Executives. (related document(s)[13172], [13209], [13335]) Order  Signed on 3/18/2013. (Attachments: # (1) Exhibit A) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/13336</link><pubDate>Mon, 18 Mar 2013 00:00:00</pubDate></item><item><title>13335 - Certification of Counsel with Respect to Stipulation Further</title><description>Certification of Counsel with Respect to Stipulation Further Extending Reorganized Debtors Time to Respond to Application of the Washington-Baltimore Newspaper Guild Pursuant to 11 U.S.C.  503(b)(3)(D) and (b)(4) for Allowance of Administrative Expenses Incurred in Making a Substantial Contribution in Connection with Its Objection to the Debtors Motion to Implement a 2009 Management Incentive Plan and to Pay Earned 2008 Management Incentive Plan Awards to Certain Executives (related document(s)[13172], [13209]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit 1 - Stipulation# (2) Exhibit 2 - Proposed Order with Stipulation) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13335</link><pubDate>Mon, 18 Mar 2013 00:00:00</pubDate></item><item><title>13334 - Notice of Service /Notice of Website  Filed by  Litigation T</title><description>Notice of Service /Notice of Website  Filed by  Litigation Trustee.  (Drobish, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/13334</link><pubDate>Fri, 15 Mar 2013 00:00:00</pubDate></item><item><title>13333 - Affidavit/Declaration of Mailing of Various Documents. Filed</title><description>Affidavit/Declaration of Mailing of Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13322], [13324], [13325]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13333</link><pubDate>Fri, 15 Mar 2013 00:00:00</pubDate></item><item><title>13332 - Affidavit/Declaration of Mailing of Amended Notice of Agenda</title><description>Affidavit/Declaration of Mailing of Amended Notice of Agenda of Matters Scheduled for Hearing on 3/14/2013. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13320]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13332</link><pubDate>Fri, 15 Mar 2013 00:00:00</pubDate></item><item><title>13331 - Affidavit/Declaration of Mailing of Various Orders. Filed by</title><description>Affidavit/Declaration of Mailing of Various Orders. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13313], [13314], [13318]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13331</link><pubDate>Fri, 15 Mar 2013 00:00:00</pubDate></item><item><title>13330 - Affidavit/Declaration of Mailing of Notice of Agenda of Matt</title><description>Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing on 3/14/2013. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13312]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13330</link><pubDate>Fri, 15 Mar 2013 00:00:00</pubDate></item><item><title>13329 - Affidavit/Declaration of Mailing of Various Documents. Filed</title><description>Affidavit/Declaration of Mailing of Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13308], [13309], [13310], [13311]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13329</link><pubDate>Fri, 15 Mar 2013 00:00:00</pubDate></item><item><title>13328 - Declaration of Joshua M. Mester in Support of Reorganized De</title><description>Declaration of Joshua M. Mester in Support of Reorganized Debtors Objection to Creditors Committee Member Fee/Expense Claims Asserted by (A) Deutsche Bank Trust Company Americas and (B) Wilmington Trust Company [Status Conference Date: April 17, 2013 at 2:00 p.m.; Response Deadline: April 10, 2013 at 4:00 p.m.] (related document(s)[13327]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E# (6) Exhibit F# (7) Exhibit G# (8) Exhibit H# (9) Exhibit I# (10) Exhibit J# (11) Exhibit K# (12) Exhibit L# (13) Exhibit M# (14) Exhibit N) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13328</link><pubDate>Fri, 15 Mar 2013 00:00:00</pubDate></item><item><title>13327 - Objection to Professional Fees (Reorganized Debtors Objectio</title><description>Objection to Professional Fees (Reorganized Debtors Objection to Creditors Committee Member Fee/Expense Claims Asserted by (A) Deutsche Bank Trust Company Americas and (B) Wilmington Trust Company) (Hearing Date: April 17, 2013 at 2:00 p.m.; Response Deadline: April 10, 2013 at 4:00 p.m.) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Notice of Hearing# (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13327</link><pubDate>Fri, 15 Mar 2013 00:00:00</pubDate></item><item><title>13326 - Hearing Held/Court Sign-In Sheet  (related document(s)[13312</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[13312], [13320]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13326</link><pubDate>Fri, 15 Mar 2013 00:00:00</pubDate></item><item><title>13325 - Notice of Adjourned/Rescheduled Hearing (April 17, 2013 hear</title><description>Notice of Adjourned/Rescheduled Hearing (April 17, 2013 hearing at 11:00 a.m. is rescheduled to April 17, 2013 hearing at 2:00 p.m.) (related document(s)[12964]) Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 4/17/2013 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13325</link><pubDate>Thu, 14 Mar 2013 00:00:00</pubDate></item><item><title>13324 - Order Approving Protocol Governing Retention and Discovery o</title><description>Order Approving Protocol Governing Retention and Discovery of Documents Held By Court-Appointed Examiner, Kenneth N. Klee, Esq.. (related document(s)[12338], [13300]) Order Signed on 3/14/2013. (Attachments: # (1) Exhibit "A") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13324</link><pubDate>Thu, 14 Mar 2013 00:00:00</pubDate></item><item><title>13323 - Certificate of No Objection Regarding Monthly Application an</title><description>Certificate of No Objection Regarding Monthly Application and Final Fee Application (related document(s)[13200]) Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13323</link><pubDate>Thu, 14 Mar 2013 00:00:00</pubDate></item><item><title>13322 - Order Approving Application of Ajalat, Polley, Ayoob &amp; Matar</title><description>Order Approving Application of Ajalat, Polley, Ayoob &amp; Matarese, a Partnership Including Professional Corporations, for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to Los Angeles Times Communications LLC for Certain Property Tax Matters During the Period from May 1, 2012 through September 30, 2012. (related document(s)[13118], [13213]) Order Signed on 3/14/2013. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13322</link><pubDate>Thu, 14 Mar 2013 00:00:00</pubDate></item><item><title>13321 - Fee Auditors Report For Daniel J. Edelman, Inc. Eleventh Qua</title><description>Fee Auditors Report For Daniel J. Edelman, Inc. Eleventh Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13321</link><pubDate>Wed, 13 Mar 2013 00:00:00</pubDate></item><item><title>13320 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[13312]) Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 3/14/2013 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13320</link><pubDate>Wed, 13 Mar 2013 00:00:00</pubDate></item><item><title>13319 - Notice of Appearance Filed by  Litigation Trustee.  (Attachm</title><description>Notice of Appearance Filed by  Litigation Trustee.  (Attachments: # (1) Affidavit of Service) (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/13319</link><pubDate>Wed, 13 Mar 2013 00:00:00</pubDate></item><item><title>13318 - Order Partially Sustaining Debtors Sixty-Fifth Omnibus (Subs</title><description>Order Partially Sustaining Debtors Sixty-Fifth Omnibus (Substantive) Objection to Claims as It Relates to Claim No. 3228 of Edwin M. Foard III. (related document(s)[13048], [13182], [13185], [13309]) Order Signed on 3/12/2013. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13318</link><pubDate>Wed, 13 Mar 2013 00:00:00</pubDate></item><item><title>13317 - Affidavit/Declaration of Mailing of Certification of Counsel</title><description>Affidavit/Declaration of Mailing of Certification of Counsel with Respect to Proposed Order Approving Protocol Governing Retention and Discovery of Documents Held By Court-Appointed Examiner, Kenneth N. Klee, Esq.. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13300]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13317</link><pubDate>Tue, 12 Mar 2013 00:00:00</pubDate></item><item><title>13316 - Affidavit/Declaration of Mailing of Notice of Appearance. Fi</title><description>Affidavit/Declaration of Mailing of Notice of Appearance. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13285]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13316</link><pubDate>Tue, 12 Mar 2013 00:00:00</pubDate></item><item><title>13315 - Withdrawal of Claim(s): of Estate of Toft Christensen, claim</title><description>Withdrawal of Claim(s): of Estate of Toft Christensen, claim no. 7138. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13315</link><pubDate>Tue, 12 Mar 2013 00:00:00</pubDate></item><item><title>13314 - Order Authorizing the Reorganized Debtors to (I) Liquidate a</title><description>Order Authorizing the Reorganized Debtors to (I) Liquidate and Allow the Claims of Certain Retirees in Accordance with the Formulas and Principles Set Forth in the Retiree Claimant Settlement Agreement Incorporated into the Confirmed Plan and (II) Otherwise Adjust Such Claims as Necessary to Conform to the Debtors Records. (related document(s)[13183], [13311]) Order Signed on 3/12/2013. (Attachments: # (1) Exhibit "A-G") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13314</link><pubDate>Tue, 12 Mar 2013 00:00:00</pubDate></item><item><title>13313 - Order Granting the Debtors Motion for an Omnibus Order Autho</title><description>Order Granting the Debtors Motion for an Omnibus Order Authorizing the Substitution of the Reorganized Debtors in Place of the Creditors Committee as Plaintiffs in Certain Adversary Proceedings and Approving Procedures to Evidence this Substitution. (related document(s)[13223], [13290], [13308], [13310]) Order Signed on 3/12/2013. (Attachments: # (1) Exhibit "A-D") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13313</link><pubDate>Tue, 12 Mar 2013 00:00:00</pubDate></item><item><title>13312 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company, Reorganized Debtors. Hearing scheduled for 3/14/2013 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13312</link><pubDate>Tue, 12 Mar 2013 00:00:00</pubDate></item><item><title>13311 - Certification of Counsel Regarding Order Authorizing the Reo</title><description>Certification of Counsel Regarding Order Authorizing the Reorganized Debtors to (I) Liquidate and Allow the Claims of Certain Retirees in Accordance with the Formulas and Principles Set Forth in the Retiree Claimant Settlement Agreement Incorporated into the Confirmed Plan and (II) Otherwise Adjust Such Claims as Necessary to Conform to the Debtors Records (related document(s)[13183]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit 1 - Revised Order# (2) Exhibit 2 - Blackline) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13311</link><pubDate>Tue, 12 Mar 2013 00:00:00</pubDate></item><item><title>13310 - Certification of Counsel Regarding Motion for an Omnibus Ord</title><description>Certification of Counsel Regarding Motion for an Omnibus Order Authorizing the Substitution of the Reorganized Debtors in Place of the Creditors Committee as Plaintiffs in Certain Adversary Proceedings and Approving Procedures to Evidence this Substitution (related document(s)[13223], [13290], [13308]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit 1 - Revised Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13310</link><pubDate>Tue, 12 Mar 2013 00:00:00</pubDate></item><item><title>13309 - Certification of Counsel Regarding Order Partially Sustainin</title><description>Certification of Counsel Regarding Order Partially Sustaining Debtors Sixty-Fifth Omnibus (Substantive) Objection to Claims as It Relates to Claim No. 3228 of Edwin M. Foard III (related document(s)[13048], [13132], [13185]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13309</link><pubDate>Tue, 12 Mar 2013 00:00:00</pubDate></item><item><title>13308 - Exhibit(s) (Notice of Filing of an Amended Exhibit A to Moti</title><description>Exhibit(s) (Notice of Filing of an Amended Exhibit A to Motion for an Omnibus Order Authorizing the Substitution of the Reorganized Debtors in Place of the Creditors Committee as Plaintiffs in Certain Adversary Proceedings and Approving Procedures to Evidence this Substitution) (related document(s)[13223]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13308</link><pubDate>Tue, 12 Mar 2013 00:00:00</pubDate></item><item><title>13307 - Reply in Further Support of an Omnibus Order: (I) Authorizin</title><description>Reply in Further Support of an Omnibus Order: (I) Authorizing Substitution of the Litigation Trustee as Plaintiff in Certain Adversary Proceedings and Approving Procedures to Evidence Such Substitutions; (II) Modifying the Stay of Such Proceedings; and (III) Extending the Time to Effect Service in Such Proceedings (related document(s)[13210], [13289], [13291], [13293], [13294], [13297]) Filed by  Litigation Trustee  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Affidavit of Service) (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/13307</link><pubDate>Mon, 11 Mar 2013 00:00:00</pubDate></item><item><title>13306 - Notice of Hearing (Re-Notice) (related document(s)[13274]) F</title><description>Notice of Hearing (Re-Notice) (related document(s)[13274]) Filed by  Law Debenture Trust Company of New York. Hearing scheduled for 4/17/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/28/2013. (Attachments: # (1) Certificate of Service # (2) Service List) (Augustine, Mary)</description><link>https://dm.epiq11.com/case/TRB/dockets/13306</link><pubDate>Fri, 08 Mar 2013 00:00:00</pubDate></item><item><title>13305 - Supplemental Declaration in Support of Motion of Law Debentu</title><description>Supplemental Declaration in Support of Motion of Law Debenture Trust Company of New York Pursuant to 11 U.S.C.  503(b)(3)(D), 503(b)(4), and 503(b)(5) for Allowance and Payment of Fees and Expenses Incurred in Connection with Making a Substantial Contribution to the Debtors Chapter 11 Cases and Granting Waiver of Compliance with Del. Bankr. L.R. 2016-2(d)(vii) in Accordance with Del. Bankr. L.R. 2016-2(h) (related document(s)[13274]) Filed by  Law Debenture Trust Company of New York.  (Attachments: # (1) Exhibit G Part I# (2) Exhibit G Part II# (3) Exhibit G Part III# (4) Exhibit H# (5) Exhibit I# (6) Exhibit F# (7) Certificate of Service # (8) Service List) (Augustine, Mary)</description><link>https://dm.epiq11.com/case/TRB/dockets/13305</link><pubDate>Fri, 08 Mar 2013 00:00:00</pubDate></item><item><title>13304 - Notice of Hearing (Re-Notice of Motion) (related document(s)</title><description>Notice of Hearing (Re-Notice of Motion) (related document(s)[13272]) Filed by  Wilmington Trust Company. Hearing scheduled for 4/17/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/28/2013. (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/13304</link><pubDate>Fri, 08 Mar 2013 00:00:00</pubDate></item><item><title>13303 - Certificate of No Objection Regarding Twelfth Interim Fee Ap</title><description>Certificate of No Objection Regarding Twelfth Interim Fee Application Request of Paul Hastings LLP for the Period September 1, 2012 through November 30, 2012 (related document(s)[13190]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13303</link><pubDate>Fri, 08 Mar 2013 00:00:00</pubDate></item><item><title>13302 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 3/11/2013 to 3/25/2013. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/13302</link><pubDate>Fri, 08 Mar 2013 00:00:00</pubDate></item><item><title>13301 - Objection Corrected Certain Former Tribune Executives Object</title><description>Objection Corrected Certain Former Tribune Executives Objection to the Litigation Trustees Motion for an Omnibus Order: (I) Authorizing Substitution of the Litigation Trustee as Plaintiff in Certain Adversary Proceedings and Approving Procedures to Evidence Such Substitutions; (II) Modifying the Stay of Such Proceedings; and (III) Extending the Time to Effect Service in Such Proceedings (related document(s)[13210], [13291]) Filed by  Certain Former Executives  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E# (6) Certificate of Service) (Wisler, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/13301</link><pubDate>Fri, 08 Mar 2013 00:00:00</pubDate></item><item><title>13300 - Certification of Counsel with Respect to Proposed Order Appr</title><description>Certification of Counsel with Respect to Proposed Order Approving Protocol Governing Retention and Discovery of Documents Held By Court-Appointed Examiner, Kenneth N. Klee, Esq. (related document(s)[12338]) Filed by  Tribune Company, Reorganized Debtors.  (Attachments: # (1) Exhibit 1# (2) Exhibit 2# (3) Exhibit 3) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13300</link><pubDate>Fri, 08 Mar 2013 00:00:00</pubDate></item><item><title>13299 - Application for Compensation  for the period 2009 to 2012  F</title><description>Application for Compensation  for the period 2009 to 2012  Filed by  A &amp; B Photo &amp; Print. The case judge is Kevin J. Carey. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/13299</link><pubDate>Fri, 01 Mar 2013 00:00:00</pubDate></item><item><title>13298 - Affidavit/Declaration of Service  (related document(s)[13289</title><description>Affidavit/Declaration of Service  (related document(s)[13289], [13290]) Filed by  Timothy P. Knight.  (Attachments: # (1) Exhibit A) (Saccullo, Anthony)</description><link>https://dm.epiq11.com/case/TRB/dockets/13298</link><pubDate>Thu, 07 Mar 2013 00:00:00</pubDate></item><item><title>13297 - Joinder to Timothy P. Knights Response in Opposition to Liti</title><description>Joinder to Timothy P. Knights Response in Opposition to Litigation Trustees Motion for an Omnibus Order: (I) Authorizing Substitution of the Litigation Trustee as Plaintiff in Certain Adversary Proceedings and Approving Procedures to Evidence such Substitutions; (II) Modifying the Stay of such Proceedings; and (III) Extending the Time to Effect Service in such Proceedings (related document(s)[13210], [13228], [13289]) Filed by  Betty Ellen Berlamino, Tom E. Ehlmann, Mark W. Hianik, Peter A. Knapp.  (Felger, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/13297</link><pubDate>Thu, 07 Mar 2013 00:00:00</pubDate></item><item><title>13296 - BNC Certificate of Mailing. (related document(s)[13276]) Not</title><description>BNC Certificate of Mailing. (related document(s)[13276]) Notice Date 03/06/2013. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13296</link><pubDate>Wed, 06 Mar 2013 00:00:00</pubDate></item><item><title>13295 - Certificate of Service of Joinder of David P. Murphy and Jam</title><description>Certificate of Service of Joinder of David P. Murphy and James L. Ellis to Certain Objections to the Litigation Trustees Motion for an Omnibus Order: (I) Authorizing Substitution of the Litigation Trustee as Plaintiff in Certain Adversary Proceedings and Approving Procedures to Evidence Such Substitutions; (II) Modifying the Stay of Such Proceedings; and (III) Extending the Time to Effect Service in Such Proceedings (related document(s)[13294]) Filed by  David P. Murphy,  James L. Ellis.  (Eggert, Devon)</description><link>https://dm.epiq11.com/case/TRB/dockets/13295</link><pubDate>Wed, 06 Mar 2013 00:00:00</pubDate></item><item><title>13294 - Joinder of David P. Murphy and James L. Ellis to Certain Obj</title><description>Joinder of David P. Murphy and James L. Ellis to Certain Objections to the Litigation Trustees Motion for an Omnibus Order: (I) Authorizing Substitution of the Litigation Trustee as Plaintiff in Certain Adversary Proceedings and Approving Procedures to Evidence Such Substitutions; (II) Modifying the Stay of Such Proceedings; and (III) Extending the Time to Effect Service in Such Proceedings (related document(s)[13289], [13291]) Filed by  David P. Murphy,  James L. Ellis.  (Eggert, Devon)</description><link>https://dm.epiq11.com/case/TRB/dockets/13294</link><pubDate>Wed, 06 Mar 2013 00:00:00</pubDate></item><item><title>13293 - Joinder Certain Former Subsidiary Directors and Officers Joi</title><description>Joinder Certain Former Subsidiary Directors and Officers Joinder to Timothy P. Knights Response in Opposition to Litigation Trustees Motion for an Omnibus Order: (I) Authorizing Substitution of the Litigation Trustee as Plaintiff in Certain Adversary Proceedings and Approving Procedures to Evidence Such Substitutions; (II) Modifying the Stay of Such Proceedings; and (III) Extending the Time to Effect Service in Such Proceedings (related document(s)[13210], [13289]) Filed by  Harry Amsden, Robert Gremillion, David Hiller, Tim Landon, Richard Malone, John Poelking, John Reardon, Scott Smith, John Vitanovec and Kathleen Waltz.  (Attachments: # (1) Certificate of Service) (Wisler, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/13293</link><pubDate>Wed, 06 Mar 2013 00:00:00</pubDate></item><item><title>13292 - Certificate of No Objection Regarding Ninth Quarterly Fee Ap</title><description>Certificate of No Objection Regarding Ninth Quarterly Fee Application of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period September 1, 2012 through November 30, 2012 (related document(s)[13182]) Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13292</link><pubDate>Wed, 06 Mar 2013 00:00:00</pubDate></item><item><title>13291 - Objection Certain Former Tribune Executives Objection to the</title><description>Objection Certain Former Tribune Executives Objection to the Litigation Trustees Motion for an Omnibus Order: (I) Authorizing Substitution of the Litigation Trustee as Plaintiff in Certain Adversary Proceedings and Approving Procedures to Evidence Such Substitutions; (II) Modifying the Stay of Such Proceedings; and (III) Extending the Time to Effect Service in Such Proceedings (related document(s)[13210]) Filed by  Certain Former Executives  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E# (6) Certificate of Service) (Wisler, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/13291</link><pubDate>Wed, 06 Mar 2013 00:00:00</pubDate></item><item><title>13290 - Limited Response to the Motion for an Omnibus Order Authoriz</title><description>Limited Response to the Motion for an Omnibus Order Authorizing the Substitution of the Reorganized Debtors in Place of the Creditors Committee as Plaintiffs in Certain Adversary Proceedings and Approving Procedures to Evidence this Substitution Filed by  Timothy P. Knight  (related document(s)[13223]).  (Saccullo, Anthony)</description><link>https://dm.epiq11.com/case/TRB/dockets/13290</link><pubDate>Wed, 06 Mar 2013 00:00:00</pubDate></item><item><title>13289 - Response in Opposition to Litigation Trustees Motion for an </title><description>Response in Opposition to Litigation Trustees Motion for an Omnibus Order: (I) Authorizing Substitution of the Litigation Trustee as Plaintiff in Certain Adversary Proceedings and Approving Procedures to Evidence such Substitutions; (II) Modifying the Stay of such Proceedings; and (III) Extending the Time to Effect Service in such Proceedings Filed by  Timothy P. Knight  (related document(s)[13210], [13228]).  (Saccullo, Anthony)</description><link>https://dm.epiq11.com/case/TRB/dockets/13289</link><pubDate>Wed, 06 Mar 2013 00:00:00</pubDate></item><item><title>13288 - Affidavit/Declaration of Mailing of Various Fee Applications</title><description>Affidavit/Declaration of Mailing of Various Fee Applications. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13249], [13250], [13251], [13252]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13288</link><pubDate>Wed, 06 Mar 2013 00:00:00</pubDate></item><item><title>13287 - Affidavit/Declaration of Mailing of Various Fee Applications</title><description>Affidavit/Declaration of Mailing of Various Fee Applications. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13256], [13258], [13259], [13261], [13262], [13263], [13265], [13266], [13268], [13269], [13271]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13287</link><pubDate>Wed, 06 Mar 2013 00:00:00</pubDate></item><item><title>13286 - Objection to Reclassification of Claim No. 4417  Filed by Je</title><description>Objection to Reclassification of Claim No. 4417  Filed by Jerrell W. Birdwell  (Attachments: # (1) Exhibit 1# (2) Exhibit 2# (3) Exhibit 3# (4) Exhibit 4# (5) Exhibit 5# (6) Index 5# (7) Certificate of Service) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/13286</link><pubDate>Tue, 05 Mar 2013 00:00:00</pubDate></item><item><title>13285 - Notice of Appearance Filed by  Tribune Company, Reorganized </title><description>Notice of Appearance Filed by  Tribune Company, Reorganized Debtors.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13285</link><pubDate>Mon, 04 Mar 2013 00:00:00</pubDate></item><item><title>13284 - Affidavit/Declaration of Mailing of Final Applications for C</title><description>Affidavit/Declaration of Mailing of Final Applications for Compensation. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13231], [13232], [13233]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13284</link><pubDate>Mon, 04 Mar 2013 00:00:00</pubDate></item><item><title>13283 - Affidavit/Declaration of Mailing of Various Documents. Filed</title><description>Affidavit/Declaration of Mailing of Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13237], [13238], [13241]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13283</link><pubDate>Mon, 04 Mar 2013 00:00:00</pubDate></item><item><title>13282 - Affidavit/Declaration of Mailing of Various Documents. Filed</title><description>Affidavit/Declaration of Mailing of Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13223], [13224], [13226], [13227], [13229]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13282</link><pubDate>Mon, 04 Mar 2013 00:00:00</pubDate></item><item><title>13281 - Affidavit/Declaration of Mailing of Various Applications for</title><description>Affidavit/Declaration of Mailing of Various Applications for Compensation. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13217], [13218], [13221]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13281</link><pubDate>Mon, 04 Mar 2013 00:00:00</pubDate></item><item><title>13280 - Withdrawal of Claim(s): IL Dept. of Revenue, claim nos. 7113</title><description>Withdrawal of Claim(s): IL Dept. of Revenue, claim nos. 7113, 7165. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13280</link><pubDate>Mon, 04 Mar 2013 00:00:00</pubDate></item><item><title>13279 - Withdrawal of Claim(s): IL Dept. of Revenue, claim no. 848. </title><description>Withdrawal of Claim(s): IL Dept. of Revenue, claim no. 848. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13279</link><pubDate>Mon, 04 Mar 2013 00:00:00</pubDate></item><item><title>13278 - Withdrawal of Claim(s): IL Dept. of Revenue, claim no. 796. </title><description>Withdrawal of Claim(s): IL Dept. of Revenue, claim no. 796. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13278</link><pubDate>Mon, 04 Mar 2013 00:00:00</pubDate></item><item><title>13277 - Affidavit/Declaration of Service  (related document(s)[13254</title><description>Affidavit/Declaration of Service  (related document(s)[13254], [13264], [13267], [13270]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Drobish, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/13277</link><pubDate>Mon, 04 Mar 2013 00:00:00</pubDate></item><item><title>13276 - Transcript regarding Hearing Held 2/26/2013  Remote electron</title><description>Transcript regarding Hearing Held 2/26/2013  Remote electronic access to the transcript is restricted until 6/3/2013. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, LLC, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 3/11/2013. Redaction Request Due By 3/25/2013. Redacted Transcript Submission Due By 4/4/2013. Transcript access will be restricted through 6/3/2013. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/13276</link><pubDate>Mon, 04 Mar 2013 00:00:00</pubDate></item><item><title>13275 - Motion to File Under Seal Certain Exhibits to Motion of Law </title><description>Motion to File Under Seal Certain Exhibits to Motion of Law Debenture Trust Company of New York Pursuant to 11 U.S.C.  503(b)(3)(D), 503(b)(4), and 503(b)(5) for Allowance and Payment of Fees and Expenses Incurred in Connection with Making a Substantial Contribution to the Debtors Chapter 11 Cases and Granting Waiver of Compliance with Del. Bankr. L.R. 2016-2(d)(vii) in Accordance with Del. Bankr. L.R. 2016-2(h) (related document(s)[13274]) Filed by  Law Debenture Trust Company of New York. Hearing scheduled for 4/17/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/10/2013. (Attachments: # (1) Notice of Motion# (2) Proposed Form of Order # (3) Certificate of Service # (4) Service List) (Augustine, Mary)</description><link>https://dm.epiq11.com/case/TRB/dockets/13275</link><pubDate>Fri, 01 Mar 2013 00:00:00</pubDate></item><item><title>13274 - Motion for Substantial Contribution Pursuant to 11 U.S.C.  5</title><description>Motion for Substantial Contribution Pursuant to 11 U.S.C.  503(b)(3)(D), 503(b)(4), and 503(b)(5) for Allowance and Payment of Fees and Expenses Incurred in Connection with Making a Substantial Contribution to the Debtors Chapter 11 Cases and Granting Waiver of Compliance with Del. Bankr. L.R. 2016-2(d)(vii) in Accordance with Del. Bankr. L.R. 2016-2(h)  Filed by  Law Debenture Trust Company of New York. Hearing scheduled for 4/17/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/10/2013. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E# (6) Exhibit F (Filed Under Seal)# (7) Exhibit G (Filed Under Seal)# (8) Exhibit H (Filed Under Seal)# (9) Exhibit I (Filed Under Seal)# (10) Certificate of Service # (11) Service List # (12) Notice of Motion) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/13274</link><pubDate>Fri, 01 Mar 2013 00:00:00</pubDate></item><item><title>13273 - Motion to File Under SealExhibits L and M to its Application</title><description>Motion to File Under SealExhibits L and M to its Application for Allowance of Claim Under 11 U.S.C. Sections 503(b)(3)(D) and 503(b)(4) in Connection with Wilmington Trust Companys Motion Requesting the Appointment of an Examiner and Wilmington Trust Companys Participation in Examiners Investigation and Granting Waiver of Compliance with Del. Bankr. L.R. 2016-2(d) in Accordance with Del. Bankr. L.R. 2016-2(g) (related document(s)[13272]) Filed by  Wilmington Trust Company. Hearing scheduled for 4/17/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/21/2013. (Attachments: # (1) Notice # (2) Proposed Form of Order # (3) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/13273</link><pubDate>Fri, 01 Mar 2013 00:00:00</pubDate></item><item><title>13272 - Motion to Allow Claims Under 11 U.S.C. Sections 503(b)(3)(D)</title><description>Motion to Allow Claims Under 11 U.S.C. Sections 503(b)(3)(D) and 503(b)(4) as a Result of Wilmington Trust Companys Motion Requesting the Appointment of an Examiner and Wilmington Trust Companys Participation in Examiners Investigation and Granting Waiver of Compliance with Del. Bankr. L.R. 2016-2(d) in Accordance with Del. Bankr. L.R. 2016-2(g)  Filed by  Wilmington Trust Company. Hearing scheduled for 4/17/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/21/2013. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B, Part 1# (4) Exhibit B, Part 2# (5) Exhibit C# (6) Exhibit D# (7) Exhibit E# (8) Exhibit F# (9) Exhibit G# (10) Exhibit H# (11) Exhibit I, Part 1# (12) Exhibit I, Part 2# (13) Exhibit J# (14) Exhibit K, Part 1# (15) Exhibit K, Part 2# (16) Exhibit K, Part 3# (17) Exhibit K, Part 4# (18) Exhibit K, Part 5# (19) Exhibit K, Part 6#</description><link>https://dm.epiq11.com/case/TRB/dockets/13272</link><pubDate>Fri, 01 Mar 2013 00:00:00</pubDate></item><item><title>13271 - Final Application for Compensation of Novack and Macey LLP f</title><description>Final Application for Compensation of Novack and Macey LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors and Debtors in Possession for the period August 26, 2010 to December 31, 2012.  Filed by  Novack and Macey LLP. Objections due by 3/21/2013. (Attachments: # (1) Notice of Final Fee Application# (2) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13271</link><pubDate>Fri, 01 Mar 2013 00:00:00</pubDate></item><item><title>13270 - Application for Compensation Twenty-First Application for Re</title><description>Application for Compensation Twenty-First Application for Reimbursement of Committee Members Expenses for the period February 1, 2013 to February 28, 2013  Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 3/21/2013. (Attachments: # (1) Notice # (2) Exhibit A) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/13270</link><pubDate>Fri, 01 Mar 2013 00:00:00</pubDate></item><item><title>13269 - Final Application for Compensation (Thirty-Ninth Monthly and</title><description>Final Application for Compensation (Thirty-Ninth Monthly and Final) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors and Debtors in Possession for the period December 1, 2012 to December 31, 2012 and the Final Fee Period of October 1, 2009 through December 31, 2012.  Filed by  Seyfarth Shaw LLP. Objections due by 3/21/2013. (Attachments: # (1) Notice of Thirty-Ninth Monthly and Final Fee Application# (2) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13269</link><pubDate>Fri, 01 Mar 2013 00:00:00</pubDate></item><item><title>13268 - Final Application for Compensation (Fourteenth Monthly) of S</title><description>Final Application for Compensation (Fourteenth Monthly) of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Reorganized Debtors for the period December 1, 2012 to December 31, 2012 and the Final Fee Period from November 1, 2011 through December 31, 2012.  Filed by  SNR Denton US LLP. Objections due by 3/21/2013. (Attachments: # (1) Notice of Fourteenth Monthly and Final Fee Application# (2) Exhibit I) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13268</link><pubDate>Fri, 01 Mar 2013 00:00:00</pubDate></item><item><title>13267 - Final Application for Compensation and Reimbursement of Expe</title><description>Final Application for Compensation and Reimbursement of Expenses (Forty-Eighth Monthly for the period December 1, 2012 to December 31, 2012) for the period December 18, 2008 to Final Fee Hearing Date  Filed by  Landis Rath &amp; Cobb LLP. Objections due by 3/21/2013. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/13267</link><pubDate>Fri, 01 Mar 2013 00:00:00</pubDate></item><item><title>13266 - Final Application for Compensation (Forty-Eighth Monthly &amp; F</title><description>Final Application for Compensation (Forty-Eighth Monthly &amp; Final) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period December 8, 2008 to December 31, 2012.  Filed by  Lazard Freres &amp; Co. LLC. Objections due by 3/21/2013. (Attachments: # (1) Notice of Forty-Eighth Monthly and Final Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13266</link><pubDate>Fri, 01 Mar 2013 00:00:00</pubDate></item><item><title>13265 - Application for Compensation (Monthly) for November - Decemb</title><description>Application for Compensation (Monthly) for November - December 2012 and Final Quarterly Application of Jenner &amp; Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period (I) November 1, 2012 to December 31, 2012; and (II) December 8, 2008 through December 31, 2012.  Filed by  Jenner Block LLP. Objections due by 3/21/2013. (Attachments: # (1) Notice of Monthly and Final Application# (2) Exhibits A - B# (3) Verification) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13265</link><pubDate>Fri, 01 Mar 2013 00:00:00</pubDate></item><item><title>13264 - Final Application for Compensation (Forty-First Monthly for </title><description>Final Application for Compensation (Forty-First Monthly for the period December 1, 2012 to December 31, 2012) for the period August 6, 2009 to the Final Fee Hearing Date  Filed by  Zuckerman Spaeder LLP. Objections due by 3/21/2013. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D) (Drobish, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/13264</link><pubDate>Fri, 01 Mar 2013 00:00:00</pubDate></item><item><title>13263 - Final Application for Compensation (Twenty-Seventh Monthly a</title><description>Final Application for Compensation (Twenty-Seventh Monthly and Final) of Davis Wright Tremaine LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Reorganized Debtors for Certain Litigation Matters for the period December 1, 2012 to December 31, 2012 and the Final Period from September 1, 2010 through December 31, 2012.  Filed by  Davis Wright Tremaine LLP. Objections due by 3/21/2013. (Attachments: # (1) Notice of Monthly and Final Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13263</link><pubDate>Fri, 01 Mar 2013 00:00:00</pubDate></item><item><title>13262 - Notice of Withdrawal of Twenty-Seventh Monthly and Final App</title><description>Notice of Withdrawal of Twenty-Seventh Monthly and Final Application of Davis Wright Tremaine LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Reorganized Debtors for Certain Litigation Matters for the Period December 1, 2012 through December 31, 2012 and the Final Period from September 1, 2010 through December 31, 2012 (related document(s)[13257]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13262</link><pubDate>Fri, 01 Mar 2013 00:00:00</pubDate></item><item><title>13261 - Final Application for Compensation (Fourteenth Monthly and F</title><description>Final Application for Compensation (Fourteenth Monthly and Final) of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for the period December 8, 2008 to December 31, 2012.  Filed by  Jones Day. Objections due by 3/21/2013. (Attachments: # (1) Notice of Fourteenth Monthly and Final Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13261</link><pubDate>Fri, 01 Mar 2013 00:00:00</pubDate></item><item><title>13260 - Final Application for Compensation Fourteenth Quarterly and </title><description>Final Application for Compensation Fourteenth Quarterly and Final Application of Mercer (US) Inc. as Compensation Consultant to the Debtors Seeking Interim Reimbursement of All Actual and Necessary Expenses Incurred for the Period from June 1, 2012 through December 31, 2012 and for Final Allowance of Compensation and Reimbursement of all Actual and Necessary Expenses Incurred for for the period January 12, 2009 to December 31, 2012  Filed by  Mercer (US) Inc.. Objections due by 3/21/2013. (Attachments: # (1) Notice # (2) Exhibit A# (3) Certificate of Service) (Eggert, Devon)</description><link>https://dm.epiq11.com/case/TRB/dockets/13260</link><pubDate>Fri, 01 Mar 2013 00:00:00</pubDate></item><item><title>13259 - Final Application for Compensation (Nineteenth Monthly and F</title><description>Final Application for Compensation (Nineteenth Monthly and Final) of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for the period August 22, 2010 to December 31, 2012.  Filed by  Jones Day. Objections due by 3/21/2013. (Attachments: # (1) Notice of Nineteenth Monthly and Final Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13259</link><pubDate>Fri, 01 Mar 2013 00:00:00</pubDate></item><item><title>13258 - Application for Compensation (Monthly and Final) of McDermot</title><description>Application for Compensation (Monthly and Final) of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2012 to December 31, 2012 and the Final Period from December 8, 2008 through December 31, 2012.  Filed by  McDermott Will &amp; Emery LLP. Objections due by 3/21/2013. (Attachments: # (1) Notice of Monthly and Final Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13258</link><pubDate>Fri, 01 Mar 2013 00:00:00</pubDate></item><item><title>13257 - Final Application for Compensation (Twenty-Seventh Monthly a</title><description>Final Application for Compensation (Twenty-Seventh Monthly and Final) of Davis Wright Tremaine LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Reorganized Debtors for Certain Litigation Matters for the period December 1, 2012 to December 31, 2012 and the Final Period from September 1, 2010 through December 31, 2012.  Filed by  Davis Wright Tremaine LLP. Objections due by 3/21/2013. (Attachments: # (1) Notice of Monthly and Final Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13257</link><pubDate>Fri, 01 Mar 2013 00:00:00</pubDate></item><item><title>13256 - Final Application for Compensation and Reimbursement of Expe</title><description>Final Application for Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors-in-Possession, for Services Rendered and Expenses Incurred for the period December 8, 2008 to December 31, 2012.  Filed by  Daniel J. Edelman, Inc.. Objections due by 3/21/2013. (Attachments: # (1) Notice of Final Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13256</link><pubDate>Fri, 01 Mar 2013 00:00:00</pubDate></item><item><title>13255 - Final Application for Compensation (Sixth Monthly and Final)</title><description>Final Application for Compensation (Sixth Monthly and Final) of Campbell &amp; Levine, LLC for Compensation of Services Rendered and Reimbursement of Expenses as Special Litigation Counsel for the period June 1, 2012 to December 31, 2012 and the Final Period from December 6, 2010 Through December 31, 2012  Filed by  Campbell &amp; Levine, LLC. Objections due by 3/21/2013. (Attachments: # (1) Notice # (2) Exhibit A# (3) Certificate # (4) Certificate of Service # (5) Service List) (Hurford, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/13255</link><pubDate>Fri, 01 Mar 2013 00:00:00</pubDate></item><item><title>13254 - Final Application for Compensation (Forty-Eighth Monthly for</title><description>Final Application for Compensation (Forty-Eighth Monthly for the period December 1, 2012 to December 31, 2012) for the period January 6, 2009 to December 31, 2012  Filed by  Moelis &amp; Company LLC. Objections due by 3/21/2013. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification) (Drobish, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/13254</link><pubDate>Fri, 01 Mar 2013 00:00:00</pubDate></item><item><title>13253 - Certificate of No Objection Regarding Sixteenth Quarterly Fe</title><description>Certificate of No Objection Regarding Sixteenth Quarterly Fee Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period September 1, 2012 through November 30, 2012 (related document(s)[13159]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13253</link><pubDate>Thu, 28 Feb 2013 00:00:00</pubDate></item><item><title>13252 - Final Application for Compensation (Thirty-Sixth Monthly and</title><description>Final Application for Compensation (Thirty-Sixth Monthly and Final) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period December 1, 2012 to December 31, 2012 and Final Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the Period December 8, 2008 through December 31, 2012.  Filed by  PRICEWATERHOUSECOOPERS LLP. Objections due by 3/20/2013. (Attachments: # (1) Notice of Thirty-Sixth Monthly and Final Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13252</link><pubDate>Thu, 28 Feb 2013 00:00:00</pubDate></item><item><title>13251 - Final Application for Compensation (Twenty-Third Monthly and</title><description>Final Application for Compensation (Twenty-Third Monthly and Final) of Paul Hastings LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Special Counsel for General Real Estate and Related Matters for the period December 1, 2012 to December 31, 2012 and the Final Period from December 8, 2008 through December 31, 2012.  Filed by  Paul Hastings LLP. Objections due by 3/20/2013. (Attachments: # (1) Notice of Twenty-Third Monthly and Final Fee Application# (2) Verification# (3) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13251</link><pubDate>Thu, 28 Feb 2013 00:00:00</pubDate></item><item><title>13250 - Final Application for Compensation (Forty-Eighth Monthly and</title><description>Final Application for Compensation (Forty-Eighth Monthly and Final) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period December 1, 2012 to December 31, 2012 and the Final Period from December 8, 2008 through December 31, 2012.  Filed by  Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 3/20/2013. (Attachments: # (1) Notice of Forty-Eighth and Final Fee Application# (2) Exhibits A - E) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13250</link><pubDate>Thu, 28 Feb 2013 00:00:00</pubDate></item><item><title>13249 - Final Application for Compensation (Fifth Monthly and Final)</title><description>Final Application for Compensation (Fifth Monthly and Final) of Paul, Weiss, Rifkind, Wharton &amp; Garrison LLP as Special Counsel to Debtors for Certain Financing Matters and Real Estate Emergence Matters for Compensation and for Reimbursement of Expenses for the for the period December 1, 2012 to December 31, 2012 and the Final Fee Period from July 11, 2012 through December 31, 2012.  Filed by  Paul, Weiss, Rifkind, Wharton &amp; Garrison LLP. Objections due by 3/20/2013. (Attachments: # (1) Notice of Fifth Monthly and Final Application# (2) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13249</link><pubDate>Thu, 28 Feb 2013 00:00:00</pubDate></item><item><title>13248 - Certificate of No Objection to Fourreenth, Fifteenth, Sixtee</title><description>Certificate of No Objection to Fourreenth, Fifteenth, Sixteenth Monthly and Sixteenth Quarterly Fee Applications  Filed by  Seitz, Van Ogtrop &amp; Green, P.A..  (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/13248</link><pubDate>Thu, 28 Feb 2013 00:00:00</pubDate></item><item><title>13247 - Monthly Application for Compensation for the period December</title><description>Monthly Application for Compensation for the period December 1, 2012 to December 31, 2012 and Final Application for the period April 21, 2011 to December 31, 2012  Filed by  Seitz, Van Ogtrop &amp; Green, P.A.. Objections due by 3/20/2013. (Attachments: # (1) Exhibit # (2) Certificate # (3) Notice # (4) Certificate of Service) (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/13247</link><pubDate>Thu, 28 Feb 2013 00:00:00</pubDate></item><item><title>13246 - Final Application for Compensation of Reed Smith LLP, Specia</title><description>Final Application for Compensation of Reed Smith LLP, Special Counsel for Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period December 8, 2008 to December 31, 2012 (FINAL)  Filed by  Reed Smith LLP. Objections due by 3/25/2013. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/13246</link><pubDate>Thu, 28 Feb 2013 00:00:00</pubDate></item><item><title>13245 - Affidavit/Declaration of Mailing of Agenda of Matters and Am</title><description>Affidavit/Declaration of Mailing of Agenda of Matters and Amended Agenda of Matters Scheduled for Telephonic Hearing on 2/26/2013. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13215], [13216]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13245</link><pubDate>Thu, 28 Feb 2013 00:00:00</pubDate></item><item><title>13244 - Affidavit/Declaration of Mailing of Notice of Telephonic Hea</title><description>Affidavit/Declaration of Mailing of Notice of Telephonic Hearing (related document(s)12338). Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13212]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13244</link><pubDate>Thu, 28 Feb 2013 00:00:00</pubDate></item><item><title>13243 - Final Application for Compensation and Reimbursement of Expe</title><description>Final Application for Compensation and Reimbursement of Expenses (48th and Final) for the period December 18, 2008 to December 31, 2012  Filed by  Chadbourne &amp; Parke LLP. Objections due by 3/20/2013. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification# (6) Affidavit of Service) (Drobish, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/13243</link><pubDate>Thu, 28 Feb 2013 00:00:00</pubDate></item><item><title>13242 - Affidavit/Declaration of Service Regarding Order Approving S</title><description>Affidavit/Declaration of Service Regarding Order Approving Stipulation Between Reorganized Debtors And Aurelius Capital Management, LP Regarding Extension Of Time For Aurelius Capital Management, LP To File An Application Pursuant To 11 U.S.C.  503(b)(3)(D) And (b)(4) For Allowance Of Administrative Expenses Incurred In Making A Substantial Contribution In Connection With The Tribune Bankruptcy Proceedings (related document(s)[13236]) Filed by  Aurelius Capital Management, LP.  (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/13242</link><pubDate>Thu, 28 Feb 2013 00:00:00</pubDate></item><item><title>13241 - Final Application for Compensation of Deloitte &amp; Touche LLP </title><description>Final Application for Compensation of Deloitte &amp; Touche LLP for Services Rendered and Reimbursement of Expenses as Financial and Accounting Advisors to the Debtors and Debtors-in-Possession for the period June 26, 2009 to November 30, 2009.  Filed by  DELOITTE &amp; TOUCHE LLP. Objections due by 3/19/2013. (Attachments: # (1) Notice of Final Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13241</link><pubDate>Wed, 27 Feb 2013 00:00:00</pubDate></item><item><title>13240 - Certificate of No Objection Regarding Twenty-Eighth Monthly </title><description>Certificate of No Objection Regarding Twenty-Eighth Monthly Application for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses Incurred for the Period December 1, 2012 through December 31, 2012 (related document(s)[13157]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13240</link><pubDate>Wed, 27 Feb 2013 00:00:00</pubDate></item><item><title>13239 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period November 1, 2012 through November 30, 2012 (related document(s)[13145]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13239</link><pubDate>Wed, 27 Feb 2013 00:00:00</pubDate></item><item><title>13238 - Application for Compensation (Forty-Eighth Monthly and Final</title><description>Application for Compensation (Forty-Eighth Monthly and Final) of Alvarez &amp; Marsal North America, LLC for Services Rendered and Reimbursement of Expenses in Their Capacity as Restructuring Advisors to the Reorganized Debtors for the period December 1, 2012 to December 31, 2012 and the Final Fee Period from December 8, 2008 through December 31, 2012.  Filed by  Alvarez &amp; Marsal North America, LLC. Objections due by 3/19/2013. (Attachments: # (1) Notice of Forty-Eighth Monthly and Final Fee Application# (2) Attachments C - E) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13238</link><pubDate>Wed, 27 Feb 2013 00:00:00</pubDate></item><item><title>13237 - Notice of Adjourned/Rescheduled Hearing (March 13, 2013 hear</title><description>Notice of Adjourned/Rescheduled Hearing (March 13, 2013 hearing is rescheduled to March 14, 2013 hearing at 2:30 p.m.) (related document(s)[12964]) Filed by  Tribune Company. Hearing scheduled for 3/14/2013 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13237</link><pubDate>Wed, 27 Feb 2013 00:00:00</pubDate></item><item><title>13236 - Order Approving Stipulation Between Reorganized Debtors And </title><description>Order Approving Stipulation Between Reorganized Debtors And Aurelius Capital Management, LP Regarding Extension Of Time For Aurelius Capital Management, LP To File An Application Pursuant To 11 U.S.C.  503(b)(3)(D) And (b)(4) For Allowance Of Administrative Expenses Incurred In Making A Substantial Contribution In Connection With The Tribune Bankruptcy Proceedings. (related document(s)[12074], [13234]) Order  Signed on 2/27/2013. (Attachments: # (1) Exhibit A) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/13236</link><pubDate>Wed, 27 Feb 2013 00:00:00</pubDate></item><item><title>13235 - Final Application for Compensation and Reimbursement of Expe</title><description>Final Application for Compensation and Reimbursement of Expenses (48th and Final) for the period December 19, 2008 to December 31, 2012  Filed by  AlixPartners, LLP. Objections due by 3/19/2013. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification# (6) Proposed Form of Order # (7) Affidavit of Service) (Drobish, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/13235</link><pubDate>Wed, 27 Feb 2013 00:00:00</pubDate></item><item><title>13234 - Certification of Counsel /// Certification Of Counsel With R</title><description>Certification of Counsel /// Certification Of Counsel With Respect To Stipulation Between Reorganized Debtors And Aurelius Capital Management, LP Regarding Extension Of Time For Aurelius Capital Management, LP To File An Application Pursuant To 11 U.S.C.  503(b)(3)(D) And (b)(4) For Allowance Of Administrative Expenses Incurred In Making A Substantial Contribution In Connection With The Tribune Bankruptcy Proceedings (related document(s)[12074]) Filed by  Aurelius Capital Management, LP.  (Attachments: # (1) Exhibit 1# (2) Exhibit 2# (3) Service List) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/13234</link><pubDate>Tue, 26 Feb 2013 00:00:00</pubDate></item><item><title>13233 - Final Application for Compensation of Ernst &amp; Young LLP for </title><description>Final Application for Compensation of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, Marketing Survey, Tax and Accounting Services for the Debtors and Debtors in Possession for the period May 31, 2009 to December 31, 2012  Filed by  Ernst &amp; Young LLP. Objections due by 3/18/2013. (Attachments: # (1) Notice # (2) Exhibits A&amp;B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13233</link><pubDate>Tue, 26 Feb 2013 00:00:00</pubDate></item><item><title>13232 - Final Application for Compensation (Twenty-Ninth Monthly and</title><description>Final Application for Compensation (Twenty-Ninth Monthly and Final) of Levine Sullivan Koch &amp; Schulz, LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the Monthly for the period of December 1, 2012 to December 31, 2012 and the Final Fee Period from August 1, 2010 through December 31, 2012  Filed by  Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 3/18/2013. (Attachments: # (1) Notice # (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13232</link><pubDate>Tue, 26 Feb 2013 00:00:00</pubDate></item><item><title>13231 - Final Application for Compensation (Sixth and Final) of Sitr</title><description>Final Application for Compensation (Sixth and Final) of Sitrick and Company for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications Consultants to Debtors and Debtors in Possession for the period August 26, 2010 to December 31, 2012  Filed by  Sitrick and Company Inc.. Objections due by 3/18/2013. (Attachments: # (1) Notice # (2) Exhibits A-F) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13231</link><pubDate>Tue, 26 Feb 2013 00:00:00</pubDate></item><item><title>13230 - Hearing Held/Court Sign-In Sheet  (related document(s) [1321</title><description>Hearing Held/Court Sign-In Sheet  (related document(s) [13216]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/13230</link><pubDate>Tue, 26 Feb 2013 00:00:00</pubDate></item><item><title>13229 - Notice of Hearing on Motion for an Omnibus Order Authorizing</title><description>Notice of Hearing on Motion for an Omnibus Order Authorizing the Substitution of the Reorganized Debtors in Place of the Creditors Committee as Plaintiffs in Certain Adversary Proceedings and Approving Procedures to Evidence this Substitution (related document(s)[13223], [13224], [13227]) Filed by  Tribune Company. Hearing scheduled for 3/13/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/6/2013. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13229</link><pubDate>Tue, 26 Feb 2013 00:00:00</pubDate></item><item><title>13228 - Exhibit(s) (Notice of Amended Exhibit to Motion to Authorize</title><description>Exhibit(s) (Notice of Amended Exhibit to Motion to Authorize Omnibus Order: (I) Authorizing Substitution of the Litigation Trustee as Plaintiff in Certain Adversary Proceedings and Approving Procedures to Evidence Such Substitutions; (II) Modifying the Stay of Such Proceedings; and (III) Extending the Time to Effect Service in Such Proceedings) (related document(s)[13210]) Filed by  Litigation Trustee.  (Attachments: # (1) Amended Exhibit C# (2) Affidavit of Service) (Drobish, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/13228</link><pubDate>Tue, 26 Feb 2013 00:00:00</pubDate></item><item><title>13227 - Order Shortening Notice with Respect to Motion for an Omnibu</title><description>Order Shortening Notice with Respect to Motion for an Omnibus Order Authorizing the Substitution of the Reorganized Debtors in Place of the Creditors Committee as Plaintiffs in Certain Adversary Proceedings and Approving Procedures to Evidence this Substitution. (related document(s)[13223], [13224]) Order Signed on 2/26/2013. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13227</link><pubDate>Tue, 26 Feb 2013 00:00:00</pubDate></item><item><title>13226 - Notice of Hearing on Monthly Fee Requests and Quarterly Fee </title><description>Notice of Hearing on Monthly Fee Requests and Quarterly Fee Application Requests for the Fifteenth Interim Fee Period.  Filed by  Tribune Company. Hearing scheduled for 4/17/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13226</link><pubDate>Tue, 26 Feb 2013 00:00:00</pubDate></item><item><title>13225 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period October 1, 2012 through October 31, 2012 (related document(s)[13136]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13225</link><pubDate>Tue, 26 Feb 2013 00:00:00</pubDate></item><item><title>13224 - Motion to Shorten Notice with Respect to Motion for an Omnib</title><description>Motion to Shorten Notice with Respect to Motion for an Omnibus Order Authorizing the Substitution of the Reorganized Debtors in Place of the Creditors Committee as Plaintiffs in Certain Adversary Proceedings and Approving Procedures to Evidence this Substitution (related document(s)[13223]) Filed by  Tribune Company.  (Attachments: # (1) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13224</link><pubDate>Mon, 25 Feb 2013 00:00:00</pubDate></item><item><title>13223 - Motion to Authorize (Motion for an Omnibus Order Authorizing</title><description>Motion to Authorize (Motion for an Omnibus Order Authorizing the Substitution of the Reorganized Debtors in Place of the Creditors Committee as Plaintiffs in Certain Adversary Proceedings and Approving Procedures to Evidence this Substitution).  Filed by  Tribune Company. Hearing scheduled for 3/13/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/6/2013. (Attachments: # (1) Exhibit A - Split Additional Adversaries# (2) Exhibit B - Full Additional Adversaries# (3) Exhibit C - Split Substitution Notice# (4) Exhibit D - Full Substitution Notice# (5) Proposed Form of Order with Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13223</link><pubDate>Mon, 25 Feb 2013 00:00:00</pubDate></item><item><title>13222 - BNC Certificate of Mailing. (related document(s)[13208]) Not</title><description>BNC Certificate of Mailing. (related document(s)[13208]) Notice Date 02/22/2013. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13222</link><pubDate>Fri, 22 Feb 2013 00:00:00</pubDate></item><item><title>13221 - Application for Compensation of Payne &amp; Fears LLP for Allowa</title><description>Application for Compensation of Payne &amp; Fears LLP for Allowance and Payment of Compensation for Services Rendered and Expenses Incurred as Ordinary Course Counsel to Los Angeles Times Communications LLC for the period December 2011 to April 2012.  Filed by  Payne &amp; Fears LLP. Hearing scheduled for 4/17/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/14/2013. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13221</link><pubDate>Fri, 22 Feb 2013 00:00:00</pubDate></item><item><title>13220 - Affidavit/Declaration of Mailing of Order Approving Stipulat</title><description>Affidavit/Declaration of Mailing of Order Approving Stipulation Extending Reorganized Debtors Time to Respond to Application of the Washington-Baltimore Newspaper Guild Pursuant to 11 U.S.C.  503(b)(3)(D) and (b)(4) for Allowance of Administrative Expenses Incurred in Making a Substantial Contribution in Connection with Its Objection to the Debtors Motion to Implement a 2009 Management Incentive Plan and to Pay Earned 2008 Management Incentive Plan Awards to Certain Executives. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13209]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13220</link><pubDate>Fri, 22 Feb 2013 00:00:00</pubDate></item><item><title>13219 - Affidavit/Declaration of Mailing of Certification of Counsel</title><description>Affidavit/Declaration of Mailing of Certification of Counsel and Application for Compensation. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13206], [13207]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13219</link><pubDate>Fri, 22 Feb 2013 00:00:00</pubDate></item><item><title>13218 - Quarterly Application for Compensation (Twelfth) of Ernst &amp; </title><description>Quarterly Application for Compensation (Twelfth) of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, Marketing Survey, Tax, and Accounting Services for the Debtors and Debtors in Possession for the period September 1, 2012 to November 30, 2012 (related document(s)[13217]) Filed by  Ernst &amp; Young LLP. Objections due by 3/14/2013. (Attachments: # (1) Notice of Twelfth Quarterly Fee Application# (2) Verification# (3) Exhibit A - Part 1# (4) Exhibit A - Part 2# (5) Exhibit A - Part 3) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13218</link><pubDate>Fri, 22 Feb 2013 00:00:00</pubDate></item><item><title>13217 - Monthly Application for Compensation (Combined Thirty-Eighth</title><description>Monthly Application for Compensation (Combined Thirty-Eighth through Fortieth) of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, Marketing Survey, Tax and Accounting Services for the Debtors and Debtors in Possession for the period September 1, 2012 to November 30, 2012.  Filed by  Ernst &amp; Young LLP. Objections due by 3/14/2013. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibit A# (4) Exhibit B# (5) Exhibit C# (6) Exhibit D - Part 1# (7) Exhibit D - Part 2) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13217</link><pubDate>Fri, 22 Feb 2013 00:00:00</pubDate></item><item><title>13216 - Agenda of Matters Scheduled for Telephonic Hearing (related </title><description>Agenda of Matters Scheduled for Telephonic Hearing (related document(s)[13215]) Filed by  Tribune Company. Hearing scheduled for 2/26/2013 at 02:00 PM at United States Bankruptcy Court, Alternate Meeting Site.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13216</link><pubDate>Fri, 22 Feb 2013 00:00:00</pubDate></item><item><title>13215 - Agenda of Matters Scheduled for Telephonic Hearing Filed by </title><description>Agenda of Matters Scheduled for Telephonic Hearing Filed by  Tribune Company. Hearing scheduled for 2/26/2013 at 03:00 PM at United States Bankruptcy Court, Alternate Meeting Site.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13215</link><pubDate>Fri, 22 Feb 2013 00:00:00</pubDate></item><item><title>13214 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 2/25/2013 to 3/11/2013. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/13214</link><pubDate>Fri, 22 Feb 2013 00:00:00</pubDate></item><item><title>13213 - Certificate of No Objection Regarding Application of Ajalat,</title><description>Certificate of No Objection Regarding Application of Ajalat, Polley, Ayoob &amp; Matarese, a Partnership Including Professional Corporations, for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to Los Angeles Times Communications LLC for Certain Property Tax Matters During the Period from May 1, 2012 through September 30, 2012 (related document(s)[13118]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13213</link><pubDate>Thu, 21 Feb 2013 00:00:00</pubDate></item><item><title>13212 - Notice of Telephonic Hearing (related document(s)[12338]) Fi</title><description>Notice of Telephonic Hearing (related document(s)[12338]) Filed by  Tribune Company. Hearing scheduled for 2/26/2013 at 03:00 PM at United States Bankruptcy Court, Alternate Meeting Site.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13212</link><pubDate>Thu, 21 Feb 2013 00:00:00</pubDate></item><item><title>13211 - Affidavit/Declaration of Service regarding Amendment to Exhi</title><description>Affidavit/Declaration of Service regarding Amendment to Exhibit F to the Senior Lender Fee/Expense Claim Statement Pursuant to Section 9.1.1 of the Fourth Amended Joint Plan of Reorganization (related document(s)[13189]) Filed by  Angelo, Gordon &amp; Co.,  Oaktree Capital Management, L.P..  (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/13211</link><pubDate>Thu, 21 Feb 2013 00:00:00</pubDate></item><item><title>13210 - Motion to Authorize Omnibus Order: (I) Authorizing Substitut</title><description>Motion to Authorize Omnibus Order: (I) Authorizing Substitution of the Litigation Trustee as Plaintiff in Certain Adversary Proceedings and Approving Procedures to Evidence Such Substitutions; (II) Modifying the Stay of Such Proceedings; and (III) Extending the Time to Effect Service in Such Proceedings  Filed by  Litigation Trustee. Hearing scheduled for 3/13/2013 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/6/2013. (Attachments: # (1) Notice # (2) Exhibit A (Proposed Order)# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Exhibit E# (7) Exhibit F# (8) Exhibit G# (9) Exhibit H# (10) Affidavit of Service) (Drobish, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/13210</link><pubDate>Wed, 20 Feb 2013 00:00:00</pubDate></item><item><title>13209 - Order Approving Stipulation Extending Reorganized Debtors Ti</title><description>Order Approving Stipulation Extending Reorganized Debtors Time to Respond to Application of the Washington-Baltimore Newspaper Guild Pursuant to 11 U.S.C.  503(b)(3)(D) and (b)(4) for Allowance of Administrative Expenses Incurred in Making a Substantial Contribution in Connection with Its Objection to the Debtors Motion to Implement a 2009 Management Incentive Plan and to Pay Earned 2008 Management Incentive Plan Awards to Certain Executives. (related document(s)[13172], [13206]) Order Signed on 2/19/2013. (Attachments: # (1) Exhibit "A") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13209</link><pubDate>Wed, 20 Feb 2013 00:00:00</pubDate></item><item><title>13208 - Transcript regarding Hearing Held 2/13/2013  Remote electron</title><description>Transcript regarding Hearing Held 2/13/2013  Remote electronic access to the transcript is restricted until 5/21/2013. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, LLC, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 2/27/2013. Redaction Request Due By 3/13/2013. Redacted Transcript Submission Due By 3/25/2013. Transcript access will be restricted through 5/21/2013. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/13208</link><pubDate>Wed, 20 Feb 2013 00:00:00</pubDate></item><item><title>13207 - Application for Compensation (Forty-Third Monthly and Final </title><description>Application for Compensation (Forty-Third Monthly and Final Fee Application of Dow Lohnes PLLC as Special Counsel to the Debtors and Debtors in Possession for: (I) Compensation for Services Rendered and Reimbursement of Expenses for the period December 1, 2012 to December 31, 2012; and (II) Final Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Period May 26, 2009 through December 31, 2012)  Filed by  Dow Lohnes PLLC. Objections due by 3/11/2013. (Attachments: # (1) Notice # (2) Exhibits A-C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13207</link><pubDate>Tue, 19 Feb 2013 00:00:00</pubDate></item><item><title>13206 - Certification of Counsel With Respect to Stipulation Extendi</title><description>Certification of Counsel With Respect to Stipulation Extending Reorganized Debtors Time to Respond to Application of the Washington-Baltimore Newspaper Guild Pursuant to 11 U.S.C.  503(b)(3)(D) and (b)(4) for Allowance of Administrative Expenses Incurred in Making a Substantial Contribution in Connection with Its Objection to the Debtors Motion to Implement a 2009 Management Incentive Plan and to Pay Earned 2008 Management Incentive Plan Awards to Certain Executives (related document(s)[13172]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit 1 (Stipulation)# (2) Exhibit 2 (Proposed Order)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13206</link><pubDate>Tue, 19 Feb 2013 00:00:00</pubDate></item><item><title>13205 - Affidavit/Declaration of Mailing of (1)Notice of Withdrawal </title><description>Affidavit/Declaration of Mailing of (1)Notice of Withdrawal of Forty-Eighth Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of December 1, 2012 through December 31, 2012; and (2) Application for Compensation (Forty-Eighth Monthly and Final) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Reorganized Debtors for the Monthly Period December 1, 2012 through December 31, 2012 and for the period December 8, 2008 to December 31, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13197], [13198]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13205</link><pubDate>Tue, 19 Feb 2013 00:00:00</pubDate></item><item><title>13204 - Affidavit/Declaration of Mailing of Interim Application for </title><description>Affidavit/Declaration of Mailing of Interim Application for Compensation (Twelfth) Request of Paul Hastings LLP for the period September 1, 2011 to November 30, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13190]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13204</link><pubDate>Tue, 19 Feb 2013 00:00:00</pubDate></item><item><title>13203 - Affidavit/Declaration of Mailing of Agenda of Matters Schedu</title><description>Affidavit/Declaration of Mailing of Agenda of Matters Scheduled for Telephonic Hearing on 2/13/2013. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13184]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13203</link><pubDate>Tue, 19 Feb 2013 00:00:00</pubDate></item><item><title>13202 - Affidavit/Declaration of Mailing of Motion to Authorize the </title><description>Affidavit/Declaration of Mailing of Motion to Authorize the Reorganized Debtors to (I) Liquidate and Allow the Claims of Certain Retirees in Accordance with the Formulas and Principles Set Forth in the Retiree Claimant Settlement Agreement Incorporated Into the Confirmed Plan and (II) Otherwise Adjust Such Claims as Necessary to Conform to the Debtors Records. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13183]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13202</link><pubDate>Tue, 19 Feb 2013 00:00:00</pubDate></item><item><title>13201 - Affidavit/Declaration of Mailing of Various Documents. Filed</title><description>Affidavit/Declaration of Mailing of Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13176], [13177], [13178], [13179], [13181], [13182]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13201</link><pubDate>Tue, 19 Feb 2013 00:00:00</pubDate></item><item><title>13200 - Monthly Application for Compensation for the monthly period </title><description>Monthly Application for Compensation for the monthly period 12/1/12 - 12/31/12 and Final Application for the period 12/23/2009 to 12/31/2012  Filed by  Stuart Maue. Objections due by 3/12/2013. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13200</link><pubDate>Mon, 18 Feb 2013 00:00:00</pubDate></item><item><title>13199 - Certificate of No Objection Regarding Sixteenth Interim Fee </title><description>Certificate of No Objection Regarding Sixteenth Interim Fee Application of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period September 1, 2012 through November 30, 2012 (related document(s)[13103]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13199</link><pubDate>Fri, 15 Feb 2013 00:00:00</pubDate></item><item><title>13198 - Application for Compensation (Forty-Eighth Monthly and Final</title><description>Application for Compensation (Forty-Eighth Monthly and Final) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Reorganized Debtors for the Monthly Period December 1, 2012 through December 31, 2012 and for the period December 8, 2008 to December 31, 2012.  Filed by  Sidley Austin LLP. Objections due by 3/7/2013. (Attachments: # (1) Notice of Forty-Eighth Monthly and Final Fee Application# (2) Exhibit 1 (Part 1)# (3) Exhibit 1 (Part 2)# (4) Exhibit 2) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13198</link><pubDate>Fri, 15 Feb 2013 00:00:00</pubDate></item><item><title>13197 - Notice of Withdrawal of Forty-Eighth Fee Application of Sidl</title><description>Notice of Withdrawal of Forty-Eighth Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of December 1, 2012 through December 31, 2012 (related document(s)[13154]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13197</link><pubDate>Fri, 15 Feb 2013 00:00:00</pubDate></item><item><title>13196 - Withdrawal of Claim(s): Oracle America, Inc. claim no. 4638.</title><description>Withdrawal of Claim(s): Oracle America, Inc. claim no. 4638. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13196</link><pubDate>Fri, 15 Feb 2013 00:00:00</pubDate></item><item><title>13195 - Withdrawal of Claim(s): Oracle America, Inc. claim no. 4637.</title><description>Withdrawal of Claim(s): Oracle America, Inc. claim no. 4637. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13195</link><pubDate>Fri, 15 Feb 2013 00:00:00</pubDate></item><item><title>13194 - Withdrawal of Claim(s): Illinois Dept. of Revenue claim no. </title><description>Withdrawal of Claim(s): Illinois Dept. of Revenue claim no. 795. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13194</link><pubDate>Fri, 15 Feb 2013 00:00:00</pubDate></item><item><title>13193 - Certificate of No Objection Regarding Sixteenth Quarterly Fe</title><description>Certificate of No Objection Regarding Sixteenth Quarterly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period September 1, 2012 to November 30, 2012 (related document(s)[13098]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13193</link><pubDate>Thu, 14 Feb 2013 00:00:00</pubDate></item><item><title>13192 - Affidavit/Declaration of Mailing of Order Sustaining Debtors</title><description>Affidavit/Declaration of Mailing of Order Sustaining Debtors Sixty-Fifth Omnibus (Substantive) Objection to Claims. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13185]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13192</link><pubDate>Thu, 14 Feb 2013 00:00:00</pubDate></item><item><title>13191 - Affidavit/Declaration of Mailing of Quarterly Application fo</title><description>Affidavit/Declaration of Mailing of Quarterly Application for Compensation (Sixteenth) of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2012 to November 30, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13159]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13191</link><pubDate>Thu, 14 Feb 2013 00:00:00</pubDate></item><item><title>13190 - Interim Application for Compensation (Twelfth) Request of Pa</title><description>Interim Application for Compensation (Twelfth) Request of Paul Hastings LLP for the period September 1, 2011 to November 30, 2012 (related document(s)[12881], [12923]) Filed by  Paul Hastings LLP. Objections due by 3/6/2013. (Attachments: # (1) Notice of Twelfth Interim Fee Application Request) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13190</link><pubDate>Thu, 14 Feb 2013 00:00:00</pubDate></item><item><title>13189 - Exhibit(s) - Amendment to Exhibit F to the Senior Lender Fee</title><description>Exhibit(s) - Amendment to Exhibit F to the Senior Lender Fee/Expense Claim Statement Pursuant to Section 9.1.1 of the Fourth Amended Joint Plan of Reorganization (related document(s)[13107]) Filed by  Angelo, Gordon &amp; Co.,  Oaktree Capital Management, L.P..  (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/13189</link><pubDate>Wed, 13 Feb 2013 00:00:00</pubDate></item><item><title>13188 - Certificate of No Objection Regarding Forty-Seventh Monthly </title><description>Certificate of No Objection Regarding Forty-Seventh Monthly Fee Statement of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period from November 1, 2012 through November 30, 2012 (related document(s)[13084]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13188</link><pubDate>Wed, 13 Feb 2013 00:00:00</pubDate></item><item><title>13187 - Hearing Held/Court Sign-In Sheet  (related document(s)[13177</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[13177], [13184]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13187</link><pubDate>Wed, 13 Feb 2013 00:00:00</pubDate></item><item><title>13186 - Notice of Withdrawal of Appearance Filed by  Warner Bros. Te</title><description>Notice of Withdrawal of Appearance Filed by  Warner Bros. Television Distribution, Inc..  (Smith, Wayne)</description><link>https://dm.epiq11.com/case/TRB/dockets/13186</link><pubDate>Tue, 12 Feb 2013 00:00:00</pubDate></item><item><title>13185 - Order Sustaining Debtors Sixty-Fifth Omnibus (Substantive) O</title><description>Order Sustaining Debtors Sixty-Fifth Omnibus (Substantive) Objection to Claims. (related document(s)[13048], [13132]) Order  Signed on 2/12/2013. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/13185</link><pubDate>Tue, 12 Feb 2013 00:00:00</pubDate></item><item><title>13184 - Agenda of Matters Scheduled for Telephonic Hearing (related </title><description>Agenda of Matters Scheduled for Telephonic Hearing (related document(s)[13177]) Filed by  Tribune Company. Hearing scheduled for 2/13/2013 at 11:00 AM at United States Bankruptcy Court, Alternate Meeting Site.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13184</link><pubDate>Tue, 12 Feb 2013 00:00:00</pubDate></item><item><title>13183 - Motion to Authorize (Motion for an Order Authorizing the Reo</title><description>Motion to Authorize (Motion for an Order Authorizing the Reorganized Debtors to (I) Liquidate and Allow the Claims of Certain Retirees in Accordance with the Formulas and Principles Set Forth in the Retiree Claimant Settlement Agreement Incorporated Into the Confirmed Plan and (II) Otherwise Adjust Such Claims as Necessary to Conform to the Debtors Records).  Filed by  Tribune Company. Hearing scheduled for 3/13/2013 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/6/2013. (Attachments: # (1) Notice of Motion# (2) Schedule 1# (3) Exhibit A - Modified Amount Claims# (4) Exhibit B - Modified Amount, Modified Priority Claim# (5) Exhibit C - Modified Amount, Modified Priority, Modified Debtor Claims# (6) Exhibit D - Modified Amount, Modified Debtor# (7) Exhibit E - Modified Amount, Reclassified Claims# (8) Exhibit F - Modified Amount, Reclassified, Modified</description><link>https://dm.epiq11.com/case/TRB/dockets/13183</link><pubDate>Mon, 11 Feb 2013 00:00:00</pubDate></item><item><title>13182 - Quarterly Application for Compensation (Ninth) of Davis Wrig</title><description>Quarterly Application for Compensation (Ninth) of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2012 to November 30, 2012 (related document(s)[13062], [13136], [13145]) Filed by  Davis Wright Tremaine LLP. Objections due by 3/4/2013. (Attachments: # (1) Notice of Ninth Quarterly Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13182</link><pubDate>Mon, 11 Feb 2013 00:00:00</pubDate></item><item><title>13181 - Order (Omnibus) Approving Fee Applications for the Compensat</title><description>Order (Omnibus) Approving Fee Applications for the Compensation Period March 1, 2012 through and Including May 31, 2012. (related document(s)[11471], [11921], [11998], [11999], [12000], [12006], [12007], [12011], [12014], [12016], [12018], [12021], [12022], [12023], [12025], [12029], [12032], [12038], [12039], [12046], [12047], [12051], [12307], [12562], [12676], [12735], [13176]) Order  Signed on 2/11/2013. (Attachments: # (1) Exhibit A) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/13181</link><pubDate>Mon, 11 Feb 2013 00:00:00</pubDate></item><item><title>13180 - Notice of Appearance Filed by  Hy-Ko Products Company.  (Mal</title><description>Notice of Appearance Filed by  Hy-Ko Products Company.  (Malloy, Sean)</description><link>https://dm.epiq11.com/case/TRB/dockets/13180</link><pubDate>Mon, 11 Feb 2013 00:00:00</pubDate></item><item><title>13179 - Order Sustaining Debtors Sixty-Fourth Omnibus (Non-Substanti</title><description>Order Sustaining Debtors Sixty-Fourth Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1. (related document(s)[13047]) Order  Signed on 2/11/2013. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/13179</link><pubDate>Mon, 11 Feb 2013 00:00:00</pubDate></item><item><title>13178 - Certification of Counsel Regarding Debtors Sixty-Fifth Omnib</title><description>Certification of Counsel Regarding Debtors Sixty-Fifth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 507(a)(4) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1 (related document(s)[13048], [13132]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit 1 - Revised Order with Exhibits A - E# (2) Exhibit 2 - Black-Line Revised Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13178</link><pubDate>Mon, 11 Feb 2013 00:00:00</pubDate></item><item><title>13177 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company. Hearing scheduled for 2/13/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13177</link><pubDate>Mon, 11 Feb 2013 00:00:00</pubDate></item><item><title>13176 - Certification of Counsel Regarding Omnibus Order Approving F</title><description>Certification of Counsel Regarding Omnibus Order Approving Fee Applications for the Compensation Period March 1, 2012 through and Including May 31, 2012 (related document(s)[11471], [11921], [11998], [11999], [12000], [12006], [12007], [12011], [12014], [12016], [12018], [12021], [12022], [12023], [12025], [12029], [12032], [12038], [12039], [12046], [12047], [12051], [12307], [12562], [12676], [12735]) Filed by  Tribune Company.  (Attachments: # (1) Proposed Form of Order with Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13176</link><pubDate>Mon, 11 Feb 2013 00:00:00</pubDate></item><item><title>13175 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 2/11/2013 to 2/25/2013. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/13175</link><pubDate>Mon, 11 Feb 2013 00:00:00</pubDate></item><item><title>13174 - Certificate of No Objection Regarding Debtors Sixty-Fourth O</title><description>Certificate of No Objection Regarding Debtors Sixty-Fourth Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)[13047]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13174</link><pubDate>Fri, 08 Feb 2013 00:00:00</pubDate></item><item><title>13173 - Response Marta Wallers (I) Response to KTLA, Inc.s Objection</title><description>Response Marta Wallers (I) Response to KTLA, Inc.s Objection to Claim No. 4412 of Marta Waller Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003 and 3007 and (II) Cross Motion for Leave to File an Amended Proof of Claim and for Abstention Pursuant to 28 U.S.C. 1334(c) (related document(s)[12832]) Filed by Marta Waller  (Attachments: # (1) Notice) (Busenkell, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/13173</link><pubDate>Thu, 07 Feb 2013 00:00:00</pubDate></item><item><title>13172 - Motion for Substantial Contribution  Filed by  Washington-Ba</title><description>Motion for Substantial Contribution  Filed by  Washington-Baltimore Newspaper Guild, Local 32035, TNG-CWA. Objections due by 2/27/2013. (Attachments: # (1) Notice # (2) Cover Sheet# (3) Exhibit A# (4) Exhibit B# (5) Exhibit C# (6) Proposed Form of Order # (7) Certificate of Service) (Simon, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/13172</link><pubDate>Thu, 07 Feb 2013 00:00:00</pubDate></item><item><title>13171 - Affidavit/Declaration of Mailing of Monthly Fee Applications</title><description>Affidavit/Declaration of Mailing of Monthly Fee Applications. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13154], [13157]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13171</link><pubDate>Wed, 06 Feb 2013 00:00:00</pubDate></item><item><title>13170 - Affidavit/Declaration of Mailing of Monthly Application for </title><description>Affidavit/Declaration of Mailing of Monthly Application for Compensation of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period November 1, 2012 to November 30, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13145]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13170</link><pubDate>Wed, 06 Feb 2013 00:00:00</pubDate></item><item><title>13169 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period September 1, 2012 through September 30, 2012 (related document(s)[13062]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13169</link><pubDate>Wed, 06 Feb 2013 00:00:00</pubDate></item><item><title>13168 - Certificate of No Objection Regarding Sixteenth Quarterly Ap</title><description>Certificate of No Objection Regarding Sixteenth Quarterly Application of Jenner &amp; Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period September 1, 2012 through November 30, 2012 (related document(s)[13058]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13168</link><pubDate>Wed, 06 Feb 2013 00:00:00</pubDate></item><item><title>13167 - Certificate of No Objection Regarding Third Interim Fee Appl</title><description>Certificate of No Objection Regarding Third Interim Fee Application of Novack and Macey LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors and Debtors in Possession for the Period from September 1, 2012 through November 30, 2012 (related document(s)[13046]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13167</link><pubDate>Wed, 06 Feb 2013 00:00:00</pubDate></item><item><title>13166 - Certificate of No Objection Regarding Sixteenth Interim Fee </title><description>Certificate of No Objection Regarding Sixteenth Interim Fee Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the Period September 1, 2012 through November 30, 2012 (related document(s)[13044]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13166</link><pubDate>Wed, 06 Feb 2013 00:00:00</pubDate></item><item><title>13165 - Certificate of No Objection Regarding Second Interim Fee App</title><description>Certificate of No Objection Regarding Second Interim Fee Application of Paul, Weiss, Rifkind, Wharton &amp; Garrison LLP as Special Counsel to Debtors for Certain Financing Matters for Compensation and for Reimbursement of Expenses for the Period from September 1, 2012 through November 30, 2012 (related document(s)[13043]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13165</link><pubDate>Wed, 06 Feb 2013 00:00:00</pubDate></item><item><title>13164 - Certificate of No Objection Regarding Sixteenth Interim Fee </title><description>Certificate of No Objection Regarding Sixteenth Interim Fee Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period September 1, 2012 through November 30, 2012 (related document(s)[13042]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13164</link><pubDate>Wed, 06 Feb 2013 00:00:00</pubDate></item><item><title>13163 - Certificate of No Objection Regarding Thirty-Fifth Monthly A</title><description>Certificate of No Objection Regarding Thirty-Fifth Monthly Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the Period September 1, 2012 through November 30, 2012 (related document(s)[13041]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13163</link><pubDate>Wed, 06 Feb 2013 00:00:00</pubDate></item><item><title>13162 - Certificate of No Objection Regarding Fourth Monthly Fee App</title><description>Certificate of No Objection Regarding Fourth Monthly Fee Application of Paul, Weiss, Rifkind, Wharton &amp; Garrison LLP as Special Counsel to Debtors for Certain Financing Matters for Compensation and for Reimbursement of Expenses for the Period from November 1, 2012 through November 30, 2012 (related document(s)[13040]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13162</link><pubDate>Wed, 06 Feb 2013 00:00:00</pubDate></item><item><title>13161 - Certificate of No Objection Regarding Forty-Seventh Monthly </title><description>Certificate of No Objection Regarding Forty-Seventh Monthly Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period November 1, 2012 through November 30, 2012 (related document(s)[13039]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13161</link><pubDate>Wed, 06 Feb 2013 00:00:00</pubDate></item><item><title>13160 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Jenner &amp; Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period September 1, 2012 through November 30, 2012 (related document(s)[13038]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13160</link><pubDate>Wed, 06 Feb 2013 00:00:00</pubDate></item><item><title>13159 - Quarterly Application for Compensation (Sixteenth) of McDerm</title><description>Quarterly Application for Compensation (Sixteenth) of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2012 to November 30, 2012 (related document(s)[12713], [12733], [12991]) Filed by  McDermott Will &amp; Emery LLP. Objections due by 2/26/2013. (Attachments: # (1) Notice of Sixteenth Quarterly Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13159</link><pubDate>Wed, 06 Feb 2013 00:00:00</pubDate></item><item><title>13158 - Request for Removal from Mailing List Filed by  Internal Rev</title><description>Request for Removal from Mailing List Filed by  Internal Revenue Service.  (Gelblum, Yonatan)</description><link>https://dm.epiq11.com/case/TRB/dockets/13158</link><pubDate>Wed, 06 Feb 2013 00:00:00</pubDate></item><item><title>13157 - Monthly Application for Compensation (Twenty-Eighth) for All</title><description>Monthly Application for Compensation (Twenty-Eighth) for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses Incurred for the period December 1, 2012 to December 31, 2012.  Filed by  Daniel J. Edelman, Inc.. Objections due by 2/25/2013. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13157</link><pubDate>Tue, 05 Feb 2013 00:00:00</pubDate></item><item><title>13156 - Withdrawal of Claim(s): filed on behalf of Farmington Tax Co</title><description>Withdrawal of Claim(s): filed on behalf of Farmington Tax Collector regarding proof of claim nos. 5994 &amp; 5998. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13156</link><pubDate>Tue, 05 Feb 2013 00:00:00</pubDate></item><item><title>13155 - Certificate of No Objection REGARDING INTERIM APPLICATION (r</title><description>Certificate of No Objection REGARDING INTERIM APPLICATION (related document(s)[13002]) Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13155</link><pubDate>Tue, 05 Feb 2013 00:00:00</pubDate></item><item><title>13154 - Monthly Application for Compensation (Forty-Eighth) of Sidle</title><description>Monthly Application for Compensation (Forty-Eighth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period December 1, 2012 to December 31, 2012.  Filed by  Sidley Austin LLP. Objections due by 2/25/2013. (Attachments: # (1) Notice of Fee Application# (2) Invoices - Part 1# (3) Invoices - Part 2# (4) Invoices - Part 3) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13154</link><pubDate>Tue, 05 Feb 2013 00:00:00</pubDate></item><item><title>13153 - Fee Auditors Report For Davis Wright Tremaine LLP Seventh Qu</title><description>Fee Auditors Report For Davis Wright Tremaine LLP Seventh Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13153</link><pubDate>Mon, 04 Feb 2013 00:00:00</pubDate></item><item><title>13152 - Certificate of No Objection Regarding Fifth Quarterly Fee Ap</title><description>Certificate of No Objection Regarding Fifth Quarterly Fee Application of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from September 1, 2012 through November 30, 2012 (related document(s)[13033]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13152</link><pubDate>Mon, 04 Feb 2013 00:00:00</pubDate></item><item><title>13151 - Certificate of No Objection Regarding Twelfth Quarterly Fee </title><description>Certificate of No Objection Regarding Twelfth Quarterly Fee Application of Daniel J. Edelman, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications and Investor Relations Consultants for the Debtors and Debtors-in-Possession for the Period September 1, 2012 through November 30, 2012 (related document(s)[13032]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13151</link><pubDate>Mon, 04 Feb 2013 00:00:00</pubDate></item><item><title>13150 - Certificate of No Objection Regarding Thirteenth Monthly Fee</title><description>Certificate of No Objection Regarding Thirteenth Monthly Fee Application of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from November 1, 2012 through November 30, 2012 (related document(s)[13031]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13150</link><pubDate>Mon, 04 Feb 2013 00:00:00</pubDate></item><item><title>13149 - Certificate of No Objection Regarding Twenty-Seventh Monthly</title><description>Certificate of No Objection Regarding Twenty-Seventh Monthly Application for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses Incurred for the Period November 1, 2012 through November 30, 2012 (related document(s)[13030]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13149</link><pubDate>Mon, 04 Feb 2013 00:00:00</pubDate></item><item><title>13148 - Affidavit/Declaration of Mailing of Monthly Application for </title><description>Affidavit/Declaration of Mailing of Monthly Application for Compensation of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period October 1, 2012 to October 31, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13136]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13148</link><pubDate>Mon, 04 Feb 2013 00:00:00</pubDate></item><item><title>13147 - Certificate of No Objection Regarding Tenth Quarterly Fee Ap</title><description>Certificate of No Objection Regarding Tenth Quarterly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the Period September 1, 2012 through November 30, 2012 (related document(s)[13029]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13147</link><pubDate>Mon, 04 Feb 2013 00:00:00</pubDate></item><item><title>13146 - Certificate of No Objection Regarding Thirteenth Quarterly F</title><description>Certificate of No Objection Regarding Thirteenth Quarterly Fee Application of Seyfarth Shaw LLP for Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors in the Ordinary Course of Business for the Period of September 1, 2012 through November 30, 2012 (related document(s)[13017]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13146</link><pubDate>Mon, 04 Feb 2013 00:00:00</pubDate></item><item><title>13145 - Monthly Application for Compensation of Davis Wright Tremain</title><description>Monthly Application for Compensation of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period November 1, 2012 to November 30, 2012.  Filed by  Davis Wright Tremaine LLP. Objections due by 2/25/2013. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13145</link><pubDate>Mon, 04 Feb 2013 00:00:00</pubDate></item><item><title>13144 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Forty-Seventh) for the period November 1, 2012 to November 30, 2012 (related document(s)[13010]) Filed by  Landis Rath &amp; Cobb LLP.  (Attachments: # (1) Affidavit of Service) (Drobish, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/13144</link><pubDate>Mon, 04 Feb 2013 00:00:00</pubDate></item><item><title>13143 - Fee Auditors Report SNR Denton US LLP Third Quarterly Fee Ap</title><description>Fee Auditors Report SNR Denton US LLP Third Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13143</link><pubDate>Mon, 04 Feb 2013 00:00:00</pubDate></item><item><title>13142 - Application for Compensation of Reed Smith LLP, Special Coun</title><description>Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period December 1, 2012 to December 31, 2012 (FORTY-SEVENTH MONTHLY)  Filed by  Reed Smith LLP. Objections due by 2/27/2013. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/13142</link><pubDate>Mon, 04 Feb 2013 00:00:00</pubDate></item><item><title>13141 - Affidavit/Declaration of Mailing of Eighth Notice of Satisfi</title><description>Affidavit/Declaration of Mailing of Eighth Notice of Satisfied Claims. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13122]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13141</link><pubDate>Mon, 04 Feb 2013 00:00:00</pubDate></item><item><title>13140 - Fee Auditors Report For Lazard Freres &amp; Co. LLC Fourteenth I</title><description>Fee Auditors Report For Lazard Freres &amp; Co. LLC Fourteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13140</link><pubDate>Mon, 04 Feb 2013 00:00:00</pubDate></item><item><title>13139 - Affidavit/Declaration of Mailing of Kerry ONeil of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Kerry ONeil of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13119]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13139</link><pubDate>Mon, 04 Feb 2013 00:00:00</pubDate></item><item><title>13138 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13118]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13138</link><pubDate>Mon, 04 Feb 2013 00:00:00</pubDate></item><item><title>13137 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Fortieth) for the period November 1, 2012 to November 30, 2012 (related document(s)[13007]) Filed by  Zuckerman Spaeder LLP.  (Attachments: # (1) Affidavit of Service) (Drobish, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/13137</link><pubDate>Fri, 01 Feb 2013 00:00:00</pubDate></item><item><title>13136 - Monthly Application for Compensation of Davis Wright Tremain</title><description>Monthly Application for Compensation of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period October 1, 2012 to October 31, 2012.  Filed by  Davis Wright Tremaine LLP. Objections due by 2/21/2013. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13136</link><pubDate>Fri, 01 Feb 2013 00:00:00</pubDate></item><item><title>13135 - Withdrawal of Claim . Filed by  New York State Department of</title><description>Withdrawal of Claim . Filed by  New York State Department of Labor.  (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13135</link><pubDate>Fri, 01 Feb 2013 00:00:00</pubDate></item><item><title>13134 - Certificate of No Objection Regarding Thirty-Eighth Monthly </title><description>Certificate of No Objection Regarding Thirty-Eighth Monthly Fee Application of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the Period of November 1, 2012 through November 30, 2012 (related document(s)[12997]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13134</link><pubDate>Thu, 31 Jan 2013 00:00:00</pubDate></item><item><title>13133 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 1/31/2013 to 2/14/2013. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/13133</link><pubDate>Thu, 31 Jan 2013 00:00:00</pubDate></item><item><title>13132 - Response to Debtors Sixty-Fifth Omnibus (Substantive) Object</title><description>Response to Debtors Sixty-Fifth Omnibus (Substantive) Objection to Claims. (related document(s)[13048]) Filed by Edwin M. Foard III  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/13132</link><pubDate>Thu, 31 Jan 2013 00:00:00</pubDate></item><item><title>13131 - Certificate of No Objection to Sixteenth Interim Fee Applica</title><description>Certificate of No Objection to Sixteenth Interim Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period September 1, 2012 Through November 30, 2012 (related document(s)[12894]) Filed by  Reed Smith LLP.  (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/13131</link><pubDate>Thu, 31 Jan 2013 00:00:00</pubDate></item><item><title>13130 - Certificate of No Objection to Fort-Sixth Monthly Fee Applic</title><description>Certificate of No Objection to Fort-Sixth Monthly Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period November 1, 2012 Through November 30, 2012 (NO ORDER REQUIRED) (related document(s)[12893]) Filed by  Reed Smith LLP.  (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/13130</link><pubDate>Thu, 31 Jan 2013 00:00:00</pubDate></item><item><title>13129 - Affidavit/Declaration of Mailing of Notice of Withdrawal of </title><description>Affidavit/Declaration of Mailing of Notice of Withdrawal of Debtors Fifty-Seventh Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 Solely as it Pertains to Claim Nos. 843 and 6675. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13113]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13129</link><pubDate>Wed, 30 Jan 2013 00:00:00</pubDate></item><item><title>13128 - Affidavit/Declaration of Mailing of Debtors Motion for an Or</title><description>Affidavit/Declaration of Mailing of Debtors Motion for an Order (I) Enforcing the Terms of the Bankruptcy Court-Approved Settlement Agreement With the Franchise Tax Board of the State of California, (II) Determining that the Debtors Have No Liability for Tax-Related Penalty, and (III) Ordering the Return of Funds Setoff in Violation of the Automatic Stay and Court Order. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13108]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13128</link><pubDate>Wed, 30 Jan 2013 00:00:00</pubDate></item><item><title>13127 - Affidavit/Declaration of Mailing of (1) Order Granting the D</title><description>Affidavit/Declaration of Mailing of (1) Order Granting the Debtors Motion for an Omnibus Order Authorizing the Substitution of the Reorganized Debtors in Place of the Creditors Committee as Plaintiffs in Certain Adversary Proceedings and Approving Procedures to Evidence this Substitution; and (2) Interim Application for Compensation (Sixteenth) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period September 1, 2012 to November 30, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13099], [13103]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13127</link><pubDate>Wed, 30 Jan 2013 00:00:00</pubDate></item><item><title>13126 - Affidavit/Declaration of Mailing of Quarterly Application fo</title><description>Affidavit/Declaration of Mailing of Quarterly Application for Compensation (Sixteenth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period September 1, 2012 to November 30, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13098]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13126</link><pubDate>Wed, 30 Jan 2013 00:00:00</pubDate></item><item><title>13125 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period November 1, 2012 through November 30, 2012 (related document(s)[12991]) Filed by  Tribune Company.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/13125</link><pubDate>Wed, 30 Jan 2013 00:00:00</pubDate></item><item><title>13124 - Certificate of No Objection Regarding Fourteenth Interim Fee</title><description>Certificate of No Objection Regarding Fourteenth Interim Fee Application of Dow Lohnes PLLC, Special Regulatory Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from September 1, 2012 through November 30, 2012 (related document(s)[12990]) Filed by  Tribune Company.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/13124</link><pubDate>Wed, 30 Jan 2013 00:00:00</pubDate></item><item><title>13123 - Certificate of No Objection Regarding Forty-Second Monthly F</title><description>Certificate of No Objection Regarding Forty-Second Monthly Fee Application of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the Period of November 1, 2012 through November 30, 2012 (related document(s)[12985]) Filed by  Tribune Company.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/13123</link><pubDate>Wed, 30 Jan 2013 00:00:00</pubDate></item><item><title>13122 - Notice of Service (Eighth Notice of Satisfied Claims) (Objec</title><description>Notice of Service (Eighth Notice of Satisfied Claims) (Objection Deadline: March 1, 2013 at 4:00 p.m. ET).  Filed by  Tribune Company.  (Attachments: # (1) Exhibit A - Satisfied Claims) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/13122</link><pubDate>Wed, 30 Jan 2013 00:00:00</pubDate></item><item><title>13121 - Exhibit(s) - Notice of Errata to Submission of Senior Lender</title><description>Exhibit(s) - Notice of Errata to Submission of Senior Lender Fee/Expense Claim Statement (related document(s)[13107]) Filed by  Angelo, Gordon &amp; Co.,  Oaktree Capital Management, L.P..  (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/13121</link><pubDate>Wed, 30 Jan 2013 00:00:00</pubDate></item><item><title>13120 - Withdrawal of Claim(s): filed on behalf of Banc of America L</title><description>Withdrawal of Claim(s): filed on behalf of Banc of America Leasing &amp; Capital LLC regarding proof of claim no. 5422. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13120</link><pubDate>Wed, 30 Jan 2013 00:00:00</pubDate></item><item><title>13119 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period November 19, 2012 through December 30, 2012  Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13119</link><pubDate>Tue, 29 Jan 2013 00:00:00</pubDate></item><item><title>13118 - Application for Compensation of Ajalat, Polley, Ayoob &amp; Mata</title><description>Application for Compensation of Ajalat, Polley, Ayoob &amp; Matarese, a Partnership Including Professional Corporations, for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to Los Angeles Times Communications LLC for Certain Property Tax Matters for the period May 1, 2012 to September 30, 2012.  Filed by  Ajalat, Polley, Ayoob &amp; Matarese. Hearing scheduled for 3/13/2013 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/19/2013. (Attachments: # (1) Notice of Application# (2) Exhibits A - C# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13118</link><pubDate>Tue, 29 Jan 2013 00:00:00</pubDate></item><item><title>13117 - Certificate of No Objection Regarding Twenty-Eighth Monthly </title><description>Certificate of No Objection Regarding Twenty-Eighth Monthly Fee Application of Levine Sullivan Koch &amp; Schulz, LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the Period of November 1, 2012 through November 30, 2012 (related document(s)[12974]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13117</link><pubDate>Mon, 28 Jan 2013 00:00:00</pubDate></item><item><title>13116 - Certificate of No Objection Regarding Forty-Sixth Monthly Fe</title><description>Certificate of No Objection Regarding Forty-Sixth Monthly Fee Statement of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period from October 1, 2012 through October 31, 2012 (related document(s)[12969]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13116</link><pubDate>Mon, 28 Jan 2013 00:00:00</pubDate></item><item><title>13115 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Forty-Seventh) for the period November 1, 2012 to November 30, 2012 (related document(s)[12971]) Filed by  AlixPartners, LLP.  (Attachments: # (1) Affidavit of Service) (Drobish, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/13115</link><pubDate>Mon, 28 Jan 2013 00:00:00</pubDate></item><item><title>13114 - Certificate of No Objection Regarding Sixteenth Interim Fee </title><description>Certificate of No Objection Regarding Sixteenth Interim Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from September 1, 2012 through November 30, 2012 (related document(s)[12968]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13114</link><pubDate>Mon, 28 Jan 2013 00:00:00</pubDate></item><item><title>13113 - Notice of Withdrawal of Debtors Fifty-Seventh Omnibus (Subst</title><description>Notice of Withdrawal of Debtors Fifty-Seventh Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 [Docket No. 12199] Solely as it Pertains to Claim Nos. 843 and 6675 (related document(s)[12199]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13113</link><pubDate>Mon, 28 Jan 2013 00:00:00</pubDate></item><item><title>13112 - Withdrawal of Claim(s): NYS Dept. of Taxation &amp; Finance clai</title><description>Withdrawal of Claim(s): NYS Dept. of Taxation &amp; Finance claim no. 7131. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13112</link><pubDate>Mon, 28 Jan 2013 00:00:00</pubDate></item><item><title>13111 - Withdrawal of Claim(s): IL Dept. of Revenue claim no. 7120. </title><description>Withdrawal of Claim(s): IL Dept. of Revenue claim no. 7120. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13111</link><pubDate>Mon, 28 Jan 2013 00:00:00</pubDate></item><item><title>13110 - BNC Certificate of Mailing. (related document(s)[13097]) Not</title><description>BNC Certificate of Mailing. (related document(s)[13097]) Notice Date 01/25/2013. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13110</link><pubDate>Fri, 25 Jan 2013 00:00:00</pubDate></item><item><title>13109 - Fee Auditors Report For Mercer (US) Inc. Thirteenth Quarterl</title><description>Fee Auditors Report For Mercer (US) Inc. Thirteenth Quarterly Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13109</link><pubDate>Fri, 25 Jan 2013 00:00:00</pubDate></item><item><title>13108 - Motion to Authorize (Debtors Motion for an Order (I) Enforci</title><description>Motion to Authorize (Debtors Motion for an Order (I) Enforcing the Terms of the Bankruptcy Court-Approved Settlement Agreement With the Franchise Tax Board of the State of California, (II) Determining that the Debtors Have No Liability for Tax-Related Penalty, and (III) Ordering the Return of Funds Setoff in Violation of the Automatic Stay and Court Order).  Filed by  Tribune Company. Hearing scheduled for 2/13/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/6/2013. (Attachments: # (1) Notice of Motion# (2) Exhibit A - Section 19138# (3) Exhibit B - Wethekam Declaration# (4) Exhibit C - Settlement Agreement# (5) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13108</link><pubDate>Fri, 25 Jan 2013 00:00:00</pubDate></item><item><title>13107 - Statement of Professionals Compensation - Submission of Seni</title><description>Statement of Professionals Compensation - Submission of Senior Lender Fee/Expense Claim Statement Pursuant to Section 9.1.1 of the Fourth Amended Joint Plan of Reorganization Filed by  Angelo, Gordon &amp; Co.,  Oaktree Capital Management, L.P..  (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/13107</link><pubDate>Fri, 25 Jan 2013 00:00:00</pubDate></item><item><title>13106 - Affidavit/Declaration of Mailing of Monthly Application for </title><description>Affidavit/Declaration of Mailing of Monthly Application for Compensation (Forty-Seventh) of Alvarez &amp; Marsal North America, LLC in Their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period November 1, 2012 to November 30, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13084]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13106</link><pubDate>Fri, 25 Jan 2013 00:00:00</pubDate></item><item><title>13105 - Affidavit/Declaration of Mailing of David Malo of Epiq Bankr</title><description>Affidavit/Declaration of Mailing of David Malo of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12896], [12897], [12898], [12899], [12900], [12901], [12902], [12903], [12904], [12905], [12906], [12907], [12908], [12909], [12910], [12911], [12912], [12913], [12914], [12916], [12917]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13105</link><pubDate>Fri, 25 Jan 2013 00:00:00</pubDate></item><item><title>13104 - Affidavit/Declaration of Mailing of David Malo of Epiq Bankr</title><description>Affidavit/Declaration of Mailing of David Malo of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12878], [12879], [12880]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13104</link><pubDate>Fri, 25 Jan 2013 00:00:00</pubDate></item><item><title>13103 - Interim Application for Compensation (Sixteenth) of Alvarez </title><description>Interim Application for Compensation (Sixteenth) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period September 1, 2012 to November 30, 2012 (related document(s)[12797], [12969], [13084]) Filed by  Alvarez &amp; Marsal North America, LLC. Objections due by 2/13/2013. (Attachments: # (1) Notice of Sixteenth Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13103</link><pubDate>Thu, 24 Jan 2013 00:00:00</pubDate></item><item><title>13102 - Certificate of No Objection Regarding Eleventh Quarterly Fee</title><description>Certificate of No Objection Regarding Eleventh Quarterly Fee Application of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, Marketing Survey, Tax, and Accounting Services for the Debtors and Debtors in Possession for the Period from June 1, 2012 through August 31, 2012 (related document(s)[12951]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13102</link><pubDate>Thu, 24 Jan 2013 00:00:00</pubDate></item><item><title>13101 - Certificate of No Objection Regarding Eighth Quarterly Fee A</title><description>Certificate of No Objection Regarding Eighth Quarterly Fee Application of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period June 1, 2012 through August 31, 2012 (related document(s)[12944]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13101</link><pubDate>Thu, 24 Jan 2013 00:00:00</pubDate></item><item><title>13100 - Fee Auditors Report For Jones Day Special Committee Seventh </title><description>Fee Auditors Report For Jones Day Special Committee Seventh Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13100</link><pubDate>Thu, 24 Jan 2013 00:00:00</pubDate></item><item><title>13099 - Order Granting the Debtors Motion for an Omnibus Order Autho</title><description>Order Granting the Debtors Motion for an Omnibus Order Authorizing the Substitution of the Reorganized Debtors in Place of the Creditors Committee as Plaintiffs in Certain Adversary Proceedings and Approving Procedures to Evidence this Substitution. (related document(s)[12922], [12995], [13035], [13053], [13056], [13096]) Order Signed on 1/23/2013. (Attachments: # (1) Exhibit "A"# (2) Exhibit "B"# (3) Exhibit "C"# (4) Exhibit "D"# (5) Exhibit "E") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13099</link><pubDate>Wed, 23 Jan 2013 00:00:00</pubDate></item><item><title>13098 - Quarterly Application for Compensation (Sixteenth) of Sidley</title><description>Quarterly Application for Compensation (Sixteenth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period September 1, 2012 to November 30, 2012 (related document(s)[12715], [12927], [12928]) Filed by  Sidley Austin LLP. Objections due by 2/12/2013. (Attachments: # (1) Notice of Sixteenth Quarterly Fee Application# (2) Attachments A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13098</link><pubDate>Wed, 23 Jan 2013 00:00:00</pubDate></item><item><title>13097 - Transcript regarding Hearing Held 1/16/2013  Remote electron</title><description>Transcript regarding Hearing Held 1/16/2013  Remote electronic access to the transcript is restricted until 4/23/2013. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, LLC, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 1/30/2013. Redaction Request Due By 2/13/2013. Redacted Transcript Submission Due By 2/25/2013. Transcript access will be restricted through 4/23/2013. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/13097</link><pubDate>Wed, 23 Jan 2013 00:00:00</pubDate></item><item><title>13096 - Certification of Counsel with Respect to Motion for an Omnib</title><description>Certification of Counsel with Respect to Motion for an Omnibus Order Authorizing the Substitution of the Reorganized Debtors in Place of the Creditors Committee as Plaintiffs in Certain Adversary Proceedings and Approving Procedures to Evidence this Substitution (related document(s)[12922], [12995], [13035], [13053], [13056]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A - Revised Proposed Order# (2) Exhibit B- Black Lined Revised Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13096</link><pubDate>Wed, 23 Jan 2013 00:00:00</pubDate></item><item><title>13095 - Affidavit/Declaration of Mailing of Monthly Application for </title><description>Affidavit/Declaration of Mailing of Monthly Application for Compensation of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2012 to September 30, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13062]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13095</link><pubDate>Wed, 23 Jan 2013 00:00:00</pubDate></item><item><title>13094 - Affidavit/Declaration of Mailing of Amended Notice of Agenda</title><description>Affidavit/Declaration of Mailing of Amended Notice of Agenda of Matters Scheduled for Hearing on 1/16/2013. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13057]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13094</link><pubDate>Wed, 23 Jan 2013 00:00:00</pubDate></item><item><title>13093 - Affidavit/Declaration of Mailing of Various Orders and Fee A</title><description>Affidavit/Declaration of Mailing of Various Orders and Fee Application. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13049], [13050], [13051], [13052], [13058]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13093</link><pubDate>Wed, 23 Jan 2013 00:00:00</pubDate></item><item><title>13092 - Affidavit/Declaration of Mailing of Notice of Agenda of Matt</title><description>Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing on 1/16/2013. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13036]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13092</link><pubDate>Tue, 22 Jan 2013 00:00:00</pubDate></item><item><title>13091 - Affidavit/Declaration of Mailing of Various Documents. Filed</title><description>Affidavit/Declaration of Mailing of Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13034], [13037], [13038], [13039], [13040], [13041], [13042], [13043], [13044], [13046], [13047], [13048]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13091</link><pubDate>Tue, 22 Jan 2013 00:00:00</pubDate></item><item><title>13090 - Affidavit/Declaration of Mailing of Certification of Counsel</title><description>Affidavit/Declaration of Mailing of Certification of Counsel, Various Fee Applications. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13023], [13030], [13031]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13090</link><pubDate>Tue, 22 Jan 2013 00:00:00</pubDate></item><item><title>13089 - Affidavit/Declaration of Mailing of Various Fee Applications</title><description>Affidavit/Declaration of Mailing of Various Fee Applications. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[13017], [13029], [13032], [13033]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13089</link><pubDate>Tue, 22 Jan 2013 00:00:00</pubDate></item><item><title>13088 - Fee Auditors Report For Zuckerman Spaeder LLP Eleventh Inter</title><description>Fee Auditors Report For Zuckerman Spaeder LLP Eleventh Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13088</link><pubDate>Tue, 22 Jan 2013 00:00:00</pubDate></item><item><title>13087 - Fee Auditors Report For Ernst &amp; Young LLP Tenth Quarterly Fe</title><description>Fee Auditors Report For Ernst &amp; Young LLP Tenth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13087</link><pubDate>Tue, 22 Jan 2013 00:00:00</pubDate></item><item><title>13086 - Certificate of No Objection Regarding Forty-Seventh Monthly </title><description>Certificate of No Objection Regarding Forty-Seventh Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of November 1, 2012 through November 30, 2012 (related document(s)[12928]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13086</link><pubDate>Tue, 22 Jan 2013 00:00:00</pubDate></item><item><title>13085 - Certificate of No Objection Regarding Forty-Sixth Monthly Fe</title><description>Certificate of No Objection Regarding Forty-Sixth Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of October 1, 2012 through October 31, 2012 (related document(s)[12927]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13085</link><pubDate>Tue, 22 Jan 2013 00:00:00</pubDate></item><item><title>13084 - Monthly Application for Compensation (Forty-Seventh) of Alva</title><description>Monthly Application for Compensation (Forty-Seventh) of Alvarez &amp; Marsal North America, LLC in Their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period November 1, 2012 to November 30, 2012.  Filed by  Alvarez &amp; Marsal North America, LLC. Objections due by 2/11/2013. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - F) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13084</link><pubDate>Tue, 22 Jan 2013 00:00:00</pubDate></item><item><title>13083 - Certificate of No Objection Regarding Twenty-Second Monthly </title><description>Certificate of No Objection Regarding Twenty-Second Monthly Application of Paul Hastings LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Special Counsel for General Real Estate Matters for the Period from April 1, 2012 through November 30, 2012 (related document(s)[12923]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13083</link><pubDate>Tue, 22 Jan 2013 00:00:00</pubDate></item><item><title>13082 - Certificate of No Objection Regarding Forty-Seventh Monthly </title><description>Certificate of No Objection Regarding Forty-Seventh Monthly Application of Chadbourne &amp; Parke LLP for Compensation and Reimbursement of Expenses for the period November 1, 2012 to November 30, 2012 (related document(s)[12889]) Filed by  Chadbourne &amp; Parke LLP.  (Attachments: # (1) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/13082</link><pubDate>Tue, 22 Jan 2013 00:00:00</pubDate></item><item><title>13081 - Fee Auditors Report For Levine Sullivan Koch &amp; Schulz, L.L.P</title><description>Fee Auditors Report For Levine Sullivan Koch &amp; Schulz, L.L.P. Eighth Quarerly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13081</link><pubDate>Mon, 21 Jan 2013 00:00:00</pubDate></item><item><title>13080 - Fee Auditors Report For Seitz, Van Orgrop &amp; Green, P.A. Four</title><description>Fee Auditors Report For Seitz, Van Orgrop &amp; Green, P.A. Fourteenth Quarterly Period  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13080</link><pubDate>Mon, 21 Jan 2013 00:00:00</pubDate></item><item><title>13079 - Fee Auditors Report For Seyfarth Shaw LLP Eleventh Quarterly</title><description>Fee Auditors Report For Seyfarth Shaw LLP Eleventh Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13079</link><pubDate>Mon, 21 Jan 2013 00:00:00</pubDate></item><item><title>13078 - Fee Auditors Report For Dow Lohnes PLLC Twelfth Interim Fee </title><description>Fee Auditors Report For Dow Lohnes PLLC Twelfth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13078</link><pubDate>Fri, 18 Jan 2013 00:00:00</pubDate></item><item><title>13077 - Fee Auditors Report For Landis Rath &amp; Cobb LLP Fourteenth In</title><description>Fee Auditors Report For Landis Rath &amp; Cobb LLP Fourteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13077</link><pubDate>Fri, 18 Jan 2013 00:00:00</pubDate></item><item><title>13076 - Fee Auditors Report For Cole, Schotz, Meisel, Forman &amp; Leona</title><description>Fee Auditors Report For Cole, Schotz, Meisel, Forman &amp; Leonard, P.A. Fourteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13076</link><pubDate>Fri, 18 Jan 2013 00:00:00</pubDate></item><item><title>13075 - Withdrawal of Claim(s): NY State Dept. of Taxation &amp; Finance</title><description>Withdrawal of Claim(s): NY State Dept. of Taxation &amp; Finance claim no. 7131. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13075</link><pubDate>Fri, 18 Jan 2013 00:00:00</pubDate></item><item><title>13074 - Notice of Change of Address  Filed by  Morgan Stanley &amp; Co. </title><description>Notice of Change of Address  Filed by  Morgan Stanley &amp; Co. LLC.  (Attachments: # (1) Certificate of Service # (2) Service List) (Powlen, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13074</link><pubDate>Fri, 18 Jan 2013 00:00:00</pubDate></item><item><title>13073 - Certificate of No Objection REGARDING MONTHLY APPLICATION (r</title><description>Certificate of No Objection REGARDING MONTHLY APPLICATION (related document(s)[12936]) Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13073</link><pubDate>Fri, 18 Jan 2013 00:00:00</pubDate></item><item><title>13072 - Fee Auditors Report For Daniel J. Edelman, Inc. Tenth Quarte</title><description>Fee Auditors Report For Daniel J. Edelman, Inc. Tenth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13072</link><pubDate>Thu, 17 Jan 2013 00:00:00</pubDate></item><item><title>13071 - Fee Auditors Report For Moelis &amp; Company LLC Fourteenth Inte</title><description>Fee Auditors Report For Moelis &amp; Company LLC Fourteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13071</link><pubDate>Thu, 17 Jan 2013 00:00:00</pubDate></item><item><title>13070 - Fee Auditors Report For Sidley Austin LLP Fourteenth Quarter</title><description>Fee Auditors Report For Sidley Austin LLP Fourteenth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13070</link><pubDate>Thu, 17 Jan 2013 00:00:00</pubDate></item><item><title>13069 - Fee Auditors Report For AlixPartners, LLP Fourteenth Interim</title><description>Fee Auditors Report For AlixPartners, LLP Fourteenth Interim Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13069</link><pubDate>Thu, 17 Jan 2013 00:00:00</pubDate></item><item><title>13068 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation (Forty-Seventh) of Moelis &amp; Company LLC for the period November 1, 2012 to November 30, 2012 (related document(s)[12888]) Filed by  Moelis &amp; Company LLC.  (Attachments: # (1) Affidavit of Service) (Drobish, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/13068</link><pubDate>Thu, 17 Jan 2013 00:00:00</pubDate></item><item><title>13067 - Notice of Withdrawal of Appearance Filed by Simone Conigliar</title><description>Notice of Withdrawal of Appearance Filed by Simone Conigliaro.  (Attachments: # (1) Certificate of Service) (Bailey, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/13067</link><pubDate>Thu, 17 Jan 2013 00:00:00</pubDate></item><item><title>13066 - Fee Auditors Report For Alvarez &amp; Marsal North America, LLC </title><description>Fee Auditors Report For Alvarez &amp; Marsal North America, LLC Fourteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13066</link><pubDate>Wed, 16 Jan 2013 00:00:00</pubDate></item><item><title>13065 - Fee Auditors Report For Chadbourne &amp; Parke LLP Fourteenth In</title><description>Fee Auditors Report For Chadbourne &amp; Parke LLP Fourteenth Interim Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13065</link><pubDate>Wed, 16 Jan 2013 00:00:00</pubDate></item><item><title>13064 - Hearing Held/Court Sign-In Sheet  (related document(s)[13036</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[13036], [13057]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13064</link><pubDate>Wed, 16 Jan 2013 00:00:00</pubDate></item><item><title>13063 - Withdrawal of Claim(s): Banc of America Leasing &amp; Capital, L</title><description>Withdrawal of Claim(s): Banc of America Leasing &amp; Capital, LLC claim no. 4642. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13063</link><pubDate>Tue, 15 Jan 2013 00:00:00</pubDate></item><item><title>13062 - Monthly Application for Compensation of Davis Wright Tremain</title><description>Monthly Application for Compensation of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2012 to September 30, 2012.  Filed by  Davis Wright Tremaine LLP. Objections due by 2/4/2013. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13062</link><pubDate>Tue, 15 Jan 2013 00:00:00</pubDate></item><item><title>13061 - Statement of Professionals Compensation / Notice of Filing o</title><description>Statement of Professionals Compensation / Notice of Filing of Statements of Bridge Lender Fee/Expense Claims Filed by  Wells Fargo Bank, N.A., as successor administrative agent.  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E# (6) Exhibit F# (7) Exhibit G# (8) Exhibit H# (9) Exhibit I# (10) Exhibit J# (11) Certificate of Service) (Bird, L. John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13061</link><pubDate>Tue, 15 Jan 2013 00:00:00</pubDate></item><item><title>13060 - Affidavit/Declaration of Service  (related document(s)[13009</title><description>Affidavit/Declaration of Service  (related document(s)[13009], [13018], [13027]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Drobish, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/13060</link><pubDate>Tue, 15 Jan 2013 00:00:00</pubDate></item><item><title>13059 - Certificate of No Objection Regarding Twenty-First Monthly A</title><description>Certificate of No Objection Regarding Twenty-First Monthly Application of Paul Hastings LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Special Counsel for General Real Estate Matters for the Period from September 1, 2011 through March 31, 2012 (related document(s)[12881]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13059</link><pubDate>Tue, 15 Jan 2013 00:00:00</pubDate></item><item><title>13058 - Quarterly Application for Compensation (Sixteenth) of Jenner</title><description>Quarterly Application for Compensation (Sixteenth) of Jenner &amp; Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2012 to November 30, 2012 (related document(s)[13038]) Filed by  Jenner Block LLP. Objections due by 2/4/2013. (Attachments: # (1) Notice of Sixteenth Quarterly Fee Application# (2) Verification# (3) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13058</link><pubDate>Tue, 15 Jan 2013 00:00:00</pubDate></item><item><title>13057 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[13036]) Filed by  Tribune Company. Hearing scheduled for 1/16/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13057</link><pubDate>Tue, 15 Jan 2013 00:00:00</pubDate></item><item><title>13056 - Joinder to Response of the Tribune Company Employee Compensa</title><description>Joinder to Response of the Tribune Company Employee Compensation Defendants Group to Litigation Trustees Limited Objection to Motion for an Omnibus Order Authorizing the Substitution of the Reorganized Debtors in Place of the Creditors Committee as Plaintiffs in Certain Adversary Proceedings and Approving Procedures to Evidence This Substitution (related document(s)[12922], [13035], [13053]) Filed by BETTY ELLEN BERLAMINO, Irving L. Quimby, David Kniffen, John Birmingham, Tom E. Ehlmann, Mark W. Hianik, Peter A. Knapp.  (Attachments: # (1) Certificate of Service) (Felger, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/13056</link><pubDate>Tue, 15 Jan 2013 00:00:00</pubDate></item><item><title>13055 - Claims Register ~ Alphabetical and Numerical Order. Filed by</title><description>Claims Register ~ Alphabetical and Numerical Order. Filed by  Epiq Bankruptcy Solutions LLC.  (Attachments: # (1) Numeric) (LC)</description><link>https://dm.epiq11.com/case/TRB/dockets/13055</link><pubDate>Tue, 15 Jan 2013 00:00:00</pubDate></item><item><title>13054 - Order (Omnibus) Approving Fee Applications for the Compensat</title><description>Order (Omnibus) Approving Fee Applications for the Compensation Period December 1, 2011 through and Including February 29, 2012.(related document(s)[11262], [11305], [11340], [11362], [11363], [11367], [11368], [11372], [11373], [11374], [11375], [11382], [11383], [11384], [11385], [11386], [11387], [11398], [11743], [11914], [12121], [12414], [13034]) Order Signed on 1/15/2013. (Attachments: # (1) Exhibit "A") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13054</link><pubDate>Tue, 15 Jan 2013 00:00:00</pubDate></item><item><title>13053 - Response of the Tribune Company Employee Compensation Defend</title><description>Response of the Tribune Company Employee Compensation Defendants Group to Litigation Trustees Limited Objection to Motion for an Omnibus Order Authorizing the Substitution of the Reorganized Debtors in Place of the Creditors Committee as Plaintiffs in Certain Adversary Proceedings and Approving Procedures to Evidence This Substitution (Docket No. 12922) (related document(s)[13035]) Filed by  Employee Compensation Defendants Group  (Heiligman, Reed)</description><link>https://dm.epiq11.com/case/TRB/dockets/13053</link><pubDate>Tue, 15 Jan 2013 00:00:00</pubDate></item><item><title>13052 - Order Modifying the Scope of the Debtors Retention of Paul, </title><description>Order Modifying the Scope of the Debtors Retention of Paul, Weiss, Rifkind, Wharton &amp; Garrison LLP as Special Counsel to Include Certain Real Estate Emergence Matters Pursuant to 11 U.S.C. Sections 327(e) and 1107, Nunc Pro Tunc to November 19, 2012. (related document(s)[12935], [13026]) Order  Signed on 1/14/2013. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13052</link><pubDate>Tue, 15 Jan 2013 00:00:00</pubDate></item><item><title>13051 - Order Directing the Use of an Amended Caption in the Debtors</title><description>Order Directing the Use of an Amended Caption in the Debtors Cases Pursuant to Sections 105(a) and 342(c)(1) of the Bankruptcy Code and Bankruptcy Rules 1005, 2002(m), and 2002(n). (related document(s)[12915], [13025]) Order  Signed on 1/14/2013. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13051</link><pubDate>Tue, 15 Jan 2013 00:00:00</pubDate></item><item><title>13050 - Order Pursuant to 11 U.S.C. Section 363 and Fed. R. Bankr. P</title><description>Order Pursuant to 11 U.S.C. Section 363 and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into, and Approval of, a Stipulation Between Debtor Parties and Universal City Studios Productions, LLLP, NBC Studios LLC, NBC News, NBC Subsidiary WTVJ-TV LP, and Universal Worldwide Television Inc. Regarding Resolution of Certain Claims. (related document(s)[12887], [13024]) Order  Signed on 1/14/2013. (Attachments: # (1) Exhibit "1") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13050</link><pubDate>Tue, 15 Jan 2013 00:00:00</pubDate></item><item><title>13049 - Order Sustaining Debtors Sixty-Second Omnibus (Substantive) </title><description>Order Sustaining Debtors Sixty-Second Omnibus (Substantive) Objection to Insurance Claims Pursuant to Section 502(b) of the Bankruptcy Code and Bankruptcy Rules 3001, 3003 and 3007. (related document(s)[12833], [13001]) Order Signed on 1/14/2013. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/13049</link><pubDate>Tue, 15 Jan 2013 00:00:00</pubDate></item><item><title>13048 - Omnibus Objection to Claims (Debtors Sixty-Fifth Omnibus (Su</title><description>Omnibus Objection to Claims (Debtors Sixty-Fifth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 507(a)(4) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1). Filed by  Tribune Company. Hearing scheduled for 2/13/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/6/2013. (Attachments: # (1) Notice of Objection# (2) Schedule 1# (3) Exhibit A - Modified Amount Claims# (4) Exhibit B - Modified Amount, Modified Priority Claim# (5) Exhibit C - Modified Amount, Modified Priority, Modified Debtor Claims# (6) Exhibit D - Modified Priority Claims# (7) Exhibit E - Modified Priority, Modified Debtor Claims# (8) Exhibit F - Bourgon Declaration# (9) Proposed Form of Order with Exhibits A - E) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13048</link><pubDate>Mon, 14 Jan 2013 00:00:00</pubDate></item><item><title>13047 - Omnibus Objection to Claims (Debtors Sixty-Fourth Omnibus (N</title><description>Omnibus Objection to Claims (Debtors Sixty-Fourth Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1). Filed by  Tribune Company. Hearing scheduled for 2/13/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/6/2013. (Attachments: # (1) Notice of Objection# (2) Schedule I# (3) Exhibit A - Amended Claims# (4) Exhibit B - Amended Claims# (5) Exhibit C - Insufficient Documentation Claims# (6) Exhibit D - Rodden Declaration# (7) Proposed Form of Order with Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13047</link><pubDate>Mon, 14 Jan 2013 00:00:00</pubDate></item><item><title>13046 - Interim Application for Compensation (Third) of Novack and M</title><description>Interim Application for Compensation (Third) of Novack and Macey LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors and Debtors in Possession for the period September 1, 2012 to November 30, 2012.  Filed by  Novack and Macey LLP. Objections due by 2/4/2013. (Attachments: # (1) Notice of Third Interim Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13046</link><pubDate>Mon, 14 Jan 2013 00:00:00</pubDate></item><item><title>13045 - Affidavit/Declaration of Service Regarding Limited Objection</title><description>Affidavit/Declaration of Service Regarding Limited Objection to Motion for an Omnibus Order Authorizing the Substitution of the Reorganized Debtors In Place of the Creditors Committee as Plaintiffs In Certain Adversary Proceedings and Approving Procedures to Evidence Such Substitutions (related document(s)[13035]) Filed by  Litigation Trustee.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/13045</link><pubDate>Mon, 14 Jan 2013 00:00:00</pubDate></item><item><title>13044 - Interim Application for Compensation (Sixteenth) of Pricewat</title><description>Interim Application for Compensation (Sixteenth) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period September 1, 2012 to November 30, 2012 (related document(s)[13041]) Filed by  PRICEWATERHOUSECOOPERS LLP. Objections due by 2/4/2013. (Attachments: # (1) Notice of Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13044</link><pubDate>Mon, 14 Jan 2013 00:00:00</pubDate></item><item><title>13043 - Interim Application for Compensation (Second) of Paul, Weiss</title><description>Interim Application for Compensation (Second) of Paul, Weiss, Rifkind, Wharton &amp; Garrison LLP as Special Counsel to Debtors for Certain Financing Matters for Compensation and for Reimbursement of Expenses for the period September 1, 2012 to November 30, 2012 (related document(s)[12875], [12876], [13040]) Filed by  Paul, Weiss, Rifkind, Wharton &amp; Garrison LLP. Objections due by 2/4/2013. (Attachments: # (1) Notice of Second Interim Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13043</link><pubDate>Mon, 14 Jan 2013 00:00:00</pubDate></item><item><title>13042 - Interim Application for Compensation (Sixteenth) of Lazard F</title><description>Interim Application for Compensation (Sixteenth) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2012 to November 30, 2012 (related document(s)[12730], [12817], [13039]) Filed by  Lazard Freres &amp; Co. LLC. Objections due by 2/4/2013. (Attachments: # (1) Notice of Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13042</link><pubDate>Mon, 14 Jan 2013 00:00:00</pubDate></item><item><title>13041 - Monthly Application for Compensation (Thirty-Fifth) of Price</title><description>Monthly Application for Compensation (Thirty-Fifth) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period September 1, 2012 to November 30, 2012.  Filed by  PRICEWATERHOUSECOOPERS LLP. Objections due by 2/4/2013. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13041</link><pubDate>Mon, 14 Jan 2013 00:00:00</pubDate></item><item><title>13040 - Monthly Application for Compensation (Fourth) of Paul, Weiss</title><description>Monthly Application for Compensation (Fourth) of Paul, Weiss, Rifkind, Wharton &amp; Garrison LLP as Special Counsel to Debtors for Certain Financing Matters for Compensation and for Reimbursement of Expenses for the period November 1, 2012 to November 30, 2012.  Filed by  Paul, Weiss, Rifkind, Wharton &amp; Garrison LLP. Objections due by 2/4/2013. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13040</link><pubDate>Mon, 14 Jan 2013 00:00:00</pubDate></item><item><title>13039 - Monthly Application for Compensation (Forty-Seventh) of Laza</title><description>Monthly Application for Compensation (Forty-Seventh) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period November 1, 2012 to November 30, 2012.  Filed by  Lazard Freres &amp; Co. LLC. Objections due by 2/4/2013. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13039</link><pubDate>Mon, 14 Jan 2013 00:00:00</pubDate></item><item><title>13038 - Monthly Application for Compensation of Jenner &amp; Block LLP, </title><description>Monthly Application for Compensation of Jenner &amp; Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2012 to November 30, 2012.  Filed by  Jenner Block LLP. Objections due by 2/4/2013. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13038</link><pubDate>Mon, 14 Jan 2013 00:00:00</pubDate></item><item><title>13037 - Notice of Settlement (Notice of Debtors Eighth Quarterly Cla</title><description>Notice of Settlement (Notice of Debtors Eighth Quarterly Claims Settlement Report) (Related to DI [2657], [4135], [5503], [9400], [9949], [10967], [11993] and [12465]). Filed by  Tribune Company.  (Attachments: # (1) Exhibit A - Claims Settlement Report) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13037</link><pubDate>Mon, 14 Jan 2013 00:00:00</pubDate></item><item><title>13036 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company. Hearing scheduled for 1/16/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13036</link><pubDate>Mon, 14 Jan 2013 00:00:00</pubDate></item><item><title>13035 - Objection to Motion for an Omnibus Order Authorizing the Sub</title><description>Objection to Motion for an Omnibus Order Authorizing the Substitution of the Reorganized Debtors In Place of the Creditors Committee as Plaintiffs In Certain Adversary Proceedings and Approving Procedures to Evidence Such Substitutions  Filed by  Litigation Trustee  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C) (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/13035</link><pubDate>Mon, 14 Jan 2013 00:00:00</pubDate></item><item><title>13034 - Certification of Counsel Regarding Omnibus Order Approving F</title><description>Certification of Counsel Regarding Omnibus Order Approving Fee Applications for the Compensation Period December 1, 2011 through and Including February 29, 2012 (related document(s)[11262], [11305], [11340], [11362], [11363], [11367], [11368], [11372], [11373], [11374], [11375], [11382], [11383], [11384], [11385], [11386], [11387], [11398], [11743], [11914], [12121], [12414]) Filed by  Tribune Company.  (Attachments: # (1) Proposed Form of Order with Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13034</link><pubDate>Mon, 14 Jan 2013 00:00:00</pubDate></item><item><title>13033 - Quarterly Application for Compensation (Fifth) of SNR Denton</title><description>Quarterly Application for Compensation (Fifth) of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period September 1, 2012 to November 30, 2012 (related document(s)[12637], [12763], [13031]) Filed by  SNR Denton US LLP. Objections due by 1/31/2013. (Attachments: # (1) Notice of Fifth Quarterly Fee Application# (2) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13033</link><pubDate>Fri, 11 Jan 2013 00:00:00</pubDate></item><item><title>13032 - Quarterly Application for Compensation (Twelfth) of Daniel J</title><description>Quarterly Application for Compensation (Twelfth) of Daniel J. Edelman, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications and Investor Relations Consultants for the Debtors and Debtors-in-Possession for the period September 1, 2012 to November 30, 2012 (related document(s)[12650], [13030]) Filed by  Daniel J. Edelman, Inc.. Objections due by 1/31/2013. (Attachments: # (1) Notice of Twelfth Quarterly Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13032</link><pubDate>Fri, 11 Jan 2013 00:00:00</pubDate></item><item><title>13031 - Monthly Application for Compensation (Thirteenth) of SNR Den</title><description>Monthly Application for Compensation (Thirteenth) of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period November 1, 2012 to November 30, 2012.  Filed by  SNR Denton US LLP. Objections due by 1/31/2013. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13031</link><pubDate>Fri, 11 Jan 2013 00:00:00</pubDate></item><item><title>13030 - Monthly Application for Compensation (Twenty-Seventh) for Al</title><description>Monthly Application for Compensation (Twenty-Seventh) for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses Incurred for the period November 1, 2012 to November 30, 2012.  Filed by  Daniel J. Edelman, Inc.. Objections due by 1/31/2013. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13030</link><pubDate>Fri, 11 Jan 2013 00:00:00</pubDate></item><item><title>13029 - Quarterly Application for Compensation (Tenth) of Levine Sul</title><description>Quarterly Application for Compensation (Tenth) of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the period September 1, 2012 to November 30, 2012 (related document(s)[12706], [12814], [12974]) Filed by  Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 1/31/2013. (Attachments: # (1) Notice of Tenth Quarterly Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13029</link><pubDate>Fri, 11 Jan 2013 00:00:00</pubDate></item><item><title>13028 - Fee Auditors Report For McDermott Will &amp; Emery LLP Fourteent</title><description>Fee Auditors Report For McDermott Will &amp; Emery LLP Fourteenth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13028</link><pubDate>Fri, 11 Jan 2013 00:00:00</pubDate></item><item><title>13027 - Interim Application for Compensation and Reimbursement of Ex</title><description>Interim Application for Compensation and Reimbursement of Expenses (Thirteenth) for the period September 1, 2012 to November 30, 2012  Filed by  Zuckerman Spaeder LLP. Objections due by 1/31/2013. (Attachments: # (1) Notice) (Drobish, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/13027</link><pubDate>Fri, 11 Jan 2013 00:00:00</pubDate></item><item><title>13026 - Certificate of No Objection Regarding Supplemental Applicati</title><description>Certificate of No Objection Regarding Supplemental Application for an Order Modifying the Scope of the Debtors Retention of Paul, Weiss, Rifkind, Wharton &amp; Garrison LLP as Special Counsel to Include Certain Real Estate Emergence Matters Pursuant to 11 U.S.C. Sections 327(e) and 1107, Nunc Pro Tunc to November 19, 2012 (related document(s)[12935]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13026</link><pubDate>Fri, 11 Jan 2013 00:00:00</pubDate></item><item><title>13025 - Certificate of No Objection Regarding Motion of Debtors and </title><description>Certificate of No Objection Regarding Motion of Debtors and Debtors in Possession for an Order Directing the Use of an Amended Caption in the Debtors Cases Pursuant to Sections 105(a) and 342(c)(1) of the Bankruptcy Code and Bankruptcy Rules 1005, 2002(m), and 2002(n) (related document(s)[12915]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13025</link><pubDate>Fri, 11 Jan 2013 00:00:00</pubDate></item><item><title>13024 - Certificate of No Objection Regarding Motion of the Debtors </title><description>Certificate of No Objection Regarding Motion of the Debtors for an Order Pursuant to 11 U.S.C. Section 363 and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into, and Approval of, a Stipulation Between Debtor Parties and Universal City Studios Productions, LLLP, NBC Studios LLC, NBC News, NBC Subsidiary WTVJ-TV LP, and Universal Worldwide Television Inc. Regarding Resolution of Certain Claims (related document(s)[12887]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13024</link><pubDate>Fri, 11 Jan 2013 00:00:00</pubDate></item><item><title>13023 - Certification of Counsel Regarding Certification of Counsel </title><description>Certification of Counsel Regarding Certification of Counsel Regarding Third Monthly Fee Application of Paul, Weiss, Rifkind, Wharton &amp; Garrison LLP as Special Counsel to Debtors for Certain Financing Matters for Compensation and for Reimbursement of Expenses for the Period from October 1, 2012 through October 31, 2012 (related document(s)[12876]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13023</link><pubDate>Fri, 11 Jan 2013 00:00:00</pubDate></item><item><title>13022 - Certificate of No Objection Regarding Second Monthly Fee App</title><description>Certificate of No Objection Regarding Second Monthly Fee Application of Paul, Weiss, Rifkind, Wharton &amp; Garrison LLP as Special Counsel to Debtors for Certain Financing Matters for Compensation and for Reimbursement of Expenses for the Period from September 1, 2012 through September 30, 2012 (related document(s)[12875]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13022</link><pubDate>Fri, 11 Jan 2013 00:00:00</pubDate></item><item><title>13021 - Affidavit/Declaration of Service (of Ann Jerominski re: Cert</title><description>Affidavit/Declaration of Service (of Ann Jerominski re: Certification of Counsel Regarding Order Granting Motion of TV Guide Online, LLC and TV Guide Online, Inc. for Relief to Liquidate Patent Infringement Claims in the District Court and Order Granting Motion of TV Guide Online, LLC and TV Guide Online, Inc. for Relief to Liquidate Patent Infringement Claims in the District Court) (related document(s)[12819], [12826]) Filed by  TV Guide Online, Inc.,  TV Guide Online, LLC.  (Samis, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/13021</link><pubDate>Fri, 11 Jan 2013 00:00:00</pubDate></item><item><title>13020 - Affidavit/Declaration of Service (of Ann Jerominski re: Noti</title><description>Affidavit/Declaration of Service (of Ann Jerominski re: Notice of Filing of Senior Lender Fee Expense Claim Statements Pursuant to Section 9.1.1 of the Confirmed and Effective Plan of Reorganization) (related document(s)[12961]) Filed by  JPMorgan Chase Bank, N.A..  (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/13020</link><pubDate>Fri, 11 Jan 2013 00:00:00</pubDate></item><item><title>13019 - Withdrawal of Claim(s): NYS Dept of Taxation &amp; Finance claim</title><description>Withdrawal of Claim(s): NYS Dept of Taxation &amp; Finance claim no. 7143. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13019</link><pubDate>Fri, 11 Jan 2013 00:00:00</pubDate></item><item><title>13018 - Interim Application for Compensation and Reimbursement of Ex</title><description>Interim Application for Compensation and Reimbursement of Expenses (Sixteenth) for the period September 1, 2012 to November 30, 2012  Filed by  Landis Rath &amp; Cobb LLP. Objections due by 1/31/2013. (Attachments: # (1) Notice # (2) Certification) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/13018</link><pubDate>Fri, 11 Jan 2013 00:00:00</pubDate></item><item><title>13017 - Quarterly Application for Compensation (Thirteenth) of Seyfa</title><description>Quarterly Application for Compensation (Thirteenth) of Seyfarth Shaw LLP for Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors and Debtors in Possession for the period September 1, 2012 to November 30, 2012 (related document(s)[12721], [12858], [12997]) Filed by  Seyfarth Shaw LLP. Objections due by 1/31/2013. (Attachments: # (1) Notice of Quarterly Fee Application# (2) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13017</link><pubDate>Fri, 11 Jan 2013 00:00:00</pubDate></item><item><title>13016 - Affidavit/Declaration of Mailing of Monthly Application for </title><description>Affidavit/Declaration of Mailing of Monthly Application for Compensation (Thirty-Eighth) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period November 1, 2012 to November 30, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12997]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13016</link><pubDate>Fri, 11 Jan 2013 00:00:00</pubDate></item><item><title>13015 - Affidavit/Declaration of Mailing of Interim Application for </title><description>Affidavit/Declaration of Mailing of Interim Application for Compensation and Monthly Application for Compensation. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12990], [12991]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13015</link><pubDate>Fri, 11 Jan 2013 00:00:00</pubDate></item><item><title>13014 - Fee Auditors Report For Reed Smith LLP Fourteenth Interim Fe</title><description>Fee Auditors Report For Reed Smith LLP Fourteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13014</link><pubDate>Fri, 11 Jan 2013 00:00:00</pubDate></item><item><title>13013 - Affidavit/Declaration of Mailing of Monthly Application for </title><description>Affidavit/Declaration of Mailing of Monthly Application for Compensation (Forty-Second) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors and Debtors in Possession for the period November 1, 2012 to November 30, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12985]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13013</link><pubDate>Fri, 11 Jan 2013 00:00:00</pubDate></item><item><title>13012 - Affidavit/Declaration of Mailing of Monthly Applications for</title><description>Affidavit/Declaration of Mailing of Monthly Applications for Compensation. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12969], [12974]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13012</link><pubDate>Fri, 11 Jan 2013 00:00:00</pubDate></item><item><title>13011 - Affidavit/Declaration of Mailing of Order Setting Omnibus He</title><description>Affidavit/Declaration of Mailing of Order Setting Omnibus Hearing Dates, Interim Application for Compensation, Notice of Service. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12964], [12968], [12976]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/13011</link><pubDate>Fri, 11 Jan 2013 00:00:00</pubDate></item><item><title>13010 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Forty-Seventh) for the period November 1, 2012 to November 30, 2012  Filed by  Landis Rath &amp; Cobb LLP. Objections due by 1/31/2013. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification# (6) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/13010</link><pubDate>Fri, 11 Jan 2013 00:00:00</pubDate></item><item><title>13009 - Interim Application for Compensation and Reimbursement of Ex</title><description>Interim Application for Compensation and Reimbursement of Expenses (Sixteenth) for the period September 1, 2012 to November 30, 2012  Filed by  Chadbourne &amp; Parke LLP. Objections due by 1/31/2013. (Attachments: # (1) Notice # (2) Certification) (Drobish, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/13009</link><pubDate>Fri, 11 Jan 2013 00:00:00</pubDate></item><item><title>13008 - Quarterly Application for Compensation Sixteenth for the per</title><description>Quarterly Application for Compensation Sixteenth for the period September 1, 2012 to November 30, 2012  Filed by  Seitz, Van Ogtrop &amp; Green, P.A.. Objections due by 1/30/2013. (Attachments: # (1) Exhibit # (2) Certification# (3) Notice # (4) Certificate of Service) (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/13008</link><pubDate>Thu, 10 Jan 2013 00:00:00</pubDate></item><item><title>13007 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Fortieth) for the period November 1, 2012 to November 30, 2012  Filed by  Zuckerman Spaeder LLP. Objections due by 1/30/2013. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Affidavit of Service) (Drobish, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/13007</link><pubDate>Thu, 10 Jan 2013 00:00:00</pubDate></item><item><title>13006 - Monthly Application for Compensation Sixteenth for the perio</title><description>Monthly Application for Compensation Sixteenth for the period November 1, 2012 to November 30, 2012  Filed by  Seitz, Van Ogtrop &amp; Green, P.A.. Objections due by 1/30/2013. (Attachments: # (1) Exhibit # (2) Notice # (3) Certificate of Service) (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/13006</link><pubDate>Thu, 10 Jan 2013 00:00:00</pubDate></item><item><title>13005 - Monthly Application for Compensation Fifteenth for the perio</title><description>Monthly Application for Compensation Fifteenth for the period October 1, 2012 to October 31, 2012  Filed by  Seitz, Van Ogtrop &amp; Green, P.A.. Objections due by 1/30/2013. (Attachments: # (1) Exhibit # (2) Certification# (3) Notice # (4) Certificate of Service) (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/13005</link><pubDate>Thu, 10 Jan 2013 00:00:00</pubDate></item><item><title>13004 - Monthly Application for Compensation Fourteenth for the peri</title><description>Monthly Application for Compensation Fourteenth for the period September 1, 2012 to September 30, 2012  Filed by  Seitz, Van Ogtrop &amp; Green, P.A.. Objections due by 1/30/2013. (Attachments: # (1) Exhibit # (2) Certification# (3) Notice # (4) Certificate of Service) (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/13004</link><pubDate>Thu, 10 Jan 2013 00:00:00</pubDate></item><item><title>13003 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 1/11/2013 to 1/25/2013. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/13003</link><pubDate>Thu, 10 Jan 2013 00:00:00</pubDate></item><item><title>13002 - Interim Application for Compensation 15th Quarterly Fee Appl</title><description>Interim Application for Compensation 15th Quarterly Fee Application for the period September 1, 2012 to November 30, 2012  Filed by  Stuart Maue. Objections due by 1/30/2013. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/13002</link><pubDate>Thu, 10 Jan 2013 00:00:00</pubDate></item><item><title>13001 - Certificate of No Objection Regarding Debtors Sixty-Second O</title><description>Certificate of No Objection Regarding Debtors Sixty-Second Omnibus (Substantive) Objection to Insurance Claims Pursuant to Section 502(b) of the Bankruptcy Code and Bankruptcy Rules 3001, 3003 and 3007 (related document(s)[12833]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13001</link><pubDate>Thu, 10 Jan 2013 00:00:00</pubDate></item><item><title>13000 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period August 1, 2012 through August 31, 2012 (related document(s)[12859]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/13000</link><pubDate>Wed, 09 Jan 2013 00:00:00</pubDate></item><item><title>12999 - Certificate of No Objection Regarding Thirty-Seventh Monthly</title><description>Certificate of No Objection Regarding Thirty-Seventh Monthly Fee Application of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the Period of October 1, 2012 through October 31, 2012 (related document(s)[12858]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12999</link><pubDate>Wed, 09 Jan 2013 00:00:00</pubDate></item><item><title>12998 - Certificate of No Objection Regarding Forty-Seventh Monthly </title><description>Certificate of No Objection Regarding Forty-Seventh Monthly Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2012 through November 30, 2012 (related document(s)[12850]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12998</link><pubDate>Wed, 09 Jan 2013 00:00:00</pubDate></item><item><title>12997 - Monthly Application for Compensation (Thirty-Eighth) of Seyf</title><description>Monthly Application for Compensation (Thirty-Eighth) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period November 1, 2012 to November 30, 2012.  Filed by  Seyfarth Shaw LLP. Objections due by 1/29/2013. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12997</link><pubDate>Wed, 09 Jan 2013 00:00:00</pubDate></item><item><title>12996 - Certificate of Service  (related document(s)[12995]) Filed b</title><description>Certificate of Service  (related document(s)[12995]) Filed by  David P. Murphy,  James L. Ellis.  (Eggert, Devon)</description><link>https://dm.epiq11.com/case/TRB/dockets/12996</link><pubDate>Wed, 09 Jan 2013 00:00:00</pubDate></item><item><title>12995 - Limited Objection and Reservation of Rights (related documen</title><description>Limited Objection and Reservation of Rights (related document(s)[12922]) Filed by  James L. Ellis,  David P. Murphy  (Eggert, Devon)</description><link>https://dm.epiq11.com/case/TRB/dockets/12995</link><pubDate>Wed, 09 Jan 2013 00:00:00</pubDate></item><item><title>12994 - Fee Auditors Report For McDermott Will &amp; Emery LLP Thirteent</title><description>Fee Auditors Report For McDermott Will &amp; Emery LLP Thirteenth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12994</link><pubDate>Wed, 09 Jan 2013 00:00:00</pubDate></item><item><title>12993 - Fee Auditors Report for the Davis Wright Tremaine LLP Sixth </title><description>Fee Auditors Report for the Davis Wright Tremaine LLP Sixth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12993</link><pubDate>Wed, 09 Jan 2013 00:00:00</pubDate></item><item><title>12992 - Fee Auditors Report For Sidley Austin LLP Thirteenth Quarter</title><description>Fee Auditors Report For Sidley Austin LLP Thirteenth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12992</link><pubDate>Tue, 08 Jan 2013 00:00:00</pubDate></item><item><title>12991 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period November 1, 2012 to November 30, 2012  Filed by  McDermott Will &amp; Emery LLP. Objections due by 1/28/2013. (Attachments: # (1) Notice # (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12991</link><pubDate>Tue, 08 Jan 2013 00:00:00</pubDate></item><item><title>12990 - Interim Application for Compensation (Fourteenth) of Dow Loh</title><description>Interim Application for Compensation (Fourteenth) of Dow Lohnes PLLC, Special Regulatory Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the for the period September 1, 2012 to November 30, 2012  Filed by  Dow Lohnes PLLC. Objections due by 1/28/2013. (Attachments: # (1) Notice) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12990</link><pubDate>Tue, 08 Jan 2013 00:00:00</pubDate></item><item><title>12989 - Interim Application for Compensation (Sixteenth) for the per</title><description>Interim Application for Compensation (Sixteenth) for the period September 1, 2012 to November 30, 2012  Filed by  AlixPartners, LLP. Objections due by 1/28/2013. (Attachments: # (1) Notice # (2) Certification# (3) Affidavit of Service) (Drobish, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/12989</link><pubDate>Tue, 08 Jan 2013 00:00:00</pubDate></item><item><title>12988 - Interim Application for Compensation (Sixteenth) for the per</title><description>Interim Application for Compensation (Sixteenth) for the period September 1, 2012 to November 30, 2012  Filed by  Moelis &amp; Company LLC. Objections due by 1/28/2013. (Attachments: # (1) Notice # (2) Certification# (3) Affidavit of Service) (Drobish, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/12988</link><pubDate>Tue, 08 Jan 2013 00:00:00</pubDate></item><item><title>12987 - Fee Auditors Report For Reed Smith LLP Thirteenth Interim Fe</title><description>Fee Auditors Report For Reed Smith LLP Thirteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12987</link><pubDate>Tue, 08 Jan 2013 00:00:00</pubDate></item><item><title>12986 - Request for Removal from Mailing List Filed by  Sony Picture</title><description>Request for Removal from Mailing List Filed by  Sony Pictures Television.  (Webster, Pamela)</description><link>https://dm.epiq11.com/case/TRB/dockets/12986</link><pubDate>Mon, 07 Jan 2013 00:00:00</pubDate></item><item><title>12985 - Monthly Application for Compensation (Forty-Second) of Dow L</title><description>Monthly Application for Compensation (Forty-Second) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors and Debtors in Possession for the period November 1, 2012 to November 30, 2012  Filed by  Dow Lohnes PLLC. Objections due by 1/28/2013. (Attachments: # (1) Notice # (2) Exhibits A-C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12985</link><pubDate>Mon, 07 Jan 2013 00:00:00</pubDate></item><item><title>12984 - Fee Auditors Report For SNR Denton US LLP Second Quarterly F</title><description>Fee Auditors Report For SNR Denton US LLP Second Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12984</link><pubDate>Mon, 07 Jan 2013 00:00:00</pubDate></item><item><title>12983 - Fee Auditors Report For Seitz, Van Ogtrop, &amp; Green, P.A. Qua</title><description>Fee Auditors Report For Seitz, Van Ogtrop, &amp; Green, P.A. Quarterly Fee Application for the Thirteenth Quarterly Period  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12983</link><pubDate>Mon, 07 Jan 2013 00:00:00</pubDate></item><item><title>12982 - Fee Auditors Report For the Zuckerman Spaeder LLP Tenth Inte</title><description>Fee Auditors Report For the Zuckerman Spaeder LLP Tenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12982</link><pubDate>Mon, 07 Jan 2013 00:00:00</pubDate></item><item><title>12981 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 12/28/2012 to 1/11/2013. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/12981</link><pubDate>Mon, 07 Jan 2013 00:00:00</pubDate></item><item><title>12980 - Affidavit/Declaration of Mailing of Kerry ONeil of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Kerry ONeil of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (Attachments: # (1) Part 2# (2) Part 3# (3) Part 4# (4) Part 5# (5) Part 6) (related document(s)[12939]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12980</link><pubDate>Mon, 07 Jan 2013 00:00:00</pubDate></item><item><title>12979 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12964], [12968], [12976]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12979</link><pubDate>Mon, 07 Jan 2013 00:00:00</pubDate></item><item><title>12978 - Affidavit/Declaration of Mailing of Certification of Counsel</title><description>Affidavit/Declaration of Mailing of Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Dates. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12958]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12978</link><pubDate>Mon, 07 Jan 2013 00:00:00</pubDate></item><item><title>12977 - Withdrawal of Claim(s): Federal Communications Comm. claim n</title><description>Withdrawal of Claim(s): Federal Communications Comm. claim nos. 6067-6072, 6074-6078. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12977</link><pubDate>Mon, 07 Jan 2013 00:00:00</pubDate></item><item><title>12976 - Notice of Service (Notice of Valuation Experts Valuation of </title><description>Notice of Service (Notice of Valuation Experts Valuation of Litigation Trust Assets).  Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12976</link><pubDate>Fri, 04 Jan 2013 00:00:00</pubDate></item><item><title>12975 - Certificate of No Objection Regarding Combined Thirty-Fifth </title><description>Certificate of No Objection Regarding Combined Thirty-Fifth through Thirty-Seventh Monthly Application of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey, Tax and Accounting Services for the Debtors and Debtors in Possession for the Period from June 1, 2012 through August 31, 2012 (related document(s)[12839]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12975</link><pubDate>Fri, 04 Jan 2013 00:00:00</pubDate></item><item><title>12974 - Monthly Application for Compensation (Twenty-Eighth) of Levi</title><description>Monthly Application for Compensation (Twenty-Eighth) of Levine Sullivan Koch &amp; Schulz, LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the period November 1, 2012 to November 30, 2012.  Filed by  Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 1/24/2013. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12974</link><pubDate>Fri, 04 Jan 2013 00:00:00</pubDate></item><item><title>12973 - Fee Auditors Report For Jenner &amp; Block LLP Fourteenth Quarte</title><description>Fee Auditors Report For Jenner &amp; Block LLP Fourteenth Quarterly Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12973</link><pubDate>Fri, 04 Jan 2013 00:00:00</pubDate></item><item><title>12972 - Fee Auditors Report For Pricewaterhousecoopers LLP Fourteent</title><description>Fee Auditors Report For Pricewaterhousecoopers LLP Fourteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12972</link><pubDate>Fri, 04 Jan 2013 00:00:00</pubDate></item><item><title>12971 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Forty-Seventh) for the period November 1, 2012 to November 30, 2012  Filed by  AlixPartners, LLP. Objections due by 1/24/2013. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification# (6) Affidavit of Service) (Drobish, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/12971</link><pubDate>Fri, 04 Jan 2013 00:00:00</pubDate></item><item><title>12970 - Fee Auditors Report For Jenner &amp; Block LLP Thirteenth Quarte</title><description>Fee Auditors Report For Jenner &amp; Block LLP Thirteenth Quarterly Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12970</link><pubDate>Fri, 04 Jan 2013 00:00:00</pubDate></item><item><title>12969 - Monthly Application for Compensation (Forty-Sixth) of Alvare</title><description>Monthly Application for Compensation (Forty-Sixth) of Alvarez &amp; Marsal North America, LLC in Their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period October 1, 2012 to October 31, 2012.  Filed by  Alvarez &amp; Marsal North America, LLC. Objections due by 1/24/2013. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - F) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12969</link><pubDate>Fri, 04 Jan 2013 00:00:00</pubDate></item><item><title>12968 - Interim Application for Compensation (Sixteenth) of Cole, Sc</title><description>Interim Application for Compensation (Sixteenth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2012 to November 30, 2012 (related document(s)[12581], [12742], [12850]) Filed by  Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 1/24/2013. (Attachments: # (1) Notice of Sixteenth Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12968</link><pubDate>Fri, 04 Jan 2013 00:00:00</pubDate></item><item><title>12967 - Withdrawal of Claim(s): Indiana Dept. of Revenue claim no. 4</title><description>Withdrawal of Claim(s): Indiana Dept. of Revenue claim no. 4298. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12967</link><pubDate>Fri, 04 Jan 2013 00:00:00</pubDate></item><item><title>12966 - Withdrawal of Claim(s): NYS Dept. of Taxation &amp; Finance clai</title><description>Withdrawal of Claim(s): NYS Dept. of Taxation &amp; Finance claim no. 7139. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12966</link><pubDate>Fri, 04 Jan 2013 00:00:00</pubDate></item><item><title>12965 - Affidavit/Declaration of Mailing of Quarterly Application fo</title><description>Affidavit/Declaration of Mailing of Quarterly Application for Compensation (Eleventh) of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, Marketing Survey, Tax, and Accounting Services for the Debtors and Debtors in Possession for the period June 1, 2012 to August 31, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12951]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12965</link><pubDate>Fri, 04 Jan 2013 00:00:00</pubDate></item><item><title>12964 - Order Setting Omnibus Hearing Dates. All hearings will be he</title><description>Order Setting Omnibus Hearing Dates. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)[12958]). Omnibus Hearings scheduled for 3/13/2013 at 01:00 PM., 4/17/2013 at 11:00 AM., 5/22/2013 at 11:00 AM. Signed on 1/4/2013. (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/12964</link><pubDate>Fri, 04 Jan 2013 00:00:00</pubDate></item><item><title>12963 - Fee Auditors Report For Landis Rath &amp; Cobb LLP Thirteenth In</title><description>Fee Auditors Report For Landis Rath &amp; Cobb LLP Thirteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12963</link><pubDate>Thu, 03 Jan 2013 00:00:00</pubDate></item><item><title>12962 - Fee Auditors Report For Campbell &amp; Levine, LLC Fifth Interim</title><description>Fee Auditors Report For Campbell &amp; Levine, LLC Fifth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12962</link><pubDate>Thu, 03 Jan 2013 00:00:00</pubDate></item><item><title>12961 - Statement of Professionals Compensation (Notice of Filing of</title><description>Statement of Professionals Compensation (Notice of Filing of Senior Lender Fee Expense Claim Statements Pursuant to Section 9.1.1 of the Confirmed and Effective Plan of Reorganization) Filed by  JPMorgan Chase Bank, N.A..  (Attachments: # (1) Exhibit A# (2) Exhibit B part 1# (3) Exhibit B part 2# (4) Exhibit C# (5) Exhibit D# (6) Exhibit E# (7) Exhibit F# (8) Exhibit G# (9) Exhibit H# (10) Exhibit I# (11) Exhibit J# (12) Exhibit K# (13) Exhibit L) (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12961</link><pubDate>Thu, 03 Jan 2013 00:00:00</pubDate></item><item><title>12960 - Affidavit/Declaration of Mailing of Kerry ONeil of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Kerry ONeil of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12927], [12928]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12960</link><pubDate>Thu, 03 Jan 2013 00:00:00</pubDate></item><item><title>12959 - Withdrawal of Claim(s): Cannon Financial Services claim nos.</title><description>Withdrawal of Claim(s): Cannon Financial Services claim nos. 4944 - 4946. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12959</link><pubDate>Thu, 03 Jan 2013 00:00:00</pubDate></item><item><title>12958 - Certification of Counsel Regarding Proposed Order Scheduling</title><description>Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Dates (related document(s)[122], [471], [1830], [2442], [3656], [5209], [6507], [7628], [8832], [9580], [9711], [10644], [11228], [12164], [12575]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A - Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12958</link><pubDate>Thu, 03 Jan 2013 00:00:00</pubDate></item><item><title>12957 - Affidavit/Declaration of Mailing re: Exhibit(s); Statement o</title><description>Affidavit/Declaration of Mailing re: Exhibit(s); Statement of Professionals Compensation. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12937], [12938], [12943]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12957</link><pubDate>Thu, 03 Jan 2013 00:00:00</pubDate></item><item><title>12956 - Affidavit/Declaration of Mailing re: Notice of Withdrawal; Q</title><description>Affidavit/Declaration of Mailing re: Notice of Withdrawal; Quarterly Application for Compensation. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12941], [12944]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12956</link><pubDate>Thu, 03 Jan 2013 00:00:00</pubDate></item><item><title>12955 - Affidavit/Declaration of Mailing of Kerry ONeil of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Kerry ONeil of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12935]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/12955</link><pubDate>Thu, 03 Jan 2013 00:00:00</pubDate></item><item><title>12954 - Fee Auditors Report For PricewaterhouseCoopers LLP Thirteent</title><description>Fee Auditors Report For PricewaterhouseCoopers LLP Thirteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12954</link><pubDate>Thu, 03 Jan 2013 00:00:00</pubDate></item><item><title>12953 - Certificate of No Objection Regarding Forty-Sixth Monthly Ap</title><description>Certificate of No Objection Regarding Forty-Sixth Monthly Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period October 1, 2012 through October 31, 2012 (related document(s)[12817]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12953</link><pubDate>Wed, 02 Jan 2013 00:00:00</pubDate></item><item><title>12952 - Certificate of No Objection Regarding Twenty-Seventh Monthly</title><description>Certificate of No Objection Regarding Twenty-Seventh Monthly Fee Application of Levine Sullivan Koch &amp; Schulz, LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the Period of October 1, 2012 through October 31, 2012 (related document(s)[12814]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12952</link><pubDate>Wed, 02 Jan 2013 00:00:00</pubDate></item><item><title>12951 - Quarterly Application for Compensation (Eleventh) of Ernst &amp;</title><description>Quarterly Application for Compensation (Eleventh) of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, Marketing Survey, Tax, and Accounting Services for the Debtors and Debtors in Possession for the period June 1, 2012 to August 31, 2012 (related document(s)[12839]) Filed by  Ernst &amp; Young LLP. Objections due by 1/22/2013. (Attachments: # (1) Notice of Eleventh Quarterly Fee Application# (2) Verification# (3) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12951</link><pubDate>Wed, 02 Jan 2013 00:00:00</pubDate></item><item><title>12950 - Notice of Substitution of Counsel  Filed by  Certain Directo</title><description>Notice of Substitution of Counsel  Filed by  Certain Directors and Officers.  (Attachments: # (1) Certificate of Service) (Wisler, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/12950</link><pubDate>Wed, 02 Jan 2013 00:00:00</pubDate></item><item><title>12949 - Fee Auditors Report For Levine Sullivan Koch &amp; Schultz, L.L.</title><description>Fee Auditors Report For Levine Sullivan Koch &amp; Schultz, L.L.P. Seventh Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12949</link><pubDate>Wed, 02 Jan 2013 00:00:00</pubDate></item><item><title>12948 - Fee Auditors Report For Lazard Freres &amp; Co. LLC Thirteenth I</title><description>Fee Auditors Report For Lazard Freres &amp; Co. LLC Thirteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12948</link><pubDate>Wed, 02 Jan 2013 00:00:00</pubDate></item><item><title>12947 - Fee Auditors Report For Jones Day Special Committe of the Bo</title><description>Fee Auditors Report For Jones Day Special Committe of the Board of Directors of Tribune Company Sixth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12947</link><pubDate>Wed, 02 Jan 2013 00:00:00</pubDate></item><item><title>12946 - Fee Auditors Report For Moelis &amp; Company LLC Thirteenth Inte</title><description>Fee Auditors Report For Moelis &amp; Company LLC Thirteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12946</link><pubDate>Wed, 02 Jan 2013 00:00:00</pubDate></item><item><title>12945 - Notice of Submission of Proof of Claim Regarding Debtors Six</title><description>Notice of Submission of Proof of Claim Regarding Debtors Sixty-Third Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1 (related document(s)[12854]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12945</link><pubDate>Wed, 02 Jan 2013 00:00:00</pubDate></item><item><title>12944 - Quarterly Application for Compensation Eighth Quarterly Fee </title><description>Quarterly Application for Compensation Eighth Quarterly Fee Application of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2012 to August 31, 2012 (related document(s)[12572], [12677], [12859]) Filed by  Davis Wright Tremaine LLP. Objections due by 1/22/2013. (Attachments: # (1) Notice) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12944</link><pubDate>Mon, 31 Dec 2012 00:00:00</pubDate></item><item><title>12943 - Statement of Professionals Compensation Statement of Fees an</title><description>Statement of Professionals Compensation Statement of Fees and Expenses Paid to Ordinary Course Professionals for Services Rendered Filed by  Tribune Company.  (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12943</link><pubDate>Mon, 31 Dec 2012 00:00:00</pubDate></item><item><title>12942 - Affidavit/Declaration of Service re: Order Approving the Six</title><description>Affidavit/Declaration of Service re: Order Approving the Sixth and Seventh Interim Fee Applications of Zuckerman Spaeder LLP for Interim Approval and Allowance of Compensation and Reimbursement of Expenses (related document(s)[12925]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12942</link><pubDate>Mon, 31 Dec 2012 00:00:00</pubDate></item><item><title>12941 - Notice of Withdrawal Of Debtors Fortieth Omnibus (Substantiv</title><description>Notice of Withdrawal Of Debtors Fortieth Omnibus (Substantive) Objection To Claims Solely With Respect To Proof Of Claim No. 1672 Of CNI Corporation. Filed by  Tribune Company.  (related document(s)[7674], [7906], [7932]) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12941</link><pubDate>Mon, 31 Dec 2012 00:00:00</pubDate></item><item><title>12940 - Fee Auditors Report For Seyfarth Shaw LLP Tenth Quarterly Fe</title><description>Fee Auditors Report For Seyfarth Shaw LLP Tenth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12940</link><pubDate>Mon, 31 Dec 2012 00:00:00</pubDate></item><item><title>12939 - Notice of Effective Date (Notice of (I) Effective Date of th</title><description>Notice of Effective Date (Notice of (I) Effective Date of the Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P. and JPMorgan Chase Bank, N.A. and (II) Bar Date for Certain Claims)  Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12939</link><pubDate>Mon, 31 Dec 2012 00:00:00</pubDate></item><item><title>12938 - Exhibit(s) Notice of Filing of Supplemental Exhibit 5.3.2(2)</title><description>Exhibit(s) Notice of Filing of Supplemental Exhibit 5.3.2(2) to the Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo Gordon &amp; Co., L.P. and JPMorgan Chase Bank, N.A. (related document(s)[12072]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12938</link><pubDate>Sun, 30 Dec 2012 00:00:00</pubDate></item><item><title>12937 - Exhibit(s) Notice of Filing of Amended Exhibits Pursuant to </title><description>Exhibit(s) Notice of Filing of Amended Exhibits Pursuant to Order Establishing Procedures for (I) Fixing Cure Amounts and (II) Providing Notice of Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases by a Successor Reorganized Debtor Pursuant to Sections 365, 1123, and 1129 of the Bankruptcy Code (related document(s)[8287], [8745], [11546], [12732]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit 1 - Amended Global Contract Exhibits) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12937</link><pubDate>Sun, 30 Dec 2012 00:00:00</pubDate></item><item><title>12936 - Monthly Application for Compensation of Fees and Expenses fo</title><description>Monthly Application for Compensation of Fees and Expenses for the period November 1, 2012 to November 30, 2012  Filed by  Stuart Maue. Objections due by 1/17/2013. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12936</link><pubDate>Fri, 28 Dec 2012 00:00:00</pubDate></item><item><title>12935 - Supplemental Application to Employ/Retain Paul, Weiss, Rifki</title><description>Supplemental Application to Employ/Retain Paul, Weiss, Rifkind, Wharton &amp; Garrison LLP as Special Counsel to Include Certain Real Estate Emergence Matters Pursuant to 11 U.S.C.  327(e) and 1107, Nunc Pro Tunc to November 19, 2012 Filed by  Tribune Company. Hearing scheduled for 1/16/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/9/2013. (Attachments: # (1) Notice # (2) Exhibit A# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12935</link><pubDate>Fri, 28 Dec 2012 00:00:00</pubDate></item><item><title>12934 - Certificate of No Objection Regarding Forty-Fifth Monthly Fe</title><description>Certificate of No Objection Regarding Forty-Fifth Monthly Fee Statement of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period from September 1, 2012 through September 30, 2012 (related document(s)[12797]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12934</link><pubDate>Fri, 28 Dec 2012 00:00:00</pubDate></item><item><title>12933 - Affidavit/Declaration of Mailing of Panagiota Manatakis of E</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12915], [12922], [12923]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12933</link><pubDate>Fri, 28 Dec 2012 00:00:00</pubDate></item><item><title>12932 - Affidavit/Declaration of Mailing of Panagiota Manatakis of E</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12887]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12932</link><pubDate>Fri, 28 Dec 2012 00:00:00</pubDate></item><item><title>12931 - Affidavit/Declaration of Mailing of Panagiota Manatakis of E</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12881]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12931</link><pubDate>Fri, 28 Dec 2012 00:00:00</pubDate></item><item><title>12930 - Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankr</title><description>Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12875], [12876]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12930</link><pubDate>Fri, 28 Dec 2012 00:00:00</pubDate></item><item><title>12929 - Affidavit/Declaration of Mailing of Panagiota Manatakis of E</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12862], [12863], [12866]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12929</link><pubDate>Fri, 28 Dec 2012 00:00:00</pubDate></item><item><title>12928 - Monthly Application for Compensation (Forty-Seventh) of Sidl</title><description>Monthly Application for Compensation (Forty-Seventh) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period November 1, 2012 to November 30, 2012  Filed by  Sidley Austin LLP. Objections due by 1/17/2013. (Attachments: # (1) Notice # (2) (Invoice Part 1)# (3) (Invoice Part 2)# (4) (Invoice Part 3)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12928</link><pubDate>Fri, 28 Dec 2012 00:00:00</pubDate></item><item><title>12927 - Monthly Application for Compensation (Forty-Sixth) of Sidley</title><description>Monthly Application for Compensation (Forty-Sixth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period October 1, 2012 to October 31, 2012  Filed by  Sidley Austin LLP. Objections due by 1/17/2013. (Attachments: # (1) Notice # (2) (Invoice Part 1)# (3) (Invoice Part 2)# (4) (Invoice Part 3)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12927</link><pubDate>Fri, 28 Dec 2012 00:00:00</pubDate></item><item><title>12926 - Notice of Address Change for Burnham 17th Street Corner LLC </title><description>Notice of Address Change for Burnham 17th Street Corner LLC (claim no. 6054). Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12926</link><pubDate>Fri, 28 Dec 2012 00:00:00</pubDate></item><item><title>12925 - Order Approving the Sixth and Seventh Interim Fee Applicatio</title><description>Order Approving the Sixth and Seventh Interim Fee Applications of Zuckerman Spaeder LLP for Interim Approval and Allowance of Compensation and Reimbursement of Expenses. (related document(s)[8730], [9475], [12069], [12924]) Order Signed on 12/28/2012. (Attachments: # (1) Exhibit "A") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/12925</link><pubDate>Fri, 28 Dec 2012 00:00:00</pubDate></item><item><title>12924 - Certification of Counsel Regarding Sixth and Seventh Interim</title><description>Certification of Counsel Regarding Sixth and Seventh Interim Fee Applications of Zuckerman Spaeder LLP for Interim Approval and Allowance of Compensation and Reimbursement of Expenses (related document(s)[8730], [9475], [12069]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Attachments: # (1) Exhibit A - Proposed Form of Order) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12924</link><pubDate>Fri, 28 Dec 2012 00:00:00</pubDate></item><item><title>12923 - Monthly Application for Compensation (Twenty-Second) of Paul</title><description>Monthly Application for Compensation (Twenty-Second) of Paul Hastings LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Special Counsel for General Real Estate Matters for the period April 1, 2012 to November 30, 2012  Filed by  Paul Hastings LLP. Objections due by 1/16/2013. (Attachments: # (1) Notice # (2) Exhibits A &amp; B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12923</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12922 - Motion to Authorize (Motion for an Omnibus Order Authorizing</title><description>Motion to Authorize (Motion for an Omnibus Order Authorizing the Substitution of the Reorganized Debtors in Place of the Creditors Committee as Plaintiffs in Certain Adversary Proceedings and Approving Procedures to Evidence this Substitution)  Filed by  Tribune Company. Hearing scheduled for 1/16/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/9/2013. (Attachments: # (1) Notice # (2) Exhibit A (Full Substitution Adversaries)# (3) Exhibit B (Split Substitution Adversaries)# (4) Exhibit C (Full Substitution Notice)# (5) Exhibit D (Split Substitution Notice)# (6) Exhibit E (Tolled Ordinary Litigation Claims)# (7) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12922</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12921 - Fee Auditors Report For Chadbourne &amp; Parke LLP Thirteenth In</title><description>Fee Auditors Report For Chadbourne &amp; Parke LLP Thirteenth Interim Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12921</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12920 - Fee Auditors Report For Cole, Schotz, Meisel, Forman &amp; Leona</title><description>Fee Auditors Report For Cole, Schotz, Meisel, Forman &amp; Leonard, P.A. Thirteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12920</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12919 - Fee Auditors Report For Dow Lohnes PLLC Eleventh Interim Fee</title><description>Fee Auditors Report For Dow Lohnes PLLC Eleventh Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12919</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12918 - Notice of Address Change for Clear Channel Broadcasting, Inc</title><description>Notice of Address Change for Clear Channel Broadcasting, Inc (all claims). Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12918</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12917 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Clear Channel Broadcasting, Inc. To Tannor Partners Credit Fund, LP. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12917</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12916 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Clear Channel Broadcasting, Inc. To Tannor Partners Credit Fund, LP. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12916</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12915 - Motion to Amend Caption in the Debtors Cases Pursuant to Sec</title><description>Motion to Amend Caption in the Debtors Cases Pursuant to Sections 105(a) and 342(c)(1) of the Bankruptcy Code and Bankruptcy Rules 1005, 2002(m), and 2002(n)  Filed by  Tribune Company. Hearing scheduled for 1/16/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/9/2013. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12915</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12914 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Clear Channel Broadcasting, Inc. To Tannor Partners Credit Fund, LP. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12914</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12913 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Clear Channel Broadcasting, Inc. To Tannor Partners Credit Fund, LP. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12913</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12912 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Clear Channel Broadcasting, Inc. To Tannor Partners Credit Fund, LP. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12912</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12911 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Clear Channel Broadcasting, Inc. To Tannor Partners Credit Fund, LP. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12911</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12910 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Clear Channel Broadcasting, Inc. To Tannor Partners Credit Fund, LP. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12910</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12909 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Clear Channel Broadcasting, Inc. To Tannor Partners Credit Fund, LP. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12909</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12908 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Clear Channel Broadcasting, Inc. To Tannor Partners Credit Fund, LP. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12908</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12907 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Clear Channel Broadcasting, Inc. To Tannor Partners Credit Fund, LP. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12907</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12906 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Clear Channel Broadcasting, Inc. To Tannor Partners Credit Fund, LP. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12906</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12905 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Clear Channel Broadcasting, Inc. To Tannor Partners Credit Fund, LP. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12905</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12904 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Clear Channel Broadcasting, Inc. To Tannor Partners Credit Fund, LP. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12904</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12903 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Clear Channel Broadcasting, Inc. To Tannor Partners Credit Fund, LP. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12903</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12902 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Clear Channel Broadcasting, Inc. To Tannor Partners Credit Fund, LP. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12902</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12901 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Clear Channel Broadcasting, Inc. To Tannor Partners Credit Fund, LP. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12901</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12900 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Clear Channel Broadcasting, Inc. To Tannor Partners Credit Fund, LP. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12900</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12899 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Clear Channel Broadcasting, Inc. To Tannor Partners Credit Fund, LP. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12899</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12898 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Clear Channel Broadcasting, Inc. To Tannor Partners Credit Fund, LP. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12898</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12897 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Clear Channel Broadcasting, Inc. To Tannor Partners Credit Fund, LP. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12897</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12896 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Clear Channel Broadcasting, Inc. To Tannor Partners Credit Fund, LP. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12896</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12895 - Fee Auditors Report For Alvarez &amp; Marsal North America, LLC </title><description>Fee Auditors Report For Alvarez &amp; Marsal North America, LLC Thirteenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12895</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12894 - Interim Application for Compensation of Reed Smith LLP, Spec</title><description>Interim Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period September 1, 2012 to November 30, 2012 (SIXTEENTH INTERIM) (related document(s)[12630], [12766], [12893]) Filed by  Reed Smith LLP. Objections due by 1/22/2013. (Attachments: # (1) Notice # (2) Exhibit A# (3) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/12894</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12893 - Application for Compensation of Reed Smith LLP, Special Coun</title><description>Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursment of Expenses for the period November 1, 2012 to November 30, 2012 (FORTY-SIXTH MONTHLY)  Filed by  Reed Smith LLP. Objections due by 1/22/2013. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/12893</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12892 - Affidavit/Declaration of Service  (related document(s)[12885</title><description>Affidavit/Declaration of Service  (related document(s)[12885], [12886], [12888]) Filed by  Moelis &amp; Company LLC,  Zuckerman Spaeder LLP.  (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12892</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12891 - Affidavit/Declaration of Mailing of Panagiota Manatakis of E</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12874]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12891</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12890 - Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankr</title><description>Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12859], [12860]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12890</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12889 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Forty-Seventh) for the period November 1, 2012 to November 30, 2012  Filed by  Chadbourne &amp; Parke LLP. Objections due by 1/17/2013. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Affidavit of Service) (Drobish, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/12889</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>12888 - Monthly Application for Compensation (Forty-Seventh) of Moel</title><description>Monthly Application for Compensation (Forty-Seventh) of Moelis &amp; Company LLC for the period November 1, 2012 to November 30, 2012  Filed by  Moelis &amp; Company LLC. Objections due by 1/15/2013. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification of Thane W. Carlston) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12888</link><pubDate>Wed, 26 Dec 2012 00:00:00</pubDate></item><item><title>12887 - Motion to Authorize (Motion of the Debtors for an Order Purs</title><description>Motion to Authorize (Motion of the Debtors for an Order Pursuant to 11 U.S.C.  363 and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into, and Approval of, a Stipulation Between Debtor Parties and Universal City Studios Productions, LLLP, NBC Studios LLC, NBC News, NBC Subsidiary WTVJ-TV LP, and Universal Worldwide Television Inc. Regarding Resolution of Certain Claims)  Filed by  Tribune Company. Hearing scheduled for 1/16/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/9/2013. (Attachments: # (1) Notice # (2) Exhibit 1 (Stipulation)# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12887</link><pubDate>Wed, 26 Dec 2012 00:00:00</pubDate></item><item><title>12886 - Certificate of No Objection Regarding Monthly Application fo</title><description>Certificate of No Objection Regarding Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Ninth) for the period October 1, 2012 to October 31, 2012 (related document(s)[12786]) Filed by  Zuckerman Spaeder LLP.  (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12886</link><pubDate>Wed, 26 Dec 2012 00:00:00</pubDate></item><item><title>12885 - Certificate of No Objection Regarding Monthly Application fo</title><description>Certificate of No Objection Regarding Monthly Application for Compensation and Reimbursement of Expenses (Forty-Sixth) for the period October 1, 2012 to October 31, 2012 (related document(s)[12784]) Filed by  Moelis &amp; Company LLC.  (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12885</link><pubDate>Wed, 26 Dec 2012 00:00:00</pubDate></item><item><title>12884 - Certificate of No Objection REGARDING MONTHLY APPLICATION (r</title><description>Certificate of No Objection REGARDING MONTHLY APPLICATION (related document(s)[12792]) Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12884</link><pubDate>Wed, 26 Dec 2012 00:00:00</pubDate></item><item><title>12883 - Certificate of No Objection to Forty-Fifth Monthly Fee Appli</title><description>Certificate of No Objection to Forty-Fifth Monthly Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period October 1, 2012 Through October 31, 2012 (NO ORDER REQUIRED) (related document(s)[12766]) Filed by  Reed Smith LLP.  (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/12883</link><pubDate>Mon, 24 Dec 2012 00:00:00</pubDate></item><item><title>12882 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Forty-Sixth) for the period October 1, 2012 to October 31, 2012 (related document(s)[12781]) Filed by  AlixPartners, LLP.  (Attachments: # (1) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12882</link><pubDate>Fri, 21 Dec 2012 00:00:00</pubDate></item><item><title>12881 - Monthly Application for Compensation (Twenty-First) of Paul </title><description>Monthly Application for Compensation (Twenty-First) of Paul Hastings LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Special Counsel for General Real Estate Matters for the period September 1, 2011 to March 31, 2012.  Filed by  Paul Hastings LLP. Objections due by 1/10/2013. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12881</link><pubDate>Fri, 21 Dec 2012 00:00:00</pubDate></item><item><title>12880 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Oaktree Opportunities Fund VIII Delaware, L.P. To Oaktree Opportunities Fund VIII (Parallel), L.P.. Filed by  Oaktree Opportunities Fund VIII (Parallel), L.P..  (Hannon, Tara)</description><link>https://dm.epiq11.com/case/TRB/dockets/12880</link><pubDate>Fri, 21 Dec 2012 00:00:00</pubDate></item><item><title>12879 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Oaktree Opportunities Fund VIII Delaware, L.P. To Opps 8 Main TRB Investment Holdings Ltd.. Filed by  Opps 8 Main TRB Investments Holdings Ltd..  (Hannon, Tara)</description><link>https://dm.epiq11.com/case/TRB/dockets/12879</link><pubDate>Fri, 21 Dec 2012 00:00:00</pubDate></item><item><title>12878 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: OCM Opportunities Fund VIIb Delaware, L.P. To Opps 7B TRB Investments Holdings Ltd.. Filed by  Opps 7b TRB Investments Holdings Ltd..  (Hannon, Tara)</description><link>https://dm.epiq11.com/case/TRB/dockets/12878</link><pubDate>Fri, 21 Dec 2012 00:00:00</pubDate></item><item><title>12877 - Withdrawal of Claim(s): filed on behalf of Ajalat Polley Ayo</title><description>Withdrawal of Claim(s): filed on behalf of Ajalat Polley Ayoob regarding schedule number 185002750. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12877</link><pubDate>Thu, 20 Dec 2012 00:00:00</pubDate></item><item><title>12876 - Monthly Application for Compensation (Third) of Paul, Weiss,</title><description>Monthly Application for Compensation (Third) of Paul, Weiss, Rifkind, Wharton &amp; Garrison LLP as Special Counsel to Debtors for Certain Financing Matters for Compensation and for Reimbursement of Expenses for the period October 1, 2012 to October 31, 2012  Filed by  Paul, Weiss, Rifkind, Wharton &amp; Garrison LLP. Objections due by 1/9/2012. (Attachments: # (1) Notice # (2) Exhibits A &amp; B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12876</link><pubDate>Thu, 20 Dec 2012 00:00:00</pubDate></item><item><title>12875 - Monthly Application for Compensation (Second) of Paul, Weiss</title><description>Monthly Application for Compensation (Second) of Paul, Weiss, Rifkind, Wharton &amp; Garrison LLP as Special Counsel to Debtors for Certain Financing Matters for Compensation and for Reimbursement of Expenses for the period September 1, 2012 to September 30, 2012  Filed by  Paul, Weiss, Rifkind, Wharton &amp; Garrison LLP. Objections due by 1/9/2013. (Attachments: # (1) Notice # (2) Exhibits A &amp; B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12875</link><pubDate>Thu, 20 Dec 2012 00:00:00</pubDate></item><item><title>12874 - Order Approving Stipulation Resolving Debtors Objection to C</title><description>Order Approving Stipulation Resolving Debtors Objection to Claim No. 3045 of James Griffin Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007. (related document(s)[12324], [12396], [12866]) Order  Signed on 12/20/2012. (Attachments: # (1) Exhibit 1) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12874</link><pubDate>Thu, 20 Dec 2012 00:00:00</pubDate></item><item><title>12873 - Affidavit/Declaration of Service  (related document(s)[12864</title><description>Affidavit/Declaration of Service  (related document(s)[12864], [12865]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Drobish, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/12873</link><pubDate>Thu, 20 Dec 2012 00:00:00</pubDate></item><item><title>12872 - Fee Auditors Report For Ernst &amp; Young LLP Ninth Quarterly Fe</title><description>Fee Auditors Report For Ernst &amp; Young LLP Ninth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12872</link><pubDate>Wed, 19 Dec 2012 00:00:00</pubDate></item><item><title>12871 - Fee Auditors Report For AlixPartners, LLP Thirteenth Interim</title><description>Fee Auditors Report For AlixPartners, LLP Thirteenth Interim Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12871</link><pubDate>Wed, 19 Dec 2012 00:00:00</pubDate></item><item><title>12870 - Certificate of No Objection Regarding Forty-First Monthly Fe</title><description>Certificate of No Objection Regarding Forty-First Monthly Fee Application of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the Period of October 1, 2012 through October 31, 2012 (related document(s)[12768]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12870</link><pubDate>Wed, 19 Dec 2012 00:00:00</pubDate></item><item><title>12869 - Certificate of No Objection Regarding Twelfth Monthly Fee Ap</title><description>Certificate of No Objection Regarding Twelfth Monthly Fee Application of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from October 1, 2012 through October 31, 2012 (related document(s)[12763]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12869</link><pubDate>Wed, 19 Dec 2012 00:00:00</pubDate></item><item><title>12868 - Affidavit/Declaration of Mailing re: Monthly Application for</title><description>Affidavit/Declaration of Mailing re: Monthly Application for Compensation (Thirty-Seventh) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period October 1, 2012 to October 31, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12858]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12868</link><pubDate>Wed, 19 Dec 2012 00:00:00</pubDate></item><item><title>12867 - Affidavit/Declaration of Mailing re: Omnibus Objection to Cl</title><description>Affidavit/Declaration of Mailing re: Omnibus Objection to Claims Debtors Sixty-Third Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12854]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12867</link><pubDate>Wed, 19 Dec 2012 00:00:00</pubDate></item><item><title>12866 - Certification of Counsel Regarding Order Approving Stipulati</title><description>Certification of Counsel Regarding Order Approving Stipulation Resolving Debtors Objection to Claim No. 3045 of James Griffin Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007 (related document(s)[12324], [12396]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A - Stipulation# (2) Exhibit B - Proposed Order with Stipulation) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12866</link><pubDate>Wed, 19 Dec 2012 00:00:00</pubDate></item><item><title>12865 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Forty-Sixth) for the period October 1, 2012 to October 31, 2012 (related document(s)[12770]) Filed by  Landis Rath &amp; Cobb LLP.  (Drobish, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/12865</link><pubDate>Wed, 19 Dec 2012 00:00:00</pubDate></item><item><title>12864 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Forty-Sixth) for the period October 1, 2012 to October 31, 2012 (related document(s)[12769]) Filed by  Chadbourne &amp; Parke LLP.  (Drobish, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/12864</link><pubDate>Wed, 19 Dec 2012 00:00:00</pubDate></item><item><title>12863 - Notice of Hearing on Monthly Fee Requests and Quarterly Fee </title><description>Notice of Hearing on Monthly Fee Requests and Quarterly Fee Application Requests for the Fourteenth Interim Fee Period  Filed by  Tribune Company. Hearing scheduled for 2/13/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12863</link><pubDate>Wed, 19 Dec 2012 00:00:00</pubDate></item><item><title>12862 - Notice of Hearing on Monthly Fee Requests and Quarterly Fee </title><description>Notice of Hearing on Monthly Fee Requests and Quarterly Fee Application Requests for the Thirteenth Interim Fee Period  Filed by  Tribune Company. Hearing scheduled for 1/16/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12862</link><pubDate>Wed, 19 Dec 2012 00:00:00</pubDate></item><item><title>12861 - Affidavit/Declaration of Mailing of Panagiota Manatakis of E</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12850]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12861</link><pubDate>Wed, 19 Dec 2012 00:00:00</pubDate></item><item><title>12860 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period October 22, 2012 through November 18, 2012.  Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12860</link><pubDate>Tue, 18 Dec 2012 00:00:00</pubDate></item><item><title>12859 - Monthly Application for Compensation of Davis Wright Tremain</title><description>Monthly Application for Compensation of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period August 1, 2012 to August 31, 2012.  Filed by  Davis Wright Tremaine LLP. Objections due by 1/7/2013. (Attachments: # (1) Notice of Fee Application# (2) Declaration A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12859</link><pubDate>Tue, 18 Dec 2012 00:00:00</pubDate></item><item><title>12858 - Monthly Application for Compensation (Thirty-Seventh) of Sey</title><description>Monthly Application for Compensation (Thirty-Seventh) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period October 1, 2012 to October 31, 2012.  Filed by  Seyfarth Shaw LLP. Objections due by 1/7/2013. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12858</link><pubDate>Mon, 17 Dec 2012 00:00:00</pubDate></item><item><title>12857 - Affidavit/Declaration of Mailing for Notice of Defective Tra</title><description>Affidavit/Declaration of Mailing for Notice of Defective Transfer. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12849], [12851], [12853]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12857</link><pubDate>Mon, 17 Dec 2012 00:00:00</pubDate></item><item><title>12856 - Affidavit/Declaration of Mailing for Notice of Defective Tra</title><description>Affidavit/Declaration of Mailing for Notice of Defective Transfer. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12808], [12813]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12856</link><pubDate>Mon, 17 Dec 2012 00:00:00</pubDate></item><item><title>12855 - Affidavit/Declaration of Mailing for Notice of Service Notic</title><description>Affidavit/Declaration of Mailing for Notice of Service Notice of Filing Updated Attachments "C" and "D" to Stipulation in Aid of Implementation of Senior Noteholder Distributions Pursuant to Confirmed DCL Plan. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12783]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12855</link><pubDate>Mon, 17 Dec 2012 00:00:00</pubDate></item><item><title>12854 - Omnibus Objection to Claims (Debtors Sixty-Third Omnibus (Su</title><description>Omnibus Objection to Claims (Debtors Sixty-Third Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1). Filed by  Tribune Company. Hearing scheduled for 1/16/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/9/2013. (Attachments: # (1) Notice of Omnibus Objection# (2) Schedule I# (3) Exhibit A - Modified Amount Real Estate Claims# (4) Exhibit B - Modified Amount, Modified Debtor Real Estate Claims# (5) Exhibit C - Rodden Declaration# (6) Proposed Form of Order with Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12854</link><pubDate>Mon, 17 Dec 2012 00:00:00</pubDate></item><item><title>12853 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: RESEARCH AND ANALYSIS OF To TRC MASTER FUND LLC. Filed by  TR Capital Management, LLC.  (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/12853</link><pubDate>Fri, 14 Dec 2012 00:00:00</pubDate></item><item><title>12852 - Notice of Address Change of Innovative Systems Design (relat</title><description>Notice of Address Change of Innovative Systems Design (related Case No. 08-13211). Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12852</link><pubDate>Fri, 14 Dec 2012 00:00:00</pubDate></item><item><title>12851 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: RESEARCH AND ANALYSIS OF To TRC MASTER FUND LLC. Filed by  TR Capital Management, LLC.  (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/12851</link><pubDate>Fri, 14 Dec 2012 00:00:00</pubDate></item><item><title>12850 - Monthly Application for Compensation (Forty-Seventh) of Cole</title><description>Monthly Application for Compensation (Forty-Seventh) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period November 1, 2012 to November 30, 2012.  Filed by  Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 1/4/2013. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12850</link><pubDate>Fri, 14 Dec 2012 00:00:00</pubDate></item><item><title>12849 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: RESEARCH AND ANALYSIS OF To TRC MASTER FUND LLC. Filed by  TR Capital Management, LLC.  (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/12849</link><pubDate>Fri, 14 Dec 2012 00:00:00</pubDate></item><item><title>12848 - Affidavit/Declaration of Mailing for Monthly Application for</title><description>Affidavit/Declaration of Mailing for Monthly Application for Compensation (Combined Thirty-Fifth through Thirty-Seventh) of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, Marketing Survey, Tax and Accounting Services for the Debtors and Debtors in Possession for the period June 1, 2012 to August 31, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12839]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12848</link><pubDate>Thu, 13 Dec 2012 00:00:00</pubDate></item><item><title>12847 - Affidavit/Declaration of Mailing of Various Documents. Filed</title><description>Affidavit/Declaration of Mailing of Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12822], [12823], [12824], [12827], [12829], [12830], [12832], [12833]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12847</link><pubDate>Thu, 13 Dec 2012 00:00:00</pubDate></item><item><title>12846 - Affidavit/Declaration of Mailing of Notice of Agenda of Matt</title><description>Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing scheduled on 12/12/2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12818]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12846</link><pubDate>Thu, 13 Dec 2012 00:00:00</pubDate></item><item><title>12845 - Affidavit/Declaration of Mailing of Certification of Counsel</title><description>Affidavit/Declaration of Mailing of Certification of Counsel, Monthly Fee Applications. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12812], [12814], [12817]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12845</link><pubDate>Thu, 13 Dec 2012 00:00:00</pubDate></item><item><title>12844 - Affidavit/Declaration of Mailing of Various Documents. Filed</title><description>Affidavit/Declaration of Mailing of Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12733], [12734], [12735]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12844</link><pubDate>Thu, 13 Dec 2012 00:00:00</pubDate></item><item><title>12843 - Certificate of No Objection Regarding Docket No. 12742 (rela</title><description>Certificate of No Objection Regarding Docket No. 12742 (related document(s)[12742]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12843</link><pubDate>Wed, 12 Dec 2012 00:00:00</pubDate></item><item><title>12842 - Certificate of No Objection Regarding Docket No. 12735 (rela</title><description>Certificate of No Objection Regarding Docket No. 12735 (related document(s)[12735]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12842</link><pubDate>Wed, 12 Dec 2012 00:00:00</pubDate></item><item><title>12841 - Certificate of No Objection Regarding Docket No. 12733 (rela</title><description>Certificate of No Objection Regarding Docket No. 12733 (related document(s)[12733]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12841</link><pubDate>Wed, 12 Dec 2012 00:00:00</pubDate></item><item><title>12840 - Notice of Address Change for EFE NEWS SERVICES (U.S.) INC. F</title><description>Notice of Address Change for EFE NEWS SERVICES (U.S.) INC. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12840</link><pubDate>Wed, 12 Dec 2012 00:00:00</pubDate></item><item><title>12839 - Monthly Application for Compensation (Combined Thirty-Fifth </title><description>Monthly Application for Compensation (Combined Thirty-Fifth through Thirty-Seventh) of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, Marketing Survey, Tax and Accounting Services for the Debtors and Debtors in Possession for the period June 1, 2012 to August 31, 2012.  Filed by  Ernst &amp; Young LLP. Objections due by 1/2/2013. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12839</link><pubDate>Wed, 12 Dec 2012 00:00:00</pubDate></item><item><title>12838 - Order (FROM DISTRICT COURT) Consolidating Pending Appeals of</title><description>Order (FROM DISTRICT COURT) Consolidating Pending Appeals of Bankruptcy CourtOrders Relating to Plan Confirmation Into Civil Action No. 12-cv-128 (GMS). (related document(s)[10580], [11455], [12077], [12083], [12157], [12177]) Order  Signed on 12/7/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12838</link><pubDate>Wed, 12 Dec 2012 00:00:00</pubDate></item><item><title>12837 - Affidavit/Declaration of Mailing Monthly Application for Com</title><description>Affidavit/Declaration of Mailing Monthly Application for Compensation (Forty-Sixth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period October 1, 2012 to October 31, 2012. Filed by Cole, Schotz, Meisel, Forman &amp; Leonard, P.A... Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12742]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12837</link><pubDate>Tue, 11 Dec 2012 00:00:00</pubDate></item><item><title>12836 - Affidavit/Declaration of Mailing Limited Objection to Motion</title><description>Affidavit/Declaration of Mailing Limited Objection to Motion of TV Guide Online, LLC and TV Guide Online, Inc. for Relief to Liquidate Patent Infringement Claims in the District Court. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12800]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12836</link><pubDate>Tue, 11 Dec 2012 00:00:00</pubDate></item><item><title>12835 - Affidavit/Declaration of Mailing Monthly Application for Com</title><description>Affidavit/Declaration of Mailing Monthly Application for Compensation (Forty-Fifth) of Alvarez &amp; Marsal North America, LLC in Their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period September 1, 2012 to September 30, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12797]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12835</link><pubDate>Tue, 11 Dec 2012 00:00:00</pubDate></item><item><title>12834 - Fee Auditors Report Official Committee of Unsecured Creditor</title><description>Fee Auditors Report Official Committee of Unsecured Creditors Twentieth Monthly Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12834</link><pubDate>Tue, 11 Dec 2012 00:00:00</pubDate></item><item><title>12833 - Omnibus Objection to Claims (Debtors Sixty-Second Omnibus (S</title><description>Omnibus Objection to Claims (Debtors Sixty-Second Omnibus (Substantive) Objection to Insurance Claims Pursuant to Section 502(b) of the Bankruptcy Code and Bankruptcy Rules 3001, 3003 and 3007). Filed by  Tribune Company. Hearing scheduled for 1/16/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/4/2013. (Attachments: # (1) Notice of Objection# (2) Exhibit A - Claim No. 6622 (Chartis Claim)# (3) Exhibit B - Claim No. 1005 (Kemper Claim)# (4) Exhibit C - Claim No. 3643 (Home Insurance Claim)# (5) Exhibit D - Rodden Declaration# (6) Proposed Form of Order with Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12833</link><pubDate>Tue, 11 Dec 2012 00:00:00</pubDate></item><item><title>12832 - Objection to Claim by Claimant(s) (KTLA, Inc.s Objection to </title><description>Objection to Claim by Claimant(s) (KTLA, Inc.s Objection to Claim No. 4412 of Marta Waller Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007).. Filed by  Tribune Company. Hearing scheduled for 1/16/2013 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/4/2013. (Attachments: # (1) Notice of Objection# (2) Exhibit A - Waller Claim# (3) Exhibit B - Bourgon Declaration# (4) Exhibit C - PPI Contract# (5) Exhibit D - Proof of Service of Bar Date Notice# (6) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12832</link><pubDate>Tue, 11 Dec 2012 00:00:00</pubDate></item><item><title>12831 - Affidavit/Declaration of Service re: Order Approving Motion </title><description>Affidavit/Declaration of Service re: Order Approving Motion of the Official Committee of Unsecured Creditors Further Modifying (A) Order (I) Authorizing the Debtors to Establish a Document Depository and Directing the Committee to Deliver Certain Documents to the Depository and (II) Establishing Settlement Negotiation Protections; and (B) Protective Order; and Modifying all Other Applicable Orders and Agreements (related document(s)[12825]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12831</link><pubDate>Tue, 11 Dec 2012 00:00:00</pubDate></item><item><title>12830 - Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of M</title><description>Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)[12818]) Filed by  Tribune Company. Hearing scheduled for 12/12/2012 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12830</link><pubDate>Tue, 11 Dec 2012 00:00:00</pubDate></item><item><title>12829 - Order Pursuant to 11 U.S.C. Section 363 and Fed. R. Bankr. P</title><description>Order Pursuant to 11 U.S.C. Section 363 and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into a Settlement Between Certain Debtors and EZ Buy &amp; EZ Sell Recycler Corporation, Wilshire Classifieds, LLC, and Target Media Partners Operating Company LLC. (related document(s)[12754], [12816]) Order  Signed on 12/10/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12829</link><pubDate>Tue, 11 Dec 2012 00:00:00</pubDate></item><item><title>12828 - Certificate of No Objection Rgarding Forty-Fifth Monthly App</title><description>Certificate of No Objection Rgarding Forty-Fifth Monthly Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period September 1, 2012 through September 30, 2012 (related document(s)[12730]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12828</link><pubDate>Mon, 10 Dec 2012 00:00:00</pubDate></item><item><title>12827 - Order Pursuant to 11 U.S.C. Sections 105 and 363 and Fed. R.</title><description>Order Pursuant to 11 U.S.C. Sections 105 and 363 and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into, and Approval of, a Stipulation Between Debtor Parties and Warner Bros. Television Distribution Inc. and New Line Television, Inc. Regarding Resolution of Claims. (related document(s)[12753], [12815]) Order  Signed on 12/10/2012. (Attachments: # (1) Stipulation) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12827</link><pubDate>Mon, 10 Dec 2012 00:00:00</pubDate></item><item><title>12826 - Order Granting Motion of TV Guide Online, LLC and TV Guide O</title><description>Order Granting Motion of TV Guide Online, LLC and TV Guide Online, Inc. for Relief to Liquidate Patent Infringement Claims in the District Court. (related document(s)[12739], [12800], [12819]) Order  Signed on 12/10/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12826</link><pubDate>Mon, 10 Dec 2012 00:00:00</pubDate></item><item><title>12825 - Order Approving Motion of the Official Committee of Unsecure</title><description>Order Approving Motion of the Official Committee of Unsecured Creditors Further Modifying (A) Order (I) Authorizing the Debtors to Establish a Document Depository and Directing the Committee to Deliver Certain Documents to the Depository and (II) Establishing Settlement Negotiation Protections; and (B) Protective Order; and Modifying all Other Applicable Orders and Agreements. (related document(s)[12728], [12795]) Order  Signed on 12/10/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12825</link><pubDate>Mon, 10 Dec 2012 00:00:00</pubDate></item><item><title>12824 - Order Allowing Payment to Loeb &amp; Loeb LLP of Compensation an</title><description>Order Allowing Payment to Loeb &amp; Loeb LLP of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to Tribune Broadcasting Company and Tribune Media Services, Inc. for Certain Entertainment and Litigation Matters During the Period from December 2010 through February 2011. (related document(s)[12761], [12777]) Order  Signed on 12/10/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12824</link><pubDate>Mon, 10 Dec 2012 00:00:00</pubDate></item><item><title>12823 - Order Further Extending the Debtors Time to File Notices of </title><description>Order Further Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Proceedings. (related document(s)[12647], [12758]) Order  Signed on 12/10/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12823</link><pubDate>Mon, 10 Dec 2012 00:00:00</pubDate></item><item><title>12822 - Order Sustaining the Debtors Forty-Second Omnibus (Substanti</title><description>Order Sustaining the Debtors Forty-Second Omnibus (Substantive) Objection to Claims As It Relates to Claim No. 5335. (related document(s)[8065], [8289], [8523], [12812]) Order  Signed on 12/10/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12822</link><pubDate>Mon, 10 Dec 2012 00:00:00</pubDate></item><item><title>12821 - Withdraw of Transfer of Claim by Claimant(s) (related docume</title><description>Withdraw of Transfer of Claim by Claimant(s) (related document(s)[12820]). Filed by  Tannor Partners Credit Fund, LP.  (related document(s)[12820]) (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12821</link><pubDate>Mon, 10 Dec 2012 00:00:00</pubDate></item><item><title>12820 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Integrated Interiors Management, LLC To Tannor Partners Credit Fund, LP. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12820</link><pubDate>Mon, 10 Dec 2012 00:00:00</pubDate></item><item><title>12819 - Certification of Counsel Regarding Order Granting Motion of </title><description>Certification of Counsel Regarding Order Granting Motion of TV Guide Online, LLC and TV Guide Online, Inc. for Relief to Liquidate Patent Infringement Claims in the District Court (related document(s)[12739], [12800]) Filed by  TV Guide Online, Inc.,  TV Guide Online, LLC.  (Attachments: # (1) Exhibit A# (2) Exhibit B) (Samis, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/12819</link><pubDate>Mon, 10 Dec 2012 00:00:00</pubDate></item><item><title>12818 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company. Hearing scheduled for 12/12/2012 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12818</link><pubDate>Mon, 10 Dec 2012 00:00:00</pubDate></item><item><title>12817 - Monthly Application for Compensation (Forty-Sixth) of Lazard</title><description>Monthly Application for Compensation (Forty-Sixth) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period October 1, 2012 to October 31, 2012.  Filed by  Lazard Freres &amp; Co. LLC. Objections due by 12/27/2012. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12817</link><pubDate>Fri, 07 Dec 2012 00:00:00</pubDate></item><item><title>12816 - Certificate of No Objection Regarding Motion of the Debtors </title><description>Certificate of No Objection Regarding Motion of the Debtors for an Order Pursuant to 11 U.S.C. Section 363 and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into a Settlement Between Certain Debtors and EZ Buy &amp; EZ Sell Recycler Corporation, Wilshire Classifieds, LLC, and Target Media Partners Operating Company LLC (related document(s)[12754]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12816</link><pubDate>Fri, 07 Dec 2012 00:00:00</pubDate></item><item><title>12815 - Certificate of No Objection Regarding Motion of the Debtors </title><description>Certificate of No Objection Regarding Motion of the Debtors for an Order Pursuant to 11 U.S.C. Sections 105 and 363 and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into, and Approval of, a Stipulation Between Debtor Parties and Warner Bros. Television Distribution Inc. and New Line Television, Inc. Regarding Resolution of Claims (related document(s)[12753]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12815</link><pubDate>Fri, 07 Dec 2012 00:00:00</pubDate></item><item><title>12814 - Monthly Application for Compensation (Twenty-Seventh) of Lev</title><description>Monthly Application for Compensation (Twenty-Seventh) of Levine Sullivan Koch &amp; Schulz, LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the period October 1, 2012 to October 31, 2012.  Filed by  Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 12/27/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12814</link><pubDate>Fri, 07 Dec 2012 00:00:00</pubDate></item><item><title>12813 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: GALLMEIER CREATIVE GROUP INC To TRC MASTER FUND LLC. Filed by  TR Capital Management, LLC.  (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/12813</link><pubDate>Fri, 07 Dec 2012 00:00:00</pubDate></item><item><title>12812 - Certification of Counsel Regarding Debtors Forty-Second Omni</title><description>Certification of Counsel Regarding Debtors Forty-Second Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1 As It Relates to Claim No. 5335 (related document(s)[8065], [8289], [8523]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12812</link><pubDate>Fri, 07 Dec 2012 00:00:00</pubDate></item><item><title>12811 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Cadence Law Group LLP To The Law Office of Clara Martin PC. Filed by  The Law Office of Clara Martin PC.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12811</link><pubDate>Thu, 06 Dec 2012 00:00:00</pubDate></item><item><title>12810 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Eighth) for the period September 1, 2012 to September 30, 2012 (related document(s)[12720]) Filed by  Zuckerman Spaeder LLP.  (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12810</link><pubDate>Thu, 06 Dec 2012 00:00:00</pubDate></item><item><title>12809 - Certificate of No Objection Regarding Thirty-Sixth Monthly F</title><description>Certificate of No Objection Regarding Thirty-Sixth Monthly Fee Application of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the Period of September 1, 2012 through September 30, 2012 (related document(s)[12721]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12809</link><pubDate>Thu, 06 Dec 2012 00:00:00</pubDate></item><item><title>12808 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Presort Solutions To TRC MASTER FUND LLC. Filed by  TR Capital Management, LLC.  (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/12808</link><pubDate>Thu, 06 Dec 2012 00:00:00</pubDate></item><item><title>12807 - Certificate of Service  (related document(s)[12804], [12805]</title><description>Certificate of Service  (related document(s)[12804], [12805], [12806]) Filed by  Mercer (US) Inc..  (Eggert, Devon)</description><link>https://dm.epiq11.com/case/TRB/dockets/12807</link><pubDate>Thu, 06 Dec 2012 00:00:00</pubDate></item><item><title>12806 - Certificate of No Objection  (related document(s)[12031]) Fi</title><description>Certificate of No Objection  (related document(s)[12031]) Filed by  Mercer (US) Inc..  (Eggert, Devon)</description><link>https://dm.epiq11.com/case/TRB/dockets/12806</link><pubDate>Thu, 06 Dec 2012 00:00:00</pubDate></item><item><title>12805 - Certificate of No Objection  (related document(s)[12030]) Fi</title><description>Certificate of No Objection  (related document(s)[12030]) Filed by  Mercer (US) Inc..  (Eggert, Devon)</description><link>https://dm.epiq11.com/case/TRB/dockets/12805</link><pubDate>Thu, 06 Dec 2012 00:00:00</pubDate></item><item><title>12804 - Certificate of No Objection  (related document(s)[12028]) Fi</title><description>Certificate of No Objection  (related document(s)[12028]) Filed by  Mercer (US) Inc..  (Eggert, Devon)</description><link>https://dm.epiq11.com/case/TRB/dockets/12804</link><pubDate>Thu, 06 Dec 2012 00:00:00</pubDate></item><item><title>12803 - Notice of Address Change for 3-D Convention Services, Inc. (</title><description>Notice of Address Change for 3-D Convention Services, Inc. (related Proof of Claim No. 343). Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12803</link><pubDate>Thu, 06 Dec 2012 00:00:00</pubDate></item><item><title>12802 - Certificate of No Objection Regarding Forty-Fifth Monthly Fe</title><description>Certificate of No Objection Regarding Forty-Fifth Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of September 1, 2012 through September 30, 2012 (related document(s)[12715]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12802</link><pubDate>Thu, 06 Dec 2012 00:00:00</pubDate></item><item><title>12801 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period September 1, 2012 through September 30, 2012 (related document(s)[12713]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12801</link><pubDate>Thu, 06 Dec 2012 00:00:00</pubDate></item><item><title>12800 - Limited Objection to Motion of TV Guide Online, LLC and TV G</title><description>Limited Objection to Motion of TV Guide Online, LLC and TV Guide Online, Inc. for Relief to Liquidate Patent Infringement Claims in the District Court (related document(s)[12739], [12740]) Filed by  Tribune Company  (Attachments: # (1) Exhibit A -Blackline of Proposed Order# (2) Exhibit B - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12800</link><pubDate>Wed, 05 Dec 2012 00:00:00</pubDate></item><item><title>12799 - Notice of Withdrawal of Regarding Docket Number 12798 (relat</title><description>Notice of Withdrawal of Regarding Docket Number 12798 (related document(s)[12798]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12799</link><pubDate>Wed, 05 Dec 2012 00:00:00</pubDate></item><item><title>12798 - Objection Debtors Limited Objection to Motion of TV Guide On</title><description>Objection Debtors Limited Objection to Motion of TV Guide Online, LLC and TV Guide Online, Inc. for Relief to Liquidate Patent Infringement Claims in the District Court (related document(s)[12739], [12740]) Filed by  Tribune Company  (Attachments: # (1) Exhibit A - Blackline of Proposed Order# (2) Exhibit B - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12798</link><pubDate>Wed, 05 Dec 2012 00:00:00</pubDate></item><item><title>12797 - Monthly Application for Compensation (Forty-Fifth) of Alvare</title><description>Monthly Application for Compensation (Forty-Fifth) of Alvarez &amp; Marsal North America, LLC in Their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period September 1, 2012 to September 30, 2012.  Filed by  Alvarez &amp; Marsal North America, LLC. Objections due by 12/26/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - F) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12797</link><pubDate>Tue, 04 Dec 2012 00:00:00</pubDate></item><item><title>12796 - Notice of Address Change for Schur Packagin Systems Inc (rel</title><description>Notice of Address Change for Schur Packagin Systems Inc (related Proof of Claim 2637). Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12796</link><pubDate>Tue, 04 Dec 2012 00:00:00</pubDate></item><item><title>12795 - Certificate of No Objection re: Motion for an Order Further </title><description>Certificate of No Objection re: Motion for an Order Further Modifying (A) the Order (I) Authorizing the Debtors to Establish a Document Depository and Directing the Committee to Deliver Certain Documents to the Depository and (II) Establishing Settlement Negotiation Protections; and (B) the Protective Order; and Modifying Confidentiality Agreements (related document(s)[12728]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12795</link><pubDate>Tue, 04 Dec 2012 00:00:00</pubDate></item><item><title>12794 - Certificate of No Objection to Fifteenth Interim Fee Applica</title><description>Certificate of No Objection to Fifteenth Interim Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtor and Debtor in Possession, for Compensation and Reimbursement of Expenses for the Period June 1, 2012 Through August 31, 2012 (related document(s)[12698]) Filed by  Reed Smith LLP.  (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/12794</link><pubDate>Tue, 04 Dec 2012 00:00:00</pubDate></item><item><title>12793 - Amended Application for Compensation of Reed Smith LLP, Spec</title><description>Amended Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period March 1, 2012 to May 31 2012 (AMENDMENT TO FOURTEENTH INTERIM) (related document(s)[12018]) Filed by  Reed Smith LLP.  (Attachments: # (1) Notice # (2) Exhibit A# (3) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/12793</link><pubDate>Tue, 04 Dec 2012 00:00:00</pubDate></item><item><title>12792 - Monthly Application for Compensation of Fees and Expenses fo</title><description>Monthly Application for Compensation of Fees and Expenses for the period October 1, 2012 to October 31, 2012  Filed by  Stuart Maue. Objections due by 12/24/2012. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12792</link><pubDate>Mon, 03 Dec 2012 00:00:00</pubDate></item><item><title>12791 - Notice of Address Change  Filed by  BK South, LLC.  (KPB)</title><description>Notice of Address Change  Filed by  BK South, LLC.  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12791</link><pubDate>Mon, 03 Dec 2012 00:00:00</pubDate></item><item><title>12790 - Notice of Address Change for Zulkie Partners LLC. Related Pr</title><description>Notice of Address Change for Zulkie Partners LLC. Related Proof of Claim Number 2769, 2770, 2772, and 2773. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12790</link><pubDate>Mon, 03 Dec 2012 00:00:00</pubDate></item><item><title>12789 - Affidavit/Declaration of Service  (related document(s)[12781</title><description>Affidavit/Declaration of Service  (related document(s)[12781], [12784], [12786]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12789</link><pubDate>Mon, 03 Dec 2012 00:00:00</pubDate></item><item><title>12788 - Certificate of No Objection REGARDING MONTHLY APPLICATION (r</title><description>Certificate of No Objection REGARDING MONTHLY APPLICATION (related document(s)[12655]) Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12788</link><pubDate>Fri, 30 Nov 2012 00:00:00</pubDate></item><item><title>12787 - Withdrawal of Claim(s): State of Connecticut Dept. of Revenu</title><description>Withdrawal of Claim(s): State of Connecticut Dept. of Revenue Services claim no. 4144. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12787</link><pubDate>Fri, 30 Nov 2012 00:00:00</pubDate></item><item><title>12786 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Ninth) for the period October 1, 2012 to October 31, 2012  Filed by  Zuckerman Spaeder LLP. Objections due by 12/20/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12786</link><pubDate>Fri, 30 Nov 2012 00:00:00</pubDate></item><item><title>12785 - Certificate of No Objection Regarding Docket No. 12706 (rela</title><description>Certificate of No Objection Regarding Docket No. 12706 (related document(s)[12706]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12785</link><pubDate>Fri, 30 Nov 2012 00:00:00</pubDate></item><item><title>12784 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Forty-Sixth) for the period October 1, 2012 to October 31, 2012  Filed by  Moelis &amp; Company LLC. Objections due by 12/20/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12784</link><pubDate>Fri, 30 Nov 2012 00:00:00</pubDate></item><item><title>12783 - Notice of Service Notice of Filing Updated Attachments "C" a</title><description>Notice of Service Notice of Filing Updated Attachments "C" and "D" to Stipulation in Aid of Implementation of Senior Noteholder Distributions Pursuant to Confirmed DCL Plan (related document(s)[12734]) Filed by  Tribune Company.  (Attachments: # (1) Attachments - Updated Attachments "C" and "D" to Stipulation) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12783</link><pubDate>Fri, 30 Nov 2012 00:00:00</pubDate></item><item><title>12782 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 11/30/2012 to 12/14/2012. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/12782</link><pubDate>Fri, 30 Nov 2012 00:00:00</pubDate></item><item><title>12781 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Forty-Sixth) for the period October 1, 2012 to October 31, 2012  Filed by  AlixPartners, LLP. Objections due by 12/19/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12781</link><pubDate>Thu, 29 Nov 2012 00:00:00</pubDate></item><item><title>12780 - Notice of Address Change for QCERA INC (Claim No. 1028). Fil</title><description>Notice of Address Change for QCERA INC (Claim No. 1028). Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12780</link><pubDate>Thu, 29 Nov 2012 00:00:00</pubDate></item><item><title>12779 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period July 1, 2012 through July 31, 2012 (related document(s)[12677]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12779</link><pubDate>Thu, 29 Nov 2012 00:00:00</pubDate></item><item><title>12778 - Certificate of No Objection Regarding Seventh Quarterly Fee </title><description>Certificate of No Objection Regarding Seventh Quarterly Fee Application of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period March 1, 2012 through May 31, 2012 (related document(s)[12676]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12778</link><pubDate>Thu, 29 Nov 2012 00:00:00</pubDate></item><item><title>12777 - Certificate of No Objection Regarding Application of Loeb &amp; </title><description>Certificate of No Objection Regarding Application of Loeb &amp; Loeb LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to Tribune Broadcasting Company and Tribune Media Services, Inc. for Certain Entertainment and Litigation Matters During the Period from December 2010 through February 2011 (related document(s)[12671]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12777</link><pubDate>Thu, 29 Nov 2012 00:00:00</pubDate></item><item><title>12776 - Certificate of No Objection Regarding Combined Thirty-Second</title><description>Certificate of No Objection Regarding Combined Thirty-Second through Thirty-Fourth Monthly Application of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey, Tax and Accounting Services for the Debtors and Debtors in Possession for the Period from March 1, 2012 through May 31, 2012 (related document(s)[12656]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12776</link><pubDate>Thu, 29 Nov 2012 00:00:00</pubDate></item><item><title>12775 - Affidavit/Declaration of Mailing of Carol Zhang re: Monthly </title><description>Affidavit/Declaration of Mailing of Carol Zhang re: Monthly Application for Compensation (Twelfth) of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period October 1, 2012 to October 31, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12763]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12775</link><pubDate>Thu, 29 Nov 2012 00:00:00</pubDate></item><item><title>12774 - Notice of Address Change for McGrann Paper Corporation. File</title><description>Notice of Address Change for McGrann Paper Corporation. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12774</link><pubDate>Wed, 28 Nov 2012 00:00:00</pubDate></item><item><title>12773 - Notice of Address Change for Dielectric Communications. File</title><description>Notice of Address Change for Dielectric Communications. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12773</link><pubDate>Wed, 28 Nov 2012 00:00:00</pubDate></item><item><title>12772 - Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankr</title><description>Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12768]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12772</link><pubDate>Wed, 28 Nov 2012 00:00:00</pubDate></item><item><title>12771 - Affidavit/Declaration of Service  (related document(s)[12769</title><description>Affidavit/Declaration of Service  (related document(s)[12769], [12770]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12771</link><pubDate>Wed, 28 Nov 2012 00:00:00</pubDate></item><item><title>12770 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Forty-Sixth) for the period October 1, 2012 to October 31, 2012  Filed by  Landis Rath &amp; Cobb LLP. Objections due by 12/17/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12770</link><pubDate>Tue, 27 Nov 2012 00:00:00</pubDate></item><item><title>12769 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Forty-Sixth) for the period October 1, 2012 to October 31, 2012  Filed by  Chadbourne &amp; Parke LLP. Objections due by 12/17/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12769</link><pubDate>Tue, 27 Nov 2012 00:00:00</pubDate></item><item><title>12768 - Monthly Application for Compensation (Forty-First) of Dow Lo</title><description>Monthly Application for Compensation (Forty-First) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors and Debtors in Possession for the period October 1, 2012 to October 31, 2012.  Filed by  Dow Lohnes PLLC. Objections due by 12/17/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12768</link><pubDate>Tue, 27 Nov 2012 00:00:00</pubDate></item><item><title>12767 - Affidavit/Declaration of Service  (related document(s)[12755</title><description>Affidavit/Declaration of Service  (related document(s)[12755], [12756]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12767</link><pubDate>Tue, 27 Nov 2012 00:00:00</pubDate></item><item><title>12766 - Application for Compensation of Reed Smith LLP, Special Coun</title><description>Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period October 1, 2012 to October 31, 2012 (FORTY-FIFTH MONTHLY)  Filed by  Reed Smith LLP. Objections due by 12/20/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/12766</link><pubDate>Tue, 27 Nov 2012 00:00:00</pubDate></item><item><title>12765 - Certificate of No Objection to Forty-Fourth Monthly Fee Appl</title><description>Certificate of No Objection to Forty-Fourth Monthly Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period September 1, 2012 Through September 30, 2012 (NO ORDER REQUIRED) (related document(s)[12630]) Filed by  Reed Smith LLP.  (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/12765</link><pubDate>Tue, 27 Nov 2012 00:00:00</pubDate></item><item><title>12764 - Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankr</title><description>Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (Attachments: # (1) Part 2# (2) Part 3# (3) Part 4# (4) Part 5) (related document(s)[12732]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12764</link><pubDate>Tue, 27 Nov 2012 00:00:00</pubDate></item><item><title>12763 - Monthly Application for Compensation (Twelfth) of SNR Denton</title><description>Monthly Application for Compensation (Twelfth) of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period October 1, 2012 to October 31, 2012.  Filed by  SNR Denton US LLP. Objections due by 12/17/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12763</link><pubDate>Mon, 26 Nov 2012 00:00:00</pubDate></item><item><title>12762 - Certificate of No Objection Regarding Fortieth Monthly Fee A</title><description>Certificate of No Objection Regarding Fortieth Monthly Fee Application of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the Period of September 1, 2012 through September 30, 2012 (related document(s)[12651]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12762</link><pubDate>Mon, 26 Nov 2012 00:00:00</pubDate></item><item><title>12761 - Certificate of No Objection Regarding Twenty-Sixth Monthly A</title><description>Certificate of No Objection Regarding Twenty-Sixth Monthly Application for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses Incurred for the Period September 1, 2012 through September 30, 2012 (related document(s)[12650]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12761</link><pubDate>Mon, 26 Nov 2012 00:00:00</pubDate></item><item><title>12760 - Certificate of No Objection Regarding Fifteenth Quarterly Fe</title><description>Certificate of No Objection Regarding Fifteenth Quarterly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of June 1, 2012 through August 31, 2012 (related document(s)[12648]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12760</link><pubDate>Mon, 26 Nov 2012 00:00:00</pubDate></item><item><title>12759 - Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Carol Zhang of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12753], [12754]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12759</link><pubDate>Mon, 26 Nov 2012 00:00:00</pubDate></item><item><title>12758 - Certificate of No Objection Regarding Motion Pursuant to 28 </title><description>Certificate of No Objection Regarding Motion Pursuant to 28 U.S.C. Section 1452 and Bankruptcy Rules 9006(b) and 9027 for Entry of an Order Further Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Proceedings (related document(s)[12647]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12758</link><pubDate>Mon, 26 Nov 2012 00:00:00</pubDate></item><item><title>12757 - Affidavit/Declaration of Mailing of Panagiota Manatakis of E</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12746]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12757</link><pubDate>Mon, 26 Nov 2012 00:00:00</pubDate></item><item><title>12756 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation (Fort-Fifth) (related document(s)[12646]) Filed by  Chadbourne &amp; Parke LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12756</link><pubDate>Mon, 26 Nov 2012 00:00:00</pubDate></item><item><title>12755 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation (Forty-Fifth) (related document(s)[12645]) Filed by  Landis Rath &amp; Cobb LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12755</link><pubDate>Mon, 26 Nov 2012 00:00:00</pubDate></item><item><title>12754 - Motion to Authorize (Motion of the Debtors for an Order Purs</title><description>Motion to Authorize (Motion of the Debtors for an Order Pursuant to 11 U.S.C. Section 363 and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into a Settlement Between Certain Debtors and EZ Buy &amp; EZ Sell Recycler Corporation, Wilshire Classifieds, LLC, and Target Media Partners Operating Company LLC).  Filed by  Tribune Company. Hearing scheduled for 12/12/2012 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/5/2012. (Attachments: # (1) Notice of Motion# (2) Exhibit A# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12754</link><pubDate>Wed, 21 Nov 2012 00:00:00</pubDate></item><item><title>12753 - Motion to Authorize (Motion of the Debtors for an Order Purs</title><description>Motion to Authorize (Motion of the Debtors for an Order Pursuant to 11 U.S.C. Sections 105 and 363 and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into, and Approval of, a Stipulation Between Debtor Parties and Warner Bros. Television Distribution Inc. and New Line Television, Inc. Regarding Resolution of Claims).  Filed by  Tribune Company. Hearing scheduled for 12/12/2012 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/5/2012. (Attachments: # (1) Notice of Motion# (2) Exhibit 1 - Stipulation# (3) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/12753</link><pubDate>Wed, 21 Nov 2012 00:00:00</pubDate></item><item><title>12752 - Supplemental Affidavit/Declaration of Service Regarding Moti</title><description>Supplemental Affidavit/Declaration of Service Regarding Motion to Approve an Order Further Modifying (A) the Order (I) Authorizing the Debtors to Establish a Document Depository and Directing the Committee to Deliver Certain Documents to the Depository and (II) Establishing Settlement Negotiation Protections; and (B) the Protective Order; and Modifying Confidentiality Agreements (related document(s)[12728]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12752</link><pubDate>Wed, 21 Nov 2012 00:00:00</pubDate></item><item><title>12751 - Affidavit/Declaration of Mailing of Panagiota Manatakis of E</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12736]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12751</link><pubDate>Wed, 21 Nov 2012 00:00:00</pubDate></item><item><title>12750 - Affidavit/Declaration of Mailing of Various Documents. Filed</title><description>Affidavit/Declaration of Mailing of Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12726], [12730], [12731]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12750</link><pubDate>Tue, 20 Nov 2012 00:00:00</pubDate></item><item><title>12749 - Affidavit/Declaration of Mailing of Notice of Agenda of Matt</title><description>Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing on 11/20/2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12727]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12749</link><pubDate>Tue, 20 Nov 2012 00:00:00</pubDate></item><item><title>12748 - Affidavit/Declaration of Mailing of Monthly Application for </title><description>Affidavit/Declaration of Mailing of Monthly Application for Compensation (Thirty-Sixth) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period September 1, 2012 to September 30, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12721]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12748</link><pubDate>Tue, 20 Nov 2012 00:00:00</pubDate></item><item><title>12747 - Withdrawal of Claim(s): Illinois Dept of Employment Security</title><description>Withdrawal of Claim(s): Illinois Dept of Employment Security claim no. 6181. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12747</link><pubDate>Tue, 20 Nov 2012 00:00:00</pubDate></item><item><title>12746 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period September 24, 2012 through October 21, 2012.  Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12746</link><pubDate>Tue, 20 Nov 2012 00:00:00</pubDate></item><item><title>12745 - Order Granting Motion for Admission pro hac vice of Andrew G</title><description>Order Granting Motion for Admission pro hac vice of Andrew G. Devore, Esquire (Related Doc # [12738]) Order Signed on 11/20/2012.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/12745</link><pubDate>Tue, 20 Nov 2012 00:00:00</pubDate></item><item><title>12744 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation (Forty-Fifth) of Moelis &amp; Company LLC for the period September 1, 2012 to September 30, 2012 (related document(s)[12638]) Filed by  Moelis &amp; Company LLC.  (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12744</link><pubDate>Tue, 20 Nov 2012 00:00:00</pubDate></item><item><title>12743 - Withdrawal of Claim for $ 41,265.40. Filed by  Illinois Depa</title><description>Withdrawal of Claim for $ 41,265.40. Filed by  Illinois Department of Employment Security.  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12743</link><pubDate>Tue, 20 Nov 2012 00:00:00</pubDate></item><item><title>12742 - Monthly Application for Compensation (Forty-Sixth) of Cole, </title><description>Monthly Application for Compensation (Forty-Sixth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period October 1, 2012 to October 31, 2012.  Filed by  Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 12/10/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12742</link><pubDate>Tue, 20 Nov 2012 00:00:00</pubDate></item><item><title>12741 - Docket #12741</title><description>Receipt of filing fee for Motion for Relief From Stay (B)(08-13141-KJC) [motion,mrlfsty] ( 176.00). Receipt Number 6273301, amount $ 176.00. (U.S. Treasury) (Entered: 11/19/2012)</description><link>https://dm.epiq11.com/case/TRB/dockets/12741</link><pubDate>Mon, 19 Nov 2012 00:00:00</pubDate></item><item><title>12740 - Declaration of Andrew G. Devore in Support of Motion of TV G</title><description>Declaration of Andrew G. Devore in Support of Motion of TV Guide Online, LLC and TV Guide Online, Inc. for Relief to Liquidate Patent Infringement Claims in the District Court (related document(s)[12738]) Filed by  TV Guide Online, Inc.,  TV Guide Online, LLC.  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Certificate of Service) (Samis, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/12740</link><pubDate>Mon, 19 Nov 2012 00:00:00</pubDate></item><item><title>12739 - Motion for Relief from Stay (Motion of TV Guide Online, LLC </title><description>Motion for Relief from Stay (Motion of TV Guide Online, LLC and TV Guide Online, Inc. for Relief to Liquidate Patent Infringement Claims in the District Court). Fee Amount $176. Filed by  TV Guide Online, Inc.,  TV Guide Online, LLC. Hearing scheduled for 12/12/2012 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/5/2012. (Attachments: # (1) Notice of Motion# (2) Exhibit A# (3) Certificate of Service) (Samis, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/12739</link><pubDate>Mon, 19 Nov 2012 00:00:00</pubDate></item><item><title>12738 - Motion to Appear pro hac vice of Andrew G. Devore of Ropes &amp;</title><description>Motion to Appear pro hac vice of Andrew G. Devore of Ropes &amp; Gray LLP. Receipt Number 1175502, Filed by  TV Guide Online, Inc.,  TV Guide Online, LLC.  (Samis, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/12738</link><pubDate>Mon, 19 Nov 2012 00:00:00</pubDate></item><item><title>12737 - Certificate of No Objection Regarding Eleventh Monthly Fee A</title><description>Certificate of No Objection Regarding Eleventh Monthly Fee Application of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from September 1, 2012 through September 30, 2012 (related document(s)[12637]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12737</link><pubDate>Mon, 19 Nov 2012 00:00:00</pubDate></item><item><title>12736 - Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of M</title><description>Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)[12727]) Filed by  Tribune Company. Hearing scheduled for 11/20/2012 at 04:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12736</link><pubDate>Mon, 19 Nov 2012 00:00:00</pubDate></item><item><title>12735 - Quarterly Application for Compensation (Tenth) of Ernst &amp; Yo</title><description>Quarterly Application for Compensation (Tenth) of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, Marketing Survey, Tax, and Accounting Services for the Debtors and Debtors in Possession for the period March 1, 2012 to May 31, 2012 (related document(s)[12656]) Filed by  Ernst &amp; Young LLP. Objections due by 12/10/2012. (Attachments: # (1) Notice of Tenth Quarterly Fee Application# (2) Verification# (3) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12735</link><pubDate>Mon, 19 Nov 2012 00:00:00</pubDate></item><item><title>12734 - Order Approving Stipulation in Aid of Implementation of Seni</title><description>Order Approving Stipulation in Aid of Implementation of Senior Noteholder Distributions Pursuant to Confirmed DCL Plan. (related document(s)[12072], [12074], [12601], [12726]) Order  Signed on 11/19/2012. (Attachments: # (1) Exhibit A) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12734</link><pubDate>Mon, 19 Nov 2012 00:00:00</pubDate></item><item><title>12733 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period October 1, 2012 to October 31, 2012.  Filed by  McDermott Will &amp; Emery LLP. Objections due by 12/10/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12733</link><pubDate>Mon, 19 Nov 2012 00:00:00</pubDate></item><item><title>12732 - Notice of Service (Notice Respecting Restructuring Transacti</title><description>Notice of Service (Notice Respecting Restructuring Transactions).  Filed by  Tribune Company.  (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12732</link><pubDate>Fri, 16 Nov 2012 00:00:00</pubDate></item><item><title>12731 - Notice of Service (Notice of FCC Approval, Distribution Reco</title><description>Notice of Service (Notice of FCC Approval, Distribution Record Date, and Final Certification Deadline in Connection with Order Establishing Procedures for Compliance with Federal Communications Commission Foreign Ownership Requirements) (related document(s)[11379]) Filed by  Tribune Company.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/12731</link><pubDate>Fri, 16 Nov 2012 00:00:00</pubDate></item><item><title>12730 - Monthly Application for Compensation (Forty-Fifth) of Lazard</title><description>Monthly Application for Compensation (Forty-Fifth) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2012 to September 30, 2012.  Filed by  Lazard Freres &amp; Co. LLC. Objections due by 12/6/2012. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12730</link><pubDate>Fri, 16 Nov 2012 00:00:00</pubDate></item><item><title>12729 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation (Forty-Fifth) of AlixPartners, LLP for the period September 1, 2012 to September 30, 2012 (related document(s)[12632]) Filed by  AlixPartners, LLP.  (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12729</link><pubDate>Fri, 16 Nov 2012 00:00:00</pubDate></item><item><title>12728 - Motion to Approve an Order Further Modifying (A) the Order (</title><description>Motion to Approve an Order Further Modifying (A) the Order (I) Authorizing the Debtors to Establish a Document Depository and Directing the Committee to Deliver Certain Documents to the Depository and (II) Establishing Settlement Negotiation Protections; and (B) the Protective Order; and Modifying Confidentiality Agreements  Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 12/12/2012 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/30/2012. (Attachments: # (1) Notice # (2) Proposed Form of Order # (3) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12728</link><pubDate>Fri, 16 Nov 2012 00:00:00</pubDate></item><item><title>12727 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company. Hearing scheduled for 11/20/2012 at 04:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12727</link><pubDate>Fri, 16 Nov 2012 00:00:00</pubDate></item><item><title>12726 - Certification of Counsel with Respect to Debtors Motion for </title><description>Certification of Counsel with Respect to Debtors Motion for an Order in Aid of Implementation of Senior Noteholder Distributions Pursuant to Confirmed DCL Plan (related document(s)[12072], [12074], [12601]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit 1 - Stipulation# (2) Exhibit 2 - Proposed Order with Exhibit A (Stipulation)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12726</link><pubDate>Fri, 16 Nov 2012 00:00:00</pubDate></item><item><title>12725 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 11/16/2012 to 11/30/2012. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/12725</link><pubDate>Thu, 15 Nov 2012 00:00:00</pubDate></item><item><title>12724 - Affidavit/Declaration of Mailing of Monthly Application for </title><description>Affidavit/Declaration of Mailing of Monthly Application for Compensation (Forty-Fifth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period September 1, 2012 to September 30, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12715]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12724</link><pubDate>Wed, 14 Nov 2012 00:00:00</pubDate></item><item><title>12723 - Affidavit/Declaration of Mailing of Notices of Satisfied Cla</title><description>Affidavit/Declaration of Mailing of Notices of Satisfied Claims. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12716], [12717], [12718]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12723</link><pubDate>Wed, 14 Nov 2012 00:00:00</pubDate></item><item><title>12722 - Affidavit/Declaration of Mailing Monthly Application for Com</title><description>Affidavit/Declaration of Mailing Monthly Application for Compensation/OCP Affidavit. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12713], [12714]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12722</link><pubDate>Wed, 14 Nov 2012 00:00:00</pubDate></item><item><title>12721 - Monthly Application for Compensation (Thirty-Sixth) of Seyfa</title><description>Monthly Application for Compensation (Thirty-Sixth) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period September 1, 2012 to September 30, 2012  Filed by  Seyfarth Shaw LLP. Objections due by 12/4/2012. (Attachments: # (1) Notice # (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12721</link><pubDate>Wed, 14 Nov 2012 00:00:00</pubDate></item><item><title>12720 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Eighth) for the period September 1, 2012 to September 30, 2012  Filed by  Zuckerman Spaeder LLP. Objections due by 12/4/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12720</link><pubDate>Wed, 14 Nov 2012 00:00:00</pubDate></item><item><title>12719 - Withdrawal of Claim(s): GA Department of Revenue claim no. 9</title><description>Withdrawal of Claim(s): GA Department of Revenue claim no. 998. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12719</link><pubDate>Wed, 14 Nov 2012 00:00:00</pubDate></item><item><title>12718 - Notice of Service (Seventh Notice of Partially-Satisfied Cla</title><description>Notice of Service (Seventh Notice of Partially-Satisfied Claims) (Objection Deadline: December 10, 2012 at 4:00 p.m. ET).  Filed by  Tribune Company.  (Attachments: # (1) Exhibit A - Partially-Satisfied Claims) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12718</link><pubDate>Tue, 13 Nov 2012 00:00:00</pubDate></item><item><title>12717 - Notice of Service (Sixth Notice of Satisfied Claims) (Object</title><description>Notice of Service (Sixth Notice of Satisfied Claims) (Objection Deadline: December 10, 2012 at 4:00 p.m. ET).  Filed by  Tribune Company.  (Attachments: # (1) Exhibit A - Satisfied Workers Compensation Claims) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12717</link><pubDate>Tue, 13 Nov 2012 00:00:00</pubDate></item><item><title>12716 - Notice of Service (Fifth Notice of Satisfied Claims) (Object</title><description>Notice of Service (Fifth Notice of Satisfied Claims) (Objection Deadline: December 10, 2012 at 4:00 p.m. ET).  Filed by  Tribune Company.  (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12716</link><pubDate>Tue, 13 Nov 2012 00:00:00</pubDate></item><item><title>12715 - Monthly Application for Compensation (Forty-Fifth) of Sidley</title><description>Monthly Application for Compensation (Forty-Fifth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period September 1, 2012 to September 30, 2012.  Filed by  Sidley Austin LLP. Objections due by 12/3/2012. (Attachments: # (1) Notice of Fee Application# (2) Invoices - Part 1# (3) Invoices - Part 2) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12715</link><pubDate>Tue, 13 Nov 2012 00:00:00</pubDate></item><item><title>12714 - Affidavit of Ordinary Course Professional Cary J. Malkin of </title><description>Affidavit of Ordinary Course Professional Cary J. Malkin of Mayer Brown (related document(s)[227]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12714</link><pubDate>Mon, 12 Nov 2012 00:00:00</pubDate></item><item><title>12713 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2012 to September 30, 2012.  Filed by  McDermott Will &amp; Emery LLP. Objections due by 12/3/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12713</link><pubDate>Mon, 12 Nov 2012 00:00:00</pubDate></item><item><title>12712 - Certificate of No Objection Regarding Twelfth Quarterly Fee </title><description>Certificate of No Objection Regarding Twelfth Quarterly Fee Application of Seyfarth Shaw LLP for Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors in the Ordinary Course of Business for the Period of June 1, 2012 through August 31, 2012 (related document(s)[12592]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12712</link><pubDate>Fri, 09 Nov 2012 00:00:00</pubDate></item><item><title>12711 - Certificate of No Objection REGARDING INTERIM APPLICATION (r</title><description>Certificate of No Objection REGARDING INTERIM APPLICATION (related document(s)[12583], [12588]) Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12711</link><pubDate>Fri, 09 Nov 2012 00:00:00</pubDate></item><item><title>12710 - Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankr</title><description>Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12670]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12710</link><pubDate>Fri, 09 Nov 2012 00:00:00</pubDate></item><item><title>12709 - Affidavit/Declaration of Mailing of Kerry ONeil of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Kerry ONeil of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12697]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12709</link><pubDate>Fri, 09 Nov 2012 00:00:00</pubDate></item><item><title>12708 - Affidavit/Declaration of Mailing of Kerry ONeil of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Kerry ONeil of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12694]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12708</link><pubDate>Fri, 09 Nov 2012 00:00:00</pubDate></item><item><title>12707 - Affidavit/Declaration of Mailing of Kerry ONeil of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Kerry ONeil of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12684], [12685], [12686], [12687], [12688], [12691], [12692]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12707</link><pubDate>Fri, 09 Nov 2012 00:00:00</pubDate></item><item><title>12706 - Monthly Application for Compensation (Twenty-Sixth) of Levin</title><description>Monthly Application for Compensation (Twenty-Sixth) of Levine Sullivan Koch &amp; Schulz, LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the period September 1, 2012 to September 30, 2012.  Filed by  Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 11/28/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/12706</link><pubDate>Thu, 08 Nov 2012 00:00:00</pubDate></item><item><title>12705 - Certificate of No Objection Regarding Forty-Fifth Monthly Fe</title><description>Certificate of No Objection Regarding Forty-Fifth Monthly Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from September 1, 2012 through September 30, 2012 (related document(s)[12581]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12705</link><pubDate>Wed, 07 Nov 2012 00:00:00</pubDate></item><item><title>12704 - Certificate of No Objection Regarding Forty-Fourth Monthly F</title><description>Certificate of No Objection Regarding Forty-Fourth Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of August 1, 2012 through August 31, 2012 (related document(s)[12579]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12704</link><pubDate>Wed, 07 Nov 2012 00:00:00</pubDate></item><item><title>12703 - Certificate of No Objection Regarding Fifteenth Interim Fee </title><description>Certificate of No Objection Regarding Fifteenth Interim Fee Application of Lazard Frres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period June 1, 2012 through August 31, 2012 (related document(s)[12577]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12703</link><pubDate>Wed, 07 Nov 2012 00:00:00</pubDate></item><item><title>12702 - Certificate of No Objection Regarding Fourth Quarterly Fee A</title><description>Certificate of No Objection Regarding Fourth Quarterly Fee Application of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from June 1, 2012 through August 31, 2012 (related document(s)[12573]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12702</link><pubDate>Wed, 07 Nov 2012 00:00:00</pubDate></item><item><title>12701 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period June 1, 2012 through June 30, 2012 (related document(s)[12572]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12701</link><pubDate>Wed, 07 Nov 2012 00:00:00</pubDate></item><item><title>12700 - Withdrawal of Claim(s): filed on behalf of Franchise Tax Boa</title><description>Withdrawal of Claim(s): filed on behalf of Franchise Tax Board (State of California) regarding various proofs of claim. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12700</link><pubDate>Wed, 07 Nov 2012 00:00:00</pubDate></item><item><title>12699 - Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankr</title><description>Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12656], [12657], [12661]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12699</link><pubDate>Wed, 07 Nov 2012 00:00:00</pubDate></item><item><title>12698 - Interim Application for Compensation of Reed Smith LLP, Spec</title><description>Interim Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period June 1, 2012 to August 31, 2012 (FIFTEENTH INTERIM) (related document(s)[12270], [12349], [12499]) Filed by  Reed Smith LLP. Objections due by 11/30/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/12698</link><pubDate>Wed, 07 Nov 2012 00:00:00</pubDate></item><item><title>12697 - Affidavit of Ordinary Course Professional Elizabeth Wells Sk</title><description>Affidavit of Ordinary Course Professional Elizabeth Wells Skaggs of Varnum LLP (related document(s)[227]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12697</link><pubDate>Tue, 06 Nov 2012 00:00:00</pubDate></item><item><title>12696 - Certificate of No Objection Regarding Fifteenth Interim Fee </title><description>Certificate of No Objection Regarding Fifteenth Interim Fee Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the Period June 1, 2012 through August 31, 2012 (related document(s)[12567]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12696</link><pubDate>Tue, 06 Nov 2012 00:00:00</pubDate></item><item><title>12695 - Certificate of No Objection Regarding Thirty-Fourth Monthly </title><description>Certificate of No Objection Regarding Thirty-Fourth Monthly Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the Period June 1, 2012 through August 31, 2012 (related document(s)[12560]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12695</link><pubDate>Tue, 06 Nov 2012 00:00:00</pubDate></item><item><title>12694 - Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of M</title><description>Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)[12674]) Filed by  Tribune Company. Hearing scheduled for 11/7/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12694</link><pubDate>Tue, 06 Nov 2012 00:00:00</pubDate></item><item><title>12693 - Certificate of No Objection 12th and 13th Monthly and 15th Q</title><description>Certificate of No Objection 12th and 13th Monthly and 15th Quarterly Fee Applications (related document(s)[12477], [12478], [12479]) Filed by  Seitz, Van Ogtrop &amp; Green, P.A..  (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/12693</link><pubDate>Tue, 06 Nov 2012 00:00:00</pubDate></item><item><title>12692 - Order Approving Application of Ogletree, Deakins, Nash, Smoa</title><description>Order Approving Application of Ogletree, Deakins, Nash, Smoak &amp; Stewart, P.C. for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to Tribune Company and WPIX, Inc. for Certain Employment Litigation Matters During the Period from May 1, 2012 through August 31, 2012. (related document(s)[12473], [12599]) Order  Signed on 11/6/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12692</link><pubDate>Tue, 06 Nov 2012 00:00:00</pubDate></item><item><title>12691 - Order (Omnibus) Approving Fee Applications for the Compensat</title><description>Order (Omnibus) Approving Fee Applications for the Compensation Period September 1, 2011 Through and Including November 30, 2011. (related document(s)[10514], [10570], [10587], [10588], [10592], [10598], [10599], [10602], [10603], [10604], [10605], [10606], [10607], [10615], [10616], [10617], [10618], [10619], [10620], [10621], [10622], [10631], [10667], [10696], [10828], [11780], [12673]) Order  Signed on 11/6/2012. (Attachments: # (1) Exhibit A) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12691</link><pubDate>Tue, 06 Nov 2012 00:00:00</pubDate></item><item><title>12690 - Affidavit/Declaration of Mailing of Panagiota Manatakis of E</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12650], [12651]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12690</link><pubDate>Tue, 06 Nov 2012 00:00:00</pubDate></item><item><title>12689 - FILED UNDER SEAL: ABL Agent Fee Letter, the ABL Lender Fee L</title><description>FILED UNDER SEAL: ABL Agent Fee Letter, the ABL Lender Fee Letters, the Term Loan Facility Fee Letter ~nd the Term Loan Agent Fee Letter (collectively, the "Fee Letters"). (related document(s)[12687], [12688]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12689</link><pubDate>Tue, 06 Nov 2012 00:00:00</pubDate></item><item><title>12688 - Order Authorizing the Filing of Fee Letters Under Seal. (rel</title><description>Order Authorizing the Filing of Fee Letters Under Seal. (related document(s)[12596], [12660]) Order  Signed on 11/6/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12688</link><pubDate>Tue, 06 Nov 2012 00:00:00</pubDate></item><item><title>12687 - Order Authorizing the Debtors to (A) Enter Into Commitment L</title><description>Order Authorizing the Debtors to (A) Enter Into Commitment Letter, Lender Fee Letters and Agent Fee Letter in Connection With Exit Facility, (B) Enter Into Engagement Letter, Facility Fee Letter and Agent Fee Letter in Connection With Replacement Facility for New Senior Secured Term Loan, (C) Pay Associated Fees and Expenses and (D) Furnish Related Indemnities. (related document(s)[12594], [12659]) Order  Signed on 11/6/2012. (Attachments: # (1) Exhibit B# (2) Exhibit C) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12687</link><pubDate>Tue, 06 Nov 2012 00:00:00</pubDate></item><item><title>12686 - Order Sustaining Debtors Sixty-First Omnibus (Non-Substantiv</title><description>Order Sustaining Debtors Sixty-First Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1. (related document(s)[12525], [12658]) Order  Signed on 11/6/2012. (Attachments: # (1) Exhibit A) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12686</link><pubDate>Tue, 06 Nov 2012 00:00:00</pubDate></item><item><title>12685 - Order Sustaining Debtors Sixtieth Omnibus (Substantive) Obje</title><description>Order Sustaining Debtors Sixtieth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1. (related document(s)[12524], [12672]) Order  Signed on 11/6/2012. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12685</link><pubDate>Tue, 06 Nov 2012 00:00:00</pubDate></item><item><title>12684 - Order Granting the Sixth Supplemental Application for an Ord</title><description>Order Granting the Sixth Supplemental Application for an Order Modifying the Scope of the Retention of Ernst &amp; Young LLP to Include Certain Multi-State Disclosure Services, Nunc Pro Tunc to March 12, 2012. (related document(s)[12518], [12628]) Order  Signed on 11/6/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12684</link><pubDate>Tue, 06 Nov 2012 00:00:00</pubDate></item><item><title>12683 - Affidavit/Declaration of Mailing by Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing by Panagiota Manatakis. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12647], [12648]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12683</link><pubDate>Tue, 06 Nov 2012 00:00:00</pubDate></item><item><title>12682 - Certificate of No Objection Regarding Ninth Quarterly Fee Ap</title><description>Certificate of No Objection Regarding Ninth Quarterly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the Period June 1, 2012 through August 31, 2012 (related document(s)[12568]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12682</link><pubDate>Mon, 05 Nov 2012 00:00:00</pubDate></item><item><title>12681 - Certificate of No Objection Regarding Fifteenth Quarterly Ap</title><description>Certificate of No Objection Regarding Fifteenth Quarterly Application of Jenner &amp; Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period February 1, 2012 through August 31, 2012 (related document(s)[12565]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12681</link><pubDate>Mon, 05 Nov 2012 00:00:00</pubDate></item><item><title>12680 - Certificate of No Objection Regarding Fifteenth Quarterly Fe</title><description>Certificate of No Objection Regarding Fifteenth Quarterly Fee Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period June 1, 2012 through August 31, 2012 (related document(s)[12564]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12680</link><pubDate>Mon, 05 Nov 2012 00:00:00</pubDate></item><item><title>12679 - Certificate of No Objection Regarding Eleventh Quarterly Fee</title><description>Certificate of No Objection Regarding Eleventh Quarterly Fee Application of Daniel J. Edelman, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications and Investor Relations Consultants for the Debtors and Debtors-in-Possession for the Period June 1, 2012 through August 31, 2012 (related document(s)[12563]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12679</link><pubDate>Mon, 05 Nov 2012 00:00:00</pubDate></item><item><title>12678 - Certificate of No Objection Regarding Tenth Quarterly Fee Ap</title><description>Certificate of No Objection Regarding Tenth Quarterly Fee Application of Daniel J. Edelman, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications and Investor Relations Consultants for the Debtors and Debtors-in-Possession for the Period March 1, 2012 through May 31, 2012 (related document(s)[12562]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12678</link><pubDate>Mon, 05 Nov 2012 00:00:00</pubDate></item><item><title>12677 - Monthly Application for Compensation of Davis Wright Tremain</title><description>Monthly Application for Compensation of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period July 1, 2012 to July 31, 2012.  Filed by  Davis Wright Tremaine LLP. Objections due by 11/26/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12677</link><pubDate>Mon, 05 Nov 2012 00:00:00</pubDate></item><item><title>12676 - Quarterly Application for Compensation (Seventh) of Davis Wr</title><description>Quarterly Application for Compensation (Seventh) of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2012 to May 31, 2012 (related document(s)[12415], [12437], [12438]) Filed by  Davis Wright Tremaine LLP. Objections due by 11/26/2012. (Attachments: # (1) Notice of Seventh Quarterly Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12676</link><pubDate>Mon, 05 Nov 2012 00:00:00</pubDate></item><item><title>12675 - Affidavit/Declaration of Mailing of Kerry ONeil of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Kerry ONeil of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12637]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12675</link><pubDate>Mon, 05 Nov 2012 00:00:00</pubDate></item><item><title>12674 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company. Hearing scheduled for 11/7/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12674</link><pubDate>Mon, 05 Nov 2012 00:00:00</pubDate></item><item><title>12673 - Certification of Counsel Regarding Omnibus Order Approving F</title><description>Certification of Counsel Regarding Omnibus Order Approving Fee Applications for the Compensation Period September 1, 2011 Through and Including November 30, 2011 (related document(s)[10514], [10570], [10587], [10588], [10592], [10598], [10599], [10602], [10603], [10604], [10605], [10606], [10607], [10615], [10616], [10617], [10618], [10619], [10620], [10621], [10622], [10631], [10667], [10696], [10828], [11780], [12008]) Filed by  Tribune Company.  (Attachments: # (1) Proposed Form of Order with Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12673</link><pubDate>Mon, 05 Nov 2012 00:00:00</pubDate></item><item><title>12672 - Certification of Counsel Regarding Debtors Sixtieth Omnibus </title><description>Certification of Counsel Regarding Debtors Sixtieth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1 (related document(s)[12524], [12580]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A - Revised Proposed Order# (2) Exhibit B - Black Line Revised Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12672</link><pubDate>Mon, 05 Nov 2012 00:00:00</pubDate></item><item><title>12671 - Application for Compensation (Application of Loeb &amp; Loeb LLP</title><description>Application for Compensation (Application of Loeb &amp; Loeb LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to Tribune Broadcasting Company and Tribune Media Services, Inc. for Certain Entertainment and Litigation Matters for the period December 2010 to February 2011).  Filed by  Loeb &amp; Loeb LLP. Hearing scheduled for 12/12/2012 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/23/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - B# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12671</link><pubDate>Fri, 02 Nov 2012 00:00:00</pubDate></item><item><title>12670 - Certificate of No Objection Regarding First Interim Fee Appl</title><description>Certificate of No Objection Regarding First Interim Fee Application of Paul, Weiss, Rifkind, Wharton &amp; Garrison LLP as Special Counsel to Debtors for Certain Financing Matters for Compensation and for Reimbursement of Expenses for the Period from July 11, 2012 through August 31, 2012 (related document(s)[12557]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12670</link><pubDate>Fri, 02 Nov 2012 00:00:00</pubDate></item><item><title>12669 - Certificate of No Objection Regarding Fifteenth Interim Fee </title><description>Certificate of No Objection Regarding Fifteenth Interim Fee Application of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period June 1, 2012 through August 31, 2012 (related document(s)[12548]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12669</link><pubDate>Fri, 02 Nov 2012 00:00:00</pubDate></item><item><title>12668 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Jenner &amp; Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period February 1, 2012 to August 31, 2012 (related document(s)[12547]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12668</link><pubDate>Fri, 02 Nov 2012 00:00:00</pubDate></item><item><title>12667 - Certificate of No Objection Regarding Thirty-Fifth Monthly F</title><description>Certificate of No Objection Regarding Thirty-Fifth Monthly Fee Application of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the Period of August 1, 2012 through August 31, 2012 (related document(s)[12535]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12667</link><pubDate>Fri, 02 Nov 2012 00:00:00</pubDate></item><item><title>12666 - Certificate of No Objection Regarding Twenty-Fifth Monthly F</title><description>Certificate of No Objection Regarding Twenty-Fifth Monthly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the Period August 1, 2012 through August 31, 2012 (related document(s)[12534]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12666</link><pubDate>Fri, 02 Nov 2012 00:00:00</pubDate></item><item><title>12665 - Certificate of No Objection Regarding Thirteenth Interim Fee</title><description>Certificate of No Objection Regarding Thirteenth Interim Fee Application of Dow Lohnes PLLC, Special Regulatory Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from June 1, 2012 through August 31, 2012 (related document(s)[12533]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12665</link><pubDate>Fri, 02 Nov 2012 00:00:00</pubDate></item><item><title>12664 - Certificate of No Objection Regarding Fifteenth Interim Fee </title><description>Certificate of No Objection Regarding Fifteenth Interim Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from June 1, 2012 through August 31, 2012 (related document(s)[12532]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12664</link><pubDate>Fri, 02 Nov 2012 00:00:00</pubDate></item><item><title>12663 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period August 1, 2012 to August 31, 2012 (related document(s)[12530]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12663</link><pubDate>Fri, 02 Nov 2012 00:00:00</pubDate></item><item><title>12662 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period July 1, 2012 through July 31, 2012 (related document(s)[12529]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12662</link><pubDate>Fri, 02 Nov 2012 00:00:00</pubDate></item><item><title>12661 - Certificate of No Objection Regarding Forty-Fourth Monthly F</title><description>Certificate of No Objection Regarding Forty-Fourth Monthly Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from August 1, 2012 through August 31, 2012 (related document(s)[12517]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12661</link><pubDate>Fri, 02 Nov 2012 00:00:00</pubDate></item><item><title>12660 - Certificate of No Objection Regarding Motion of the Debtors </title><description>Certificate of No Objection Regarding Motion of the Debtors for Entry of an Order Authorizing the Filing of Fee Letters Under Seal (related document(s)[12596]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12660</link><pubDate>Fri, 02 Nov 2012 00:00:00</pubDate></item><item><title>12659 - Certificate of No Objection Regarding Debtors Motion for Ent</title><description>Certificate of No Objection Regarding Debtors Motion for Entry of an Order Authorizing the Debtors to (A) Enter Into Commitment Letter, Lender Fee Letters and Agent Fee Letter in Connection With Exit Facility, (B) Enter Into Engagement Letter, Facility Fee Letter and Agent Fee Letter in Connection With Replacement Facility for New Senior Secured Term Loan, (C) Pay Associated Fees and Expenses and (D) Furnish Related Indemnities (related document(s)[12594]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12659</link><pubDate>Fri, 02 Nov 2012 00:00:00</pubDate></item><item><title>12658 - Certificate of No Objection Regarding Debtors Sixty-First Om</title><description>Certificate of No Objection Regarding Debtors Sixty-First Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)[12525]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12658</link><pubDate>Fri, 02 Nov 2012 00:00:00</pubDate></item><item><title>12657 - Notice of Withdrawal of Twenty-First Monthly and Final Appli</title><description>Notice of Withdrawal of Twenty-First Monthly and Final Application of Paul Hastings LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Special Counsel for General Real Estate and Related Matters for the Period from December 8, 2008 through March 31, 2012 (related document(s)[11428]) Filed by  Paul Hastings LLP.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12657</link><pubDate>Fri, 02 Nov 2012 00:00:00</pubDate></item><item><title>12656 - Monthly Application for Compensation (Combined Thirty-Second</title><description>Monthly Application for Compensation (Combined Thirty-Second through Thirty-Fourth Monthly Application of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey, Tax and Accounting Services for the Debtors and Debtors in Possession for the period March 1, 2012 to May 31, 2012).  Filed by  Tribune Company. Objections due by 11/23/2012. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12656</link><pubDate>Fri, 02 Nov 2012 00:00:00</pubDate></item><item><title>12655 - Monthly Application for Compensation of Fees and Expenses fo</title><description>Monthly Application for Compensation of Fees and Expenses for the period September 1, 2012 to September 30, 2012  Filed by  Stuart Maue. Objections due by 11/22/2012. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12655</link><pubDate>Fri, 02 Nov 2012 00:00:00</pubDate></item><item><title>12654 - Withdrawal of Claim(s): NYS Dept. of Taxation &amp; Finance clai</title><description>Withdrawal of Claim(s): NYS Dept. of Taxation &amp; Finance claim no. 7147. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12654</link><pubDate>Fri, 02 Nov 2012 00:00:00</pubDate></item><item><title>12653 - Withdrawal of Claim(s): NYS Dept. of Taxation &amp; Finance clai</title><description>Withdrawal of Claim(s): NYS Dept. of Taxation &amp; Finance claim no. 7145. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12653</link><pubDate>Fri, 02 Nov 2012 00:00:00</pubDate></item><item><title>12652 - Withdrawal of Claim(s): NYS Dept. of Taxation &amp; Finance clai</title><description>Withdrawal of Claim(s): NYS Dept. of Taxation &amp; Finance claim no. 7101. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12652</link><pubDate>Fri, 02 Nov 2012 00:00:00</pubDate></item><item><title>12651 - Monthly Application for Compensation (Fortieth) of Dow Lohne</title><description>Monthly Application for Compensation (Fortieth) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors and Debtors in Possession for the period September 1, 2012 to September 30, 2012.  Filed by  Dow Lohnes PLLC. Objections due by 11/21/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12651</link><pubDate>Thu, 01 Nov 2012 00:00:00</pubDate></item><item><title>12650 - Monthly Application for Compensation (Twenty-Sixth) for Allo</title><description>Monthly Application for Compensation (Twenty-Sixth) for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors-in-Possession, for Services Rendered and Expenses Incurred for the period September 1, 2012 to September 30, 2012.  Filed by  Daniel J. Edelman, Inc.. Objections due by 11/21/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12650</link><pubDate>Thu, 01 Nov 2012 00:00:00</pubDate></item><item><title>12649 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 11/2/2012 to 11/16/2012. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/12649</link><pubDate>Thu, 01 Nov 2012 00:00:00</pubDate></item><item><title>12648 - Quarterly Application for Compensation  -- Fifteenth Quarter</title><description>Quarterly Application for Compensation  -- Fifteenth Quarterly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period June 1, 2012 to August 31, 2012  Filed by  Sidley Austin LLP. Objections due by 11/20/2012. (Attachments: # (1) Notice of Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12648</link><pubDate>Wed, 31 Oct 2012 00:00:00</pubDate></item><item><title>12647 - Motion to Approve -- Motion Pursuant to 28 U.S.C.  1452 and </title><description>Motion to Approve -- Motion Pursuant to 28 U.S.C.  1452 and Bankruptcy Rules 9006(B) and 9027 for Entry of an Order Further Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Proceedings  Filed by  Tribune Company. Hearing scheduled for 12/12/2012 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/19/2012. (Attachments: # (1) Notice of Motion# (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12647</link><pubDate>Wed, 31 Oct 2012 00:00:00</pubDate></item><item><title>12646 - Monthly Application for Compensation (Fort-Fifth) of Chadbou</title><description>Monthly Application for Compensation (Fort-Fifth) of Chadbourne &amp; Parke LLP for the period September 1, 2012 to September 30, 2012  Filed by  Chadbourne &amp; Parke LLP. Objections due by 11/20/2012. (Attachments: # (1) Notice # (2) Verification of Douglas E. Deutsch# (3) Exhibit A# (4) Exhibit B# (5) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12646</link><pubDate>Wed, 31 Oct 2012 00:00:00</pubDate></item><item><title>12645 - Monthly Application for Compensation (Forty-Fifth) of Landis</title><description>Monthly Application for Compensation (Forty-Fifth) of Landis Rath &amp; Cobb LLP for the period September 1, 2012 to September 30, 2012  Filed by  Landis Rath &amp; Cobb LLP. Objections due by 11/20/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Matthew B. McGuire# (6) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12645</link><pubDate>Wed, 31 Oct 2012 00:00:00</pubDate></item><item><title>12644 - Fee Auditors Report For Seyfarth Shaw LLP Ninth Quarterly Fe</title><description>Fee Auditors Report For Seyfarth Shaw LLP Ninth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12644</link><pubDate>Wed, 31 Oct 2012 00:00:00</pubDate></item><item><title>12643 - Fee Auditors Report For Landis Rath &amp; Cobb LLP Twelfth Inter</title><description>Fee Auditors Report For Landis Rath &amp; Cobb LLP Twelfth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12643</link><pubDate>Tue, 30 Oct 2012 00:00:00</pubDate></item><item><title>12642 - Fee Auditors Report For Sidley Austin LLP Twelfth Quarterly </title><description>Fee Auditors Report For Sidley Austin LLP Twelfth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12642</link><pubDate>Tue, 30 Oct 2012 00:00:00</pubDate></item><item><title>12641 - Notice of Address Change National Cinemedia LLC (Related Doc</title><description>Notice of Address Change National Cinemedia LLC (Related Document #12458 Transfer of Agreement 3001 (e) filed by Liquidity Solutions, Inc.). Filed by  Liquidity Solutions, Inc..  (Schoenfeld, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12641</link><pubDate>Tue, 30 Oct 2012 00:00:00</pubDate></item><item><title>12640 - Certificate of No Objection to Forty-Third Monthly Fee Appli</title><description>Certificate of No Objection to Forty-Third Monthly Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period August 1, 2012 to August 31, 2012 (No Order Required) (related document(s)[12499]) Filed by  Reed Smith LLP.  (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/12640</link><pubDate>Tue, 30 Oct 2012 00:00:00</pubDate></item><item><title>12639 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Response (Debtors Response to Letter of Jo Anna Canzoneri McCormick). Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12626]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12639</link><pubDate>Fri, 26 Oct 2012 00:00:00</pubDate></item><item><title>12638 - Monthly Application for Compensation (Forty-Fifth) of Moelis</title><description>Monthly Application for Compensation (Forty-Fifth) of Moelis &amp; Company LLC for the period September 1, 2012 to September 30, 2012  Filed by  Moelis &amp; Company LLC. Objections due by 11/15/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification of Thane W. Carlston# (7) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12638</link><pubDate>Fri, 26 Oct 2012 00:00:00</pubDate></item><item><title>12637 - Monthly Application for Compensation (Eleventh) of SNR Dento</title><description>Monthly Application for Compensation (Eleventh) of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period September 1, 2012 to September 30, 2012.  Filed by  SNR Denton US LLP. Objections due by 11/15/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12637</link><pubDate>Fri, 26 Oct 2012 00:00:00</pubDate></item><item><title>12636 - Fee Auditors Report For Zuckerman Spaeder LLP Ninth Interim </title><description>Fee Auditors Report For Zuckerman Spaeder LLP Ninth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12636</link><pubDate>Thu, 25 Oct 2012 00:00:00</pubDate></item><item><title>12635 - Certificate of No Objection Regarding Forty-Fourth Monthly A</title><description>Certificate of No Objection Regarding Forty-Fourth Monthly Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period August 1, 2012 through August 31, 2012 (related document(s)[12509]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12635</link><pubDate>Thu, 25 Oct 2012 00:00:00</pubDate></item><item><title>12634 - Certificate of No Objection Regarding Thirty-Ninth Monthly F</title><description>Certificate of No Objection Regarding Thirty-Ninth Monthly Fee Application of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the Period of August 1, 2012 through August 31, 2012 (related document(s)[12508]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12634</link><pubDate>Thu, 25 Oct 2012 00:00:00</pubDate></item><item><title>12633 - Affidavit/Declaration of Mailing of Carol Zhang re: Debtor-I</title><description>Affidavit/Declaration of Mailing of Carol Zhang re: Debtor-In-Possession Monthly Operating Report for Filing Period August 27, 2012 through September 23, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12613]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12633</link><pubDate>Thu, 25 Oct 2012 00:00:00</pubDate></item><item><title>12632 - Monthly Application for Compensation (Forty-Fifth) of AlixPa</title><description>Monthly Application for Compensation (Forty-Fifth) of AlixPartners, LLP for the period September 1, 2012 to September 30, 2012  Filed by  AlixPartners, LLP. Objections due by 11/14/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Michael P. Murphy# (6) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12632</link><pubDate>Thu, 25 Oct 2012 00:00:00</pubDate></item><item><title>12631 - Fee Auditors Report SNR Denton US LLP First Quarterly Fee Ap</title><description>Fee Auditors Report SNR Denton US LLP First Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12631</link><pubDate>Thu, 25 Oct 2012 00:00:00</pubDate></item><item><title>12630 - Monthly Application for Compensation (Forty-Fourth) of Reed </title><description>Monthly Application for Compensation (Forty-Fourth) of Reed Smith LLP for the period September 1, 2012 to September 30, 2012  Filed by  Reed Smith LLP. Objections due by 11/19/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/12630</link><pubDate>Thu, 25 Oct 2012 00:00:00</pubDate></item><item><title>12629 - Fee Auditors Report Chadbourne &amp; Parke LLP Twelfth Interim A</title><description>Fee Auditors Report Chadbourne &amp; Parke LLP Twelfth Interim Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12629</link><pubDate>Wed, 24 Oct 2012 00:00:00</pubDate></item><item><title>12628 - Certificate of No Objection Regarding Sixth Supplemental App</title><description>Certificate of No Objection Regarding Sixth Supplemental Application for an Order Modifying the Scope of the Retention of Ernst &amp; Young LLP to Include Certain Multi-State Disclosure Services, Nunc Pro Tunc to March 12, 2012 (related document(s)[12518]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12628</link><pubDate>Wed, 24 Oct 2012 00:00:00</pubDate></item><item><title>12627 - Certificate of No Objection Regarding Tenth Monthly Fee Appl</title><description>Certificate of No Objection Regarding Tenth Monthly Fee Application of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from August 1, 2012 through August 31, 2012 (related document(s)[12489]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12627</link><pubDate>Wed, 24 Oct 2012 00:00:00</pubDate></item><item><title>12626 - Response (Debtors Response to Letter of Jo Anna Canzoneri Mc</title><description>Response (Debtors Response to Letter of Jo Anna Canzoneri McCormick) (related document(s)[12603]) Filed by  Tribune Company  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12626</link><pubDate>Wed, 24 Oct 2012 00:00:00</pubDate></item><item><title>12625 - Fee Auditors Report For Mercer (US) Inc. Twelfth Quarterly A</title><description>Fee Auditors Report For Mercer (US) Inc. Twelfth Quarterly Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12625</link><pubDate>Wed, 24 Oct 2012 00:00:00</pubDate></item><item><title>12624 - Fee Auditors Report For Davis Wright Tremaine LLP Fifth Quar</title><description>Fee Auditors Report For Davis Wright Tremaine LLP Fifth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12624</link><pubDate>Wed, 24 Oct 2012 00:00:00</pubDate></item><item><title>12623 - Fee Auditors Report For Jones Day on Behalf of the Special C</title><description>Fee Auditors Report For Jones Day on Behalf of the Special Committee of the Board of Directors Fifth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12623</link><pubDate>Wed, 24 Oct 2012 00:00:00</pubDate></item><item><title>12622 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12602], [12605]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12622</link><pubDate>Wed, 24 Oct 2012 00:00:00</pubDate></item><item><title>12621 - Certificate of No Objection Regarding Monthly Application fo</title><description>Certificate of No Objection Regarding Monthly Application for Compensation and Reimbursement of Expenses (Forty-Fourth) for the period August 1, 2012 to August 31, 2012 (related document(s)[12484]) Filed by  Landis Rath &amp; Cobb LLP.  (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12621</link><pubDate>Wed, 24 Oct 2012 00:00:00</pubDate></item><item><title>12620 - Fee Auditors Report For Moelis &amp; Company LLC Twelfth Interim</title><description>Fee Auditors Report For Moelis &amp; Company LLC Twelfth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12620</link><pubDate>Wed, 24 Oct 2012 00:00:00</pubDate></item><item><title>12619 - Fee Auditors Report For Lazard Freres &amp; Co. LLC Twelfth Inte</title><description>Fee Auditors Report For Lazard Freres &amp; Co. LLC Twelfth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12619</link><pubDate>Wed, 24 Oct 2012 00:00:00</pubDate></item><item><title>12618 - Fee Auditors Report For AlixPartners, LLP Twelfth Interim Ap</title><description>Fee Auditors Report For AlixPartners, LLP Twelfth Interim Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12618</link><pubDate>Wed, 24 Oct 2012 00:00:00</pubDate></item><item><title>12617 - Fee Auditors Report For Reed Smith LLP Twelfth Interim Fee A</title><description>Fee Auditors Report For Reed Smith LLP Twelfth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12617</link><pubDate>Wed, 24 Oct 2012 00:00:00</pubDate></item><item><title>12616 - Notice of Submission of Proof of Claim Regarding Debtors Six</title><description>Notice of Submission of Proof of Claim Regarding Debtors Sixtieth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1 (related document(s)[12524]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12616</link><pubDate>Wed, 24 Oct 2012 00:00:00</pubDate></item><item><title>12615 - Withdrawal of Claim(s): Pitney Bowes Global Financial Servic</title><description>Withdrawal of Claim(s): Pitney Bowes Global Financial Services claim no. 6436. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12615</link><pubDate>Tue, 23 Oct 2012 00:00:00</pubDate></item><item><title>12614 - Withdrawal of Claim(s): Pitney Bowes Global Financial Servic</title><description>Withdrawal of Claim(s): Pitney Bowes Global Financial Services claim no. 6154. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12614</link><pubDate>Tue, 23 Oct 2012 00:00:00</pubDate></item><item><title>12613 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period August 27, 2012 through September 23, 2012  Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12613</link><pubDate>Tue, 23 Oct 2012 00:00:00</pubDate></item><item><title>12612 - Certificate of No Objection Regarding (Thirty-Seventh) Month</title><description>Certificate of No Objection Regarding (Thirty-Seventh) Monthly Application for Compensation and Reimbursement of Expenses for the period August 1, 2012 to August 31, 2012 (related document(s)[12485]) Filed by  Zuckerman Spaeder LLP.  (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12612</link><pubDate>Tue, 23 Oct 2012 00:00:00</pubDate></item><item><title>12611 - Certificate of No Objection Regarding Monthly Application fo</title><description>Certificate of No Objection Regarding Monthly Application for Compensation (Forty-Fourth) for the period August 1, 2012 to August 31, 2012 (related document(s)[12483]) Filed by  Moelis &amp; Company LLC.  (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12611</link><pubDate>Tue, 23 Oct 2012 00:00:00</pubDate></item><item><title>12610 - Fee Auditors Report For Jones Day Ninth Interim Fee Applicat</title><description>Fee Auditors Report For Jones Day Ninth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12610</link><pubDate>Mon, 22 Oct 2012 00:00:00</pubDate></item><item><title>12609 - Affidavit/Declaration of Mailing of Pete Caris re: Various D</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12590], [12592]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12609</link><pubDate>Mon, 22 Oct 2012 00:00:00</pubDate></item><item><title>12608 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12581], [12582]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12608</link><pubDate>Mon, 22 Oct 2012 00:00:00</pubDate></item><item><title>12607 - Affidavit/Declaration of Mailing of Carol Zhang re: Various </title><description>Affidavit/Declaration of Mailing of Carol Zhang re: Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12572], [12573], [12575], [12577], [12579]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12607</link><pubDate>Mon, 22 Oct 2012 00:00:00</pubDate></item><item><title>12606 - Affidavit/Declaration of Mailing of Panagiota Manatakis re V</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re Various Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12558], [12559], [12560], [12562], [12563], [12564], [12565], [12567], [12568]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12606</link><pubDate>Mon, 22 Oct 2012 00:00:00</pubDate></item><item><title>12605 - Notice of Hearing on Motion (related document(s)[12594], [12</title><description>Notice of Hearing on Motion (related document(s)[12594], [12597], [12602]) Filed by  Tribune Company. Hearing scheduled for 11/7/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/31/2012. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12605</link><pubDate>Mon, 22 Oct 2012 00:00:00</pubDate></item><item><title>12604 - Fee Auditors Report For Levine Sullivan Koch &amp; Schulz. L.L.P</title><description>Fee Auditors Report For Levine Sullivan Koch &amp; Schulz. L.L.P. Sixth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12604</link><pubDate>Mon, 22 Oct 2012 00:00:00</pubDate></item><item><title>12603 - Letter Regarding United States Attorneys. Filed by Jo Anna C</title><description>Letter Regarding United States Attorneys. Filed by Jo Anna Canzoneri McCormick .  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12603</link><pubDate>Mon, 22 Oct 2012 00:00:00</pubDate></item><item><title>12602 - Order Shortening Notice and Objection Period With Respect to</title><description>Order Shortening Notice and Objection Period With Respect to Debtors Motion for an Order Authorizing the Debtors to Enter Into Letters in Connection With Exit Financing, Pay Associated Fees and Expenses and Furnish Indemnities. (related document(s)[12597]) Order Signed on 10/22/2012. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/12602</link><pubDate>Mon, 22 Oct 2012 00:00:00</pubDate></item><item><title>12601 - Motion to Authorize (Debtors Motion for an Order in Aid of I</title><description>Motion to Authorize (Debtors Motion for an Order in Aid of Implementation of Senior Noteholder Distributions Pursuant to Confirmed DCL Plan) (related document(s)[12074]) Filed by  Tribune Company. Hearing scheduled for 11/7/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/31/2012. (Attachments: # (1) Notice of Motion# (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12601</link><pubDate>Fri, 19 Oct 2012 00:00:00</pubDate></item><item><title>12600 - Certificate of No Objection REGARDING MONTHLY APPLICATION (r</title><description>Certificate of No Objection REGARDING MONTHLY APPLICATION (related document(s)[12486]) Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12600</link><pubDate>Fri, 19 Oct 2012 00:00:00</pubDate></item><item><title>12599 - Certificate of No Objection Regarding Application of Ogletre</title><description>Certificate of No Objection Regarding Application of Ogletree, Deakins, Nash, Smoak &amp; Stewart, P.C. for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to Tribune Company and WPIX, Inc. for Certain Employment Litigation Matters During the Period from May 1, 2012 through August 31, 2012 (related document(s)[12473]) Filed by  Tribune Company.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12599</link><pubDate>Fri, 19 Oct 2012 00:00:00</pubDate></item><item><title>12598 - Notice of Hearing regarding Motion of the Debtors for Entry </title><description>Notice of Hearing regarding Motion of the Debtors for Entry of an Order Authorizing the Filing of Fee Letters Under Seal (related document(s)[12596]) Filed by  Tribune Company. Hearing scheduled for 11/7/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/31/2012. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12598</link><pubDate>Fri, 19 Oct 2012 00:00:00</pubDate></item><item><title>12597 - Motion to Shorten Notice and Objection Period With Respect t</title><description>Motion to Shorten Notice and Objection Period With Respect to Debtors Motion for an Order Authorizing the Debtors to Enter Into Letters in Connection With Exit Financing, Pay Associated Fees and Expenses and Furnish Indemnities (related document(s)[12594]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A - Proposed Order) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12597</link><pubDate>Fri, 19 Oct 2012 00:00:00</pubDate></item><item><title>12596 - Motion to File Under Seal(Motion of the Debtors for Entry of</title><description>Motion to File Under Seal(Motion of the Debtors for Entry of an Order Authorizing the Filing of Fee Letters Under Seal) (Proposed Hearing Date: November 7, 2012 at 1:00 p.m.) (Proposed Objection Deadline: October 31, 2012) (related document(s)[12594]) Filed by  Tribune Company.  (Attachments: # (1) Cover Sheet re Fee Letters [FILED UNDER SEAL]# (2) Proposed Form of Order) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12596</link><pubDate>Fri, 19 Oct 2012 00:00:00</pubDate></item><item><title>12595 - Fee Auditors Report For PricewaterhouseCoopers LLP Twelfth I</title><description>Fee Auditors Report For PricewaterhouseCoopers LLP Twelfth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12595</link><pubDate>Fri, 19 Oct 2012 00:00:00</pubDate></item><item><title>12594 - Motion to Authorize (Debtors Motion for Entry of an Order Au</title><description>Motion to Authorize (Debtors Motion for Entry of an Order Authorizing the Debtors to (A) Enter Into Commitment Letter, Lender Fee Letters and Agent Fee Letter in Connection With Exit Facility, (B) Enter Into Engagement Letter, Facility Fee Letter and Agent Fee Letter in Connection With Replacement Facility for New Senior Secured Term Loan, (C) Pay Associated Fees and Expenses and (D) Furnish Related Indemnities) (Proposed Hearing Date: November 7, 2012 at 1:00 p.m.) (Proposed Objection Deadline: October 31, 2012).  Filed by  Tribune Company.  (Attachments: # (1) Exhibit A - Proposed Order# (2) Exhibit B - ABL Commitment Letter# (3) Exhibit C - Term Loan Engagement Letter) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12594</link><pubDate>Fri, 19 Oct 2012 00:00:00</pubDate></item><item><title>12593 - Certification of Counsel Regarding Withdrawal of Debtors Thi</title><description>Certification of Counsel Regarding Withdrawal of Debtors Thirty-Third Omnibus (Substantive) Objection to Claims as it Relates to Claim No. 728 of City of Chicago Department of Revenue (related document(s)[5081], [5266], [5413], [5434], [9509], [9535]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A - Stipulation) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12593</link><pubDate>Fri, 19 Oct 2012 00:00:00</pubDate></item><item><title>12592 - Quarterly Application for Compensation (Twelfth) of Seyfarth</title><description>Quarterly Application for Compensation (Twelfth) of Seyfarth Shaw LLP for Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors and Debtors in Possession for the period June 1, 2012 to August 31, 2012 (related document(s)[12306], [12418], [12535]) Filed by  Seyfarth Shaw LLP. Objections due by 11/7/2012. (Attachments: # (1) Notice of Twelfth Quarterly Fee Application# (2) Exhibits A - C) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/12592</link><pubDate>Thu, 18 Oct 2012 00:00:00</pubDate></item><item><title>12591 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 10/19/2012 to 11/2/2012. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664.(JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/12591</link><pubDate>Thu, 18 Oct 2012 00:00:00</pubDate></item><item><title>12590 - Order Allowing Compensation and Reimbursement of Expenses to</title><description>Order Allowing Compensation and Reimbursement of Expenses to Greer, Burns, &amp; Crain, Ltd. for Services Rendered as Ordinary Course Counsel to Tribune Company During the Period from January 1, 2012 through April 30, 2012. (related document(s)[12299], [12411]) Order  Signed on 10/2/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12590</link><pubDate>Tue, 02 Oct 2012 00:00:00</pubDate></item><item><title>12589 - Certificate of No Objection Regarding Forty-Fourth Monthly A</title><description>Certificate of No Objection Regarding Forty-Fourth Monthly Application for Compensation and Reimbursement of Expenses for the period August 1, 2012 to August 31, 2012 (related document(s)[12461]) Filed by  AlixPartners, LLP.  (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12589</link><pubDate>Thu, 18 Oct 2012 00:00:00</pubDate></item><item><title>12588 - Motion to Amend Fourteenth Quarterly Fee Application (relate</title><description>Motion to Amend Fourteenth Quarterly Fee Application (related document(s)[12583]) Filed by  Stuart Maue. Objections due by 11/5/2012. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12588</link><pubDate>Wed, 17 Oct 2012 00:00:00</pubDate></item><item><title>12587 - Certificate of No Objection Regarding Monthly Application fo</title><description>Certificate of No Objection Regarding Monthly Application for Compensation and Reimbursement of Expenses (Forty-Fourth) for the period August 1, 2012 to August 31, 2012 (related document(s)[12460]) Filed by  Chadbourne &amp; Parke LLP.  (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12587</link><pubDate>Wed, 17 Oct 2012 00:00:00</pubDate></item><item><title>12586 - Certificate of No Objection Regarding Ninth Monthly Fee Appl</title><description>Certificate of No Objection Regarding Ninth Monthly Fee Application of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from July 1, 2012 through July 31, 2012 (related document(s)[12463]) Filed by  Tribune Company.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12586</link><pubDate>Wed, 17 Oct 2012 00:00:00</pubDate></item><item><title>12585 - Certificate of No Objection Regarding Eighth Monthly Fee App</title><description>Certificate of No Objection Regarding Eighth Monthly Fee Application of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from June 1, 2012 through June 30, 2012 (related document(s)[12462]) Filed by  Tribune Company.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12585</link><pubDate>Wed, 17 Oct 2012 00:00:00</pubDate></item><item><title>12584 - Notice of Withdrawal of Appearance Filed by  Secretary of La</title><description>Notice of Withdrawal of Appearance Filed by  Secretary of Labor, U.S. Department of Labor.  (Heri, Christine)</description><link>https://dm.epiq11.com/case/TRB/dockets/12584</link><pubDate>Tue, 16 Oct 2012 00:00:00</pubDate></item><item><title>12583 - Interim Application for Compensation  14th Quarterly Fee App</title><description>Interim Application for Compensation  14th Quarterly Fee Application for the period June 1, 2012 to August 31, 2012  Filed by  Stuart Maue. Objections due by 11/5/2012. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12583</link><pubDate>Tue, 16 Oct 2012 00:00:00</pubDate></item><item><title>12582 - Notice of Service (Notice of Amendment to Second Notice of S</title><description>Notice of Service (Notice of Amendment to Second Notice of Satisfied Claims (Objection Deadline: November 15, 2012 at 4:00 p.m.) (related document(s)[9513]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit 1) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12582</link><pubDate>Tue, 16 Oct 2012 00:00:00</pubDate></item><item><title>12581 - Monthly Application for Compensation (Forty-Fifth) of Cole, </title><description>Monthly Application for Compensation (Forty-Fifth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2012 to September 30, 2012.  Filed by  Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 11/5/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12581</link><pubDate>Tue, 16 Oct 2012 00:00:00</pubDate></item><item><title>12580 - Response to Debtors Sixtieth Omnibus (Substantive) Objection</title><description>Response to Debtors Sixtieth Omnibus (Substantive) Objection to Claims. Filed by Pablo Alveraz  (related document(s)[12524]).  (Attachments: # (1) Exhibit 1# (2) Exhibit 2# (3) Certificate of Service) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12580</link><pubDate>Tue, 16 Oct 2012 00:00:00</pubDate></item><item><title>12579 - Monthly Application for Compensation (Forty-Fourth) of Sidle</title><description>Monthly Application for Compensation (Forty-Fourth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period August 1, 2012 to August 31, 2012  Filed by  Tribune Company. Objections due by 11/5/2012. (Attachments: # (1) Notice # (2) Exhibit A Part 1 of 4# (3) Exhibit A Part 2 of 4# (4) Exhibit A Part 3 of 4# (5) Exhibit A Part 4 of 4) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12579</link><pubDate>Mon, 15 Oct 2012 00:00:00</pubDate></item><item><title>12578 - Interim Application for Compensation (Fifteenth) of Chadbour</title><description>Interim Application for Compensation (Fifteenth) of Chadbourne &amp; Parke LLP for the period June 1, 2012 to August 31, 2012  Filed by  Chadbourne &amp; Parke LLP. Objections due by 11/5/2012. (Attachments: # (1) Notice # (2) Certification of Douglas E. Deutsch) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12578</link><pubDate>Mon, 15 Oct 2012 00:00:00</pubDate></item><item><title>12577 - Interim Application for Compensation (Fifteenth) of Lazard F</title><description>Interim Application for Compensation (Fifteenth) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2012 to August 31, 2012 (related document(s)[12416], [12417], [12509]) Filed by  Lazard Freres &amp; Co. LLC. Objections due by 11/5/2012. (Attachments: # (1) Notice of Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12577</link><pubDate>Mon, 15 Oct 2012 00:00:00</pubDate></item><item><title>12576 - Interim Application for Compensation (Twelfth) of Zuckerman </title><description>Interim Application for Compensation (Twelfth) of Zuckerman Spaeder LLP for the period June 1, 2012 to August 31, 2012  Filed by  Zuckerman Spaeder LLP. Objections due by 11/5/2012. (Attachments: # (1) Notice # (2) Verification) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12576</link><pubDate>Mon, 15 Oct 2012 00:00:00</pubDate></item><item><title>12575 - Order Setting Omnibus Hearing Dates. All hearings will be he</title><description>Order Setting Omnibus Hearing Dates. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)[12559]). Omnibus Hearings scheduled for 12/12/2012 at 11:00 AM., 1/16/2013 at 11:00 AM., 2/13/2013 at 11:00 AM. Signed on 10/15/2012. (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/12575</link><pubDate>Mon, 15 Oct 2012 00:00:00</pubDate></item><item><title>12574 - Interim Application for Compensation (Fifteenth) of AlixPart</title><description>Interim Application for Compensation (Fifteenth) of AlixPartners, LLP for the period June 1, 2012 to August 31, 2012  Filed by  AlixPartners, LLP. Objections due by 11/5/2012. (Attachments: # (1) Notice # (2) Certification of Michael Murphy) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12574</link><pubDate>Mon, 15 Oct 2012 00:00:00</pubDate></item><item><title>12573 - Quarterly Application for Compensation (Fourth) of SNR Dento</title><description>Quarterly Application for Compensation (Fourth) of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period June 1, 2012 to August 31, 2012 (related document(s)[12462], [12463], [12489]) Filed by  SNR Denton US LLP. Objections due by 11/5/2012. (Attachments: # (1) Proposed Form of Order of Fourth Quarterly Fee Application# (2) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12573</link><pubDate>Mon, 15 Oct 2012 00:00:00</pubDate></item><item><title>12572 - Monthly Application for Compensation of Davis Wright Tremain</title><description>Monthly Application for Compensation of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2012 to June 30, 2012.  Filed by  Davis Polk &amp; Wardwell LLP. Objections due by 11/5/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12572</link><pubDate>Mon, 15 Oct 2012 00:00:00</pubDate></item><item><title>12571 - Affidavit/Declaration of Mailing of Carol Zhang re: Various </title><description>Affidavit/Declaration of Mailing of Carol Zhang re: Various Fee Applications. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12547], [12548], [12557]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12571</link><pubDate>Mon, 15 Oct 2012 00:00:00</pubDate></item><item><title>12570 - Withdrawal of Claim Number 3619. Filed by  State Board of Eq</title><description>Withdrawal of Claim Number 3619. Filed by  State Board of Equalization.  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12570</link><pubDate>Mon, 15 Oct 2012 00:00:00</pubDate></item><item><title>12569 - Withdrawal of Claim Number 1621. Filed by  State Board of Eq</title><description>Withdrawal of Claim Number 1621. Filed by  State Board of Equalization.  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12569</link><pubDate>Mon, 15 Oct 2012 00:00:00</pubDate></item><item><title>12568 - Quarterly Application for Compensation (Ninth) of Levine Sul</title><description>Quarterly Application for Compensation (Ninth) of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the period June 1, 2012 to August 31, 2012 (related document(s)[12151], [12385], [12534]) Filed by  Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 11/1/2012. (Attachments: # (1) Notice of Ninth Quarterly Fee Application# (2) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12568</link><pubDate>Fri, 12 Oct 2012 00:00:00</pubDate></item><item><title>12567 - Interim Application for Compensation (Fifteenth) of Pricewat</title><description>Interim Application for Compensation (Fifteenth) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period June 1, 2012 to August 31, 2012 (related document(s)[12560]) Filed by  PRICEWATERHOUSECOOPERS LLP. Objections due by 11/2/2012. (Attachments: # (1) Notice of Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12567</link><pubDate>Fri, 12 Oct 2012 00:00:00</pubDate></item><item><title>12566 - Certificate of No Objection Regarding Forty-Fourth Monthly F</title><description>Certificate of No Objection Regarding Forty-Fourth Monthly Fee Statement of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period from August 1, 2012 through August 31, 2012 (related document(s)[12444]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12566</link><pubDate>Fri, 12 Oct 2012 00:00:00</pubDate></item><item><title>12565 - Quarterly Application for Compensation (Fifteenth) of Jenner</title><description>Quarterly Application for Compensation (Fifteenth) of Jenner &amp; Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period February 1, 2012 to August 31, 2012 (related document(s)[12547]) Filed by  Jenner Block LLP. Objections due by 11/1/2012. (Attachments: # (1) Notice of Fifteenth Quarterly Fee Application# (2) Verification# (3) Exhibit A# (4) Exhibit B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12565</link><pubDate>Fri, 12 Oct 2012 00:00:00</pubDate></item><item><title>12564 - Quarterly Application for Compensation (Fifteenth) of McDerm</title><description>Quarterly Application for Compensation (Fifteenth) of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2012 to August 31, 2012 (related document(s)[12429], [12529], [12530]) Filed by  McDermott Will &amp; Emery LLP. Objections due by 11/1/2012. (Attachments: # (1) Notice of Fifteenth Quarterly Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12564</link><pubDate>Fri, 12 Oct 2012 00:00:00</pubDate></item><item><title>12563 - Quarterly Application for Compensation (Eleventh) of Daniel </title><description>Quarterly Application for Compensation (Eleventh) of Daniel J. Edelman, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications and Investor Relations Consultants for the Debtors and Debtors-in-Possession for the period June 1, 2012 to August 31, 2012 (related document(s)[12140]) Filed by  Daniel J. Edelman, Inc.. Objections due by 11/1/2012. (Attachments: # (1) Notice of Eleventh Quarterly Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12563</link><pubDate>Fri, 12 Oct 2012 00:00:00</pubDate></item><item><title>12562 - Quarterly Application for Compensation (Tenth) of Daniel J. </title><description>Quarterly Application for Compensation (Tenth) of Daniel J. Edelman, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications and Investor Relations Consultants for the Debtors and Debtors-in-Possession for the period March 1, 2012 to May 31, 2012 (related document(s)[11721]) Filed by  Daniel J. Edelman, Inc.. Objections due by 11/1/2012. (Attachments: # (1) Notice of Tenth Quarterly Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12562</link><pubDate>Fri, 12 Oct 2012 00:00:00</pubDate></item><item><title>12561 - Withdrawal of Claim(s): The Mariners Museum claim no. 3016. </title><description>Withdrawal of Claim(s): The Mariners Museum claim no. 3016. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12561</link><pubDate>Fri, 12 Oct 2012 00:00:00</pubDate></item><item><title>12560 - Monthly Application for Compensation (Thirty-Fourth) of Pric</title><description>Monthly Application for Compensation (Thirty-Fourth) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period June 1, 2012 to August 31, 2012.  Filed by  PRICEWATERHOUSECOOPERS LLP. Objections due by 11/2/2012. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12560</link><pubDate>Fri, 12 Oct 2012 00:00:00</pubDate></item><item><title>12559 - Certification of Counsel Regarding Proposed Order Scheduling</title><description>Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Dates (related document(s)[122], [471], [1830], [2442], [3656], [5209], [6507], [7628], [8832], [9580], [9711], [10644], [11228], [12164]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12559</link><pubDate>Fri, 12 Oct 2012 00:00:00</pubDate></item><item><title>12558 - Notice of Hearing on Monthly Fee Requests and Quarterly Fee </title><description>Notice of Hearing on Monthly Fee Requests and Quarterly Fee Application Requests for the Twelfth Interim Fee Period.  Filed by  Tribune Company. Hearing scheduled for 11/7/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12558</link><pubDate>Fri, 12 Oct 2012 00:00:00</pubDate></item><item><title>12557 - Interim Application for Compensation (First) of Paul, Weiss,</title><description>Interim Application for Compensation (First) of Paul, Weiss, Rifkind, Wharton &amp; Garrison LLP as Special Counsel to Debtors for Certain Financing Matters for Compensation and for Reimbursement of Expenses for the period July 11, 2012 to August 31, 2012.  Filed by  Paul, Weiss, Rifkind, Wharton &amp; Garrison LLP. Objections due by 10/31/2012. (Attachments: # (1) Notice of First Interim Fee Application# (2) Exhibit A# (3) Exhibit B) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12557</link><pubDate>Thu, 11 Oct 2012 00:00:00</pubDate></item><item><title>12556 - Fee Auditors Report For Cole, Schotz, Meisel, Forman &amp; Leona</title><description>Fee Auditors Report For Cole, Schotz, Meisel, Forman &amp; Leonard, P.A. Twelfth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12556</link><pubDate>Thu, 11 Oct 2012 00:00:00</pubDate></item><item><title>12555 - Fee Auditors Report For McDermott, Will &amp; Emery LLP Twelfth </title><description>Fee Auditors Report For McDermott, Will &amp; Emery LLP Twelfth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12555</link><pubDate>Thu, 11 Oct 2012 00:00:00</pubDate></item><item><title>12554 - Fee Auditors Report For Jenner &amp; Block LLP Twelfth Quarterly</title><description>Fee Auditors Report For Jenner &amp; Block LLP Twelfth Quarterly Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12554</link><pubDate>Thu, 11 Oct 2012 00:00:00</pubDate></item><item><title>12553 - Fee Auditors Report For Dniel J. Edelman, Inc. Ninth Quarter</title><description>Fee Auditors Report For Dniel J. Edelman, Inc. Ninth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12553</link><pubDate>Thu, 11 Oct 2012 00:00:00</pubDate></item><item><title>12552 - Fee Auditors Report For Dow Lohnes PLLC Tenth Interim Fee Ap</title><description>Fee Auditors Report For Dow Lohnes PLLC Tenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12552</link><pubDate>Thu, 11 Oct 2012 00:00:00</pubDate></item><item><title>12551 - Certificate of No Objection Regarding Forty-Third Monthly Fe</title><description>Certificate of No Objection Regarding Forty-Third Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of July 1, 2012 through July 31, 2012 (related document(s)[12439]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12551</link><pubDate>Thu, 11 Oct 2012 00:00:00</pubDate></item><item><title>12550 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period May 1, 2012 through May 31, 2012 (related document(s)[12438]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12550</link><pubDate>Thu, 11 Oct 2012 00:00:00</pubDate></item><item><title>12549 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period April 1, 2012 through April 30, 2012 (related document(s)[12437]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12549</link><pubDate>Thu, 11 Oct 2012 00:00:00</pubDate></item><item><title>12548 - Interim Application for Compensation (Fifteenth) of Alvarez </title><description>Interim Application for Compensation (Fifteenth) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period June 1, 2012 to August 31, 2012 (related document(s)[12310], [12389], [12444]) Filed by  Alvarez &amp; Marsal North America, LLC. Objections due by 10/31/2012. (Attachments: # (1) Notice of Fifteenth Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12548</link><pubDate>Thu, 11 Oct 2012 00:00:00</pubDate></item><item><title>12547 - Monthly Application for Compensation of Jenner &amp; Block LLP, </title><description>Monthly Application for Compensation of Jenner &amp; Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period February 1, 2012 to August 31, 2012.  Filed by  Jenner Block LLP. Objections due by 10/31/2012. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12547</link><pubDate>Thu, 11 Oct 2012 00:00:00</pubDate></item><item><title>12546 - Supplemental Declaration (Sixth)of Alan D. Holtz of AlixPart</title><description>Supplemental Declaration (Sixth)of Alan D. Holtz of AlixPartners, LLP as Financial Advisor to the Official Committee of Unsecured Creditors (related document(s)[12258]) Filed by  AlixPartners, LLP.  (Attachments: # (1) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12546</link><pubDate>Thu, 11 Oct 2012 00:00:00</pubDate></item><item><title>12545 - Interim Application for Compensation (Fifteenth) of Landis R</title><description>Interim Application for Compensation (Fifteenth) of Landis Rath &amp; Cobb LLP for the period June 1, 2012 to August 31, 2012  Filed by  Landis Rath &amp; Cobb LLP. Objections due by 10/31/2012. (Attachments: # (1) Notice # (2) Certification of Matthew B. McGuire# (3) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12545</link><pubDate>Thu, 11 Oct 2012 00:00:00</pubDate></item><item><title>12544 - Fee Auditors Report For Alvarez &amp; Marsal North America, LLC </title><description>Fee Auditors Report For Alvarez &amp; Marsal North America, LLC Twelfth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12544</link><pubDate>Thu, 11 Oct 2012 00:00:00</pubDate></item><item><title>12543 - Fee Auditors Report For Seitz, Van Ogtrop &amp; Green, P.A. Firs</title><description>Fee Auditors Report For Seitz, Van Ogtrop &amp; Green, P.A. First Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12543</link><pubDate>Thu, 11 Oct 2012 00:00:00</pubDate></item><item><title>12542 - Affidavit/Declaration of Mailing of McDermott Will &amp; Emery L</title><description>Affidavit/Declaration of Mailing of McDermott Will &amp; Emery LLP Fee Applications. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12529], [12530]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12542</link><pubDate>Thu, 11 Oct 2012 00:00:00</pubDate></item><item><title>12541 - Response to Fee Auditors Report For Moelis &amp; Company LLCs El</title><description>Response to Fee Auditors Report For Moelis &amp; Company LLCs Eleventh Interim Fee Application Filed by  Moelis &amp; Company LLC  (related document(s)[12454]).  (Christensen, Joseph)</description><link>https://dm.epiq11.com/case/TRB/dockets/12541</link><pubDate>Wed, 10 Oct 2012 00:00:00</pubDate></item><item><title>12540 - Notice of Appearance Filed by  Moelis &amp; Company LLC.  (Chris</title><description>Notice of Appearance Filed by  Moelis &amp; Company LLC.  (Christensen, Joseph)</description><link>https://dm.epiq11.com/case/TRB/dockets/12540</link><pubDate>Wed, 10 Oct 2012 00:00:00</pubDate></item><item><title>12539 - Affidavit/Declaration of Mailing of Carol Zhang. Filed by  E</title><description>Affidavit/Declaration of Mailing of Carol Zhang. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12524], [12525]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12539</link><pubDate>Wed, 10 Oct 2012 00:00:00</pubDate></item><item><title>12538 - Notice of Docketing Record on Appeal From District Court of </title><description>Notice of Docketing Record on Appeal From District Court of Order Confirming Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by The Debtors, The Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P. and JPMorgan Chase Bank, N.A., dated July 23, 2012. Civil Action Number: 12-1073; BAP Number: 12-38  (related document(s)[12404]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12538</link><pubDate>Wed, 12 Sep 2012 00:00:00</pubDate></item><item><title>12537 - Affidavit/Declaration of Mailing of Carol Zhang. Filed by  E</title><description>Affidavit/Declaration of Mailing of Carol Zhang. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12517], [12518]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12537</link><pubDate>Wed, 10 Oct 2012 00:00:00</pubDate></item><item><title>12536 - Affidavit/Declaration of Mailing Panagiota Manatakis. Filed </title><description>Affidavit/Declaration of Mailing Panagiota Manatakis. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12532], [12533], [12534], [12535]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12536</link><pubDate>Wed, 10 Oct 2012 00:00:00</pubDate></item><item><title>12535 - Monthly Application for Compensation (Thirty-Fifth) of Seyfa</title><description>Monthly Application for Compensation (Thirty-Fifth) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period August 1, 2012 to August 31, 2012.  Filed by  Seyfarth Shaw LLP. Objections due by 10/29/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12535</link><pubDate>Tue, 09 Oct 2012 00:00:00</pubDate></item><item><title>12534 - Monthly Application for Compensation (Twenty-Fifth) of Levin</title><description>Monthly Application for Compensation (Twenty-Fifth) of Levine Sullivan Koch &amp; Schulz, LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the period August 1, 2012 to August 31, 2012.  Filed by  Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 10/29/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12534</link><pubDate>Tue, 09 Oct 2012 00:00:00</pubDate></item><item><title>12533 - Interim Application for Compensation (Thirteenth) of Dow Loh</title><description>Interim Application for Compensation (Thirteenth) of Dow Lohnes PLLC, Special Regulatory Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2012 to August 31, 2012 (related document(s)[12099], [12339], [12508]) Filed by  Dow Lohnes PLLC. Objections due by 10/29/2012. (Attachments: # (1) Notice of Thirteenth Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12533</link><pubDate>Tue, 09 Oct 2012 00:00:00</pubDate></item><item><title>12532 - Interim Application for Compensation (Fifteenth) of Cole, Sc</title><description>Interim Application for Compensation (Fifteenth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2012 to August 31, 2012 (related document(s)[12219], [12300], [12517]) Filed by  Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 10/29/2012. (Attachments: # (1) Notice of Fifteenth Interim Fee Application# (2) Proposed Form of Order) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12532</link><pubDate>Tue, 09 Oct 2012 00:00:00</pubDate></item><item><title>12531 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period June 1, 2012 through June 30, 2012 (related document(s)[12429]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12531</link><pubDate>Mon, 08 Oct 2012 00:00:00</pubDate></item><item><title>12530 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period August 1, 2012 to August 31, 2012.  Filed by  McDermott Will &amp; Emery LLP. Objections due by 10/29/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12530</link><pubDate>Mon, 08 Oct 2012 00:00:00</pubDate></item><item><title>12529 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period July 1, 2012 to July 31, 2012.  Filed by  McDermott Will &amp; Emery LLP. Objections due by 10/29/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12529</link><pubDate>Mon, 08 Oct 2012 00:00:00</pubDate></item><item><title>12528 - Notice of Service (Amended Notice Regardring Monthly Applica</title><description>Notice of Service (Amended Notice Regardring Monthly Application for Compensation and Reimbursement of Expenses for the period August 1, 2012 to August 31, 2012) (related document(s)[12485]) Filed by  Zuckerman Spaeder LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12528</link><pubDate>Mon, 08 Oct 2012 00:00:00</pubDate></item><item><title>12527 - BNC Certificate of Mailing. (related document(s)[12515]) Not</title><description>BNC Certificate of Mailing. (related document(s)[12515]) Notice Date 10/07/2012. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12527</link><pubDate>Sun, 07 Oct 2012 00:00:00</pubDate></item><item><title>12526 - Withdrawal of Claim(s): 141018820, Weatherskill, Ltd.. Filed</title><description>Withdrawal of Claim(s): 141018820, Weatherskill, Ltd.. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12526</link><pubDate>Fri, 05 Oct 2012 00:00:00</pubDate></item><item><title>12525 - Omnibus Objection to Claims (Debtors Sixty-First Omnibus (No</title><description>Omnibus Objection to Claims (Debtors Sixty-First Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1). Filed by  Tribune Company. Hearing scheduled for 11/7/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/31/2012. (Attachments: # (1) Notice of Objection# (2) Exhibit A - New York State Amended Claims# (3) Exhibit B - Rodden Declaration# (4) Proposed Form of Order with Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12525</link><pubDate>Fri, 05 Oct 2012 00:00:00</pubDate></item><item><title>12524 - Omnibus Objection to Claims (Debtors Sixtieth Omnibus (Subst</title><description>Omnibus Objection to Claims (Debtors Sixtieth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1). Filed by  Tribune Company. Hearing scheduled for 11/7/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/31/2012. (Attachments: # (1) Notice of Objection# (2) Schedule 1# (3) Exhibit A - Modified Amount Claims# (4) Exhibit B - Modified Priority Claims# (5) Exhibit C - Modified Priority, Modified Debtor Claims# (6) Exhibit D - Reclassified Claims# (7) Exhibit E - No Liability Claims# (8) Exhibit F - Rodden Declaration# (9) Proposed Form of Order with Exhibits A - E) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12524</link><pubDate>Fri, 05 Oct 2012 00:00:00</pubDate></item><item><title>12523 - Certificate of No Objection Regarding Thirty-Fourth Monthly </title><description>Certificate of No Objection Regarding Thirty-Fourth Monthly Fee Application of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the Period of July 1, 2012 through July 31, 2012 (related document(s)[12418]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12523</link><pubDate>Fri, 05 Oct 2012 00:00:00</pubDate></item><item><title>12522 - Certificate of No Objection Regarding Forty-Third Monthly Ap</title><description>Certificate of No Objection Regarding Forty-Third Monthly Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period July 1, 2012 through July 31, 2012 (related document(s)[12417]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12522</link><pubDate>Fri, 05 Oct 2012 00:00:00</pubDate></item><item><title>12521 - Certificate of No Objection Regarding Forty-Second Monthly A</title><description>Certificate of No Objection Regarding Forty-Second Monthly Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period June 1, 2012 through June 30, 2012 (related document(s)[12416]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12521</link><pubDate>Fri, 05 Oct 2012 00:00:00</pubDate></item><item><title>12520 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period March 1, 2012 through March 31, 2012 (related document(s)[12415]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12520</link><pubDate>Fri, 05 Oct 2012 00:00:00</pubDate></item><item><title>12519 - Certificate of No Objection Regarding Sixth Quarterly Fee Ap</title><description>Certificate of No Objection Regarding Sixth Quarterly Fee Application of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period December 1, 2011 through February 29, 2012 (related document(s)[12414]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12519</link><pubDate>Fri, 05 Oct 2012 00:00:00</pubDate></item><item><title>12518 - Motion to Authorize (Sixth Supplemental Application for an O</title><description>Motion to Authorize (Sixth Supplemental Application for an Order Modifying the Scope of the Retention of Ernst &amp; Young LLP to Include Certain Multi-State Disclosure Services, Nunc Pro Tunc to March 12, 2012).  Filed by  Tribune Company. Hearing scheduled for 11/7/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/22/2012. (Attachments: # (1) Notice of Application# (2) Exhibit A - Seventh Supplemental Affidavit of Matthew Howley# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12518</link><pubDate>Fri, 05 Oct 2012 00:00:00</pubDate></item><item><title>12517 - Monthly Application for Compensation (Forty-Fourth) of Cole,</title><description>Monthly Application for Compensation (Forty-Fourth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period August 1, 2012 to August 31, 2012.  Filed by  Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 10/25/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12517</link><pubDate>Fri, 05 Oct 2012 00:00:00</pubDate></item><item><title>12516 - Affidavit/Declaration of Mailing of Genevieve Uzamere re: Mo</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere re: Monthly Application for Compensation (Tenth) of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period August 1, 2012 to August 31, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12489]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12516</link><pubDate>Fri, 05 Oct 2012 00:00:00</pubDate></item><item><title>12515 - Transcript regarding Hearing Held 10/4/2012 RE: Omnibus/11th</title><description>Transcript regarding Hearing Held 10/4/2012 RE: Omnibus/11th Interim Fee Period. Remote electronic access to the transcript is restricted until 1/3/2013. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [12510]). Notice of Intent to Request Redaction Deadline Due By 10/12/2012. Redaction Request Due By 10/26/2012. Redacted Transcript Submission Due By 11/5/2012. Transcript access will be restricted through 1/3/2013. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/12515</link><pubDate>Fri, 05 Oct 2012 00:00:00</pubDate></item><item><title>12514 - Interim Application for Compensation (Fifteenth) of Moelis &amp;</title><description>Interim Application for Compensation (Fifteenth) of Moelis &amp; Company LLC for the period June 1, 2012 to August 31, 2012  Filed by  Moelis &amp; Company LLC. Objections due by 10/24/2012. (Attachments: # (1) Notice # (2) Certification of Thane W. Carlston# (3) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12514</link><pubDate>Thu, 04 Oct 2012 00:00:00</pubDate></item><item><title>12513 - Notice of Withdrawal from Notice, Service and Electronic Fil</title><description>Notice of Withdrawal from Notice, Service and Electronic Filing Lists  Filed by  Navistar Financial Corp,  Navistar Leasing Company.  (Fiorella, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12513</link><pubDate>Thu, 04 Oct 2012 00:00:00</pubDate></item><item><title>12512 - Hearing Held/Court Sign-In Sheet (related document(s)[12510]</title><description>Hearing Held/Court Sign-In Sheet (related document(s)[12510]). (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/12512</link><pubDate>Thu, 04 Oct 2012 00:00:00</pubDate></item><item><title>12511 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 10/5/2012 to 10/19/2012. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/12511</link><pubDate>Thu, 04 Oct 2012 00:00:00</pubDate></item><item><title>12510 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[12496]) Filed by  Tribune Company. Hearing scheduled for 10/4/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12510</link><pubDate>Wed, 03 Oct 2012 00:00:00</pubDate></item><item><title>12509 - Monthly Application for Compensation (Forty-Fourth) of Lazar</title><description>Monthly Application for Compensation (Forty-Fourth) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period August 1, 2012 to August 31, 2012.  Filed by  Lazard Freres &amp; Co. LLC. Objections due by 10/23/2012. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12509</link><pubDate>Wed, 03 Oct 2012 00:00:00</pubDate></item><item><title>12508 - Monthly Application for Compensation (Thirty-Ninth) of Dow L</title><description>Monthly Application for Compensation (Thirty-Ninth) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period August 1, 2012 to August 31, 2012.  Filed by  Dow Lohnes PLLC. Objections due by 10/23/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12508</link><pubDate>Wed, 03 Oct 2012 00:00:00</pubDate></item><item><title>12507 - Affidavit/Declaration of Mailing of Kerry ONeil. Filed by  E</title><description>Affidavit/Declaration of Mailing of Kerry ONeil. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12491], [12495], [12496]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12507</link><pubDate>Wed, 03 Oct 2012 00:00:00</pubDate></item><item><title>12506 - Affidavit/Declaration of Mailing of Carol Zhang re: Applicat</title><description>Affidavit/Declaration of Mailing of Carol Zhang re: Application for Compensation of Ogletree, Deakins, Nash, Smoak &amp; Stewart, P.C. for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to Tribune Company and WPIX, Inc. for Certain Employment Litigation Matters for the period May 1, 2012 to August 31, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12473]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12506</link><pubDate>Wed, 03 Oct 2012 00:00:00</pubDate></item><item><title>12505 - Withdrawal of Claim(s): Palm Beach County claim nos. 3580, 3</title><description>Withdrawal of Claim(s): Palm Beach County claim nos. 3580, 3582, 3584. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12505</link><pubDate>Wed, 03 Oct 2012 00:00:00</pubDate></item><item><title>12504 - Affidavit/Declaration of Mailing of Carol Zhang re: Debtors </title><description>Affidavit/Declaration of Mailing of Carol Zhang re: Debtors Statement of Position Concerning the Objection of Discharged Examiner, Kenneth N. Klee, Esq. to Motion of Chandler Bigelow to Extend the Initial Retention Period for the Complete Examiner Record. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12480]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12504</link><pubDate>Tue, 02 Oct 2012 00:00:00</pubDate></item><item><title>12503 - Affidavit/Declaration of Mailing of Diane Streany re: Defect</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Defective Notice of Transfer. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12458]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12503</link><pubDate>Tue, 02 Oct 2012 00:00:00</pubDate></item><item><title>12502 - Order Sustaining Debtors Objection to Claim Nos. 5017-5026 o</title><description>Order Sustaining Debtors Objection to Claim Nos. 5017-5026 of AIG Casualty Company et al. Pursuant to Section 502(b) of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007. (related document(s)[12376], [12493]) Order  Signed on 10/2/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12502</link><pubDate>Tue, 02 Oct 2012 00:00:00</pubDate></item><item><title>12501 - Order Sustaining Debtors Objection to Claim No. 7104 Asserte</title><description>Order Sustaining Debtors Objection to Claim No. 7104 Asserted by the Department of Revenue for the State of Florida Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1. (related document(s)[11961], [12492]) Order  Signed on 10/2/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12501</link><pubDate>Tue, 02 Oct 2012 00:00:00</pubDate></item><item><title>12500 - Omnibus Order Approving Fee Applications for the Compensatio</title><description>Omnibus Order Approving Fee Applications for the Compensation Period June 1, 2011 through and Including August 31, 2011. (related document(s)[9810], [9951], [9962], [9965], [9966], [9969], [9973], [9974], [9975], [9979], [9980], [9981], [9982], [9983], [9984], [9985], [9987], [9991], [9992], [10005], [10014], [10182], [11130], [11752], [12491]) Order  Signed on 10/2/2012. (Attachments: # (1) Exhibit A) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12500</link><pubDate>Tue, 02 Oct 2012 00:00:00</pubDate></item><item><title>12499 - Application for Compensation of Reed Smith LLP, Special Coun</title><description>Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period August 1, 2012 to August 31, 2012 (FORTY-THIRD MONTHLY)  Filed by  Reed Smith LLP. Objections due by 10/25/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/12499</link><pubDate>Tue, 02 Oct 2012 00:00:00</pubDate></item><item><title>12498 - Certificate of No Objection to Forty-Second Monthly Fee Appl</title><description>Certificate of No Objection to Forty-Second Monthly Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period July 1, 2012 Through July 31, 2012 (NO ORDER REQUIRED) (related document(s)[12349]) Filed by  Reed Smith LLP.  (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/12498</link><pubDate>Tue, 02 Oct 2012 00:00:00</pubDate></item><item><title>12497 - Certificate of No Objection to Forty-First Monthly Fee Appli</title><description>Certificate of No Objection to Forty-First Monthly Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period June 1, 2012 Through June 30, 2012 (NO ORDER REQUIRED) (related document(s)[12270]) Filed by  Reed Smith LLP.  (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/12497</link><pubDate>Tue, 02 Oct 2012 00:00:00</pubDate></item><item><title>12496 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company. Hearing scheduled for 10/4/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12496</link><pubDate>Tue, 02 Oct 2012 00:00:00</pubDate></item><item><title>12495 - Statement of Professionals Compensation (Statement of Fees a</title><description>Statement of Professionals Compensation (Statement of Fees and Expenses Paid to Ordinary Course Professionals for Services Rendered [June - August 2012]) (related document(s)[227]). Filed by  Tribune Company.  (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12495</link><pubDate>Tue, 02 Oct 2012 00:00:00</pubDate></item><item><title>12494 - Withdrawal of Claim(s): filed on behalf of the Broward Count</title><description>Withdrawal of Claim(s): filed on behalf of the Broward County Records, Taxes &amp; Treasury regarding proof of claim no. 2877. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12494</link><pubDate>Tue, 02 Oct 2012 00:00:00</pubDate></item><item><title>12493 - Certificate of No Objection Regarding Debtors Objection to C</title><description>Certificate of No Objection Regarding Debtors Objection to Claim Nos. 5017-5026 of AIG Casualty Company et al. Pursuant to Section 502(b) of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007 (related document(s)[12376]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12493</link><pubDate>Mon, 01 Oct 2012 00:00:00</pubDate></item><item><title>12492 - Certificate of No Objection Regarding Debtors Objection to C</title><description>Certificate of No Objection Regarding Debtors Objection to Claim No. 7104 Asserted by the Department of Revenue for the State of Florida Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[11961]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12492</link><pubDate>Mon, 01 Oct 2012 00:00:00</pubDate></item><item><title>12491 - Certification of Counsel Regarding Omnibus Order Approving F</title><description>Certification of Counsel Regarding Omnibus Order Approving Fee Applications for the Compensation Period June 1, 2011 through and Including August 31, 2011 [Hearing Date: October 4, 2012 at 10:00 a.m.] (related document(s)[9810], [9951], [9962], [9965], [9966], [9969], [9973], [9974], [9975], [9979], [9980], [9981], [9982], [9983], [9984], [9985], [9987], [9991], [9992], [10005], [10014], [10182], [11130], [11752]) Filed by  Tribune Company.  (Attachments: # (1) Proposed Form of Order # (2) Exhibit A to Omnibus Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12491</link><pubDate>Mon, 01 Oct 2012 00:00:00</pubDate></item><item><title>12490 - Certificate of No Objection Regarding Forty-Third Monthly Fe</title><description>Certificate of No Objection Regarding Forty-Third Monthly Fee Statement of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period from July 1, 2012 through July 31, 2012 (related document(s)[12389]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12490</link><pubDate>Mon, 01 Oct 2012 00:00:00</pubDate></item><item><title>12489 - Monthly Application for Compensation (Tenth) of SNR Denton U</title><description>Monthly Application for Compensation (Tenth) of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period August 1, 2012 to August 31, 2012.  Filed by  SNR Denton US LLP. Objections due by 10/22/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12489</link><pubDate>Mon, 01 Oct 2012 00:00:00</pubDate></item><item><title>12488 - Response of Chandler Bigelow to Examiners Objection to Motio</title><description>Response of Chandler Bigelow to Examiners Objection to Motion to Extend the Initial Retention Period for the Complete Examiner Record (related document(s)[12338]) Filed by Chandler Bigelow  (Attachments: # (1) Exhibit A# (2) Exhibit B) (Friedlander, Joel)</description><link>https://dm.epiq11.com/case/TRB/dockets/12488</link><pubDate>Mon, 01 Oct 2012 00:00:00</pubDate></item><item><title>12487 - Affidavit/Declaration of Service  (related document(s)[12483</title><description>Affidavit/Declaration of Service  (related document(s)[12483], [12484], [12485]) Filed by  Landis Rath &amp; Cobb LLP,  Moelis &amp; Company LLC,  Zuckerman Spaeder LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12487</link><pubDate>Mon, 01 Oct 2012 00:00:00</pubDate></item><item><title>12486 - Monthly Application for Compensation of Fees and Expenses fo</title><description>Monthly Application for Compensation of Fees and Expenses for the period August 1, 2012 to August 31, 2012  Filed by  Stuart Maue. Objections due by 10/18/2012. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12486</link><pubDate>Fri, 28 Sep 2012 00:00:00</pubDate></item><item><title>12485 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses for the period August 1, 2012 to August 31, 2012  Filed by  Zuckerman Spaeder LLP. Objections due by 10/18/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12485</link><pubDate>Fri, 28 Sep 2012 00:00:00</pubDate></item><item><title>12484 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Forty-Fourth) for the period August 1, 2012 to August 31, 2012  Filed by  Landis Rath &amp; Cobb LLP. Objections due by 10/19/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12484</link><pubDate>Fri, 28 Sep 2012 00:00:00</pubDate></item><item><title>12483 - Monthly Application for Compensation (Forty-Fourth) for the </title><description>Monthly Application for Compensation (Forty-Fourth) for the period August 1, 2012 to August 31, 2012  Filed by  Moelis &amp; Company LLC. Objections due by 10/19/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12483</link><pubDate>Fri, 28 Sep 2012 00:00:00</pubDate></item><item><title>12482 - Affidavit/Declaration of Mailing of Kerry ONeil. Filed by  E</title><description>Affidavit/Declaration of Mailing of Kerry ONeil. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12462], [12463], [12464], [12465]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12482</link><pubDate>Fri, 28 Sep 2012 00:00:00</pubDate></item><item><title>12481 - Fee Auditors Report For Campbell &amp; Levine, LLC Fourth Interi</title><description>Fee Auditors Report For Campbell &amp; Levine, LLC Fourth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12481</link><pubDate>Fri, 28 Sep 2012 00:00:00</pubDate></item><item><title>12480 - Reply (Debtors Statement of Position Concerning the Objectio</title><description>Reply (Debtors Statement of Position Concerning the Objection of Discharged Examiner, Kenneth N. Klee, Esq. to Motion of Chandler Bigelow to Extend the Initial Retention Period for the Complete Examiner Record) (Hearing Date: October 4, 2012 at 10:00 a.m.) (related document(s)[5541], [12338], [12413], [12474]) Filed by  Tribune Company  (Attachments: # (1) Exhibit A - Master Case Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12480</link><pubDate>Fri, 28 Sep 2012 00:00:00</pubDate></item><item><title>12479 - Quarterly Application for Compensation (Fifteenth Period) fo</title><description>Quarterly Application for Compensation (Fifteenth Period) for the period June 1, 2012 to August 31, 2012  Filed by  Seitz, Van Ogtrop &amp; Green, P.A.. Objections due by 10/18/2012. (Attachments: # (1) Exhibit # (2) Certification# (3) Notice # (4) Certificate of Service) (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/12479</link><pubDate>Fri, 28 Sep 2012 00:00:00</pubDate></item><item><title>12478 - Monthly Application for Compensation (Thirteenth) for the pe</title><description>Monthly Application for Compensation (Thirteenth) for the period August 1, 2012 to August 31, 2012  Filed by  Seitz, Van Ogtrop &amp; Green, P.A.. Objections due by 10/18/2012. (Attachments: # (1) Exhibit # (2) Certification# (3) Notice # (4) Certificate of Service) (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/12478</link><pubDate>Fri, 28 Sep 2012 00:00:00</pubDate></item><item><title>12477 - Monthly Application for Compensation (Twelfth) for the perio</title><description>Monthly Application for Compensation (Twelfth) for the period July 1, 2012 to July 31, 2012  Filed by  Seitz, Van Ogtrop &amp; Green, P.A.. Objections due by 10/18/2012. (Attachments: # (1) Exhibit # (2) Certification# (3) Notice # (4) Certificate of Service) (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/12477</link><pubDate>Fri, 28 Sep 2012 00:00:00</pubDate></item><item><title>12476 - Affidavit/Declaration of Mailing of Carol Zhang re: Monthly </title><description>Affidavit/Declaration of Mailing of Carol Zhang re: Monthly Application for Compensation (Forty-Fourth) of Alvarez &amp; Marsal North America, LLC in Their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period August 1, 2012 to August 31, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12444]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12476</link><pubDate>Thu, 27 Sep 2012 00:00:00</pubDate></item><item><title>12475 - Certificate of No Objection Regarding Twenty-Fourth Monthly </title><description>Certificate of No Objection Regarding Twenty-Fourth Monthly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the Period July 1, 2012 through July 31, 2012 (related document(s)[12385]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12475</link><pubDate>Thu, 27 Sep 2012 00:00:00</pubDate></item><item><title>12474 - Response United States Trustees Response in Support of the O</title><description>Response United States Trustees Response in Support of the Objection of Discharged Examiner, Kenneth Klee, Esq., to Motion of Chandler Bigelow to Extend Indefinitely the Retention Period for the Examiner Record (related document(s)[12338], [12413]) Filed by  United States Trustee  (Attachments: # (1) Certificate of Service) (Klauder, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12474</link><pubDate>Thu, 27 Sep 2012 00:00:00</pubDate></item><item><title>12473 - Application for Compensation of Ogletree, Deakins, Nash, Smo</title><description>Application for Compensation of Ogletree, Deakins, Nash, Smoak &amp; Stewart, P.C. for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to Tribune Company and WPIX, Inc. for Certain Employment Litigation Matters for the period May 1, 2012 to August 31, 2012.  Filed by  Ogletree, Deakins, Nash, Smoak &amp; Stewart, P.C.. Hearing scheduled for 11/7/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/17/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12473</link><pubDate>Thu, 27 Sep 2012 00:00:00</pubDate></item><item><title>12472 - Affidavit/Declaration of Service  (related document(s)[12470</title><description>Affidavit/Declaration of Service  (related document(s)[12470], [12471]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12472</link><pubDate>Thu, 27 Sep 2012 00:00:00</pubDate></item><item><title>12471 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Sixth) for the period July 1, 2012 to July 31, 2012 (related document(s)[12375]) Filed by  Zuckerman Spaeder LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12471</link><pubDate>Thu, 27 Sep 2012 00:00:00</pubDate></item><item><title>12470 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Forty-Third) for the period July 1, 2012 to July 31, 2012 (related document(s)[12374]) Filed by  Landis Rath &amp; Cobb LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12470</link><pubDate>Wed, 26 Sep 2012 00:00:00</pubDate></item><item><title>12469 - Withdrawal of Claim(s): Ginkgo Leaf Production Inc. claim no</title><description>Withdrawal of Claim(s): Ginkgo Leaf Production Inc. claim no. 2703. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12469</link><pubDate>Wed, 26 Sep 2012 00:00:00</pubDate></item><item><title>12468 - Fee Auditors Report For Sidley Austin LLP Eleventh Quarterly</title><description>Fee Auditors Report For Sidley Austin LLP Eleventh Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12468</link><pubDate>Wed, 26 Sep 2012 00:00:00</pubDate></item><item><title>12467 - Affidavit/Declaration of Mailing of Diane Streany re Notice </title><description>Affidavit/Declaration of Mailing of Diane Streany re Notice of Defective Transfer. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12436]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12467</link><pubDate>Wed, 26 Sep 2012 00:00:00</pubDate></item><item><title>12466 - Certificate of No Objection to Eleventh Monthly Application </title><description>Certificate of No Objection to Eleventh Monthly Application for Compensation (related document(s)[12229]) Filed by  Seitz, Van Ogtrop &amp; Green, P.A..  (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/12466</link><pubDate>Wed, 26 Sep 2012 00:00:00</pubDate></item><item><title>12465 - Notice of Settlement (Notice of Debtors Seventth Quarterly C</title><description>Notice of Settlement (Notice of Debtors Seventth Quarterly Claims Settlement Report) (Related to DI [2657], [4135], [5503], [9400], [9949], [10967] and [11993]). Filed by  Tribune Company.  (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12465</link><pubDate>Tue, 25 Sep 2012 00:00:00</pubDate></item><item><title>12464 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period July 30, 2012 through August 26, 2012.  Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12464</link><pubDate>Tue, 25 Sep 2012 00:00:00</pubDate></item><item><title>12463 - Monthly Application for Compensation (Ninth) of SNR Denton U</title><description>Monthly Application for Compensation (Ninth) of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period July 1, 2012 to July 31, 2012.  Filed by  SNR Denton US LLP. Objections due by 10/15/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12463</link><pubDate>Tue, 25 Sep 2012 00:00:00</pubDate></item><item><title>12462 - Monthly Application for Compensation (Eighth) of SNR Denton </title><description>Monthly Application for Compensation (Eighth) of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period June 1, 2012 to June 30, 2012.  Filed by  SNR Denton US LLP. Objections due by 10/15/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12462</link><pubDate>Tue, 25 Sep 2012 00:00:00</pubDate></item><item><title>12461 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses for the period August 1, 2012 to August 31, 2012  Filed by  AlixPartners, LLP. Objections due by 10/15/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification# (6) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12461</link><pubDate>Tue, 25 Sep 2012 00:00:00</pubDate></item><item><title>12460 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Forty-Fourth) for the period August 1, 2012 to August 31, 2012  Filed by  Chadbourne &amp; Parke LLP. Objections due by 10/15/2012. (Attachments: # (1) Notice # (2) Exhibit A (part 1)# (3) Exhibit A (part 2)# (4) Exhibit B# (5) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12460</link><pubDate>Tue, 25 Sep 2012 00:00:00</pubDate></item><item><title>12459 - Affidavit/Declaration of Service re: Supplemental Affidavit </title><description>Affidavit/Declaration of Service re: Supplemental Affidavit (Sixth) of David M. LeMay in Connection with the Retention and Employment of Chadbourne &amp; Parke LLP as Counsel to the Official Committee of Unsecured Creditors (related document(s)[12456]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12459</link><pubDate>Tue, 25 Sep 2012 00:00:00</pubDate></item><item><title>12458 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: National Cinemedia LLC To Liquidity Solutions, Inc.. Filed by  Liquidity Solutions, Inc..  (Schoenfeld, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12458</link><pubDate>Tue, 25 Sep 2012 00:00:00</pubDate></item><item><title>12457 - Fee Auditors Report Reed Smith LLP Eleventh Interim Fee Appl</title><description>Fee Auditors Report Reed Smith LLP Eleventh Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12457</link><pubDate>Tue, 25 Sep 2012 00:00:00</pubDate></item><item><title>12456 - Supplemental Affidavit (Sixth) of David M. LeMay in Connecti</title><description>Supplemental Affidavit (Sixth) of David M. LeMay in Connection with the Retention and Employment of Chadbourne &amp; Parke LLP as Counsel to the Official Committee of Unsecured Creditors (related document(s)243, 395, 2037, 2469, 3045, 5430, 7082 (related document(s)[8029]) Filed by  Chadbourne &amp; Parke LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12456</link><pubDate>Tue, 25 Sep 2012 00:00:00</pubDate></item><item><title>12455 - Fee Auditors Report For Mercer (US) Inc. Eleventh Quarterly </title><description>Fee Auditors Report For Mercer (US) Inc. Eleventh Quarterly Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12455</link><pubDate>Tue, 25 Sep 2012 00:00:00</pubDate></item><item><title>12454 - Fee Auditors Report For Moelis &amp; Company LLC Eleventh Interi</title><description>Fee Auditors Report For Moelis &amp; Company LLC Eleventh Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12454</link><pubDate>Tue, 25 Sep 2012 00:00:00</pubDate></item><item><title>12453 - Certificate of No Objection REGARDING MONTHLY APPLICATION (r</title><description>Certificate of No Objection REGARDING MONTHLY APPLICATION (related document(s)[12340]) Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12453</link><pubDate>Mon, 24 Sep 2012 00:00:00</pubDate></item><item><title>12452 - Fee Auditors Report For Lazard Freres &amp; Co. LLC Eleventh Int</title><description>Fee Auditors Report For Lazard Freres &amp; Co. LLC Eleventh Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12452</link><pubDate>Mon, 24 Sep 2012 00:00:00</pubDate></item><item><title>12451 - Fee Auditors Report For Davis Wright Tremaine LLP Fourth Qua</title><description>Fee Auditors Report For Davis Wright Tremaine LLP Fourth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12451</link><pubDate>Mon, 24 Sep 2012 00:00:00</pubDate></item><item><title>12450 - Fee Auditors Report For Levine Sullivan Koch &amp; Schulz L.L.P.</title><description>Fee Auditors Report For Levine Sullivan Koch &amp; Schulz L.L.P. Fifth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12450</link><pubDate>Mon, 24 Sep 2012 00:00:00</pubDate></item><item><title>12449 - Fee Auditors Report For Landis Rath &amp; Cobb LLP Eleventh Inte</title><description>Fee Auditors Report For Landis Rath &amp; Cobb LLP Eleventh Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12449</link><pubDate>Mon, 24 Sep 2012 00:00:00</pubDate></item><item><title>12448 - Fee Auditors Report For Jones Day Eighth Interim Fee Applica</title><description>Fee Auditors Report For Jones Day Eighth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12448</link><pubDate>Mon, 24 Sep 2012 00:00:00</pubDate></item><item><title>12447 - Fee Auditors Report For McDermott, Will &amp; Emery Eleventh Qua</title><description>Fee Auditors Report For McDermott, Will &amp; Emery Eleventh Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12447</link><pubDate>Fri, 21 Sep 2012 00:00:00</pubDate></item><item><title>12446 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Forty-Third) for the period July 1, 2012 to July 31, 2012 (related document(s)[12347]) Filed by  Moelis &amp; Company LLC.  (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12446</link><pubDate>Fri, 21 Sep 2012 00:00:00</pubDate></item><item><title>12445 - Request for Removal from Mailing List Filed by  Barclays Ban</title><description>Request for Removal from Mailing List Filed by  Barclays Bank PLC.  (Chipman, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/12445</link><pubDate>Thu, 20 Sep 2012 00:00:00</pubDate></item><item><title>12444 - Monthly Application for Compensation (Forty-Fourth) of Alvar</title><description>Monthly Application for Compensation (Forty-Fourth) of Alvarez &amp; Marsal North America, LLC in Their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period August 1, 2012 to August 31, 2012.  Filed by  Alvarez &amp; Marsal North America, LLC. Objections due by 10/10/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - F) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12444</link><pubDate>Thu, 20 Sep 2012 00:00:00</pubDate></item><item><title>12443 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 9/21/2012 to 10/5/2012. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/12443</link><pubDate>Thu, 20 Sep 2012 00:00:00</pubDate></item><item><title>12442 - Affidavit/Declaration of Mailing of Kerry ONeil of Epiq Bank</title><description>Affidavit/Declaration of Mailing of Kerry ONeil of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12437], [12438], [12439]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12442</link><pubDate>Thu, 20 Sep 2012 00:00:00</pubDate></item><item><title>12441 - Affidavit/Declaration of Service re: (i) Certificate of No O</title><description>Affidavit/Declaration of Service re: (i) Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Forty-Third) for the period July 1, 2012 to July 31, 2012 filed by Chadbourne &amp; Parke LLP and (ii) Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Forty-Third) for the period July 1, 2012 to July 31, 2012 filed by AlixPartners LLP (related document(s)[12431], [12432]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12441</link><pubDate>Thu, 20 Sep 2012 00:00:00</pubDate></item><item><title>12440 - Certificate of No Objection Regarding Thirty-Eighth Monthly </title><description>Certificate of No Objection Regarding Thirty-Eighth Monthly Fee Application of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the Period of July 1, 2012 through July 31, 2012 (related document(s)[12339]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12440</link><pubDate>Wed, 19 Sep 2012 00:00:00</pubDate></item><item><title>12439 - Monthly Application for Compensation (Forty-Third) of Sidley</title><description>Monthly Application for Compensation (Forty-Third) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period July 1, 2012 to July 31, 2012.  Filed by  Sidley Austin LLP. Objections due by 10/9/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A - Part 1# (3) Exhibit A - Part 2# (4) Exhibit A - Part 3) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12439</link><pubDate>Wed, 19 Sep 2012 00:00:00</pubDate></item><item><title>12438 - Monthly Application for Compensation of Davis Wright Tremain</title><description>Monthly Application for Compensation of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period May 1, 2012 to May 31, 2012.  Filed by  Davis Wright Tremaine LLP. Objections due by 10/9/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12438</link><pubDate>Wed, 19 Sep 2012 00:00:00</pubDate></item><item><title>12437 - Monthly Application for Compensation of Davis Wright Tremain</title><description>Monthly Application for Compensation of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period April 1, 2012 to April 30, 2012.  Filed by  Davis Wright Tremaine LLP. Objections due by 10/9/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12437</link><pubDate>Wed, 19 Sep 2012 00:00:00</pubDate></item><item><title>12436 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: DCI Builders LLC To ASM Capital IV, L.P.. Filed by  ASM Capital IV, L.P..  (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/12436</link><pubDate>Wed, 19 Sep 2012 00:00:00</pubDate></item><item><title>12435 - Fee Auditors Report For Alvarez &amp; Marsal, LLC Eleventh Inter</title><description>Fee Auditors Report For Alvarez &amp; Marsal, LLC Eleventh Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12435</link><pubDate>Wed, 19 Sep 2012 00:00:00</pubDate></item><item><title>12434 - Affidavit/Declaration of Mailing of Carol Zhang. Filed by  E</title><description>Affidavit/Declaration of Mailing of Carol Zhang. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12429]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12434</link><pubDate>Mon, 17 Sep 2012 00:00:00</pubDate></item><item><title>12433 - Fee Auditors Report For Zuckerman Spaeder LLP Eighth Interim</title><description>Fee Auditors Report For Zuckerman Spaeder LLP Eighth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12433</link><pubDate>Mon, 17 Sep 2012 00:00:00</pubDate></item><item><title>12432 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Forty-Third) for the period July 1, 2012 to July 31, 2012 (related document(s)[12337]) Filed by  AlixPartners, LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12432</link><pubDate>Mon, 17 Sep 2012 00:00:00</pubDate></item><item><title>12431 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Forty-Third) for the period July 1, 2012 to July 31, 2012 (related document(s)[12336]) Filed by  Chadbourne &amp; Parke LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12431</link><pubDate>Mon, 17 Sep 2012 00:00:00</pubDate></item><item><title>12430 - Fee Auditors Report For Seyfarth Shaw LLP Eighth Quarterly F</title><description>Fee Auditors Report For Seyfarth Shaw LLP Eighth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12430</link><pubDate>Mon, 17 Sep 2012 00:00:00</pubDate></item><item><title>12429 - Application for Compensation of McDermott Will &amp; Emery LLP, </title><description>Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2012 to June 30, 2012.  Filed by  McDermott Will &amp; Emery LLP. Objections due by 10/4/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12429</link><pubDate>Fri, 14 Sep 2012 00:00:00</pubDate></item><item><title>12428 - Fee Auditors Report For Jones Day - Special Committee Fourth</title><description>Fee Auditors Report For Jones Day - Special Committee Fourth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12428</link><pubDate>Fri, 14 Sep 2012 00:00:00</pubDate></item><item><title>12427 - Notice of Withdrawal of Transfer of Claim. Filed by  Jefferi</title><description>Notice of Withdrawal of Transfer of Claim. Filed by  Jefferies Leveraged Credit Products, LLC.  (related document(s)[9072]) (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12427</link><pubDate>Fri, 14 Sep 2012 00:00:00</pubDate></item><item><title>12426 - Notice of Withdrawal of Transfer of Claim. Filed by  Jefferi</title><description>Notice of Withdrawal of Transfer of Claim. Filed by  Jefferies Leveraged Credit Products, LLC.  (related document(s)[9071]) (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12426</link><pubDate>Fri, 14 Sep 2012 00:00:00</pubDate></item><item><title>12425 - Notice of Withdrawal of Transfer of Claim. Filed by  Jefferi</title><description>Notice of Withdrawal of Transfer of Claim. Filed by  Jefferies Leveraged Credit Products, LLC.  (related document(s)[9074]) (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12425</link><pubDate>Fri, 14 Sep 2012 00:00:00</pubDate></item><item><title>12424 - Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankr</title><description>Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12414], [12415], [12416], [12417], [12418], [12422]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12424</link><pubDate>Fri, 14 Sep 2012 00:00:00</pubDate></item><item><title>12423 - Supplemental Declaration of Andrew N. Rosenberg Regarding Co</title><description>Supplemental Declaration of Andrew N. Rosenberg Regarding Conflicts Disclosures of Paul, Weiss, Rifkind, Wharton &amp; Garrison LLP as Special Counsel for Certain Financing Matters (related document(s)[12244]) Filed by  Paul, Weiss, Rifkind, Wharton &amp; Garrison LLP.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12423</link><pubDate>Fri, 14 Sep 2012 00:00:00</pubDate></item><item><title>12422 - Notice of Hearing on Monthly Fee Requests and Quarterly Fee </title><description>Notice of Hearing on Monthly Fee Requests and Quarterly Fee Application Requests for the Eleventh Interim Fee Period.  Filed by  Tribune Company. Hearing scheduled for 10/4/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12422</link><pubDate>Thu, 13 Sep 2012 00:00:00</pubDate></item><item><title>12421 - Certificate of No Objection Regarding Forty-Second Monthly F</title><description>Certificate of No Objection Regarding Forty-Second Monthly Fee Statement of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period from June 1, 2012 through June 30, 2012 (related document(s)[12310]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12421</link><pubDate>Thu, 13 Sep 2012 00:00:00</pubDate></item><item><title>12420 - Certificate of No Objection Regarding Fourteenth Quarterly F</title><description>Certificate of No Objection Regarding Fourteenth Quarterly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of March 1, 2012 through May 31, 2012 (related document(s)[12307]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12420</link><pubDate>Thu, 13 Sep 2012 00:00:00</pubDate></item><item><title>12419 - Certificate of No Objection Regarding Thirty-Third Monthly F</title><description>Certificate of No Objection Regarding Thirty-Third Monthly Fee Application of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the Period of June 1, 2012 through June 30, 2012 (related document(s)[12306]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12419</link><pubDate>Thu, 13 Sep 2012 00:00:00</pubDate></item><item><title>12418 - Monthly Application for Compensation (Thirty-Fourth) of Seyf</title><description>Monthly Application for Compensation (Thirty-Fourth) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period July 1, 2012 to July 31, 2012.  Filed by  Seyfarth Shaw LLP. Objections due by 10/3/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12418</link><pubDate>Thu, 13 Sep 2012 00:00:00</pubDate></item><item><title>12417 - Monthly Application for Compensation (Forty-Third) of Lazard</title><description>Monthly Application for Compensation (Forty-Third) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period July 1, 2012 to July 31, 2012.  Filed by  Lazard Freres &amp; Co. LLC. Objections due by 10/3/2012. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12417</link><pubDate>Thu, 13 Sep 2012 00:00:00</pubDate></item><item><title>12416 - Monthly Application for Compensation (Forty-Second) of Lazar</title><description>Monthly Application for Compensation (Forty-Second) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2012 to June 30, 2012.  Filed by  Lazard Freres &amp; Co. LLC. Objections due by 10/3/2012. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12416</link><pubDate>Thu, 13 Sep 2012 00:00:00</pubDate></item><item><title>12415 - Monthly Application for Compensation of Davis Wright Tremain</title><description>Monthly Application for Compensation of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2012 to March 31, 2012.  Filed by  Davis Wright Tremaine LLP. Objections due by 10/3/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12415</link><pubDate>Thu, 13 Sep 2012 00:00:00</pubDate></item><item><title>12414 - Quarterly Application for Compensation (Sixth) of Davis Wrig</title><description>Quarterly Application for Compensation (Sixth) of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2011 to February 29, 2012 (related document(s)[11341], [11581], [11779]) Filed by  Davis Wright Tremaine LLP. Objections due by 10/3/2012. (Attachments: # (1) Notice of Sixth Quarterly Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12414</link><pubDate>Thu, 13 Sep 2012 00:00:00</pubDate></item><item><title>12413 - Objection of Discharged Examiner, Kenneth N. Klee, Esq. to M</title><description>Objection of Discharged Examiner, Kenneth N. Klee, Esq. to Motion of Chandler Bigelow to Extend Indefinitely the Retention Period for the Examiner Record (related document(s)[12338]) Filed by Kenneth N. Klee  (Attachments: # (1) Exhibit 1# (2) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/12413</link><pubDate>Thu, 13 Sep 2012 00:00:00</pubDate></item><item><title>12412 - Certificate of No Objection Regarding Forty-Third Monthly Fe</title><description>Certificate of No Objection Regarding Forty-Third Monthly Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from July 1, 2012 through July 31, 2012 (related document(s)[12300]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12412</link><pubDate>Thu, 13 Sep 2012 00:00:00</pubDate></item><item><title>12411 - Certificate of No Objection Regarding Application of Greer, </title><description>Certificate of No Objection Regarding Application of Greer, Burns, &amp; Crain, Ltd. for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to Tribune Company During the Period from January 1, 2012 through April 30, 2012 (related document(s)[12299]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12411</link><pubDate>Thu, 13 Sep 2012 00:00:00</pubDate></item><item><title>12410 - Affidavit/Declaration of Service re: Notice of Corrected Exh</title><description>Affidavit/Declaration of Service re: Notice of Corrected Exhibit A to Forty-Third Monthly Application for Compensation and Reimbursement of Expenses for the period July 1, 2012 to July 31, 2012 (related document(s)[12407]) Filed by  Chadbourne &amp; Parke LLP.  (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12410</link><pubDate>Thu, 13 Sep 2012 00:00:00</pubDate></item><item><title>12409 - Fee Auditors Report For Sitrick and Company Fifth Interim Fe</title><description>Fee Auditors Report For Sitrick and Company Fifth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12409</link><pubDate>Wed, 12 Sep 2012 00:00:00</pubDate></item><item><title>12408 - Fee Auditors Report For Sitrick and Company Fourth Interim F</title><description>Fee Auditors Report For Sitrick and Company Fourth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12408</link><pubDate>Wed, 12 Sep 2012 00:00:00</pubDate></item><item><title>12407 - Exhibit(s) Notice of Corrected Exhibit A to Forty-Third Mont</title><description>Exhibit(s) Notice of Corrected Exhibit A to Forty-Third Monthly Application for Compensation and Reimbursement of Expenses for the period July 1, 2012 to July 31, 2012 (related document(s)[12336]) Filed by  Chadbourne &amp; Parke LLP.  (Attachments: # (1) Exhibit A) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12407</link><pubDate>Wed, 12 Sep 2012 00:00:00</pubDate></item><item><title>12406 - Affidavit/Declaration of Mailing of Pete Caris re: Supplemen</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Supplemental List of Ordinary Course Professionals (Notice of Supplement to Exhibit "A" to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business). Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12405]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12406</link><pubDate>Wed, 12 Sep 2012 00:00:00</pubDate></item><item><title>12405 - Supplemental List of Ordinary Course Professionals (Notice o</title><description>Supplemental List of Ordinary Course Professionals (Notice of Supplement to Exhibit "A" to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business) (related document(s)[227], [544], [877], [1086], [1756], [1826], [1887], [2283], [2412], [2865], [3222], [3861], [4214], [4607], [4614], [4845], [5395], [5846], [7236], [7545], [7820], [8310], [8788], [9333], [9689], [9758], [9772], [9847], [10350], [10684], [11235], [11366], [11512], [11612], [11858], [11935]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit 1) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12405</link><pubDate>Tue, 11 Sep 2012 00:00:00</pubDate></item><item><title>12404 - Transmittal of Record on Appeal to District Court of Order C</title><description>Transmittal of Record on Appeal to District Court of Order Confirming Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by The Debtors, The Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P. and JPMorgan Chase Bank, N.A., dated July 23, 2012. (BAP# 12-38)  (related document(s) [11337], [11338], [12083], [12085], [12204], [12319], [12320], [12326]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12404</link><pubDate>Tue, 11 Sep 2012 00:00:00</pubDate></item><item><title>12403 - Notice of Docketing Record on Appeal to District Court of (I</title><description>Notice of Docketing Record on Appeal to District Court of (I) Memorandum Overruling Objections To Confirmation Of The Fourth Amended Plan of Reorganization For Tribune Company And Its Subsidiaries And Denying Clarification Motion And Order Overruling Plan Objections And Denying The Clarification Motion, dated July 13, 2012; (II) Order Confirming Fourth Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by The Debtors, The Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A., dated July 23, 2012. Civil Action Number: 12-1106; BAP Number: 12-40.  (related document(s)[12157], [12249], [12321], [12392]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12403</link><pubDate>Mon, 10 Sep 2012 00:00:00</pubDate></item><item><title>12402 - Notice of Docketing Record on Appeal to District Court of Or</title><description>Notice of Docketing Record on Appeal to District Court of Order Overruling Plan Objections And Denying The Clarification Motion, and, Order Confirming Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by The Debtors, The Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P. and JPMorgan Chase Bank, N.A. dated July 23, 2012, the Memorandum Overruling Objections to Confirmation of the Fourth Amended Plan of Reorganization for Tribune Company and its Subsidiaries and Denying Clarification Motion dated July 13, 2012, the Order Overruling Plan Objections and Denying the Clarification Motion dated July 13, 2012, and the Opinion on Confirmation dated October 31, 2011  Civil Action Number: 12-1072; BAP Number: 12-37. (related document(s) [12033], [12034], [12077], [12079], [12395]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12402</link><pubDate>Mon, 10 Sep 2012 00:00:00</pubDate></item><item><title>12401 - Affidavit/Declaration of Mailing of Carol Zhang re: Monthly </title><description>Affidavit/Declaration of Mailing of Carol Zhang re: Monthly Application for Compensation (Forty-Third) of Alvarez &amp; Marsal North America, LLC in Their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period July 1, 2012 to July 31, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12389]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12401</link><pubDate>Mon, 10 Sep 2012 00:00:00</pubDate></item><item><title>12400 - Affidavit/Declaration of Mailing of Genevieve Uzamere re: Mo</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere re: Monthly Application for Compensation (Twenty-Fourth) of Levine Sullivan Koch &amp; Schulz, LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the period July 1, 2012 to July 31, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12385]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12400</link><pubDate>Mon, 10 Sep 2012 00:00:00</pubDate></item><item><title>12399 - Affidavit/Declaration of Mailing of Kerry ONeil re: Objectio</title><description>Affidavit/Declaration of Mailing of Kerry ONeil re: Objection to Claim by Claimant(s) AIG Casualty Company et al. (Claim Nos. 5017-5026). Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12376]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12399</link><pubDate>Mon, 10 Sep 2012 00:00:00</pubDate></item><item><title>12398 - Affidavit/Declaration of Mailing of Pete Caris re: Order Sus</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Order Sustaining Debtors Fifty-Seventh Omnibus (Substantive) Objection to Claims. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12362]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12398</link><pubDate>Mon, 10 Sep 2012 00:00:00</pubDate></item><item><title>12397 - Affidavit/Declaration of Mailing of Carol Zhang re: Notice o</title><description>Affidavit/Declaration of Mailing of Carol Zhang re: Notice of Agenda of Matters Scheduled for Hearing on 9/5/2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12357]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12397</link><pubDate>Mon, 10 Sep 2012 00:00:00</pubDate></item><item><title>12396 - Memorandum of Law/Brief in Opposition to Debtors Objection t</title><description>Memorandum of Law/Brief in Opposition to Debtors Objection to Claim No. 3045 of James Griffin (related document(s)[12324]) Filed by James Griffin  (related document(s)[12324]).  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12396</link><pubDate>Mon, 10 Sep 2012 00:00:00</pubDate></item><item><title>12395 - Transmittal of Record on Appeal to District Court of Notice </title><description>Transmittal of Record on Appeal to District Court of Notice of Appeal from the Order Confirming Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by The Debtors, The Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P. and JPMorgan Chase Bank, N.A. dated July 23, 2012 (Docket No. 12074), the Memorandum Overruling Objections to Confirmation of the Fourth Amended Plan of Reorganization for Tribune Company and its Subsidiaries and Denying Clarification Motion dated July 13, 2012 (Docket No. 12033), the Order Overruling Plan Objections and Denying the Clarification Motion dated July 13, 2012 (Docket No. 12034), and the Opinion on Confirmation dated October 31, 2011 (Docket No. 10133) Filed by Aurelius Capital Management, LP. (BAP# 12-37)  (related document(s)[10133], [12033], [12034], [12074], [12077], [12079]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12395</link><pubDate>Fri, 07 Sep 2012 00:00:00</pubDate></item><item><title>12394 - Fee Auditors Report for Jenner &amp; Block LLP Eleventh Quarterl</title><description>Fee Auditors Report for Jenner &amp; Block LLP Eleventh Quarterly Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12394</link><pubDate>Fri, 07 Sep 2012 00:00:00</pubDate></item><item><title>12393 - Fee Auditors Report For PricewaterhouseCoopers LLP Eleventh </title><description>Fee Auditors Report For PricewaterhouseCoopers LLP Eleventh Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12393</link><pubDate>Fri, 07 Sep 2012 00:00:00</pubDate></item><item><title>12392 - Transmittal of Record on Appeal to District Court of Notice </title><description>Transmittal of Record on Appeal to District Court of Notice of Appeal of (I) Memorandum Overruling Objections To Confirmation Of The Fourth Amended Plan of Reorganization For Tribune Company And Its Subsidiaries And Denying Clarification Motion And Order Overruling Plan Objections And Denying The Clarification Motion, dated July 13, 2012 (D.I. 12033); (II) Order Confirming Fourth Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by The Debtors, The Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A., dated July 23, 2012 (D.I. 12074) (BAP# 12-40) (related document(s)[12033], [12034], [12074], [12157], [12321]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12392</link><pubDate>Fri, 07 Sep 2012 00:00:00</pubDate></item><item><title>12391 - Certificate of No Objection Regarding Forty-Second Monthly F</title><description>Certificate of No Objection Regarding Forty-Second Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of June 1, 2012 through June 30, 2012 (related document(s)[12250]) Filed by  Tribune Company.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/12391</link><pubDate>Thu, 06 Sep 2012 00:00:00</pubDate></item><item><title>12390 - Certificate of No Objection Regarding Forty-First Monthly Fe</title><description>Certificate of No Objection Regarding Forty-First Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of May 1, 2012 through May 31, 2012 (related document(s)[12248]) Filed by  Tribune Company.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/12390</link><pubDate>Thu, 06 Sep 2012 00:00:00</pubDate></item><item><title>12389 - Monthly Application for Compensation (Forty-Third) of Alvare</title><description>Monthly Application for Compensation (Forty-Third) of Alvarez &amp; Marsal North America, LLC in Their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period July 1, 2012 to July 31, 2012.  Filed by  Alvarez &amp; Marsal North America, LLC. Objections due by 9/26/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - F) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/12389</link><pubDate>Thu, 06 Sep 2012 00:00:00</pubDate></item><item><title>12388 - Notice of Docketing Record on Appeal to District Court of No</title><description>Notice of Docketing Record on Appeal to District Court of Notice of Appeal of (I) Memorandum Overruling Objections To Confirmation Of The Fourth Amended Plan of Reorganization For Tribune Company And Its Subsidiaries And Denying Clarification Motion And Order Overruling Plan Objections And Denying The Clarification Motion, dated July 13, 2012; (II) Order Confirming Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by The Debtors, The Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P. and JPMorgan Chase Bank, N.A., dated July 23, 2012.. Civil Action Number: 12-1100; BAP Number: 12-41. (related document(s)[12177], [12285], [12358], [12371], [12383]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12388</link><pubDate>Thu, 06 Sep 2012 00:00:00</pubDate></item><item><title>12387 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 9/6/2012 to 9/21/2012. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/12387</link><pubDate>Thu, 06 Sep 2012 00:00:00</pubDate></item><item><title>12386 - Affidavit/Declaration of Service  (related document(s)[12374</title><description>Affidavit/Declaration of Service  (related document(s)[12374], [12375]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12386</link><pubDate>Thu, 06 Sep 2012 00:00:00</pubDate></item><item><title>12385 - Monthly Application for Compensation (Twenty-Fourth) of Levi</title><description>Monthly Application for Compensation (Twenty-Fourth) of Levine Sullivan Koch &amp; Schulz, LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the period July 1, 2012 to July 31, 2012  Filed by  Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 9/25/2012. (Attachments: # (1) Notice # (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12385</link><pubDate>Wed, 05 Sep 2012 00:00:00</pubDate></item><item><title>12384 - Fee Auditors Report For Chadbourne &amp; Parke LLP Eleventh Inte</title><description>Fee Auditors Report For Chadbourne &amp; Parke LLP Eleventh Interim Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12384</link><pubDate>Wed, 05 Sep 2012 00:00:00</pubDate></item><item><title>12383 - Transmittal of Record on Appeal to District Court, BAP# 12-4</title><description>Transmittal of Record on Appeal to District Court, BAP# 12-41.  (related document(s)[12177], [12285], [12358], [12371]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12383</link><pubDate>Wed, 05 Sep 2012 00:00:00</pubDate></item><item><title>12382 - Affidavit/Declaration of Mailing of Pete Caris. Filed by  Ep</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12364], [12366], [12370]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12382</link><pubDate>Tue, 04 Sep 2012 00:00:00</pubDate></item><item><title>12381 - Affidavit/Declaration of Mailing of Pete Caris re: Notice of</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Notice of Agenda of Matters Scheduled for Hearing on 9/5/2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12357]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12381</link><pubDate>Tue, 04 Sep 2012 00:00:00</pubDate></item><item><title>12380 - Affidavit/Declaration of Mailing of Pete Caris re: Corporate</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Corporate Disclosure Statement and Statement of Financial Interest. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12380</link><pubDate>Tue, 04 Sep 2012 00:00:00</pubDate></item><item><title>12379 - Affidavit/Declaration of Mailing of Pete Caris re: Debtor-In</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Debtor-In-Possession Monthly Operating Report for Filing Period June 25, 2012 through July 29, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12345]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12379</link><pubDate>Tue, 04 Sep 2012 00:00:00</pubDate></item><item><title>12378 - Affidavit/Declaration of Mailing of Genevieve Uzamere re: Mo</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere re: Monthly Application for Compensation (Thirty-Eighth) of Dow Lohnes PLLC for the period July 1, 2012 to July 31, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12339]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12378</link><pubDate>Tue, 04 Sep 2012 00:00:00</pubDate></item><item><title>12377 - Affidavit/Declaration of Mailing of Carol Zhang re: Appellee</title><description>Affidavit/Declaration of Mailing of Carol Zhang re: Appellee Designation of Additional Items for Inclusion in Record of Appeal. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12330]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12377</link><pubDate>Tue, 04 Sep 2012 00:00:00</pubDate></item><item><title>12376 - Objection to Claim by Claimant(s) AIG Casualty Company et al</title><description>Objection to Claim by Claimant(s) AIG Casualty Company et al. (Claim Nos. 5017-5026). Filed by  Tribune Company. Hearing scheduled for 10/4/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/27/2012. (Attachments: # (1) Notice # (2) Exhibit A (Claim Nos. 5017-5026) [Part 1]# (3) Exhibit A (Claim Nos. 5017-5026) [Part 2]# (4) Exhibit A (Claim Nos. 5017-5026) [Part 3]# (5) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12376</link><pubDate>Tue, 04 Sep 2012 00:00:00</pubDate></item><item><title>12375 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Sixth) for the period July 1, 2012 to July 31, 2012  Filed by  Zuckerman Spaeder LLP. Objections due by 9/24/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12375</link><pubDate>Tue, 04 Sep 2012 00:00:00</pubDate></item><item><title>12374 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Forty-Third) for the period July 1, 2012 to July 31, 2012  Filed by  Landis Rath &amp; Cobb LLP. Objections due by 9/24/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12374</link><pubDate>Tue, 04 Sep 2012 00:00:00</pubDate></item><item><title>12373 - Affidavit/Declaration of Service re: Order Approving Motion </title><description>Affidavit/Declaration of Service re: Order Approving Motion of the Official Committee of Unsecured Creditors for an Order Modifying (A) Order (I) Authorizing the Debtors to Establish a Document Depository and Directing the Committee to Deliver Certain Documents to the Depository and (II) Establishing Settlement Negotiation Protections; and (B) Protective Order (related document(s)[12361]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12373</link><pubDate>Tue, 04 Sep 2012 00:00:00</pubDate></item><item><title>12372 - Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of M</title><description>Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)[12357]) Filed by  Tribune Company. Hearing scheduled for 9/5/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12372</link><pubDate>Fri, 31 Aug 2012 00:00:00</pubDate></item><item><title>12371 - Appellee Designation of Additional Items for Inclusion in Re</title><description>Appellee Designation of Additional Items for Inclusion in Record of Appeal  (related document(s)[12177], [12285], [12330]) Filed by  Deutsche Bank Trust Company Americas,  Law Debenture Trust Company of New York.  (Attachments: # (1) Certificate of Service # (2) Service List) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/12371</link><pubDate>Fri, 31 Aug 2012 00:00:00</pubDate></item><item><title>12370 - Order Authorizing the Debtors to Retain and Employ Paul, Wei</title><description>Order Authorizing the Debtors to Retain and Employ Paul, Weiss, Rifkind, Wharton &amp; Garrison LLP as Special Counsel for Certain Financing Matters, Nunc Pro Tunc to July 11, 2012. (related document(s)[12244], [12354]) Order Signed on 8/31/2012. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/12370</link><pubDate>Fri, 31 Aug 2012 00:00:00</pubDate></item><item><title>12369 - (FILED UNDER SEAL) Exhibit(s) C &amp; D of the Declaration of Da</title><description>(FILED UNDER SEAL) Exhibit(s) C &amp; D of the Declaration of David M. Zensky in Support of Aurelius Reply Brief in Further Support of Motion for Stay Pending Appeal and Statement in Support of Certification (related document(s) [12273], [12368]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Exhibit D) (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/12369</link><pubDate>Fri, 31 Aug 2012 00:00:00</pubDate></item><item><title>12368 - Order Granting Authorization to Seal Exhibits C and D of the</title><description>Order Granting Authorization to Seal Exhibits C and D of the Declaration of David M. Zensky in Support of Aureliuss Reply Brief in Further Support of Motion for Stay Pending Appeal Pursuant to Bankruptcy Rule 8005 and Statement in Support of Certification (related document(s)[12278], [12355]) Order  Signed on 8/31/2012. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/12368</link><pubDate>Fri, 31 Aug 2012 00:00:00</pubDate></item><item><title>12367 - (FILED UNDER SEAL) Reply of Law Debenture Trust Company of N</title><description>(FILED UNDER SEAL) Reply of Law Debenture Trust Company of New York and Deutsche Bank Trust Company Americas for Stay Pending Appeal of Confirmation Order (related document(s)[12363]) Filed by Deutsche Bank Trust Company Americas. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/12367</link><pubDate>Fri, 31 Aug 2012 00:00:00</pubDate></item><item><title>12366 - Order Sustaining Debtors Fifty-Ninth Omnibus (Non-Substantiv</title><description>Order Sustaining Debtors Fifty-Ninth Omnibus (Non-Substantive) Objection to Claims. (related document(s)[12201], [12353]) Order Signed on 8/31/2012. (Attachments: # (1) Exhibit A) (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/12366</link><pubDate>Fri, 31 Aug 2012 00:00:00</pubDate></item><item><title>12365 - (FILED UNDER SEAL) Declaration of Matthew B. Stein in furthe</title><description>(FILED UNDER SEAL) Declaration of Matthew B. Stein in further support of Law Debenture Trust Company of New Yorks and Deutsch Bank Trust Company Americas Motion for Stay Pending Appeal of Confirmation Order and Motion Requesting Certification of Direct Appeal. Documents to be Kept Under Seal: Exhibits F, G, and I (related document(s)[12363]) Filed by Deutsche Bank Trust Company Americas. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/12365</link><pubDate>Fri, 31 Aug 2012 00:00:00</pubDate></item><item><title>12364 - Order Sustaining Debtors Fifty-Eighth Omnibus (Substantive) </title><description>Order Sustaining Debtors Fifty-Eighth Omnibus (Substantive) Objection to Claims. (related document(s)[12200], [12352]) Order Signed on 8/31/2012. (Attachments: # (1) Exhibit A) (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/12364</link><pubDate>Fri, 31 Aug 2012 00:00:00</pubDate></item><item><title>12363 - Order Granting Motion of Law Debenture Trust Company of New </title><description>Order Granting Motion of Law Debenture Trust Company of New York and Deutsche Bank Trust Company Americas to Seal: (i) Reply of Law Debenture Trust Company of New York and Deutsche Bank Trust Company Americas for Stay Pending Appeal of Confirmation Order, and (ii) Declaration of Matthew B. Stein in further Support of Law Debenture Trust Company Americas Certification Motion and Stay Motion (related document(s)[12274], [12278], [12356]). Order Signed on 8/31/2012. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/12363</link><pubDate>Fri, 31 Aug 2012 00:00:00</pubDate></item><item><title>12362 - Order Sustaining Debtors Fifty-Seventh Omnibus (Substantive)</title><description>Order Sustaining Debtors Fifty-Seventh Omnibus (Substantive) Objection to Claims. (related document(s)[12199], [12311], [12351]) Order Signed on 8/31/2012. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C) (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/12362</link><pubDate>Fri, 31 Aug 2012 00:00:00</pubDate></item><item><title>12361 - Order Approving Motion of the Official Committee of Unsecure</title><description>Order Approving Motion of the Official Committee of Unsecured Creditors for an Order Modifying (A) Order (I) Authorizing the Debtors to Establish a Document Depository and Directing the Committee to Deliver Certain Documents to the Depository and (II) Establishing Settlement Negotiation Protections; and (B) Protective Order.(related document(s)[12133], [12342]) Order Signed on 8/31/2012. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/12361</link><pubDate>Fri, 31 Aug 2012 00:00:00</pubDate></item><item><title>12360 - Fee Auditors Report For Dow Lohnes PLLC Ninth Interim Fee Ap</title><description>Fee Auditors Report For Dow Lohnes PLLC Ninth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12360</link><pubDate>Fri, 31 Aug 2012 00:00:00</pubDate></item><item><title>12359 - Fee Auditors Report For AlixPartners, LLP Eleventh Interim F</title><description>Fee Auditors Report For AlixPartners, LLP Eleventh Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12359</link><pubDate>Fri, 31 Aug 2012 00:00:00</pubDate></item><item><title>12358 - Appellee Designation of Additional Items for Inclusion in Re</title><description>Appellee Designation of Additional Items for Inclusion in Record of Appeal Appellees Counter-Designation of Record and Statement of Issues Pursuant to Federal Rule of Bankruptcy Procedure 8006  Filed by  Wilmington Trust Company.  (Attachments: # (1) Certificate of Service) (Hazeltine, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/12358</link><pubDate>Fri, 31 Aug 2012 00:00:00</pubDate></item><item><title>12357 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company. Hearing scheduled for 9/5/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12357</link><pubDate>Fri, 31 Aug 2012 00:00:00</pubDate></item><item><title>12356 - Certificate of No Objection Regarding Motion of Law Debentur</title><description>Certificate of No Objection Regarding Motion of Law Debenture Trust Company of New York and Deutsche Bank Trust Company Americas to Seal: (i) Reply of Law Debenture Trust Company of New York and Deutsche Bank Trust Company Americas for Stay Pending Appeal of Confirmation Order, and (ii) Declaration of Matthew B. Stein in further Support of Law Debenture Trust Company of New Yorks and Deutsche Bank Trust Company Americas Certification Motion and Stay Motion (related document(s)[12278]) Filed by  Deutsche Bank Trust Company Americas,  Law Debenture Trust Company of New York.  (Augustine, Mary)</description><link>https://dm.epiq11.com/case/TRB/dockets/12356</link><pubDate>Fri, 31 Aug 2012 00:00:00</pubDate></item><item><title>12355 - Certificate of No Objection Regarding Motion of Aurelius Cap</title><description>Certificate of No Objection Regarding Motion of Aurelius Capital Management, LP for Authorization to Seal Exhibits C and D of the Declaration of David M. Zensky in Support of Aureliuss Reply Brief in Further Support of Motion for Stay Pending Appeal Pursuant to Bankruptcy Rule 8005 and Statement in Support of Certification (related document(s)[12276]) Filed by  Aurelius Capital Management, LP.  (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/12355</link><pubDate>Fri, 31 Aug 2012 00:00:00</pubDate></item><item><title>12354 - Certificate of No Objection Regarding Docket No. 12244 (rela</title><description>Certificate of No Objection Regarding Docket No. 12244 (related document(s)[12244]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12354</link><pubDate>Fri, 31 Aug 2012 00:00:00</pubDate></item><item><title>12353 - Certificate of No Objection Regarding Docket No. 12201 (rela</title><description>Certificate of No Objection Regarding Docket No. 12201 (related document(s)[12201]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12353</link><pubDate>Fri, 31 Aug 2012 00:00:00</pubDate></item><item><title>12352 - Certificate of No Objection Regarding Docket No. 12200 (rela</title><description>Certificate of No Objection Regarding Docket No. 12200 (related document(s)[12200]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12352</link><pubDate>Fri, 31 Aug 2012 00:00:00</pubDate></item><item><title>12351 - Certification of Counsel with Regard to Debtors Fifty-Sevent</title><description>Certification of Counsel with Regard to Debtors Fifty-Seventh Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[12199], [12311]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit 1 - Revised Order# (2) Exhibit 2 - Black-Line Revised Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12351</link><pubDate>Fri, 31 Aug 2012 00:00:00</pubDate></item><item><title>12350 - Certificate of No Objection Regarding Forty-Second Monthly F</title><description>Certificate of No Objection Regarding Forty-Second Monthly Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from June 1, 2012 through June 30, 2012 (related document(s)[12219]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12350</link><pubDate>Thu, 30 Aug 2012 00:00:00</pubDate></item><item><title>12349 - Monthly Application for Compensation (Forty-Second) of Reed </title><description>Monthly Application for Compensation (Forty-Second) of Reed Smith LLP for the period July 1, 2012 to July 31, 2012  Filed by  Reed Smith LLP. Objections due by 9/24/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/12349</link><pubDate>Thu, 30 Aug 2012 00:00:00</pubDate></item><item><title>12348 - Fee Auditors Report For Cole, Schotz, Meisel, Forman &amp; Leona</title><description>Fee Auditors Report For Cole, Schotz, Meisel, Forman &amp; Leonard Eleventh Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12348</link><pubDate>Wed, 29 Aug 2012 00:00:00</pubDate></item><item><title>12347 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Forty-Third) for the period July 1, 2012 to July 31, 2012  Filed by  Moelis &amp; Company LLC. Objections due by 9/19/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification# (7) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12347</link><pubDate>Wed, 29 Aug 2012 00:00:00</pubDate></item><item><title>12346 - Response to Fifty-Seventh Omnibus (Substantive) Objection to</title><description>Response to Fifty-Seventh Omnibus (Substantive) Objection to Claims (related document(s)[12199]) Filed by Trey C Yant  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12346</link><pubDate>Wed, 29 Aug 2012 00:00:00</pubDate></item><item><title>12345 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period June 25, 2012 through July 29, 2012  Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12345</link><pubDate>Tue, 28 Aug 2012 00:00:00</pubDate></item><item><title>12344 - Withdrawal of Claim for $ 19,659.05. Filed by  GE Capital In</title><description>Withdrawal of Claim for $ 19,659.05. Filed by  GE Capital Information Technology Solutions, Inc..  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12344</link><pubDate>Tue, 28 Aug 2012 00:00:00</pubDate></item><item><title>12343 - Withdrawal of Claim for $ 284,930.06. Filed by  GE Capital I</title><description>Withdrawal of Claim for $ 284,930.06. Filed by  GE Capital Information Technology Solutions, Inc..  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12343</link><pubDate>Tue, 28 Aug 2012 00:00:00</pubDate></item><item><title>12342 - Certificate of No Objection re: Motion for an Order Modifyin</title><description>Certificate of No Objection re: Motion for an Order Modifying (A) Order (I) Authorizing the Debtors to Establish a Document Depository and Directing the Committee to Deliver Certain Documents to the Depository Pursuant to Federal Rule of Bankruptcy Procedure 2004 and (II) Establishing Settlement Negotiation Protections Pursuant to 11 U.S.C.  105(a) and (B) Protective Order (related document(s)[12133], [12153]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12342</link><pubDate>Tue, 28 Aug 2012 00:00:00</pubDate></item><item><title>12341 - Affidavit/Declaration of Service  (related document(s)[12336</title><description>Affidavit/Declaration of Service  (related document(s)[12336], [12337]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12341</link><pubDate>Tue, 28 Aug 2012 00:00:00</pubDate></item><item><title>12340 - Monthly Application for Compensation of Fees and Expenses fo</title><description>Monthly Application for Compensation of Fees and Expenses for the period July 1, 2012 to July 31, 2012  Filed by  Stuart Maue. Objections due by 9/17/2012. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12340</link><pubDate>Mon, 27 Aug 2012 00:00:00</pubDate></item><item><title>12339 - Monthly Application for Compensation (Thirty-Eighth) of Dow </title><description>Monthly Application for Compensation (Thirty-Eighth) of Dow Lohnes PLLC for the period July 1, 2012 to July 31, 2012  Filed by  Dow Lohnes PLLC. Objections due by 9/17/2012. (Attachments: # (1) Notice # (2) Exhibits A-C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12339</link><pubDate>Mon, 27 Aug 2012 00:00:00</pubDate></item><item><title>12338 - Motion to Extend - Motion Of Chandler Bigelow To Extend The </title><description>Motion to Extend - Motion Of Chandler Bigelow To Extend The Initial Retention Period For The Complete Examiner Record (related document(s)[5541]) Filed by Chandler Bigelow. Hearing scheduled for 10/4/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/13/2012. (Attachments: # (1) Exhibit A - Proposed Order# (2) Notice of Motion# (3) Certificate of Service # (4) Service List) (Friedlander, Joel)</description><link>https://dm.epiq11.com/case/TRB/dockets/12338</link><pubDate>Sat, 25 Aug 2012 00:00:00</pubDate></item><item><title>12337 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Forty-Third) for the period July 1, 2012 to July 31, 2012  Filed by  AlixPartners, LLP. Objections due by 9/13/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12337</link><pubDate>Fri, 24 Aug 2012 00:00:00</pubDate></item><item><title>12336 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Forty-Third) for the period July 1, 2012 to July 31, 2012  Filed by  Chadbourne &amp; Parke LLP. Objections due by 9/13/2012. (Attachments: # (1) Notice # (2) Exhibit A (part 1)# (3) Exhibit A (part 2)# (4) Exhibit B) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12336</link><pubDate>Fri, 24 Aug 2012 00:00:00</pubDate></item><item><title>12335 - Withdrawal of Claim(s): New York State Dept. of Taxation &amp; F</title><description>Withdrawal of Claim(s): New York State Dept. of Taxation &amp; Finance claim nos. 6569, 6570, 6579, 6581, 6681. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12335</link><pubDate>Fri, 24 Aug 2012 00:00:00</pubDate></item><item><title>12334 - Withdrawal of Claim(s): Banc of America Leasing &amp; Capital, L</title><description>Withdrawal of Claim(s): Banc of America Leasing &amp; Capital, LLC claim no. 4643. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12334</link><pubDate>Fri, 24 Aug 2012 00:00:00</pubDate></item><item><title>12333 - Affidavit/Declaration of Mailing of Pete Caris. Filed by  Ep</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12319], [12320], [12324]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12333</link><pubDate>Fri, 24 Aug 2012 00:00:00</pubDate></item><item><title>12332 - Affidavit/Declaration of Mailing of Carol Zhang. Filed by  E</title><description>Affidavit/Declaration of Mailing of Carol Zhang. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12306], [12307], [12310]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12332</link><pubDate>Fri, 24 Aug 2012 00:00:00</pubDate></item><item><title>12331 - Affidavit/Declaration of Mailing of Carol Zhang re: Amended </title><description>Affidavit/Declaration of Mailing of Carol Zhang re: Amended Notice of Agenda of Matters Scheduled for Hearing on 8/17/2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12283]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12331</link><pubDate>Fri, 24 Aug 2012 00:00:00</pubDate></item><item><title>12330 - Appellee Designation of Additional Items for Inclusion in Re</title><description>Appellee Designation of Additional Items for Inclusion in Record of Appeal  (related document(s)[10580], [11454], [12077], [12079], [12083], [12111], [12157], [12177], [12285], [12321], [12326]) Filed by  Debtor/Committee/Lender Plan Proponents.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12330</link><pubDate>Fri, 24 Aug 2012 00:00:00</pubDate></item><item><title>12329 - Fee Auditors Report For Paul, Hastings, Janofsky &amp; Walker El</title><description>Fee Auditors Report For Paul, Hastings, Janofsky &amp; Walker Eleventh Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12329</link><pubDate>Fri, 24 Aug 2012 00:00:00</pubDate></item><item><title>12328 - Fee Auditors Report For Campbell &amp; Levine, LLC Third Interim</title><description>Fee Auditors Report For Campbell &amp; Levine, LLC Third Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12328</link><pubDate>Fri, 24 Aug 2012 00:00:00</pubDate></item><item><title>12327 - BNC Certificate of Mailing. (related document(s)[12301]) Not</title><description>BNC Certificate of Mailing. (related document(s)[12301]) Notice Date 08/23/2012. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12327</link><pubDate>Thu, 23 Aug 2012 00:00:00</pubDate></item><item><title>12326 - Appellant Designation of Items For Inclusion in Record On Ap</title><description>Appellant Designation of Items For Inclusion in Record On Appeal , Statement of Issues on Appeal Pursuant to Federal Rule of Bankruptcy Procedure 8006  Filed by  Deutsche Bank Trust Company Americas,  Law Debenture Trust Company of New York. Appellee designation due by 09/6/2012. (Attachments: # (1) Certificate of Service # (2) Service List) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/12326</link><pubDate>Thu, 23 Aug 2012 00:00:00</pubDate></item><item><title>12325 - Certificate of No Objection Regarding Twenty-Third Monthly F</title><description>Certificate of No Objection Regarding Twenty-Third Monthly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the Period June 1, 2012 through June 30, 2012 (related document(s)[12151]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12325</link><pubDate>Thu, 23 Aug 2012 00:00:00</pubDate></item><item><title>12324 - Objection to Claim by Claimant(s) James Griffin.. Filed by  </title><description>Objection to Claim by Claimant(s) James Griffin.. Filed by  Tribune Company. Hearing scheduled for 10/4/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/27/2012. (Attachments: # (1) Notice of Objection# (2) Exhibit A - Claim No. 3045# (3) Exhibit B - Complaint# (4) Exhibit C - Courant Articles# (5) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12324</link><pubDate>Thu, 23 Aug 2012 00:00:00</pubDate></item><item><title>12323 - Affidavit/Declaration of Service  (related document(s)[12321</title><description>Affidavit/Declaration of Service  (related document(s)[12321]) Filed by  Wilmington Trust Company.  (Attachments: # (1) Exhibit 1) (Hazeltine, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/12323</link><pubDate>Thu, 23 Aug 2012 00:00:00</pubDate></item><item><title>12322 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 8/24/2012 to 9/7/2012. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/12322</link><pubDate>Thu, 23 Aug 2012 00:00:00</pubDate></item><item><title>12321 - Appellant Designation of Items For Inclusion in Record On Ap</title><description>Appellant Designation of Items For Inclusion in Record On Appeal and Statement of Issues Pursuant to Fed. R. Bankr. P. 8006 (related document(s)[12157], [12177]) Filed by  Wilmington Trust Company. Appellee designation due by 09/5/2012. (Hazeltine, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/12321</link><pubDate>Wed, 22 Aug 2012 00:00:00</pubDate></item><item><title>12320 - Order (i) Denying Certification for Immediate Appeal to the </title><description>Order (i) Denying Certification for Immediate Appeal to the Third Circuit and (ii) Granting Stay Pending Appeal (Upon Posting of Bond). (related document(s)[12080], [12084], [12085], [12198], [12319]) Order Signed on 8/22/2012. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/12320</link><pubDate>Wed, 22 Aug 2012 00:00:00</pubDate></item><item><title>12319 - Memorandum (i) Denying Certification for Immediate Appeal to</title><description>Memorandum (i) Denying Certification for Immediate Appeal to the Third Circuit and (ii) Granting Stay Pending Appeal (Upon Posting of Bond). (related document(s)[12080], [12084], [12085], [12198]) (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/12319</link><pubDate>Wed, 22 Aug 2012 00:00:00</pubDate></item><item><title>12318 - Certificate of No Objection REGARDING MONTHLY APPLICATION (r</title><description>Certificate of No Objection REGARDING MONTHLY APPLICATION (related document(s)[12130]) Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12318</link><pubDate>Wed, 22 Aug 2012 00:00:00</pubDate></item><item><title>12317 - Certificate of No Objection Regarding Twenty-Fifth Monthly A</title><description>Certificate of No Objection Regarding Twenty-Fifth Monthly Application for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses Incurred for the Period June 1, 2012 through June 30, 2012 (related document(s)[12140]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12317</link><pubDate>Wed, 22 Aug 2012 00:00:00</pubDate></item><item><title>12316 - Affidavit/Declaration of Service  (related document(s)[12314</title><description>Affidavit/Declaration of Service  (related document(s)[12314], [12315]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12316</link><pubDate>Wed, 22 Aug 2012 00:00:00</pubDate></item><item><title>12315 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Fifth) for the period June 1, 2012 to June 30, 2012 (related document(s)[12141]) Filed by  Zuckerman Spaeder LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12315</link><pubDate>Wed, 22 Aug 2012 00:00:00</pubDate></item><item><title>12314 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Forty-Second) for the period June 1, 2012 to June 30, 2012 (related document(s)[12135]) Filed by  AlixPartners, LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12314</link><pubDate>Wed, 22 Aug 2012 00:00:00</pubDate></item><item><title>12313 - Notice of Address Change for C&amp;R Custom Cabinets. Filed by  </title><description>Notice of Address Change for C&amp;R Custom Cabinets. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12313</link><pubDate>Wed, 22 Aug 2012 00:00:00</pubDate></item><item><title>12312 - Notice of Submission of Proof of Claim Regarding Debtors Fif</title><description>Notice of Submission of Proof of Claim Regarding Debtors Fifty-Eighth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[12200]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12312</link><pubDate>Wed, 22 Aug 2012 00:00:00</pubDate></item><item><title>12311 - Notice of Submission of Proof of Claim Regarding Debtors Fif</title><description>Notice of Submission of Proof of Claim Regarding Debtors Fifty-Seventh Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[12199]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12311</link><pubDate>Wed, 22 Aug 2012 00:00:00</pubDate></item><item><title>12310 - Monthly Application for Compensation (Forty-Second) of Alvar</title><description>Monthly Application for Compensation (Forty-Second) of Alvarez &amp; Marsal North America, LLC in Their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period June 1, 2012 to June 30, 2012.  Filed by  Alvarez &amp; Marsal North America, LLC. Objections due by 9/11/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - F) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12310</link><pubDate>Tue, 21 Aug 2012 00:00:00</pubDate></item><item><title>12309 - Certificate of No Objection Regarding Thirteenth Quarterly F</title><description>Certificate of No Objection Regarding Thirteenth Quarterly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of December 1, 2011 through February 29, 2012 (related document(s)[12121]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12309</link><pubDate>Tue, 21 Aug 2012 00:00:00</pubDate></item><item><title>12308 - Affidavit/Declaration of Mailing of Carol Zhang re: Amended </title><description>Affidavit/Declaration of Mailing of Carol Zhang re: Amended Notice of Agenda of Matters Scheduled for Hearing on 8/17/2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12283]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12308</link><pubDate>Tue, 21 Aug 2012 00:00:00</pubDate></item><item><title>12307 - Quarterly Application for Compensation (Fourteenth) of Sidle</title><description>Quarterly Application for Compensation (Fourteenth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period March 1, 2012 to May 31, 2012 (related document(s)[11631], [11807], [12248]) Filed by  Sidley Austin LLP. Objections due by 9/11/2012. (Attachments: # (1) Notice of Fourteenth Quarterly Fee Application# (2) Attachments A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12307</link><pubDate>Tue, 21 Aug 2012 00:00:00</pubDate></item><item><title>12306 - Monthly Application for Compensation (Thirty-Third) of Seyfa</title><description>Monthly Application for Compensation (Thirty-Third) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period June 1, 2012 to June 30, 2012.  Filed by  Seyfarth Shaw LLP. Objections due by 9/11/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12306</link><pubDate>Tue, 21 Aug 2012 00:00:00</pubDate></item><item><title>12305 - Affidavit/Declaration of Mailing of Pete Caris. Filed by  Ep</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12299], [12300]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12305</link><pubDate>Tue, 21 Aug 2012 00:00:00</pubDate></item><item><title>12304 - Withdrawal of Claim(s): Ikon Financial Services. Filed by  E</title><description>Withdrawal of Claim(s): Ikon Financial Services. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12304</link><pubDate>Tue, 21 Aug 2012 00:00:00</pubDate></item><item><title>12303 - Withdrawal of Claim(s): GECITS dba Ikon Financial Services c</title><description>Withdrawal of Claim(s): GECITS dba Ikon Financial Services claim no. 2631. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12303</link><pubDate>Tue, 21 Aug 2012 00:00:00</pubDate></item><item><title>12302 - Withdrawal of Claim s 5656 and 5667. Filed by  Department Of</title><description>Withdrawal of Claim s 5656 and 5667. Filed by  Department Of Taxation, State Of Hawaii.  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12302</link><pubDate>Tue, 21 Aug 2012 00:00:00</pubDate></item><item><title>12301 - Transcript regarding Hearing Held 8/17/2012 RE: Motions for </title><description>Transcript regarding Hearing Held 8/17/2012 RE: Motions for Stay Pending Appeal/Mtion re: Certfication. Remote electronic access to the transcript is restricted until 11/19/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [12283]). Notice of Intent to Request Redaction Deadline Due By 8/28/2012. Redaction Request Due By 9/11/2012. Redacted Transcript Submission Due By 9/21/2012. Transcript access will be restricted through 11/19/2012. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/12301</link><pubDate>Tue, 21 Aug 2012 00:00:00</pubDate></item><item><title>12300 - Monthly Application for Compensation (Forty-Third) of Cole, </title><description>Monthly Application for Compensation (Forty-Third) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period July 1, 2012 to July 31, 2012.  Filed by  Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 9/10/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12300</link><pubDate>Mon, 20 Aug 2012 00:00:00</pubDate></item><item><title>12299 - Application for Compensation of Greer, Burns, &amp; Crain, Ltd. </title><description>Application for Compensation of Greer, Burns, &amp; Crain, Ltd. for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to Tribune Company for the period January 1, 2012 to April 30, 2012.  Filed by  Greer, Burns, &amp; Crain, Ltd.. Hearing scheduled for 10/4/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/10/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12299</link><pubDate>Mon, 20 Aug 2012 00:00:00</pubDate></item><item><title>12298 - Withdrawal of Claim(s): NYS Dept of Taxation &amp; Finance claim</title><description>Withdrawal of Claim(s): NYS Dept of Taxation &amp; Finance claim nos. 6557, 6572, 6573, 6575, 6582-6584, 6808, 7067, 7093. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12298</link><pubDate>Mon, 20 Aug 2012 00:00:00</pubDate></item><item><title>12297 - Affidavit/Declaration of Mailing of Kerry ONeil. Filed by  E</title><description>Affidavit/Declaration of Mailing of Kerry ONeil. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12260], [12262], [12269]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12297</link><pubDate>Mon, 20 Aug 2012 00:00:00</pubDate></item><item><title>12296 - Affidavit/Declaration of Mailing of Genevieve Uzamere. Filed</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12255], [12259]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12296</link><pubDate>Mon, 20 Aug 2012 00:00:00</pubDate></item><item><title>12295 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12243], [12244]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12295</link><pubDate>Mon, 20 Aug 2012 00:00:00</pubDate></item><item><title>12294 - Letter to Court regarding Federal Mogul  Filed by  Deutsche </title><description>Letter to Court regarding Federal Mogul  Filed by  Deutsche Bank Trust Company Americas,  Law Debenture Trust Company of New York.  (Augustine, Mary)</description><link>https://dm.epiq11.com/case/TRB/dockets/12294</link><pubDate>Mon, 20 Aug 2012 00:00:00</pubDate></item><item><title>12293 - Letter to the Honorable Kevin J. Carey from David LeMay  Fil</title><description>Letter to the Honorable Kevin J. Carey from David LeMay  Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12293</link><pubDate>Mon, 20 Aug 2012 00:00:00</pubDate></item><item><title>12292 - Hearing Held/Court Sign-In Sheet  (related document(s)[12262</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[12262], [12283]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/12292</link><pubDate>Mon, 20 Aug 2012 00:00:00</pubDate></item><item><title>12291 - Affidavit/Declaration of Service  (related document(s)[12288</title><description>Affidavit/Declaration of Service  (related document(s)[12288], [12289], [12290]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12291</link><pubDate>Fri, 17 Aug 2012 00:00:00</pubDate></item><item><title>12290 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Forty-Second) for the period June 1, 2012 to June 30, 2012 (related document(s)[12108]) Filed by  Landis Rath &amp; Cobb LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12290</link><pubDate>Fri, 17 Aug 2012 00:00:00</pubDate></item><item><title>12289 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Forty-Second) for the period June 1, 2012 to June 30, 2012 (related document(s)[12107]) Filed by  Moelis &amp; Company LLC.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12289</link><pubDate>Fri, 17 Aug 2012 00:00:00</pubDate></item><item><title>12288 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Forty-Second) for the period June 1, 2012 to June 30, 2012 (related document(s)[12106]) Filed by  Chadbourne &amp; Parke LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12288</link><pubDate>Fri, 17 Aug 2012 00:00:00</pubDate></item><item><title>12287 - Certificate of No Objection (No Order Required) Regarding th</title><description>Certificate of No Objection (No Order Required) Regarding the Fifth Interim Fee Application of Campbell &amp; Levine LLC for Compensation of Services Rendered and Reimbursement of Expenses as Special Litigation Counsel for the Period December 1, 2011 Through May 31, 2012 (related document(s)[12039]) Filed by  Campbell &amp; Levine, LLC.  (Attachments: # (1) Certificate of Service # (2) Service List) (Hurford, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/12287</link><pubDate>Fri, 17 Aug 2012 00:00:00</pubDate></item><item><title>12286 - Certificate of No Objection (No Order Required) Regarding th</title><description>Certificate of No Objection (No Order Required) Regarding the Fifth Monthly Fee Application of Campbell &amp; Levine LLC for Compensation of Services Rendered and Reimbursement of Expenses as Special Litigation Counsel for the Period December 1, 2011 Through May 31, 2012 (related document(s)[11978]) Filed by  Campbell &amp; Levine, LLC.  (Attachments: # (1) Certificate of Service # (2) Service List) (Hurford, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/12286</link><pubDate>Fri, 17 Aug 2012 00:00:00</pubDate></item><item><title>12285 - Statement of Issues on Appeal and Designation of Record (rel</title><description>Statement of Issues on Appeal and Designation of Record (related document(s)[12033], [12074]) Filed by  EGI-TRB LLC. Appellee designation due by 08/31/2012. (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12285</link><pubDate>Fri, 17 Aug 2012 00:00:00</pubDate></item><item><title>12284 - Certificate of No Objection Regarding Thirty-Seventh Monthly</title><description>Certificate of No Objection Regarding Thirty-Seventh Monthly Fee Application of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the Period of June 1, 2012 through June 30, 2012 (related document(s)[12099]) Filed by  Tribune Company.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/12284</link><pubDate>Thu, 16 Aug 2012 00:00:00</pubDate></item><item><title>12283 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[12262]) Filed by  Tribune Company. Hearing scheduled for 8/17/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12283</link><pubDate>Thu, 16 Aug 2012 00:00:00</pubDate></item><item><title>12282 - Affidavit/Declaration of Mailing of Pete Caris. Filed by  Ep</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12248], [12250]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12282</link><pubDate>Thu, 16 Aug 2012 00:00:00</pubDate></item><item><title>12281 - Affidavit/Declaration of Mailing of Pete Caris. Filed by  Ep</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12247]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12281</link><pubDate>Thu, 16 Aug 2012 00:00:00</pubDate></item><item><title>12280 - Withdrawal of Claim(s): NYS Dept. of Taxaxiton &amp; Finance cla</title><description>Withdrawal of Claim(s): NYS Dept. of Taxaxiton &amp; Finance claim nos. 37, 6586, 6587, 6597, 6598, 6746, 6807, 6819, 7097, 7121. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12280</link><pubDate>Thu, 16 Aug 2012 00:00:00</pubDate></item><item><title>12279 - Request for Removal from Mailing List Filed by Kenneth N. Kl</title><description>Request for Removal from Mailing List Filed by Kenneth N. Klee.  (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/12279</link><pubDate>Thu, 16 Aug 2012 00:00:00</pubDate></item><item><title>12278 - Motion to File Under Seal/ Motion of Law Debenture Trust Com</title><description>Motion to File Under Seal/ Motion of Law Debenture Trust Company of New York and Deutsche Bank Trust Company Americas to Seal: (i) Reply of Law Debenture Trust Company of New York and Deutsche Bank Trust Company Americas for Stay Pending Appeal of Confirmation Order, and (ii) Declaration of Matthew B. Stein in further Support of Law Debenture Trust Company of New Yorks and Deutsche Bank Trust Company Americas Certification Motion and Stay Motion (related document(s)[12274], [12277]) Filed by  Deutsche Bank Trust Company Americas,  Law Debenture Trust Company of New York. Hearing scheduled for 9/5/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/29/2012. (Attachments: # (1) Notice of Motion# (2) Proposed Form of Order # (3) Certificate of Service # (4) Service List) (Augustine, Mary)</description><link>https://dm.epiq11.com/case/TRB/dockets/12278</link><pubDate>Wed, 15 Aug 2012 00:00:00</pubDate></item><item><title>12277 - Reply of Law Debenture Trust Company of New York and Deutsch</title><description>Reply of Law Debenture Trust Company of New York and Deutsche Bank Trust Company Americas for Stay Pending Appeal of Confirmation Order (related document(s)[12085]) Filed by  Deutsche Bank Trust Company Americas,  Law Debenture Trust Company of New York  (Attachments: # (1) Certificate of Service # (2) Service List) (Augustine, Mary)</description><link>https://dm.epiq11.com/case/TRB/dockets/12277</link><pubDate>Wed, 15 Aug 2012 00:00:00</pubDate></item><item><title>12276 - Motion to File Under Seal// Motion of Aurelius Capital Manag</title><description>Motion to File Under Seal// Motion of Aurelius Capital Management, LP for Authorization to Seal Exhibits C and D of the Declaration of David M. Zensky in Support of Aureliuss Reply Brief in Further Support of Motion for Stay Pending Appeal Pursuant to Bankruptcy Rule 8005 and Statement in Support of Certification (related document(s)[12273]) Filed by  Aurelius Capital Management, LP. Hearing scheduled for 9/5/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/29/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/12276</link><pubDate>Wed, 15 Aug 2012 00:00:00</pubDate></item><item><title>12275 - Reply in Support of Motion of Law Debenture Trust Company of</title><description>Reply in Support of Motion of Law Debenture Trust Company of New York and Deutsche Bank Trust Company Americas pursuant to 28 U.S.C.  158(d)(2) and Fed. R. Bankr. P. 8001(f) Requesting Certification of Direct Appeal to United States Court of Appeals for Third Circuit of the Unfair Discrimination Issue in the Allocations Disputes Order as Incorporated in the Order and Memorandum Opinion on Confirmation (related document(s)[12084]) Filed by  Deutsche Bank Trust Company Americas,  Law Debenture Trust Company of New York  (Attachments: # (1) Certificate of Service # (2) Service List) (Augustine, Mary)</description><link>https://dm.epiq11.com/case/TRB/dockets/12275</link><pubDate>Wed, 15 Aug 2012 00:00:00</pubDate></item><item><title>12274 - Declaration in Support /Declaration of Matthew B. STein in F</title><description>Declaration in Support /Declaration of Matthew B. STein in Further Support of Law Debenture Trust Company of New Yorks and Deutsche Bank Trust Company Americas Certification Motion and Stay Motion (Exhibits F, G, and I filed under seal) (related document(s)[12083], [12084], [12085]) Filed by  Law Debenture Trust Company of New York.  (Attachments: # (1) Exhibit F (Redacted)# (2) Exhibit G (Redacted)# (3) Exhibit H# (4) Exhibit I (Redacted)# (5) Exhibit J# (6) Exhibit K# (7) Exhibit L# (8) Exhibit M# (9) Exhibit N# (10) Exhibit O (Part 1 of 2)# (11) Exhibit O (Part 2 of 2)# (12) Exhibit P# (13) Certificate of Service # (14) Service List) (Augustine, Mary)</description><link>https://dm.epiq11.com/case/TRB/dockets/12274</link><pubDate>Wed, 15 Aug 2012 00:00:00</pubDate></item><item><title>12273 - Declaration in Support // Declaration of David M. Zensky in </title><description>Declaration in Support // Declaration of David M. Zensky in Support of Aureliuss Reply Brief in Further Support of Motion for a Stay Pending Appeal Pursuant to Bankruptcy Rule 8005 and Statement in Support of Certification [Exhibit C and D Filed Under Seal] (related document(s)[12272]) Filed by  Aurelius Capital Management, LP.  (Attachments: # (1) Exhibit A-D# (2) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/12273</link><pubDate>Wed, 15 Aug 2012 00:00:00</pubDate></item><item><title>12272 - Reply Brief in Further Support of Motion for a Stay Pending </title><description>Reply Brief in Further Support of Motion for a Stay Pending Appeal Pursuant to Bankruptcy Rule 8005 and Statement in Support of Certification (related document(s)[12080]) Filed by  Aurelius Capital Management, LP  (Attachments: # (1) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/12272</link><pubDate>Wed, 15 Aug 2012 00:00:00</pubDate></item><item><title>12271 - Joinder and Reply to the Replies of Law Debenture Trust Comp</title><description>Joinder and Reply to the Replies of Law Debenture Trust Company of New York and Deutsche Bank Trust Company Americas to (A) Objection to Motion Seeking Certification of Direct Appeal to United States Court of Appeals for Third Circuit of the Unfair Discrimination Issue in the Allocation Disputes Order as Incorporated in the Order and Memorandum Opinion on Confirmation; and (B) Objection to Motion of Law Debenture Trust Company of New York and Deutsche Bank Trust Company Americas for Stay Pending Appeal of Confirmation Order (related document(s)[12217]) Filed by  Wilmington Trust Company.  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Certificate of Service) (Hazeltine, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/12271</link><pubDate>Wed, 15 Aug 2012 00:00:00</pubDate></item><item><title>12270 - Application for Compensation of Reed Smith LLP, Special Coun</title><description>Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period June 1, 2012 to June 30, 2012 (FORTY-FIRST MONTHLY)  Filed by  Reed Smith LLP. Objections due by 9/7/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/12270</link><pubDate>Wed, 15 Aug 2012 00:00:00</pubDate></item><item><title>12269 - Supplemental Declaration (Eighth) of Thomas E. Hill Under 11</title><description>Supplemental Declaration (Eighth) of Thomas E. Hill Under 11 U.S.C. Section 327(a) and Rule 2014 of the Federal Rules of Bankruptcy Procedure (related document(s)[140], [321], [362], [1282], [2464], [2743], [4870], [5411], [7427]) Filed by  Alvarez &amp; Marsal North America, LLC.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/12269</link><pubDate>Wed, 15 Aug 2012 00:00:00</pubDate></item><item><title>12268 - Certificate of No Objection Fourteenth Interim Fee Applicati</title><description>Certificate of No Objection Fourteenth Interim Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period March 1, 2012 through May 31, 2012 (related document(s)[12018]) Filed by  Reed Smith LLP.  (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/12268</link><pubDate>Wed, 15 Aug 2012 00:00:00</pubDate></item><item><title>12267 - Certificate of No Objection Fortieth Monthly Fee Application</title><description>Certificate of No Objection Fortieth Monthly Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period May 1, 2012 through May 31, 2012 (NO ORDER REQUIRED) (related document(s)[12017]) Filed by  Reed Smith LLP.  (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/12267</link><pubDate>Wed, 15 Aug 2012 00:00:00</pubDate></item><item><title>12266 - Certificate of No Objection to Thirty-Ninth Monthly Fee Appl</title><description>Certificate of No Objection to Thirty-Ninth Monthly Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period April 1, 2012 through April 30, 2012 (NO ORDER REQUIRED) (related document(s)[11869]) Filed by  Reed Smith LLP.  (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/12266</link><pubDate>Wed, 15 Aug 2012 00:00:00</pubDate></item><item><title>12265 - Reply in Support of Its Motion for Certification of Direct A</title><description>Reply in Support of Its Motion for Certification of Direct Appeal to the United States Court of Appeals for the Third Circuit (related document(s)[12198], [12216]) Filed by  EGI-TRB LLC  (Attachments: # (1) Certificate of Service) (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12265</link><pubDate>Wed, 15 Aug 2012 00:00:00</pubDate></item><item><title>12264 - Notice of Address Change for Tovar Snow Professionals. Filed</title><description>Notice of Address Change for Tovar Snow Professionals. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12264</link><pubDate>Wed, 15 Aug 2012 00:00:00</pubDate></item><item><title>12263 - Affidavit/Declaration of Service re: Fifth Supplemental Decl</title><description>Affidavit/Declaration of Service re: Fifth Supplemental Declaration of Alan D. Holtz of AlixPartners, LLP as Financial Advisor to the Official Committee of Unsecured Creditors (related document(s)[12258]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12263</link><pubDate>Wed, 15 Aug 2012 00:00:00</pubDate></item><item><title>12262 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company. Hearing scheduled for 8/17/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12262</link><pubDate>Wed, 15 Aug 2012 00:00:00</pubDate></item><item><title>12261 - Notice of Address Change for Pressmart Media Limited. Filed </title><description>Notice of Address Change for Pressmart Media Limited. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12261</link><pubDate>Wed, 15 Aug 2012 00:00:00</pubDate></item><item><title>12260 - Order Shortening Notice and Objection Period with Respect to</title><description>Order Shortening Notice and Objection Period with Respect to (I) Motion Pursuant to Fed. R. Bankr. P. 9006 and Local Rule 9006-2 to Extend Time for DCL Plan Proponents to File Designation of Additional Items to be Included in the Record on Appeal Pursuant to Fed. R. Bankr. P. 8006 and (II) Wilmington Trust Companys Motion Pursuant to Rule 9006 of Federal Rules of Bankruptcy Procedure and Local Rules 9006-1(a) and 9006-2 to Enlarge Time to File Record and Issues on Appeal. (related document(s)[12259]) Order  Signed on 8/15/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12260</link><pubDate>Wed, 15 Aug 2012 00:00:00</pubDate></item><item><title>12259 - Motion to Shorten Notice and Objection Period with Respect t</title><description>Motion to Shorten Notice and Objection Period with Respect to (I) Motion Pursuant to Fed. R. Bankr. P. 9006 and Local Rule 9006-2 to Extend Time for DCL Plan Proponents to File Designation of Additional Items to be Included in the Record on Appeal Pursuant to Fed. R. Bankr. P. 8006 and (II) Wilmington Trust Companys Motion Pursuant to Rule 9006 of Federal Rules of Bankruptcy Procedure and Local Rules 9006-1(a) and 9006-2 to Enlarge Time to File Record and Issues on Appeal (related document(s)[12203], [12249]) Filed by  Tribune Company.  (Attachments: # (1) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/12259</link><pubDate>Tue, 14 Aug 2012 00:00:00</pubDate></item><item><title>12258 - Supplemental Declaration (Fifth) of Alan D. Holtz of AlixPar</title><description>Supplemental Declaration (Fifth) of Alan D. Holtz of AlixPartners, LLP as Financial Advisor to the Official Committee of Unsecured Creditors (related document(s)[245], [425], [1721], [2446], [10301]) Filed by  AlixPartners, LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12258</link><pubDate>Tue, 14 Aug 2012 00:00:00</pubDate></item><item><title>12257 - Notice of Satisfaction of Claim. Filed by  State Of Washingt</title><description>Notice of Satisfaction of Claim. Filed by  State Of Washington, Department Of Revenue.  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12257</link><pubDate>Tue, 14 Aug 2012 00:00:00</pubDate></item><item><title>12256 - Notice of Satisfaction of Claim. Filed by  State Of Washingt</title><description>Notice of Satisfaction of Claim. Filed by  State Of Washington, Department Of Revenue.  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12256</link><pubDate>Tue, 14 Aug 2012 00:00:00</pubDate></item><item><title>12255 - Order Approving Stipulation Between Sun-Sentinel Company and</title><description>Order Approving Stipulation Between Sun-Sentinel Company and Avaya Inc. Regarding Resolution of Debtors Fifty-First Omnibus (Substantive) Objection to Claims as it Relates to Claim Numbers 341 and 775. (related document(s)[10964], [12247]) Order  Signed on 8/14/2012. (Attachments: # (1) Exhibit A) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12255</link><pubDate>Tue, 14 Aug 2012 00:00:00</pubDate></item><item><title>12254 - Withdrawal of Claim(s): filed on behalf of the State of Wash</title><description>Withdrawal of Claim(s): filed on behalf of the State of Washington Department of Revenue regarding proof of claim no. 652. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12254</link><pubDate>Tue, 14 Aug 2012 00:00:00</pubDate></item><item><title>12253 - Withdrawal of Claim(s): filed on behalf of the State of Wash</title><description>Withdrawal of Claim(s): filed on behalf of the State of Washington Department of Revenue regarding proof of claim no. 5670. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12253</link><pubDate>Tue, 14 Aug 2012 00:00:00</pubDate></item><item><title>12252 - Withdrawal of Claim(s): filed on behalf of the Pennsylvania </title><description>Withdrawal of Claim(s): filed on behalf of the Pennsylvania Department of Revenue regarding proof of claim no. 6700. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12252</link><pubDate>Tue, 14 Aug 2012 00:00:00</pubDate></item><item><title>12251 - Withdrawal of Claim(s): filed on behalf of the Pennsylvania </title><description>Withdrawal of Claim(s): filed on behalf of the Pennsylvania Department of Revenue regarding proof of claim no. 6703. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12251</link><pubDate>Tue, 14 Aug 2012 00:00:00</pubDate></item><item><title>12250 - Monthly Application for Compensation (Forty-Second) of Sidle</title><description>Monthly Application for Compensation (Forty-Second) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period June 1, 2012 to June 30, 2012.  Filed by  Sidley Austin LLP. Objections due by 9/4/2012. (Attachments: # (1) Notice of Fee Application# (2) Invoices - Part 1 of 2# (3) Invoices - Part 2 of 2) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/12250</link><pubDate>Mon, 13 Aug 2012 00:00:00</pubDate></item><item><title>12249 - Motion to Allow Wilmington Trust Companys Motion Pursuant to</title><description>Motion to Allow Wilmington Trust Companys Motion Pursuant to Rule 9006 of Federal Rules of Bankruptcy Procedure and Local Rules 9006-1(a) and 9006-2 to Enlarge Time to File Record and Issues on Appeal  Filed by  Wilmington Trust Company.  (Attachments: # (1) Proposed Form of Order # (2) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/12249</link><pubDate>Mon, 13 Aug 2012 00:00:00</pubDate></item><item><title>12248 - Monthly Application for Compensation (Forty-First) of Sidley</title><description>Monthly Application for Compensation (Forty-First) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period May 1, 2012 to May 31, 2012.  Filed by  Sidley Austin LLP. Objections due by 9/4/2012. (Attachments: # (1) Notice of Fee Application# (2) Invoices - Part 1 of 2# (3) Invoices - Part 2 of 2) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/12248</link><pubDate>Mon, 13 Aug 2012 00:00:00</pubDate></item><item><title>12247 - Certification of Counsel Regarding Resolution of Debtors Fif</title><description>Certification of Counsel Regarding Resolution of Debtors Fifty-First Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 as it Relates to Claim Nos. 341 and 775 (related document(s)[10964]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A - Stipulation# (2) Exhibit B - Proposed Order with Exhibit A - Stipulation) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/12247</link><pubDate>Mon, 13 Aug 2012 00:00:00</pubDate></item><item><title>12246 - BNC Certificate of Mailing. (related document(s)[12228]) Not</title><description>BNC Certificate of Mailing. (related document(s)[12228]) Notice Date 08/12/2012. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12246</link><pubDate>Sun, 12 Aug 2012 00:00:00</pubDate></item><item><title>12245 - BNC Certificate of Mailing. (related document(s)[12227]) Not</title><description>BNC Certificate of Mailing. (related document(s)[12227]) Notice Date 08/12/2012. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12245</link><pubDate>Sun, 12 Aug 2012 00:00:00</pubDate></item><item><title>12244 - Application to Employ/Retain Paul, Weiss, Rifkind, Wharton &amp;</title><description>Application to Employ/Retain Paul, Weiss, Rifkind, Wharton &amp; Garrison LLP as Special Counsel for Certain Financing Matters as Pursuant to 11 U.S.C.  327(e) and 1107, Nunc Pro Tunc to July 11, 2012 Filed by  Tribune Company. Hearing scheduled for 9/5/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/29/2012. (Attachments: # (1) Notice of Application# (2) Exhibit A - Rosenberg Declaration# (3) Proposed Form of Order) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12244</link><pubDate>Fri, 10 Aug 2012 00:00:00</pubDate></item><item><title>12243 - Exhibit(s) (Notice of Filing Amended Exhibit A to Objection </title><description>Exhibit(s) (Notice of Filing Amended Exhibit A to Objection of the DCL Plan Proponents to the Motions for a Stay Pending Appeal of the Confirmation Order) (related document(s)[12217]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A - Amended Hartenstein Declaration) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/12243</link><pubDate>Fri, 10 Aug 2012 00:00:00</pubDate></item><item><title>12242 - Affidavit/Declaration of Mailing of Genevieve Uzamere. Filed</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12181], [12187]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12242</link><pubDate>Fri, 10 Aug 2012 00:00:00</pubDate></item><item><title>12241 - Affidavit/Declaration of Mailing of Carol Zhang. Filed by  E</title><description>Affidavit/Declaration of Mailing of Carol Zhang. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12203], [12216], [12217], [12219]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12241</link><pubDate>Fri, 10 Aug 2012 00:00:00</pubDate></item><item><title>12240 - Affidavit/Declaration of Mailing of Kerry ONeil re: Notice o</title><description>Affidavit/Declaration of Mailing of Kerry ONeil re: Notice of Agenda of Matters Scheduled for Hearing on 8/7/2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12161]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12240</link><pubDate>Fri, 10 Aug 2012 00:00:00</pubDate></item><item><title>12239 - Affidavit/Declaration of Mailing of Carol Zhang re: Monthly </title><description>Affidavit/Declaration of Mailing of Carol Zhang re: Monthly Application for Compensation (Twenty-Third) of Levine Sullivan Koch &amp; Schulz, LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the period June 1, 2012 to June 30, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12151]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12239</link><pubDate>Fri, 10 Aug 2012 00:00:00</pubDate></item><item><title>12238 - Response To Debtors Addition to Their Supplemental Objection</title><description>Response To Debtors Addition to Their Supplemental Objection to Claims of Robert Henke. Filed by Robert Henke.  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E# (6) Exhibit F# (7) Exhibit G# (8) Exhibit H# (9) Exhibit I# (10) Exhibit J) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12238</link><pubDate>Fri, 10 Aug 2012 00:00:00</pubDate></item><item><title>12237 - Objection of Aurelius Capital Management, LP to the DCL Plan</title><description>Objection of Aurelius Capital Management, LP to the DCL Plan Proponents Motion to Extend Time to File Designation of Additional Items to be Included in the Record on Appeal (related document(s)[12203]) Filed by  Aurelius Capital Management, LP  (Attachments: # (1) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/12237</link><pubDate>Fri, 10 Aug 2012 00:00:00</pubDate></item><item><title>12236 - Affidavit/Declaration of Mailing of Pete Caris: Order Allowi</title><description>Affidavit/Declaration of Mailing of Pete Caris: Order Allowing Compensation to Franke Greenhouse LLP for Services Rendered as Ordinary Course Counsel to Tribune Company During the Period from January 2012 to April 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12149]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12236</link><pubDate>Fri, 10 Aug 2012 00:00:00</pubDate></item><item><title>12235 - Affidavit/Declaration of Mailing of Kerry ONeil re: Scheduli</title><description>Affidavit/Declaration of Mailing of Kerry ONeil re: Scheduling Order with Respect to Motions to Stay Pending Appeal of Confirmation Order and Motions for Certification of Direct Appeal of Confirmation Order. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12147]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12235</link><pubDate>Fri, 10 Aug 2012 00:00:00</pubDate></item><item><title>12234 - Affidavit/Declaration of Mailing of Genevieve Uzamere re:Mon</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere re:Monthly Application for Compensation (Twenty-Fifth) for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses Incurred for the period June 1, 2012 to June 30, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12140]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12234</link><pubDate>Fri, 10 Aug 2012 00:00:00</pubDate></item><item><title>12233 - Affidavit/Declaration of Mailing of Carol Zhang re: Certific</title><description>Affidavit/Declaration of Mailing of Carol Zhang re: Certification of Counsel Regarding Proposed Scheduling Order with Respect to Motions to Stay Pending Appeal on Confirmation Order and Motions for Certification of Direct Appeal of Confirmation Order. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12137]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12233</link><pubDate>Fri, 10 Aug 2012 00:00:00</pubDate></item><item><title>12232 - Affidavit/Declaration of Mailing of Carol Zhang. Filed by  E</title><description>Affidavit/Declaration of Mailing of Carol Zhang. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12119], [12120], [12128], [12129], [12131]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12232</link><pubDate>Fri, 10 Aug 2012 00:00:00</pubDate></item><item><title>12231 - Affidavit/Declaration of Mailing of Carol Zhang. Filed by  E</title><description>Affidavit/Declaration of Mailing of Carol Zhang. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12113], [12115], [12117], [12118], [12121], [12122]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12231</link><pubDate>Fri, 10 Aug 2012 00:00:00</pubDate></item><item><title>12230 - Affidavit/Declaration of Mailing of Genevieve Uzamere re: Or</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere re: Order Confirming Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Susidiaries Proposed by The Debtors, The Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P. and JPMorgan Chase Bank, N.A.. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12074]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12230</link><pubDate>Fri, 10 Aug 2012 00:00:00</pubDate></item><item><title>12229 - Monthly Application for Compensation (Eleventh) for the peri</title><description>Monthly Application for Compensation (Eleventh) for the period June 1, 2012 to June 30, 2012  Filed by  Seitz, Van Ogtrop &amp; Green, P.A.. Objections due by 8/30/2012. (Attachments: # (1) Exhibit # (2) Certificate of James S. Green, Sr.# (3) Notice # (4) Certificate of Service) (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/12229</link><pubDate>Fri, 10 Aug 2012 00:00:00</pubDate></item><item><title>12228 - Clerks Notice Regarding Filing of Appeal of (I) Memorandum O</title><description>Clerks Notice Regarding Filing of Appeal of (I) Memorandum Overruling Objections To Confirmation Of The Fourth Amended Plan of Reorganization For Tribune Company And Its Subsidiaries And Denying Clarification Motion And Order Overruling Plan Objections And Denying The Clarification Motion, dated July 13, 2012; (II) Order Confirming Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by The Debtors, The Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P. and JPMorgan Chase Bank, N.A., dated July 23, 2012. (BAP #: 12-41).  (related document(s)[12177]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12228</link><pubDate>Fri, 10 Aug 2012 00:00:00</pubDate></item><item><title>12227 - Clerks Notice Regarding Filing of Appeal to Notice of Appeal</title><description>Clerks Notice Regarding Filing of Appeal to Notice of Appeal of (I) Memorandum Overruling Objections To Confirmation Of The Fourth Amended Plan of Reorganization For Tribune Company And Its Subsidiaries And Denying Clarification Motion And Order Overruling Plan Objections And Denying The Clarification Motion, dated July 13, 2012 [D.I. 12033]; (II) Order Confirming Fourth Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by The Debtors, The Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A., dated July 23, 2012 (BAP #: 12-40).  (related document(s)[12157]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12227</link><pubDate>Fri, 10 Aug 2012 00:00:00</pubDate></item><item><title>12226 - Certificate of No Objection Regarding Fourteenth Quarterly F</title><description>Certificate of No Objection Regarding Fourteenth Quarterly Fee Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period March 1, 2012 through May 31, 2012 (related document(s)[12051]) Filed by  Tribune Company.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12226</link><pubDate>Thu, 09 Aug 2012 00:00:00</pubDate></item><item><title>12225 - Withdrawal of Claim(s): State of Michigan claim no. 7125. Fi</title><description>Withdrawal of Claim(s): State of Michigan claim no. 7125. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12225</link><pubDate>Thu, 09 Aug 2012 00:00:00</pubDate></item><item><title>12224 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 8/10/2012 to 8/24/2012. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/12224</link><pubDate>Thu, 09 Aug 2012 00:00:00</pubDate></item><item><title>12223 - Certificate of No Objection Regarding Eleventh Quarterly Fee</title><description>Certificate of No Objection Regarding Eleventh Quarterly Fee Application of Seyfarth Shaw LLP for Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors in the Ordinary Course of Business for the Period of March 1, 2012 through May 31, 2012 (related document(s)[12047]) Filed by  Tribune Company.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12223</link><pubDate>Wed, 08 Aug 2012 00:00:00</pubDate></item><item><title>12222 - Certificate of No Objection Regarding Fourteenth Interim Fee</title><description>Certificate of No Objection Regarding Fourteenth Interim Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2012 through May 31, 2012 (related document(s)[12046]) Filed by  Tribune Company.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12222</link><pubDate>Wed, 08 Aug 2012 00:00:00</pubDate></item><item><title>12221 - Certificate of No Objection Regarding Forty-First Monthly Fe</title><description>Certificate of No Objection Regarding Forty-First Monthly Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from May 1, 2012 through May 31, 2012 (related document(s)[12044]) Filed by  Tribune Company.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12221</link><pubDate>Wed, 08 Aug 2012 00:00:00</pubDate></item><item><title>12220 - Certificate of No Objection Regarding Fourteenth Interim Fee</title><description>Certificate of No Objection Regarding Fourteenth Interim Fee Application of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period March 1, 2012 through May 31, 2012 (related document(s)[12038]) Filed by  Tribune Company.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12220</link><pubDate>Wed, 08 Aug 2012 00:00:00</pubDate></item><item><title>12219 - Monthly Application for Compensation (Forty-Second) of Cole,</title><description>Monthly Application for Compensation (Forty-Second) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2012 to June 30, 2012.  Filed by  Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 8/28/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12219</link><pubDate>Wed, 08 Aug 2012 00:00:00</pubDate></item><item><title>12218 - Affidavit/Declaration of Service re: Order Granting Motion o</title><description>Affidavit/Declaration of Service re: Order Granting Motion of Zuckerman Spaeder LLP for Leave to File Under Seal Redacted Portions of the Supplemental Sixth and Seventh Interim Fee Application of Zuckerman Spaeder LLP for Interim Approval and Allowance of Compensation and Reimbursement of Expenses and the Exhibits Thereto (related document(s)[12206]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12218</link><pubDate>Wed, 08 Aug 2012 00:00:00</pubDate></item><item><title>12217 - Objection of the DCL Plan Proponents to the Motions for a St</title><description>Objection of the DCL Plan Proponents to the Motions for a Stay Pending Appeal of the Confirmation Order (related document(s)[12080], [12085], [12087], [12147], [12160]) Filed by  Debtor/Committee/Lender Plan Proponents  (Attachments: # (1) Exhibit A - Hartenstein Declaration# (2) Exhibit B - Kurtz Declaration) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12217</link><pubDate>Wed, 08 Aug 2012 00:00:00</pubDate></item><item><title>12216 - Objection of the DCL Plan Proponents to the Trustees and EGI</title><description>Objection of the DCL Plan Proponents to the Trustees and EGI-TRB, LLCs Motions for an Order Certifying Direct Appeal of teh Confirmation Order to the Court of Appeals for the Third Circuit (related document(s)[12084], [12147], [12159], [12198]) Filed by  Debtor/Committee/Lender Plan Proponents  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12216</link><pubDate>Wed, 08 Aug 2012 00:00:00</pubDate></item><item><title>12215 - Motion to Withdraw as Attorney Notice of Withdrawal of Wombl</title><description>Motion to Withdraw as Attorney Notice of Withdrawal of Womble Carlyle Sandridge &amp; Rice LLP as Counsel to GreatBanc Trust Company  Filed by  Womble Carlyle Sandridge &amp; Rice LLP.  (Attachments: # (1) Certificate of Service) (Monaco Jr., Francis)</description><link>https://dm.epiq11.com/case/TRB/dockets/12215</link><pubDate>Wed, 08 Aug 2012 00:00:00</pubDate></item><item><title>12214 - Response to Notice of Appeal.  Filed by Karl Miller  (KPB)</title><description>Response to Notice of Appeal.  Filed by Karl Miller  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12214</link><pubDate>Wed, 08 Aug 2012 00:00:00</pubDate></item><item><title>12213 - Letter Regarding Inability to Complete Service. Filed by  CT</title><description>Letter Regarding Inability to Complete Service. Filed by  CT Corporation .  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12213</link><pubDate>Wed, 08 Aug 2012 00:00:00</pubDate></item><item><title>12212 - Affidavit/Declaration of Service of Robyn K. Sinclair of Ric</title><description>Affidavit/Declaration of Service of Robyn K. Sinclair of Richards, Layton &amp; Finger, P.A., re: Response of TV Guide Online, Inc. and TV Guide Online, LLC to Debtors Fifty-Fifth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007 and Local Rule 3007-1 (related document(s)[12168]) Filed by  TV Guide Online, Inc.,  TV Guide Online, LLC.  (Samis, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/12212</link><pubDate>Wed, 08 Aug 2012 00:00:00</pubDate></item><item><title>12211 - Affidavit/Declaration of Service  (related document(s)[12198</title><description>Affidavit/Declaration of Service  (related document(s)[12198]) Filed by  EGI-TRB LLC.  (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12211</link><pubDate>Wed, 08 Aug 2012 00:00:00</pubDate></item><item><title>12210 - (FILED UNDER SEAL) Supplemental Sixth and Seventh Interim Fe</title><description>(FILED UNDER SEAL) Supplemental Sixth and Seventh Interim Fee Application of Zuckerman Spaeder LLP for Interim Approval of Allowance of Compensation and Reimbursement of Expenses (related document(s)[12069], [12070], [12155], [12205], [12206]) Filed by  Zuckerman Spaeder LLP .  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12210</link><pubDate>Tue, 07 Aug 2012 00:00:00</pubDate></item><item><title>12209 - Affidavit/Declaration of Mailing of Order Scheduling Omnibus</title><description>Affidavit/Declaration of Mailing of Order Scheduling Omnibus Hearing Dates. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12164]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12209</link><pubDate>Tue, 07 Aug 2012 00:00:00</pubDate></item><item><title>12208 - Notice of Address Change for Harris Corporation proof of cla</title><description>Notice of Address Change for Harris Corporation proof of claim numbers 4779, 4780, 4781, 4782, 4783, 4784, 4785, 4786, 4787, 4788, 4789, 4791, 4792, 4794, 4795, 4796, 4797, 15000480, 15000490, and 15000500. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12208</link><pubDate>Tue, 07 Aug 2012 00:00:00</pubDate></item><item><title>12207 - Response to Summons. Filed by Jack Rasmussen.  (KPB)</title><description>Response to Summons. Filed by Jack Rasmussen.  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12207</link><pubDate>Tue, 07 Aug 2012 00:00:00</pubDate></item><item><title>12206 - Order Granting Motion of Zuckerman Spaeder LLP for Leave to </title><description>Order Granting Motion of Zuckerman Spaeder LLP for Leave to File Under Seal Redacted Portions of the Supplemental Sixth and Seventh Interim Fee Application of Zuckerman Spaeder LLP for Interim Approval and Allowance of Compensation and Reimbursement of Expenses and the Exhibits Thereto. (related document(s)[8730], [9475], [12069], [12070], [12155], [12205]) Order Signed on 8/7/2012. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/12206</link><pubDate>Tue, 07 Aug 2012 00:00:00</pubDate></item><item><title>12205 - Supplemental Certification of Counsel Regarding Motion of Zu</title><description>Supplemental Certification of Counsel Regarding Motion of Zuckerman Spaeder LLP for Leave to File Under Seal Redacted Portions of the Supplemental Sixth and Seventh Interim Fee Application of Zuckerman Spaeder LLP for Interim Approval and Allowance of Compensation and Reimbursement of Expenses and the Exhibits Thereto (related document(s)[12069], [12070], [12155]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Attachments: # (1) Exhibit A# (2) Exhibit B) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12205</link><pubDate>Tue, 07 Aug 2012 00:00:00</pubDate></item><item><title>12204 - Motion to Extend /Law Debenture Trust Company of New York an</title><description>Motion to Extend /Law Debenture Trust Company of New York and Deutsche Bank Trust Company Americas Motion pursuant to Fed. R. Bankr. P. 9006 to Enlarge Time to File Record and Issues on Appeal  Filed by  Deutsche Bank Trust Company Americas,  Law Debenture Trust Company of New York.  (Attachments: # (1) Exhibit A (Proposed Form of Order)) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/12204</link><pubDate>Mon, 06 Aug 2012 00:00:00</pubDate></item><item><title>12203 - Motion to Extend -- Motion Pursuant to Fed. R. Bankr. P. 900</title><description>Motion to Extend -- Motion Pursuant to Fed. R. Bankr. P. 9006 and Local Rule 9006-2 to Extend Time for DCL Plan Proponents to File Designation of Additional Items to be Included in the Record on Appeal Pursuant to Fed. R. Bankr. P. 8006 (related document(s)[12077]) Filed by  Debtor/Committee/Lender Plan Proponent Group.  (Attachments: # (1) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/12203</link><pubDate>Mon, 06 Aug 2012 00:00:00</pubDate></item><item><title>12202 - Certification of Counsel Regarding Resolution of Debtors Fif</title><description>Certification of Counsel Regarding Resolution of Debtors Fifty-Fifth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[11958], [12089], [12168]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A - Stipulation Resolving Debtors Fifty-Fifth Omnibus (Substantive) Objection) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/12202</link><pubDate>Mon, 06 Aug 2012 00:00:00</pubDate></item><item><title>12201 - Omnibus Objection to Claims Debtors Fifty-Ninth Omnibus (Non</title><description>Omnibus Objection to Claims Debtors Fifty-Ninth Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 Filed by  Tribune Company. Hearing scheduled for 9/5/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/29/2012. (Attachments: # (1) Notice # (2) Exhibit A - Amended Claims# (3) Exhibit B - Rodden Declaration# (4) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/12201</link><pubDate>Mon, 06 Aug 2012 00:00:00</pubDate></item><item><title>12200 - Omnibus Objection to Claims Debtors Fifty-Eighth Omnibus (Su</title><description>Omnibus Objection to Claims Debtors Fifty-Eighth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 Filed by  Tribune Company. Hearing scheduled for 9/5/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/29/2012. (Attachments: # (1) Notice # (2) Exhibit A - No Liability Tax Claims# (3) Exhibit B - Rodden Declaration# (4) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/12200</link><pubDate>Mon, 06 Aug 2012 00:00:00</pubDate></item><item><title>12199 - Omnibus Objection to Claims Debtors Fifty-Seventh Omnibus (S</title><description>Omnibus Objection to Claims Debtors Fifty-Seventh Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 Filed by  Tribune Company. Hearing scheduled for 9/5/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/29/2012. (Attachments: # (1) Notice # (2) Schedule 1# (3) Exhibit A - Assumed Employee Benefit Plan Claims# (4) Exhibit B - No Liability Benefit Continuation Claims# (5) Exhibit C - No Liability Employee Claims# (6) Exhibit D - Bourgon Declaration# (7) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/12199</link><pubDate>Mon, 06 Aug 2012 00:00:00</pubDate></item><item><title>12198 - Motion for Request for Certification of Direct Appeal to Cir</title><description>Motion for Request for Certification of Direct Appeal to Circuit Court  Filed by  EGI-TRB LLC.  (Attachments: # (1) Notice # (2) Proposed Form of Order) (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12198</link><pubDate>Mon, 06 Aug 2012 00:00:00</pubDate></item><item><title>12197 - Certificate of No Objection Regarding Fourteenth Interim Fee</title><description>Certificate of No Objection Regarding Fourteenth Interim Fee Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period March 1, 2012 through May 31, 2012 (related document(s)[12029]) Filed by  Tribune Company.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12197</link><pubDate>Mon, 06 Aug 2012 00:00:00</pubDate></item><item><title>12196 - Certificate of No Objection Regarding Forty-First Monthly Fe</title><description>Certificate of No Objection Regarding Forty-First Monthly Fee Statement of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period from May 1, 2012 through May 31, 2012 (related document(s)[12027]) Filed by  Tribune Company.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12196</link><pubDate>Mon, 06 Aug 2012 00:00:00</pubDate></item><item><title>12195 - Certificate of No Objection Regarding Thirty-Second Monthly </title><description>Certificate of No Objection Regarding Thirty-Second Monthly Fee Application of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the Period of May 1, 2012 through May 31, 2012 (related document(s)[12026]) Filed by  Tribune Company.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12195</link><pubDate>Mon, 06 Aug 2012 00:00:00</pubDate></item><item><title>12194 - Certificate of No Objection Regarding Seventh Interim Fee Ap</title><description>Certificate of No Objection Regarding Seventh Interim Fee Application of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Preformed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the Period from March 1, 2012 through May 31, 2012 (related document(s)[12025]) Filed by  Tribune Company.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12194</link><pubDate>Mon, 06 Aug 2012 00:00:00</pubDate></item><item><title>12193 - Certificate of No Objection Regarding Third Quarterly Fee Ap</title><description>Certificate of No Objection Regarding Third Quarterly Fee Application of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from March 1, 2012 through May 31, 2012 (related document(s)[12016]) Filed by  Tribune Company.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12193</link><pubDate>Mon, 06 Aug 2012 00:00:00</pubDate></item><item><title>12192 - Certificate of No Objection Regarding Twelfth Interim Fee Ap</title><description>Certificate of No Objection Regarding Twelfth Interim Fee Application of Dow Lohnes PLLC, Special Regulatory Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2012 through May 31, 2012 (related document(s)[12014]) Filed by  Tribune Company.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12192</link><pubDate>Mon, 06 Aug 2012 00:00:00</pubDate></item><item><title>12191 - Affidavit/Declaration of Service Re: Notice of Appeal (relat</title><description>Affidavit/Declaration of Service Re: Notice of Appeal (related document(s)[12177]) Filed by  EGI-TRB LLC.  (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12191</link><pubDate>Mon, 06 Aug 2012 00:00:00</pubDate></item><item><title>12190 - Certificate of No Objection Regarding Fourteenth Interim Fee</title><description>Certificate of No Objection Regarding Fourteenth Interim Fee Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the Period March 1, 2012 through May 31, 2012 (related document(s)[12011]) Filed by  Tribune Company.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12190</link><pubDate>Mon, 06 Aug 2012 00:00:00</pubDate></item><item><title>12189 - Certificate of No Objection Regarding Thirty-Third Monthly A</title><description>Certificate of No Objection Regarding Thirty-Third Monthly Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the Period March 1, 2012 through May 31, 2012 (related document(s)[12010]) Filed by  Tribune Company.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12189</link><pubDate>Mon, 06 Aug 2012 00:00:00</pubDate></item><item><title>12188 - Certificate of No Objection Regarding Eighteenth Monthly Fee</title><description>Certificate of No Objection Regarding Eighteenth Monthly Fee Application of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the Period from March 1, 2012 through May 31, 2012 (related document(s)[12009]) Filed by  Tribune Company.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12188</link><pubDate>Mon, 06 Aug 2012 00:00:00</pubDate></item><item><title>12187 - Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of M</title><description>Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)[12181]) Filed by  Tribune Company. Hearing scheduled for 8/7/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12187</link><pubDate>Mon, 06 Aug 2012 00:00:00</pubDate></item><item><title>12186 - Order Granting Motion for Admission pro hac vice of Steven T</title><description>Order Granting Motion for Admission pro hac vice of Steven T. Hoort, Esquire (Related Doc # [12165]) Order Signed on 8/6/2012.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/12186</link><pubDate>Mon, 06 Aug 2012 00:00:00</pubDate></item><item><title>12185 - Order Granting Motion for Admission pro hac vice of Christop</title><description>Order Granting Motion for Admission pro hac vice of Christopher J. Harnett, Esquire (Related Doc # [12166]) Order Signed on 8/6/2012.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/12185</link><pubDate>Mon, 06 Aug 2012 00:00:00</pubDate></item><item><title>12184 - Order Granting Motion for Admission pro hac vice of Stuart W</title><description>Order Granting Motion for Admission pro hac vice of Stuart W. Yothers, Esquire (Related Doc # [12167]) Order Signed on 8/6/2012.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/12184</link><pubDate>Mon, 06 Aug 2012 00:00:00</pubDate></item><item><title>12183 - Order Authorizing the Debtors to (A) Enter Into Expense Lett</title><description>Order Authorizing the Debtors to (A) Enter Into Expense Letter in Connection with Exit Financing and (B) Pay Certain Fees and Expenses and Furnish Certain Indemnities Thereunder. (related document(s)[12113], [12180]) Order Signed on 8/6/2012. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/12183</link><pubDate>Mon, 06 Aug 2012 00:00:00</pubDate></item><item><title>12182 - Order Sustaining Debtors Fifty-Sixth Omnibus (Substantive) O</title><description>Order Sustaining Debtors Fifty-Sixth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1. (related document(s)[11962], [12156]) Order Signed on 8/6/2012. (Attachments: # (1) Exhibit "A") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/12182</link><pubDate>Mon, 06 Aug 2012 00:00:00</pubDate></item><item><title>12181 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[12161]) Filed by  Tribune Company. Hearing scheduled for 8/7/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12181</link><pubDate>Mon, 06 Aug 2012 00:00:00</pubDate></item><item><title>12180 - Certificate of No Objection Regarding Debtors Motion for an </title><description>Certificate of No Objection Regarding Debtors Motion for an Order Authorizing the Debtors to (A) Enter Into Expense Letter in Connection with Exit Financing and (B) Pay Certain Fees and Expenses and Furnish Certain Indemnities Thereunder (related document(s)[12113]) Filed by  Tribune Company.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/12180</link><pubDate>Mon, 06 Aug 2012 00:00:00</pubDate></item><item><title>12179 - Certificate of No Objection REGARDING 13TH INTERIM APPLICATI</title><description>Certificate of No Objection REGARDING 13TH INTERIM APPLICATION (related document(s)[12023]) Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12179</link><pubDate>Mon, 06 Aug 2012 00:00:00</pubDate></item><item><title>12178 - Docket #12178</title><description>Receipt of filing fee for Notice of Appeal (Ap)(08-13141-KJC) [appeal,ntcapl] ( 298.00). Receipt Number 6097750, amount $ 298.00. (U.S. Treasury) (Entered: 08/03/2012)</description><link>https://dm.epiq11.com/case/TRB/dockets/12178</link><pubDate>Fri, 03 Aug 2012 00:00:00</pubDate></item><item><title>12177 - Notice of Appeal (related documents [12033], 12074, [11337],</title><description>Notice of Appeal (related documents [12033], 12074, [11337], 11338). Fee Amount $298. (related document(s)[11338], [12074]) Filed by  EGI-TRB LLC. Appellant Designation due by 08/17/2012. (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12177</link><pubDate>Fri, 03 Aug 2012 00:00:00</pubDate></item><item><title>12176 - Certificate of No Objection Regarding Twelfth Quarterly Fee </title><description>Certificate of No Objection Regarding Twelfth Quarterly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of September 1, 2011 through November 30, 2011 (related document(s)[12008]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12176</link><pubDate>Fri, 03 Aug 2012 00:00:00</pubDate></item><item><title>12175 - Certificate of No Objection Regarding Eighth Quarterly Fee A</title><description>Certificate of No Objection Regarding Eighth Quarterly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the Period March 1, 2012 through May 31, 2012 (related document(s)[12007]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12175</link><pubDate>Fri, 03 Aug 2012 00:00:00</pubDate></item><item><title>12174 - Certificate of No Objection Regarding Fourteenth Quarterly A</title><description>Certificate of No Objection Regarding Fourteenth Quarterly Application of Jenner &amp; Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period March 1, 2012 through May 31, 2012 (related document(s)[12006]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12174</link><pubDate>Fri, 03 Aug 2012 00:00:00</pubDate></item><item><title>12173 - Certificate of No Objection Regarding Seventh Monthly Fee Ap</title><description>Certificate of No Objection Regarding Seventh Monthly Fee Application of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from May 1, 2012 through May 31, 2012 (related document(s)[12005]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12173</link><pubDate>Fri, 03 Aug 2012 00:00:00</pubDate></item><item><title>12172 - Certificate of No Objection Regarding Sixth Monthly Fee Appl</title><description>Certificate of No Objection Regarding Sixth Monthly Fee Application of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from April 1, 2012 through April 30, 2012 (related document(s)[12004]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12172</link><pubDate>Fri, 03 Aug 2012 00:00:00</pubDate></item><item><title>12171 - Certificate of No Objection Regarding Fifth Monthly Fee Appl</title><description>Certificate of No Objection Regarding Fifth Monthly Fee Application of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possesson for the Period from March 1, 2012 through March 31, 2012 (related document(s)[12003]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12171</link><pubDate>Fri, 03 Aug 2012 00:00:00</pubDate></item><item><title>12170 - Certificate of No Objection Regarding Thirty-Sixth Monthly F</title><description>Certificate of No Objection Regarding Thirty-Sixth Monthly Fee Application of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the Period of May 1, 2012 through May 31, 2012 (related document(s)[12002]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12170</link><pubDate>Fri, 03 Aug 2012 00:00:00</pubDate></item><item><title>12169 - Certificate of No Objection Regarding Monthly Application fo</title><description>Certificate of No Objection Regarding Monthly Application for Compensation of Jenner &amp; Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2012 to May 31, 2012 (related document(s)[11994]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12169</link><pubDate>Fri, 03 Aug 2012 00:00:00</pubDate></item><item><title>12168 - Response of TV Guide Online, Inc. and TV Guide Online, LLC t</title><description>Response of TV Guide Online, Inc. and TV Guide Online, LLC to Debtors Fifty-Fifth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007 and Local Rule 3007-1 (related document(s)[11958], [12089]) Filed by  TV Guide Online, Inc.,  TV Guide Online, LLC  (Samis, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/12168</link><pubDate>Fri, 03 Aug 2012 00:00:00</pubDate></item><item><title>12167 - Motion to Appear pro hac vice of Stuart W. Yothers of Ropes </title><description>Motion to Appear pro hac vice of Stuart W. Yothers of Ropes &amp; Gray LLP. Receipt Number 14375, Filed by  TV Guide Online, Inc.,  TV Guide Online, LLC.  (Samis, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/12167</link><pubDate>Fri, 03 Aug 2012 00:00:00</pubDate></item><item><title>12166 - Motion to Appear pro hac vice of Christopher J. Harnett of R</title><description>Motion to Appear pro hac vice of Christopher J. Harnett of Ropes &amp; Gray LLP. Receipt Number 1117588, Filed by  TV Guide Online, Inc.,  TV Guide Online, LLC.  (Samis, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/12166</link><pubDate>Fri, 03 Aug 2012 00:00:00</pubDate></item><item><title>12165 - Motion to Appear pro hac vice of Steven T. Hoort of Ropes &amp; </title><description>Motion to Appear pro hac vice of Steven T. Hoort of Ropes &amp; Gray LLP. Receipt Number 1117588, Filed by  TV Guide Online, Inc.,  TV Guide Online, LLC.  (Samis, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/12165</link><pubDate>Fri, 03 Aug 2012 00:00:00</pubDate></item><item><title>12164 - Order Setting Omnibus Hearing Dates. All hearings will be he</title><description>Order Setting Omnibus Hearing Dates. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)[12154]). Omnibus Hearings scheduled for 9/5/2012 at 01:00 PM., 10/4/2012 at 10:00 AM., 11/7/2012 at 01:00 PM. Signed on 8/3/2012. (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/12164</link><pubDate>Fri, 03 Aug 2012 00:00:00</pubDate></item><item><title>12163 - Notice of Address Change for Johnson Controls Inc. Filed by </title><description>Notice of Address Change for Johnson Controls Inc. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12163</link><pubDate>Fri, 03 Aug 2012 00:00:00</pubDate></item><item><title>12162 - Notice of Address Change for ROLL OFF EXPRESS INC. Filed by </title><description>Notice of Address Change for ROLL OFF EXPRESS INC. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12162</link><pubDate>Fri, 03 Aug 2012 00:00:00</pubDate></item><item><title>12161 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company. Hearing scheduled for 8/7/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12161</link><pubDate>Fri, 03 Aug 2012 00:00:00</pubDate></item><item><title>12160 - Joinder to the Motion of Law Debenture Trust Company of New </title><description>Joinder to the Motion of Law Debenture Trust Company of New York and Deutsche Bank Trust Company Americas for Stay Pending Appeal of Confirmation Order (related document(s)[12085], [12087]) Filed by  Wilmington Trust Company.  (Attachments: # (1) Proposed Form of Order # (2) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/12160</link><pubDate>Thu, 02 Aug 2012 00:00:00</pubDate></item><item><title>12159 - Joinder to the Motion of Law Debenture Trust Company of New </title><description>Joinder to the Motion of Law Debenture Trust Company of New York and Deutsche Bank Trust Company Americas Pursuant to 28 U.S.C. Section 158(d)(2) and Fed. R. Bankr. P. 8001(f) Requesting Certification of Direct Appeal to United States Court of Appeals for Third Circuit of the Unfair Discrimination Issue in the Allocation Disputes Order as Incorporated in the Order and Memorandum Opinion on Confirmation (related document(s)[12084], [12087]) Filed by  Wilmington Trust Company.  (Attachments: # (1) Proposed Form of Order # (2) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/12159</link><pubDate>Thu, 02 Aug 2012 00:00:00</pubDate></item><item><title>12158 - Docket #12158</title><description>Receipt of filing fee for Notice of Appeal (Ap)(08-13141-KJC) [appeal,ntcapl] ( 298.00). Receipt Number 6095241, amount $ 298.00. (U.S. Treasury) (Entered: 08/02/2012)</description><link>https://dm.epiq11.com/case/TRB/dockets/12158</link><pubDate>Thu, 02 Aug 2012 00:00:00</pubDate></item><item><title>12157 - Notice of Appeal . Fee Amount $298. (related document(s)[105</title><description>Notice of Appeal . Fee Amount $298. (related document(s)[10532], [11338], [12074]) Filed by  Wilmington Trust Company. Appellant Designation due by 08/16/2012. (Attachments: # (1) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/12157</link><pubDate>Thu, 02 Aug 2012 00:00:00</pubDate></item><item><title>12156 - Certificate of No Objection Regarding Debtors Fifty-Sixth Om</title><description>Certificate of No Objection Regarding Debtors Fifty-Sixth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[11962]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12156</link><pubDate>Thu, 02 Aug 2012 00:00:00</pubDate></item><item><title>12155 - Certification of Counsel Regarding Motion for Leave to File </title><description>Certification of Counsel Regarding Motion for Leave to File Under Seal Redacted Portions of the Supplemental Sixth and Seventh Interim Fee Application of Zuckerman Spaeder LLP for Interim Approval and Allowance of Compensation and Reimbursement of Expenses and the Exhibits Thereto (related document(s)[12069], [12070]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Attachments: # (1) Exhibit A# (2) Exhibit B) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12155</link><pubDate>Thu, 02 Aug 2012 00:00:00</pubDate></item><item><title>12154 - Certification of Counsel Regarding Proposed Order Scheduling</title><description>Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Dates (related document(s)[122], [471], [1830], [2442], [3656], [5209], [6507], [7628], [8832], [9580], [9711], [10644], [11228]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12154</link><pubDate>Thu, 02 Aug 2012 00:00:00</pubDate></item><item><title>12153 - Notice of Hearing of Motion of the Official Committee of Uns</title><description>Notice of Hearing of Motion of the Official Committee of Unsecured Creditors for an Order Modifying (A) Order (I) Authorizing the Debtors to Establish a Document Depository and Directing the Committee to Deliver Certain Documents to the Depository Pursuant to Federal Rule of Bankruptcy Procedure 2004 and (II) Establishing Settlement Negotiation Protections Pursuant to 11 U.S.C.  105(a) and (B) Protective Order (related document(s)[12133]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 9/5/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/17/2012. (Attachments: # (1) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12153</link><pubDate>Thu, 02 Aug 2012 00:00:00</pubDate></item><item><title>12152 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period May 1, 2012 through May 31, 2012 (related document(s)[11979]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12152</link><pubDate>Wed, 01 Aug 2012 00:00:00</pubDate></item><item><title>12151 - Monthly Application for Compensation (Twenty-Third) of Levin</title><description>Monthly Application for Compensation (Twenty-Third) of Levine Sullivan Koch &amp; Schulz, LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the period June 1, 2012 to June 30, 2012.  Filed by  Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 8/21/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12151</link><pubDate>Wed, 01 Aug 2012 00:00:00</pubDate></item><item><title>12150 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Fourth) for the period May 1, 2012 to May 31, 2012 (related document(s)[11976]) Filed by  Zuckerman Spaeder LLP.  (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12150</link><pubDate>Wed, 01 Aug 2012 00:00:00</pubDate></item><item><title>12149 - Order Allowing Compensation to Franke Greenhouse LLP for Ser</title><description>Order Allowing Compensation to Franke Greenhouse LLP for Services Rendered as Ordinary Course Counsel to Tribune Company During the Period from January 2012 to April 2012. (related document(s)[11980], [12136]) Order  Signed on 8/1/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12149</link><pubDate>Wed, 01 Aug 2012 00:00:00</pubDate></item><item><title>12148 - Notice of Withdrawal of filing of docket no. 12138. Filed by</title><description>Notice of Withdrawal of filing of docket no. 12138. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12138]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12148</link><pubDate>Wed, 01 Aug 2012 00:00:00</pubDate></item><item><title>12147 - Scheduling Order with Respect to Motions to Stay Pending App</title><description>Scheduling Order with Respect to Motions to Stay Pending Appeal of Confirmation Order and Motions for Certification of Direct Appeal of Confirmation Order. (related document(s)[12080], [12082], [12084], [12085], [12086], [12137]) Order Signed on 8/1/2012. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/12147</link><pubDate>Wed, 01 Aug 2012 00:00:00</pubDate></item><item><title>12146 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of (Defective) Transfer. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12105], [12116]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12146</link><pubDate>Tue, 31 Jul 2012 00:00:00</pubDate></item><item><title>12145 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Monthly Application for Compensation (Thirty-Seventh) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period June 1, 2012 to June 30, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12099]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12145</link><pubDate>Tue, 31 Jul 2012 00:00:00</pubDate></item><item><title>12144 - Affidavit/Declaration of Mailing of Kerry ONeil re: Notice o</title><description>Affidavit/Declaration of Mailing of Kerry ONeil re: Notice of Expiration of the Initial Retention Period for the Complete Examiner Record. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12095]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12144</link><pubDate>Tue, 31 Jul 2012 00:00:00</pubDate></item><item><title>12143 - Affidavit/Declaration of Mailing of Kerry ONeil re: Notice o</title><description>Affidavit/Declaration of Mailing of Kerry ONeil re: Notice of Telephonic Hearing. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12093]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12143</link><pubDate>Tue, 31 Jul 2012 00:00:00</pubDate></item><item><title>12142 - Affidavit/Declaration of Mailing of Genevieve Uzamere re: Qu</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere re: Quarterly Application for Compensation (Fourteenth) of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2012 to May 31, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12051]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12142</link><pubDate>Tue, 31 Jul 2012 00:00:00</pubDate></item><item><title>12141 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Fifth) for the period June 1, 2012 to June 30, 2012  Filed by  Zuckerman Spaeder LLP. Objections due by 8/20/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12141</link><pubDate>Tue, 31 Jul 2012 00:00:00</pubDate></item><item><title>12140 - Monthly Application for Compensation (Twenty-Fifth) for Allo</title><description>Monthly Application for Compensation (Twenty-Fifth) for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses Incurred for the period June 1, 2012 to June 30, 2012.  Filed by  Daniel J. Edelman, Inc.. Objections due by 8/20/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12140</link><pubDate>Tue, 31 Jul 2012 00:00:00</pubDate></item><item><title>12139 - Withdrawal of Claim(s): Filed on behalf of the Pennsylvania </title><description>Withdrawal of Claim(s): Filed on behalf of the Pennsylvania Department of Revenue regarding proof of claim no. 7130. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12139</link><pubDate>Tue, 31 Jul 2012 00:00:00</pubDate></item><item><title>12138 - Withdrawal of Claim(s): Filed on behalf of the Georgia Depar</title><description>Withdrawal of Claim(s): Filed on behalf of the Georgia Department of Revenue regarding proof of claim no. 7310. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12138</link><pubDate>Tue, 31 Jul 2012 00:00:00</pubDate></item><item><title>12137 - Certification of Counsel Regarding Proposed Scheduling Order</title><description>Certification of Counsel Regarding Proposed Scheduling Order with Respect to Motions to Stay Pending Appeal on Confirmation Order and Motions for Certification of Direct Appeal of Confirmation Order (related document(s)[12080], [12082], [12084], [12085], [12086]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A-1# (2) Exhibit A-2# (3) Exhibit B-1# (4) Exhibit B-2) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12137</link><pubDate>Tue, 31 Jul 2012 00:00:00</pubDate></item><item><title>12136 - Certificate of No Objection Regarding Application of Franke </title><description>Certificate of No Objection Regarding Application of Franke Greenhouse LLP for Allowance and Payment of Compensation for Services Rendered as Ordinary Course Counsel to Tribune Company During the Period from January 2012 to April 2012 (related document(s)[11980]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12136</link><pubDate>Tue, 31 Jul 2012 00:00:00</pubDate></item><item><title>12135 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Forty-Second) for the period June 1, 2012 to June 30, 2012  Filed by  AlixPartners, LLP. Objections due by 8/20/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification# (6) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12135</link><pubDate>Tue, 31 Jul 2012 00:00:00</pubDate></item><item><title>12134 - Affidavit/Declaration of Service re: Motion of the Official </title><description>Affidavit/Declaration of Service re: Motion of the Official Committee of Unsecured Creditors for an Order Modifying (A) Order (I) Authorizing the Debtors to Establish a Document Depository and Directing the Committee to Deliver Certain Documents to the Depository Pursuant to Federal Rule of Bankruptcy Procedure 2004 and (II) Establishing Settlement Negotiation Protections Pursuant to 11 U.S.C.  105(a) and (B) Protective Order (related document(s)[12133]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12134</link><pubDate>Mon, 30 Jul 2012 00:00:00</pubDate></item><item><title>12133 - Motion to Authorize Motion of the Official Committee of Unse</title><description>Motion to Authorize Motion of the Official Committee of Unsecured Creditors for an Order Modifying (A) Order (I) Authorizing the Debtors to Establish a Document Depository and Directing the Committee to Deliver Certain Documents to the Depository Pursuant to Federal Rule of Bankruptcy Procedure 2004 and (II) Establishing Settlement Negotiation Protections Pursuant to 11 U.S.C.  105(a) and (B) Protective Order  Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Attachments: # (1) Proposed Form of Order) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12133</link><pubDate>Mon, 30 Jul 2012 00:00:00</pubDate></item><item><title>12132 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Forty-First) for the period May 1, 2012 to May 31, 2012 (related document(s)[11950]) Filed by  AlixPartners, LLP.  (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12132</link><pubDate>Mon, 30 Jul 2012 00:00:00</pubDate></item><item><title>12131 - Supplemental Declaration in Support of Blake D. Rubin in Sup</title><description>Supplemental Declaration in Support of Blake D. Rubin in Support of Debtors Application for an Order Under 11 U.S.C. Sections 327(e) and 1107(a) and (b) Authorizing the Employment and Retention of McDermott Will &amp; Emery LLP as Special Counsel for General Domestic Legal Matters to the Debtors, Nunc Pro Tunc to the Petition Date (related document(s)[141]) Filed by  McDermott Will &amp; Emery LLP.  (Attachments: # (1) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12131</link><pubDate>Mon, 30 Jul 2012 00:00:00</pubDate></item><item><title>12130 - Monthly Application for Compensation Fees and Expenses for t</title><description>Monthly Application for Compensation Fees and Expenses for the period June 1, 2012 to June 30, 2012  Filed by  Stuart Maue. Objections due by 8/20/2012. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12130</link><pubDate>Mon, 30 Jul 2012 00:00:00</pubDate></item><item><title>12129 - Order Approving Stipulation Between Los Angeles Times Commun</title><description>Order Approving Stipulation Between Los Angeles Times Communications LLC and Software AG, Inc. Regarding Resolution of Debtors Forty-Second Omnibus (Substantive) Objection to Claims as it Relates to Claim No. 5283 (related document(s)[8065], [8289], [8471], [8523], [12120]) Order Signed on 7/30/2012. (Attachments: # (1) Exhibit A) (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/12129</link><pubDate>Mon, 30 Jul 2012 00:00:00</pubDate></item><item><title>12128 - Order Approving Stipulation Between Debtors and Ohio Departm</title><description>Order Approving Stipulation Between Debtors and Ohio Department of Taxation Resolving Debtors Forty-Seventh Omnibus (Substantive) Objection to Claims as it Relates to Claim Nos. 6655, 6658, 6659, and 6660 of Ohio Department of Taxation and Resolving Certain Other Claims of Ohio Department of Taxation Against Debtors (related document(s)[9789], [9894], [9996], [10021], [12119]) Order Signed on 7/30/2012. (Attachments: # (1) Exhibit A) (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/12128</link><pubDate>Mon, 30 Jul 2012 00:00:00</pubDate></item><item><title>12127 - Withdrawal of Claim Nos. 4364 and 4366. Filed by  CBS Radio </title><description>Withdrawal of Claim Nos. 4364 and 4366. Filed by  CBS Radio Inc..  (Attachments: # (1) Proof of Service) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/12127</link><pubDate>Fri, 27 Jul 2012 00:00:00</pubDate></item><item><title>12126 - Withdrawal of Claim Nos. 4363 and 4365. Filed by  CBS Broadc</title><description>Withdrawal of Claim Nos. 4363 and 4365. Filed by  CBS Broadcasting Inc..  (Attachments: # (1) Proof of Service) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/12126</link><pubDate>Fri, 27 Jul 2012 00:00:00</pubDate></item><item><title>12125 - BNC Certificate of Mailing. (related document(s)[12112]) Not</title><description>BNC Certificate of Mailing. (related document(s)[12112]) Notice Date 07/29/2012. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12125</link><pubDate>Sun, 29 Jul 2012 00:00:00</pubDate></item><item><title>12124 - BNC Certificate of Mailing. (related document(s)[12098]) Not</title><description>BNC Certificate of Mailing. (related document(s)[12098]) Notice Date 07/27/2012. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12124</link><pubDate>Fri, 27 Jul 2012 00:00:00</pubDate></item><item><title>12123 - BNC Certificate of Mailing. (related document(s)[12097]) Not</title><description>BNC Certificate of Mailing. (related document(s)[12097]) Notice Date 07/27/2012. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12123</link><pubDate>Fri, 27 Jul 2012 00:00:00</pubDate></item><item><title>12122 - Exhibit(s) (Periodic Report of Debtors Pursuant to Bankruptc</title><description>Exhibit(s) (Periodic Report of Debtors Pursuant to Bankruptcy Rule 2015.3)  Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12122</link><pubDate>Fri, 27 Jul 2012 00:00:00</pubDate></item><item><title>12121 - Application for Compensation Quarterly Fee Application (Thir</title><description>Application for Compensation Quarterly Fee Application (Thirteenth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period from December 1, 2011 to February 29, 2012 (related document(s)[11117], [11118], [11472]) Filed by  Sidley Austin LLP. Objections due by 8/16/2012. (Attachments: # (1) Notice # (2) Attachment A# (3) Attachment B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12121</link><pubDate>Fri, 27 Jul 2012 00:00:00</pubDate></item><item><title>12120 - Certification of Counsel Regarding Resolution of Debtors For</title><description>Certification of Counsel Regarding Resolution of Debtors Forty-Second Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1 as it Relates to Claim No. 5283 (related document(s)[8065], [8289], [8471], [8523]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A - Stipulation Between Los Angeles Times Communications LLC and Softtware AG, Inc.# (2) Exhibit B - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12120</link><pubDate>Fri, 27 Jul 2012 00:00:00</pubDate></item><item><title>12119 - Certification of Counsel Regarding Resolution of Debtors For</title><description>Certification of Counsel Regarding Resolution of Debtors Forty-Seventh Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1, as it Relates to Claim Nos. 6655, 6658, 6659, and 6660 of the Ohio Department of Taxation (related document(s)[9789], [9894], [9996], [10021]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A - Stipulation Between Debtors and Ohio Department of Taxation# (2) Exhibit B - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12119</link><pubDate>Fri, 27 Jul 2012 00:00:00</pubDate></item><item><title>12118 - Notice of Hearing on Motion (related document(s)[12113], [12</title><description>Notice of Hearing on Motion (related document(s)[12113], [12115], [12117]) Filed by  Tribune Company. Hearing scheduled for 8/7/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/3/2012. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12118</link><pubDate>Fri, 27 Jul 2012 00:00:00</pubDate></item><item><title>12117 - Order Shortening Notice and Objection Period with Respect to</title><description>Order Shortening Notice and Objection Period with Respect to Debtors Motion for an Order Authorizing the Debtors to (A) Enter Into Expense Letter in Connection with Exit Financing and (B) Pay Certain Fees and Expenses and Furnish Certain Indemnities Thereunder. (related document(s)[12113], [12115]) Order  Signed on 7/27/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12117</link><pubDate>Fri, 27 Jul 2012 00:00:00</pubDate></item><item><title>12116 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Roll Off Express Inc. To Tannor Partners Credit Fund, LP. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12116</link><pubDate>Fri, 27 Jul 2012 00:00:00</pubDate></item><item><title>12115 - Motion to Shorten Notice and Objection Period with Respect t</title><description>Motion to Shorten Notice and Objection Period with Respect to Debtors Motion for an Order Authorizing the Debtors to (A) Enter Into Expense Letter in Connection with Exit Financing and (B) Pay Certain Fees and Expenses and Furnish Certain Indemnities Thereunder (related document(s)[12113]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12115</link><pubDate>Fri, 27 Jul 2012 00:00:00</pubDate></item><item><title>12114 - Affidavit/Declaration of Service  (related document(s)[12106</title><description>Affidavit/Declaration of Service  (related document(s)[12106], [12107], [12108]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12114</link><pubDate>Fri, 27 Jul 2012 00:00:00</pubDate></item><item><title>12113 - Motion to Authorize Debtors Motion for an Order Authorizing </title><description>Motion to Authorize Debtors Motion for an Order Authorizing the Debtors to (A) Enter Into Expense Letter in Connection with Exit Financing and (B) Pay Certain Fees and Expenses and Furnish Certain Indemnities Thereunder  Filed by  Tribune Company. Hearing scheduled for 8/7/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/3/2012. (Attachments: # (1) Exhibit A - Proposed Order# (2) Exhibit B - Expense Letter) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12113</link><pubDate>Fri, 27 Jul 2012 00:00:00</pubDate></item><item><title>12112 - Transcript regarding Hearing Held 7/25/2012 RE: Teleconferen</title><description>Transcript regarding Hearing Held 7/25/2012 RE: Teleconference re Scheduling of Motions for Stay Pending Appeal. Remote electronic access to the transcript is restricted until 10/25/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [12093]). Notice of Intent to Request Redaction Deadline Due By 8/3/2012. Redaction Request Due By 8/17/2012. Redacted Transcript Submission Due By 8/27/2012. Transcript access will be restricted through 10/25/2012. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/12112</link><pubDate>Fri, 27 Jul 2012 00:00:00</pubDate></item><item><title>12111 - Appellant Designation of Items For Inclusion in Record On Ap</title><description>Appellant Designation of Items For Inclusion in Record On Appeal Pursuant to Federal Rule of Bankruptcy Procedure 8006 (related document(s)[12077], [12083]) Filed by  Wilmington Trust Company. Appellee designation due by 08/9/2012. (Attachments: # (1) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/12111</link><pubDate>Thu, 26 Jul 2012 00:00:00</pubDate></item><item><title>12110 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12073]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12110</link><pubDate>Thu, 26 Jul 2012 00:00:00</pubDate></item><item><title>12109 - Affidavit/Declaration of Mailing of Kerry ONeil re: Debtor-I</title><description>Affidavit/Declaration of Mailing of Kerry ONeil re: Debtor-In-Possession Monthly Operating Report for Filing Period May 21, 2012 through June 24, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12094]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12109</link><pubDate>Thu, 26 Jul 2012 00:00:00</pubDate></item><item><title>12108 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Forty-Second) for the period June 1, 2012 to June 30, 2012  Filed by  Landis Rath &amp; Cobb LLP. Objections due by 8/15/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12108</link><pubDate>Thu, 26 Jul 2012 00:00:00</pubDate></item><item><title>12107 - Docket #12107</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Forty-Second) for the period June 1, 2012 to June 30, 2012 Filed by Moelis &amp; Company LLC. Objections due by 8/15/2012. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Certification) (Brown, Kimberly) (Entered: 07/26/2012)</description><link>https://dm.epiq11.com/case/TRB/dockets/12107</link><pubDate>Thu, 26 Jul 2012 00:00:00</pubDate></item><item><title>12106 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Forty-Second) for the period June 1, 2012 to June 30, 2012  Filed by  Chadbourne &amp; Parke LLP. Objections due by 8/15/2012. (Attachments: # (1) Notice # (2) Exhibit A (part 1)# (3) Exhibit A (part 2)# (4) Exhibit B (part 1)# (5) Exhibit B (part 2)) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12106</link><pubDate>Thu, 26 Jul 2012 00:00:00</pubDate></item><item><title>12105 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Johnson Controls, Inc. To Tannor Partners Credit Fund, LP. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/12105</link><pubDate>Thu, 26 Jul 2012 00:00:00</pubDate></item><item><title>12104 - Affidavit/Declaration of Mailing of Carol Zhang regarding Re</title><description>Affidavit/Declaration of Mailing of Carol Zhang regarding Response of the DCL Plan Proponents to the Motions of Aurelius Capital Management, LP, Law Debenture Trust Company of New York, and Deutsche Bank Trust Company America to Schedule Expedited Hearings and Shorten Notice Regarding Motions for Stay Pending Appeal and Motion for Certification of Direct Appeal of Confirmation Order. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12096]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12104</link><pubDate>Thu, 26 Jul 2012 00:00:00</pubDate></item><item><title>12103 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 7/27/2012 to 8/10/2012. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/12103</link><pubDate>Thu, 26 Jul 2012 00:00:00</pubDate></item><item><title>12102 - Notice of Withdrawal of Appearance Filed by  Galleria Operat</title><description>Notice of Withdrawal of Appearance Filed by  Galleria Operating Co LLC.  (Ringel, Fred)</description><link>https://dm.epiq11.com/case/TRB/dockets/12102</link><pubDate>Thu, 26 Jul 2012 00:00:00</pubDate></item><item><title>12101 - Telephonic Hearing Held/Court Sign-In Sheet  (related docume</title><description>Telephonic Hearing Held/Court Sign-In Sheet  (related document(s)[12093]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/12101</link><pubDate>Thu, 26 Jul 2012 00:00:00</pubDate></item><item><title>12100 - Certificate of No Objection Regarding Forty-First Monthly Ap</title><description>Certificate of No Objection Regarding Forty-First Monthly Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period May 1, 2012 through May 31, 2012 (related document(s)[11938]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12100</link><pubDate>Wed, 25 Jul 2012 00:00:00</pubDate></item><item><title>12099 - Monthly Application for Compensation (Thirty-Seventh) of Dow</title><description>Monthly Application for Compensation (Thirty-Seventh) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period June 1, 2012 to June 30, 2012.  Filed by  Tribune Company. Objections due by 8/14/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12099</link><pubDate>Wed, 25 Jul 2012 00:00:00</pubDate></item><item><title>12098 - Clerks Notice Regarding the Filing of a Request for Certific</title><description>Clerks Notice Regarding the Filing of a Request for Certification of Direct Appeal by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York to United States Court of Appeals for Third Circuit of the Unfair Discrimination Issue in the Allocation Disputes Order as Incorporated in the Order and Memorandum Opinion on Confirmation. (Related to BAP# 12-38) (related document(s) [12083]) Responses due by 8/7/2012.  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12098</link><pubDate>Wed, 25 Jul 2012 00:00:00</pubDate></item><item><title>12097 - Clerks Notice Regarding Filing of Appeal by Aurelius Capital</title><description>Clerks Notice Regarding Filing of Appeal by Aurelius Capital Management from the Order Confirming Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by The Debtors, The Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P. and JPMorgan Chase Bank, N.A. dated July 23, 2012; the Memorandum Overruling Objections to Confirmation of the Fourth Amended Plan of Reorganization for Tribune Company and its Subsidiaries and Denying Clarification Motion dated July 13, 2012; the Order Overruling Plan Objections and Denying the Clarification Motion dated July 13, 2012; and the Opinion on Confirmation dated October 31, 2011 (related document(s) [12034], [12074], [12077]) (BAP# 12-37) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12097</link><pubDate>Wed, 25 Jul 2012 00:00:00</pubDate></item><item><title>12096 - Response of the DCL Plan Proponents to the Motions of Aureli</title><description>Response of the DCL Plan Proponents to the Motions of Aurelius Capital Management, LP, Law Debenture Trust Company of New York, and Deutsche Bank Trust Company America to Schedule Expedited Hearings and Shorten Notice Regarding Motions for Stay Pending Appeal and Motion for Certification of Direct Appeal of Confirmation Order (related document(s)[12082], [12086]) Filed by  Debtor/Committee/Lender Plan Proponents  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12096</link><pubDate>Tue, 24 Jul 2012 00:00:00</pubDate></item><item><title>12095 - Notice of Service (Notice of Expiration of the Initial Reten</title><description>Notice of Service (Notice of Expiration of the Initial Retention Period for the Complete Examiner Record) (related document(s)[5541]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12095</link><pubDate>Tue, 24 Jul 2012 00:00:00</pubDate></item><item><title>12094 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period May 21, 2012 through June 24, 2012.  Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12094</link><pubDate>Tue, 24 Jul 2012 00:00:00</pubDate></item><item><title>12093 - Notice of Telephonic Hearing (related document(s)[12082], [1</title><description>Notice of Telephonic Hearing (related document(s)[12082], [12086]) Filed by  Tribune Company. Hearing scheduled for 7/25/2012 at 04:00 PM at United States Bankruptcy Court, Alternate Meeting Site.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12093</link><pubDate>Tue, 24 Jul 2012 00:00:00</pubDate></item><item><title>12092 - Notice of Submission of Proof of Claim Regarding Debtors Obj</title><description>Notice of Submission of Proof of Claim Regarding Debtors Objection to Claim No. 5972 Asserted by the New York City Department of Finance Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[11963]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12092</link><pubDate>Tue, 24 Jul 2012 00:00:00</pubDate></item><item><title>12091 - Notice of Submission of Proof of Claim Regarding Debtors Fif</title><description>Notice of Submission of Proof of Claim Regarding Debtors Fifty-Sixth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[11962]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12091</link><pubDate>Tue, 24 Jul 2012 00:00:00</pubDate></item><item><title>12090 - Notice of Submission of Proof of Claim Regarding Objection t</title><description>Notice of Submission of Proof of Claim Regarding Objection to Claim No. 7104 Asserted by the Department of Revenue for the State of Florida Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[11961]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12090</link><pubDate>Tue, 24 Jul 2012 00:00:00</pubDate></item><item><title>12089 - Notice of Submission of Proof of Claim Regarding Debtors Fif</title><description>Notice of Submission of Proof of Claim Regarding Debtors Fifty-Fifth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[11958]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12089</link><pubDate>Tue, 24 Jul 2012 00:00:00</pubDate></item><item><title>12088 - Docket #12081</title><description>Receipt of filing fee for Notice of Appeal (Ap)(08-13141-KJC) [appeal,ntcapl] ( 298.00). Receipt Number 6076456, amount $ 298.00. (U.S. Treasury) (Entered: 07/24/2012)</description><link>https://dm.epiq11.com/case/TRB/dockets/12088</link><pubDate>Mon, 23 Jul 2012 00:00:00</pubDate></item><item><title>12087 - Declaration /Declaration of Matthew B. Stein in Support of L</title><description>Declaration /Declaration of Matthew B. Stein in Support of Law Debenture Trust Company of New Yorks and Deutsche Bank Trust Company Americas Certification Motion and Stay Motion (related document(s)[12084], [12085]) Filed by  Law Debenture Trust Company of New York.  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E# (6) Certificate of Service # (7) Service List) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/12087</link><pubDate>Mon, 23 Jul 2012 00:00:00</pubDate></item><item><title>12086 - Motion to Shorten /Motion to Schedule Expedited Hearing and </title><description>Motion to Shorten /Motion to Schedule Expedited Hearing and Shorten Notice Regarding Law Debenture Trust Company of New Yorks and Deutsche Bank Trust Company Americas (A) Motion for Limited Stay Pending Appeal of Confirmation Order and (B) Motion for Certification of Direct Appeal of Confirmation Order (related document(s)[12084], [12085]) Filed by  Deutsche Bank Trust Company Americas,  Law Debenture Trust Company of New York.  (Attachments: # (1) Proposed Form of Order # (2) Certificate of Service # (3) Service List) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/12086</link><pubDate>Mon, 23 Jul 2012 00:00:00</pubDate></item><item><title>12085 - Motion To Stay Pending Appeal (related document(s)[12083]) F</title><description>Motion To Stay Pending Appeal (related document(s)[12083]) Filed by  Deutsche Bank Trust Company Americas,  Law Debenture Trust Company of New York.  (Attachments: # (1) Notice of Motion# (2) Proposed Form of Order # (3) Certificate of Service # (4) Service List) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/12085</link><pubDate>Mon, 23 Jul 2012 00:00:00</pubDate></item><item><title>12084 - Motion for Certification to Court of Appeals /Motion of Law </title><description>Motion for Certification to Court of Appeals /Motion of Law Debenture Trust Company of New York and Deutsche Bank Trust Company Americas Pursuant to 28 U.S.C.  158(d)(2) and Fed. R. Bankr. P. 8001(f) Requesting Certification of Direct Appeal to United States Court of Appeals for Third Circuit of the Unfair Discrimination Issue in the Allocation Disputes Order as Incorporated in the Order and Memorandum Opinion on Confirmation Filed by  Deutsche Bank Trust Company Americas,  Law Debenture Trust Company of New York.  (Attachments: # (1) Notice of Motion# (2) Proposed Form of Order # (3) Certificate of Service # (4) Service List) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/12084</link><pubDate>Mon, 23 Jul 2012 00:00:00</pubDate></item><item><title>12083 - Notice of Appeal . Fee Amount $298. (related document(s)[113</title><description>Notice of Appeal . Fee Amount $298. (related document(s)[11338], [12034], [12074]) Filed by  Deutsche Bank Trust Company Americas,  Law Debenture Trust Company of New York. Appellant Designation due by 08/6/2012. (Attachments: # (1) Certificate of Service # (2) Service List) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/12083</link><pubDate>Mon, 23 Jul 2012 00:00:00</pubDate></item><item><title>12082 - Motion to Shorten // Motion to Schedule Expedited Hearing an</title><description>Motion to Shorten // Motion to Schedule Expedited Hearing and Shorten Notice Regarding Aurelius Capital Management, LPs Motion for a Stay Pending Appeal (related document(s)[12080]) Filed by  Aurelius Capital Management, LP.  (Attachments: # (1) Notice # (2) Exhibit A- Proposed Order# (3) Certificate of Service) (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/12082</link><pubDate>Mon, 23 Jul 2012 00:00:00</pubDate></item><item><title>12081 - Docket #12081</title><description>Receipt of filing fee for Motion for Relief From Stay (B)(08-13141-KJC) [motion,mrlfsty] ( 176.00). Receipt Number 6076440, amount $ 176.00. (U.S. Treasury) (Entered: 07/23/2012)</description><link>https://dm.epiq11.com/case/TRB/dockets/12081</link><pubDate>Mon, 23 Jul 2012 00:00:00</pubDate></item><item><title>12080 - Motion for Relief from Stay // Motion For a Stay Pending App</title><description>Motion for Relief from Stay // Motion For a Stay Pending Appeal Pursuant to Bankruptcy Rule 8005. Fee Amount $176. Filed by  Aurelius Capital Management, LP.  (Attachments: # (1) Notice # (2) Exhibit A- Proposed Order# (3) Certificate of Service) (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/12080</link><pubDate>Mon, 23 Jul 2012 00:00:00</pubDate></item><item><title>12079 - Statement of Issues on Appeal // Aurelius Capital Management</title><description>Statement of Issues on Appeal // Aurelius Capital Managements Statement of Issues and Designation of Record on Appeal (related document(s)[12077]) Filed by  Aurelius Capital Management, LP. Appellee designation due by 08/6/2012. (Attachments: # (1) Certificate of Service) (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/12079</link><pubDate>Mon, 23 Jul 2012 00:00:00</pubDate></item><item><title>12078 - Docket #12078</title><description>Receipt of filing fee for Notice of Appeal (Ap)(08-13141-KJC) [appeal,ntcapl] ( 298.00). Receipt Number 6076436, amount $ 298.00. (U.S. Treasury) (Entered: 07/23/2012)</description><link>https://dm.epiq11.com/case/TRB/dockets/12078</link><pubDate>Mon, 23 Jul 2012 00:00:00</pubDate></item><item><title>12077 - Notice of Appeal from the Order Confirming Fourth Amended Jo</title><description>Notice of Appeal from the Order Confirming Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by The Debtors, The Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P. and JPMorgan Chase Bank, N.A. dated July 23, 2012 [Docket No. 12074], the Memorandum Overruling Objections to Confirmation of the Fourth Amended Plan of Reorganization for Tribune Company and its Subsidiaries and Denying Clarification Motion dated July 13, 2012 [Docket No. 12033], the Order Overruling Plan Objections and Denying the Clarification Motion dated July 13, 2012 [Docket No. 12034], and the Opinion on Confirmation dated October 31, 2011 [Docket No. 10133]. Fee Amount $298. (related document(s)[12034], [12074]) Filed by  Aurelius Capital Management, LP. Appellant Designation due by 08/6/2012. (Attachments: # (1) Certificate of Service) (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/12077</link><pubDate>Mon, 23 Jul 2012 00:00:00</pubDate></item><item><title>12076 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Forty-First) for the period May 1, 2102 to May 31, 2012 (related document(s)[11925]) Filed by  Moelis &amp; Company LLC.  (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12076</link><pubDate>Mon, 23 Jul 2012 00:00:00</pubDate></item><item><title>12075 - Affidavit/Declaration of Service re: (i) [Redacted] Suppleme</title><description>Affidavit/Declaration of Service re: (i) [Redacted] Supplemental Sixth and Seventh Interim Fee Application of Zuckerman Spaeder LLP for Interim Approval of Allowance of Compensation and Reimbursement of Expenses and (ii) Motion for Leave to File Under Seal (related document(s)[12069], [12070]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12075</link><pubDate>Mon, 23 Jul 2012 00:00:00</pubDate></item><item><title>12074 - Order Confirming Fourth Amended Joint Plan of Reorganization</title><description>Order Confirming Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Susidiaries Proposed by The Debtors, The Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P. and JPMorgan Chase Bank, N.A. (related document(s)[11836], [12033], [12034], [12072]) Order Signed on 7/23/2012. (Attachments: # (1) Attachment A) (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/12074</link><pubDate>Mon, 23 Jul 2012 00:00:00</pubDate></item><item><title>12073 - Amended Transfer/Assignment of Claim. Transfer Agreement 300</title><description>Amended Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Entravision Communications Corp To ASM SIP, L.P.. Filed by  ASM SIP, L.P..  (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/12073</link><pubDate>Mon, 23 Jul 2012 00:00:00</pubDate></item><item><title>12072 - Certification of Counsel Regarding (I) Proposed Confirmation</title><description>Certification of Counsel Regarding (I) Proposed Confirmation Order and (II) Amended Plan and Related Documents (related document(s)[11836], [12033], [12034]) Filed by  Debtor/Committee/Lender Plan Proponents.  (Attachments: # (1) Attachment A - Proposed Confirmation Order# (2) Attachment B(1) - Fourth Amended Plan As Modified 7.19.12# (3) Attachment B(2) - Changed Pages Blackline# (4) Attachment C(1) - Appendix A Filed Subsidiary Debtors# (5) Attachment C(2) - Blackline Appendix A Filed Subsidiary Debtors# (6) Attachment D - Appendix B Subsidiary Non-Debtors# (7) Attachment E - Appendix C Collective Bargaining Agreements# (8) Attachment F - Exhibit 1.1.122 Terms of Intercompany Claims Settlement# (9) Attachment G - Exhibit 1.1.154 Terms of New Warrant Agreement# (10) Attachment H - Exhibit 5.2 Restructuring Transactions# (11) Attachment I - Exhibit 5.3.1(1) Certificate of Incorporation of Reorganized# (12)</description><link>https://dm.epiq11.com/case/TRB/dockets/12072</link><pubDate>Fri, 20 Jul 2012 00:00:00</pubDate></item><item><title>12071 - Certificate of No Objection Regarding Twenty-Second Monthly </title><description>Certificate of No Objection Regarding Twenty-Second Monthly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the Period May 1, 2012 through May 31, 2012 (related document(s)[11924]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12071</link><pubDate>Fri, 20 Jul 2012 00:00:00</pubDate></item><item><title>12070 - Motion to File Under SealRedacted Portions of the Supplement</title><description>Motion to File Under SealRedacted Portions of the Supplemental Sixth and Seventh Interim Fee Application of Zuckerman Spaeder LLP for Interim Approval of Allowance of Compensation and Reimbursement of Expenses and the Exhibits Thereto (related document(s)[12069]) Filed by  Zuckerman Spaeder LLP. Objections due by 7/31/2012. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Landis, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/12070</link><pubDate>Fri, 20 Jul 2012 00:00:00</pubDate></item><item><title>12069 - Supplemental Application for Compensation [Redacted] Supplem</title><description>Supplemental Application for Compensation [Redacted] Supplemental Sixth and Seventh Interim Fee Application of Zuckerman Spaeder LLP for Interim Approval of Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2010 to May 31, 2011 (related document(s)[8730], [9475]) Filed by  Zuckerman Spaeder LLP.  (Attachments: # (1) Exhibit A - D [Documents to be Kept Under Seal]) (Landis, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/12069</link><pubDate>Fri, 20 Jul 2012 00:00:00</pubDate></item><item><title>12068 - Certificate of No Objection  (related document(s)[11918], [1</title><description>Certificate of No Objection  (related document(s)[11918], [11919], [11920], [11921]) Filed by  Seitz, Van Ogtrop &amp; Green, P.A..  (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/12068</link><pubDate>Fri, 20 Jul 2012 00:00:00</pubDate></item><item><title>12067 - Certificate of No Objection REGARDING MONTHLY APPLICATION (r</title><description>Certificate of No Objection REGARDING MONTHLY APPLICATION (related document(s)[11932]) Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12067</link><pubDate>Fri, 20 Jul 2012 00:00:00</pubDate></item><item><title>12066 - Withdrawal of Claim(s): NYS Department of Taxation &amp; Finance</title><description>Withdrawal of Claim(s): NYS Department of Taxation &amp; Finance claim no. 7098. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12066</link><pubDate>Fri, 20 Jul 2012 00:00:00</pubDate></item><item><title>12065 - Certificate of No Objection Regarding Ninth Quarterly Fee Ap</title><description>Certificate of No Objection Regarding Ninth Quarterly Fee Application of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, Marketing Survey, Tax, and Accounting Services for the Debtors and Debtors in Possession for the Period from June 1, 2011 through February 29, 2012 (related document(s)[11914]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12065</link><pubDate>Thu, 19 Jul 2012 00:00:00</pubDate></item><item><title>12064 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period April 1, 2012 through April 30, 2012 (related document(s)[11912]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12064</link><pubDate>Thu, 19 Jul 2012 00:00:00</pubDate></item><item><title>12063 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Forty-First) for the period May 1, 2012 to May 31, 2012 (related document(s)[11913]) Filed by  Landis Rath &amp; Cobb LLP.  (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12063</link><pubDate>Thu, 19 Jul 2012 00:00:00</pubDate></item><item><title>12062 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12044], [12045], [12046], [12047]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12062</link><pubDate>Thu, 19 Jul 2012 00:00:00</pubDate></item><item><title>12061 - Affidavit/Declaration of Mailing of Carol Zhang. Filed by  E</title><description>Affidavit/Declaration of Mailing of Carol Zhang. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12033], [12034], [12038]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12061</link><pubDate>Thu, 19 Jul 2012 00:00:00</pubDate></item><item><title>12060 - Affidavit/Declaration of Mailing of Kerry ONeil. Filed by  E</title><description>Affidavit/Declaration of Mailing of Kerry ONeil. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12009], [12010], [12011], [12014], [12016], [12025], [12026], [12027], [12029]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12060</link><pubDate>Thu, 19 Jul 2012 00:00:00</pubDate></item><item><title>12059 - Affidavit/Declaration of Mailing of Genevieve Uzamere re: No</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere re: Notice of Agenda of Matters Scheduled for Hearing on 7/11/2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11966]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12059</link><pubDate>Thu, 19 Jul 2012 00:00:00</pubDate></item><item><title>12058 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Entravision Communications Corp To ASM SIP, L.P.. Filed by  ASM SIP, L.P..  (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/12058</link><pubDate>Thu, 19 Jul 2012 00:00:00</pubDate></item><item><title>12057 - Withdrawal of Claim(s): Orange County Tax Collector claim no</title><description>Withdrawal of Claim(s): Orange County Tax Collector claim no. 487. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12057</link><pubDate>Thu, 19 Jul 2012 00:00:00</pubDate></item><item><title>12056 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period March 1, 2012 through March 31, 2012 (related document(s)[11894]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12056</link><pubDate>Wed, 18 Jul 2012 00:00:00</pubDate></item><item><title>12055 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Forty-First) for the period May 1, 2012 to May 31, 2012 (related document(s)[11896]) Filed by  Chadbourne &amp; Parke LLP.  (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12055</link><pubDate>Wed, 18 Jul 2012 00:00:00</pubDate></item><item><title>12054 - Withdrawal of Claim(s): Filed on behalf of the Georgia Depar</title><description>Withdrawal of Claim(s): Filed on behalf of the Georgia Department of Revenue regarding proof of claim no.6232. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12054</link><pubDate>Wed, 18 Jul 2012 00:00:00</pubDate></item><item><title>12053 - Withdrawal of Claim(s): Filed on behalf of the Georgia Depar</title><description>Withdrawal of Claim(s): Filed on behalf of the Georgia Department of Revenue regarding proof of claim no.6229. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12053</link><pubDate>Wed, 18 Jul 2012 00:00:00</pubDate></item><item><title>12052 - Withdrawal of Claim(s): Filed on behalf of the Georgia Depar</title><description>Withdrawal of Claim(s): Filed on behalf of the Georgia Department of Revenue regarding proof of claim no.6234. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12052</link><pubDate>Wed, 18 Jul 2012 00:00:00</pubDate></item><item><title>12051 - Quarterly Application for Compensation (Fourteenth) of McDer</title><description>Quarterly Application for Compensation (Fourteenth) of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2012 to May 31, 2012 (related document(s)[11894], [11912], [11979]) Filed by  McDermott Will &amp; Emery LLP. Objections due by 8/7/2012. (Attachments: # (1) Notice of Fourteenth Quarterly Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12051</link><pubDate>Wed, 18 Jul 2012 00:00:00</pubDate></item><item><title>12050 - Withdrawal of Claim(s): Filed on behalf of the Georgia Depar</title><description>Withdrawal of Claim(s): Filed on behalf of the Georgia Department of Revenue regarding proof of claim no.6233. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12050</link><pubDate>Wed, 18 Jul 2012 00:00:00</pubDate></item><item><title>12049 - Withdrawal of Claim(s): Filed on behalf of the Georgia Depar</title><description>Withdrawal of Claim(s): Filed on behalf of the Georgia Department of Revenue regarding proof of claim no. 6236. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12049</link><pubDate>Wed, 18 Jul 2012 00:00:00</pubDate></item><item><title>12048 - Withdrawal of Claim(s): Filed on behalf of the Georgia Depar</title><description>Withdrawal of Claim(s): Filed on behalf of the Georgia Department of Revenue regarding proof of claim no. 6235. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12048</link><pubDate>Wed, 18 Jul 2012 00:00:00</pubDate></item><item><title>12047 - Quarterly Application for Compensation (Eleventh) of Seyfart</title><description>Quarterly Application for Compensation (Eleventh) of Seyfarth Shaw LLP for Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors and Debtors in Possession for the period March 1, 2012 to May 31, 2012 (related document(s)[11590], [11832], [12026]) Filed by  Seyfarth Shaw LLP. Objections due by 8/6/2012. (Attachments: # (1) Notice of Quarterly Fee Application# (2) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12047</link><pubDate>Tue, 17 Jul 2012 00:00:00</pubDate></item><item><title>12046 - Interim Application for Compensation (Fourteenth) of Cole, S</title><description>Interim Application for Compensation (Fourteenth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2012 to May 31, 2012 (related document(s)[11430], [11821], [12044]) Filed by  Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 8/6/2012. (Attachments: # (1) Notice of Fourteenth Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12046</link><pubDate>Tue, 17 Jul 2012 00:00:00</pubDate></item><item><title>12045 - Notice of Service (Notice of Final Date By Which to Elect to</title><description>Notice of Service (Notice of Final Date By Which to Elect to Receive New Class B Common Stock in Connection with the Fourth Amended Plan).  Filed by  Debtor/Committee/Lender Plan Proponents.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12045</link><pubDate>Tue, 17 Jul 2012 00:00:00</pubDate></item><item><title>12044 - Monthly Application for Compensation (Forty-First) of Cole, </title><description>Monthly Application for Compensation (Forty-First) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period May 1, 2012 to May 31, 2012.  Filed by  Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 8/6/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12044</link><pubDate>Tue, 17 Jul 2012 00:00:00</pubDate></item><item><title>12043 - Withdrawal of Claim(s): Dolphin Capital claim no. 532. Filed</title><description>Withdrawal of Claim(s): Dolphin Capital claim no. 532. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12043</link><pubDate>Tue, 17 Jul 2012 00:00:00</pubDate></item><item><title>12042 - Withdrawal of Claim(s): Dolphin Capital claim no. 11. Filed </title><description>Withdrawal of Claim(s): Dolphin Capital claim no. 11. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12042</link><pubDate>Tue, 17 Jul 2012 00:00:00</pubDate></item><item><title>12041 - Withdrawal of Claim(s): Dolphin Capital claim no. 9. Filed b</title><description>Withdrawal of Claim(s): Dolphin Capital claim no. 9. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12041</link><pubDate>Tue, 17 Jul 2012 00:00:00</pubDate></item><item><title>12040 - Affidavit/Declaration of Service  (related document(s)[11998</title><description>Affidavit/Declaration of Service  (related document(s)[11998], [11999], [12000]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12040</link><pubDate>Tue, 17 Jul 2012 00:00:00</pubDate></item><item><title>12039 - Interim Application for Compensation of Campbell &amp; Levine, L</title><description>Interim Application for Compensation of Campbell &amp; Levine, LLC for Compensation of Services Rendered and Reimbursement of Expenses as Special Litigation Counsel for the period December 1, 2011 to May 31, 2012  Filed by  Campbell &amp; Levine, LLC. Objections due by 8/6/2012. (Attachments: # (1) Exhibit A# (2) Notice # (3) Certificate of Service # (4) Service List) (Hurford, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/12039</link><pubDate>Mon, 16 Jul 2012 00:00:00</pubDate></item><item><title>12038 - Interim Application for Compensation (Fourteenth) of Alvarez</title><description>Interim Application for Compensation (Fourteenth) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period March 1, 2012 to May 31, 2012 (related document(s)[11613], [11822], [12027]) Filed by  Alvarez &amp; Marsal North America, LLC. Objections due by 8/6/2012. (Attachments: # (1) Notice of Fourteenth Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12038</link><pubDate>Mon, 16 Jul 2012 00:00:00</pubDate></item><item><title>12037 - Withdrawal of Claim(s): Banc of America Leasing &amp; Capital cl</title><description>Withdrawal of Claim(s): Banc of America Leasing &amp; Capital claim no. 5423. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12037</link><pubDate>Mon, 16 Jul 2012 00:00:00</pubDate></item><item><title>12036 - BNC Certificate of Mailing. (related document(s)[12020]) Not</title><description>BNC Certificate of Mailing. (related document(s)[12020]) Notice Date 07/15/2012. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12036</link><pubDate>Sun, 15 Jul 2012 00:00:00</pubDate></item><item><title>12035 - Affidavit/Declaration of Mailing of Carol Zhang. Filed by  E</title><description>Affidavit/Declaration of Mailing of Carol Zhang. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[12002], [12003], [12004], [12005]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12035</link><pubDate>Fri, 13 Jul 2012 00:00:00</pubDate></item><item><title>12034 - Order Overruling Plan Objections And Denying The Clarificati</title><description>Order Overruling Plan Objections And Denying The Clarification Motion (Related Doc # [12033]) Order Signed on 7/13/2012.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/12034</link><pubDate>Fri, 13 Jul 2012 00:00:00</pubDate></item><item><title>12033 - Memorandum Overruling Objections To Confirmation Of The Four</title><description>Memorandum Overruling Objections To Confirmation Of The Fourth Amended Plan Of Reorganization For Tribune Company and Its Subsidiaries And Denying Clarification Motion(related document(s)[11399], [11458], [11836]) (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/12033</link><pubDate>Fri, 13 Jul 2012 00:00:00</pubDate></item><item><title>12032 - Quarterly Application for Compensation for Services Rendered</title><description>Quarterly Application for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors In Possession for the period March 1, 2012 to May 31, 2012 (related document(s)[12028], [12030], [12031]) Filed by  Mercer (US) Inc.. Objections due by 8/3/2012. (Attachments: # (1) Notice # (2) Certificate of Service) (Eggert, Devon)</description><link>https://dm.epiq11.com/case/TRB/dockets/12032</link><pubDate>Fri, 13 Jul 2012 00:00:00</pubDate></item><item><title>12031 - Monthly Application for Compensation for Services Rendered a</title><description>Monthly Application for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors In Possession for the period May 1, 2012 to May 31, 2012  Filed by  Mercer (US) Inc.. Objections due by 8/3/2012. (Attachments: # (1) Notice # (2) Exhibit A - Expense Detail# (3) Certificate of Service) (Eggert, Devon)</description><link>https://dm.epiq11.com/case/TRB/dockets/12031</link><pubDate>Fri, 13 Jul 2012 00:00:00</pubDate></item><item><title>12030 - Monthly Application for Compensation for Services Rendered a</title><description>Monthly Application for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors In Possession for the period April 1, 2012 to April 30, 2012  Filed by  Mercer (US) Inc.. Objections due by 8/3/2012. (Attachments: # (1) Notice # (2) Exhibit A - Time Detial# (3) Exhibit B - Expense Detail# (4) Certificate of Service) (Eggert, Devon)</description><link>https://dm.epiq11.com/case/TRB/dockets/12030</link><pubDate>Fri, 13 Jul 2012 00:00:00</pubDate></item><item><title>12029 - Interim Application for Compensation (Fourteenth) of Lazard </title><description>Interim Application for Compensation (Fourteenth) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2012 to May 31, 2012 (related document(s)[11646], [11647], [11938]) Filed by  Lazard Freres &amp; Co. LLC. Objections due by 8/2/2012. (Attachments: # (1) Notice of Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12029</link><pubDate>Fri, 13 Jul 2012 00:00:00</pubDate></item><item><title>12028 - Monthly Application for Compensation for Services Rendered a</title><description>Monthly Application for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors In Possession for the period March 1, 2012 to March 31, 2012  Filed by  Mercer (US) Inc.. Objections due by 8/3/2012. (Attachments: # (1) Notice # (2) Exhibit A - Time Detail# (3) Exhibit B - Expense Detail# (4) Certificate of Service) (Eggert, Devon)</description><link>https://dm.epiq11.com/case/TRB/dockets/12028</link><pubDate>Fri, 13 Jul 2012 00:00:00</pubDate></item><item><title>12027 - Monthly Application for Compensation (Forty-First) of Alvare</title><description>Monthly Application for Compensation (Forty-First) of Alvarez &amp; Marsal North America, LLC in Their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period May 1, 2012 to May 31, 2012.  Filed by  Alvarez &amp; Marsal North America, LLC. Objections due by 8/2/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - F) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12027</link><pubDate>Fri, 13 Jul 2012 00:00:00</pubDate></item><item><title>12026 - Monthly Application for Compensation (Thirty-Second) of Seyf</title><description>Monthly Application for Compensation (Thirty-Second) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period May 1, 2012 to May 31, 2012.  Filed by  Seyfarth Shaw LLP. Objections due by 8/2/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12026</link><pubDate>Fri, 13 Jul 2012 00:00:00</pubDate></item><item><title>12025 - Interim Application for Compensation (Seventh) of Jones Day </title><description>Interim Application for Compensation (Seventh) of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Preformed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period March 1, 2012 to May 31, 2012 (related document(s)[12009]) Filed by  Jones Day. Objections due by 8/2/2012. (Attachments: # (1) Notice of Seventh Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12025</link><pubDate>Fri, 13 Jul 2012 00:00:00</pubDate></item><item><title>12024 - Affidavit/Declaration of Service re: Eleventh Interim Fee Ap</title><description>Affidavit/Declaration of Service re: Eleventh Interim Fee Application of Zuckerman Spaeder LLP and Fourteenth Interim Fee Application of Moelis &amp; Company LLC (related document(s)[12021], [12022]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12024</link><pubDate>Fri, 13 Jul 2012 00:00:00</pubDate></item><item><title>12023 - Interim Application for Compensation 13th Interim Quarterly </title><description>Interim Application for Compensation 13th Interim Quarterly Fee Application for the period March 1, 2012 to May 31, 2012  Filed by  Stuart Maue. Objections due by 8/2/2012. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/12023</link><pubDate>Fri, 13 Jul 2012 00:00:00</pubDate></item><item><title>12022 - Interim Application for Compensation (Fourteenth) for the pe</title><description>Interim Application for Compensation (Fourteenth) for the period March 1, 2012 to May 31, 2012  Filed by  Moelis &amp; Company LLC. Objections due by 8/2/2012. (Attachments: # (1) Notice # (2) Certification) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12022</link><pubDate>Fri, 13 Jul 2012 00:00:00</pubDate></item><item><title>12021 - Interim Application for Compensation (Eleventh) for the peri</title><description>Interim Application for Compensation (Eleventh) for the period March 1, 2012 to May 31, 2012  Filed by  Zuckerman Spaeder LLP. Objections due by 8/2/2012. (Attachments: # (1) Notice # (2) Verification) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12021</link><pubDate>Fri, 13 Jul 2012 00:00:00</pubDate></item><item><title>12020 - Transcript regarding Hearing Held 7/11/2012 RE: Omnibus/Fees</title><description>Transcript regarding Hearing Held 7/11/2012 RE: Omnibus/Fees. Remote electronic access to the transcript is restricted until 10/11/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [11966]). Notice of Intent to Request Redaction Deadline Due By 7/20/2012. Redaction Request Due By 8/3/2012. Redacted Transcript Submission Due By 8/13/2012. Transcript access will be restricted through 10/11/2012. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/12020</link><pubDate>Fri, 13 Jul 2012 00:00:00</pubDate></item><item><title>12019 - Notice of Address Change  Filed by  IBM Corporation.  (KPB)</title><description>Notice of Address Change  Filed by  IBM Corporation.  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/12019</link><pubDate>Fri, 13 Jul 2012 00:00:00</pubDate></item><item><title>12018 - Interim Application for Compensation of Reed Smith LLP, Spec</title><description>Interim Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period March 1, 2012 to May 31, 2012 (FOURTEENTH INTERIM)  Filed by  Reed Smith LLP. Objections due by 8/6/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/12018</link><pubDate>Fri, 13 Jul 2012 00:00:00</pubDate></item><item><title>12017 - Application for Compensation of Reed Smith LLP, Special Coun</title><description>Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation, and Reimbursement of Expenses for the period May 1, 2012 to May 31, 2012 (FORTIETH MONTHLY)  Filed by  Reed Smith LLP. Objections due by 8/6/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/12017</link><pubDate>Fri, 13 Jul 2012 00:00:00</pubDate></item><item><title>12016 - Quarterly Application for Compensation (Third) of SNR Denton</title><description>Quarterly Application for Compensation (Third) of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period March 1, 2012 to May 31, 2012 (related document(s)[12003], [12004], [12005]) Filed by  SNR Denton US LLP. Objections due by 8/2/2012. (Attachments: # (1) Notice of Third Quarterly Fee Application# (2) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12016</link><pubDate>Fri, 13 Jul 2012 00:00:00</pubDate></item><item><title>12015 - Affidavit/Declaration of Mailing of Kerry ONeil. Filed by  E</title><description>Affidavit/Declaration of Mailing of Kerry ONeil. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11989], [11990], [11993], [11994]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12015</link><pubDate>Fri, 13 Jul 2012 00:00:00</pubDate></item><item><title>12014 - Interim Application for Compensation (Twelfth) of Dow Lohnes</title><description>Interim Application for Compensation (Twelfth) of Dow Lohnes PLLC, Special Regulatory Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2012 to May 31, 2012 (related document(s)[11589], [11846], [12002]) Filed by  Dow Lohnes PLLC. Objections due by 8/2/2012. (Attachments: # (1) Notice of Twelfth Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12014</link><pubDate>Fri, 13 Jul 2012 00:00:00</pubDate></item><item><title>12013 - Affidavit/Declaration of Mailing of Kerry ONeil. Filed by  E</title><description>Affidavit/Declaration of Mailing of Kerry ONeil. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11969], [11970], [11971], [11972], [11973], [11974], [11975], [11979], [11980]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12013</link><pubDate>Fri, 13 Jul 2012 00:00:00</pubDate></item><item><title>12012 - Affidavit/Declaration of Mailing of Genevieve Uzamere. Filed</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11964], [11965]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/12012</link><pubDate>Fri, 13 Jul 2012 00:00:00</pubDate></item><item><title>12011 - Interim Application for Compensation (Fourteenth) of Pricewa</title><description>Interim Application for Compensation (Fourteenth) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period March 1, 2012 to May 31, 2012 (related document(s)[12010]) Filed by  PRICEWATERHOUSECOOPERS LLP. Objections due by 8/2/2012. (Attachments: # (1) Notice of Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12011</link><pubDate>Fri, 13 Jul 2012 00:00:00</pubDate></item><item><title>12010 - Monthly Application for Compensation (Thirty-Third) of Price</title><description>Monthly Application for Compensation (Thirty-Third) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period March 1, 2012 to May 31, 2012.  Filed by  PRICEWATERHOUSECOOPERS LLP. Objections due by 8/2/2012. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12010</link><pubDate>Fri, 13 Jul 2012 00:00:00</pubDate></item><item><title>12009 - Monthly Application for Compensation (Eighteenth) of Jones D</title><description>Monthly Application for Compensation (Eighteenth) of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period March 1, 2012 to May 31, 2012.  Filed by  Jones Day. Objections due by 8/2/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12009</link><pubDate>Fri, 13 Jul 2012 00:00:00</pubDate></item><item><title>12008 - Quarterly Application for Compensation (Twelfth) of Sidley A</title><description>Quarterly Application for Compensation (Twelfth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period September 1, 2011 to November 30, 2011 (related document(s)[10314], [10326], [10632]) Filed by  Sidley Austin LLP. Objections due by 8/1/2012. (Attachments: # (1) Notice of Twelfth Quarterly Fee Application# (2) Attachments A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12008</link><pubDate>Thu, 12 Jul 2012 00:00:00</pubDate></item><item><title>12007 - Quarterly Application for Compensation (Eighth) of Levine Su</title><description>Quarterly Application for Compensation (Eighth) of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the period March 1, 2012 to May 31, 2012 (related document(s)[11498], [11738], [11924]) Filed by  Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 8/1/2012. (Attachments: # (1) Notice of Eighth Quarterly Fee Application# (2) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12007</link><pubDate>Thu, 12 Jul 2012 00:00:00</pubDate></item><item><title>12006 - Quarterly Application for Compensation (Fourteenth) of Jenne</title><description>Quarterly Application for Compensation (Fourteenth) of Jenner &amp; Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2012 to May 31, 2012 (related document(s)[11994]) Filed by  Jenner Block LLP. Objections due by 8/1/2012. (Attachments: # (1) Notice of Fourteenth Quarterly Application# (2) Verification# (3) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12006</link><pubDate>Thu, 12 Jul 2012 00:00:00</pubDate></item><item><title>12005 - Monthly Application for Compensation (Seventh) of SNR Denton</title><description>Monthly Application for Compensation (Seventh) of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors for the period May 1, 2012 to May 31, 2012.  Filed by  SNR Denton US LLP. Objections due by 8/1/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12005</link><pubDate>Thu, 12 Jul 2012 00:00:00</pubDate></item><item><title>12004 - Monthly Application for Compensation (Sixth) of SNR Denton U</title><description>Monthly Application for Compensation (Sixth) of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period April 1, 2012 to April 30, 2012.  Filed by  SNR Denton US LLP. Objections due by 8/1/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12004</link><pubDate>Thu, 12 Jul 2012 00:00:00</pubDate></item><item><title>12003 - Monthly Application for Compensation (Fifth) of SNR Denton U</title><description>Monthly Application for Compensation (Fifth) of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period March 1, 2012 to March 31, 2012.  Filed by  SNR Denton US LLP. Objections due by 8/1/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12003</link><pubDate>Thu, 12 Jul 2012 00:00:00</pubDate></item><item><title>12002 - Monthly Application for Compensation (Thirty-Sixth) of Dow L</title><description>Monthly Application for Compensation (Thirty-Sixth) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period May 1, 2012 to May 31, 2012.  Filed by  Dow Lohnes PLLC. Objections due by 8/1/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/12002</link><pubDate>Thu, 12 Jul 2012 00:00:00</pubDate></item><item><title>12001 - Certification of Counsel Regarding Agreement Respecting Tran</title><description>Certification of Counsel Regarding Agreement Respecting Transfer of Documents, Information, and Privileges from the Official Committee of Unsecured Creditors (related document(s)[11836], [11856], [11867]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Attachments: # (1) Exhibit A# (2) Exhibit B) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/12001</link><pubDate>Thu, 12 Jul 2012 00:00:00</pubDate></item><item><title>12000 - Interim Application for Compensation and Reimbursement of Ex</title><description>Interim Application for Compensation and Reimbursement of Expenses (Fourteenth) for the period March 1, 2012 to May 31, 2012  Filed by  AlixPartners, LLP. Objections due by 8/1/2012. (Attachments: # (1) Notice # (2) Certification) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/12000</link><pubDate>Thu, 12 Jul 2012 00:00:00</pubDate></item><item><title>11999 - Interim Application for Compensation and Reimbursement of Ex</title><description>Interim Application for Compensation and Reimbursement of Expenses (Fourteenth) for the period March 1, 2012 to May 31, 2012  Filed by  Landis Rath &amp; Cobb LLP. Objections due by 8/2/2012. (Attachments: # (1) Notice # (2) Certification) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11999</link><pubDate>Thu, 12 Jul 2012 00:00:00</pubDate></item><item><title>11998 - Interim Application for Compensation and Reimbursement of Ex</title><description>Interim Application for Compensation and Reimbursement of Expenses (Fourteenth) for the period March 1, 2012 to May 31, 2012  Filed by  Chadbourne &amp; Parke LLP. Objections due by 8/2/2012. (Attachments: # (1) Notice # (2) Certification) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11998</link><pubDate>Thu, 12 Jul 2012 00:00:00</pubDate></item><item><title>11997 - Letter to the Honorable Kevin J. Carey re Motion of Harry Am</title><description>Letter to the Honorable Kevin J. Carey re Motion of Harry Amsden, Robert Gremillion, and David D. Williams for an Order Authorizing the Debtors to Deposit Their Management Incentive Plan Awards Into Rabbi Trusts  Filed by  Harry Amsden, Robert Gremillion and David D. Williams.  (Attachments: # (1) Exhibit 1# (2) Exhibit 2) (Phillips, Marc)</description><link>https://dm.epiq11.com/case/TRB/dockets/11997</link><pubDate>Thu, 12 Jul 2012 00:00:00</pubDate></item><item><title>11996 - Affidavit/Declaration of Mailing of Panagiota Manatakis of E</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11949], [11956], [11958], [11961], [11962], [11963]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11996</link><pubDate>Thu, 12 Jul 2012 00:00:00</pubDate></item><item><title>11995 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 7/13/2012 to 7/27/2012. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/11995</link><pubDate>Thu, 12 Jul 2012 00:00:00</pubDate></item><item><title>11994 - Monthly Application for Compensation of Jenner &amp; Block LLP, </title><description>Monthly Application for Compensation of Jenner &amp; Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2012 to May 31, 2012.  Filed by  Jenner Block LLP. Objections due by 7/31/2012. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11994</link><pubDate>Wed, 11 Jul 2012 00:00:00</pubDate></item><item><title>11993 - Notice of Settlement (Notice of Debtors Sixth Quarterly Clai</title><description>Notice of Settlement (Notice of Debtors Sixth Quarterly Claims Settlement Report) (Related to DI [2657], [4135], [5503], [9400], [9949] and [10967]). Filed by  Tribune Company.  (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11993</link><pubDate>Wed, 11 Jul 2012 00:00:00</pubDate></item><item><title>11992 - Certificate of No Objection Regarding Thirty-Fifth Monthly F</title><description>Certificate of No Objection Regarding Thirty-Fifth Monthly Fee Application of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the Period of April 1, 2012 through April 30, 2012 (related document(s)[11846]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11992</link><pubDate>Wed, 11 Jul 2012 00:00:00</pubDate></item><item><title>11991 - Certificate of No Objection Regarding Thirty-First Monthly F</title><description>Certificate of No Objection Regarding Thirty-First Monthly Fee Application of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the Period of April 1, 2012 through April 30, 2012 (related document(s)[11832]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11991</link><pubDate>Wed, 11 Jul 2012 00:00:00</pubDate></item><item><title>11990 - Omnibus Order Approving Fee Applications for the Compensatio</title><description>Omnibus Order Approving Fee Applications for the Compensation Period March 1, 2011 through and Including May 31, 2011. (related document(s)[8744], [9382], [9383], [9390], [9401], [9417], [9440], [9444], [9445], [9456], [9459], [9463], [9467], [9468], [9469], [9470], [9471], [9472], [9475], [9479], [9480], [9485], [9834], [10012], [10743], [10937], [11965]) Order  Signed on 7/11/2012. (Attachments: # (1) Exhibit A) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11990</link><pubDate>Wed, 11 Jul 2012 00:00:00</pubDate></item><item><title>11989 - Omnibus Order Approving Fee Applications for the Compensatio</title><description>Omnibus Order Approving Fee Applications for the Compensation Period December 2, 2010 through and Including February 28, 2011 (related document(s)[8497], [8601], [8613], [8618], [8634], [8646], [8648], [8656], [8657], [8659], [8660], [8671], [8673], [8674], [8675], [8680], [8692], [8701], [8702], [8730], [8813], [8986], [9285], [10011], [10633], [11964]) Order  Signed on 7/11/2012. (Attachments: # (1) Exhibit A) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11989</link><pubDate>Wed, 11 Jul 2012 00:00:00</pubDate></item><item><title>11988 - Hearing Held/Court Sign-In Sheet  (related document(s)[11966</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[11966]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11988</link><pubDate>Wed, 11 Jul 2012 00:00:00</pubDate></item><item><title>11987 - Order Granting Motion for Admission pro hac vice of Chad R. </title><description>Order Granting Motion for Admission pro hac vice of Chad R. Bowman, Esquire (Related Doc # [11986]) Order Signed on 7/11/2012.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/11987</link><pubDate>Wed, 11 Jul 2012 00:00:00</pubDate></item><item><title>11986 - Motion to Appear pro hac vice Chad R. Bowman. Receipt Number</title><description>Motion to Appear pro hac vice Chad R. Bowman. Receipt Number DEX016864, Filed by  Cole, Schotz, Meisel, Forman &amp; Leonard, P.A..  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/11986</link><pubDate>Wed, 11 Jul 2012 00:00:00</pubDate></item><item><title>11985 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Affidavit of Ordinary Course Professional Angela J. Ottomanelli-Hubbs. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11977]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11985</link><pubDate>Tue, 10 Jul 2012 00:00:00</pubDate></item><item><title>11984 - Affidavit/Declaration of Mailing of Genevieve Uzamere re: Af</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere re: Affidavit of Ordinary Course Professional Clara Ruyan Martin of The Law Office of Clara Martin PC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11960]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11984</link><pubDate>Tue, 10 Jul 2012 00:00:00</pubDate></item><item><title>11983 - Certificate of No Objection Regarding Fortieth Monthly Fee S</title><description>Certificate of No Objection Regarding Fortieth Monthly Fee Statement of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period from April 1, 2012 through April 30, 2012 (related document(s)[11822]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11983</link><pubDate>Tue, 10 Jul 2012 00:00:00</pubDate></item><item><title>11982 - Certificate of No Objection Regarding Fortieth Monthly Fee A</title><description>Certificate of No Objection Regarding Fortieth Monthly Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from April 1, 2012 through April 30, 2012 (related document(s)[11821]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11982</link><pubDate>Tue, 10 Jul 2012 00:00:00</pubDate></item><item><title>11981 - Certificate of No Objection Regarding Fortieth Monthly Fee A</title><description>Certificate of No Objection Regarding Fortieth Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of April 1, 2012 through April 30, 2012 (related document(s)[11807]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11981</link><pubDate>Tue, 10 Jul 2012 00:00:00</pubDate></item><item><title>11980 - Application for Compensation (Application of Franke Greenhou</title><description>Application for Compensation (Application of Franke Greenhouse LLP for Allowance and Payment of Compensation for Services Rendered as Ordinary Course Counsel to Tribune Company for the period January 2012 to April 2012).  Filed by  Franke Greenhouse LLP. Hearing scheduled for 8/7/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/30/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - B# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11980</link><pubDate>Tue, 10 Jul 2012 00:00:00</pubDate></item><item><title>11979 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period May 1, 2012 to May 31, 2012.  Filed by  McDermott Will &amp; Emery LLP. Objections due by 7/30/2012. (Attachments: # (1) Notice of Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11979</link><pubDate>Tue, 10 Jul 2012 00:00:00</pubDate></item><item><title>11978 - Monthly Application for Compensation (Fifth) of Campbell &amp; L</title><description>Monthly Application for Compensation (Fifth) of Campbell &amp; Levine, LLC for Compensation of Services Rendered and Reimbursement Expenses as Special Litigation Counsel for the period December 1, 2011 to May 31, 2012  Filed by  Campbell &amp; Levine, LLC. Objections due by 7/30/2012. (Attachments: # (1) Exhibit A# (2) Certificate of Service # (3) Service List) (Hurford, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/11978</link><pubDate>Tue, 10 Jul 2012 00:00:00</pubDate></item><item><title>11977 - Affidavit of Ordinary Course Professional Angela J. Ottomane</title><description>Affidavit of Ordinary Course Professional Angela J. Ottomanelli-Hubbs (related document(s)[227]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11977</link><pubDate>Mon, 09 Jul 2012 00:00:00</pubDate></item><item><title>11976 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Fourth) for the period May 1, 2012 to May 31, 2012  Filed by  Zuckerman Spaeder LLP. Objections due by 7/30/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11976</link><pubDate>Mon, 09 Jul 2012 00:00:00</pubDate></item><item><title>11975 - Order Further Extending the Debtors Time to File Notices of </title><description>Order Further Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Proceedings. (related document(s)[11887]) Order  Signed on 7/9/2012. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/11975</link><pubDate>Mon, 09 Jul 2012 00:00:00</pubDate></item><item><title>11974 - Order Authorizing Entry Into and Performance of Obligations </title><description>Order Authorizing Entry Into and Performance of Obligations Under Stipulation Between Tribune Publishing Company and Woodies Holdings, LLC. (related document(s)[11864]) Order  Signed on 7/9/2012. (Attachments: # (1) Exhibit "A") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/11974</link><pubDate>Mon, 09 Jul 2012 00:00:00</pubDate></item><item><title>11973 - Order Authorizing, but not Directing, the Debtors to Deposit</title><description>Order Authorizing, but not Directing, the Debtors to Deposit 2010 Management Incentive Plan Awards Into Rabbi Trusts for Two Current Deferred Participants. (related document(s)[11860]) Order  Signed on 7/9/2012. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/11973</link><pubDate>Mon, 09 Jul 2012 00:00:00</pubDate></item><item><title>11972 - Order Pursuant to 11 U.S.C. Sections 105 and 363 and Fed. R.</title><description>Order Pursuant to 11 U.S.C. Sections 105 and 363 and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into, and Approval of, A Stipulation Between Debtors and AT&amp;T Inc., on Behalf of Itself and Certain of Its Affiliates, Regarding the Resolution of Certain Claims. (related document(s)[11825]) Order  Signed on 7/9/2012. (Attachments: # (1) Exhibit "1") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/11972</link><pubDate>Mon, 09 Jul 2012 00:00:00</pubDate></item><item><title>11971 - Order Authorizing Entry into, and Approval of, a Stipulation</title><description>Order Authorizing Entry into, and Approval of, a Stipulation Between Debtor Parties and Buena Vista Television Regarding Resolution of Certain Proofs of Claims Asserted Against Debtor Parties. (related document(s)[11808]) Order  Signed on 7/9/2012. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/11971</link><pubDate>Mon, 09 Jul 2012 00:00:00</pubDate></item><item><title>11970 - Order Sustaining Debtors Objection to Claim Nos.2920 of Dani</title><description>Order Sustaining Debtors Objection to Claim Nos.2920 of Danial Mazurkewic. (related document(s)[11793]) Order  Signed on 7/9/2012. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/11970</link><pubDate>Mon, 09 Jul 2012 00:00:00</pubDate></item><item><title>11969 - Order Sustaining Debtors Fifty-Fourth Omnibus (Non-Substanti</title><description>Order Sustaining Debtors Fifty-Fourth Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1. (related document(s)[11791]) Order  Signed on 7/9/2012. (Attachments: # (1) Exhibit "A-C") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/11969</link><pubDate>Mon, 09 Jul 2012 00:00:00</pubDate></item><item><title>11968 - Order Granting Motion of The Official Committee of Unsecured</title><description>Order Granting Motion of The Official Committee of Unsecured Creditors (I) to Amend Definition of "Termination Event" in Standing Orders and (II) for Further Extension of Time to Effect Service of Original Process. (related document(s)[11732]) Order  Signed on 7/9/2012. (Attachments: # (1) Exhibit "A") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/11968</link><pubDate>Mon, 09 Jul 2012 00:00:00</pubDate></item><item><title>11967 - Affidavit/Declaration of Service re: (i) Objection to Motion</title><description>Affidavit/Declaration of Service re: (i) Objection to Motion of Harry Amsden, Robert Gremillion and David D. Williams for an Order Authorizing the Debtors to Deposit Their 2010 Management Incentive Plan Awards into Rabbi Trusts and (ii) Joinder to Debtors Supplemental Objection to Claims of Robert Henke (related document(s)[11940], [11942]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11967</link><pubDate>Mon, 09 Jul 2012 00:00:00</pubDate></item><item><title>11966 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company. Hearing scheduled for 7/11/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11966</link><pubDate>Mon, 09 Jul 2012 00:00:00</pubDate></item><item><title>11965 - Certification of Counsel Regarding Omnibus Order Approving F</title><description>Certification of Counsel Regarding Omnibus Order Approving Fee Applications for the Compensation Period March 1, 2011 through May 31, 2011 (related document(s)[8744], [9382], [9383], [9390], [9401], [9417], [9440], [9444], [9456], [9459], [9460], [9463], [9467], [9468], [9469], [9470], [9471], [9472], [9475], [9479], [9480], [9485], [9834], [10012], [10743], [10937]) Filed by  Tribune Company.  (Attachments: # (1) Proposed Form of Order with Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11965</link><pubDate>Mon, 09 Jul 2012 00:00:00</pubDate></item><item><title>11964 - Certification of Counsel Regarding Omnibus Order Approving F</title><description>Certification of Counsel Regarding Omnibus Order Approving Fee Applications for the Compensation Period December 2, 2010 through February 28, 2011 (related document(s)[8497], [8601], [8613], [8618], [8634], [8646], [8648], [8656], [8657], [8658], [8659], [8660], [8671], [8673], [8674], [8675], [8680], [8692], [8701], [8702], [8730], [8813], [8986], [9285], [9477], [9797], [10011], [10633]) Filed by  Tribune Company.  (Attachments: # (1) Proposed Form of Order with Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11964</link><pubDate>Mon, 09 Jul 2012 00:00:00</pubDate></item><item><title>11963 - Objection to Claim by Claimant(s) New York City Department o</title><description>Objection to Claim by Claimant(s) New York City Department of Finance. Filed by  Tribune Company. Hearing scheduled for 8/7/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/31/2012. (Attachments: # (1) Notice # (2) Exhibit A - Shanahan Declaration# (3) Exhibit B - May 24, 2010 Letter to NYC DOF# (4) Exhibit C - In re BRAC Memorandum Decision# (5) Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11963</link><pubDate>Fri, 06 Jul 2012 00:00:00</pubDate></item><item><title>11962 - Omnibus Objection to Claims (Debtors Fifty-Sixth Omnibus (Su</title><description>Omnibus Objection to Claims (Debtors Fifty-Sixth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1). Filed by  Tribune Company. Hearing scheduled for 8/7/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/31/2012. (Attachments: # (1) Notice of Omnibus Objection# (2) Exhibit A - Summary of Safeco Claims# (3) Exhibit B - Claim No. 6357# (4) Exhibit C - Rodden Declaration# (5) Proposed Form of Order with Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11962</link><pubDate>Fri, 06 Jul 2012 00:00:00</pubDate></item><item><title>11961 - Objection to Claim by Claimant(s) Department of Revenue for </title><description>Objection to Claim by Claimant(s) Department of Revenue for the State of Florida. Filed by  Tribune Company. Hearing scheduled for 8/7/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/31/2012. (Attachments: # (1) Notice # (2) Exhibit A - Shanahan Declaration# (3) Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11961</link><pubDate>Fri, 06 Jul 2012 00:00:00</pubDate></item><item><title>11960 - Affidavit of Ordinary Course Professional Clara Ruyan Martin</title><description>Affidavit of Ordinary Course Professional Clara Ruyan Martin of The Law Office of Clara Martin PC (related document(s)[227]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11960</link><pubDate>Fri, 06 Jul 2012 00:00:00</pubDate></item><item><title>11959 - Fee Auditors Report Amended Final Report For Zuckerman Spaed</title><description>Fee Auditors Report Amended Final Report For Zuckerman Spaeder LLP Seventh Interim Fee Application (see para. 28 for edit)  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11959</link><pubDate>Fri, 06 Jul 2012 00:00:00</pubDate></item><item><title>11958 - Omnibus Objection to Claims (Debtors Fifty-Fifth Omnibus (Su</title><description>Omnibus Objection to Claims (Debtors Fifty-Fifth Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1). Filed by  Tribune Company. Hearing scheduled for 8/7/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/31/2012. (Attachments: # (1) Notice of Omnibus Objection# (2) Exhibit A - Summary of TV Guide Claims# (3) Exhibit B - Claim No. 4899# (4) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11958</link><pubDate>Fri, 06 Jul 2012 00:00:00</pubDate></item><item><title>11957 - Certificate of No Objection Regarding Docket No. 11791 (rela</title><description>Certificate of No Objection Regarding Docket No. 11791 (related document(s)[11791]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11957</link><pubDate>Fri, 06 Jul 2012 00:00:00</pubDate></item><item><title>11956 - Reply Debtors Reply in Support of Debtors Supplemental Objec</title><description>Reply Debtors Reply in Support of Debtors Supplemental Objection to Claims of Robert Henke Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)[3796], [3989], [11792], [11931], [11942]) Filed by  Tribune Company  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11956</link><pubDate>Fri, 06 Jul 2012 00:00:00</pubDate></item><item><title>11955 - Certificate of No Objection Regarding Motion Pursuant to 28 </title><description>Certificate of No Objection Regarding Motion Pursuant to 28 U.S.C. Section 1452 and Bankruptcy Rules 9006(b) and 9027 for Entry of an Order Further Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Proceedings (related document(s)[11887]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11955</link><pubDate>Fri, 06 Jul 2012 00:00:00</pubDate></item><item><title>11954 - Certificate of No Objection Regarding Motion of the Debtors </title><description>Certificate of No Objection Regarding Motion of the Debtors for an Order Pursuant to 11 U.S.C. Section 363 and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into and Performance of Obligations Under Stipulation Between Tribune Publishing Company and Woodies Holdings, LLC (related document(s)[11864]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11954</link><pubDate>Fri, 06 Jul 2012 00:00:00</pubDate></item><item><title>11953 - Certificate of No Objection Regarding Motion of the Debtors </title><description>Certificate of No Objection Regarding Motion of the Debtors for an Order Authorizing the Debtors to Deposit 2010 Management Incentive Plan Awards Into Rabbi Trusts for Two Current Deferred Participants (related document(s)[11860]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11953</link><pubDate>Fri, 06 Jul 2012 00:00:00</pubDate></item><item><title>11952 - Certificate of No Objection Regarding Debtors Objection to C</title><description>Certificate of No Objection Regarding Debtors Objection to Claim No. 2920 of Danial Mazurkewicz Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007 and Local Rule 3007-1 (related document(s)[11793]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11952</link><pubDate>Fri, 06 Jul 2012 00:00:00</pubDate></item><item><title>11951 - Reply Memorandum in Support of Motion for an Order Authorizi</title><description>Reply Memorandum in Support of Motion for an Order Authorizing the Debtors to Deposit Their 2010 Management Incentive Plan Awards into Rabbi Trusts (related document(s)[11859], [11940]) Filed by  Harry Amsden, Robert Gremillion and David D. Williams  (Attachments: # (1) Certificate of Service) (Phillips, Marc)</description><link>https://dm.epiq11.com/case/TRB/dockets/11951</link><pubDate>Fri, 06 Jul 2012 00:00:00</pubDate></item><item><title>11950 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Forty-First) for the period May 1, 2012 to May 31, 2012  Filed by  AlixPartners, LLP. Objections due by 7/26/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Certification# (5) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11950</link><pubDate>Fri, 06 Jul 2012 00:00:00</pubDate></item><item><title>11949 - Limited Response Debtors Limited Response and Reservation of</title><description>Limited Response Debtors Limited Response and Reservation of Rights with Respect to Docket No. 11834 (related document(s)[11834]) Filed by  Tribune Company  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11949</link><pubDate>Fri, 06 Jul 2012 00:00:00</pubDate></item><item><title>11948 - Fee Auditors Report For Sidley Austin LLP Tenth Quarterly Fe</title><description>Fee Auditors Report For Sidley Austin LLP Tenth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11948</link><pubDate>Fri, 06 Jul 2012 00:00:00</pubDate></item><item><title>11947 - Fee Auditors Report For Zuckerman Spaeder LLP Seventh Interi</title><description>Fee Auditors Report For Zuckerman Spaeder LLP Seventh Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11947</link><pubDate>Fri, 06 Jul 2012 00:00:00</pubDate></item><item><title>11946 - Affidavit/Declaration of Mailing of Notice of Supplement To </title><description>Affidavit/Declaration of Mailing of Notice of Supplement To Exhibit "A" To Order Authorizing The Debtors To Retain, Employ, and Compensate Certain Professionals Utilized By The Debtors In The Ordinary Course Of Business. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11858]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11946</link><pubDate>Fri, 06 Jul 2012 00:00:00</pubDate></item><item><title>11945 - Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankr</title><description>Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11935], [11938]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11945</link><pubDate>Thu, 05 Jul 2012 00:00:00</pubDate></item><item><title>11944 - Certificate of No Objection Regarding Motion of the Debtors </title><description>Certificate of No Objection Regarding Motion of the Debtors for an Order Pursuant to 11 U.S.C. Sections 105 and 363 and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into, and Approval of, a Stipulation Between Debtors and AT&amp;T Inc., on Behalf of Itself and Certain of Its Affiliates, Regarding the Resolution of Certain Claims (related document(s)[11825]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11944</link><pubDate>Thu, 05 Jul 2012 00:00:00</pubDate></item><item><title>11943 - Certificate of No Objection Regarding Motion of the Debtors </title><description>Certificate of No Objection Regarding Motion of the Debtors for an Order Pursuant to 11 U.S.C. Sections 105 and 363 and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into, and Approval of, a Stipulation Between Debtor Parties and Buena Vista Television Regarding Resolution of Certain Proofs of Claims Asserted Against Debtor Parties (related document(s)[11808]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11943</link><pubDate>Tue, 03 Jul 2012 00:00:00</pubDate></item><item><title>11942 - Joinder to the Debtors Supplemental Objection to Claims of R</title><description>Joinder to the Debtors Supplemental Objection to Claims of Robert Henke (related document(s)[11792], [11931]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11942</link><pubDate>Tue, 03 Jul 2012 00:00:00</pubDate></item><item><title>11941 - Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankr</title><description>Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11924]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11941</link><pubDate>Tue, 03 Jul 2012 00:00:00</pubDate></item><item><title>11940 - Objection to Motion of Harry Amsden, Robert Gremillion and D</title><description>Objection to Motion of Harry Amsden, Robert Gremillion and David D. Williams for an Order Authorizing the Debtors to Deposit Their 2010 Management Incentive Plan Awards into Rabbi Trusts (related document(s)[11859]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11940</link><pubDate>Tue, 03 Jul 2012 00:00:00</pubDate></item><item><title>11939 - Request for Service of Notices. Filed by IBM Corporation.  (</title><description>Request for Service of Notices. Filed by IBM Corporation.  (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/11939</link><pubDate>Tue, 03 Jul 2012 00:00:00</pubDate></item><item><title>11938 - Monthly Application for Compensation (Forty-First) of Lazard</title><description>Monthly Application for Compensation (Forty-First) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period May 1, 2012 to May 31, 2012.  Filed by  Lazard Freres &amp; Co. LLC. Objections due by 7/23/2012. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11938</link><pubDate>Mon, 02 Jul 2012 00:00:00</pubDate></item><item><title>11937 - Certificate of No Objection Regarding Fifth Quarterly Fee Ap</title><description>Certificate of No Objection Regarding Fifth Quarterly Fee Application of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period September 1, 2011 through November 30, 2011 (related document(s)[11780]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11937</link><pubDate>Mon, 02 Jul 2012 00:00:00</pubDate></item><item><title>11936 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period February 1, 2012 through February 29, 2012 (related document(s)[11779]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11936</link><pubDate>Mon, 02 Jul 2012 00:00:00</pubDate></item><item><title>11935 - Supplemental List of Ordinary Course Professionals (Notice o</title><description>Supplemental List of Ordinary Course Professionals (Notice of Supplement to Exhibit "A" to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business) (related document(s)[227], [544], [877], [1086], [1756], [1826], [1887], [2283], [2412], [2865], [3222], [3861], [4214], [4607], [4614], [4845], [5395], [5846], [7236], [7545], [7820], [8310], [8788], [9333], [9689], [9758], [9772], [9847], [10350], [10684], [11235], [11366], [11512], [11612], [11858]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit 1) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11935</link><pubDate>Mon, 02 Jul 2012 00:00:00</pubDate></item><item><title>11934 - Statement of Professionals Compensation (Statement of Fees a</title><description>Statement of Professionals Compensation (Statement of Fees and Expenses Paid to Ordinary Course Professionals for Services Rendered [March - May 2012]). Filed by  Tribune Company.  (Attachments: # (1) Exhibit A# (2) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11934</link><pubDate>Mon, 02 Jul 2012 00:00:00</pubDate></item><item><title>11933 - Fee Auditors Report For Sidley Austin LLP Ninth Quarterly Fe</title><description>Fee Auditors Report For Sidley Austin LLP Ninth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11933</link><pubDate>Mon, 02 Jul 2012 00:00:00</pubDate></item><item><title>11932 - Monthly Application for Compensation of Fees and Expenses fo</title><description>Monthly Application for Compensation of Fees and Expenses for the period May 1, 2012 to May 31, 2012  Filed by  Stuart Maue. Objections due by 7/19/2012. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11932</link><pubDate>Fri, 29 Jun 2012 00:00:00</pubDate></item><item><title>11931 - Response to Supplemental Objection to Claim by Claimant(s) R</title><description>Response to Supplemental Objection to Claim by Claimant(s) Robert Henke. Filed by Robert Henke  (related document(s)[11792]).  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibits C-F# (4) Exhibit G# (5) Exhibits H-K) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11931</link><pubDate>Fri, 29 Jun 2012 00:00:00</pubDate></item><item><title>11930 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: TeleRep, LLC To Jefferies Leveraged Credit Products, LLC. Filed by  Jefferies Leveraged Credit Products, LLC.  (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/11930</link><pubDate>Fri, 29 Jun 2012 00:00:00</pubDate></item><item><title>11929 - Affidavit/Declaration of Mailing of Pete Caris: Quarterly Ap</title><description>Affidavit/Declaration of Mailing of Pete Caris: Quarterly Application for Compensation (Ninth) of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, Marketing Survey, Tax, and Accounting Services for the Debtors and Debtors in Possession for the period June 1, 2011 to February 29, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11914]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11929</link><pubDate>Fri, 29 Jun 2012 00:00:00</pubDate></item><item><title>11928 - Affidavit/Declaration of Mailing of Pete Caris re: Monthly A</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period April 1, 2012 to April 30, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11912]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11928</link><pubDate>Fri, 29 Jun 2012 00:00:00</pubDate></item><item><title>11927 - Affidavit/Declaration of Mailing of Genevieve Uzamere re: Af</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere re: Affidavit of Ordinary Course Professional Amy Blumenthal of Gould &amp; Ratner LLP. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11908]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11927</link><pubDate>Fri, 29 Jun 2012 00:00:00</pubDate></item><item><title>11926 - Affidavit/Declaration of Service  (related document(s)[11896</title><description>Affidavit/Declaration of Service  (related document(s)[11896], [11910], [11913], [11925]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11926</link><pubDate>Fri, 29 Jun 2012 00:00:00</pubDate></item><item><title>11925 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Forty-First) for the period May 1, 2102 to May 31, 2012  Filed by  Moelis &amp; Company LLC. Objections due by 7/19/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11925</link><pubDate>Fri, 29 Jun 2012 00:00:00</pubDate></item><item><title>11924 - Monthly Application for Compensation (Twenty-Second) of Levi</title><description>Monthly Application for Compensation (Twenty-Second) of Levine Sullivan Koch &amp; Schulz, LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the period May 1, 2012 to May 31, 2012.  Filed by  Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 7/18/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/11924</link><pubDate>Thu, 28 Jun 2012 00:00:00</pubDate></item><item><title>11923 - Affidavit/Declaration of Mailing of Diane Streany re Notice </title><description>Affidavit/Declaration of Mailing of Diane Streany re Notice of Transfer. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11718], [11719]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11923</link><pubDate>Thu, 28 Jun 2012 00:00:00</pubDate></item><item><title>11922 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 6/29/2012 to 7/13/2012. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/11922</link><pubDate>Thu, 28 Jun 2012 00:00:00</pubDate></item><item><title>11921 - Quarterly Application for Compensation (Fourteenth Quarterly</title><description>Quarterly Application for Compensation (Fourteenth Quarterly Period) for the period March 1, 2012 to May 31, 2012  Filed by  Seitz, Van Ogtrop &amp; Green, P.A.. Objections due by 7/18/2012. (Attachments: # (1) Exhibit # (2) Notice # (3) Certificate of Service) (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/11921</link><pubDate>Thu, 28 Jun 2012 00:00:00</pubDate></item><item><title>11920 - Monthly Application for Compensation (Tenth) for the period </title><description>Monthly Application for Compensation (Tenth) for the period May 1, 2012 to May 31, 2012  Filed by  Seitz, Van Ogtrop &amp; Green, P.A.. Objections due by 7/18/2012. (Attachments: # (1) Exhibit # (2) Notice # (3) Certificate of Service) (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/11920</link><pubDate>Thu, 28 Jun 2012 00:00:00</pubDate></item><item><title>11919 - Monthly Application for Compensation (Ninth) for the period </title><description>Monthly Application for Compensation (Ninth) for the period April 1, 2012 to April 30, 2012  Filed by  Seitz, Van Ogtrop &amp; Green, P.A.. Objections due by 7/18/2012. (Attachments: # (1) Exhibit # (2) Notice # (3) Certificate of Service) (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/11919</link><pubDate>Thu, 28 Jun 2012 00:00:00</pubDate></item><item><title>11918 - Application for Compensation (Eighth) for the period March 1</title><description>Application for Compensation (Eighth) for the period March 1, 2012 to March 31, 2012  Filed by  Seitz, Van Ogtrop &amp; Green, P.A.. Objections due by 7/18/2012. (Attachments: # (1) Exhibit # (2) Notice # (3) Certificate of Service) (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/11918</link><pubDate>Thu, 28 Jun 2012 00:00:00</pubDate></item><item><title>11917 - Withdrawal of Claim(s): Ervin Leasing Company claim no. 2011</title><description>Withdrawal of Claim(s): Ervin Leasing Company claim no. 2011. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11917</link><pubDate>Thu, 28 Jun 2012 00:00:00</pubDate></item><item><title>11916 - BNC Certificate of Mailing. (related document(s)[11889]) Not</title><description>BNC Certificate of Mailing. (related document(s)[11889]) Notice Date 06/27/2012. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11916</link><pubDate>Wed, 27 Jun 2012 00:00:00</pubDate></item><item><title>11915 - Fee Auditors Report For Reed Smith LLP Tenth Interim Fee App</title><description>Fee Auditors Report For Reed Smith LLP Tenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11915</link><pubDate>Wed, 27 Jun 2012 00:00:00</pubDate></item><item><title>11914 - Quarterly Application for Compensation (Ninth) of Ernst &amp; Yo</title><description>Quarterly Application for Compensation (Ninth) of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, Marketing Survey, Tax, and Accounting Services for the Debtors and Debtors in Possession for the period June 1, 2011 to February 29, 2012 (related document(s)[11633]) Filed by  Ernst &amp; Young LLP. Objections due by 7/17/2012. (Attachments: # (1) Notice of Ninth Quarterly Fee Application# (2) Verification# (3) Exhibit A) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/11914</link><pubDate>Wed, 27 Jun 2012 00:00:00</pubDate></item><item><title>11913 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Forty-First) for the period May 1, 2012 to May 31, 2012  Filed by  Landis Rath &amp; Cobb LLP. Objections due by 7/17/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11913</link><pubDate>Wed, 27 Jun 2012 00:00:00</pubDate></item><item><title>11912 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period April 1, 2012 to April 30, 2012.  Filed by  McDermott Will &amp; Emery LLP. Objections due by 7/17/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/11912</link><pubDate>Wed, 27 Jun 2012 00:00:00</pubDate></item><item><title>11911 - Certificate of No Objection Regarding Eleventh Quarterly Fee</title><description>Certificate of No Objection Regarding Eleventh Quarterly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of June 1, 2011 through August 31, 2011 (related document(s)[11752]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11911</link><pubDate>Wed, 27 Jun 2012 00:00:00</pubDate></item><item><title>11910 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Third) for the period April 1, 2012 to April 30, 2012 (related document(s)[11757]) Filed by  Zuckerman Spaeder LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11910</link><pubDate>Wed, 27 Jun 2012 00:00:00</pubDate></item><item><title>11909 - Affidavit/Declaration of Mailing of Status Report For Advers</title><description>Affidavit/Declaration of Mailing of Status Report For Adversary Proceeding 09-50486, Dkt. #47. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11909</link><pubDate>Wed, 27 Jun 2012 00:00:00</pubDate></item><item><title>11908 - Affidavit of Ordinary Course Professional Amy Blumenthal of </title><description>Affidavit of Ordinary Course Professional Amy Blumenthal of Gould &amp; Ratner LLP (related document(s)[227]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11908</link><pubDate>Wed, 27 Jun 2012 00:00:00</pubDate></item><item><title>11907 - Affidavit/Declaration of Mailing of Notice Of Fee Applicatio</title><description>Affidavit/Declaration of Mailing of Notice Of Fee Application, dated June 25, 2012, to which was attached the Monthly Fee Application Of McDermott Will &amp; Emery LLP, As Special Counsel To Debtors For Domestic Legal Matters, For Allowance Of Compensation And Reimbursement Of Expenses For The Period March 1,2012 Through March 31, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11894]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11907</link><pubDate>Wed, 27 Jun 2012 00:00:00</pubDate></item><item><title>11906 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11846], [11847]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11906</link><pubDate>Wed, 27 Jun 2012 00:00:00</pubDate></item><item><title>11905 - Affidavit/Declaration of Mailing of Pete Caris re: Motion Pu</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Motion Pursuant to 28 U.S.C. Section 1452 and Bankruptcy Rules 9006(b) and 9027 for Entry of an Order Further Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Proceedings. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11887]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11905</link><pubDate>Wed, 27 Jun 2012 00:00:00</pubDate></item><item><title>11904 - Affidavit/Declaration of Mailing of Genevieve Uzamere. Filed</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11807], [11808]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11904</link><pubDate>Wed, 27 Jun 2012 00:00:00</pubDate></item><item><title>11903 - Fee Auditors Report For Reed Smith LLP Ninth Interim Fee App</title><description>Fee Auditors Report For Reed Smith LLP Ninth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11903</link><pubDate>Wed, 27 Jun 2012 00:00:00</pubDate></item><item><title>11902 - Notice of Submission of Proof of Claim Regarding Debtors Fif</title><description>Notice of Submission of Proof of Claim Regarding Debtors Fifty-Fourth Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)[11791]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11902</link><pubDate>Wed, 27 Jun 2012 00:00:00</pubDate></item><item><title>11901 - Fee Auditors Report For Jenner &amp; Block LLP Tenth Quarterly A</title><description>Fee Auditors Report For Jenner &amp; Block LLP Tenth Quarterly Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11901</link><pubDate>Tue, 26 Jun 2012 00:00:00</pubDate></item><item><title>11900 - Fee Auditors Report For Mercer (US) Inc. Tenth Quarterly App</title><description>Fee Auditors Report For Mercer (US) Inc. Tenth Quarterly Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11900</link><pubDate>Tue, 26 Jun 2012 00:00:00</pubDate></item><item><title>11899 - Fee Auditors Report For Mercer (US) Inc. Ninth Quarterly App</title><description>Fee Auditors Report For Mercer (US) Inc. Ninth Quarterly Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11899</link><pubDate>Tue, 26 Jun 2012 00:00:00</pubDate></item><item><title>11898 - Fee Auditors Report For McDermott Will &amp; Emery LLP Tenth Qua</title><description>Fee Auditors Report For McDermott Will &amp; Emery LLP Tenth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11898</link><pubDate>Tue, 26 Jun 2012 00:00:00</pubDate></item><item><title>11897 - Fee Auditors Report For McDermott Will &amp; Emery LLP Ninth Qua</title><description>Fee Auditors Report For McDermott Will &amp; Emery LLP Ninth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11897</link><pubDate>Tue, 26 Jun 2012 00:00:00</pubDate></item><item><title>11896 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Forty-First) for the period May 1, 2012 to May 31, 2012  Filed by  Chadbourne &amp; Parke LLP. Objections due by 7/16/2012. (Attachments: # (1) Notice # (2) Exhibit A (part 1)# (3) Exhibit A (part 2)# (4) Exhibit B (part 1)# (5) Exhibit B (part 2)) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11896</link><pubDate>Tue, 26 Jun 2012 00:00:00</pubDate></item><item><title>11895 - Certificate of No Objection REGARDING MONTHLY APPLICATION (r</title><description>Certificate of No Objection REGARDING MONTHLY APPLICATION (related document(s)[11723]) Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11895</link><pubDate>Tue, 26 Jun 2012 00:00:00</pubDate></item><item><title>11894 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2012 to March 31, 2012.  Filed by  McDermott Will &amp; Emery LLP. Objections due by 7/16/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11894</link><pubDate>Mon, 25 Jun 2012 00:00:00</pubDate></item><item><title>11893 - Certificate of No Objection Regarding Thirteenth Quarterly F</title><description>Certificate of No Objection Regarding Thirteenth Quarterly Fee Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period December 1, 2011 through February 29, 2012 (related document(s)[11743]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11893</link><pubDate>Mon, 25 Jun 2012 00:00:00</pubDate></item><item><title>11892 - Certificate of No Objection Regarding Twenty-First Monthly F</title><description>Certificate of No Objection Regarding Twenty-First Monthly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtor for Certain Litigation Matters for the Period April 1, 2012 through April 30, 2012 (related document(s)[11738]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11892</link><pubDate>Mon, 25 Jun 2012 00:00:00</pubDate></item><item><title>11891 - Fee Auditors Report For Zuckerman Spaeder LLP Sixth Interim </title><description>Fee Auditors Report For Zuckerman Spaeder LLP Sixth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11891</link><pubDate>Mon, 25 Jun 2012 00:00:00</pubDate></item><item><title>11890 - Affidavit/Declaration of Mailing of Genevieve Uzamere. Filed</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11860], [11864]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11890</link><pubDate>Mon, 25 Jun 2012 00:00:00</pubDate></item><item><title>11889 - Transcript regarding Hearing Held 6/21/2012  Remote electron</title><description>Transcript regarding Hearing Held 6/21/2012  Remote electronic access to the transcript is restricted until 9/24/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 7/2/2012. Redaction Request Due By 7/16/2012. Redacted Transcript Submission Due By 7/26/2012. Transcript access will be restricted through 9/24/2012. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/11889</link><pubDate>Mon, 25 Jun 2012 00:00:00</pubDate></item><item><title>11888 - Certificate of Service  (related document(s)[11851]) Filed b</title><description>Certificate of Service  (related document(s)[11851]) Filed by  Cantigny Foundation,  Robert R. McCormick Foundation.  (Riley, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/11888</link><pubDate>Fri, 22 Jun 2012 00:00:00</pubDate></item><item><title>11887 - Motion to Extend (Motion Pursuant to 28 U.S.C. Section 1452 </title><description>Motion to Extend (Motion Pursuant to 28 U.S.C. Section 1452 and Bankruptcy Rules 9006(b) and 9027 for Entry of an Order Further Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Proceedings).  Filed by  Tribune Company. Hearing scheduled for 7/11/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/4/2012. (Attachments: # (1) Notice of Motion# (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11887</link><pubDate>Fri, 22 Jun 2012 00:00:00</pubDate></item><item><title>11886 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Fortieth) for the period April 1, 2012 to April 30, 2012 (related document(s)[11730]) Filed by  AlixPartners, LLP.  (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11886</link><pubDate>Fri, 22 Jun 2012 00:00:00</pubDate></item><item><title>11885 - Affidavit/Declaration of Mailing of Pete Caris re Letter to </title><description>Affidavit/Declaration of Mailing of Pete Caris re Letter to Judge Sleet case no. 12-cv-128-GMS, Docket no. 5. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11885</link><pubDate>Fri, 22 Jun 2012 00:00:00</pubDate></item><item><title>11884 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11846], [11847]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11884</link><pubDate>Fri, 22 Jun 2012 00:00:00</pubDate></item><item><title>11883 - Affidavit/Declaration of Mailing of Genevieve Uzamere. Filed</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11807], [11808]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11883</link><pubDate>Fri, 22 Jun 2012 00:00:00</pubDate></item><item><title>11882 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11809]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11882</link><pubDate>Fri, 22 Jun 2012 00:00:00</pubDate></item><item><title>11881 - Affidavit/Declaration of Mailing of Diane Streany re Notice </title><description>Affidavit/Declaration of Mailing of Diane Streany re Notice of Transfer. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11804]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11881</link><pubDate>Fri, 22 Jun 2012 00:00:00</pubDate></item><item><title>11880 - Withdrawal of Claim(s): City of Williamsburg claim no. 1387.</title><description>Withdrawal of Claim(s): City of Williamsburg claim no. 1387. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11880</link><pubDate>Fri, 22 Jun 2012 00:00:00</pubDate></item><item><title>11879 - Fee Auditors Report For Davis Wright Tremaine LLP Third Quar</title><description>Fee Auditors Report For Davis Wright Tremaine LLP Third Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11879</link><pubDate>Fri, 22 Jun 2012 00:00:00</pubDate></item><item><title>11878 - Certificate of No Objection Regarding Twenty-Fourth Monthly </title><description>Certificate of No Objection Regarding Twenty-Fourth Monthly Application for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses Incurred for the Period April 1, 2012 through April 30, 2012 (related document(s)[11721]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11878</link><pubDate>Thu, 21 Jun 2012 00:00:00</pubDate></item><item><title>11877 - Letter to the Honorable Kevin J. Carey from James Sottile (r</title><description>Letter to the Honorable Kevin J. Carey from James Sottile (related document(s)[8478]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/11877</link><pubDate>Thu, 21 Jun 2012 00:00:00</pubDate></item><item><title>11876 - Affidavit/Declaration of Service re: (i) Certificate of No O</title><description>Affidavit/Declaration of Service re: (i) Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Fortieth) for the period April 1, 2012 to April 30, 2012 filed by Moelis &amp; Company LLC and (ii) (i) Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Fortieth) for the period April 1, 2012 to April 30, 2012 filed by Landis Rath &amp; Cobb LLP (related document(s)[11874], [11875]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11876</link><pubDate>Thu, 21 Jun 2012 00:00:00</pubDate></item><item><title>11875 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Fortieth) for the period April 1, 2012 to April 30, 2012 (related document(s)[11722]) Filed by  Landis Rath &amp; Cobb LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11875</link><pubDate>Thu, 21 Jun 2012 00:00:00</pubDate></item><item><title>11874 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Fortieth) for the period April 1, 2012 to April 30, 2012 (related document(s)[11707]) Filed by  Moelis &amp; Company LLC.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11874</link><pubDate>Thu, 21 Jun 2012 00:00:00</pubDate></item><item><title>11873 - Telephonic Hearing Held/Court Sign-In Sheet  (related docume</title><description>Telephonic Hearing Held/Court Sign-In Sheet  (related document(s)[11868]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/11873</link><pubDate>Thu, 21 Jun 2012 00:00:00</pubDate></item><item><title>11872 - Certificate of No Objection to the Quarterly Application for</title><description>Certificate of No Objection to the Quarterly Application for Compensation for the Thirteenth Interim Fee Period (related document(s)[11340]) Filed by  Seitz, Van Ogtrop &amp; Green, P.A..  (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/11872</link><pubDate>Thu, 21 Jun 2012 00:00:00</pubDate></item><item><title>11871 - Certificate of No Objection to Fifth, Sixth and Seventh Mont</title><description>Certificate of No Objection to Fifth, Sixth and Seventh Monthly Applications for Compensation and Reimbursement (related document(s)[11246], [11248], [11249]) Filed by  Seitz, Van Ogtrop &amp; Green, P.A..  (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/11871</link><pubDate>Thu, 21 Jun 2012 00:00:00</pubDate></item><item><title>11870 - Affidavit/Declaration of Mailing of Notice of Filing of Amen</title><description>Affidavit/Declaration of Mailing of Notice of Filing of Amended Plan and Related Documents. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11745], [11746], [11747], [11750], [11836]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11870</link><pubDate>Thu, 21 Jun 2012 00:00:00</pubDate></item><item><title>11869 - Application for Compensation of Reed Smith LLP, Special Coun</title><description>Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance and Emloyee-Related Matters to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses for the period April 1, 2012 to April 30, 2012 (THIRTY-NINTH MONTHLY)  Filed by  Reed Smith LLP. Objections due by 7/16/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/11869</link><pubDate>Thu, 21 Jun 2012 00:00:00</pubDate></item><item><title>11868 - Notice of Hearing // Notice of Telephonic Status Conference </title><description>Notice of Hearing // Notice of Telephonic Status Conference Scheduled for June 21, 2012 at 2:00 p.m. Before the Honorable Judge Kevin J. Carey  Filed by  Aurelius Capital Management, LP. Hearing scheduled for 6/21/2012 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/11868</link><pubDate>Thu, 21 Jun 2012 00:00:00</pubDate></item><item><title>11867 - Letter to the Honorable Kevin J. Carey from David M. LeMay (</title><description>Letter to the Honorable Kevin J. Carey from David M. LeMay (related document(s)[11856]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11867</link><pubDate>Thu, 21 Jun 2012 00:00:00</pubDate></item><item><title>11866 - Claims Register in alphabetical and numerical order. Filed b</title><description>Claims Register in alphabetical and numerical order. Filed by  Epiq Bankruptcy Solutions LLC.  (Attachments: # (1) numeric) (JRB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11866</link><pubDate>Wed, 20 Jun 2012 00:00:00</pubDate></item><item><title>11865 - Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankr</title><description>Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11825]) (Baer, Herb)</description><link>https://dm.epiq11.com/case/TRB/dockets/11865</link><pubDate>Wed, 20 Jun 2012 00:00:00</pubDate></item><item><title>11864 - Motion to Authorize (Motion of the Debtors for an Order Purs</title><description>Motion to Authorize (Motion of the Debtors for an Order Pursuant to 11 U.S.C. Section 363 and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into and Performance of Obligations Under Stipulation Between Tribune Publishing Company and Woodies Holdings, LLC).  Filed by  Tribune Company. Hearing scheduled for 7/11/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/4/2012. (Attachments: # (1) Notice of Motion# (2) Exhibit A - Stipulation# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11864</link><pubDate>Wed, 20 Jun 2012 00:00:00</pubDate></item><item><title>11863 - Notice of Hearing Regarding Motion to Authorize the Debtors </title><description>Notice of Hearing Regarding Motion to Authorize the Debtors to Deposit Their 2012 Management Incentive Plan Awards into Rabbi Trusts (related document(s)[11859]) Filed by  Harry Amsden, Robert Gremillion and David D. Williams. Hearing scheduled for 7/11/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/3/2012. (Attachments: # (1) Certificate of Service) (Wisler, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/11863</link><pubDate>Wed, 20 Jun 2012 00:00:00</pubDate></item><item><title>11862 - Certificate of No Objection Regarding Fortieth Monthly Appli</title><description>Certificate of No Objection Regarding Fortieth Monthly Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period April 1, 2012 through April 30, 2012 (related document(s)[11647]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11862</link><pubDate>Wed, 20 Jun 2012 00:00:00</pubDate></item><item><title>11861 - Certificate of No Objection Regarding Thirty-Ninth Monthly A</title><description>Certificate of No Objection Regarding Thirty-Ninth Monthly Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period March 1, 2012 through March 31, 2012 (related document(s)[11646]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11861</link><pubDate>Wed, 20 Jun 2012 00:00:00</pubDate></item><item><title>11860 - Motion to Authorize (Motion of the Debtors for an Order Auth</title><description>Motion to Authorize (Motion of the Debtors for an Order Authorizing the Debtors to Deposit 2010 Management Incentive Plan Awards Into Rabbi Trusts for Two Current Deferred Participants).  Filed by  Tribune Company. Hearing scheduled for 7/11/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/4/2012. (Attachments: # (1) Notice of Motion# (2) Exhibit A - Proposed Order# (3) Exhibit B - Excerpts of Transcript of October 4, 2011 Hearing# (4) Exhibit C - Excerpts of Transcript of November 10, 2010 Hearing# (5) Exhibit D - Excerpts of Transcript of January 27, 2010 Hearing# (6) Exhibit E - Excerpts of Transcript of May 12, 2009 Hearing) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11860</link><pubDate>Wed, 20 Jun 2012 00:00:00</pubDate></item><item><title>11859 - Motion to Authorize the Debtors to Deposit Their 2012 Manage</title><description>Motion to Authorize the Debtors to Deposit Their 2012 Management Incentive Plan Awards into Rabbi Trusts  Filed by  Harry Amsden, Robert Gremillion and David D. Williams. Hearing scheduled for 7/11/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/3/2012. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E# (6) Exhibit F# (7) Certificate of Service) (Wisler, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/11859</link><pubDate>Wed, 20 Jun 2012 00:00:00</pubDate></item><item><title>11858 - Supplemental List of Ordinary Course Professionals (Notice o</title><description>Supplemental List of Ordinary Course Professionals (Notice of Supplement to Exhibit "A" to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business) (related document(s)[227], [544], [877], [1086], [1756], [1826], [1887], [2283], [2412], [2865], [3222], [3861], [4214], [4607], [4614], [4845], [5395], [5846], [7236], [7545], [7820], [8310], [8788], [9333], [9689], [9758], [9772], [9847], [10350], [10684], [11235], [11366], [11512], [11612]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit 1) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11858</link><pubDate>Wed, 20 Jun 2012 00:00:00</pubDate></item><item><title>11857 - Withdrawal of Claim Charnin IP LLC claim no. 3695. Filed by </title><description>Withdrawal of Claim Charnin IP LLC claim no. 3695. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11857</link><pubDate>Wed, 20 Jun 2012 00:00:00</pubDate></item><item><title>11856 - Letter to Judge Carey from David M. Zensky  Filed by  Aureli</title><description>Letter to Judge Carey from David M. Zensky  Filed by  Aurelius Capital Management, LP.  (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/11856</link><pubDate>Wed, 20 Jun 2012 00:00:00</pubDate></item><item><title>11855 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11828], [11829], [11830], [11831]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11855</link><pubDate>Wed, 20 Jun 2012 00:00:00</pubDate></item><item><title>11854 - Affidavit/Declaration of Mailing of Pete Caris re: Motion of</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Motion of the Debtors for an Order Pursuant to 11 U.S.C. Sections 105 and 363 and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into, and Approval of, A Stipulation Between Debtors and AT&amp;T Inc., on Behalf of Itself and Certain of Its Affiliates, Regarding the Resolution of Certain Claims. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11825]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11854</link><pubDate>Wed, 20 Jun 2012 00:00:00</pubDate></item><item><title>11853 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11821], [11822]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11853</link><pubDate>Wed, 20 Jun 2012 00:00:00</pubDate></item><item><title>11852 - Certificate of No Objection to Thirty-Eighth Monthly Fee App</title><description>Certificate of No Objection to Thirty-Eighth Monthly Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters t the Debtors and Debtors-in-Possession, for Compensation and Rembursement of Expesnes for the Period March 1, 2012 Through March 31, 2012 (NO ORDER REQUIRED) (related document(s)[11567]) Filed by  Reed Smith LLP.  (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/11852</link><pubDate>Wed, 20 Jun 2012 00:00:00</pubDate></item><item><title>11851 - Response /Robert R. McCormick Foundation And Cantigny Founda</title><description>Response /Robert R. McCormick Foundation And Cantigny Foundations Proposed Change To Section 5.8.2 Of The DCL Plan (related document(s)[11836]) Filed by  Cantigny Foundation,  Robert R. McCormick Foundation  (Riley, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/11851</link><pubDate>Tue, 19 Jun 2012 00:00:00</pubDate></item><item><title>11850 - Withdrawal of Claim(s): Howard County, MD claim no. 5820(Doc</title><description>Withdrawal of Claim(s): Howard County, MD claim no. 5820(Docket no. 1279). Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11850</link><pubDate>Tue, 19 Jun 2012 00:00:00</pubDate></item><item><title>11849 - Withdrawal of Claim(s): Howard County, MD claim no. 5819(Doc</title><description>Withdrawal of Claim(s): Howard County, MD claim no. 5819(Docket no. 1278). Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11849</link><pubDate>Tue, 19 Jun 2012 00:00:00</pubDate></item><item><title>11848 - Withdrawal of Claim(s): Howard County, MD claim no. 5818(DI </title><description>Withdrawal of Claim(s): Howard County, MD claim no. 5818(DI 1277). Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11848</link><pubDate>Tue, 19 Jun 2012 00:00:00</pubDate></item><item><title>11847 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period April 23, 2012 through May 20, 2012.  Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11847</link><pubDate>Tue, 19 Jun 2012 00:00:00</pubDate></item><item><title>11846 - Monthly Application for Compensation (Thirty-Fifth) of Dow L</title><description>Monthly Application for Compensation (Thirty-Fifth) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period April 1, 2012 to April 30, 2012.  Filed by  Dow Lohnes PLLC. Objections due by 7/9/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11846</link><pubDate>Tue, 19 Jun 2012 00:00:00</pubDate></item><item><title>11845 - Letter seeking to appear and make a statement on the record </title><description>Letter seeking to appear and make a statement on the record on behalf of one former shareholder involved in the LBO in Tribune Company. Filed by Penny D. Weigand.  (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/11845</link><pubDate>Mon, 18 Jun 2012 00:00:00</pubDate></item><item><title>11844 - Affidavit of Service Regarding Certificate of No Objection R</title><description>Affidavit of Service Regarding Certificate of No Objection Regarding Motion (I) to Amended Definition of Termination Event in the Standing Order and (II) for Further Extension of Time to Effect Service of Original Process  Filed by  The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al..   (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/11844</link><pubDate>Tue, 19 Jun 2012 00:00:00</pubDate></item><item><title>11843 - Fee Auditors Report For Landis Rath &amp; Cobb LLP Tenth Interim</title><description>Fee Auditors Report For Landis Rath &amp; Cobb LLP Tenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11843</link><pubDate>Tue, 19 Jun 2012 00:00:00</pubDate></item><item><title>11842 - Fee Auditors Report For Landis Rath &amp; Cobb LLP Ninth Interim</title><description>Fee Auditors Report For Landis Rath &amp; Cobb LLP Ninth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11842</link><pubDate>Tue, 19 Jun 2012 00:00:00</pubDate></item><item><title>11841 - Fee Auditors Report For Chadbourne &amp; Parke LLP Tenth Interim</title><description>Fee Auditors Report For Chadbourne &amp; Parke LLP Tenth Interim Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11841</link><pubDate>Tue, 19 Jun 2012 00:00:00</pubDate></item><item><title>11840 - Withdrawal of Claim(s): US Bancorp claim no. 6299. Filed by </title><description>Withdrawal of Claim(s): US Bancorp claim no. 6299. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11840</link><pubDate>Tue, 19 Jun 2012 00:00:00</pubDate></item><item><title>11839 - Withdrawal of Claim(s): US Bancorp claim no. 2408. Filed by </title><description>Withdrawal of Claim(s): US Bancorp claim no. 2408. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11839</link><pubDate>Tue, 19 Jun 2012 00:00:00</pubDate></item><item><title>11838 - Withdrawal of Claim(s): Unisys Corporation claim no. 6465. F</title><description>Withdrawal of Claim(s): Unisys Corporation claim no. 6465. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11838</link><pubDate>Tue, 19 Jun 2012 00:00:00</pubDate></item><item><title>11837 - Withdrawal of Claim(s): Ryder Truck Rental, Inc. claim no. 5</title><description>Withdrawal of Claim(s): Ryder Truck Rental, Inc. claim no. 5824. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11837</link><pubDate>Tue, 19 Jun 2012 00:00:00</pubDate></item><item><title>11836 - Notice of Service (Notice of Filing of Amended Plan and Rela</title><description>Notice of Service (Notice of Filing of Amended Plan and Related Documents) (related document(s)[11745], [11746], [11747], [11750]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit 1(a) - Fourth Amended Joint Plan of Reorganization as Amended June 18, 2012# (2) Exhibit 1(b) - Cumulative blackline that compares the DCL Plan to the Proposed Amendments to the Fourth Amended Joint Plan of Reorganization that was filed on June 1, 2012 [Docket No. 11747]# (3) Exhibit 2 - Blackline that reflects revisions incorporated into Sections 5.8.2, 1.1.67, and 1.1.174 of the DCL Plan# (4) Exhibit 3(a) - DCL Plan Exhibit 13.1 Litigation Trust Agreement# (5) Exhibit 3(b) - Cumulative blackline that compares the Revised Litigation Trust Agreement to the Litigation Trust Agreement that was filed on June 2, 2012 [Docket No. 11750]# (6) Exhibit 4(a) - Litigation Trust Loan Agreement# (7) Exhibit 4(b) - Cumulative blackline that compares the</description><link>https://dm.epiq11.com/case/TRB/dockets/11836</link><pubDate>Tue, 19 Jun 2012 00:00:00</pubDate></item><item><title>11835 - Certification of Counsel (Certificate of No Objection Regard</title><description>Certification of Counsel (Certificate of No Objection Regarding Motion (I) to Amended Definition of Termination Event in the Standing Order and (II) for Further Extension of Time to Effect Service of Original Process)  Filed by  The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al..   (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/11835</link><pubDate>Mon, 18 Jun 2012 00:00:00</pubDate></item><item><title>11834 - Application to Employ/Retain as Bankruptcy Attorney Filed by</title><description>Application to Employ/Retain as Bankruptcy Attorney Filed by Malcolm Berko. Hearing scheduled for 7/11/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. The case judge is Kevin J. Carey. Objections due by 7/4/2012. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/11834</link><pubDate>Fri, 15 Jun 2012 00:00:00</pubDate></item><item><title>11833 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Fortieth) for the period April 1, 2012 to April 30, 2012 (related document(s)[11695]) Filed by  Chadbourne &amp; Parke LLP.  (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11833</link><pubDate>Mon, 18 Jun 2012 00:00:00</pubDate></item><item><title>11832 - Monthly Application for Compensation (Thirty-First) of Seyfa</title><description>Monthly Application for Compensation (Thirty-First) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period April 1, 2012 to April 30, 2012.  Filed by  Seyfarth Shaw LLP. Objections due by 7/9/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11832</link><pubDate>Mon, 18 Jun 2012 00:00:00</pubDate></item><item><title>11831 - Order Approving Stipulation Between Debtors and Wilmington T</title><description>Order Approving Stipulation Between Debtors and Wilmington Trust Company Regarding Post-Effective Date Procedure for Review and Allowance of Wilmington Trust Companys Fee and Expense Claim (related document(s)[11797]) Order  Signed on 6/18/2012. (Attachments: # (1) Exhibit A) (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/11831</link><pubDate>Mon, 18 Jun 2012 00:00:00</pubDate></item><item><title>11830 - Amendment No. 3 to Agreement and Order Regarding Tolling of </title><description>Amendment No. 3 to Agreement and Order Regarding Tolling of Statutes of Limitation with Respect to Intercompany Actions (related document(s)[6165], [6181], [6415], [6417], [9235], [9238], [10463], [10471], [11790]) Order  Signed on 6/18/2012. (Attachments: # (1) Schedule I) (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/11830</link><pubDate>Mon, 18 Jun 2012 00:00:00</pubDate></item><item><title>11829 - Order Approving Stipulation Between Debtors and Riverside Cl</title><description>Order Approving Stipulation Between Debtors and Riverside Claims LLC Regarding Resolution of Debtors Fifty-First Omnibus (Substantive) Objection to Claims as it Relates to Claim No. 625 (related document(s)[10964], [11102], [11104], [11119], [11181], [11245], [11805]) Order Signed on 6/18/2012. (Attachments: # (1) Exhibit A) (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/11829</link><pubDate>Mon, 18 Jun 2012 00:00:00</pubDate></item><item><title>11828 - Exhibit(s) (Notice of Publication of Non-Confidential Confir</title><description>Exhibit(s) (Notice of Publication of Non-Confidential Confirmation Hearing Exhibits on the Website of Epiq Bankruptcy Solutions, LLC).  Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11828</link><pubDate>Mon, 18 Jun 2012 00:00:00</pubDate></item><item><title>11827 - BNC Certificate of Mailing. (related document(s)[11812]) Not</title><description>BNC Certificate of Mailing. (related document(s)[11812]) Notice Date 06/17/2012. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11827</link><pubDate>Sun, 17 Jun 2012 00:00:00</pubDate></item><item><title>11826 - BNC Certificate of Mailing. (related document(s)[11811]) Not</title><description>BNC Certificate of Mailing. (related document(s)[11811]) Notice Date 06/17/2012. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11826</link><pubDate>Sun, 17 Jun 2012 00:00:00</pubDate></item><item><title>11825 - Motion to Authorize Motion of the Debtors for an Order Pursu</title><description>Motion to Authorize Motion of the Debtors for an Order Pursuant to 11 U.S.C. Sections 105 and 363 and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into, and Approval of, A Stipulation Between Debtors and AT&amp;T Inc., on Behalf of Itself and Certain of Its Affiliates, Regarding the Resolution of Certain Claims  Filed by  Tribune Company. Hearing scheduled for 7/11/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/2/2012. (Attachments: # (1) Notice # (2) Exhibit 1 - Stipulation# (3) Exhibit 2 - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11825</link><pubDate>Fri, 15 Jun 2012 00:00:00</pubDate></item><item><title>11824 - Fee Auditors Report For Cole, Schotz, Meisel, Forman &amp; Leona</title><description>Fee Auditors Report For Cole, Schotz, Meisel, Forman &amp; Leonard Tenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11824</link><pubDate>Fri, 15 Jun 2012 00:00:00</pubDate></item><item><title>11823 - Letter Regarding Inability to Complete Service. (related doc</title><description>Letter Regarding Inability to Complete Service. (related document(s)[6150]) Filed by  Citco (Canada) Inc .  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11823</link><pubDate>Fri, 15 Jun 2012 00:00:00</pubDate></item><item><title>11822 - Monthly Application for Compensation (Fortieth) of Alvarez &amp;</title><description>Monthly Application for Compensation (Fortieth) of Alvarez &amp; Marsal North America, LLC in Their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period April 1, 2012 to April 30, 2012.  Filed by  Alvarez &amp; Marsal North America, LLC. Objections due by 7/5/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - F) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11822</link><pubDate>Fri, 15 Jun 2012 00:00:00</pubDate></item><item><title>11821 - Monthly Application for Compensation (Fortieth) of Cole, Sch</title><description>Monthly Application for Compensation (Fortieth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period April 1, 2012 to April 30, 2012.  Filed by  Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 7/5/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11821</link><pubDate>Fri, 15 Jun 2012 00:00:00</pubDate></item><item><title>11820 - Affidavit/Declaration of Mailing of Pete Caris re: Certifica</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Certification of Counsel Regarding Resolution of Debtors Fifty-First Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 as it Relates to Claim No. 625. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11805]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11820</link><pubDate>Fri, 15 Jun 2012 00:00:00</pubDate></item><item><title>11819 - Affidavit/Declaration of Mailing of Genevieve Uzamere. Filed</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11796], [11797]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11819</link><pubDate>Fri, 15 Jun 2012 00:00:00</pubDate></item><item><title>11818 - Affidavit/Declaration of Mailing of Pete Caris. Filed by  Ep</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11790], [11791], [11792], [11793]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11818</link><pubDate>Fri, 15 Jun 2012 00:00:00</pubDate></item><item><title>11817 - Affidavit/Declaration of Mailing of Pete Caris re: Notice of</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Notice of Service Notice of Filing of Proposed Sequence for Addressing Unresolved Objections at Confirmation Hearing. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11758]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11817</link><pubDate>Fri, 15 Jun 2012 00:00:00</pubDate></item><item><title>11816 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Notice of Agenda of Matters Scheduled for Hearing on 6/7/2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11754]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11816</link><pubDate>Fri, 15 Jun 2012 00:00:00</pubDate></item><item><title>11815 - Fee Auditors Report For Seyfarth Shaw LLP Seventh Quarterly </title><description>Fee Auditors Report For Seyfarth Shaw LLP Seventh Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11815</link><pubDate>Fri, 15 Jun 2012 00:00:00</pubDate></item><item><title>11814 - Withdrawal of Claim(s): De Lage Landen claim no. 3327. Filed</title><description>Withdrawal of Claim(s): De Lage Landen claim no. 3327. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11814</link><pubDate>Fri, 15 Jun 2012 00:00:00</pubDate></item><item><title>11813 - Withdrawal of Claim(s): De Lage Landen claim no. 3327. Filed</title><description>Withdrawal of Claim(s): De Lage Landen claim no. 3327. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11813</link><pubDate>Fri, 15 Jun 2012 00:00:00</pubDate></item><item><title>11812 - Transcript regarding Hearing Held 6/7/2012 RE: Confirmation </title><description>Transcript regarding Hearing Held 6/7/2012 RE: Confirmation (continued). Remote electronic access to the transcript is restricted until 9/13/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [11754]). Notice of Intent to Request Redaction Deadline Due By 6/22/2012. Redaction Request Due By 7/6/2012. Redacted Transcript Submission Due By 7/16/2012. Transcript access will be restricted through 9/13/2012. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/11812</link><pubDate>Fri, 15 Jun 2012 00:00:00</pubDate></item><item><title>11811 - Transcript regarding Hearing Held 6/7/2012 RE: Motions in Li</title><description>Transcript regarding Hearing Held 6/7/2012 RE: Motions in Limine/Confirmation. Remote electronic access to the transcript is restricted until 9/13/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [11754]). Notice of Intent to Request Redaction Deadline Due By 6/22/2012. Redaction Request Due By 7/6/2012. Redacted Transcript Submission Due By 7/16/2012. Transcript access will be restricted through 9/13/2012. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/11811</link><pubDate>Fri, 15 Jun 2012 00:00:00</pubDate></item><item><title>11810 - BNC Certificate of Mailing. (related document(s)[11794]) Not</title><description>BNC Certificate of Mailing. (related document(s)[11794]) Notice Date 06/14/2012. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11810</link><pubDate>Thu, 14 Jun 2012 00:00:00</pubDate></item><item><title>11809 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: William Argeos To Tannor Partners Credit Fund, LP. Filed by  Tannor Partners Credit Fund, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/11809</link><pubDate>Thu, 14 Jun 2012 00:00:00</pubDate></item><item><title>11808 - Motion to Authorize (Motion of the Debtors for an Order Purs</title><description>Motion to Authorize (Motion of the Debtors for an Order Pursuant to 11 U.S.C. Sections 105 and 363 and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into, and Approval of, a Stipulation Between Debtor Parties and Buena Vista Television Regarding Resolution of Certain Proofs of Claims Asserted Against Debtor Parties).  Filed by  Tribune Company. Hearing scheduled for 7/11/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/29/2012. (Attachments: # (1) Notice of Motion# (2) Exhibit 1 - Stipulation# (3) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/11808</link><pubDate>Thu, 14 Jun 2012 00:00:00</pubDate></item><item><title>11807 - Monthly Application for Compensation (Fortieth) of Sidley Au</title><description>Monthly Application for Compensation (Fortieth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period April 1, 2012 to April 30, 2012.  Filed by  Sidley Austin LLP. Objections due by 7/5/2012. (Attachments: # (1) Notice of Fee Application# (2) Attachment - Part 1 of 2# (3) Attachment - Part 2 of 2) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11807</link><pubDate>Thu, 14 Jun 2012 00:00:00</pubDate></item><item><title>11806 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 6/15/2012 to 6/29/2012. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/11806</link><pubDate>Thu, 14 Jun 2012 00:00:00</pubDate></item><item><title>11805 - Certification of Counsel Regarding Resolution of Debtors Fif</title><description>Certification of Counsel Regarding Resolution of Debtors Fifty-First Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 as it Relates to Claim No. 625 (related document(s)[10964], [11102], [11104], [11119], [11181], [11245]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A - Stipulation# (2) Exhibit B - Proposed Order with Stipulation) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11805</link><pubDate>Wed, 13 Jun 2012 00:00:00</pubDate></item><item><title>11804 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: HK SYSTEMS, INC. To TRC MASTER FUND LLC. Filed by  TR Capital Management, LLC.  (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/11804</link><pubDate>Wed, 13 Jun 2012 00:00:00</pubDate></item><item><title>11803 - Withdrawal of Claim(s): Navistar Leasing claim no. 6550. Fil</title><description>Withdrawal of Claim(s): Navistar Leasing claim no. 6550. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11803</link><pubDate>Tue, 12 Jun 2012 00:00:00</pubDate></item><item><title>11802 - Withdrawal of Claim(s): CIT Technology claim no. 303. Filed </title><description>Withdrawal of Claim(s): CIT Technology claim no. 303. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11802</link><pubDate>Tue, 12 Jun 2012 00:00:00</pubDate></item><item><title>11801 - Withdrawal of Claim(s): CIT Technology claim no. 260. Filed </title><description>Withdrawal of Claim(s): CIT Technology claim no. 260. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11801</link><pubDate>Tue, 12 Jun 2012 00:00:00</pubDate></item><item><title>11800 - Withdrawal of Claim(s): CIT Technology claim no. 259. Filed </title><description>Withdrawal of Claim(s): CIT Technology claim no. 259. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11800</link><pubDate>Tue, 12 Jun 2012 00:00:00</pubDate></item><item><title>11799 - Affidavit/Declaration of Mailing of Genevieve Uzamere of Epi</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere of Epiq Bankruptcy Solutions, LLC re: Notice of Rescheduled June 11, 2012 Hearing. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11778]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/11799</link><pubDate>Tue, 12 Jun 2012 00:00:00</pubDate></item><item><title>11798 - Affidavit/Declaration of Mailing of Genevieve Uzamere of Epi</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere of Epiq Bankruptcy Solutions, LLC re: Monthly Fee Application Of Davis Wright Tremaine LLP As Special Counsel To Debtors For Domestic Legal Matters, For Allowance Of Compensation And Reimbursement Of Expenses For The Period February 1, 2012 Through February 29, 2012; Fifth Quarterly Fee Application Of Davis Wright Tremaine LLP As Special Counsel To Debtors For Domestic Legal Matters, For Allowance Of Compensation And Reimbursement Of Expenses For The Period September 1, 2011 Through November 30, 2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11779], [11780]) (Garabato, Sid)</description><link>https://dm.epiq11.com/case/TRB/dockets/11798</link><pubDate>Tue, 12 Jun 2012 00:00:00</pubDate></item><item><title>11797 - Certification of Counsel Regarding Proposed Order Approving </title><description>Certification of Counsel Regarding Proposed Order Approving Stipulation Between Debtors and Wilmington Trust Company Regarding Post-Effective Date Procedure for Review and Allowance of Wilmington Trust Companys Fee and Expense Claim.  Filed by  Tribune Company.  (Attachments: # (1) Exhibit 1 - Stipulation# (2) Exhibit 2 - Proposed Order and Stipulation) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11797</link><pubDate>Tue, 12 Jun 2012 00:00:00</pubDate></item><item><title>11796 - Supplemental Declaration (Eleventh) of William T. England in</title><description>Supplemental Declaration (Eleventh) of William T. England in Support of the Debtors Employment and Retention of PricewaterhouseCoopers LLP as Compensation and Tax Advisors, Independent Auditors Pursuant to 11 U.S.C. Sections 327(a) and 1107, Nunc Pro Tunc to the Petition Date (related document(s)[143], [461], [892], [1681], [3318], [4216], [4848], [7107], [8905], [9903], [10158]) Filed by  PRICEWATERHOUSECOOPERS LLP.  (Attachments: # (1) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11796</link><pubDate>Tue, 12 Jun 2012 00:00:00</pubDate></item><item><title>11795 - Withdrawal of Claim(s): NY State Dept. of Taxation &amp; Finance</title><description>Withdrawal of Claim(s): NY State Dept. of Taxation &amp; Finance claim no. 6321. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11795</link><pubDate>Tue, 12 Jun 2012 00:00:00</pubDate></item><item><title>11794 - Transcript regarding Hearing Held 6/11/2012 RE: Telephonic H</title><description>Transcript regarding Hearing Held 6/11/2012 RE: Telephonic Hearing re: Confirmation. Remote electronic access to the transcript is restricted until 9/10/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [11778]). Notice of Intent to Request Redaction Deadline Due By 6/19/2012. Redaction Request Due By 7/3/2012. Redacted Transcript Submission Due By 7/13/2012. Transcript access will be restricted through 9/10/2012. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/11794</link><pubDate>Tue, 12 Jun 2012 00:00:00</pubDate></item><item><title>11793 - Objection to Claim by Claimant(s) Danial Mazurkewicz.. Filed</title><description>Objection to Claim by Claimant(s) Danial Mazurkewicz.. Filed by  Tribune Company. Hearing scheduled for 7/11/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/3/2012. (Attachments: # (1) Notice of Objection# (2) Exhibit A - Mazurkewicz Claim# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11793</link><pubDate>Mon, 11 Jun 2012 00:00:00</pubDate></item><item><title>11792 - Supplemental Objection to Claim by Claimant(s) Robert Henke.</title><description>Supplemental Objection to Claim by Claimant(s) Robert Henke.. Filed by  Tribune Company. Hearing scheduled for 7/11/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/3/2012. (Attachments: # (1) Notice of Supplemental Objection# (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Exhibit E# (7) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11792</link><pubDate>Mon, 11 Jun 2012 00:00:00</pubDate></item><item><title>11791 - Omnibus Objection to Claims (Debtors Fifty-Fourth Omnibus (N</title><description>Omnibus Objection to Claims (Debtors Fifty-Fourth Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1). Filed by  Tribune Company. Hearing scheduled for 7/11/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/3/2012. (Attachments: # (1) Notice of Objection# (2) Schedule I# (3) Exhibit A - Amended Claims# (4) Exhibit B - Modified Debtor Claims# (5) Exhibit C - Insufficient Documentation Claim# (6) Exhibit D - Rodden Declaration# (7) Proposed Form of Order with Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11791</link><pubDate>Mon, 11 Jun 2012 00:00:00</pubDate></item><item><title>11790 - Certification of Counsel Regarding Amendment No. 3 to Agreem</title><description>Certification of Counsel Regarding Amendment No. 3 to Agreement and Order Regarding Tolling of Statutes of Limitation with Respect to Intercompany Actions (related document(s)[6165], [6181], [6415], [6417], [9235], [9238], [10463], [10471]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A - Amendment No. 3) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11790</link><pubDate>Mon, 11 Jun 2012 00:00:00</pubDate></item><item><title>11789 - Withdrawal of Claim(s): Woodland Mall LLC claim no. 1393. Fi</title><description>Withdrawal of Claim(s): Woodland Mall LLC claim no. 1393. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11789</link><pubDate>Mon, 11 Jun 2012 00:00:00</pubDate></item><item><title>11788 - Fee Auditors Report For Seyfarth Shaw LLP Sixth Quarterly Fe</title><description>Fee Auditors Report For Seyfarth Shaw LLP Sixth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11788</link><pubDate>Mon, 11 Jun 2012 00:00:00</pubDate></item><item><title>11787 - Fee Auditors Report For AlixPartners, LLP Tenth Interim Fee </title><description>Fee Auditors Report For AlixPartners, LLP Tenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11787</link><pubDate>Mon, 11 Jun 2012 00:00:00</pubDate></item><item><title>11786 - Telephonic Hearing Held/Court Sign-In Sheet  (related docume</title><description>Telephonic Hearing Held/Court Sign-In Sheet  (related document(s)[11778]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/11786</link><pubDate>Mon, 11 Jun 2012 00:00:00</pubDate></item><item><title>11785 - Fee Auditors Report For Ernst &amp; Young LLP Eighth Quarterly F</title><description>Fee Auditors Report For Ernst &amp; Young LLP Eighth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11785</link><pubDate>Mon, 11 Jun 2012 00:00:00</pubDate></item><item><title>11784 - Order Granting Motion for Admission pro hac vice for Catheri</title><description>Order Granting Motion for Admission pro hac vice for Catherine G. Pappas. (Related Doc # [11767]) Order Signed on 6/11/2012.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/11784</link><pubDate>Mon, 11 Jun 2012 00:00:00</pubDate></item><item><title>11783 - Affidavit/Declaration of Mailing of Genevieve Uzamere regard</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere regarding Notice of Filing of Amended Exhibit 13.1 to Fourth Amended Joint Plan of Reorganization. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11750]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11783</link><pubDate>Mon, 11 Jun 2012 00:00:00</pubDate></item><item><title>11782 - BNC Certificate of Mailing. (related document(s)[11765]) Not</title><description>BNC Certificate of Mailing. (related document(s)[11765]) Notice Date 06/09/2012. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11782</link><pubDate>Sat, 09 Jun 2012 00:00:00</pubDate></item><item><title>11781 - Affidavit/Declaration of Mailing of Pete Caris. Filed by  Ep</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10976], [11254], [11399], [11425], [11743], [11745], [11746], [11747]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11781</link><pubDate>Fri, 08 Jun 2012 00:00:00</pubDate></item><item><title>11780 - Quarterly Application for Compensation (Fifth) of Davis Wrig</title><description>Quarterly Application for Compensation (Fifth) of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2011 to November 30, 2011 (related document(s)[10251], [11040], [11233]) Filed by  Davis Wright Tremaine LLP. Objections due by 6/28/2012. (Attachments: # (1) Notice of Fifth Quarterly Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11780</link><pubDate>Fri, 08 Jun 2012 00:00:00</pubDate></item><item><title>11779 - Monthly Application for Compensation of Davis Wright Tremain</title><description>Monthly Application for Compensation of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period February 1, 2012 to February 29, 2012.  Filed by  Davis Wright Tremaine LLP. Objections due by 6/28/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11779</link><pubDate>Fri, 08 Jun 2012 00:00:00</pubDate></item><item><title>11778 - Notice of Hearing (Notice of Rescheduled June 11, 2012 Heari</title><description>Notice of Hearing (Notice of Rescheduled June 11, 2012 Hearing) (Rescheduled to Telephonic Hearing on June 11, 2012 at 3:00 p.m.) (related document(s)[11399], [11545], [11747], [11750]) Filed by  Tribune Company. Hearing scheduled for 6/11/2012 at 03:00 PM at United States Bankruptcy Court, Alternate Meeting Site.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11778</link><pubDate>Fri, 08 Jun 2012 00:00:00</pubDate></item><item><title>11777 - Hearing Held/Court Sign-In Sheet  (related document(s)[11754</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[11754]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/11777</link><pubDate>Fri, 08 Jun 2012 00:00:00</pubDate></item><item><title>11776 - Hearing Held/Court Sign-In Sheet  (related document(s)[11754</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[11754]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/11776</link><pubDate>Fri, 08 Jun 2012 00:00:00</pubDate></item><item><title>11775 - Affidavit/Declaration of Mailing of Pete Caris re: Affidavit</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Affidavit of Ordinary Course Professional David L. Grobart of Grobart Law Firm, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11756]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11775</link><pubDate>Thu, 07 Jun 2012 00:00:00</pubDate></item><item><title>11774 - Affidavit/Declaration of Mailing of Pete Caris re: Quarterly</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Quarterly Application for Compensation (Eleventh) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period June 1, 2011 to August 31, 2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11752]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11774</link><pubDate>Thu, 07 Jun 2012 00:00:00</pubDate></item><item><title>11773 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Monthly Application for Compensation (Twenty-First) of Levine Sullivan Koch &amp; Schulz, LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the period April 1, 2012 to April 30, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11738]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11773</link><pubDate>Thu, 07 Jun 2012 00:00:00</pubDate></item><item><title>11772 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Affidavit of Ordinary Course Professional Edward Cerasia II of Olgetree, Deakins, Nash, Smoak &amp; Stewart, P.C.. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11733]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11772</link><pubDate>Thu, 07 Jun 2012 00:00:00</pubDate></item><item><title>11771 - Affidavit/Declaration of Mailing of Pete Caris. Filed by  Ep</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11704], [11706], [11709], [11710]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11771</link><pubDate>Thu, 07 Jun 2012 00:00:00</pubDate></item><item><title>11770 - Affidavit/Declaration of Mailing of Pete Caris re: Monthly A</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Monthly Application for Compensation (Twenty-Fourth) for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses Incurred for the period April 1, 2012 to April 30, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11721]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11770</link><pubDate>Thu, 07 Jun 2012 00:00:00</pubDate></item><item><title>11769 - Certificate of No Objection Regarding Combined Twenty-Third </title><description>Certificate of No Objection Regarding Combined Twenty-Third through Thirty-First Monthly Application of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey, Tax and Accounting Services for the Debtors and Debtors in Possession for the Period from June 1, 2011 through February 29, 2012 (related document(s)[11633]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11769</link><pubDate>Thu, 07 Jun 2012 00:00:00</pubDate></item><item><title>11768 - Certificate of No Objection Regarding Thirty-Ninth Monthly F</title><description>Certificate of No Objection Regarding Thirty-Ninth Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of March 1, 2012 through March 31, 2012 (related document(s)[11631]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11768</link><pubDate>Thu, 07 Jun 2012 00:00:00</pubDate></item><item><title>11767 - Motion to Appear pro hac vice for Catherine G. Pappas, Esqui</title><description>Motion to Appear pro hac vice for Catherine G. Pappas, Esquire. Receipt Number DEX016638, Filed by F. Ashley Allen, Catherine M. Hertz, Michael D. Slason, Louis J. Stancampiano.  (Silverman, Jesse)</description><link>https://dm.epiq11.com/case/TRB/dockets/11767</link><pubDate>Thu, 07 Jun 2012 00:00:00</pubDate></item><item><title>11766 - Fee Auditors Report For Alvarex &amp; Marsal North America, LLC </title><description>Fee Auditors Report For Alvarex &amp; Marsal North America, LLC Tenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11766</link><pubDate>Thu, 07 Jun 2012 00:00:00</pubDate></item><item><title>11765 - Transcript regarding Hearing Held 6/6/2012 RE: Telephonic He</title><description>Transcript regarding Hearing Held 6/6/2012 RE: Telephonic Hearing re: Status on Confirmation Hearing. Remote electronic access to the transcript is restricted until 9/5/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [11709]). Notice of Intent to Request Redaction Deadline Due By 6/14/2012. Redaction Request Due By 6/28/2012. Redacted Transcript Submission Due By 7/9/2012. Transcript access will be restricted through 9/5/2012. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/11765</link><pubDate>Thu, 07 Jun 2012 00:00:00</pubDate></item><item><title>11764 - Fee Auditors Report For Levine Sullivan Koch &amp; Schulz, L.L.P</title><description>Fee Auditors Report For Levine Sullivan Koch &amp; Schulz, L.L.P. Fourth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11764</link><pubDate>Thu, 07 Jun 2012 00:00:00</pubDate></item><item><title>11763 - Fee Auditors Report For Lazard Freres &amp; Co. LLC Tenth Interi</title><description>Fee Auditors Report For Lazard Freres &amp; Co. LLC Tenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11763</link><pubDate>Wed, 06 Jun 2012 00:00:00</pubDate></item><item><title>11762 - Certificate of No Objection Regarding Thirty-Ninth Monthly F</title><description>Certificate of No Objection Regarding Thirty-Ninth Monthly Fee Statement of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period from March 1, 2012 through March 31, 2012 (related document(s)[11613]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11762</link><pubDate>Wed, 06 Jun 2012 00:00:00</pubDate></item><item><title>11761 - Telephonic Hearing Held/Court Sign-In Sheet  (related docume</title><description>Telephonic Hearing Held/Court Sign-In Sheet  (related document(s)[11709]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/11761</link><pubDate>Wed, 06 Jun 2012 00:00:00</pubDate></item><item><title>11760 - Withdrawal of Claim(s): Mimms, Dolores schedule no. 20802845</title><description>Withdrawal of Claim(s): Mimms, Dolores schedule no. 208028450. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11760</link><pubDate>Wed, 06 Jun 2012 00:00:00</pubDate></item><item><title>11759 - Fee Auditors Report For AlixPartners, LLP Ninth Interim Fee </title><description>Fee Auditors Report For AlixPartners, LLP Ninth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11759</link><pubDate>Wed, 06 Jun 2012 00:00:00</pubDate></item><item><title>11758 - Notice of Service Notice of Filing of Proposed Sequence for </title><description>Notice of Service Notice of Filing of Proposed Sequence for Addressing Unresolved Objections at Confirmation Hearing (related document(s)[11399], [11545], [11747], [11750]) Filed by  Debtor/Committee/Lender.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11758</link><pubDate>Tue, 05 Jun 2012 00:00:00</pubDate></item><item><title>11757 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Third) for the period April 1, 2012 to April 30, 2012  Filed by  Zuckerman Spaeder LLP. Objections due by 6/25/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11757</link><pubDate>Tue, 05 Jun 2012 00:00:00</pubDate></item><item><title>11756 - Affidavit of Ordinary Course Professional David L. Grobart o</title><description>Affidavit of Ordinary Course Professional David L. Grobart of Grobart Law Firm, LLC (related document(s)[227]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11756</link><pubDate>Tue, 05 Jun 2012 00:00:00</pubDate></item><item><title>11755 - Withdrawal of Claim # 28. Filed by  Harris County.  (KPB)</title><description>Withdrawal of Claim # 28. Filed by  Harris County.  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11755</link><pubDate>Mon, 04 Jun 2012 00:00:00</pubDate></item><item><title>11754 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company. Hearing scheduled for 6/7/2012 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11754</link><pubDate>Tue, 05 Jun 2012 00:00:00</pubDate></item><item><title>11753 - Supplemental Objection of Aurelius Capital Management, LP to</title><description>Supplemental Objection of Aurelius Capital Management, LP to Confirmation of the Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (related document(s)[11399], [11664]) Filed by  Aurelius Capital Management, LP  (Attachments: # (1) Exhibit 1# (2) Exhibit 2# (3) Certificate of Service) (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/11753</link><pubDate>Mon, 04 Jun 2012 00:00:00</pubDate></item><item><title>11752 - Quarterly Application for Compensation (Eleventh) of Sidley </title><description>Quarterly Application for Compensation (Eleventh) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period June 1, 2011 to August 31, 2011 (related document(s)[9613], [9749], [9917]) Filed by  Sidley Austin LLP. Objections due by 6/25/2012. (Attachments: # (1) Notice of Eleventh Quarterly Fee Application# (2) Attachments A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11752</link><pubDate>Mon, 04 Jun 2012 00:00:00</pubDate></item><item><title>11751 - Affidavit of Service Regarding Motion (I) to Amended Definit</title><description>Affidavit of Service Regarding Motion (I) to Amended Definition of Termination Event in the Standing Order and (II) for Further Extension of Time to Effect Service of Original Process  Filed by  The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al..   (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/11751</link><pubDate>Mon, 04 Jun 2012 00:00:00</pubDate></item><item><title>11750 - Notice of Service -- Notice of Filing of Amended Exhibit 13.</title><description>Notice of Service -- Notice of Filing of Amended Exhibit 13.1 to Fourth Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (related document(s)[11399], [11747]) Filed by  Debtor/Committee/Lender Plan Proponents.  (Attachments: # (1) Exhibit 1 - Plan Exhibit 13.1 (Litigation Trust Agreement)# (2) Exhibit 2 - Black Line of Plan Exhibit 13.1 (Litigation Trust Agreement) to version previously filed on May 4, 2012) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11750</link><pubDate>Sat, 02 Jun 2012 00:00:00</pubDate></item><item><title>11749 - BNC Certificate of Mailing. (related document(s)[11712]) Not</title><description>BNC Certificate of Mailing. (related document(s)[11712]) Notice Date 06/01/2012. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11749</link><pubDate>Fri, 01 Jun 2012 00:00:00</pubDate></item><item><title>11748 - Reply /Bridge Agents Reply, and Joinder to DCL Plan Proponen</title><description>Reply /Bridge Agents Reply, and Joinder to DCL Plan Proponents Reply, to Objection of Aurelius Capital Management, LP to Confirmation of the Fourth Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., And JPMorgan Chase Bank, N.A. (related document(s)[11399], [11665], [11745]) Filed by  Wells Fargo Bank, N.A. as Administrative Agent under the Bridge Credit Agreement  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Certificate of Service # (5) Service List) (Bird, L. John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11748</link><pubDate>Sat, 02 Jun 2012 00:00:00</pubDate></item><item><title>11747 - Amended Chapter 11 Plan (Notice of Filing of Proposed Amendm</title><description>Amended Chapter 11 Plan (Notice of Filing of Proposed Amendments to Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, The Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A.) (related document(s)[11399]) Filed by  Debtor/Committee/Lender  (Attachments: # (1) Exhibit 1 - Proposed Amendments# (2) Exhibit 2 - Black-Line Comparison (Changed Pages Only) of the Proposed Amendments to the Fourth Amended DCL Plan, filed April 17, 2012 (Docket No. 11399)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11747</link><pubDate>Fri, 01 Jun 2012 00:00:00</pubDate></item><item><title>11746 - Proposed Findings of Fact and Conclusions of Law (related do</title><description>Proposed Findings of Fact and Conclusions of Law (related document(s)[11399]) Filed by  Debtor/Committee/Lender Plan Proponents.  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/11746</link><pubDate>Fri, 01 Jun 2012 00:00:00</pubDate></item><item><title>11745 - Memorandum/Brief Memorandum of Law in Support of Confirmatio</title><description>Memorandum/Brief Memorandum of Law in Support of Confirmation and Omnibus Reply to Objections to Confirmation of Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, The Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (related document(s)[11399]) Filed by  Debtor/Committee/Lender  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11745</link><pubDate>Fri, 01 Jun 2012 00:00:00</pubDate></item><item><title>11744 - Certificate of No Objection Regarding Thirtieth Monthly Fee </title><description>Certificate of No Objection Regarding Thirtieth Monthly Fee Application of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the Period of March 1, 2012 through March 31, 2012 (related document(s)[11590]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11744</link><pubDate>Fri, 01 Jun 2012 00:00:00</pubDate></item><item><title>11743 - Quarterly Application for Compensation (Thirteenth) of McDer</title><description>Quarterly Application for Compensation (Thirteenth) of McDermott Will &amp; Emery LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2011 to February 29, 2012 (related document(s)[10976], [11254], [11425]) Filed by  McDermott Will &amp; Emery LLP. Objections due by 6/21/2012. (Attachments: # (1) Notice of Thirteenth Quarterly Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11743</link><pubDate>Fri, 01 Jun 2012 00:00:00</pubDate></item><item><title>11742 - Memorandum/Brief (Joint Pretrial Memorandum Related to the C</title><description>Memorandum/Brief (Joint Pretrial Memorandum Related to the Confirmation of a Plan of Reorganization for Tribune Company and Its Subsidiaries) (related document(s)[11399]) Filed by  Tribune Company  (Attachments: # (1) Exhibit A - Part 1# (2) Exhibit A - Part 2# (3) Exhibit A - Part 3# (4) Exhibit A - Part 4# (5) Exhibit B - List of Objections to DCL Plan# (6) Exhibit C - Supplemental DCL Exhibit List) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11742</link><pubDate>Fri, 01 Jun 2012 00:00:00</pubDate></item><item><title>11741 - Reply in Support of Motion for Reconsideration and/or Clarif</title><description>Reply in Support of Motion for Reconsideration and/or Clarification of the Courts April 9, 2012 Memorandum and Order Regarding Allocation Disputes (related document(s)[11458]) Filed by  Camden Asset Management,  Citadel Equity Fund Ltd.  (Attachments: # (1) Certificate of Service) (Felger, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/11741</link><pubDate>Fri, 01 Jun 2012 00:00:00</pubDate></item><item><title>11740 - Joinder to the Statement of the Robert R. McCormick Tribune </title><description>Joinder to the Statement of the Robert R. McCormick Tribune and Cantigny Foundations (related document(s)[11664], [11725]) Filed by  Certain Directors and Officers.  (Attachments: # (1) Certificate of Service) (Phillips, Marc)</description><link>https://dm.epiq11.com/case/TRB/dockets/11740</link><pubDate>Fri, 01 Jun 2012 00:00:00</pubDate></item><item><title>11739 - Reply to the Objection of Aurelius Capital Management, LP to</title><description>Reply to the Objection of Aurelius Capital Management, LP to Confirmation of the Fourth Amended Joint Plan of Reorganization (related document(s)[11399], [11664]) Filed by  Certain Directors and Officers  (Attachments: # (1) Certificate of Service) (Phillips, Marc)</description><link>https://dm.epiq11.com/case/TRB/dockets/11739</link><pubDate>Fri, 01 Jun 2012 00:00:00</pubDate></item><item><title>11738 - Monthly Application for Compensation (Twenty-First) of Levin</title><description>Monthly Application for Compensation (Twenty-First) of Levine Sullivan Koch &amp; Schulz, LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the period April 1, 2012 to April 30, 2012.  Filed by  Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 6/21/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11738</link><pubDate>Fri, 01 Jun 2012 00:00:00</pubDate></item><item><title>11737 - Supplemental Declaration of Stephenie Kjontvedt on behalf of</title><description>Supplemental Declaration of Stephenie Kjontvedt on behalf of Epiq Bankruptcy Solutions, LLC Regarding Voting and Tabulation of Ballots Accepting and Rejecting the Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed By the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (related document(s)[11399], [11711]) Filed by  Epiq Bankruptcy Solutions LLC.  (Attachments: # (1) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11737</link><pubDate>Fri, 01 Jun 2012 00:00:00</pubDate></item><item><title>11736 - Fee Auditors Report For Sitrick and Company Third Interim Fe</title><description>Fee Auditors Report For Sitrick and Company Third Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11736</link><pubDate>Fri, 01 Jun 2012 00:00:00</pubDate></item><item><title>11735 - Fee Auditors Report For Sitrick and Company Second Interim F</title><description>Fee Auditors Report For Sitrick and Company Second Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11735</link><pubDate>Fri, 01 Jun 2012 00:00:00</pubDate></item><item><title>11734 - Fee Auditors Report For Jones Day - Special Committee Third </title><description>Fee Auditors Report For Jones Day - Special Committee Third Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11734</link><pubDate>Fri, 01 Jun 2012 00:00:00</pubDate></item><item><title>11733 - Affidavit of Ordinary Course Professional Edward Cerasia II </title><description>Affidavit of Ordinary Course Professional Edward Cerasia II of Olgetree, Deakins, Nash, Smoak &amp; Stewart, P.C. (related document(s)[227]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11733</link><pubDate>Fri, 01 Jun 2012 00:00:00</pubDate></item><item><title>11732 - Motion to Approve The Official Committee of Unsecured Credit</title><description>Motion to Approve The Official Committee of Unsecured Creditors to (I) Amend the Definition of the "Termination Event" in Standing Orders and (II) for Further Extension of Time to Effect Service of Original Process  Filed by  The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al.. Hearing scheduled for 7/11/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/14/2012.  (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/11732</link><pubDate>Thu, 31 May 2012 00:00:00</pubDate></item><item><title>11731 - Affidavit/Declaration of Service  (related document(s)[11727</title><description>Affidavit/Declaration of Service  (related document(s)[11727], [11730]) Filed by  AlixPartners, LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11731</link><pubDate>Thu, 31 May 2012 00:00:00</pubDate></item><item><title>11730 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Fortieth) for the period April 1, 2012 to April 30, 2012  Filed by  AlixPartners, LLP. Objections due by 6/20/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Certification) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11730</link><pubDate>Thu, 31 May 2012 00:00:00</pubDate></item><item><title>11729 - Certificate of No Objection Regarding Thirty-Fourth Monthly </title><description>Certificate of No Objection Regarding Thirty-Fourth Monthly Fee Application of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the Period of March 1, 2012 through March 31, 2012 (related document(s)[11589]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11729</link><pubDate>Thu, 31 May 2012 00:00:00</pubDate></item><item><title>11728 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period January 1, 2012 through January 31, 2012 (related document(s)[11581]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11728</link><pubDate>Thu, 31 May 2012 00:00:00</pubDate></item><item><title>11727 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Ninth) for the period March 1, 2012 to March 31, 2012 (related document(s)[11549]) Filed by  AlixPartners, LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11727</link><pubDate>Thu, 31 May 2012 00:00:00</pubDate></item><item><title>11726 - Affidavit/Declaration of Service  (related document(s)[11658</title><description>Affidavit/Declaration of Service  (related document(s)[11658]) Filed by  EGI-TRB LLC.  (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11726</link><pubDate>Thu, 31 May 2012 00:00:00</pubDate></item><item><title>11725 - Response /Statement Of Robert R. McCormick Tribune Foundatio</title><description>Response /Statement Of Robert R. McCormick Tribune Foundation And Cantigny Foundation In Response To Objection Of Aurelius Capital Management, LP To Confirmation Of The Fourth Amended Joint Plan Of Reorganization For Tribune Company And Its Subsidiaries Proposed By The Debtors, The Official Committee Of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., And JPMorgan Chase Bank, N.A. Filed by  Cantigny Foundation,  Robert R. McCormick Tribune Foundation  (related document(s)[11664]).  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Certificate of Service) (Riley, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/11725</link><pubDate>Thu, 31 May 2012 00:00:00</pubDate></item><item><title>11724 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 6/1/2012 to 6/15/2012. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/11724</link><pubDate>Thu, 31 May 2012 00:00:00</pubDate></item><item><title>11723 - Monthly Application for Compensation of Fees and Expenses fo</title><description>Monthly Application for Compensation of Fees and Expenses for the period April 1, 2012 to April 30, 2012  Filed by  Stuart Maue. Objections due by 6/19/2012. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11723</link><pubDate>Wed, 30 May 2012 00:00:00</pubDate></item><item><title>11722 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Fortieth) for the period April 1, 2012 to April 30, 2012  Filed by  Landis Rath &amp; Cobb LLP. Objections due by 6/19/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification# (6) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11722</link><pubDate>Wed, 30 May 2012 00:00:00</pubDate></item><item><title>11721 - Monthly Application for Compensation (Twenty-Fourth) for All</title><description>Monthly Application for Compensation (Twenty-Fourth) for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses Incurred for the period April 1, 2012 to April 30, 2012.  Filed by  Daniel J. Edelman, Inc.. Objections due by 6/19/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11721</link><pubDate>Wed, 30 May 2012 00:00:00</pubDate></item><item><title>11720 - Joinder (Limited Joinder With Respect to Objections Filed by</title><description>Joinder (Limited Joinder With Respect to Objections Filed by Deutsche Bank Trust Company Americas and Wilmington Trust Company to the Fourth Amended DCL Plan) (related document(s)[11399], [11666], [11667]) Filed by  TM Retirees.  (Attachments: # (1) Certificate of Service # (2) Service List) (Arban, Brian)</description><link>https://dm.epiq11.com/case/TRB/dockets/11720</link><pubDate>Wed, 30 May 2012 00:00:00</pubDate></item><item><title>11719 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: John Wiley &amp; Sons, 1 Wiley Drive Somerset NJ 08875 To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11719</link><pubDate>Wed, 30 May 2012 00:00:00</pubDate></item><item><title>11718 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Bills Welding, 16166 Sierra HWY, Canyon Country C To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11718</link><pubDate>Wed, 30 May 2012 00:00:00</pubDate></item><item><title>11717 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11677], [11678]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11717</link><pubDate>Wed, 30 May 2012 00:00:00</pubDate></item><item><title>11716 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Supplemental Debtor/Committee Lender Exhibit List For Use At Confirmation Hearing. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11672]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11716</link><pubDate>Wed, 30 May 2012 00:00:00</pubDate></item><item><title>11715 - Affidavit/Declaration of Mailing of Pete Caris. Filed by  Ep</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11646], [11647]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11715</link><pubDate>Wed, 30 May 2012 00:00:00</pubDate></item><item><title>11714 - Affidavit/Declaration of Mailing of Pete Caris re: Notice of</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Notice of Selection of the Litigation Trustee in Connection with the Fourth Amended Plan. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11635]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11714</link><pubDate>Wed, 30 May 2012 00:00:00</pubDate></item><item><title>11713 - Affidavit/Declaration of Mailing of Pete Caris re: Notice of</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Notice of Filing of Exhibits to Fourth Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11545]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11713</link><pubDate>Wed, 30 May 2012 00:00:00</pubDate></item><item><title>11712 - Transcript regarding Hearing Held 5/29/2012 RE: Omnibus. Rem</title><description>Transcript regarding Hearing Held 5/29/2012 RE: Omnibus. Remote electronic access to the transcript is restricted until 8/28/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [11690]). Notice of Intent to Request Redaction Deadline Due By 6/6/2012. Redaction Request Due By 6/20/2012. Redacted Transcript Submission Due By 7/2/2012. Transcript access will be restricted through 8/28/2012. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/11712</link><pubDate>Wed, 30 May 2012 00:00:00</pubDate></item><item><title>11711 - Declaration of Stephenie Kjontvedt on behalf of Epiq Bankrup</title><description>Declaration of Stephenie Kjontvedt on behalf of Epiq Bankruptcy Solutions, LLC Regarding Voting and Tabulation of Ballots Accepting and Rejecting the Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed By the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (related document(s)[11399]) Filed by  Epiq Bankruptcy Solutions LLC.  (Attachments: # (1) Exhibits A through C-2) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11711</link><pubDate>Tue, 29 May 2012 00:00:00</pubDate></item><item><title>11710 - Notice of Service Supplemental Disclosure of Jones Day (File</title><description>Notice of Service Supplemental Disclosure of Jones Day (Filed as a Professional Courtesy)  Filed by  Jones Day.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11710</link><pubDate>Tue, 29 May 2012 00:00:00</pubDate></item><item><title>11709 - Notice of Telephonic Hearing (related document(s)[11399]) Fi</title><description>Notice of Telephonic Hearing (related document(s)[11399]) Filed by  Tribune Company. Hearing scheduled for 6/6/2012 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11709</link><pubDate>Tue, 29 May 2012 00:00:00</pubDate></item><item><title>11708 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Second) for the period March 1, 2012 to March 31, 2012 (related document(s)[11539]) Filed by  Zuckerman Spaeder LLP.  (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11708</link><pubDate>Tue, 29 May 2012 00:00:00</pubDate></item><item><title>11707 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Fortieth) for the period April 1, 2012 to April 30, 2012  Filed by  Moelis &amp; Company LLC. Objections due by 6/18/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification# (7) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11707</link><pubDate>Tue, 29 May 2012 00:00:00</pubDate></item><item><title>11706 - Order (WITH REVISIONS BY COURT) Denying With Prejudice the M</title><description>Order (WITH REVISIONS BY COURT) Denying With Prejudice the Motion of Jo Anna Canzoneri McCormick for Dismissal of the Debtors Chapter 11 Cases. (related document(s)[11571], [11604]) Order  Signed on 5/29/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11706</link><pubDate>Tue, 29 May 2012 00:00:00</pubDate></item><item><title>11705 - Hearing Held/Court Sign-In Sheet  (related document(s)[11571</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[11571], [11684], [11690]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11705</link><pubDate>Tue, 29 May 2012 00:00:00</pubDate></item><item><title>11704 - Certificate of Publication of Notice of Confirmation Hearing</title><description>Certificate of Publication of Notice of Confirmation Hearing (related document(s)[11419]) Filed by  Tribune Company.  (Attachments: # (1) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11704</link><pubDate>Tue, 29 May 2012 00:00:00</pubDate></item><item><title>11703 - Withdrawal of Claim CBS Television claim no. 4872. Filed by </title><description>Withdrawal of Claim CBS Television claim no. 4872. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11703</link><pubDate>Fri, 25 May 2012 00:00:00</pubDate></item><item><title>11702 - Withdrawal of Claim CBS Television claim no. 4865. Filed by </title><description>Withdrawal of Claim CBS Television claim no. 4865. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11702</link><pubDate>Fri, 25 May 2012 00:00:00</pubDate></item><item><title>11701 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos re: Response to Motion of Citadel Equity Fund Ltd. and Camden Asset Management for Reconsideration and/or Clarification of the Courts April 9, 2012 Memorandum and Order Regarding Allocation Disputes. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11671]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11701</link><pubDate>Fri, 25 May 2012 00:00:00</pubDate></item><item><title>11700 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos re: Response to Motion of Citadel Equity Fund Ltd. and Camden Asset Management for Reconsideration and/or Clarification of the Courts April 9, 2012 Memorandum and Order Regarding Allocation Disputes. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11660]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11700</link><pubDate>Fri, 25 May 2012 00:00:00</pubDate></item><item><title>11699 - Affidavit/Declaration of Mailing of Konstantina Haidopuolos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopuolos re: Affidavit of Ordinary Course Professional Gavin J. OKeefe of McDonnell Boehnen Hulbert &amp; Berghoff LLP. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11641]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11699</link><pubDate>Fri, 25 May 2012 00:00:00</pubDate></item><item><title>11698 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11607], [11608], [11609], [11610], [11611], [11614], [11626], [11627], [11651]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11698</link><pubDate>Fri, 25 May 2012 00:00:00</pubDate></item><item><title>11697 - Fee Auditors Report For Pricewaterhousecoppers LLP Tenth Int</title><description>Fee Auditors Report For Pricewaterhousecoppers LLP Tenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11697</link><pubDate>Fri, 25 May 2012 00:00:00</pubDate></item><item><title>11696 - Fee Auditors Report For Paul, Hastings, Janofsky &amp; Walker LL</title><description>Fee Auditors Report For Paul, Hastings, Janofsky &amp; Walker LLP Tenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11696</link><pubDate>Fri, 25 May 2012 00:00:00</pubDate></item><item><title>11695 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Fortieth) for the period April 1, 2012 to April 30, 2012  Filed by  Chadbourne &amp; Parke LLP. Objections due by 6/14/2012. (Attachments: # (1) Notice # (2) Exhibit A (part 1)# (3) Exhibit A (part 2)# (4) Exhibit B (part 1)# (5) Exhibit B (part 2)# (6) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11695</link><pubDate>Fri, 25 May 2012 00:00:00</pubDate></item><item><title>11694 - Affidavit/Declaration of Service Order Concerning Certain Cl</title><description>Affidavit/Declaration of Service Order Concerning Certain Claims Commenced by the Official Committee of Unsecured Creditors Pursuant To The October 27, 2010 Standing Order (related document(s)[11686]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/11694</link><pubDate>Fri, 25 May 2012 00:00:00</pubDate></item><item><title>11693 - Notice of Address Change  Filed by  Daniel Kazan.  (Katona, </title><description>Notice of Address Change  Filed by  Daniel Kazan.  (Katona, Shanti)</description><link>https://dm.epiq11.com/case/TRB/dockets/11693</link><pubDate>Fri, 25 May 2012 00:00:00</pubDate></item><item><title>11692 - Fee Auditors Report For Jones Day Seventh Interim Fee Applic</title><description>Fee Auditors Report For Jones Day Seventh Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11692</link><pubDate>Fri, 25 May 2012 00:00:00</pubDate></item><item><title>11691 - Fee Auditors Report For Moelis &amp; Company LLC Tenth Interim F</title><description>Fee Auditors Report For Moelis &amp; Company LLC Tenth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11691</link><pubDate>Fri, 25 May 2012 00:00:00</pubDate></item><item><title>11690 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[11684]) Filed by  Tribune Company. Hearing scheduled for 5/29/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11690</link><pubDate>Thu, 24 May 2012 00:00:00</pubDate></item><item><title>11689 - Notice of Withdrawal of Appearance Filed by  United States D</title><description>Notice of Withdrawal of Appearance Filed by  United States Department of Labor.  (Gerson, Leonard)</description><link>https://dm.epiq11.com/case/TRB/dockets/11689</link><pubDate>Thu, 24 May 2012 00:00:00</pubDate></item><item><title>11688 - Order Dismissing the Chapter 11 Case of Publishers Forest Pr</title><description>Order Dismissing the Chapter 11 Case of Publishers Forest Products Co. of Washington and Directing the Use of an Amended Caption in the Debtors Cases. (related document(s)[11599], [11681]) Order  Signed on 5/24/2012. (Attachments: # (1) Exhibit A) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11688</link><pubDate>Thu, 24 May 2012 00:00:00</pubDate></item><item><title>11687 - Fee Auditors Report For Chadbourne &amp; Parke LLP Ninth Interim</title><description>Fee Auditors Report For Chadbourne &amp; Parke LLP Ninth Interim Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11687</link><pubDate>Thu, 24 May 2012 00:00:00</pubDate></item><item><title>11686 - Order Concerning Certain Claims Commenced by the Official Co</title><description>Order Concerning Certain Claims Commenced by the Official Committee of Unsecured Creditors Pursuant To The October 27, 2010 Standing Order. (related document(s)[11544], [11553], [11680]) Order  Signed on 5/24/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11686</link><pubDate>Thu, 24 May 2012 00:00:00</pubDate></item><item><title>11685 - Order Granting Second Supplemental Motion to Extend Stay of </title><description>Order Granting Second Supplemental Motion to Extend Stay of Avoidance Actions Commenced by the Debtors Pursuant to 11 U.S.C. Section 105(a). (related document(s)[6753], [7165], [9230], [9343], [10464], [10557], [11601], [11683]) Order  Signed on 5/24/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11685</link><pubDate>Thu, 24 May 2012 00:00:00</pubDate></item><item><title>11684 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company. Hearing scheduled for 5/29/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11684</link><pubDate>Thu, 24 May 2012 00:00:00</pubDate></item><item><title>11683 - Certificate of No Objection Regarding Second Supplemental Mo</title><description>Certificate of No Objection Regarding Second Supplemental Motion to Extend Stay of Avoidance Actions Commenced by the Debtors Pursuant to 11 U.S.C. Section 105(a) (related document(s)[11601]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11683</link><pubDate>Thu, 24 May 2012 00:00:00</pubDate></item><item><title>11682 - Order Allowing Compensation to Winstead PC for Services as O</title><description>Order Allowing Compensation to Winstead PC for Services as Ordinary Course Professional to Tribune Company and Granting Limited Waivers of Compliance With This Courts Interim Compensation Order and Fee Examiner Order. (related document(s) [11376], [11556]) Order  Signed on 5/24/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11682</link><pubDate>Thu, 24 May 2012 00:00:00</pubDate></item><item><title>11681 - Certificate of No Objection Regarding Motion of Debtors for </title><description>Certificate of No Objection Regarding Motion of Debtors for an Order Pursuant to 11 U.S.C. Sections 105(a) and 1112(b)(1) Dismissing the Chapter 11 Case of Publishers Forest Products Co. of Washington and Directing the Use of an Amended Caption in the Debtors Cases (related document(s)[11599]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11681</link><pubDate>Thu, 24 May 2012 00:00:00</pubDate></item><item><title>11680 - Certificate of No Objection Motion Concerning Certain Claims</title><description>Certificate of No Objection Motion Concerning Certain Claims Commenced Pursuant To The October 27, 2010 Standing Order (related document(s)[11544], [11553]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/11680</link><pubDate>Thu, 24 May 2012 00:00:00</pubDate></item><item><title>11679 - Certificate of No Objection re: (Thirty-Ninth) Monthly Appli</title><description>Certificate of No Objection re: (Thirty-Ninth) Monthly Application for Compensation and Reimbursement of Expenses for the period March 1, 2012 to March 31, 2012 : (related document(s)[11511]) Filed by  Moelis &amp; Company LLC.  (Attachments: # (1) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11679</link><pubDate>Wed, 23 May 2012 00:00:00</pubDate></item><item><title>11678 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: HK SYSTEMS, INC. To TRC MASTER FUND LLC. Filed by  TR Capital Management, LLC.  (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/11678</link><pubDate>Wed, 23 May 2012 00:00:00</pubDate></item><item><title>11677 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: HK SYSTEMS, INC. To TRC MASTER FUND LLC. Filed by  TR Capital Management, LLC.  (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/11677</link><pubDate>Wed, 23 May 2012 00:00:00</pubDate></item><item><title>11676 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos.</title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11631], [11633]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11676</link><pubDate>Wed, 23 May 2012 00:00:00</pubDate></item><item><title>11675 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos re: Monthly Application for Compensation (Thirty-Ninth) of Alvarez &amp; Marsal North America, LLC in Their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period March 1, 2012 to March 31, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11613]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11675</link><pubDate>Wed, 23 May 2012 00:00:00</pubDate></item><item><title>11674 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos re: Notice of Supplement to Exhibit "A" to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11612]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11674</link><pubDate>Wed, 23 May 2012 00:00:00</pubDate></item><item><title>11673 - Withdrawal of Claim(s): HK Systems claim no. 5959. Filed by </title><description>Withdrawal of Claim(s): HK Systems claim no. 5959. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11673</link><pubDate>Wed, 23 May 2012 00:00:00</pubDate></item><item><title>11672 - Notice of Service .  Filed by  Tribune Company.  (Stickles, </title><description>Notice of Service .  Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11672</link><pubDate>Tue, 22 May 2012 00:00:00</pubDate></item><item><title>11671 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period March 26, 2012 through April 22, 2012.  Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11671</link><pubDate>Tue, 22 May 2012 00:00:00</pubDate></item><item><title>11670 - Affidavit/Declaration of Service of Cathy Greer of Richards,</title><description>Affidavit/Declaration of Service of Cathy Greer of Richards, Layton &amp; Finger, P.A. Re: Joinder of JPMorgan Chase Bank, N.A. to Debtors Response to Motion of Citadel Equity Fund Ltd. and Camden Asset Management for Reconsideration and/or Clarification of the Courts April 9, 2012 Memorandum and Order Regarding Allocation Disputes (related document(s)[11663]) Filed by  JPMorgan Chase Bank, N.A..  (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11670</link><pubDate>Tue, 22 May 2012 00:00:00</pubDate></item><item><title>11669 - Affidavit/Declaration of Service  (related document(s)[11648</title><description>Affidavit/Declaration of Service  (related document(s)[11648], [11649], [11650]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11669</link><pubDate>Tue, 22 May 2012 00:00:00</pubDate></item><item><title>11668 - Objection of Law Debenture Trust Company of New York to Conf</title><description>Objection of Law Debenture Trust Company of New York to Confirmation of the Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (related document(s)[11399]) Filed by  Law Debenture Trust Company of New York  (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/11668</link><pubDate>Mon, 21 May 2012 00:00:00</pubDate></item><item><title>11667 - Objection to Confirmation of Plan /Objection of Deutsche Ban</title><description>Objection to Confirmation of Plan /Objection of Deutsche Bank Trust Company Americas In its Capacity as Successor Indenture Trustee to, the Fourth Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A (related document(s)[11399]) Filed by  Deutsche Bank Trust Company Americas  (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Mayer, Katharine)</description><link>https://dm.epiq11.com/case/TRB/dockets/11667</link><pubDate>Mon, 21 May 2012 00:00:00</pubDate></item><item><title>11666 - Objection to Confirmation of Plan Objection of Wilmington Tr</title><description>Objection to Confirmation of Plan Objection of Wilmington Trust Company, As Successor Indenture Trustee for the Phones Notes, to the Fourth Amended Joint Debtor/Committee/Lender Plan  Filed by  Wilmington Trust Company.  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C, Part 1# (4) Exhibit C, Part 2# (5) Exhibit C, Part 3# (6) Exhibit C, Part 4# (7) Exhibit C, Part 5# (8) Exhibit C, Part 6# (9) Exhibit C, Part 7# (10) Exhibit C, Part 8# (11) Exhibit C, Part 9# (12) Certificate of Service) (Allinson, III, Elihu)</description><link>https://dm.epiq11.com/case/TRB/dockets/11666</link><pubDate>Mon, 21 May 2012 00:00:00</pubDate></item><item><title>11665 - Objection of Aurelius Capital Management, LP to Motion of Ci</title><description>Objection of Aurelius Capital Management, LP to Motion of Citadel Equity Fund Ltd and Camden Asset Management for Reconsideration and/or Clarification of the Courts April 9, 2012 Memorandum and Order Regarding Allocation Disputes (related document(s)[11458]) Filed by  Aurelius Capital Management, LP  (Attachments: # (1) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/11665</link><pubDate>Mon, 21 May 2012 00:00:00</pubDate></item><item><title>11664 - Objection to Confirmation of Plan // Objection of Aurelius C</title><description>Objection to Confirmation of Plan // Objection of Aurelius Capital Management, LP to Confirmation of Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (related document(s)[11399]) Filed by  Aurelius Capital Management, LP  (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/11664</link><pubDate>Mon, 21 May 2012 00:00:00</pubDate></item><item><title>11663 - Reply Joinder of JPMorgan Chase Bank, N.A. to Debtors Respon</title><description>Reply Joinder of JPMorgan Chase Bank, N.A. to Debtors Response to Motion of Citadel Equity Fund Ltd. and Camden Asset Management for Reconsideration and/or Clarification of the Courts April 9, 2012 Memorandum and Order Regarding Allocation Disputes (related document(s)[11337], [11458], [11660]) Filed by  JPMorgan Chase Bank, N.A.  (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11663</link><pubDate>Mon, 21 May 2012 00:00:00</pubDate></item><item><title>11662 - Joinder of Oaktree Capital Management, L.P. and Angelo Gordo</title><description>Joinder of Oaktree Capital Management, L.P. and Angelo Gordon &amp; Co., L.P. to Debtors Response to Motion of Citadel Equity Fund Ltd. and Camden Asset Management for Reconsideration and/or Clarification of the Courts April 9, 2012 Memorandum and Order Regarding Allocation Disputes (Hearing Date: June 7, 2012 at 3:00 p.m. (ET)) (related document(s)[11458], [11660]) Filed by  Angelo, Gordon &amp; Co.,  Oaktree Capital Management, L.P..  (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/11662</link><pubDate>Mon, 21 May 2012 00:00:00</pubDate></item><item><title>11661 - Limited Objection to Confirmation of Plan (Fourth Amended) f</title><description>Limited Objection to Confirmation of Plan (Fourth Amended) for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (related document(s)[11354]) Filed by Louis J. Stancampiano, Michael D. Slason, Catherine M. Hertz, F. Ashley Allen  (Attachments: # (1) Certificate of Service) (Silverman, Jesse)</description><link>https://dm.epiq11.com/case/TRB/dockets/11661</link><pubDate>Mon, 21 May 2012 00:00:00</pubDate></item><item><title>11660 - Response (Debtors Response to Motion of Citadel Equity Fund </title><description>Response (Debtors Response to Motion of Citadel Equity Fund Ltd. and Camden Asset Management for Reconsideration and/or Clarification of the Courts April 9, 2012 Memorandum and Order Regarding Allocation Disputes) (Hearing Date: June 7, 2012 at 3:00 p.m. (ET)) (related document(s)[11458]) Filed by  Tribune Company  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11660</link><pubDate>Mon, 21 May 2012 00:00:00</pubDate></item><item><title>11659 - Objection to Confirmation of Plan  (related document(s)[1139</title><description>Objection to Confirmation of Plan  (related document(s)[11399]) Filed by  Camden Asset Management,  Citadel Equity Fund Ltd.  (Attachments: # (1) Certificate of Service) (Felger, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/11659</link><pubDate>Mon, 21 May 2012 00:00:00</pubDate></item><item><title>11658 - Objection to Confirmation of the Fourth Amended Joint Plan o</title><description>Objection to Confirmation of the Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo Gordon &amp; Co., and JPMorgan Chase Bank N.A. (related document(s)[11399]) Filed by  EGI-TRB LLC  (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11658</link><pubDate>Mon, 21 May 2012 00:00:00</pubDate></item><item><title>11657 - Objection to Fourth Amended Joint Plan of Reorganization for</title><description>Objection to Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (related document(s)[11399]) Filed by  Certain Directors and Officers  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Certificate of Service) (Wisler, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/11657</link><pubDate>Mon, 21 May 2012 00:00:00</pubDate></item><item><title>11656 - Objection to Confirmation of Debtors Fourth Amended Joint Pl</title><description>Objection to Confirmation of Debtors Fourth Amended Joint Plan of Reorganization (related document(s)[11354]) Filed by  Missouri Department of Revenue  (Vlachynsky, Eva)</description><link>https://dm.epiq11.com/case/TRB/dockets/11656</link><pubDate>Mon, 21 May 2012 00:00:00</pubDate></item><item><title>11655 - Certificate of No Objection Regarding Twentieth Monthly Fee </title><description>Certificate of No Objection Regarding Twentieth Monthly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtor for Certain Litigation Matters for the Period March 1, 2012 through March 31, 2012 (related document(s)[11498]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11655</link><pubDate>Mon, 21 May 2012 00:00:00</pubDate></item><item><title>11654 - Notice of Appearance Filed by  UNITED STATES OF AMERICA.  (R</title><description>Notice of Appearance Filed by  UNITED STATES OF AMERICA.  (Russell, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11654</link><pubDate>Mon, 21 May 2012 00:00:00</pubDate></item><item><title>11653 - Objection to Confirmation of Plan (Fourth Amended Plan)  Fil</title><description>Objection to Confirmation of Plan (Fourth Amended Plan)  Filed by  UNITED STATES OF AMERICA.  (Russell, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11653</link><pubDate>Mon, 21 May 2012 00:00:00</pubDate></item><item><title>11652 - Objection to Confirmation of Plan  (related document(s)[1139</title><description>Objection to Confirmation of Plan  (related document(s)[11399]) Filed by  State of Michigan, Department of Treasury  (related document(s)[11399]).  (Attachments: # (1) Proof of Service) (Donald, Heather)</description><link>https://dm.epiq11.com/case/TRB/dockets/11652</link><pubDate>Mon, 21 May 2012 00:00:00</pubDate></item><item><title>11651 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Kable Fulfillment Services, Inc. To Sonar Credit Partners II, LLC. Filed by  Sonar Credit Partners II, LLC.  (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/11651</link><pubDate>Mon, 21 May 2012 00:00:00</pubDate></item><item><title>11650 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Ninth) for the period March 1, 2012 to March 31, 2012 (related document(s)[11484]) Filed by  Landis Rath &amp; Cobb LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11650</link><pubDate>Fri, 18 May 2012 00:00:00</pubDate></item><item><title>11649 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Ninth) for the period March 1, 2012 to March 31, 2012 (related document(s)[11476]) Filed by  Chadbourne &amp; Parke LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11649</link><pubDate>Fri, 18 May 2012 00:00:00</pubDate></item><item><title>11648 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation Twentieth Application for Reimbursement of Committee Members Expenses for the period March 1, 2012 to March 31, 2012 (related document(s)[11471]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11648</link><pubDate>Fri, 18 May 2012 00:00:00</pubDate></item><item><title>11647 - Monthly Application for Compensation (Fortieth) of Lazard Fr</title><description>Monthly Application for Compensation (Fortieth) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period April 1,2 012 to April 30, 2012.  Filed by  Lazard Freres &amp; Co. LLC. Objections due by 6/18/2012. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11647</link><pubDate>Fri, 18 May 2012 00:00:00</pubDate></item><item><title>11646 - Monthly Application for Compensation (Thirty-Ninth) of Lazar</title><description>Monthly Application for Compensation (Thirty-Ninth) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2012 to March 31, 2012.  Filed by  Lazard Freres &amp; Co. LLC. Objections due by 6/18/2012. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11646</link><pubDate>Fri, 18 May 2012 00:00:00</pubDate></item><item><title>11645 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos re: Notice of Adjourned/Rescheduled Hearing. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11615]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11645</link><pubDate>Fri, 18 May 2012 00:00:00</pubDate></item><item><title>11644 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos re: Monthly Application for Compensation (Thirty-Ninth) of Alvarez &amp; Marsal North America, LLC in Their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period March 1, 2012 to March 31, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11613]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11644</link><pubDate>Fri, 18 May 2012 00:00:00</pubDate></item><item><title>11643 - Affidavit/Declaration of Mailing of Genevieve Uzamere re: Mo</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere re: Motion to Dismiss Case of Publishers Forest Products Co. of Washington and Directing the Use of an Amended Caption in the Debtors Cases. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11599]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11643</link><pubDate>Fri, 18 May 2012 00:00:00</pubDate></item><item><title>11642 - Affidavit/Declaration of Mailing of Diane Streany re Notice </title><description>Affidavit/Declaration of Mailing of Diane Streany re Notice of Transfer. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11404], [11418], [11422], [11424], [11434], [11435], [11436], [11461], [11513], [11524], [11525], [11527], [11529], [11563]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11642</link><pubDate>Fri, 18 May 2012 00:00:00</pubDate></item><item><title>11641 - Affidavit of Ordinary Course Professional Gavin J. OKeefe of</title><description>Affidavit of Ordinary Course Professional Gavin J. OKeefe of McDonnell Boehnen Hulbert &amp; Berghoff LLP (related document(s)[227]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit 1) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11641</link><pubDate>Fri, 18 May 2012 00:00:00</pubDate></item><item><title>11640 - Certificate of No Objection Regarding Docket No. 11472 (rela</title><description>Certificate of No Objection Regarding Docket No. 11472 (related document(s)[11472]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11640</link><pubDate>Thu, 17 May 2012 00:00:00</pubDate></item><item><title>11639 - Certificate of No Objection REGARDING MONTHLY APPLICATION (r</title><description>Certificate of No Objection REGARDING MONTHLY APPLICATION (related document(s)[11470]) Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11639</link><pubDate>Thu, 17 May 2012 00:00:00</pubDate></item><item><title>11638 - Notice of Service Notice of Designation of Litigation Truste</title><description>Notice of Service Notice of Designation of Litigation Trustee (Revised) (related document(s)[11632]) Filed by  Wilmington Trust Company.  (Attachments: # (1) Exhibit 1# (2) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/11638</link><pubDate>Thu, 17 May 2012 00:00:00</pubDate></item><item><title>11637 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 5/18/2012 to 6/1/2012. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/11637</link><pubDate>Thu, 17 May 2012 00:00:00</pubDate></item><item><title>11636 - Notice of Withdrawal of Erroneous Filing (related document(s</title><description>Notice of Withdrawal of Erroneous Filing (related document(s)[11632]) Filed by  Wilmington Trust Company.  (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/11636</link><pubDate>Thu, 17 May 2012 00:00:00</pubDate></item><item><title>11635 - Notice of Service Notice of Selection of the Litigation Trus</title><description>Notice of Service Notice of Selection of the Litigation Trustee in Connection with the Fourth Amended Plan  Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11635</link><pubDate>Wed, 16 May 2012 00:00:00</pubDate></item><item><title>11634 - Request for Service of Notices Filed by  Tennessee Attorney </title><description>Request for Service of Notices Filed by  Tennessee Attorney Generals Office.  (McCloud, Laura)</description><link>https://dm.epiq11.com/case/TRB/dockets/11634</link><pubDate>Wed, 16 May 2012 00:00:00</pubDate></item><item><title>11633 - Monthly Application for Compensation (Combined Twenty-Third </title><description>Monthly Application for Compensation (Combined Twenty-Third through Thirty-First) of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey, Tax and Accounting Services for the Debtors and Debtors in Possession for the period June 1, 2011 to February 29, 2012.  Filed by  Ernst &amp; Young LLP. Objections due by 6/5/2012. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11633</link><pubDate>Wed, 16 May 2012 00:00:00</pubDate></item><item><title>11632 - Notice of Appointment of Trustee Notice of Designation of Li</title><description>Notice of Appointment of Trustee Notice of Designation of Litigation Trustee. Trustee added to the case. Filed by  Wilmington Trust Company.  (Attachments: # (1) Exhibit 1# (2) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/11632</link><pubDate>Wed, 16 May 2012 00:00:00</pubDate></item><item><title>11631 - Monthly Application for Compensation (Thirty-Ninth) of Sidle</title><description>Monthly Application for Compensation (Thirty-Ninth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period March 1, 2012 to March 31, 2012.  Filed by  Sidley Austin LLP. Objections due by 6/5/2012. (Attachments: # (1) Notice of Fee Application# (2) Attachment - Part 1 of 3# (3) Attachment - Part 2 of 3# (4) Attachment - Part 3 of 3) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11631</link><pubDate>Wed, 16 May 2012 00:00:00</pubDate></item><item><title>11630 - Affidavit/Declaration of Service  (related document(s)[11605</title><description>Affidavit/Declaration of Service  (related document(s)[11605]) Filed by  Wilmington Trust Company.  (Attachments: # (1) Exhibit 1) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/11630</link><pubDate>Wed, 16 May 2012 00:00:00</pubDate></item><item><title>11629 - Certificate of No Objection REGARDING INTERIM APPLICATION (r</title><description>Certificate of No Objection REGARDING INTERIM APPLICATION (related document(s)[11386]) Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11629</link><pubDate>Wed, 16 May 2012 00:00:00</pubDate></item><item><title>11628 - Fee Auditors Report For Alvarez &amp; Marsal North America, LLC </title><description>Fee Auditors Report For Alvarez &amp; Marsal North America, LLC Ninth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11628</link><pubDate>Wed, 16 May 2012 00:00:00</pubDate></item><item><title>11627 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Manroland Inc. (2) To Fair Harbor Capital, LLC. Filed by  Fair Harbor Capital, LLC.  (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/11627</link><pubDate>Wed, 16 May 2012 00:00:00</pubDate></item><item><title>11626 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Byrons News Agency To ASM SIP, L.P.. Filed by  ASM SIP, L.P..  (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/11626</link><pubDate>Wed, 16 May 2012 00:00:00</pubDate></item><item><title>11625 - Affidavit/Declaration of Mailing of Genevieve Uzamere re: Mo</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere re: Monthly Application for Compensation (Thirty-Fourth) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period March 1, 2012 to March 31, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11589]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11625</link><pubDate>Tue, 15 May 2012 00:00:00</pubDate></item><item><title>11624 - Affidavit/Declaration of Mailing of Genevieve Uzamere re: Mo</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere re: Monthly Application for Compensation (Thirtieth) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period March 1, 2012 to March 31, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11590]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11624</link><pubDate>Tue, 15 May 2012 00:00:00</pubDate></item><item><title>11623 - Affidavit/Declaration of Mailing of Pete Caris. Filed by  Ep</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11601], [11604]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11623</link><pubDate>Tue, 15 May 2012 00:00:00</pubDate></item><item><title>11622 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Monthly Application for Compensation of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period January 1, 2012 to January 31, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11581]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11622</link><pubDate>Tue, 15 May 2012 00:00:00</pubDate></item><item><title>11621 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Affidavit of Scott R. Borstein, Esquire of Neal &amp; Leroy, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11579]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11621</link><pubDate>Tue, 15 May 2012 00:00:00</pubDate></item><item><title>11620 - Affidavit/Declaration of Mailing of Pete Caris re: DCL Plan </title><description>Affidavit/Declaration of Mailing of Pete Caris re: DCL Plan Proponents Objection to Motion of Wilmington Trust Company for Leave to Appeal Bankruptcy Courts Decision on Allocation Disputes. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11548]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11620</link><pubDate>Tue, 15 May 2012 00:00:00</pubDate></item><item><title>11619 - Affidavit/Declaration of Mailing of Genevieve Uzamere re: Am</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere re: Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11538]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11619</link><pubDate>Tue, 15 May 2012 00:00:00</pubDate></item><item><title>11618 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11534], [11535], [11536]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11618</link><pubDate>Tue, 15 May 2012 00:00:00</pubDate></item><item><title>11617 - Affidavit/Declaration of Mailing of Genevieve Uzamere re: Su</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere re: Supplemental List of Ordinary Course Professionals. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11512]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11617</link><pubDate>Tue, 15 May 2012 00:00:00</pubDate></item><item><title>11616 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Notic</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Notice of Service. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11502]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11616</link><pubDate>Tue, 15 May 2012 00:00:00</pubDate></item><item><title>11615 - Notice of Adjourned/Rescheduled Hearing (July 3, 2012 hearin</title><description>Notice of Adjourned/Rescheduled Hearing (July 3, 2012 hearing is rescheduled to July 11, 2012 hearing at 10:00 a.m.) (related document(s)[11228]) Filed by  Tribune Company. Hearing scheduled for 7/11/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11615</link><pubDate>Tue, 15 May 2012 00:00:00</pubDate></item><item><title>11614 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: PDQ Plastics, Inc. To Fair Harbor Capital, LLC. Filed by  Fair Harbor Capital, LLC.  (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/11614</link><pubDate>Tue, 15 May 2012 00:00:00</pubDate></item><item><title>11613 - Monthly Application for Compensation (Thirty-Ninth) of Alvar</title><description>Monthly Application for Compensation (Thirty-Ninth) of Alvarez &amp; Marsal North America, LLC in Their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period March 1, 2012 to March 31, 2012.  Filed by  Alvarez &amp; Marsal North America, LLC. Objections due by 6/4/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - F) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11613</link><pubDate>Tue, 15 May 2012 00:00:00</pubDate></item><item><title>11612 - Supplemental List of Ordinary Course Professionals (Notice o</title><description>Supplemental List of Ordinary Course Professionals (Notice of Supplement to Exhibit "A" to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business) (related document(s)[227], [544], [877], [1086], [1756], [1826], [1887], [2283], [2412], [2865], [3222], [3861], [4214], [4607], [4614], [4845], [5395], [5846], [7236], [7545], [7820], [8310], [8788], [9333], [9689], [9758], [9772], [9847], [10350], [10684], [11235], [11366], [11512]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11612</link><pubDate>Tue, 15 May 2012 00:00:00</pubDate></item><item><title>11611 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: MEDIACOM WEST To TRC MASTER FUND LLC. Filed by  TR Capital Management, LLC.  (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/11611</link><pubDate>Mon, 14 May 2012 00:00:00</pubDate></item><item><title>11610 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: MEDIACOM To TRC MASTER FUND LLC. Filed by  TR Capital Management, LLC.  (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/11610</link><pubDate>Mon, 14 May 2012 00:00:00</pubDate></item><item><title>11609 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: MEDIACOM To TRC MASTER FUND LLC. Filed by  TR Capital Management, LLC.  (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/11609</link><pubDate>Mon, 14 May 2012 00:00:00</pubDate></item><item><title>11608 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: MEDIA COM To TRC MASTER FUND LLC. Filed by  TR Capital Management, LLC.  (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/11608</link><pubDate>Mon, 14 May 2012 00:00:00</pubDate></item><item><title>11607 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: MEDIA COM To TRC MASTER FUND LLC. Filed by  TR Capital Management, LLC.  (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/11607</link><pubDate>Mon, 14 May 2012 00:00:00</pubDate></item><item><title>11606 - Affidavit/Declaration of Service  (related document(s)[11602</title><description>Affidavit/Declaration of Service  (related document(s)[11602], [11603]) Filed by  Wilmington Trust Company.  (Attachments: # (1) Exhibit 1) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/11606</link><pubDate>Mon, 14 May 2012 00:00:00</pubDate></item><item><title>11605 - Order Approving Stipulation Between Debtors and Wilmington T</title><description>Order Approving Stipulation Between Debtors and Wilmington Trust Company Regarding Temporary Allowance of Claims for Voting Purposes Only Pursuant to Federal Rule of Bankruptcy Procedure 3018(a). (related document(s)[11603]) Order  Signed on 5/14/2012. (Attachments: # (1) Exhibit A) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11605</link><pubDate>Mon, 14 May 2012 00:00:00</pubDate></item><item><title>11604 - Objection Debtors Objection to the Motion of Jo Anna Canzone</title><description>Objection Debtors Objection to the Motion of Jo Anna Canzoneri McCormick for Dismissal of the Debtors Chapter 11 Cases (related document(s)[11571]) Filed by  Tribune Company  (Attachments: # (1) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11604</link><pubDate>Fri, 11 May 2012 00:00:00</pubDate></item><item><title>11603 - Certification of Counsel Regarding Stipulation Between Debto</title><description>Certification of Counsel Regarding Stipulation Between Debtors and Wilmington Trust Company Regarding Temporary Allowance of Claims for Voting Purposes Only Pursuant to Federal Rule of Bankruptcy Procedure 3018(a)  Filed by  Wilmington Trust Company.  (Attachments: # (1) Proposed Form of Order) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/11603</link><pubDate>Fri, 11 May 2012 00:00:00</pubDate></item><item><title>11602 - Declaration of Gordon Z. Novod  Filed by  Wilmington Trust C</title><description>Declaration of Gordon Z. Novod  Filed by  Wilmington Trust Company.  (Attachments: # (1) Exhibit A# (2) Exhibit B, part 1# (3) Exhibit B, part 2# (4) Exhibit B, part 3# (5) Exhibit B, part 4# (6) Exhibit B, part 5# (7) Exhibit B, part 6# (8) Exhibit B, part 7# (9) Exhibit B, part 8) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/11602</link><pubDate>Fri, 11 May 2012 00:00:00</pubDate></item><item><title>11601 - Motion to Extend Second Supplemental Motion to Extend Stay o</title><description>Motion to Extend Second Supplemental Motion to Extend Stay of Avoidance Actions Commenced by the Debtors Pursuant to 11 U.S.C. Section 105(a) (related document(s)[6753], [7165], [9230], [9343], [10464], [10557]) Filed by  Tribune Company. Hearing scheduled for 5/29/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/22/2012. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/11601</link><pubDate>Fri, 11 May 2012 00:00:00</pubDate></item><item><title>11600 - Response to Fourth Amended Joint Plan of Reorganization for </title><description>Response to Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries. (related document(s)[11399]) Filed by Malcolm Berko  (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/11600</link><pubDate>Fri, 11 May 2012 00:00:00</pubDate></item><item><title>11599 - Motion to Authorize Motion of Debtors for an Order Pursuant </title><description>Motion to Authorize Motion of Debtors for an Order Pursuant to 11 U.S.C. Sections 105(a) and 1112(b)(1) Dismissing the Chapter 11 Case of Publishers Forest Products Co. of Washington and Directing the Use of an Amended Caption in the Debtors Cases  Filed by  Tribune Company. Hearing scheduled for 5/29/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/22/2012. (Attachments: # (1) Notice # (2) Exhibit A - GBH Claim# (3) Exhibit B - Amended Consolidated Caption# (4) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11599</link><pubDate>Fri, 11 May 2012 00:00:00</pubDate></item><item><title>11598 - Affidavit/Declaration of Mailing of Pete Caris. Filed by  Ep</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[8287], [8745], [11399], [11545], [11546]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11598</link><pubDate>Thu, 10 May 2012 00:00:00</pubDate></item><item><title>11597 - Notice of Withdrawal of Appearance Filed by  Gabelli Entitie</title><description>Notice of Withdrawal of Appearance Filed by  Gabelli Entities.  (Attachments: # (1) Certificate of Service) (Monhait, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/11597</link><pubDate>Thu, 10 May 2012 00:00:00</pubDate></item><item><title>11596 - Fee Auditors Report for Jones Day - Special Committee Second</title><description>Fee Auditors Report for Jones Day - Special Committee Second Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11596</link><pubDate>Thu, 10 May 2012 00:00:00</pubDate></item><item><title>11595 - Joinder of Aurelius Capital Management, LP to the Opposition</title><description>Joinder of Aurelius Capital Management, LP to the Opposition of Law Debenture Trust Company of New York and Deutsche Bank Trust Company Americas to Wilmington Trust Companys Motion for Leave to Appeal Bankruptcy Courts Decision on Allocation Disputes (related document(s)[11455], [11562]) Filed by  Aurelius Capital Management, LP.  (Attachments: # (1) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/11595</link><pubDate>Thu, 10 May 2012 00:00:00</pubDate></item><item><title>11594 - Affidavit of Solicitation Mailing by Stephenie Kjontvedt (re</title><description>Affidavit of Solicitation Mailing by Stephenie Kjontvedt (related document(s)[11399], [11400], [11419]) Filed by  Epiq Bankruptcy Solutions LLC.  (Attachments: # (1) Affidavit (Part 2 of 7)# (2) Affidavit (Part 3 of 7)# (3) Affidavit (Part 4 of 7)# (4) Affidavit (Part 5 of 7)# (5) Affidavit (Part 6 of 7)# (6) Affidavit (Part 7 of 7)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11594</link><pubDate>Thu, 10 May 2012 00:00:00</pubDate></item><item><title>11593 - Certificate of No Objection Regarding Thirty-Ninth Monthly F</title><description>Certificate of No Objection Regarding Thirty-Ninth Monthly Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2012 through March 31, 2012 (related document(s)[11430]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11593</link><pubDate>Thu, 10 May 2012 00:00:00</pubDate></item><item><title>11592 - Certificate of No Objection Regarding Twenty-First Monthly a</title><description>Certificate of No Objection Regarding Twenty-First Monthly and Final Application of Paul Hastings LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Special Counsel for General Real Estate and Related Matters for the Period from December 8, 2008 through March 31, 2012 (related document(s)[11428]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11592</link><pubDate>Thu, 10 May 2012 00:00:00</pubDate></item><item><title>11591 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period February 1, 2012 through February 29, 2012 (related document(s)[11425]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11591</link><pubDate>Thu, 10 May 2012 00:00:00</pubDate></item><item><title>11590 - Monthly Application for Compensation (Thirtieth) of Seyfarth</title><description>Monthly Application for Compensation (Thirtieth) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period March 1, 2012 to March 31, 2012.  Filed by  Seyfarth Shaw LLP. Objections due by 5/30/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11590</link><pubDate>Thu, 10 May 2012 00:00:00</pubDate></item><item><title>11589 - Monthly Application for Compensation (Thirty-Fourth) of Dow </title><description>Monthly Application for Compensation (Thirty-Fourth) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period March 1, 2012 to March 31, 2012.  Filed by  Dow Lohnes PLLC. Objections due by 5/29/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11589</link><pubDate>Wed, 09 May 2012 00:00:00</pubDate></item><item><title>11588 - Affidavit/Declaration of Mailing of Genevieve Uzamere re: No</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere re: Notice of Agenda of Matters Scheduled for Hearing on 5/8/2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11530]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11588</link><pubDate>Wed, 09 May 2012 00:00:00</pubDate></item><item><title>11587 - Affidavit/Declaration of Mailing of Pete Caris re: Certifica</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Certification of Counsel with Respect to Proposed Order Scheduling Hearing on Motion of Citadel Equity Fund Ltd and Camden Asset Management for Reconsideration and/or Clarification of the Courts April 9, 2012 Memorandum and Order Regarding Allocation Disputes. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11523]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11587</link><pubDate>Wed, 09 May 2012 00:00:00</pubDate></item><item><title>11586 - Order Granting Motion for Admission pro hac vice of Paul N. </title><description>Order Granting Motion for Admission pro hac vice of Paul N. Silverstein, Esquire (Related Doc # [11569]) Order Signed on 5/9/2012.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/11586</link><pubDate>Wed, 09 May 2012 00:00:00</pubDate></item><item><title>11585 - Order Granting Motion for Admission pro hac vice of Jeremy B</title><description>Order Granting Motion for Admission pro hac vice of Jeremy B. Reckmyer, Esquire (Related Doc # [11570]) Order Signed on 5/9/2012.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/11585</link><pubDate>Wed, 09 May 2012 00:00:00</pubDate></item><item><title>11584 - Order Granting Motion for Admission pro hac vice of Thomas E</title><description>Order Granting Motion for Admission pro hac vice of Thomas E. Ross, Esquire (Related Doc # [11568]) Order Signed on 5/9/2012.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/11584</link><pubDate>Wed, 09 May 2012 00:00:00</pubDate></item><item><title>11583 - Fee Auditors Report for Second Quarterly Fee Application  Fi</title><description>Fee Auditors Report for Second Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11583</link><pubDate>Wed, 09 May 2012 00:00:00</pubDate></item><item><title>11582 - Affidavit/Declaration of Service of Susan L. Williams of Col</title><description>Affidavit/Declaration of Service of Susan L. Williams of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A. (related document(s)[11578]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11582</link><pubDate>Wed, 09 May 2012 00:00:00</pubDate></item><item><title>11581 - Monthly Application for Compensation of Davis Wright Tremain</title><description>Monthly Application for Compensation of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period January 1, 2012 to January 31, 2012.  Filed by  Davis Wright Tremaine LLP. Objections due by 5/29/2012. (Attachments: # (1) Notice of Motion# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11581</link><pubDate>Tue, 08 May 2012 00:00:00</pubDate></item><item><title>11580 - Certificate of No Objection Regarding Seventeenth Monthly Fe</title><description>Certificate of No Objection Regarding Seventeenth Monthly Fee Application of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the Period from January 1, 2012 through February 29, 2012 (related document(s)[11380]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11580</link><pubDate>Tue, 08 May 2012 00:00:00</pubDate></item><item><title>11579 - Affidavit of Scott R. Borstein, Esquire of Neal &amp; Leroy, LLC</title><description>Affidavit of Scott R. Borstein, Esquire of Neal &amp; Leroy, LLC (related document(s)[227]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11579</link><pubDate>Tue, 08 May 2012 00:00:00</pubDate></item><item><title>11578 - Affidavit of Ordinary Course Professional Julie Arias Young </title><description>Affidavit of Ordinary Course Professional Julie Arias Young of Bate, Peterson, Deacon, Zinn &amp; Young LLP (related document(s)[227]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11578</link><pubDate>Tue, 08 May 2012 00:00:00</pubDate></item><item><title>11577 - Fee Auditors Report For the Official Committee of Unsecured </title><description>Fee Auditors Report For the Official Committee of Unsecured Creditors Nineteenth Monthly Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11577</link><pubDate>Tue, 08 May 2012 00:00:00</pubDate></item><item><title>11576 - Fee Auditors Report For the Official Committee of Unsecured </title><description>Fee Auditors Report For the Official Committee of Unsecured Creditors Seventeenth and Eighteenth Monthly Applications  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11576</link><pubDate>Tue, 08 May 2012 00:00:00</pubDate></item><item><title>11575 - Fee Auditors Report For Moelis &amp; Company LLC Ninth Interim F</title><description>Fee Auditors Report For Moelis &amp; Company LLC Ninth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11575</link><pubDate>Tue, 08 May 2012 00:00:00</pubDate></item><item><title>11574 - Fee Auditors Report For Jones Day Sixth Interim Fee Applicat</title><description>Fee Auditors Report For Jones Day Sixth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11574</link><pubDate>Tue, 08 May 2012 00:00:00</pubDate></item><item><title>11573 - Affidavit/Declaration of Service  (related document(s)[11544</title><description>Affidavit/Declaration of Service  (related document(s)[11544], [11553]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/11573</link><pubDate>Tue, 08 May 2012 00:00:00</pubDate></item><item><title>11572 - Notice of Address Change  Filed by Frank Smyth.  (KPB)</title><description>Notice of Address Change  Filed by Frank Smyth.  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11572</link><pubDate>Tue, 08 May 2012 00:00:00</pubDate></item><item><title>11571 - Motion to Dismiss Case Filed by Jo Anna Canzoneri McCormick.</title><description>Motion to Dismiss Case Filed by Jo Anna Canzoneri McCormick. Hearing scheduled for 5/29/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. The case judge is Kevin J. Carey. Objections due by 5/22/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11571</link><pubDate>Tue, 08 May 2012 00:00:00</pubDate></item><item><title>11570 - Motion to Appear pro hac vice of Jeremy B. Reckmeyer, Esq.. </title><description>Motion to Appear pro hac vice of Jeremy B. Reckmeyer, Esq.. Receipt Number DEX016291, Filed by  Camden Asset Management,  Citadel Equity Fund Ltd..  (Felger, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/11570</link><pubDate>Tue, 08 May 2012 00:00:00</pubDate></item><item><title>11569 - Motion to Appear pro hac vice of Paul N. Silverstein, Esq.. </title><description>Motion to Appear pro hac vice of Paul N. Silverstein, Esq.. Receipt Number DEX016291, Filed by  Camden Asset Management,  Citadel Equity Fund Ltd..  (Felger, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/11569</link><pubDate>Tue, 08 May 2012 00:00:00</pubDate></item><item><title>11568 - Motion to Appear pro hac vice for Thomas E. Ross, Esquire of</title><description>Motion to Appear pro hac vice for Thomas E. Ross, Esquire of Sidley Austin LLP. Receipt Number DEX016281, Filed by  Tribune Company.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/11568</link><pubDate>Tue, 08 May 2012 00:00:00</pubDate></item><item><title>11567 - Application for Compensation Reed Smith LLP, Special Counsel</title><description>Application for Compensation Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period March 1, 2012 to March 31, 2012 (THIRTY-EIGHTH)  Filed by  Reed Smith LLP. Objections due by 5/31/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/11567</link><pubDate>Tue, 08 May 2012 00:00:00</pubDate></item><item><title>11566 - Certificate of No Objection to Thirteenth Interim Fee Applic</title><description>Certificate of No Objection to Thirteenth Interim Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period December 1, 2011 Through February 29, 2012 (related document(s)[11262]) Filed by  Reed Smith LLP.  (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/11566</link><pubDate>Tue, 08 May 2012 00:00:00</pubDate></item><item><title>11565 - Certificate of No Objection to Thirty-Seventh Monthly Fee Ap</title><description>Certificate of No Objection to Thirty-Seventh Monthly Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period February 2, 2012 Through February 29, 2012 (NO ORDER REQUIRED) (related document(s)[11261]) Filed by  Reed Smith LLP.  (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/11565</link><pubDate>Tue, 08 May 2012 00:00:00</pubDate></item><item><title>11564 - Certificate of No Objection to Thirty-Sixth Monthly Fee Appl</title><description>Certificate of No Objection to Thirty-Sixth Monthly Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period January 1, 2012 Through January 31, 2012 (NO ORDER REQUIRED) (related document(s)[11185]) Filed by  Reed Smith LLP.  (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/11564</link><pubDate>Tue, 08 May 2012 00:00:00</pubDate></item><item><title>11563 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: South Florida Stadium Corporation To ASM Capital IV, L.P.. Filed by  ASM Capital IV, L.P..  (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/11563</link><pubDate>Tue, 08 May 2012 00:00:00</pubDate></item><item><title>11562 - Objection to Wilmington Trust Companys Motion for Leave to A</title><description>Objection to Wilmington Trust Companys Motion for Leave to Appeal Bankruptcy Courts Decision on Allocation Disputes (related document(s)[11455]) Filed by  Deutsche Bank Trust Company Americas,  Law Debenture Trust Company of New York  (Attachments: # (1) Declaration of Matthew B. Stein) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/11562</link><pubDate>Mon, 07 May 2012 00:00:00</pubDate></item><item><title>11561 - Certificate of No Objection Regarding Sixth Interim Fee Appl</title><description>Certificate of No Objection Regarding Sixth Interim Fee Application of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Preformed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the Period from December 1, 2011 through February 29, 2012 (related document(s)[11387]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11561</link><pubDate>Mon, 07 May 2012 00:00:00</pubDate></item><item><title>11560 - Certificate of No Objection Regarding Second Quarterly Fee A</title><description>Certificate of No Objection Regarding Second Quarterly Fee Application of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from December 1, 2011 through February 29, 2012 (related document(s)[11385]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11560</link><pubDate>Mon, 07 May 2012 00:00:00</pubDate></item><item><title>11559 - Certificate of No Objection Regarding Tenth Quarterly Fee Ap</title><description>Certificate of No Objection Regarding Tenth Quarterly Fee Application of Seyfarth Shaw LLP for Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors in the Ordinary Course of Business for the Period of December 1, 2011 through February 29, 2012 (related document(s)[11384]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11559</link><pubDate>Mon, 07 May 2012 00:00:00</pubDate></item><item><title>11558 - Certificate of No Objection Regarding Thirteenth Quarterly A</title><description>Certificate of No Objection Regarding Thirteenth Quarterly Application of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period December 1, 2011 through February 29, 2012 (related document(s)[11383]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11558</link><pubDate>Mon, 07 May 2012 00:00:00</pubDate></item><item><title>11557 - Certificate of No Objection Regarding Thirteenth Interim Fee</title><description>Certificate of No Objection Regarding Thirteenth Interim Fee Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period December 1, 2011 through February 29, 2012 (related document(s)[11382]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11557</link><pubDate>Mon, 07 May 2012 00:00:00</pubDate></item><item><title>11556 - Certificate of No Objection Regarding Application of Winstea</title><description>Certificate of No Objection Regarding Application of Winstead PC for Allowance and Payment of Compensation for Services Rendered as Ordinary Course Professional to Tribune Company and Seeking Limited Waivers of Compliance with this Courts Interim Compensation Order and Fee Examiner Order (related document(s)[11376]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11556</link><pubDate>Mon, 07 May 2012 00:00:00</pubDate></item><item><title>11555 - Certificate of No Objection Regarding Fourth Monthly Fee App</title><description>Certificate of No Objection Regarding Fourth Monthly Fee Application of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from February 1, 2012 through February 29, 2012 (related document(s)[11371]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11555</link><pubDate>Mon, 07 May 2012 00:00:00</pubDate></item><item><title>11554 - Certificate of No Objection Regarding Third Monthly Fee Appl</title><description>Certificate of No Objection Regarding Third Monthly Fee Application of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from January 1, 2012 through January 31, 2012 (related document(s)[11370]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11554</link><pubDate>Mon, 07 May 2012 00:00:00</pubDate></item><item><title>11553 - Notice of Hearing Notice of Motion regarding Motion Concerni</title><description>Notice of Hearing Notice of Motion regarding Motion Concerning Certain Claims Commenced Pursuant to the October 27, 2010 Standing Order (related document(s)[11544]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 5/29/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/22/2012. (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/11553</link><pubDate>Mon, 07 May 2012 00:00:00</pubDate></item><item><title>11552 - Certificate of No Objection Regarding Second Monthly Fee App</title><description>Certificate of No Objection Regarding Second Monthly Fee Application of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from December 1, 2011 through December 31, 2011 (related document(s)[11369]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11552</link><pubDate>Mon, 07 May 2012 00:00:00</pubDate></item><item><title>11551 - Certificate of No Objection Regarding Thirteenth Interim Fee</title><description>Certificate of No Objection Regarding Thirteenth Interim Fee Application of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period December 1, 2011 through February 29, 2012 (related document(s)[11368]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11551</link><pubDate>Mon, 07 May 2012 00:00:00</pubDate></item><item><title>11550 - Certificate of No Objection Regarding Thirteenth Interim Fee</title><description>Certificate of No Objection Regarding Thirteenth Interim Fee Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the Period December 1, 2011 through February 29, 2012 (related document(s)[11367]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11550</link><pubDate>Mon, 07 May 2012 00:00:00</pubDate></item><item><title>11549 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Ninth) for the period March 1, 2012 to March 31, 2012  Filed by  AlixPartners, LLP. Objections due by 5/29/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification# (6) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11549</link><pubDate>Mon, 07 May 2012 00:00:00</pubDate></item><item><title>11548 - Objection (DCL Plan Proponents Objection to Motion of Wilmin</title><description>Objection (DCL Plan Proponents Objection to Motion of Wilmington Trust Company for Leave to Appeal Bankruptcy Courts Decision on Allocation Disputes) (related document(s)[11455]) Filed by  Debtor/Committee/Lender Plan Proponents  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11548</link><pubDate>Mon, 07 May 2012 00:00:00</pubDate></item><item><title>11547 - Fee Auditors Report For Novack and Macey LLP Second Interim </title><description>Fee Auditors Report For Novack and Macey LLP Second Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11547</link><pubDate>Mon, 07 May 2012 00:00:00</pubDate></item><item><title>11546 - Exhibit(s) (Notice of Filing of Amended Exhibits Pursuant to</title><description>Exhibit(s) (Notice of Filing of Amended Exhibits Pursuant to Order Establishing Procedures for (I) Fixing Cure Amounts and (II) Providing Notice of Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases by a Successor Reorganized Debtor Pursuant to Sections 365, 1123, and 1129 of the Bankruptcy Code) (related document(s)[8287], [8745]) Filed by  Debtor/Committee/Lender Plan Proponents.  (Attachments: # (1) Exhibit 1 - Amended Global Contract Exhibits# (2) Exhibit 2 - Black Line Amended Global Contract Exhibits D and E) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11546</link><pubDate>Fri, 04 May 2012 00:00:00</pubDate></item><item><title>11545 - Plan Supplement(Notice of Filing of Exhibits to Fourth Amend</title><description>Plan Supplement(Notice of Filing of Exhibits to Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A.) (related document(s)[11399]) Filed by  Tribune Company  (Attachments: # (1) Attachment A# (2) Attachment B-1# (3) Attachment B-2# (4) Attachment C-1# (5) Attachment C-2# (6) Attachment D-1# (7) Attachment D-2# (8) Attachment E-1# (9) Attachment E-2# (10) Attachment F-1# (11) Attachment F-2# (12) Attachment G-1# (13) Attachment G-2# (14) Attachment H-1# (15) Attachment H-2# (16) Attachment I-1# (17) Attachment I-2# (18) Attachment J# (19) Attachment K# (20) Attachment L-1# (21) Attachment L-2# (22) Attachment M# (23) Attachment N-1# (24) Attachment N-2) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11545</link><pubDate>Fri, 04 May 2012 00:00:00</pubDate></item><item><title>11544 - Motion to Authorize Motion Concerning Certain Claims Commenc</title><description>Motion to Authorize Motion Concerning Certain Claims Commenced Pursuant to the October 27, 2010 Standing Order  Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 5/29/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/22/2012. (Attachments: # (1) Proposed Form of Order) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/11544</link><pubDate>Fri, 04 May 2012 00:00:00</pubDate></item><item><title>11543 - Certificate of No Objection Regarding Seventh Quarterly Fee </title><description>Certificate of No Objection Regarding Seventh Quarterly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the Period December 1, 2011 through February 29, 2012 (related document(s)[11363]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11543</link><pubDate>Fri, 04 May 2012 00:00:00</pubDate></item><item><title>11542 - Certificate of No Objection Regarding Eleventh Interim Fee A</title><description>Certificate of No Objection Regarding Eleventh Interim Fee Application of Dow Lohnes PLLC, Special Regulatory Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2011 through February 29, 2012 (related document(s)[11362]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11542</link><pubDate>Fri, 04 May 2012 00:00:00</pubDate></item><item><title>11541 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Jenner &amp; Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period December 1, 2011 through February 29, 2012 (related document(s)[11361]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11541</link><pubDate>Fri, 04 May 2012 00:00:00</pubDate></item><item><title>11540 - Transcript regarding Hearing Held 10/26/2010  Remote electro</title><description>Transcript regarding Hearing Held 10/26/2010  Remote electronic access to the transcript is restricted until 8/2/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 5/11/2012. Redaction Request Due By 5/25/2012. Redacted Transcript Submission Due By 6/4/2012. Transcript access will be restricted through 8/2/2012. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/11540</link><pubDate>Fri, 04 May 2012 00:00:00</pubDate></item><item><title>11539 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Second) for the period March 1, 2012 to March 31, 2012  Filed by  Zuckerman Spaeder LLP. Objections due by 5/24/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11539</link><pubDate>Fri, 04 May 2012 00:00:00</pubDate></item><item><title>11538 - Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of M</title><description>Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)[11530]) Filed by  Tribune Company. Hearing scheduled for 5/8/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11538</link><pubDate>Fri, 04 May 2012 00:00:00</pubDate></item><item><title>11537 - (FILED UNDER SEAL) Mercer (U.S.), Incs Unredacted Report Dat</title><description>(FILED UNDER SEAL) Mercer (U.S.), Incs Unredacted Report Dated April 3, 2012, Reviewing and Analyzing the Debtors Proposed 2012 Management Incentive Plan. (related document(s)[11536]) Filed by  Tribune Company .  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11537</link><pubDate>Fri, 04 May 2012 00:00:00</pubDate></item><item><title>11536 - Order Authorizing the Debtors to File Under Seal an Exhibit </title><description>Order Authorizing the Debtors to File Under Seal an Exhibit to Motion of the Debtors for an Order Authorizing the Debtors to Implement a Management Incentive Plan for 2012. (related document(s)[11378], [11528]) Order  Signed on 5/4/2012. (Attachments: # (1) Exhibit B# (2) Exhibit C) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11536</link><pubDate>Fri, 04 May 2012 00:00:00</pubDate></item><item><title>11535 - Order Authorizing, but not Directing, the Debtors to Impleme</title><description>Order Authorizing, but not Directing, the Debtors to Implement a Management Incentive Plan for 2012. (related document(s)[11377], [11526]) Order Signed on 5/4/2012. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/11535</link><pubDate>Fri, 04 May 2012 00:00:00</pubDate></item><item><title>11534 - Order Scheduling Hearing on Motion of Citadel Equity Fund Lt</title><description>Order Scheduling Hearing on Motion of Citadel Equity Fund Ltd and Camden Asset Management for Reconsideration and/or Clarification of the Courts April 9, 2012 Memorandum and Order Regarding Allocation Disputes. (related document(s)[11458], [11523]) Order Signed on 5/4/2012. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/11534</link><pubDate>Fri, 04 May 2012 00:00:00</pubDate></item><item><title>11533 - Certificate of No Objection Regarding Thirty-Eighth Monthly </title><description>Certificate of No Objection Regarding Thirty-Eighth Monthly Fee Statement of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period from February 1, 2012 through February 29, 2012 (related document(s)[11353]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11533</link><pubDate>Thu, 03 May 2012 00:00:00</pubDate></item><item><title>11532 - Certificate of No Objection Regarding Thirty-Third Monthly F</title><description>Certificate of No Objection Regarding Thirty-Third Monthly Fee Application of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the Period of February 1, 2012 through February 29, 2012 (related document(s)[11352]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11532</link><pubDate>Thu, 03 May 2012 00:00:00</pubDate></item><item><title>11531 - Certificate of No Objection Regarding Thirty-Second Monthly </title><description>Certificate of No Objection Regarding Thirty-Second Monthly Fee Application of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the Period of January 1, 2012 through January 31, 2012 (related document(s)[11351]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11531</link><pubDate>Thu, 03 May 2012 00:00:00</pubDate></item><item><title>11530 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company. Hearing scheduled for 5/8/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11530</link><pubDate>Thu, 03 May 2012 00:00:00</pubDate></item><item><title>11529 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Fair Harbor Capital LLC, To Longacre Institutional Opportunity Fund, L.P.. Filed by  Longacre Institutional Opportunity Fund, L.P..  (Belo, Lisa)</description><link>https://dm.epiq11.com/case/TRB/dockets/11529</link><pubDate>Thu, 03 May 2012 00:00:00</pubDate></item><item><title>11528 - Certificate of No Objection Regarding Motion of the Debtors </title><description>Certificate of No Objection Regarding Motion of the Debtors to File Under Seal an Exhibit to Motion of the Debtors for an Order Authorizing the Debtors to Implement a Management Incentive Plan for 2012 (related document(s)[11378]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11528</link><pubDate>Thu, 03 May 2012 00:00:00</pubDate></item><item><title>11527 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Fair Harbor Capital LLC, To Longacre Institutional Opportunity Fund, L.P.. Filed by  Longacre Institutional Opportunity Fund, L.P..  (Belo, Lisa)</description><link>https://dm.epiq11.com/case/TRB/dockets/11527</link><pubDate>Thu, 03 May 2012 00:00:00</pubDate></item><item><title>11526 - Certificate of No Objection Regarding Motion of the Debtors </title><description>Certificate of No Objection Regarding Motion of the Debtors for an Order Authorizing the Debtors to Implement a Management Incentive Plan for 2012 (related document(s)[11377]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11526</link><pubDate>Thu, 03 May 2012 00:00:00</pubDate></item><item><title>11525 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Fair Harbor Capital LLC, To Longacre Institutional Opportunity Fund, L.P.. Filed by  Longacre Institutional Opportunity Fund, L.P..  (Belo, Lisa)</description><link>https://dm.epiq11.com/case/TRB/dockets/11525</link><pubDate>Thu, 03 May 2012 00:00:00</pubDate></item><item><title>11524 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Fair Harbor Capital LLC, To Longacre Institutional Opportunity Fund, L.P.. Filed by  Longacre Institutional Opportunity Fund, L.P..  (Belo, Lisa)</description><link>https://dm.epiq11.com/case/TRB/dockets/11524</link><pubDate>Thu, 03 May 2012 00:00:00</pubDate></item><item><title>11523 - Certification of Counsel with Respect to Proposed Order Sche</title><description>Certification of Counsel with Respect to Proposed Order Scheduling Hearing on Motion of Citadel Equity Fund Ltd and Camden Asset Management for Reconsideration and/or Clarification of the Courts April 9, 2012 Memorandum and Order Regarding Allocation Disputes (related document(s)[11458]) Filed by  Tribune Company.  (Attachments: # (1) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11523</link><pubDate>Thu, 03 May 2012 00:00:00</pubDate></item><item><title>11522 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 5/4/2012 to 5/18/2012. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/11522</link><pubDate>Thu, 03 May 2012 00:00:00</pubDate></item><item><title>11521 - Affidavit/Declaration of Mailing of Pete Caris regarding Not</title><description>Affidavit/Declaration of Mailing of Pete Caris regarding Notice of Telephonic Hearing. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11481]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11521</link><pubDate>Thu, 03 May 2012 00:00:00</pubDate></item><item><title>11520 - Affidavit/Declaration of Mailing of Pete Caris regarding Not</title><description>Affidavit/Declaration of Mailing of Pete Caris regarding Notice of Hearing on Monthly Fee Requests and Quarterly Fee Application Requests for the Ninth and Tenth Interim Fee Periods. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11482]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11520</link><pubDate>Thu, 03 May 2012 00:00:00</pubDate></item><item><title>11519 - BNC Certificate of Mailing. (related document(s)[11505]) Not</title><description>BNC Certificate of Mailing. (related document(s)[11505]) Notice Date 05/02/2012. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11519</link><pubDate>Wed, 02 May 2012 00:00:00</pubDate></item><item><title>11518 - Fee Auditors Report for Dow Lohnes PLLC Eighth Interim Fee A</title><description>Fee Auditors Report for Dow Lohnes PLLC Eighth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11518</link><pubDate>Wed, 02 May 2012 00:00:00</pubDate></item><item><title>11517 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period December 1, 2011 through December 31, 2011 (related document(s)[11341]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11517</link><pubDate>Wed, 02 May 2012 00:00:00</pubDate></item><item><title>11516 - Withdrawal of Claim for $1002.52. Filed by  Indiana Departme</title><description>Withdrawal of Claim for $1002.52. Filed by  Indiana Department of Workforce Development.  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11516</link><pubDate>Mon, 30 Apr 2012 00:00:00</pubDate></item><item><title>11515 - Certificate of No Objection Regarding Twenty-Ninth Monthly F</title><description>Certificate of No Objection Regarding Twenty-Ninth Monthly Fee Application of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the Period of February 1, 2012 through February 29, 2012 (related document(s)[11336]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11515</link><pubDate>Wed, 02 May 2012 00:00:00</pubDate></item><item><title>11514 - Certificate of No Objection Regarding Twenty-Eighth Monthly </title><description>Certificate of No Objection Regarding Twenty-Eighth Monthly Fee Application of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the Period of January 1, 2012 through January 31, 2012 (related document(s)[11333]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11514</link><pubDate>Wed, 02 May 2012 00:00:00</pubDate></item><item><title>11513 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Black &amp; Elser Cleaning Service To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11513</link><pubDate>Wed, 02 May 2012 00:00:00</pubDate></item><item><title>11512 - Supplemental List of Ordinary Course Professionals (Notice o</title><description>Supplemental List of Ordinary Course Professionals (Notice of Supplement to Exhibit "A" to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business) (related document(s)[227], [544], [877], [1086], [1756], [1826], [1887], [2283], [2412], [2865], [3222], [3861], [4214], [4607], [4614], [4845], [5395], [5846], [7236], [7545], [7820], [8310], [8788], [9333], [9689], [9758], [9772], [9847], [10350], [10684], [11235], [11366]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit 1) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11512</link><pubDate>Tue, 01 May 2012 00:00:00</pubDate></item><item><title>11511 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses for the period March 1, 2012 to March 31, 2012  Filed by  Moelis &amp; Company LLC. Objections due by 5/21/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification# (7) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11511</link><pubDate>Tue, 01 May 2012 00:00:00</pubDate></item><item><title>11510 - Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankr</title><description>Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11463], [11465]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11510</link><pubDate>Tue, 01 May 2012 00:00:00</pubDate></item><item><title>11509 - Affidavit/Declaration of Mailing of Eleni Kossivas of Epiq B</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11459], [11460]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11509</link><pubDate>Tue, 01 May 2012 00:00:00</pubDate></item><item><title>11508 - Affidavit/Declaration of Mailing of Pete Caris regarding Mon</title><description>Affidavit/Declaration of Mailing of Pete Caris regarding Monthly Application for Compensation (Twentieth) of Levine Sullivan Koch &amp; Schulz, LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the period March 1, 2012 to March 31, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11498]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11508</link><pubDate>Tue, 01 May 2012 00:00:00</pubDate></item><item><title>11507 - Affidavit/Declaration of Mailing of Pete Caris regarding Not</title><description>Affidavit/Declaration of Mailing of Pete Caris regarding Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11451]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11507</link><pubDate>Tue, 01 May 2012 00:00:00</pubDate></item><item><title>11506 - Affidavit/Declaration of Mailing of Eleni Kossivas regarding</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas regarding Certification of Counsel Regarding Omnibus Order Approving Fee Applications for the Compensation Period September 1, 2010 through and Including November 30, 2010. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11450]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11506</link><pubDate>Tue, 01 May 2012 00:00:00</pubDate></item><item><title>11505 - Transcript regarding Hearing Held 4/27/2012 RE: Status Confe</title><description>Transcript regarding Hearing Held 4/27/2012 RE: Status Conference re: Motion for Reconsideration. Remote electronic access to the transcript is restricted until 7/30/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [11481]). Notice of Intent to Request Redaction Deadline Due By 5/7/2012. Redaction Request Due By 5/21/2012. Redacted Transcript Submission Due By 5/31/2012. Transcript access will be restricted through 7/30/2012. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/11505</link><pubDate>Mon, 30 Apr 2012 00:00:00</pubDate></item><item><title>11504 - Fee Auditors Report For Lazard Freres &amp; Co. LLC Ninth Interi</title><description>Fee Auditors Report For Lazard Freres &amp; Co. LLC Ninth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11504</link><pubDate>Mon, 30 Apr 2012 00:00:00</pubDate></item><item><title>11503 - BNC Certificate of Mailing. (related document(s)[11485]) Not</title><description>BNC Certificate of Mailing. (related document(s)[11485]) Notice Date 04/29/2012. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11503</link><pubDate>Sun, 29 Apr 2012 00:00:00</pubDate></item><item><title>11502 - Notice of Service .  Filed by  Tribune Company.  (Stickles, </title><description>Notice of Service .  Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11502</link><pubDate>Fri, 27 Apr 2012 00:00:00</pubDate></item><item><title>11501 - Fee Auditors Report For Dow Lohnes PLLC Seventh Interim Fee </title><description>Fee Auditors Report For Dow Lohnes PLLC Seventh Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11501</link><pubDate>Fri, 27 Apr 2012 00:00:00</pubDate></item><item><title>11500 - Fee Auditors Report For Levine Sullivan Koch &amp; Schulz, L.L.P</title><description>Fee Auditors Report For Levine Sullivan Koch &amp; Schulz, L.L.P. Third Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11500</link><pubDate>Fri, 27 Apr 2012 00:00:00</pubDate></item><item><title>11499 - Fee Auditors Report For Ernst &amp; Young LLP Seventh Quarterly </title><description>Fee Auditors Report For Ernst &amp; Young LLP Seventh Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11499</link><pubDate>Fri, 27 Apr 2012 00:00:00</pubDate></item><item><title>11498 - Monthly Application for Compensation (Twentieth) of Levine S</title><description>Monthly Application for Compensation (Twentieth) of Levine Sullivan Koch &amp; Schulz, LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the period March 1, 2012 to March 31, 2012.  Filed by  Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 5/17/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11498</link><pubDate>Fri, 27 Apr 2012 00:00:00</pubDate></item><item><title>11497 - Certificate of No Objection Regarding Thirty-Eighth Monthly </title><description>Certificate of No Objection Regarding Thirty-Eighth Monthly Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period February 1, 2012 through February 29, 2012 (related document(s)[11327]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11497</link><pubDate>Fri, 27 Apr 2012 00:00:00</pubDate></item><item><title>11496 - Telephonic Hearing Held/Court Sign-In Sheet  (related docume</title><description>Telephonic Hearing Held/Court Sign-In Sheet  (related document(s)[11481], [11487]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/11496</link><pubDate>Fri, 27 Apr 2012 00:00:00</pubDate></item><item><title>11495 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation (Thirty-Eighth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period February 1, 2012 to February 29, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11472]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11495</link><pubDate>Fri, 27 Apr 2012 00:00:00</pubDate></item><item><title>11494 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Order</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Order Granting in Part and Denying in Part Motion of Anthony Conte for (I) Relief from the Automatic Stay as to Media Liability Insurance Policy and (II) Modification of Tribune Companys Schedules of Assets and Liabilities. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11469]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11494</link><pubDate>Fri, 27 Apr 2012 00:00:00</pubDate></item><item><title>11493 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Debtor-In-Possession Monthly Operating Report for Filing Period February 27, 2012 through March 25, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11466]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11493</link><pubDate>Fri, 27 Apr 2012 00:00:00</pubDate></item><item><title>11492 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Certi</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Certification of Counsel Regarding Debtors Fifty-Second Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007, as it Relates to Claim No. 6749 of City of Hartford. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11442]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11492</link><pubDate>Fri, 27 Apr 2012 00:00:00</pubDate></item><item><title>11491 - Affidavit/Declaration of Mailing of Genevieve Uzamere re: Fi</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere re: Final Application for Compensation (Twenty-First) of Paul Hastings LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Special Counsel for General Real Estate and Related Matters for the period December 8, 2008 to March 31, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11428]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11491</link><pubDate>Fri, 27 Apr 2012 00:00:00</pubDate></item><item><title>11490 - Affidavit/Declaration of Mailing Genevieve Uzamere. Filed by</title><description>Affidavit/Declaration of Mailing Genevieve Uzamere. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11425], [11430]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11490</link><pubDate>Fri, 27 Apr 2012 00:00:00</pubDate></item><item><title>11489 - Affidavit/Declaration of Service  (related document(s)[11476</title><description>Affidavit/Declaration of Service  (related document(s)[11476], [11478], [11479], [11484]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11489</link><pubDate>Fri, 27 Apr 2012 00:00:00</pubDate></item><item><title>11488 - Fee Auditors Report For PricewaterhouseCoopers LLP Ninth Int</title><description>Fee Auditors Report For PricewaterhouseCoopers LLP Ninth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11488</link><pubDate>Fri, 27 Apr 2012 00:00:00</pubDate></item><item><title>11487 - Notice of Adjourned/Rescheduled Hearing Notice of Adjourned </title><description>Notice of Adjourned/Rescheduled Hearing Notice of Adjourned Telephonic Status Conference with Respect to the Motion of Citadel Equity Fund Ltd. and Camden Asset Management for Reconsideration and/or Clarification of the Courts April 9, 2012 Memorandum and Order Regarding Allocation Disputes to 3:30 p.m. (EST) on April 27, 2012 (related document(s)[11480], [11481]) Filed by  Citadel Equity Fund Ltd. and Camden Asset Management.  (Silverstein, Paul)</description><link>https://dm.epiq11.com/case/TRB/dockets/11487</link><pubDate>Fri, 27 Apr 2012 00:00:00</pubDate></item><item><title>11486 - Fee Auditors Report for Jenner &amp; Block LLP Ninth Quarterly A</title><description>Fee Auditors Report for Jenner &amp; Block LLP Ninth Quarterly Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11486</link><pubDate>Fri, 27 Apr 2012 00:00:00</pubDate></item><item><title>11485 - Transcript regarding Hearing Held 4/25/2012 RE: Omnibus/Fees</title><description>Transcript regarding Hearing Held 4/25/2012 RE: Omnibus/Fees. Remote electronic access to the transcript is restricted until 7/26/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [11465]). Notice of Intent to Request Redaction Deadline Due By 5/4/2012. Redaction Request Due By 5/18/2012. Redacted Transcript Submission Due By 5/29/2012. Transcript access will be restricted through 7/26/2012. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/11485</link><pubDate>Fri, 27 Apr 2012 00:00:00</pubDate></item><item><title>11484 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Ninth) for the period March 1, 2012 to March 31, 2012  Filed by  Landis Rath &amp; Cobb LLP. Objections due by 5/16/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11484</link><pubDate>Thu, 26 Apr 2012 00:00:00</pubDate></item><item><title>11483 - Certificate of No Objection Regarding Nineteenth Monthly Fee</title><description>Certificate of No Objection Regarding Nineteenth Monthly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtor for Certain Litigation Matters for the Period February 1, 2012 through February 29, 2012 (related document(s)[11317]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11483</link><pubDate>Thu, 26 Apr 2012 00:00:00</pubDate></item><item><title>11482 - Notice of Hearing on Monthly Fee Requests and Quarterly Fee </title><description>Notice of Hearing on Monthly Fee Requests and Quarterly Fee Application Requests for the Ninth and Tenth Interim Fee Periods.  Filed by  Tribune Company. Hearing scheduled for 7/3/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11482</link><pubDate>Thu, 26 Apr 2012 00:00:00</pubDate></item><item><title>11481 - Notice of Telephonic Hearing (related document(s)[11458]) Fi</title><description>Notice of Telephonic Hearing (related document(s)[11458]) Filed by  Tribune Company. Hearing scheduled for 4/27/2012 at 02:00 PM at United States Bankruptcy Court, Alternate Meeting Site.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11481</link><pubDate>Thu, 26 Apr 2012 00:00:00</pubDate></item><item><title>11480 - Notice of Telephonic Hearing (related document(s)[11458]) Fi</title><description>Notice of Telephonic Hearing (related document(s)[11458]) Filed by  Citadel Equity Fund Ltd. and Camden Asset Management.  (Silverstein, Paul)</description><link>https://dm.epiq11.com/case/TRB/dockets/11480</link><pubDate>Thu, 26 Apr 2012 00:00:00</pubDate></item><item><title>11479 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation (Thirty-Eighth) of AlixPartners, LLP for the period February 1, 2012 to February 29, 2012 (related document(s)[11315]) Filed by  AlixPartners, LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11479</link><pubDate>Thu, 26 Apr 2012 00:00:00</pubDate></item><item><title>11478 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-First) for the period February 1, 2012 to February 29, 2012 (related document(s)[11309]) Filed by  Zuckerman Spaeder LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11478</link><pubDate>Thu, 26 Apr 2012 00:00:00</pubDate></item><item><title>11477 - Notice of Withdrawal of Appearance Filed by  Sprint Nextel. </title><description>Notice of Withdrawal of Appearance Filed by  Sprint Nextel.  (Attachments: # (1) Certificate) (Fallon, Sherry)</description><link>https://dm.epiq11.com/case/TRB/dockets/11477</link><pubDate>Thu, 26 Apr 2012 00:00:00</pubDate></item><item><title>11476 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Ninth) for the period March 1, 2012 to March 31, 2012  Filed by  Chadbourne &amp; Parke LLP. Objections due by 5/16/2012. (Attachments: # (1) Notice # (2) Exhibit A (part 1)# (3) Exhibit A (part 2)# (4) Exhibit A (part 3)# (5) Exhibit B (part 1)# (6) Exhibit B (part 2)) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11476</link><pubDate>Thu, 26 Apr 2012 00:00:00</pubDate></item><item><title>11475 - Fee Auditors Report for Cole, Schotz, Meisel, Forman &amp; Leona</title><description>Fee Auditors Report for Cole, Schotz, Meisel, Forman &amp; Leonard Ninth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11475</link><pubDate>Thu, 26 Apr 2012 00:00:00</pubDate></item><item><title>11474 - Certificate of No Objection Regarding Thirty-Second Monthly </title><description>Certificate of No Objection Regarding Thirty-Second Monthly Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the Period January 1, 2012 through February 29, 2012 (related document(s)[11307]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11474</link><pubDate>Wed, 25 Apr 2012 00:00:00</pubDate></item><item><title>11473 - Certificate of No Objection Regarding Thirteenth Interim Fee</title><description>Certificate of No Objection Regarding Thirteenth Interim Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2011 through February 29, 2012 (related document(s)[11305]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11473</link><pubDate>Wed, 25 Apr 2012 00:00:00</pubDate></item><item><title>11472 - Monthly Application for Compensation (Thirty-Eighth) of Sidl</title><description>Monthly Application for Compensation (Thirty-Eighth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period February 1, 2012 to February 29, 2012.  Filed by  Sidley Austin LLP. Objections due by 5/15/2012. (Attachments: # (1) Notice of Fee Application# (2) Invoices - Part 1 of 2# (3) Invoices - Part 2 of 2) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11472</link><pubDate>Wed, 25 Apr 2012 00:00:00</pubDate></item><item><title>11471 - Monthly Application for Compensation Twentieth Application f</title><description>Monthly Application for Compensation Twentieth Application for Reimbursement of Committee Members Expenses for the period March 1, 2012 to March 31, 2012  Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 5/15/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11471</link><pubDate>Wed, 25 Apr 2012 00:00:00</pubDate></item><item><title>11470 - Monthly Application for Compensation of Fees and Expenses fo</title><description>Monthly Application for Compensation of Fees and Expenses for the period March 1, 2012 to March 31, 2012  Filed by  Stuart Maue. Objections due by 5/16/2012. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11470</link><pubDate>Wed, 25 Apr 2012 00:00:00</pubDate></item><item><title>11469 - Order Granting in Part and Denying in Part Motion of Anthony</title><description>Order Granting in Part and Denying in Part Motion of Anthony Conte for (I) Relief from the Automatic Stay as to Media Liability Insurance Policy and (II) Modification of Tribune Companys Schedules of Assets and Liabilities. (related document(s)[10472], [10872], [10874], [10971], [11397]) Order  Signed on 4/25/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11469</link><pubDate>Wed, 25 Apr 2012 00:00:00</pubDate></item><item><title>11468 - Hearing Held/Court Sign-In Sheet  (related document(s) [1146</title><description>Hearing Held/Court Sign-In Sheet  (related document(s) [11465]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11468</link><pubDate>Wed, 25 Apr 2012 00:00:00</pubDate></item><item><title>11467 - Withdrawal of Claim(s): IN Dept. of Workforce Dev. claim no.</title><description>Withdrawal of Claim(s): IN Dept. of Workforce Dev. claim no. 5667. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11467</link><pubDate>Tue, 24 Apr 2012 00:00:00</pubDate></item><item><title>11466 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period February 27, 2012 through March 25, 2012  Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11466</link><pubDate>Tue, 24 Apr 2012 00:00:00</pubDate></item><item><title>11465 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[11463]) Filed by  Tribune Company. Hearing scheduled for 4/25/2012 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11465</link><pubDate>Tue, 24 Apr 2012 00:00:00</pubDate></item><item><title>11464 - Order (Omnibus) Approving Fee Applications for the Compensat</title><description>Order (Omnibus) Approving Fee Applications for the Compensation Period September 1, 2010 through and Including November 30, 2010(related document(s)[6114], [6635], [7323], [7341], [7368], [7400], [7406], [7462], [7470], [7471], [7476], [7477], [7478], [7495], [7497], [7504], [7506], [7508], [7509], [7510], [7515], [7520], [7523], [7524], [7819], [7944], [8066], [9403], [10010], [10563], [11450]) Order  Signed on 4/24/2012. (Attachments: # (1) Exhibit A) (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/11464</link><pubDate>Tue, 24 Apr 2012 00:00:00</pubDate></item><item><title>11463 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[11451]) Filed by  Tribune Company. Hearing scheduled for 4/25/2012 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11463</link><pubDate>Tue, 24 Apr 2012 00:00:00</pubDate></item><item><title>11462 - Affidavit/Declaration of Service  (related document(s)[11454</title><description>Affidavit/Declaration of Service  (related document(s)[11454], [11455], [11457]) Filed by  Wilmington Trust Company.  (Attachments: # (1) Service List) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/11462</link><pubDate>Tue, 24 Apr 2012 00:00:00</pubDate></item><item><title>11461 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Belice, Randy Lee To Equity Trust Company Custodian. Filed by  Fair Harbor Capital, LLC.  (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/11461</link><pubDate>Tue, 24 Apr 2012 00:00:00</pubDate></item><item><title>11460 - Order Approving Stipulation Between Debtors and City of Hart</title><description>Order Approving Stipulation Between Debtors and City of Hartford Regarding Resolution of Debtors Fifty-Second Omnibus (Non-Substantive) Objection to Claims as it Relates to Claim NO. 6749 of City of Hartford. (related document(s)[10965], [11103], [11143], [11180], [11226], [11442]) Order Signed on 4/23/2012. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/11460</link><pubDate>Mon, 23 Apr 2012 00:00:00</pubDate></item><item><title>11459 - Order Sustaining Debtors Fifty-Third Omnibus (Substantive) O</title><description>Order Sustaining Debtors Fifty-Third Omnibus (Substantive) Objection to Claims. (related document(s)[11237], [11444]) Order Signed on 4/23/2012. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/11459</link><pubDate>Mon, 23 Apr 2012 00:00:00</pubDate></item><item><title>11458 - Motion to Reconsider Motion of Citadel Equity Fund Ltd and C</title><description>Motion to Reconsider Motion of Citadel Equity Fund Ltd and Camden Asset Management for Reconsideration and/or Clarification of the Courts April 9, 2012 Memorandum and Order Regarding Allocation Disputes (related document(s)[11338]) Filed by  Citadel Equity Fund Ltd. and Camden Asset Management.  (Silverstein, Paul)</description><link>https://dm.epiq11.com/case/TRB/dockets/11458</link><pubDate>Mon, 23 Apr 2012 00:00:00</pubDate></item><item><title>11457 - Declaration in Support of Motion for Leave to Appeal Bankrup</title><description>Declaration in Support of Motion for Leave to Appeal Bankruptcy Courts Decision on Allocation Disputes (related document(s)[11454], [11455]) Filed by  Wilmington Trust Company.  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E, part 1# (6) Exhibit E, part 2# (7) Exhibit F# (8) Exhibit G# (9) Exhibit H) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/11457</link><pubDate>Mon, 23 Apr 2012 00:00:00</pubDate></item><item><title>11456 - Docket #11456</title><description>Receipt of filing fee for Notice of Interlocutory Appeal(08-13141-KJC) [appeal,ntcitapl] ( 298.00). Receipt Number 5933535, amount $ 298.00. (U.S. Treasury) (Entered: 04/23/2012)</description><link>https://dm.epiq11.com/case/TRB/dockets/11456</link><pubDate>Mon, 23 Apr 2012 00:00:00</pubDate></item><item><title>11455 - Motion for Leave to Appeal Bankruptcy Courts Decision on All</title><description>Motion for Leave to Appeal Bankruptcy Courts Decision on Allocation Disputes  (related document(s)[11337], [11338], [11454]) Filed by  Wilmington Trust Company.  (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/11455</link><pubDate>Mon, 23 Apr 2012 00:00:00</pubDate></item><item><title>11454 - Notice of Interlocutory Appeal (Related Docket Items 11337 a</title><description>Notice of Interlocutory Appeal (Related Docket Items 11337 and 11338). Fee Amount $298. (related document(s)[11338]) Filed by  Wilmington Trust Company. Appellant Designation due by 05/7/2012. (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/11454</link><pubDate>Mon, 23 Apr 2012 00:00:00</pubDate></item><item><title>11453 - Certificate of No Objection Regarding Thirty-Eighth Monthly </title><description>Certificate of No Objection Regarding Thirty-Eighth Monthly Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from February 1, 2012 through February 29, 2012 (related document(s)[11272]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11453</link><pubDate>Mon, 23 Apr 2012 00:00:00</pubDate></item><item><title>11452 - Certificate of No Objection Regarding Thirty-Seventh Monthly</title><description>Certificate of No Objection Regarding Thirty-Seventh Monthly Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from January 1, 2012 through January 31, 2012 (related document(s)[11270]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11452</link><pubDate>Mon, 23 Apr 2012 00:00:00</pubDate></item><item><title>11451 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company. Hearing scheduled for 4/25/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11451</link><pubDate>Mon, 23 Apr 2012 00:00:00</pubDate></item><item><title>11450 - Certification of Counsel Regarding Omnibus Order Approving F</title><description>Certification of Counsel Regarding Omnibus Order Approving Fee Applications for the Compensation Period September 1, 2010 through and Including November 30, 2010 (related document(s)[6114], [6635], [7323], [7341], [7368], [7400], [7406], [7462], [7470], [7471], [7476], [7477], [7478], [7495], [7497], [7504], [7506], [7508], [7509], [7510], [7515], [7520], [7523], [7524], [7819], [7944], [8066], [9403], [10010], [10563]) Filed by  Tribune Company.  (Attachments: # (1) Proposed Form of Order with Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11450</link><pubDate>Mon, 23 Apr 2012 00:00:00</pubDate></item><item><title>11449 - BNC Certificate of Mailing. (related document(s)[11433]) Not</title><description>BNC Certificate of Mailing. (related document(s)[11433]) Notice Date 04/21/2012. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11449</link><pubDate>Sat, 21 Apr 2012 00:00:00</pubDate></item><item><title>11448 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Order</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Order (I) Approving Supplemental Disclosure Document; (II) Establishing Scope, Forms, Procedures, and Deadlines for Resolicitation and Tabulation of Votes to Accept or Reject DCL Plan From Certain Classes; (III) Authorizing Tabulation of Prior Votes and Elections on DCL Plan Made by Holders of Claims in Non-Resolicited Classes; (IV) Scheduling the Confirmation Hearing and Establishing Notice and Objection Procedures in Respect Thereof; and (V) Granting Related Relief. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11419]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11448</link><pubDate>Fri, 20 Apr 2012 00:00:00</pubDate></item><item><title>11447 - Affidavit/Declaration of Mailing of Genevieve Uzamere. Filed</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11399], [11400], [11401]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11447</link><pubDate>Fri, 20 Apr 2012 00:00:00</pubDate></item><item><title>11446 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11337], [11338]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11446</link><pubDate>Fri, 20 Apr 2012 00:00:00</pubDate></item><item><title>11445 - Notice of Withdrawal of Claim Withdrawals. Filed by  Epiq Ba</title><description>Notice of Withdrawal of Claim Withdrawals. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11420], [11421]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11445</link><pubDate>Fri, 20 Apr 2012 00:00:00</pubDate></item><item><title>11444 - Certificate of No Objection Regarding Debtors Fifty-Third Om</title><description>Certificate of No Objection Regarding Debtors Fifty-Third Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)[11237]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11444</link><pubDate>Fri, 20 Apr 2012 00:00:00</pubDate></item><item><title>11443 - Notice of Service DCL Plan Proponents Disclosure of Identiti</title><description>Notice of Service DCL Plan Proponents Disclosure of Identities of Fact Witnesses) (Hearing Date: June 7-8, 11, 2012) (related document(s)[11096], [11236], [11326]) Filed by  Debtor/Committee/Lender Plan Proponents.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11443</link><pubDate>Fri, 20 Apr 2012 00:00:00</pubDate></item><item><title>11442 - Certification of Counsel Regarding Debtors Fifty-Second Omni</title><description>Certification of Counsel Regarding Debtors Fifty-Second Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007, as it Relates to Claim No. 6749 of City of Hartford (related document(s)[10965], [11103], [11143], [11180], [11226]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A - Stipulation# (2) Exhibit B - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11442</link><pubDate>Fri, 20 Apr 2012 00:00:00</pubDate></item><item><title>11441 - Affidavit/Declaration of Mailing of Diane Streany re: Certif</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Certification of Counsel Regarding Motion of Anthony Conte for (I) Relief from the Automatic Stay as to Media Liability Insurance Policy and (II) Modification of Tribune Companys Schedules of Assets and Liabilities. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11397]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11441</link><pubDate>Fri, 20 Apr 2012 00:00:00</pubDate></item><item><title>11440 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period January 1, 2012 through January 31, 2012 (related document(s)[11254]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11440</link><pubDate>Thu, 19 Apr 2012 00:00:00</pubDate></item><item><title>11439 - Certificate of No Objection Regarding Monthly Application fo</title><description>Certificate of No Objection Regarding Monthly Application for Compensation and Reimbursement of Expenses for the period February 1, 2012 to February 29, 2012 (related document(s)[11251]) Filed by  Landis Rath &amp; Cobb LLP.  (Attachments: # (1) Affidavit of Service) (Butcher, Rebecca)</description><link>https://dm.epiq11.com/case/TRB/dockets/11439</link><pubDate>Thu, 19 Apr 2012 00:00:00</pubDate></item><item><title>11438 - Request for Service of Notices Filed by IBM Corporation .  (</title><description>Request for Service of Notices Filed by IBM Corporation .  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11438</link><pubDate>Thu, 19 Apr 2012 00:00:00</pubDate></item><item><title>11437 - Response to Order Sustaining Debtors Fifty-First Omnibus (Su</title><description>Response to Order Sustaining Debtors Fifty-First Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 Filed by David Kissi  (related document(s)[11245]).  (Attachments: # (1) Declaration A) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11437</link><pubDate>Thu, 19 Apr 2012 00:00:00</pubDate></item><item><title>11436 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Team Remedy To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11436</link><pubDate>Thu, 19 Apr 2012 00:00:00</pubDate></item><item><title>11435 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Central CT OBGYN To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11435</link><pubDate>Thu, 19 Apr 2012 00:00:00</pubDate></item><item><title>11434 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Buchanan Techworks Corporation To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11434</link><pubDate>Thu, 19 Apr 2012 00:00:00</pubDate></item><item><title>11433 - Transcript regarding Hearing Held 4/16/2012  Remote electron</title><description>Transcript regarding Hearing Held 4/16/2012  Remote electronic access to the transcript is restricted until 7/18/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 4/26/2012. Redaction Request Due By 5/10/2012. Redacted Transcript Submission Due By 5/21/2012. Transcript access will be restricted through 7/18/2012. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/11433</link><pubDate>Thu, 19 Apr 2012 00:00:00</pubDate></item><item><title>11432 - Affidavit/Declaration of Service re: (i) Certificate of No O</title><description>Affidavit/Declaration of Service re: (i) Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Eighth) for the period February 1, 2012 to February 29, 2012 Filed by Chadbourne &amp; Parke LLP and (ii) Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Eighth) for the period February 1, 2012 to February 29, 2012 Filed by Moelis &amp; Company LLC (related document(s)[11426], [11427]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11432</link><pubDate>Thu, 19 Apr 2012 00:00:00</pubDate></item><item><title>11431 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 4/20/2012 to 5/4/2012. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/11431</link><pubDate>Thu, 19 Apr 2012 00:00:00</pubDate></item><item><title>11430 - Monthly Application for Compensation (Thirty-Ninth) of Cole,</title><description>Monthly Application for Compensation (Thirty-Ninth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2012 to March 31, 2012.  Filed by  Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 5/8/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/11430</link><pubDate>Wed, 18 Apr 2012 00:00:00</pubDate></item><item><title>11429 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period November 1, 2011 through November 30, 2011 (related document(s)[11233]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11429</link><pubDate>Wed, 18 Apr 2012 00:00:00</pubDate></item><item><title>11428 - Final Application for Compensation (Twenty-First) of Paul Ha</title><description>Final Application for Compensation (Twenty-First) of Paul Hastings LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Special Counsel for General Real Estate and Related Matters for the period December 8, 2008 to March 31, 2012.  Filed by  Paul Hastings LLP. Objections due by 5/8/2012. (Attachments: # (1) Notice of Monthly and Final Application# (2) Verification# (3) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11428</link><pubDate>Wed, 18 Apr 2012 00:00:00</pubDate></item><item><title>11427 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Eighth) for the period February 1, 2012 to February 29, 2012 (related document(s)[11241]) Filed by  Moelis &amp; Company LLC.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11427</link><pubDate>Wed, 18 Apr 2012 00:00:00</pubDate></item><item><title>11426 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Eighth) for the period February 1, 2012 to February 29, 2012 (related document(s)[11240]) Filed by  Chadbourne &amp; Parke LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11426</link><pubDate>Wed, 18 Apr 2012 00:00:00</pubDate></item><item><title>11425 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period February 1, 2012 to February 29, 2012.  Filed by  McDermott Will &amp; Emery LLP. Objections due by 5/8/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11425</link><pubDate>Wed, 18 Apr 2012 00:00:00</pubDate></item><item><title>11424 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Equity Corporate Housing To Fair Harbor Capital, LLC. Filed by  Fair Harbor Capital, LLC.  (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/11424</link><pubDate>Wed, 18 Apr 2012 00:00:00</pubDate></item><item><title>11423 - Certificate of No Objection REGARDING MONTHLY APPLICATION (r</title><description>Certificate of No Objection REGARDING MONTHLY APPLICATION (related document(s)[11234]) Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11423</link><pubDate>Wed, 18 Apr 2012 00:00:00</pubDate></item><item><title>11422 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Belice, Randy Lee To Fair Harbor Capital, LLC. Filed by  Fair Harbor Capital, LLC.  (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/11422</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>11421 - Withdrawal of Claim(s): Jilco Equipment Leasing Co. claim no</title><description>Withdrawal of Claim(s): Jilco Equipment Leasing Co. claim no 349. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11421</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>11420 - Withdrawal of Claim(s): Brevard County Tax Collector claim n</title><description>Withdrawal of Claim(s): Brevard County Tax Collector claim no. 491. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11420</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>11419 - Order (I) Approving Supplemental Disclosure Document; (II) E</title><description>Order (I) Approving Supplemental Disclosure Document; (II) Establishing Scope, Forms, Procedures, and Deadlines for Resolicitation and Tabulation of Votes to Accept or Reject DCL Plan From Certain Classes; (III) Authorizing Tabulation of Prior Votes and Elections on DCL Plan Made by Holders of Claims in Non-Resolicited Classes; (IV) Scheduling the Confirmation Hearing and Establishing Notice and Objection Procedures in Respect Thereof; and (V) Granting Related Relief (related document(s)[10274], [10960], [11170], [11401]) Confirmation hearing to be held on 6/7/2012 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. The Case Judge is Kevin J. Carey Signed on 4/17/2012. (Attachments: # (1) Exhibit a# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E# (6) Exhibit F# (7) Exhibit G# (8) Exhibit H# (9) Exhibit I# (10) Exhibit J# (11) Exhibit K) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11419</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>11418 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Piper Plastics, Inc. To Fair Harbor Capital, LLC. Filed by  Fair Harbor Capital, LLC.  (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/11418</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>11417 - Affidavit/Declaration of Mailing of Pete Caris. Filed by  Ep</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11388], [11389], [11390], [11391]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11417</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>11416 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11367], [11368], [11376], [11377], [11378], [11379], [11382], [11383], [11384], [11385], [11387]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11416</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>11415 - Affidavit/Declaration of Mailing of Pete Caris. Filed by  Ep</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11366], [11369], [11370], [11371], [11380], [11381]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11415</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>11414 - Affidavit/Declaration of Mailing of Pete Caris. Filed by  Ep</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11354], [11355], [11356]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11414</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>11413 - Affidavit/Declaration of Mailing of Pete Caris. Filed by  Ep</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11362], [11363]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11413</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>11412 - Affidavit/Declaration of Mailing of Pete Caris re: Monthly A</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Monthly Application for Compensation of Jenner &amp; Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2011 to February 29, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11361]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11412</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>11411 - Affidavit/Declaration of Mailing of Pete Caris re: Notice of</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Notice of Agenda of Matters Scheduled for Hearing on 4/16/2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11358]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11411</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>11410 - Affidavit/Declaration of Mailing of Pete Caris. Filed by  Ep</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11351], [11352], [11353]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11410</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>11409 - Affidavit/Declaration of Mailing of Pete Caris re: Monthly A</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Monthly Application for Compensation of Davis Wright Tremaine LLP for the period December 1, 2011 to December 31, 2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11341]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11409</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>11408 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11333], [11336]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11408</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>11407 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Secon</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Second Supplemental Scheduling Order Relating to Plan Confirmation. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11326]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11407</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>11406 - Affidavit/Declaration of Mailing of Pete Caris re: Monthly A</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Monthly Application for Compensation (Thirty-Eighth) of Lazard Freres &amp; Co. LLC for the period February 1, 2012 to February 29, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11327]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11406</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>11405 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation (Nineteenth) of Levine Sullivan Koch &amp; Schulz, LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the period February 1, 2012 to February 29, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11317]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11405</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>11404 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Nesset, Jonathan To Fair Harbor Capital, LLC. Filed by  Fair Harbor Capital, LLC.  (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/11404</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>11403 - Affidavit/Declaration of Mailing of Genevieve Usamere re: Mo</title><description>Affidavit/Declaration of Mailing of Genevieve Usamere re: Monthly Application for Compensation (Thirty-Second) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period January 1, 2012 to February 29, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11307]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11403</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>11402 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Inter</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Interim Application for Compensation (Thirteenth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2011 to February 29, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11305]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11402</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>11401 - Certification of Counsel with Respect to Proposed Order (I) </title><description>Certification of Counsel with Respect to Proposed Order (I) Approving Supplemental Disclosure Document; (II) Establishing Scope, Forms, Procedures, and Deadlines for Resolicitation and Tabulation of Votes to Accept or Reject DCL Plan From Certain Classes; (III) Authorizing Tabulation of Prior Votes and Elections on DCL Plan Made by Holders of Claims in Non-Resolicited Classes; (IV) Scheduling the Confirmation Hearing and Establishing Notice and Objection Procedures in Respect Thereof; and (V) Granting Related Relief (related document(s)[10274], [10960], [11170], [11356], [11390]) Filed by  Tribune Company.  (Attachments: # (1) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11401</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>11400 - Supplemental Disclosure Statement Relating to Fourth Amended</title><description>Supplemental Disclosure Statement Relating to Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (related document(s)[11389]) Filed by  Debtor/Committee/Lender Plan Proponents  (Attachments: # (1) Exhibit 1 (Supplemental Disclosure Statement)# (2) Exhibit 2 (Blackline Changed Pages to Proposed Supplemental Disclosure Document filed April 15, 2012)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11400</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>11399 - Amended Chapter 11 Plan (Fourth Amended Joint Plan of Reorga</title><description>Amended Chapter 11 Plan (Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A.) (related document(s)[11388]) Filed by  Debtor/Committee/Lender Plan Proponents  (Attachments: # (1) Exhibit 1 - Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A.# (2) Exhibit 2 - Black-Line Comparison of the Fourth Amended DCL Plan to Proposed Fourth Amended Plan filed April 15, 2012 (Docket No. 11388)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11399</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>11398 - Interim Application for Compensation and Reimbursement of Ex</title><description>Interim Application for Compensation and Reimbursement of Expenses (Thirteenth) for the period December 1, 2011 to February 29, 2012  Filed by  Moelis &amp; Company LLC. Objections due by 5/7/2012. (Attachments: # (1) Notice # (2) Certification# (3) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11398</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>11397 - Certification of Counsel Regarding Motion of Anthony Conte f</title><description>Certification of Counsel Regarding Motion of Anthony Conte for (I) Relief from the Automatic Stay as to Media Liability Insurance Policy and (II) Modification of Tribune Companys Schedules of Assets and Liabilities (related document(s)[10472], [10872], [10874], [10971]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11397</link><pubDate>Mon, 16 Apr 2012 00:00:00</pubDate></item><item><title>11396 - Fee Auditors Report for Sitrick and Company Inc First Interi</title><description>Fee Auditors Report for Sitrick and Company Inc First Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11396</link><pubDate>Mon, 16 Apr 2012 00:00:00</pubDate></item><item><title>11395 - Affidavit of Ordinary Course Professional Eugene D. Faughnan</title><description>Affidavit of Ordinary Course Professional Eugene D. Faughnan, Esquire of Hinman, Howard &amp; Kattell, LLP (related document(s)[227]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11395</link><pubDate>Mon, 16 Apr 2012 00:00:00</pubDate></item><item><title>11394 - Fee Auditors Report For Seyfarth Shaw LLP Fifth Quarterly Fe</title><description>Fee Auditors Report For Seyfarth Shaw LLP Fifth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11394</link><pubDate>Mon, 16 Apr 2012 00:00:00</pubDate></item><item><title>11393 - Hearing Held/Court Sign-In Sheet  (related document(s)[11358</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[11358], [11381], [11391]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/11393</link><pubDate>Mon, 16 Apr 2012 00:00:00</pubDate></item><item><title>11392 - Affidavit/Declaration of Service  (related document(s)[11372</title><description>Affidavit/Declaration of Service  (related document(s)[11372], [11373], [11374], [11375]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11392</link><pubDate>Mon, 16 Apr 2012 00:00:00</pubDate></item><item><title>11391 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[11381]) Filed by  Tribune Company. Hearing scheduled for 4/16/2012 at 09:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11391</link><pubDate>Sun, 15 Apr 2012 00:00:00</pubDate></item><item><title>11390 - Notice of Service (Notice of Filing of Revised Proposed Orde</title><description>Notice of Service (Notice of Filing of Revised Proposed Order (I) Approving Supplemental Disclosure Document; (II) Establishing Scope, Forms, Procedures, and Deadlines for Resolicitation and Tabulation of Votes to Accept or Reject DCL Plan from Certain Classes; (III) Authorizing Tabulation of Prior Votes and Elections on DCL Plan Made by Holders of Claims in Non-Resolicited Classes; (IV) Scheduling the Confirmation Hearing and Establishing Notice and Objection Procedures In Respect Thereof; and (V) Granting Related Relief) (related document(s)[10274], [10960], [11170], [11356]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit 1 (Revised Proposed Order)# (2) Exhibit 2 (Black Line Revised Proposed Order)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11390</link><pubDate>Sun, 15 Apr 2012 00:00:00</pubDate></item><item><title>11389 - Supplemental Disclosure Statement (Notice of Filing of Suppl</title><description>Supplemental Disclosure Statement (Notice of Filing of Supplemental Disclosure Document Relating to Proposed Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A.) (related document(s)[11355]) Filed by  Debtor/Committee/Lender Plan Proponents  (Attachments: # (1) Exhibit 1 (Proposed Supplemental Disclosure Document)# (2) Exhibit 2 (Black-Line Comparison of Supplemental Disclosure Document to Supplemental Disclosure Document previously filed April 12, 2012)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11389</link><pubDate>Sun, 15 Apr 2012 00:00:00</pubDate></item><item><title>11388 - Amended Chapter 11 Plan (Notice of Filing of Proposed Fourth</title><description>Amended Chapter 11 Plan (Notice of Filing of Proposed Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A.) (related document(s)[11354]) Filed by  Debtor/Committee/Lender Plan Proponents  (Attachments: # (1) Exhibit 1 (Proposed Fourth Amended Joint Plan)# (2) Exhibit 2 (Black-Line Comparison of Proposed Fourth Amended DCL Plan to Fourth Amended Plan filed April 12, 2012)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11388</link><pubDate>Sun, 15 Apr 2012 00:00:00</pubDate></item><item><title>11387 - Interim Application for Compensation (Sixth) of Jones Day fo</title><description>Interim Application for Compensation (Sixth) of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Preformed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period December 1, 2011 to February 29, 2012 (related document(s)[10712], [11380]) Filed by  Jones Day. Objections due by 5/3/2012. (Attachments: # (1) Notice of Sixth Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11387</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>11386 - Interim Application for Compensation 12th Quarterly Fee Appl</title><description>Interim Application for Compensation 12th Quarterly Fee Application for the period December 1, 2011 to February 29, 2012  Filed by  Stuart Maue. Objections due by 5/3/2012. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11386</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>11385 - Quarterly Application for Compensation (Second) of SNR Dento</title><description>Quarterly Application for Compensation (Second) of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period December 1, 2011 to February 29, 2012 (related document(s)[11369], [11370], [11371]) Filed by  SNR Denton US LLP. Objections due by 5/3/2012. (Attachments: # (1) Notice of Second Quarterly Fee Application# (2) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11385</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>11384 - Quarterly Application for Compensation (Tenth) of Seyfarth S</title><description>Quarterly Application for Compensation (Tenth) of Seyfarth Shaw LLP for Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors in the Ordinary Course of Business for the period December 1, 2011 to February 29, 2012 (related document(s)[11063], [11333], [11336]) Filed by  Seyfarth Shaw LLP. Objections due by 5/3/2012. (Attachments: # (1) Notice of Quarterly Fee Application# (2) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11384</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>11383 - Quarterly Application for Compensation (Thirteenth) of Jenne</title><description>Quarterly Application for Compensation (Thirteenth) of Jenner &amp; Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2011 to February 29, 2012 (related document(s)[11361]) Filed by  Jenner Block LLP. Objections due by 4/13/2012. (Attachments: # (1) Notice of Thirteenth Quarterly Fee Application# (2) Verification# (3) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11383</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>11382 - Interim Application for Compensation (Thirteenth) of Lazard </title><description>Interim Application for Compensation (Thirteenth) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2011 to February 29, 2012 (related document(s)[10873], [11159], [11327]) Filed by  Lazard Freres &amp; Co. LLC. Objections due by 5/3/2012. (Attachments: # (1) Notice of Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11382</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>11381 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[11358]) Filed by  Tribune Company. Hearing scheduled for 4/16/2012 at 09:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11381</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>11380 - Monthly Application for Compensation (Seventeenth) of Jones </title><description>Monthly Application for Compensation (Seventeenth) of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period January 1, 2012 to February 29, 2012.  Filed by  Jones Day. Objections due by 5/3/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11380</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>11379 - Order Establishing Procedures for Compliance with Federal Co</title><description>Order Establishing Procedures for Compliance with Federal Communications Commission Foreign Ownership Requirements (related document(s)[11089], [11364]) Order Signed on 4/13/2012. (Attachments: # (1) Exhibit A-1# (2) Exhibit A-2# (3) Exhibit B-1# (4) Exhibit B-2) (JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/11379</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>11378 - Motion to File Under Seal (Motion of the Debtors to File Und</title><description>Motion to File Under Seal (Motion of the Debtors to File Under Seal an Exhibit to Motion of the Debtors for an Order Authorizing the Debtors to Implement a Management Incentive Plan for 2012) (related document(s)[11377]) Filed by  Tribune Company. Hearing scheduled for 5/8/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/1/2012. (Attachments: # (1) Notice of Motion# (2) Exhibit A - Proposed Order# (3) Exhibit B - Excerpts of Transcript of August 11, 2009 Hearing# (4) Exhibit C - Excerpts of Transcript of November 10, 2010 Hearing# (5) Cover Sheet for Document Filed Under Seal) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11378</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>11377 - Motion to Authorize (Motion of the Debtors for an Order Auth</title><description>Motion to Authorize (Motion of the Debtors for an Order Authorizing the Debtors to Implement a Management Incentive Plan for 2012).  Filed by  Tribune Company. Hearing scheduled for 5/8/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/1/2012. (Attachments: # (1) Notice of Motion# (2) Exhibit A - Proposed Order# (3) Exhibit B - Hartenstein Affidavit# (4) Exhibit C - Dempsey Affidavit# (5) Exhibit D - Redacted Mercer Report# (6) Exhibit E - Incentive Plan# (7) Exhibit F - Excerpts of Transcript of October 4, 2011 Hearing# (8) Exhibit G - Excerpts of Transcript of November 10, 2010 Hearing# (9) Exhibit H - Excerpts of Transcript of January 27, 2010 Hearing# (10) Exhibit I - Excerpts of Transcript of September 25, 2009 Hearing# (11) Exhibit J - Excerpts of Transcript of May 12, 2009 Hearing) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11377</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>11376 - Application for Compensation (Application of Winstead PC for</title><description>Application for Compensation (Application of Winstead PC for Allowance and Payment of Compensation for Services Rendered as Ordinary Course Professional to Tribune Company and Seeking Limited Waivers of Compliance with this Courts Interim Compensation Order and Fee Examiner Order). for the period  to  Filed by  Winstead PC. Hearing scheduled for 5/29/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/3/2012. (Attachments: # (1) Notice of Application# (2) Exhibit A# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11376</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>11375 - Interim Application for Compensation and Reimbursement of Ex</title><description>Interim Application for Compensation and Reimbursement of Expenses (Tenth) for the period December 1, 2011 to February 29, 2012  Filed by  Zuckerman Spaeder LLP. Objections due by 5/3/2012. (Attachments: # (1) Notice) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11375</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>11374 - Interim Application for Compensation and Reimbursement of Ex</title><description>Interim Application for Compensation and Reimbursement of Expenses (Thirteenth) for the period December 1, 2011 to February 29, 2012  Filed by  AlixPartners, LLP. Objections due by 5/3/2012. (Attachments: # (1) Notice # (2) Certification) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11374</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>11373 - Interim Application for Compensation and Reimbursement of Ex</title><description>Interim Application for Compensation and Reimbursement of Expenses (Thirteenth) for the period December 1, 2011 to February 29, 2012  Filed by  Landis Rath &amp; Cobb LLP. Objections due by 5/3/2012. (Attachments: # (1) Notice # (2) Certification) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11373</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>11372 - Interim Application for Compensation and Reimbursement of Ex</title><description>Interim Application for Compensation and Reimbursement of Expenses (Thirteenth) for the period December 1, 2011 to February 29, 2012  Filed by  Chadbourne &amp; Parke LLP. Objections due by 5/3/2012. (Attachments: # (1) Notice # (2) Certification) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11372</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>11371 - Monthly Application for Compensation (Fourth) of SNR Denton </title><description>Monthly Application for Compensation (Fourth) of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period from February 1, 2012 to February 29, 2012  Filed by  SNR Denton US LLP. Objections due by 5/3/2012. (Attachments: # (1) Notice # (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11371</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>11370 - Monthly Application for Compensation (Third) of SNR Denton U</title><description>Monthly Application for Compensation (Third) of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period from January 1, 2012 to January 31, 2012  Filed by  SNR Denton US LLP. Objections due by 5/3/2012. (Attachments: # (1) Notice # (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11370</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>11369 - Monthly Application for Compensation (Second) of SNR Denton </title><description>Monthly Application for Compensation (Second) of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period from December 1, 2011 to December 31, 2011  Filed by  SNR Denton US LLP. Objections due by 5/3/2012. (Attachments: # (1) Notice # (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11369</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>11368 - Interim Application for Compensation (Thirteenth) of Alvarez</title><description>Interim Application for Compensation (Thirteenth) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period December 1, 2011 to February 29, 2012 (related document(s)[10947], [11191], [11353]) Filed by  Alvarez &amp; Marsal North America, LLC. Objections due by 5/3/2012. (Attachments: # (1) Notice) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11368</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>11367 - Interim Application for Compensation (Thirteenth) of Pricewa</title><description>Interim Application for Compensation (Thirteenth) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period December 1, 2011 to February 29, 2012 (related document(s)[10887], [11307]) Filed by  PRICEWATERHOUSECOOPERS LLP. Objections due by 5/3/2012. (Attachments: # (1) Notice) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11367</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>11366 - Supplemental List of Ordinary Course Professionals (Notice o</title><description>Supplemental List of Ordinary Course Professionals (Notice of Supplement to Exhibit "A" to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business) (related document(s)[227], [544], [877], [1086], [1756], [1826], [1887], [2283], [2412], [2865], [3222], [3861], [4214], [4607], [4614], [4845], [5395], [5846], [7236], [7545], [7820], [8310], [8788], [9333], [9689], [9758], [9772], [9847], [10350], [10684], [11235]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit 1) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11366</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>11365 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Johnson Realty Inc To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11365</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>11364 - Certification of Counsel Regarding Motion of the Debtors for</title><description>Certification of Counsel Regarding Motion of the Debtors for an Order Establishing Procedures for Compliance with Federal Communications Commission Foreign Ownership Requirements (related document(s)[11089]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit 1 - Revised FCC Procedures Order# (2) Exhibit 2 - Black-line of Revised FCC Procedures Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11364</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>11363 - Quarterly Application for Compensation (Seventh) of Levine S</title><description>Quarterly Application for Compensation (Seventh) of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the period December 1, 2011 to February 29, 2012 (related document(s)[10804], [11057], [11317]) Filed by  Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 5/2/2012. (Attachments: # (1) Notice of Seventh Quarterly Fee Application# (2) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11363</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>11362 - Interim Application for Compensation (Eleventh) of Dow Lohne</title><description>Interim Application for Compensation (Eleventh) of Dow Lohnes PLLC, Special Regulatory Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2011 to February 29, 2012 (related document(s)[10870], [11351], [11352]) Filed by  Dow Lohnes PLLC. Objections due by 5/2/2012. (Attachments: # (1) Notice of Eleventh Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11362</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>11361 - Monthly Application for Compensation of Jenner &amp; Block LLP, </title><description>Monthly Application for Compensation of Jenner &amp; Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2011 to February 29, 2012.  Filed by  Jenner Block LLP. Objections due by 5/2/2012. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11361</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>11360 - Certificate of No Objection Regarding Thirty-Seventh Monthly</title><description>Certificate of No Objection Regarding Thirty-Seventh Monthly Fee Statement of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period from January 1, 2012 through January 31, 2012 (related document(s)[11191]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11360</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>11359 - Certificate of Service for Fee Examiners Final Report Re: Si</title><description>Certificate of Service for Fee Examiners Final Report Re: Sidley Austin LLPs 8th Quarterly Fee Application (related document(s)[11357]) Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11359</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>11358 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company. Hearing scheduled for 4/16/2012 at 09:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11358</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>11357 - Fee Auditors Report For Sidley Austin LLP Eighth Quarterly F</title><description>Fee Auditors Report For Sidley Austin LLP Eighth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11357</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>11356 - Notice of Service (Notice of Filing of Revised Proposed Orde</title><description>Notice of Service (Notice of Filing of Revised Proposed Order (I) Approving Supplemental Disclosure Document; (II) Establishing Scope, Forms, Procedures, and Deadlines for Resolicitation and Tabulation of Votes to Accept or Reject DCL Plan from Certain Classes; (III) Authorizing Tabulation of Prior Votes and Elections on DCL Plan Made by Holders of Claims in Non-Resolicited Classes; (IV) Scheduling the Confirmation Hearing and Establishing Notice and Objection Procedures in Respect Thereof; and (V) Granting Related Relief) (related document(s)[10274], [10960], [11170]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit 1 - Revised Proposed Order# (2) Exhibit 2 - Blackline Revised Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11356</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>11355 - Supplemental Disclosure Statement (Supplemental Disclosure D</title><description>Supplemental Disclosure Statement (Supplemental Disclosure Document Relating to Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A.) (related document(s)[11354]) Filed by  Debtor/Committee/Lender Plan Proponents  (Attachments: # (1) Exhibit 1 - Supplemental Disclosure Document with Exhibits A - D# (2) Exhibit 2 - Black-Line Comparison of Supplemental Disclosure Document to Supplemental Disclosure Document previously filed March 16, 2012 [Docket No. 11169]) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11355</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>11354 - Amended Chapter 11 Plan (Fourth Amended Joint Plan of Reorga</title><description>Amended Chapter 11 Plan (Fourth Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A.) (related document(s)[11168]) Filed by  Tribune Company  (Attachments: # (1) Exhibit 1 - Fourth Amended Joint Plan# (2) Exhibit 2 - Exhibit 5.15.1(2) to the Fourth Amended DCL Plan# (3) Exhibit 3 - Black-Line Comparison of Fourth Amended DCL Joint Plan to Third Amended Joint Plan# (4) Exhibit 4 - Black-Line Comparison of Exhibit 5.15.1(2) to to Exhibit 5.15.1(2) filed November 24, 2010 (Docket No. 6621)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11354</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>11353 - Monthly Application for Compensation (Thirty-Eighth) of Alva</title><description>Monthly Application for Compensation (Thirty-Eighth) of Alvarez &amp; Marsal North America, LLC in Their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period February 1, 2012 to February 29, 2012.  Filed by  Alvarez &amp; Marsal North America, LLC. Objections due by 5/1/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - F) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11353</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>11352 - Monthly Application for Compensation (Thirty-Third) of Dow L</title><description>Monthly Application for Compensation (Thirty-Third) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period February 1, 2012 to February 29, 2012.  Filed by  Dow Lohnes PLLC. Objections due by 5/1/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11352</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>11351 - Monthly Application for Compensation (Thirty-Second) of Dow </title><description>Monthly Application for Compensation (Thirty-Second) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period January 1, 2012 to January 31, 2012.  Filed by  Dow Lohnes PLLC. Objections due by 5/1/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11351</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>11350 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Pinch A Penny To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11350</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>11349 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Edco Disposal Corporations To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11349</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>11348 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: City of Weston To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11348</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>11347 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Wilmington Instrument Company Inc. To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11347</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>11346 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Thermal Concepts Inc To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Attachments: # (1) Notice of Transfer) (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11346</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>11345 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Nationwide Interpreter Resource Inc. To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11345</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>11344 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Digital Bootcamp To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11344</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>11343 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Andrews International, Inc. To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11343</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>11342 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Ronald McDonald House of Ft. Lauderdale To Sonar Credit Partners II, LLC. Filed by  Sonar Credit Partners II, LLC.  (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/11342</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>11341 - Monthly Application for Compensation of Davis Wright Tremain</title><description>Monthly Application for Compensation of Davis Wright Tremaine LLP for the period December 1, 2011 to December 31, 2011  Filed by  Davis Wright Tremaine LLP. Objections due by 4/30/2012. (Attachments: # (1) Notice # (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11341</link><pubDate>Tue, 10 Apr 2012 00:00:00</pubDate></item><item><title>11340 - Quarterly Application for Compensation for the Thirteenth In</title><description>Quarterly Application for Compensation for the Thirteenth Interim Fee Period for the period December 1, 2011 to February 29, 2012  Filed by  Seitz, Van Ogtrop &amp; Green, P.A.. Objections due by 4/30/2012. (Attachments: # (1) Notice # (2) Exhibit # (3) Certificate of James S. Green, Sr.# (4) Certificate of Service) (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/11340</link><pubDate>Tue, 10 Apr 2012 00:00:00</pubDate></item><item><title>11339 - Docket #11339</title><description>Notice of Withdrawal of Appearance Filed by bkm 3128 Redhill, LLC. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11339</link><pubDate>Mon, 09 Apr 2012 00:00:00</pubDate></item><item><title>11338 - Docket #11338</title><description>Order Regarding Allocation Disputes (related document(s)10692) Order Signed on 4/9/2012. (JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/11338</link><pubDate>Mon, 09 Apr 2012 00:00:00</pubDate></item><item><title>11337 - Memorandum Opinion Regarding Allocation Disputes (related do</title><description>Memorandum Opinion Regarding Allocation Disputes (related document(s)[10692]) (JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/11337</link><pubDate>Mon, 09 Apr 2012 00:00:00</pubDate></item><item><title>11336 - Docket #11336</title><description>Monthly Application for Compensation (Twenty-Ninth) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period February 1, 2012 to February 29, 2012. Filed by Seyfarth Shaw LLP. Objections due by 4/30/2012. (Attachments: # 1 Notice of Fee Application# 2 Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11336</link><pubDate>Mon, 09 Apr 2012 00:00:00</pubDate></item><item><title>11335 - Certificate of No Objection Regarding Thirty-Seventh Monthly</title><description>Certificate of No Objection Regarding Thirty-Seventh Monthly Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period January 1, 2012 through January 31, 2012 (related document(s)[11159]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11335</link><pubDate>Mon, 09 Apr 2012 00:00:00</pubDate></item><item><title>11334 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Naper Small Business, LLC To Sonar Credit Partners II, LLC. Filed by  Sonar Credit Partners II, LLC.  (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/11334</link><pubDate>Mon, 09 Apr 2012 00:00:00</pubDate></item><item><title>11333 - Monthly Application for Compensation (Twenty-Eighth) of Seyf</title><description>Monthly Application for Compensation (Twenty-Eighth) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period January 1, 2012 to January 31, 2012.  Filed by  Seyfarth Shaw LLP. Objections due by 4/30/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11333</link><pubDate>Mon, 09 Apr 2012 00:00:00</pubDate></item><item><title>11332 - BNC Certificate of Mailing. (related document(s)[11313]) Not</title><description>BNC Certificate of Mailing. (related document(s)[11313]) Notice Date 04/06/2012. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11332</link><pubDate>Fri, 06 Apr 2012 00:00:00</pubDate></item><item><title>11331 - Fee Auditors Report For Landis Rath &amp; Cobb LLP Eighth Interi</title><description>Fee Auditors Report For Landis Rath &amp; Cobb LLP Eighth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11331</link><pubDate>Fri, 06 Apr 2012 00:00:00</pubDate></item><item><title>11330 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Healthworks To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11330</link><pubDate>Thu, 05 Apr 2012 00:00:00</pubDate></item><item><title>11329 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Chantilly Oriental Rug To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11329</link><pubDate>Thu, 05 Apr 2012 00:00:00</pubDate></item><item><title>11328 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Burbank City Employee Fed Cr Union To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11328</link><pubDate>Thu, 05 Apr 2012 00:00:00</pubDate></item><item><title>11327 - Monthly Application for Compensation (Thirty-Eighth) of Laza</title><description>Monthly Application for Compensation (Thirty-Eighth) of Lazard Freres &amp; Co. LLC for the period February 1, 2012 to February 29, 2012  Filed by  Lazard Freres &amp; Co. LLC. Objections due by 4/25/2012. (Attachments: # (1) Notice # (2) Exhibits) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/11327</link><pubDate>Thu, 05 Apr 2012 00:00:00</pubDate></item><item><title>11326 - Second Supplemental Scheduling Order Relating to Plan Confir</title><description>Second Supplemental Scheduling Order Relating to Plan Confirmation. (related document(s)[10692], [11096], [11320]) Order  Signed on 4/5/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11326</link><pubDate>Thu, 05 Apr 2012 00:00:00</pubDate></item><item><title>11325 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Wood Bros To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11325</link><pubDate>Thu, 05 Apr 2012 00:00:00</pubDate></item><item><title>11324 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Power Resources Inc To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11324</link><pubDate>Thu, 05 Apr 2012 00:00:00</pubDate></item><item><title>11323 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: McNeil Technologies To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11323</link><pubDate>Thu, 05 Apr 2012 00:00:00</pubDate></item><item><title>11322 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: ITG Solutions Inc To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11322</link><pubDate>Thu, 05 Apr 2012 00:00:00</pubDate></item><item><title>11321 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Dixie Diesel &amp; Electric Inc To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11321</link><pubDate>Thu, 05 Apr 2012 00:00:00</pubDate></item><item><title>11320 - Certification of Counsel With Respect to Proposed Second Sup</title><description>Certification of Counsel With Respect to Proposed Second Supplemental Scheduling Order Relating to Plan Confirmation (related document(s)[10692], [11096]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit 1 (Proposed Second Supplemental Scheduling Order)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11320</link><pubDate>Thu, 05 Apr 2012 00:00:00</pubDate></item><item><title>11319 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 4/6/2012 to 4/20/2012. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/11319</link><pubDate>Thu, 05 Apr 2012 00:00:00</pubDate></item><item><title>11318 - BNC Certificate of Mailing. (related document(s)[11284]) Not</title><description>BNC Certificate of Mailing. (related document(s)[11284]) Notice Date 04/04/2012. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11318</link><pubDate>Wed, 04 Apr 2012 00:00:00</pubDate></item><item><title>11317 - Monthly Application for Compensation (Nineteenth) of Levine </title><description>Monthly Application for Compensation (Nineteenth) of Levine Sullivan Koch &amp; Schulz, LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the period February 1, 2012 to February 29, 2012.  Filed by  Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 4/24/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11317</link><pubDate>Wed, 04 Apr 2012 00:00:00</pubDate></item><item><title>11316 - Certificate of No Objection Regarding Thirty-Seventh Monthly</title><description>Certificate of No Objection Regarding Thirty-Seventh Monthly Application for Compensation and Reimbursement of Expenses for the period January 1, 2012 to January 31, 2012 (related document(s)[11147]) Filed by  AlixPartners, LLP.  (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11316</link><pubDate>Wed, 04 Apr 2012 00:00:00</pubDate></item><item><title>11315 - Monthly Application for Compensation (Thirty-Eighth) of Alix</title><description>Monthly Application for Compensation (Thirty-Eighth) of AlixPartners, LLP for the period February 1, 2012 to February 29, 2012  Filed by  AlixPartners, LLP. Objections due by 4/24/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Michael P. Murphy# (6) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11315</link><pubDate>Wed, 04 Apr 2012 00:00:00</pubDate></item><item><title>11314 - Affidavit/Declaration of Mailing of Pete Caris. Filed by  Ep</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11270], [11272]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11314</link><pubDate>Wed, 04 Apr 2012 00:00:00</pubDate></item><item><title>11313 - Transcript (REVISED) regarding Hearing Held 3/22/2012 RE: Om</title><description>Transcript (REVISED) regarding Hearing Held 3/22/2012 RE: Omnibus. Remote electronic access to the transcript is restricted until 6/28/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [11211]). Notice of Intent to Request Redaction Deadline Due By 4/6/2012. Redaction Request Due By 4/20/2012. Redacted Transcript Submission Due By 4/30/2012. Transcript access will be restricted through 6/28/2012. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/11313</link><pubDate>Wed, 04 Apr 2012 00:00:00</pubDate></item><item><title>11312 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Order</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Order Sustaining Debtors Fifty-First Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11245]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11312</link><pubDate>Wed, 04 Apr 2012 00:00:00</pubDate></item><item><title>11311 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Notic</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Notice of Agenda of Matters Scheduled for Hearing scheduled for 3/22/2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11182]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11311</link><pubDate>Wed, 04 Apr 2012 00:00:00</pubDate></item><item><title>11310 - Affidavit/Declaration of Mailing of Diane Streany. Filed by </title><description>Affidavit/Declaration of Mailing of Diane Streany. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11191], [11269], [11271], [11273], [11274], [11275], [11276], [11277], [11278], [11279], [11280], [11281]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11310</link><pubDate>Wed, 04 Apr 2012 00:00:00</pubDate></item><item><title>11309 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-First) for the period February 1, 2012 to February 29, 2012  Filed by  Zuckerman Spaeder LLP. Objections due by 4/24/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11309</link><pubDate>Wed, 04 Apr 2012 00:00:00</pubDate></item><item><title>11308 - Fee Auditors Report For Jenner &amp; Block LLP Eighth Quarterly </title><description>Fee Auditors Report For Jenner &amp; Block LLP Eighth Quarterly Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11308</link><pubDate>Tue, 03 Apr 2012 00:00:00</pubDate></item><item><title>11307 - Monthly Application for Compensation (Thirty-Second) of Pric</title><description>Monthly Application for Compensation (Thirty-Second) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period January 1, 2012 to February 29, 2012.  Filed by  PRICEWATERHOUSECOOPERS LLP. Objections due by 4/23/2012. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11307</link><pubDate>Tue, 03 Apr 2012 00:00:00</pubDate></item><item><title>11306 - Affidavit/Declaration of Service of Notice of Filing Complai</title><description>Affidavit/Declaration of Service of Notice of Filing Complaint in Advisor Claims Adversary Proceeding (related document(s)[11304]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/11306</link><pubDate>Tue, 03 Apr 2012 00:00:00</pubDate></item><item><title>11305 - Interim Application for Compensation (Thirteenth) of Cole, S</title><description>Interim Application for Compensation (Thirteenth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2011 to February 29, 2012 (related document(s)[10843], [11270], [11272]) Filed by  Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 4/23/2012. (Attachments: # (1) Notice of Thirteenth Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11305</link><pubDate>Tue, 03 Apr 2012 00:00:00</pubDate></item><item><title>11304 - Notice of Service Notice of Filing Complaint in Advisor Clai</title><description>Notice of Service Notice of Filing Complaint in Advisor Claims Adversary Proceeding (related document(s)[11303]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Attachments: # (1) Exhibit A# (2) Exhibit B) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/11304</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>11303 - Docket #11303</title><description>Adversary case 12-50446. Complaint by OFFICIAL COMMITTEE OF UNSECURED CREDITORS against Citigroup Global Markets, Inc., Merrill Lynch, Pierce, Fenner &amp; Smith Incorporated. Fee Amount $293 (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))). AP Summons Served due date: 07/31/2012. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Green, Jr., James) (Entered: 04/02/2012)</description><link>https://dm.epiq11.com/case/TRB/dockets/11303</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>11302 - Affidavit/Declaration of Mailing of Pete Caris re: Monthly A</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period January 1, 2012 to January 31, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11254]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11302</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>11301 - Affidavit/Declaration of Mailing of Pete Caris re: Notice of</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Notice of Agenda of Matters Scheduled for Hearing scheduled for 3/30/2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11247]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11301</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>11300 - Affidavit/Declaration of Mailing of Genevieve Usamere re:Deb</title><description>Affidavit/Declaration of Mailing of Genevieve Usamere re:Debtors Pretrial Memorandum Regarding Evidentiary Hearing on Debtors Forty-Eighth Omnibus (Non-Substantive) Objection to Claims ("Joann Parker Claims"). Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11190]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11300</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>11299 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Debto</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Debtor-In-Possession Monthly Operating Report for Filing Period January 30, 2012 through February 26, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11244]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11299</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>11298 - Affidavit/Declaration of Mailing of Pete Caris. Filed by  Ep</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11239], [11242]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11298</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>11297 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Debto</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Debtors Fifty-Third Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11237]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11297</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>11296 - Certificate of No Objection Regarding Fourth Quarterly Fee A</title><description>Certificate of No Objection Regarding Fourth Quarterly Fee Application of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period June 1, 2011 through August 31, 2011 (related document(s)[11130]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11296</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>11295 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Notic</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Notice of Supplement to Exhibit "A" to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11235]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11295</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>11294 - Certificate of No Objection Regarding Thirty-Seventh Monthly</title><description>Certificate of No Objection Regarding Thirty-Seventh Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of January 1, 2012 through January 31, 2012 (related document(s)[11118]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11294</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>11293 - Certificate of No Objection Regarding Thirty-Sixth Monthly F</title><description>Certificate of No Objection Regarding Thirty-Sixth Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of December 1, 2011 through December 31, 2011 (related document(s)[11117]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11293</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>11292 - Affidavit/Declaration of Mailing of Pete Caris re: Monthly A</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Monthly Application for Compensation of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period November 1, 2011 to November 30, 2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11233]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11292</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>11291 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Seventh) for the period January 1, 2012 to January 31, 2012 (related document(s)[11105]) Filed by  Moelis &amp; Company LLC.  (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11291</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>11290 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11226], [11228]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11290</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>11289 - Affidavit/Declaration of Mailing of Pete Caris re: Amended N</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Amended Notice of Agenda of Matters Scheduled for Hearing scheduled for 3/22/2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11211]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11289</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>11288 - Fee Auditors Report For Zuckerman Spaeder LLP Fifth Interim </title><description>Fee Auditors Report For Zuckerman Spaeder LLP Fifth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11288</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>11287 - Affidavit/Declaration of Mailing of Pete Caris re: Joint Pre</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Joint Pretrial Memorandum Regarding Evidentiary Hearing on Debtors Forty-Eighth Omnibus (Non-Substantive) Objection to Claims ("Joann Parker Claims"). Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11207]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11287</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>11286 - Affidavit/Declaration of Mailing of Diane Streany re Notice </title><description>Affidavit/Declaration of Mailing of Diane Streany re Notice of Transfer. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11111], [11138], [11139], [11140], [11141], [11149], [11151], [11152]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11286</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>11285 - Notice of Withdrawal of Appearance Filed by  GreatBanc Trust</title><description>Notice of Withdrawal of Appearance Filed by  GreatBanc Trust Company.  (Connolly, Colm)</description><link>https://dm.epiq11.com/case/TRB/dockets/11285</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>11284 - Transcript regarding Hearing Held 3/30/2012 RE: Status Confe</title><description>Transcript regarding Hearing Held 3/30/2012 RE: Status Conference re: Solicitation/Supplemental Disclosure/Status re: Conti. Remote electronic access to the transcript is restricted until 7/2/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [11247]). Notice of Intent to Request Redaction Deadline Due By 4/9/2012. Redaction Request Due By 4/23/2012. Redacted Transcript Submission Due By 5/3/2012. Transcript access will be restricted through 7/2/2012. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/11284</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>11283 - Statement of Professionals Compensation (Statement of Fees a</title><description>Statement of Professionals Compensation (Statement of Fees and Expenses Paid to Ordinary Course Professionals for Services Rendered [December 2011 - February 2012]). Filed by  Tribune Company.  (Attachments: # (1) Exhibit A# (2) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11283</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>11282 - BNC Certificate of Mailing. (related document(s)[11267]) Not</title><description>BNC Certificate of Mailing. (related document(s)[11267]) Notice Date 04/01/2012. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11282</link><pubDate>Sun, 01 Apr 2012 00:00:00</pubDate></item><item><title>11281 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: One Domain Neo Beta Software To Sonar Credit Partners II, LLC. Filed by  Sonar Credit Partners II, LLC.  (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/11281</link><pubDate>Fri, 30 Mar 2012 00:00:00</pubDate></item><item><title>11280 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: One Domain Inc. To Sonar Credit Partners II, LLC. Filed by  Sonar Credit Partners II, LLC.  (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/11280</link><pubDate>Fri, 30 Mar 2012 00:00:00</pubDate></item><item><title>11279 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: One Domain Inc. To Sonar Credit Partners II, LLC. Filed by  Sonar Credit Partners II, LLC.  (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/11279</link><pubDate>Fri, 30 Mar 2012 00:00:00</pubDate></item><item><title>11278 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: One Domain Inc. To Sonar Credit Partners II, LLC. Filed by  Sonar Credit Partners II, LLC.  (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/11278</link><pubDate>Fri, 30 Mar 2012 00:00:00</pubDate></item><item><title>11277 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: One Domain Inc. To Sonar Credit Partners II, LLC. Filed by  Sonar Credit Partners II, LLC.  (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/11277</link><pubDate>Fri, 30 Mar 2012 00:00:00</pubDate></item><item><title>11276 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: One Domain Inc. To Sonar Credit Partners II, LLC. Filed by  Sonar Credit Partners II, LLC.  (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/11276</link><pubDate>Fri, 30 Mar 2012 00:00:00</pubDate></item><item><title>11275 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: One Domain Inc. To Sonar Credit Partners II, LLC. Filed by  Sonar Credit Partners II, LLC.  (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/11275</link><pubDate>Fri, 30 Mar 2012 00:00:00</pubDate></item><item><title>11274 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: One Domain Inc. To Sonar Credit Partners II, LLC. Filed by  Sonar Credit Partners II, LLC.  (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/11274</link><pubDate>Fri, 30 Mar 2012 00:00:00</pubDate></item><item><title>11273 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: One Domain Inc. To Sonar Credit Partners II, LLC. Filed by  Sonar Credit Partners II, LLC.  (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/11273</link><pubDate>Fri, 30 Mar 2012 00:00:00</pubDate></item><item><title>11272 - Monthly Application for Compensation (Thirty-Eighth) of Cole</title><description>Monthly Application for Compensation (Thirty-Eighth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period February 1, 2012 to February 29, 2012.  Filed by  Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 4/19/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11272</link><pubDate>Fri, 30 Mar 2012 00:00:00</pubDate></item><item><title>11271 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Automated Building Services To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11271</link><pubDate>Fri, 30 Mar 2012 00:00:00</pubDate></item><item><title>11270 - Monthly Application for Compensation (Thirty-Seventh) of Col</title><description>Monthly Application for Compensation (Thirty-Seventh) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period January 1, 2012 to January 31, 2012.  Filed by  Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 4/19/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11270</link><pubDate>Fri, 30 Mar 2012 00:00:00</pubDate></item><item><title>11269 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Vortex Industries Inc To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11269</link><pubDate>Fri, 30 Mar 2012 00:00:00</pubDate></item><item><title>11268 - Telephonic Hearing Held/Court Sign-In Sheet (related documen</title><description>Telephonic Hearing Held/Court Sign-In Sheet (related document(s)[11247]). (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/11268</link><pubDate>Fri, 30 Mar 2012 00:00:00</pubDate></item><item><title>11267 - Transcript regarding Hearing Held 3/22/2012 RE: Omnibus. Rem</title><description>Transcript regarding Hearing Held 3/22/2012 RE: Omnibus. Remote electronic access to the transcript is restricted until 6/28/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [11211]). Notice of Intent to Request Redaction Deadline Due By 4/6/2012. Redaction Request Due By 4/20/2012. Redacted Transcript Submission Due By 4/30/2012. Transcript access will be restricted through 6/28/2012. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/11267</link><pubDate>Fri, 30 Mar 2012 00:00:00</pubDate></item><item><title>11266 - Notice of Address Change of Attorney, with Proof of Service </title><description>Notice of Address Change of Attorney, with Proof of Service Filed by  Isaksen Investments, LLC.  (Friedman, Jerome)</description><link>https://dm.epiq11.com/case/TRB/dockets/11266</link><pubDate>Thu, 29 Mar 2012 00:00:00</pubDate></item><item><title>11265 - Certificate of No Objection to the Quarterly Fee Application</title><description>Certificate of No Objection to the Quarterly Fee Application for the Twelfth Quarterly Period of Seitz, Van Ogtrop &amp; Green, P.A. (related document(s)[10598]) Filed by  Seitz, Van Ogtrop &amp; Green, P.A..  (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/11265</link><pubDate>Thu, 29 Mar 2012 00:00:00</pubDate></item><item><title>11264 - Fee Auditors Report For Mercer (US) Inc. Eighth Quarterly Ap</title><description>Fee Auditors Report For Mercer (US) Inc. Eighth Quarterly Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11264</link><pubDate>Thu, 29 Mar 2012 00:00:00</pubDate></item><item><title>11263 - Affidavit/Declaration of Service  (related document(s)[11251</title><description>Affidavit/Declaration of Service  (related document(s)[11251], [11252], [11253]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11263</link><pubDate>Thu, 29 Mar 2012 00:00:00</pubDate></item><item><title>11262 - Interim Application for Compensation of Reed Smith LLP, Spec</title><description>Interim Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period December 1, 2011 to February 28, 2012 (THIRTEENTH INTERIM)  Filed by  Reed Smith LLP. Objections due by 4/19/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/11262</link><pubDate>Thu, 29 Mar 2012 00:00:00</pubDate></item><item><title>11261 - Application for Compensation of Reed Smith LLP, Special Coun</title><description>Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period February 1, 2012 to February 29, 2012 (THIRTY-SEVENTH MONTHLY)  Filed by  Reed Smith LLP. Objections due by 4/23/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/11261</link><pubDate>Thu, 29 Mar 2012 00:00:00</pubDate></item><item><title>11260 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Order</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Order Dismissing Adversary Proceeding 09-50445 with Prejudice, Pursuant to ERISA Claim Settlement. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11224]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11260</link><pubDate>Wed, 28 Mar 2012 00:00:00</pubDate></item><item><title>11259 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11216], [11217], [11218], [11219]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11259</link><pubDate>Wed, 28 Mar 2012 00:00:00</pubDate></item><item><title>11258 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation (Thirty-Seventh) of Alvarez &amp; Marsal North America, LLC in Their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses for the period January 1, 2012 to January 31, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11191]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11258</link><pubDate>Wed, 28 Mar 2012 00:00:00</pubDate></item><item><title>11257 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation (Thirty-Seventh) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period January 1, 2012 to January 31, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11159]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11257</link><pubDate>Wed, 28 Mar 2012 00:00:00</pubDate></item><item><title>11256 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Notic</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Notice of Telephonic Hearing. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11157]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11256</link><pubDate>Wed, 28 Mar 2012 00:00:00</pubDate></item><item><title>11255 - Affidavit/Declaration of Mailing of Pete Caris re: Objection</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Objection (I) to Motion of Joann Parker for Leave to Present Expert Witness Opinion Testimony Telephonically or to Delay Evidentiary Hearing, and (II) Cross-Motion to Strike Testimony of Proposed Expert Witness on Grounds of Delay. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11150]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11255</link><pubDate>Wed, 28 Mar 2012 00:00:00</pubDate></item><item><title>11254 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period January 1, 2012 to January 31, 2012.  Filed by  McDermott Will &amp; Emery LLP. Objections due by 4/17/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11254</link><pubDate>Wed, 28 Mar 2012 00:00:00</pubDate></item><item><title>11253 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirtieth) for the period January 1, 2012 to January 31, 2012 (related document(s)[11087]) Filed by  Zuckerman Spaeder LLP.  (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11253</link><pubDate>Wed, 28 Mar 2012 00:00:00</pubDate></item><item><title>11252 - Certification of Counsel Regarding Thirty-Second Monthly App</title><description>Certification of Counsel Regarding Thirty-Second Monthly Application Of Landis Rath &amp; Cobb LLP, Co-Counsel To The Official Committee Of Unsecured Creditors, For Compensation And Reimbursement Of Expenses (related document(s)[9818], [10017]) Filed by  Landis Rath &amp; Cobb LLP.  (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11252</link><pubDate>Wed, 28 Mar 2012 00:00:00</pubDate></item><item><title>11251 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses for the period February 1, 2012 to February 29, 2012  Filed by  Landis Rath &amp; Cobb LLP. Objections due by 4/17/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Matthew B. McGuire) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11251</link><pubDate>Wed, 28 Mar 2012 00:00:00</pubDate></item><item><title>11250 - Affidavit/Declaration of Service re (i) Monthly Application </title><description>Affidavit/Declaration of Service re (i) Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Eighth) for the period February 1, 2012 to February 29, 2012 Filed by Chadbourne &amp; Parke LLP and (ii) Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Eighth) for the period February 1, 2012 to February 29, 2012 Filed by Moelis &amp; Company LLC (related document(s)[11240], [11241]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11250</link><pubDate>Wed, 28 Mar 2012 00:00:00</pubDate></item><item><title>11249 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Seventh) for the period February 1, 2012 to February 29, 2012  Filed by  Seitz, Van Ogtrop &amp; Green, P.A.. Objections due by 4/17/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of James S. Green, Sr.# (6) Certificate of Service) (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/11249</link><pubDate>Wed, 28 Mar 2012 00:00:00</pubDate></item><item><title>11248 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Sixth) for the period January 1, 2012 to January 31, 2012  Filed by  Seitz, Van Ogtrop &amp; Green, P.A.. Objections due by 4/17/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) CERTIFICATION OF JAMES S. GREEN, SR.# (6) Certificate of Service) (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/11248</link><pubDate>Wed, 28 Mar 2012 00:00:00</pubDate></item><item><title>11247 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company. Hearing scheduled for 3/30/2012 at 10:00 AM at United States Bankruptcy Court, Alternate Meeting Site.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11247</link><pubDate>Wed, 28 Mar 2012 00:00:00</pubDate></item><item><title>11246 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Fifth) for the period December 1, 2011 to December 31, 2011  Filed by  Seitz, Van Ogtrop &amp; Green, P.A.. Objections due by 4/17/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of James S. Green, Sr.# (6) Certificate of Service) (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/11246</link><pubDate>Wed, 28 Mar 2012 00:00:00</pubDate></item><item><title>11245 - Order Sustaining Debtors Fifty-First Omnibus (Substantive) O</title><description>Order Sustaining Debtors Fifty-First Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 .(related document(s)[10964], [11102], [11104], [11119], [11181]) Order  Signed on 3/28/2012. (Attachments: # (1) Exhibit "A-G") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/11245</link><pubDate>Wed, 28 Mar 2012 00:00:00</pubDate></item><item><title>11244 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period January 30, 2012 through February 26, 2012.  Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11244</link><pubDate>Tue, 27 Mar 2012 00:00:00</pubDate></item><item><title>11243 - Fee Auditors Report For Davis Wright Tremaine LLP First Quar</title><description>Fee Auditors Report For Davis Wright Tremaine LLP First Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11243</link><pubDate>Tue, 27 Mar 2012 00:00:00</pubDate></item><item><title>11242 - Amended Notice of Telephonic Hearing (related document(s)[11</title><description>Amended Notice of Telephonic Hearing (related document(s)[11239]) Filed by  Tribune Company. Hearing scheduled for 3/30/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11242</link><pubDate>Tue, 27 Mar 2012 00:00:00</pubDate></item><item><title>11241 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Eighth) for the period February 1, 2012 to February 29, 2012  Filed by  Moelis &amp; Company LLC. Objections due by 4/16/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification of Thane W. Carlston) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11241</link><pubDate>Tue, 27 Mar 2012 00:00:00</pubDate></item><item><title>11240 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Eighth) for the period February 1, 2012 to February 29, 2012  Filed by  Chadbourne &amp; Parke LLP. Objections due by 4/16/2012. (Attachments: # (1) Notice # (2) Exhibit A (part 1)# (3) Exhibit A (part 2)# (4) Exhibit A (part 3)# (5) Exhibit B (part 1)# (6) Exhibit B (part 2)) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11240</link><pubDate>Tue, 27 Mar 2012 00:00:00</pubDate></item><item><title>11239 - Notice of Telephonic Hearing Filed by  Tribune Company. Hear</title><description>Notice of Telephonic Hearing Filed by  Tribune Company. Hearing scheduled for 3/30/2012 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11239</link><pubDate>Tue, 27 Mar 2012 00:00:00</pubDate></item><item><title>11238 - Certificate of No Objection Regarding Twenty-Seventh Monthly</title><description>Certificate of No Objection Regarding Twenty-Seventh Monthly Fee Application of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the Period of December 1, 2011 through December 31, 2011 (related document(s)[11063]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11238</link><pubDate>Mon, 26 Mar 2012 00:00:00</pubDate></item><item><title>11237 - Omnibus Objection to Claims (Debtors Fifty-Third Omnibus (Su</title><description>Omnibus Objection to Claims (Debtors Fifty-Third Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1). Filed by  Tribune Company. Hearing scheduled for 4/25/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/18/2012. (Attachments: # (1) Notice of Objection# (2) Exhibit A - Claim No. 267# (3) Exhibit B - Claim No. 1531# (4) Exhibit C - Claim No. 3044# (5) Exhibit D - Revised Complaint# (6) Exhibit E - Article# (7) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11237</link><pubDate>Mon, 26 Mar 2012 00:00:00</pubDate></item><item><title>11236 - Notice of Service (DCL Plan Proponents Disclosure of Identit</title><description>Notice of Service (DCL Plan Proponents Disclosure of Identities of Expert Witnesses) (Hearing Date: May 16-17, 2012) (related document(s)[11096]) Filed by  Debtor/Committee/Lender Plan Proponents.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11236</link><pubDate>Mon, 26 Mar 2012 00:00:00</pubDate></item><item><title>11235 - Supplemental List of Ordinary Course Professionals (Notice o</title><description>Supplemental List of Ordinary Course Professionals (Notice of Supplement to Exhibit "A" to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business) (related document(s)[227], [544], [877], [1086], [1756], [1826], [1887], [2283], [2412], [2865], [3222], [3861], [4214], [4607], [4614], [4845], [5395], [5846], [7236], [7545], [7820], [8310], [8788], [9333], [9689], [9758], [9772], [9847], [10350], [10684]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit 1) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11235</link><pubDate>Mon, 26 Mar 2012 00:00:00</pubDate></item><item><title>11234 - Monthly Application for Compensation of Fees and Expenses fo</title><description>Monthly Application for Compensation of Fees and Expenses for the period February 1, 2012 to February 29, 2012  Filed by  Stuart Maue. Objections due by 4/12/2012. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11234</link><pubDate>Mon, 26 Mar 2012 00:00:00</pubDate></item><item><title>11233 - Monthly Application for Compensation of Davis Wright Tremain</title><description>Monthly Application for Compensation of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period November 1, 2011 to November 30, 2011.  Filed by  Davis Wright Tremaine LLP. Objections due by 4/16/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11233</link><pubDate>Mon, 26 Mar 2012 00:00:00</pubDate></item><item><title>11232 - BNC Certificate of Mailing. (related document(s)[11229]) Not</title><description>BNC Certificate of Mailing. (related document(s)[11229]) Notice Date 03/25/2012. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11232</link><pubDate>Sun, 25 Mar 2012 00:00:00</pubDate></item><item><title>11231 - Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankr</title><description>Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11167], [11168], [11169], [11170]) (Baer, Herb)</description><link>https://dm.epiq11.com/case/TRB/dockets/11231</link><pubDate>Fri, 23 Mar 2012 00:00:00</pubDate></item><item><title>11230 - Certificate of No Objection Regarding Eighteenth Monthly Fee</title><description>Certificate of No Objection Regarding Eighteenth Monthly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtor for Certain Litigation Matters for the Period January 1, 2012 through January 31, 2012 (related document(s)[11057]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11230</link><pubDate>Fri, 23 Mar 2012 00:00:00</pubDate></item><item><title>11229 - Transcript regarding Hearing Held 3/16/2012  Remote electron</title><description>Transcript regarding Hearing Held 3/16/2012  Remote electronic access to the transcript is restricted until 6/21/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, LLC, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 3/30/2012. Redaction Request Due By 4/13/2012. Redacted Transcript Submission Due By 4/23/2012. Transcript access will be restricted through 6/21/2012. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/11229</link><pubDate>Fri, 23 Mar 2012 00:00:00</pubDate></item><item><title>11228 - Order Setting Omnibus Hearing Dates. All hearings will be he</title><description>Order Setting Omnibus Hearing Dates. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)[11201]). Omnibus Hearings scheduled for 5/29/2012 at 01:00 PM., 7/3/2012 at 01:00 PM., 8/7/2012 at 10:00 AM. Signed on 3/23/2012. (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/11228</link><pubDate>Fri, 23 Mar 2012 00:00:00</pubDate></item><item><title>11227 - Response to Debtors Fifty-First Omnibus (Substantive) Object</title><description>Response to Debtors Fifty-First Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1. (related document(s)[10964], [11102], [11181]) Filed by Hoi Huynh  (Attachments: # (1) Exhibit 1# (2) Exhibit 2# (3) Exhibit 3# (4) Exhibit 3 Appendex C# (5) Exhibit 3 Appendex B# (6) Exhibit 3 Appendex B part 2# (7) Exhibit 4# (8) Exhibit 4 part 2# (9) Exhibit 4 part 3# (10) Exhibit 4 part 3# (11) Exhibit 4 part 4# (12) Exhibit 5# (13) Proposed Form of Order # (14) Certificate of Service) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11227</link><pubDate>Fri, 23 Mar 2012 00:00:00</pubDate></item><item><title>11226 - Order Sustaining Debtors Fifty-Second Omnibus (Non-Substanti</title><description>Order Sustaining Debtors Fifty-Second Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1(related document(s)[10965], [11103], [11143], [11180]) Order  Signed on 3/22/2012. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11226</link><pubDate>Thu, 22 Mar 2012 00:00:00</pubDate></item><item><title>11225 - Hearing Held/Court Sign-In Sheet  (related document(s)[11182</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[11182]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11225</link><pubDate>Thu, 22 Mar 2012 00:00:00</pubDate></item><item><title>11224 - Order Dismissing Adversary Proceeding 09-50445 with Prejudic</title><description>Order Dismissing Adversary Proceeding 09-50445 with Prejudice, Pursuant to ERISA Claim Settlement. (related document(s)[10990], [11175]) Order  Signed on 3/22/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11224</link><pubDate>Thu, 22 Mar 2012 00:00:00</pubDate></item><item><title>11223 - Certificate of No Objection Regarding Twelfth Interim Fee Ap</title><description>Certificate of No Objection Regarding Twelfth Interim Fee Application of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period September 1, 2011 through November 30, 2011 (related document(s)[10616]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11223</link><pubDate>Thu, 22 Mar 2012 00:00:00</pubDate></item><item><title>11222 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 3/23/2012 to 4/6/2012. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/11222</link><pubDate>Thu, 22 Mar 2012 00:00:00</pubDate></item><item><title>11221 - Certificate of No Objection Regarding Thirty-Fifth Monthly F</title><description>Certificate of No Objection Regarding Thirty-Fifth Monthly Fee Statement of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period from November 1, 2011 through November 30, 2011 (related document(s)[10600]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11221</link><pubDate>Thu, 22 Mar 2012 00:00:00</pubDate></item><item><title>11220 - Revised Order Granting Third Motion for Further Extension of</title><description>Revised Order Granting Third Motion for Further Extension of Time to Effect Service of Orginal Process. (related document(s)[11039], [11187]) Order  Signed on 3/22/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11220</link><pubDate>Thu, 22 Mar 2012 00:00:00</pubDate></item><item><title>11219 - Order Modifying the Scope of the Debtors Retention of Davis </title><description>Order Modifying the Scope of the Debtors Retention of Davis Wright Tremaine LLP as Special Counsel to Include Certain Corporate and Litigation Matters Pursuant to 11 U.S.C. Sections 327(e) and 1107, Nunc Pro Tunc to February 21, 2012. (related document(s)[11088], [11177]) Order  Signed on 3/22/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11219</link><pubDate>Thu, 22 Mar 2012 00:00:00</pubDate></item><item><title>11218 - Order Pursuant to 11 U.S.C. Section 363 and Fed. R. Bankr. P</title><description>Order Pursuant to 11 U.S.C. Section 363 and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into and Performance of Obligations Under Settlement Agreement with the Maryland Comptroller of the Treasury (related document(s)[11055], [11176]) Order  Signed on 3/22/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11218</link><pubDate>Thu, 22 Mar 2012 00:00:00</pubDate></item><item><title>11217 - Order Further Extending the Debtors Time to File Notices of </title><description>Order Further Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Proceedings. (related document(s)[10970], [11174]) Order  Signed on 3/22/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11217</link><pubDate>Thu, 22 Mar 2012 00:00:00</pubDate></item><item><title>11216 - Order Sustaining Debtors Objection to Claim Nos. 263 and 441</title><description>Order Sustaining Debtors Objection to Claim Nos. 263 and 4411 of Marta Waller Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)[10963], [11173]) Order  Signed on 3/22/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11216</link><pubDate>Thu, 22 Mar 2012 00:00:00</pubDate></item><item><title>11215 - Affidavit/Declaration of Service re: (i) Certificate of No O</title><description>Affidavit/Declaration of Service re: (i) Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Seventh) for the period January 1, 2012 to January 31, 2012 of Chadbourne &amp; Parke LLP and (ii) Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Seventh) for the period January 1, 2012 to January 31, 2012 of Landis Rath &amp; Cobb LLP (related document(s)[11204], [11205]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11215</link><pubDate>Thu, 22 Mar 2012 00:00:00</pubDate></item><item><title>11214 - Order of United States Judicial Panel on Multidistrict Litig</title><description>Order of United States Judicial Panel on Multidistrict Litigation, MDL No. 2296, Lifting Stay of Conditional Transfer Order And Vacating The March 29, 2012, Hearing Session Order In Re: Tribune Company Fradulent Conveyance Litigation, Official Committee of Unsecured Creditors of Tribune Company, et al., v. FitzSimmons, et al., District of Delaware Bankruptcy Adversary Proceeding 10-54010 KJC. Order  Signed on 3/20/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11214</link><pubDate>Thu, 22 Mar 2012 00:00:00</pubDate></item><item><title>11213 - Claims Register in alphabetical and numerical order. Filed b</title><description>Claims Register in alphabetical and numerical order. Filed by  Epiq Bankruptcy Solutions LLC.  (Attachments: # (1) numeric) (JRK)</description><link>https://dm.epiq11.com/case/TRB/dockets/11213</link><pubDate>Thu, 22 Mar 2012 00:00:00</pubDate></item><item><title>11212 - Affidavit/Declaration of Mailing of Diane Streany on behalf </title><description>Affidavit/Declaration of Mailing of Diane Streany on behalf of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11212</link><pubDate>Thu, 22 Mar 2012 00:00:00</pubDate></item><item><title>11211 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[11182]) Filed by  Tribune Company. Hearing scheduled for 3/22/2012 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11211</link><pubDate>Wed, 21 Mar 2012 00:00:00</pubDate></item><item><title>11210 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period October 1, 2011 through October 31, 2011 (related document(s)[11040]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11210</link><pubDate>Wed, 21 Mar 2012 00:00:00</pubDate></item><item><title>11209 - Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankr</title><description>Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11166]) (Baer, Herb)</description><link>https://dm.epiq11.com/case/TRB/dockets/11209</link><pubDate>Wed, 21 Mar 2012 00:00:00</pubDate></item><item><title>11208 - Notice of Withdrawal of Appearance Filed by  Canon U.S.A., I</title><description>Notice of Withdrawal of Appearance Filed by  Canon U.S.A., Inc..  (August, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11208</link><pubDate>Wed, 21 Mar 2012 00:00:00</pubDate></item><item><title>11207 - Notice of Service (Notice of Filing of Joint Pretrial Memora</title><description>Notice of Service (Notice of Filing of Joint Pretrial Memorandum Regarding Evidentiary Hearing on Debtors Forty-Eighth Omnibus (Non-Substantive) Objection to Claims ("Joann Parker Claims")) (related document(s)[11190]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A - Joint Pretrial Memorandum# (2) Exhibit B - Black-Line Comparison) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11207</link><pubDate>Wed, 21 Mar 2012 00:00:00</pubDate></item><item><title>11206 - Notice of Address Change (Notice of Change of Address for Bu</title><description>Notice of Address Change (Notice of Change of Address for Buchalter Nemer PC) Filed by  Oracle America, Inc..  (Christianson, Shawn)</description><link>https://dm.epiq11.com/case/TRB/dockets/11206</link><pubDate>Wed, 21 Mar 2012 00:00:00</pubDate></item><item><title>11205 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Seventh) for the period January 1, 2012 to January 31, 2012 (related document(s)[11036]) Filed by  Landis Rath &amp; Cobb LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11205</link><pubDate>Wed, 21 Mar 2012 00:00:00</pubDate></item><item><title>11204 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Seventh) for the period January 1, 2012 to January 31, 2012 (related document(s)[11023]) Filed by  Chadbourne &amp; Parke LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11204</link><pubDate>Wed, 21 Mar 2012 00:00:00</pubDate></item><item><title>11203 - Order Granting Motion for Admission pro hac vice of Zoe Salz</title><description>Order Granting Motion for Admission pro hac vice of Zoe Salzman, Esquire (Related Doc # [11200]) Order Signed on 3/21/2012.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/11203</link><pubDate>Wed, 21 Mar 2012 00:00:00</pubDate></item><item><title>11202 - Affidavit of Service Affidavit of Service Regarding Certific</title><description>Affidavit of Service Affidavit of Service Regarding Certification of No Objection and of Counsel Regarding Third Motion for Extension of Time to Effect Service of Original Process [Related Docket No.11187]  Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.   (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/11202</link><pubDate>Wed, 21 Mar 2012 00:00:00</pubDate></item><item><title>11201 - Certification of Counsel Regarding Proposed Order Scheduling</title><description>Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Dates (related document(s)[122], [471], [1830], [2442], [3656], [5209], [6507], [7628], [8832], [9580], [9711], [10644]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11201</link><pubDate>Wed, 21 Mar 2012 00:00:00</pubDate></item><item><title>11200 - Motion to Appear pro hac vice (Zoe Salzman, Esquire of Emery</title><description>Motion to Appear pro hac vice (Zoe Salzman, Esquire of Emery Celli Brinkerhoff &amp; Abady LLP to represent Tribune ND, Inc.). Receipt Number DEX015549, Filed by  Tribune Company.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/11200</link><pubDate>Wed, 21 Mar 2012 00:00:00</pubDate></item><item><title>11199 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Silver Star Associates To ASM Capital IV, L.P.. Filed by  ASM Capital IV, L.P..  (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/11199</link><pubDate>Wed, 21 Mar 2012 00:00:00</pubDate></item><item><title>11198 - Withdrawal of Claim(s): New York State Dept of Labor claim n</title><description>Withdrawal of Claim(s): New York State Dept of Labor claim no. 6829. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11198</link><pubDate>Tue, 20 Mar 2012 00:00:00</pubDate></item><item><title>11197 - Withdrawal of Claim(s): New York State Dept of Labor claim n</title><description>Withdrawal of Claim(s): New York State Dept of Labor claim no. 6827. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11197</link><pubDate>Tue, 20 Mar 2012 00:00:00</pubDate></item><item><title>11196 - Withdrawal of Claim(s): New York State Dept of Labor claim n</title><description>Withdrawal of Claim(s): New York State Dept of Labor claim no. 6890. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11196</link><pubDate>Tue, 20 Mar 2012 00:00:00</pubDate></item><item><title>11195 - Affidavit/Declaration of Mailing of Pete Caris. Filed by  Ep</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11117], [11118], [11130]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11195</link><pubDate>Tue, 20 Mar 2012 00:00:00</pubDate></item><item><title>11194 - Affidavit/Declaration of Mailing of Pete Caris re: Certifica</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Certification of Counsel with Respect to Additional Allocation Disputes Hearing Exhibits to Place Under Seal. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11110]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11194</link><pubDate>Tue, 20 Mar 2012 00:00:00</pubDate></item><item><title>11193 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Order</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Order (Supplemental Scheduling) Relating to Discovery and the Submission of Evidence in Connection with Plan Confirmation. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11096]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11193</link><pubDate>Tue, 20 Mar 2012 00:00:00</pubDate></item><item><title>11192 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Affid</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Affidavit of Ordinary Course Professional Bruce D. Godwin, President of Williams, Babbit &amp; Weisman, Inc.. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10063]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11192</link><pubDate>Tue, 20 Mar 2012 00:00:00</pubDate></item><item><title>11191 - Monthly Application for Compensation (Thirty-Seventh) of Alv</title><description>Monthly Application for Compensation (Thirty-Seventh) of Alvarez &amp; Marsal North America, LLC in Their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses for the period January 1, 2012 to January 31, 2012.  Filed by  Alvarez &amp; Marsal North America, LLC. Objections due by 4/9/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - F) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11191</link><pubDate>Tue, 20 Mar 2012 00:00:00</pubDate></item><item><title>11190 - Memorandum of Law (Debtors Pretrial Memorandum Regarding Evi</title><description>Memorandum of Law (Debtors Pretrial Memorandum Regarding Evidentiary Hearing on Debtors Forty-Eighth Omnibus (Non-Substantive) Objection to Claims ("Joann Parker Claims")) (related document(s)[10053], [10193], [11146], [11150]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11190</link><pubDate>Tue, 20 Mar 2012 00:00:00</pubDate></item><item><title>11189 - Notice of Appearance Filed by  LABORERS NATIONAL PENSION FUN</title><description>Notice of Appearance Filed by  LABORERS NATIONAL PENSION FUND.  (Attachments: # (1) Notice Consent to Service by ECF/Email) (Mehlsack, Barbara)</description><link>https://dm.epiq11.com/case/TRB/dockets/11189</link><pubDate>Tue, 20 Mar 2012 00:00:00</pubDate></item><item><title>11188 - Notice of Appearance Filed by  Pavers and Road Builders Dist</title><description>Notice of Appearance Filed by  Pavers and Road Builders District Council Pension Fund.  (Attachments: # (1) Notice Consent to Service by ECF/Email) (Mehlsack, Barbara)</description><link>https://dm.epiq11.com/case/TRB/dockets/11188</link><pubDate>Tue, 20 Mar 2012 00:00:00</pubDate></item><item><title>11187 - Certification of Counsel and No Objection Regarding Third Mo</title><description>Certification of Counsel and No Objection Regarding Third Motion for Extension of Time to Effect Service of Orginal Process  Filed by  Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al..   (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/11187</link><pubDate>Tue, 20 Mar 2012 00:00:00</pubDate></item><item><title>11186 - Affidavit of Service re: (i) Certification of Counsel Regard</title><description>Affidavit of Service re: (i) Certification of Counsel Regarding Proposed Order Partially Lifting Stay of Adversary Proceedings and State Law Fraudulent Conveyance Actions and (i) Order Partially Lifting Stay of Adversary Proceedings and State Law Fraudulent Conveyance Actions  Filed by  Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al..   (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/11186</link><pubDate>Tue, 20 Mar 2012 00:00:00</pubDate></item><item><title>11185 - Application for Compensation of Reed Smith LLP, Special Coun</title><description>Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period January 1, 2012 to January 31, 2012 (THIRTY-SIXTH MONTHLY)  Filed by  Reed Smith LLP. Objections due by 4/12/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/11185</link><pubDate>Tue, 20 Mar 2012 00:00:00</pubDate></item><item><title>11184 - Certificate of No Objection CERTIFICATE OF NO OBJECTION TO T</title><description>Certificate of No Objection CERTIFICATE OF NO OBJECTION TO THIRTY-FIFTH MONTHLY FEE APPLICATION OF REED SMITH LLP, SPECIAL COUNSEL FOR CERTAIN INSURANCE AND EMPLOYEE-RELATED MATTERS TO THE DEBTORS AND DEBTORS IN POSSESSION, FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD DECEMBER 1, 2011 THROUGH DECEMBER 31, 2011 (NO ORDER REQUIRED) (related document(s)[10829]) Filed by  Reed Smith LLP.  (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/11184</link><pubDate>Tue, 20 Mar 2012 00:00:00</pubDate></item><item><title>11183 - Certificate of No Objection TO TWELFTH INTERIM FEE APPLICATI</title><description>Certificate of No Objection TO TWELFTH INTERIM FEE APPLICATION OF REED SMITH LLP, SPECIAL COUNSEL FOR CERTAIN INSURANCE AND EMPLOYEE-RELATED MATTERS TO THE DEBTORS AND DEBTORS IN POSSESSION, FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD SEPTEMBER 1, 2011 THROUGH NOVEMBER 30, 2011 (related document(s)[10604]) Filed by  Reed Smith LLP.  (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/11183</link><pubDate>Tue, 20 Mar 2012 00:00:00</pubDate></item><item><title>11182 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company. Hearing scheduled for 3/22/2012 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.   (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11182</link><pubDate>Tue, 20 Mar 2012 00:00:00</pubDate></item><item><title>11181 - Certification of Counsel Regarding Debtors Fifty-First Omnib</title><description>Certification of Counsel Regarding Debtors Fifty-First Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)[10964], [11102], [11104], [11119]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11181</link><pubDate>Tue, 20 Mar 2012 00:00:00</pubDate></item><item><title>11180 - Certification of Counsel Regarding Debtors Fifty-Second Omni</title><description>Certification of Counsel Regarding Debtors Fifty-Second Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)[10965], [11103], [11143]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A# (2) Exhibit B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11180</link><pubDate>Tue, 20 Mar 2012 00:00:00</pubDate></item><item><title>11179 - Certificate of No Objection Regarding 34th Monthly Applicati</title><description>Certificate of No Objection Regarding 34th Monthly Application (related document(s)[11038]) Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11179</link><pubDate>Tue, 20 Mar 2012 00:00:00</pubDate></item><item><title>11178 - Telephonic Hearing Held/Court Sign-In Sheet  (related docume</title><description>Telephonic Hearing Held/Court Sign-In Sheet  (related document(s)[11157]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/11178</link><pubDate>Tue, 20 Mar 2012 00:00:00</pubDate></item><item><title>11177 - Certificate of No Objection Regarding Supplemental Applicati</title><description>Certificate of No Objection Regarding Supplemental Application for an Order Modifying the Scope of the Debtors Retention of Davis Wright Tremaine LLP as Special Counsel to Include Certain Corporate and Litigation Matters Pursuant to 11 U.S.C. Sections 327(e) and 1107, Nunc Pro Tunc to February 21, 2012 (related document(s)[11088]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11177</link><pubDate>Mon, 19 Mar 2012 00:00:00</pubDate></item><item><title>11176 - Certificate of No Objection Regarding Motion of Debtors for </title><description>Certificate of No Objection Regarding Motion of Debtors for an Order Pursuant to 11 U.S.C. Section 363 and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into and Performance of Obligations Under Settlement Agreement with the Maryland Comptroller of the Treasury (related document(s)[11055]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11176</link><pubDate>Mon, 19 Mar 2012 00:00:00</pubDate></item><item><title>11175 - Certificate of No Objection Regarding Motion of Tribune Comp</title><description>Certificate of No Objection Regarding Motion of Tribune Company for an Order Dismissing Adversary Proceeding, with Prejudice, Pursuant to ERISA Claim Settlement (related document(s)[10990]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11175</link><pubDate>Mon, 19 Mar 2012 00:00:00</pubDate></item><item><title>11174 - Certificate of No Objection Regarding Motion Pursuant to 28 </title><description>Certificate of No Objection Regarding Motion Pursuant to 28 U.S.C. Section 1452 and Bankruptcy Rules 9006(b) and 9027 for Entry of an Order Further Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Proceedings (related document(s)[10970]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11174</link><pubDate>Mon, 19 Mar 2012 00:00:00</pubDate></item><item><title>11173 - Certificate of No Objection Regarding Debtors Objection to C</title><description>Certificate of No Objection Regarding Debtors Objection to Claim Nos. 263 and 4411 of Marta Waller Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)[10963]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11173</link><pubDate>Mon, 19 Mar 2012 00:00:00</pubDate></item><item><title>11172 - BNC Certificate of Mailing. (related document(s)[11165]) Not</title><description>BNC Certificate of Mailing. (related document(s)[11165]) Notice Date 03/18/2012. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11172</link><pubDate>Sun, 18 Mar 2012 00:00:00</pubDate></item><item><title>11171 - BNC Certificate of Mailing. (related document(s)[11164]) Not</title><description>BNC Certificate of Mailing. (related document(s)[11164]) Notice Date 03/18/2012. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11171</link><pubDate>Sun, 18 Mar 2012 00:00:00</pubDate></item><item><title>11170 - Reply to Objections and Second Supplement to Motion of Debto</title><description>Reply to Objections and Second Supplement to Motion of Debtors for Order (I) Approving Supplemental Disclosure Document; (II) Establishing Scope, Forms, Procedures, and Deadlines for Resolicitation and Tabulation of Votes to Accept or Reject DCL Plan From Certain Classes; (III) Authorizing Tabulation of Prior Votes and Elections on DCL Plan Made by Holders of Claims in Non-Resolicited Classes; (IV) Scheduling the Confirmation Hearing and Establishing Notice and Objection Procedures in Respect Thereof; and (V) Granting Related Relief [Hearing Date: March 30, 2012 at 11:00 a.m.] (related document(s)[10274], [10692], [10960], [11134], [11135]) Filed by  Debtor/Committee/Lender Plan Proponents  (Attachments: # (1) Proposed Form of Order with Exhibits A - K# (2) Black-lines (Order and Exhibits)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11170</link><pubDate>Fri, 16 Mar 2012 00:00:00</pubDate></item><item><title>11169 - Supplemental Disclosure Statement (Supplemental Disclosure D</title><description>Supplemental Disclosure Statement (Supplemental Disclosure Document Relating to Third Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (As Modified March 16, 2012)) (related document(s)[11168]) Filed by  Debtor/Committee/Lender Plan Proponents  (Attachments: # (1) Exhibit 1 - Supplemental Disclosure Document# (2) Exhibit 2 - Black-line Comparison of the Supplemental Disclosure Document) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11169</link><pubDate>Fri, 16 Mar 2012 00:00:00</pubDate></item><item><title>11168 - Third Amended Chapter 11 Plan (Third Amended Joint Plan of R</title><description>Third Amended Chapter 11 Plan (Third Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (As Modified March 16, 2012)) (related document(s)[10958]) Filed by  Debtor/Committee/Lender Plan Proponents  (Attachments: # (1) Exhibit A - Third Amended Joint Plan of Reorganization (As Modified March 16, 2012)# (2) Exhibit B - Black-Line Comparison of the Third Amended DCL Plan to Plan filed February 20, 2012 [Docket No. 10958]) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11168</link><pubDate>Fri, 16 Mar 2012 00:00:00</pubDate></item><item><title>11167 - Reply (DCL Plan Proponents Reply to Objections to Supplement</title><description>Reply (DCL Plan Proponents Reply to Objections to Supplemental Disclosure Document Relating to Third Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A.)  Filed by  Debtor/Committee/Lender Plan Proponents  (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11167</link><pubDate>Fri, 16 Mar 2012 00:00:00</pubDate></item><item><title>11166 - Notice of Adjourned/Rescheduled Hearing (Notice of (I) Resch</title><description>Notice of Adjourned/Rescheduled Hearing (Notice of (I) Rescheduled Hearing on (A) Supplemental Disclosure Document, (B) Solicitation Procedures Motion, and (C) FCC Procedures Motion, and (II) Status Conference with Respect to Solicitation Procedures and Supplemental Disclosure Document).  Filed by  Tribune Company. Hearing scheduled for 3/30/2012 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11166</link><pubDate>Fri, 16 Mar 2012 00:00:00</pubDate></item><item><title>11165 - Transcript regarding Hearing Held 3/5/2012  Remote electroni</title><description>Transcript regarding Hearing Held 3/5/2012  Remote electronic access to the transcript is restricted until 6/14/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 3/23/2012. Redaction Request Due By 4/6/2012. Redacted Transcript Submission Due By 4/16/2012. Transcript access will be restricted through 6/14/2012. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/11165</link><pubDate>Fri, 16 Mar 2012 00:00:00</pubDate></item><item><title>11164 - Transcript regarding Hearing Held 3/6/2012  Remote electroni</title><description>Transcript regarding Hearing Held 3/6/2012  Remote electronic access to the transcript is restricted until 6/14/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 3/23/2012. Redaction Request Due By 4/6/2012. Redacted Transcript Submission Due By 4/16/2012. Transcript access will be restricted through 6/14/2012. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/11164</link><pubDate>Fri, 16 Mar 2012 00:00:00</pubDate></item><item><title>11163 - Withdrawal of Claim(s): NYS Dept of Labor claim no. 6802. Fi</title><description>Withdrawal of Claim(s): NYS Dept of Labor claim no. 6802. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11163</link><pubDate>Thu, 15 Mar 2012 00:00:00</pubDate></item><item><title>11162 - Withdrawal of Claim(s): NYS Dept of Labor claim no. 5978. Fi</title><description>Withdrawal of Claim(s): NYS Dept of Labor claim no. 5978. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11162</link><pubDate>Thu, 15 Mar 2012 00:00:00</pubDate></item><item><title>11161 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period December 1, 2011 through December 31, 2011 (related document(s)[10976]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11161</link><pubDate>Thu, 15 Mar 2012 00:00:00</pubDate></item><item><title>11160 - Reply to Debtors Objection (I) to Motion of Joann Parker for</title><description>Reply to Debtors Objection (I) to Motion of Joann Parker for Leave to Present Expert Witness Opinion Testimony Telephonically or to Delay Evidentiary Hearing, and (II) Cross-Motion to Strike Testimony of Proposed Expert Witness on Grounds of Delay (related document(s)[11150]) Filed by Joann Parker  (Attachments: # (1) Notice # (2) Certificate of Service) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11160</link><pubDate>Thu, 15 Mar 2012 00:00:00</pubDate></item><item><title>11159 - Monthly Application for Compensation (Thirty-Seventh) of Laz</title><description>Monthly Application for Compensation (Thirty-Seventh) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period January 1, 2012 to January 31, 2012.  Filed by  Lazard Freres &amp; Co. LLC. Objections due by 4/4/2012. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11159</link><pubDate>Thu, 15 Mar 2012 00:00:00</pubDate></item><item><title>11158 - Order Partially Lifting Stay of Adversary Proceedings and St</title><description>Order Partially Lifting Stay of Adversary Proceedings and State Law Constructive Fraudulent Conveyance Actions. (related document(s)[10594], [10634], [11156]) Order  Signed on 3/15/2012. (Attachments: # (1) Exhibit "A") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/11158</link><pubDate>Thu, 15 Mar 2012 00:00:00</pubDate></item><item><title>11157 - Notice of Telephonic Hearing (related document(s)[11145], [1</title><description>Notice of Telephonic Hearing (related document(s)[11145], [11146]) Filed by  Tribune Company. Hearing scheduled for 3/16/2012 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11157</link><pubDate>Thu, 15 Mar 2012 00:00:00</pubDate></item><item><title>11156 - Certification of Counsel Regarding Proposed Order Partially </title><description>Certification of Counsel Regarding Proposed Order Partially Lifting Stay of Adversary Proceedings and State Law Constructive Fraudulent Conveyance Actions  Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.   (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/11156</link><pubDate>Wed, 14 Mar 2012 00:00:00</pubDate></item><item><title>11155 - Fee Auditors Report For Ernst &amp; Young LLP Sixth Quarterly Fe</title><description>Fee Auditors Report For Ernst &amp; Young LLP Sixth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11155</link><pubDate>Wed, 14 Mar 2012 00:00:00</pubDate></item><item><title>11154 - Affidavit/Declaration of Service Modified Entries of Appeara</title><description>Affidavit/Declaration of Service Modified Entries of Appearance (related document(s)[11148]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/11154</link><pubDate>Wed, 14 Mar 2012 00:00:00</pubDate></item><item><title>11153 - Letter to the Honorable Kevin J. Carey from James F. Bendern</title><description>Letter to the Honorable Kevin J. Carey from James F. Bendernagel, Jr.  Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11153</link><pubDate>Wed, 14 Mar 2012 00:00:00</pubDate></item><item><title>11152 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Trobware Inc. To Sonar Credit Partners II, LLC. Filed by  Sonar Credit Partners II, LLC.  (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/11152</link><pubDate>Wed, 14 Mar 2012 00:00:00</pubDate></item><item><title>11151 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Trobware Inc. To Sonar Credit Partners II, LLC. Filed by  Sonar Credit Partners II, LLC.  (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/11151</link><pubDate>Wed, 14 Mar 2012 00:00:00</pubDate></item><item><title>11150 - Objection (Debtors (I) Objection to Motion of Joann Parker f</title><description>Objection (Debtors (I) Objection to Motion of Joann Parker for Leave to Present Expert Witness Opinion Testimony Telephonically or to Delay Evidentiary Hearing, and (II) Cross-Motion to Strike Testimony of Proposed Expert Witness on Grounds of Delay (related document(s)[10053], [10193], [11145], [11146]) Filed by  Tribune Company  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11150</link><pubDate>Wed, 14 Mar 2012 00:00:00</pubDate></item><item><title>11149 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Southern California Material Handling To ASM Capital IV, L.P.. Filed by  ASM Capital IV, L.P..  (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/11149</link><pubDate>Wed, 14 Mar 2012 00:00:00</pubDate></item><item><title>11148 - Amended Notice of Appearance Filed by  OFFICIAL COMMITTEE OF</title><description>Amended Notice of Appearance Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/11148</link><pubDate>Tue, 13 Mar 2012 00:00:00</pubDate></item><item><title>11147 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Seventh) for the period January 1, 2012 to January 31, 2012  Filed by  AlixPartners, LLP. Objections due by 4/2/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Michael P. Murphy# (6) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11147</link><pubDate>Tue, 13 Mar 2012 00:00:00</pubDate></item><item><title>11146 - Motion to Shorten Time For Notice for Motion to Allow Expert</title><description>Motion to Shorten Time For Notice for Motion to Allow Expert Witness Opinion Testimony Telephonically, Or, in the Alternative, for an Extension of Time to Take Evidentiary Deposition of Her Expert Witness for Admission Pursuant to Federal Rule of Civil Procedure 32 (a) (3) (B).  Filed by Joann Parker. The case judge is Kevin J. Carey. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11146</link><pubDate>Tue, 13 Mar 2012 00:00:00</pubDate></item><item><title>11145 - Motion to Allow Expert Witness Opinion Testimony Telephonica</title><description>Motion to Allow Expert Witness Opinion Testimony Telephonically, Or, in the Alternative, for an Extension of Time to Take Evidentiary Deposition of Her Expert Witness for Admission Pursuant to Federal Rule of Civil Procedure 32 (a) (3) (B).  Filed by Joann Parker. The case judge is Kevin J. Carey. (Attachments: # (1) Notice and Certificate of Service) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11145</link><pubDate>Tue, 13 Mar 2012 00:00:00</pubDate></item><item><title>11144 - Letter in response to Debtors March 9, 2012 Letter regarding</title><description>Letter in response to Debtors March 9, 2012 Letter regarding Allocation Dispute No. 6 (related document(s)[11123]) Filed by  Deutsche Bank Trust Company Americas,  Law Debenture Trust Company of New York.  (Attachments: # (1) Exhibit Letter Enclosure) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/11144</link><pubDate>Tue, 13 Mar 2012 00:00:00</pubDate></item><item><title>11143 - Response to Debtors Fifty-Second Omnibus (Non-Substantive) O</title><description>Response to Debtors Fifty-Second Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1. (related document(s)[10965]) Filed by  City of Hartford, Connecticut  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11143</link><pubDate>Tue, 13 Mar 2012 00:00:00</pubDate></item><item><title>11142 - Fee Auditors Report For AlixPartners, LLP Eighth Interim Fee</title><description>Fee Auditors Report For AlixPartners, LLP Eighth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11142</link><pubDate>Mon, 12 Mar 2012 00:00:00</pubDate></item><item><title>11141 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Facility Services Group Inc. To Fair Harbor Capital, LLC. Filed by  Fair Harbor Capital, LLC.  (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/11141</link><pubDate>Mon, 12 Mar 2012 00:00:00</pubDate></item><item><title>11140 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Myles Communications, Inc. To Fair Harbor Capital, LLC. Filed by  Fair Harbor Capital, LLC.  (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/11140</link><pubDate>Mon, 12 Mar 2012 00:00:00</pubDate></item><item><title>11139 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Clickit Inc. Realty (aka Centry 21) To Fair Harbor Capital, LLC. Filed by  Fair Harbor Capital, LLC.  (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/11139</link><pubDate>Mon, 12 Mar 2012 00:00:00</pubDate></item><item><title>11138 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Business Training Services To Fair Harbor Capital, LLC. Filed by  Fair Harbor Capital, LLC.  (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/11138</link><pubDate>Mon, 12 Mar 2012 00:00:00</pubDate></item><item><title>11137 - Fee Auditors Report For Mcdermott Will &amp; Emery LLP Eighth Qu</title><description>Fee Auditors Report For Mcdermott Will &amp; Emery LLP Eighth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11137</link><pubDate>Mon, 12 Mar 2012 00:00:00</pubDate></item><item><title>11136 - Fee Auditors Report For Dow Lohnes PLLC Sixth Interim Fee Ap</title><description>Fee Auditors Report For Dow Lohnes PLLC Sixth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11136</link><pubDate>Mon, 12 Mar 2012 00:00:00</pubDate></item><item><title>11135 - Joinder To Limited Objection of Aurelius Capital Managment, </title><description>Joinder To Limited Objection of Aurelius Capital Managment, LP to the DCL Plan Proponents Supplemental Disclosure Related to Third Amended Joint Plan of Reorganization  Filed by  Law Debenture Trust Company of New York.  (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/11135</link><pubDate>Fri, 09 Mar 2012 00:00:00</pubDate></item><item><title>11134 - Limited Objection of Aurelius Capital Management, LP to the </title><description>Limited Objection of Aurelius Capital Management, LP to the DCL Plan Proponents Supplemental Disclosure Document Relating to Third Amended Joint Plan of Reorganization (As Modified February 20, 2012) (related document(s)[10958], [10960], [11106]) Filed by  Aurelius Capital Management, LP  (Attachments: # (1) Certificate of Service) (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/11134</link><pubDate>Fri, 09 Mar 2012 00:00:00</pubDate></item><item><title>11133 - Fee Auditors Report For PricewaterhouseCoopers LLP Eighth In</title><description>Fee Auditors Report For PricewaterhouseCoopers LLP Eighth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11133</link><pubDate>Fri, 09 Mar 2012 00:00:00</pubDate></item><item><title>11132 - Fee Auditors Report For Moelis &amp; Company LLC Eighth Interim </title><description>Fee Auditors Report For Moelis &amp; Company LLC Eighth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11132</link><pubDate>Fri, 09 Mar 2012 00:00:00</pubDate></item><item><title>11131 - Certificate of No Objection Regarding Thirty-Sixth Monthly F</title><description>Certificate of No Objection Regarding Thirty-Sixth Monthly Fee Statement of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period from December 1, 2011 through December 31, 2011 (related document(s)[10947]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11131</link><pubDate>Fri, 09 Mar 2012 00:00:00</pubDate></item><item><title>11130 - Quarterly Application for Compensation (Fourth) of Davis Wri</title><description>Quarterly Application for Compensation (Fourth) of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2011 to August 31, 2011 (related document(s)[10213], [10249], [10250]) Filed by  Davis Wright Tremaine LLP. Objections due by 3/29/2012. (Attachments: # (1) Notice of Fourth Quarterly Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11130</link><pubDate>Fri, 09 Mar 2012 00:00:00</pubDate></item><item><title>11129 - Affidavit/Declaration of Mailing of Genevieve Uzamere. Filed</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11066], [11068], [11071]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11129</link><pubDate>Fri, 09 Mar 2012 00:00:00</pubDate></item><item><title>11128 - Certificate of No Objection Regarding Twenty-Ninth Monthly A</title><description>Certificate of No Objection Regarding Twenty-Ninth Monthly Application for Compensation and Reimbursement of Expenses for the period December 1, 2011 to December 31, 2011 (related document(s)[10945]) Filed by  Zuckerman Spaeder LLP.  (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11128</link><pubDate>Fri, 09 Mar 2012 00:00:00</pubDate></item><item><title>11127 - Letter to Judge Carey from David S. Rosner  Filed by  Law De</title><description>Letter to Judge Carey from David S. Rosner  Filed by  Law Debenture Trust Company of New York.  (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/11127</link><pubDate>Fri, 09 Mar 2012 00:00:00</pubDate></item><item><title>11126 - Order Placing Allocation Disputes Hearing Exhibits 39 &amp; 40 U</title><description>Order Placing Allocation Disputes Hearing Exhibits 39 &amp; 40 Under Seal. (related document(s)[10692], [11084], [11110]) Order  Signed on 3/9/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11126</link><pubDate>Fri, 09 Mar 2012 00:00:00</pubDate></item><item><title>11125 - Letter to the Honorable Kevin J. Carey from David LeMay  Fil</title><description>Letter to the Honorable Kevin J. Carey from David LeMay  Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11125</link><pubDate>Fri, 09 Mar 2012 00:00:00</pubDate></item><item><title>11124 - Letter to Judge Carey from David Bradford on behalf of EGI-T</title><description>Letter to Judge Carey from David Bradford on behalf of EGI-TRB LLC  Filed by  EGI-TRB LLC.  (Attachments: # (1) Exhibit Exide Indenture) (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11124</link><pubDate>Fri, 09 Mar 2012 00:00:00</pubDate></item><item><title>11123 - Letter to Judge Carey from James F. Bendernagel, Jr.  Filed </title><description>Letter to Judge Carey from James F. Bendernagel, Jr.  Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11123</link><pubDate>Fri, 09 Mar 2012 00:00:00</pubDate></item><item><title>11122 - Letter // Post-Trial Allocation Disputes Letter  Filed by  T</title><description>Letter // Post-Trial Allocation Disputes Letter  Filed by  TM Retirees.  (Attachments: # (1) Exhibit) (Arban, Brian)</description><link>https://dm.epiq11.com/case/TRB/dockets/11122</link><pubDate>Fri, 09 Mar 2012 00:00:00</pubDate></item><item><title>11121 - Letter to The Honorable Kevin J. Carey  Filed by  Oaktree Ca</title><description>Letter to The Honorable Kevin J. Carey  Filed by  Oaktree Capital Management, L.P..  (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/11121</link><pubDate>Fri, 09 Mar 2012 00:00:00</pubDate></item><item><title>11120 - Letter to Judge Carey from David M. Zensky  Filed by  Aureli</title><description>Letter to Judge Carey from David M. Zensky  Filed by  Aurelius Capital Management, LP.  (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/11120</link><pubDate>Fri, 09 Mar 2012 00:00:00</pubDate></item><item><title>11119 - Response to Debtors Fifty-First Omnibus (Substantive) Object</title><description>Response to Debtors Fifty-First Omnibus (Substantive) Objection to Claims (related document(s)[10964]) Filed by  Thomsom Broadcast LLC  (Attachments: # (1) Contract# (2) Attachment 1# (3) Attachment 2) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11119</link><pubDate>Fri, 09 Mar 2012 00:00:00</pubDate></item><item><title>11118 - Monthly Application for Compensation (Thirty-Seventh) of Sid</title><description>Monthly Application for Compensation (Thirty-Seventh) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period January 1, 2012 to January 31, 2012.  Filed by  Sidley Austin LLP. Objections due by 3/29/2012. (Attachments: # (1) Notice of Fee Application# (2) Invoices - Part 1# (3) Invoices - Part 2) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11118</link><pubDate>Fri, 09 Mar 2012 00:00:00</pubDate></item><item><title>11117 - Monthly Application for Compensation (Thirty-Sixth) of Sidle</title><description>Monthly Application for Compensation (Thirty-Sixth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period December 1, 2011 to December 31, 2011.  Filed by  Sidley Austin LLP. Objections due by 3/29/2012. (Attachments: # (1) Notice of Fee Applications# (2) Invoices) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11117</link><pubDate>Fri, 09 Mar 2012 00:00:00</pubDate></item><item><title>11116 - Amended Exhibit(s) (Amended Master Exhibit List for Use in C</title><description>Amended Exhibit(s) (Amended Master Exhibit List for Use in Connection with the Allocation Disputes Hearing) (related document(s)[10692], [11084], [11110]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11116</link><pubDate>Fri, 09 Mar 2012 00:00:00</pubDate></item><item><title>11115 - Affidavit/Declaration of Mailing of Eleni Manners re: Amende</title><description>Affidavit/Declaration of Mailing of Eleni Manners re: Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11075]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11115</link><pubDate>Fri, 09 Mar 2012 00:00:00</pubDate></item><item><title>11114 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation (Eighteenth) of Levine Sullivan Koch &amp; Schulz, LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the period January 1, 2012 to January 31, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11057]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11114</link><pubDate>Fri, 09 Mar 2012 00:00:00</pubDate></item><item><title>11113 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11055], [11059]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11113</link><pubDate>Fri, 09 Mar 2012 00:00:00</pubDate></item><item><title>11112 - Certificate of No Objection Regarding Third Quarterly Fee Ap</title><description>Certificate of No Objection Regarding Third Quarterly Fee Application of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period March 1, 2011 through May 31, 2011 (related document(s)[10937]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11112</link><pubDate>Fri, 09 Mar 2012 00:00:00</pubDate></item><item><title>11111 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Pentalift Equipment Corporation To Sonar Credit Partners II, LLC. Filed by  Sonar Credit Partners II, LLC.  (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/11111</link><pubDate>Thu, 08 Mar 2012 00:00:00</pubDate></item><item><title>11110 - Certification of Counsel with Respect to Additional Allocati</title><description>Certification of Counsel with Respect to Additional Allocation Disputes Hearing Exhibits to Place Under Seal (related document(s)[10692], [11084]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A - Allocation Disputes Hearing Transcipt - March 6, 2012# (2) Exhibit B - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11110</link><pubDate>Thu, 08 Mar 2012 00:00:00</pubDate></item><item><title>11109 - Affidavit/Declaration of Mailing of Pete Caris. Filed by  Ep</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11088], [11089]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11109</link><pubDate>Thu, 08 Mar 2012 00:00:00</pubDate></item><item><title>11108 - Affidavit/Declaration of Mailing of Diane Streany re: Transf</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Transfer of Claim. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11020]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11108</link><pubDate>Thu, 08 Mar 2012 00:00:00</pubDate></item><item><title>11107 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 3/9/2012 to 3/23/2012. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/11107</link><pubDate>Thu, 08 Mar 2012 00:00:00</pubDate></item><item><title>11106 - Supplemental Disclosure Statement (Notice of Filing of Suppl</title><description>Supplemental Disclosure Statement (Notice of Filing of Supplemental Disclosure Document, Dated March 7, 2012, Relating to Third Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (as Modified February 20, 2012)) (related document(s)[10959]) Filed by  Debtor/Committee/Lender Plan Proponents  (Attachments: # (1) Exhibit A - Supplemental Disclosure Document, Dated March 7, 2012# (2) Exhibit B - Black-line Comparison of Supplemental Disclosure Document, Dated March 7, 2012 to the Supplemental Disclosure Document, Filed February 20, 2012 [Docket No. 10959]) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11106</link><pubDate>Wed, 07 Mar 2012 00:00:00</pubDate></item><item><title>11105 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Seventh) for the period January 1, 2012 to January 31, 2012  Filed by  Moelis &amp; Company LLC. Objections due by 3/27/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification of Thane W. Carlston# (7) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11105</link><pubDate>Wed, 07 Mar 2012 00:00:00</pubDate></item><item><title>11104 - Response to Debtors Fifty-First Omnibus (Substantive) Object</title><description>Response to Debtors Fifty-First Omnibus (Substantive) Objection to Claims. (related document(s)[10964]) Filed by Katherine Chansky  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11104</link><pubDate>Wed, 07 Mar 2012 00:00:00</pubDate></item><item><title>11103 - Notice of Submission of Proof of Claim Regarding Debtors Fif</title><description>Notice of Submission of Proof of Claim Regarding Debtors Fifty-Second Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)[10965]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11103</link><pubDate>Wed, 07 Mar 2012 00:00:00</pubDate></item><item><title>11102 - Notice of Submission of Proof of Claim Regarding Debtors Fif</title><description>Notice of Submission of Proof of Claim Regarding Debtors Fifty-First Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)[10964]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11102</link><pubDate>Wed, 07 Mar 2012 00:00:00</pubDate></item><item><title>11101 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10991]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11101</link><pubDate>Tue, 06 Mar 2012 00:00:00</pubDate></item><item><title>11100 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Notice of Agenda of Matters Scheduled for Hearing on 2/28/2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10993]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11100</link><pubDate>Tue, 06 Mar 2012 00:00:00</pubDate></item><item><title>11099 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2011 to December 31, 2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10976]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11099</link><pubDate>Tue, 06 Mar 2012 00:00:00</pubDate></item><item><title>11098 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10958], [10959], [10960], [10963], [10964], [10965], [10966], [10967], [10970]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11098</link><pubDate>Tue, 06 Mar 2012 00:00:00</pubDate></item><item><title>11097 - Hearing Held/Court Sign-In Sheet  (related document(s)[11054</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[11054], [11075], [11085]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/11097</link><pubDate>Tue, 06 Mar 2012 00:00:00</pubDate></item><item><title>11096 - Order (Supplemental Scheduling) Relating to Discovery and th</title><description>Order (Supplemental Scheduling) Relating to Discovery and the Submission of Evidence in Connection with Plan Confirmation. Order  Signed on 3/6/2012. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/11096</link><pubDate>Tue, 06 Mar 2012 00:00:00</pubDate></item><item><title>11095 - Amended Notice of Appearance Filed by  NBC Universal, Inc.. </title><description>Amended Notice of Appearance Filed by  NBC Universal, Inc..  (Nimeroff, Jami)</description><link>https://dm.epiq11.com/case/TRB/dockets/11095</link><pubDate>Tue, 06 Mar 2012 00:00:00</pubDate></item><item><title>11094 - Hearing Held/Court Sign-In Sheet  (related document(s)[11054</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[11054], [11075], [11085]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/11094</link><pubDate>Tue, 06 Mar 2012 00:00:00</pubDate></item><item><title>11093 - Affidavit/Declaration of Mailing of David Malo regarding Sec</title><description>Affidavit/Declaration of Mailing of David Malo regarding Second Notice of Agenda of Matters Scheduled for Hearing. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11085]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11093</link><pubDate>Tue, 06 Mar 2012 00:00:00</pubDate></item><item><title>11092 - Fee Auditors Report For Daniel J. Edelman, Inc. Seventh Quar</title><description>Fee Auditors Report For Daniel J. Edelman, Inc. Seventh Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11092</link><pubDate>Tue, 06 Mar 2012 00:00:00</pubDate></item><item><title>11091 - Fee Auditors Report For Cole, Schotz, Meisel, Forman &amp; Leona</title><description>Fee Auditors Report For Cole, Schotz, Meisel, Forman &amp; Leonard, P.A. Eighth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11091</link><pubDate>Tue, 06 Mar 2012 00:00:00</pubDate></item><item><title>11090 - Withdrawal of Claim Number 6781 of EMC Corporation. Filed by</title><description>Withdrawal of Claim Number 6781 of EMC Corporation. Filed by  Receivable Management Services.  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11090</link><pubDate>Mon, 05 Mar 2012 00:00:00</pubDate></item><item><title>11089 - Motion to Authorize (Motion of the Debtors for an Order Esta</title><description>Motion to Authorize (Motion of the Debtors for an Order Establishing Procedures for Compliance with Federal Communications Commission Foreign Ownership Requirements).  Filed by  Tribune Company. Hearing scheduled for 3/23/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/16/2012. (Attachments: # (1) Notice of Motion# (2) Exhibit A-1# (3) Exhibit A-2# (4) Exhibit B-1# (5) Exhibit B-2# (6) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11089</link><pubDate>Mon, 05 Mar 2012 00:00:00</pubDate></item><item><title>11088 - Motion to Authorize (Supplemental Application for an Order M</title><description>Motion to Authorize (Supplemental Application for an Order Modifying the Scope of the Debtors Retention of Davis Wright Tremaine LLP as Special Counsel to Include Certain Corporate and Litigation Matters Pursuant to 11 U.S.C. Sections 327(e) and 1107, Nunc Pro Tunc to February 21, 2012) (related document(s)[6226], [6552]) Filed by  Tribune Company. Hearing scheduled for 3/22/2012 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/15/2012. (Attachments: # (1) Notice of Supplemental Application# (2) Exhibit A - Manolopoulos Declaration# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11088</link><pubDate>Mon, 05 Mar 2012 00:00:00</pubDate></item><item><title>11087 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirtieth) for the period January 1, 2012 to January 31, 2012  Filed by  Zuckerman Spaeder LLP. Objections due by 3/26/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11087</link><pubDate>Mon, 05 Mar 2012 00:00:00</pubDate></item><item><title>11086 - Affidavit/Declaration of Service re: (i) Reply Memorandum of</title><description>Affidavit/Declaration of Service re: (i) Reply Memorandum of Law of the Official Committee of Unsecured Creditors on Unfair Discrimination Allocation Dispute and (ii) Partial Joinder to Debtors Response Brief Regarding Allocation Disputes (related document(s)[11068], [11080]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11086</link><pubDate>Mon, 05 Mar 2012 00:00:00</pubDate></item><item><title>11085 - Second Notice of Agenda of Matters Scheduled for Hearing (re</title><description>Second Notice of Agenda of Matters Scheduled for Hearing (related document(s)[11054]) Filed by  Tribune Company. Hearing scheduled for 3/5/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11085</link><pubDate>Mon, 05 Mar 2012 00:00:00</pubDate></item><item><title>11084 - Exhibit(s) Master Exhibit List for Use in Connection with th</title><description>Exhibit(s) Master Exhibit List for Use in Connection with the Allocation Disputes Hearing (Related to D.I. 10692)  Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11084</link><pubDate>Mon, 05 Mar 2012 00:00:00</pubDate></item><item><title>11083 - BNC Certificate of Mailing. (related document(s)[11052]) Not</title><description>BNC Certificate of Mailing. (related document(s)[11052]) Notice Date 03/03/2012. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11083</link><pubDate>Sat, 03 Mar 2012 00:00:00</pubDate></item><item><title>11082 - Affidavit/Declaration of Mailing of Monthly Operating Report</title><description>Affidavit/Declaration of Mailing of Monthly Operating Report for the Period December 26, 2011 through January 29, 2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11042]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11082</link><pubDate>Fri, 02 Mar 2012 00:00:00</pubDate></item><item><title>11081 - Affidavit/Declaration of Mailing of Notice of Fee Applicatio</title><description>Affidavit/Declaration of Mailing of Notice of Fee Application, dated February 28, 2012, to which was attached the Monthly Fee Application of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period October 1, 2011 through October 31, 2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11040]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11081</link><pubDate>Fri, 02 Mar 2012 00:00:00</pubDate></item><item><title>11080 - Joinder Partial Joinder of the Official Committee of Unsecur</title><description>Joinder Partial Joinder of the Official Committee of Unsecured Creditors to the Debtors Response Brief Regarding Allocation Disputes (related document(s)[11066]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11080</link><pubDate>Fri, 02 Mar 2012 00:00:00</pubDate></item><item><title>11079 - Exhibit(s) - Stipulation on Documents Relevant to the Alloca</title><description>Exhibit(s) - Stipulation on Documents Relevant to the Allocation Disputes Offered by Oaktree Capital Management, L.P. (related document(s)[10692]) Filed by  Oaktree Capital Management, L.P..  (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/11079</link><pubDate>Fri, 02 Mar 2012 00:00:00</pubDate></item><item><title>11078 - Certificate of No Objection Regarding Thirty-First Monthly A</title><description>Certificate of No Objection Regarding Thirty-First Monthly Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the Period December 1, 2011 through December 31, 2011 (related document(s)[10887]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11078</link><pubDate>Fri, 02 Mar 2012 00:00:00</pubDate></item><item><title>11077 - Certificate of Service regarding Joint Response Brief With R</title><description>Certificate of Service regarding Joint Response Brief With Respect to Allocation Disputes and Davidson Kempner Joinder (related document(s)[11069], [11070]) Filed by  Law Debenture Trust Company of New York.  (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/11077</link><pubDate>Fri, 02 Mar 2012 00:00:00</pubDate></item><item><title>11076 - Joinder in the Joint Response Brief of Law Debenture Trust C</title><description>Joinder in the Joint Response Brief of Law Debenture Trust Company of New York and Deutsche Bank Trust Company Americas with Respect to the Allocation Disputes (related document(s)[11069]) Filed by  Brigade Capital Management.  (Attachments: # (1) Certificate of Service) (Loizides, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/11076</link><pubDate>Fri, 02 Mar 2012 00:00:00</pubDate></item><item><title>11075 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[11054]) Filed by  Tribune Company. Hearing scheduled for 3/5/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11075</link><pubDate>Fri, 02 Mar 2012 00:00:00</pubDate></item><item><title>11074 - Stipulation on Certain Facts Relevant to the Allocation Disp</title><description>Stipulation on Certain Facts Relevant to the Allocation Disputes Between  Tribune Company and Official Committee of Unsecured Creditors, Law Debenture Trust Company of New York, Wilmington Trust Company, solely in its capacity as successor Indenture Trustee for the PHONES. EGI-TRB, LLC and TM Retirees. Filed by  Tribune Company.  (Attachments: # (1) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11074</link><pubDate>Fri, 02 Mar 2012 00:00:00</pubDate></item><item><title>11073 - Brief Reply Brief on the Allocation Disputes (related docume</title><description>Brief Reply Brief on the Allocation Disputes (related document(s)[10994], [10999], [11000], [11001], [11003], [11004], [11005], [11007], [11010]) Filed by  Wilmington Trust Company.  (Attachments: # (1) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/11073</link><pubDate>Fri, 02 Mar 2012 00:00:00</pubDate></item><item><title>11072 - Response Brief of Aurelius Capital Management, LP In Further</title><description>Response Brief of Aurelius Capital Management, LP In Further Support Of Its Positions Regarding The Allocation Disputes (related document(s)[10999], [11003], [11007], [11010]) Filed by  Aurelius Capital Management, LP  (Attachments: # (1) Exhibit A-D# (2) Certificate of Service) (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/11072</link><pubDate>Fri, 02 Mar 2012 00:00:00</pubDate></item><item><title>11071 - Joinder of the Debtors to Reply Memorandum of Law of the Off</title><description>Joinder of the Debtors to Reply Memorandum of Law of the Official Committee of Unsecured Creditors on Unfair Discrimination Allocation Dispute (related document(s)[11068]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11071</link><pubDate>Fri, 02 Mar 2012 00:00:00</pubDate></item><item><title>11070 - Joinder to Joint Response Brief With Respect to Allocation D</title><description>Joinder to Joint Response Brief With Respect to Allocation Disputes (related document(s)[11069]) Filed by  Davidson Kempner Capital Management LLC.  (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/11070</link><pubDate>Fri, 02 Mar 2012 00:00:00</pubDate></item><item><title>11069 - Brief Joint Response Brief With Respect to Allocation Disput</title><description>Brief Joint Response Brief With Respect to Allocation Disputes  Filed by  Deutsche Bank Trust Company Americas,  Law Debenture Trust Company of New York.  (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/11069</link><pubDate>Fri, 02 Mar 2012 00:00:00</pubDate></item><item><title>11068 - Reply Memorandum of Law of the Official Committee of Unsecur</title><description>Reply Memorandum of Law of the Official Committee of Unsecured Creditors on Unfair Discrimination Allocation Dispute  Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS  (Attachments: # (1) Exhibit A) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11068</link><pubDate>Fri, 02 Mar 2012 00:00:00</pubDate></item><item><title>11067 - Response Brief Regarding Allocation Disputes Filed by  Oaktr</title><description>Response Brief Regarding Allocation Disputes Filed by  Oaktree Capital Management, L.P..  (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/11067</link><pubDate>Fri, 02 Mar 2012 00:00:00</pubDate></item><item><title>11066 - Brief (Debtors Response Brief Regarding Allocation Disputes)</title><description>Brief (Debtors Response Brief Regarding Allocation Disputes).  Filed by  Tribune Company.  (Attachments: # (1) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11066</link><pubDate>Fri, 02 Mar 2012 00:00:00</pubDate></item><item><title>11065 - Response Brief Related To Allocation Disputes (related docum</title><description>Response Brief Related To Allocation Disputes (related document(s)[11001]) Filed by  EGI-TRB LLC  (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11065</link><pubDate>Fri, 02 Mar 2012 00:00:00</pubDate></item><item><title>11064 - Response (Reply Brief With Respect to Resolution of Allocati</title><description>Response (Reply Brief With Respect to Resolution of Allocation Disputes in Connection With Confirmation of the Third Amended DCL Plan) Filed by  TM Retirees  (related document(s)[10692], [10787]).  (Attachments: # (1) Declaration # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Exhibit E# (7) Exhibit F# (8) Exhibit G# (9) Exhibit H# (10) Certificate of Service # (11) Service List) (Hiller, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/11064</link><pubDate>Fri, 02 Mar 2012 00:00:00</pubDate></item><item><title>11063 - Monthly Application for Compensation (Twenty-Seventh) of Sey</title><description>Monthly Application for Compensation (Twenty-Seventh) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period December 1, 2011 to December 31, 2011.  Filed by  Seyfarth Shaw LLP. Objections due by 3/22/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11063</link><pubDate>Fri, 02 Mar 2012 00:00:00</pubDate></item><item><title>11062 - Affidavit of Service Regarding Third Motion for Futher Exten</title><description>Affidavit of Service Regarding Third Motion for Futher Extension of Time to Effect Service of Original Process  Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.   (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/11062</link><pubDate>Fri, 02 Mar 2012 00:00:00</pubDate></item><item><title>11061 - Joinder -In-Part of Aurelius Capital Management, LP to Openi</title><description>Joinder -In-Part of Aurelius Capital Management, LP to Opening Brief of Wilmington Trust Company, as Successor Indenture Trustee for the PHONES Notes, on the Allocation Disputes (related document(s)[10999]) Filed by  Aurelius Capital Management, LP.  (Attachments: # (1) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/11061</link><pubDate>Fri, 02 Mar 2012 00:00:00</pubDate></item><item><title>11060 - Joinder -In-Part of Aurelius Capital Management, LP to Joint</title><description>Joinder -In-Part of Aurelius Capital Management, LP to Joint Opening Brief of Law Debenture Trust Company of New York and Deutsche Bank Trust Company Americas with Respect to the Allocation Disputes (related document(s)[11010]) Filed by  Aurelius Capital Management, LP.  (Attachments: # (1) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/11060</link><pubDate>Fri, 02 Mar 2012 00:00:00</pubDate></item><item><title>11059 - Supplemental Declaration (Sixteenth) of David J. Bradford in</title><description>Supplemental Declaration (Sixteenth) of David J. Bradford in Support of Application for an Order Expanding the Scope of the Retention of Jenner &amp; Block LLP as Special Counsel for Certain Litigation Matters Pursuant to 11 U.S.C. Sections 327(e) and 1107 (related document(s)[142], [889], [1092], [2320], [2802], [2803], [4351], [4926], [4958], [5294], [5375], [5943], [6718], [8762], [8982], [10475]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11059</link><pubDate>Thu, 01 Mar 2012 00:00:00</pubDate></item><item><title>11058 - Certificate of No Objection Regarding Thirty-Sixth Monthly A</title><description>Certificate of No Objection Regarding Thirty-Sixth Monthly Application of Lazard Frres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period December 1, 2011 through December 31, 2011 (related document(s)[10873]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11058</link><pubDate>Thu, 01 Mar 2012 00:00:00</pubDate></item><item><title>11057 - Monthly Application for Compensation (Eighteenth) of Levine </title><description>Monthly Application for Compensation (Eighteenth) of Levine Sullivan Koch &amp; Schulz, LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the period January 1, 2012 to January 31, 2012.  Filed by  Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 3/21/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11057</link><pubDate>Thu, 01 Mar 2012 00:00:00</pubDate></item><item><title>11056 - Order Granting Motion for Admission pro hac vice of David H.</title><description>Order Granting Motion for Admission pro hac vice of David H. Hixson, Esquire (Related Doc # [11053]) Order Signed on 3/1/2012.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/11056</link><pubDate>Thu, 01 Mar 2012 00:00:00</pubDate></item><item><title>11055 - Motion to Authorize (Motion of Debtors for an Order Pursuant</title><description>Motion to Authorize (Motion of Debtors for an Order Pursuant to 11 U.S.C. Section 363 and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into and Performance of Obligations Under Settlement Agreement with the Maryland Comptroller of the Treasury).  Filed by  Tribune Company. Hearing scheduled for 3/22/2012 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/15/2012. (Attachments: # (1) Notice of Motion# (2) Exhibit A - Settlement Agreement# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11055</link><pubDate>Thu, 01 Mar 2012 00:00:00</pubDate></item><item><title>11054 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company. Hearing scheduled for 3/5/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11054</link><pubDate>Thu, 01 Mar 2012 00:00:00</pubDate></item><item><title>11053 - Motion to Appear pro hac vice of David H. Hixson of Jenner &amp;</title><description>Motion to Appear pro hac vice of David H. Hixson of Jenner &amp; Block LLP. Receipt Number DEX015267, Filed by  EGI-TRB, L.L.C. and Samuel Zell.  (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11053</link><pubDate>Thu, 01 Mar 2012 00:00:00</pubDate></item><item><title>11052 - Transcript regarding Hearing Held 2/28/2012 RE: Status Heari</title><description>Transcript regarding Hearing Held 2/28/2012 RE: Status Hearing re: Allocation Dispute. Remote electronic access to the transcript is restricted until 5/30/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [10993]). Notice of Intent to Request Redaction Deadline Due By 3/8/2012. Redaction Request Due By 3/22/2012. Redacted Transcript Submission Due By 4/2/2012. Transcript access will be restricted through 5/30/2012. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/11052</link><pubDate>Thu, 01 Mar 2012 00:00:00</pubDate></item><item><title>11051 - Affidavit/Declaration of Mailing of Eleni Manners. Filed by </title><description>Affidavit/Declaration of Mailing of Eleni Manners. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[11004], [11005]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11051</link><pubDate>Wed, 29 Feb 2012 00:00:00</pubDate></item><item><title>11050 - Certificate of No Objection Regarding Thirty-First Monthly F</title><description>Certificate of No Objection Regarding Thirty-First Monthly Fee Application of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the Period of December 1, 2011 through December 31, 2011 (related document(s)[10870]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11050</link><pubDate>Wed, 29 Feb 2012 00:00:00</pubDate></item><item><title>11049 - Order (WITH MODIFICATIONS BY COURT) Denying Motion of TM Ret</title><description>Order (WITH MODIFICATIONS BY COURT) Denying Motion of TM Retirees to Clarify or Modify Allocation Disputes Scheduling Order to Permit TM Retirees to Call an Expert Witness at the Hearing on the Allocation Disputes. (related document(s)[10949], [10969], [10972]) Order  Signed on 2/29/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/11049</link><pubDate>Wed, 29 Feb 2012 00:00:00</pubDate></item><item><title>11048 - Affidavit/Declaration of Mailing of Motion of Tribune Compan</title><description>Affidavit/Declaration of Mailing of Motion of Tribune Company for an Order Dismissing Adversary Proceeding, with Prejudice, Pursuant to ERISA Claim Settlement. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[9681], [10019], [10990]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11048</link><pubDate>Wed, 29 Feb 2012 00:00:00</pubDate></item><item><title>11047 - Affidavit/Declaration of Mailing of Certification of Counsel</title><description>Affidavit/Declaration of Mailing of Certification of Counsel regarding Stipulation between Debtors and United States Department of Labor regarding Resolution of Certain ERISA-Related Claims. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10019], [10989]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11047</link><pubDate>Wed, 29 Feb 2012 00:00:00</pubDate></item><item><title>11046 - Certification of Counsel Regarding Order Denying Motion of T</title><description>Certification of Counsel Regarding Order Denying Motion of TM Retirees to Clarify or Modify the Allocation Disputes Scheduling Order to Permit TM Retirees to Call an Expert Witness at the Hearing on the Allocation Disputes (related document(s)[10949], [10969], [10972]) Filed by  TM Retirees.  (Attachments: # (1) Exhibit A (Proposed Order)# (2) Certificate of Service) (Arban, Brian)</description><link>https://dm.epiq11.com/case/TRB/dockets/11046</link><pubDate>Wed, 29 Feb 2012 00:00:00</pubDate></item><item><title>11045 - Affidavit/Declaration of Service Regarding Exhibit(s) on Whi</title><description>Affidavit/Declaration of Service Regarding Exhibit(s) on Which Oaktree Capital Management, L.P. Intends to Rely at Allocation Disputes Hearing (related document(s)[11025]) Filed by  Oaktree Capital Management, L.P..  (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/11045</link><pubDate>Wed, 29 Feb 2012 00:00:00</pubDate></item><item><title>11044 - Affidavit/Declaration of Service Regarding Notice of Service</title><description>Affidavit/Declaration of Service Regarding Notice of Service - Preliminary Statement on Allocation Disputes (related document(s)[10782]) Filed by  Oaktree Capital Management, L.P..  (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/11044</link><pubDate>Wed, 29 Feb 2012 00:00:00</pubDate></item><item><title>11043 - Hearing Held/Court Sign-In Sheet  (related document(s)[10993</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[10993]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/11043</link><pubDate>Wed, 29 Feb 2012 00:00:00</pubDate></item><item><title>11042 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period December 26, 2011 through January 29, 2012  Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11042</link><pubDate>Tue, 28 Feb 2012 00:00:00</pubDate></item><item><title>11041 - Order Approving Stipulation by and Among the Debtors, Aureli</title><description>Order Approving Stipulation by and Among the Debtors, Aurelius Capital Management, Wilmington Trust company, As Successor Indenture Trustee for The Phones, Barclays Bank PLC, and Waterstone Capital Management, L.P. on Certain Facts Relevant to the Allocation Disputes and the Determination of the Allowed Amount of the Phone Claim(related document(s)[10692], [11016]) Order  Signed on 2/28/2012. (JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/11041</link><pubDate>Tue, 28 Feb 2012 00:00:00</pubDate></item><item><title>11040 - Monthly Application for Compensation of Davis Wright Tremain</title><description>Monthly Application for Compensation of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period October 1, 2011 to October 31, 2011.  Filed by  Davis Wright Tremaine LLP. Objections due by 3/19/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11040</link><pubDate>Tue, 28 Feb 2012 00:00:00</pubDate></item><item><title>11039 - Third Motion to Approve Extension of Time to Effect Service </title><description>Third Motion to Approve Extension of Time to Effect Service of Original Process  Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 3/22/2012 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/16/2012.  (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/11039</link><pubDate>Tue, 28 Feb 2012 00:00:00</pubDate></item><item><title>11038 - Monthly Application for Compensation of Fees and Expenses fo</title><description>Monthly Application for Compensation of Fees and Expenses for the period January 1, 2012 to January 31, 2012  Filed by  Stuart Maue. Objections due by 3/19/2012. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/11038</link><pubDate>Tue, 28 Feb 2012 00:00:00</pubDate></item><item><title>11037 - Affidavit/Declaration of Service  (related document(s)[11035</title><description>Affidavit/Declaration of Service  (related document(s)[11035], [11036]) Filed by  Landis Rath &amp; Cobb LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11037</link><pubDate>Tue, 28 Feb 2012 00:00:00</pubDate></item><item><title>11036 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Seventh) for the period January 1, 2012 to January 31, 2012  Filed by  Landis Rath &amp; Cobb LLP. Objections due by 3/19/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Adam G. Landis) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11036</link><pubDate>Tue, 28 Feb 2012 00:00:00</pubDate></item><item><title>11035 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation of Fees and Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the period December 1, 2011 to December 31, 2011 (Thirty-Sixth) (related document(s)[10758]) Filed by  Landis Rath &amp; Cobb LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11035</link><pubDate>Tue, 28 Feb 2012 00:00:00</pubDate></item><item><title>11034 - Affidavit/Declaration of Service  (related document(s)[11021</title><description>Affidavit/Declaration of Service  (related document(s)[11021], [11023]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11034</link><pubDate>Tue, 28 Feb 2012 00:00:00</pubDate></item><item><title>11033 - Motion in Limine /Law Debenture Trust Company of New Yorks M</title><description>Motion in Limine /Law Debenture Trust Company of New Yorks Motion to Enforce Court Order, or in the Alternative, in Limine to Exclude Declaration of Jay Teitelbaum and Certain Portions of the Declaration of Susan Bell Filed by  Law Debenture Trust Company of New York.  (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/11033</link><pubDate>Tue, 28 Feb 2012 00:00:00</pubDate></item><item><title>11032 - Affidavit/Declaration of Service  (related document(s)[11026</title><description>Affidavit/Declaration of Service  (related document(s)[11026]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11032</link><pubDate>Tue, 28 Feb 2012 00:00:00</pubDate></item><item><title>11031 - Exhibit(s) /Law Debenture Trust Company of New Yorks Notice </title><description>Exhibit(s) /Law Debenture Trust Company of New Yorks Notice of Documents for Use in Connection with the Allocation Disputes  Filed by  Law Debenture Trust Company of New York.  (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/11031</link><pubDate>Mon, 27 Feb 2012 00:00:00</pubDate></item><item><title>11030 - Exhibit(s) Wilmington Trust Companys Proposed List of Trial </title><description>Exhibit(s) Wilmington Trust Companys Proposed List of Trial Exhibits  Filed by  Wilmington Trust Company.  (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/11030</link><pubDate>Mon, 27 Feb 2012 00:00:00</pubDate></item><item><title>11029 - Exhibit(s) // List of Exhibits on Which Aurelius Capital Man</title><description>Exhibit(s) // List of Exhibits on Which Aurelius Capital Management, LP Intends to Rely at Allocation Disputes Hearing  Filed by  Aurelius Capital Management, LP.  (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/11029</link><pubDate>Mon, 27 Feb 2012 00:00:00</pubDate></item><item><title>11028 - Exhibit(s) EGI-TRB, LLCs Exhibit List for the Allocation Dis</title><description>Exhibit(s) EGI-TRB, LLCs Exhibit List for the Allocation Disputes Hearing  Filed by  EGI-TRB LLC.  (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11028</link><pubDate>Mon, 27 Feb 2012 00:00:00</pubDate></item><item><title>11027 - Letter from David M. Zensky to the Honorable Judge Carey  Fi</title><description>Letter from David M. Zensky to the Honorable Judge Carey  Filed by  Aurelius Capital Management, LP.  (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/11027</link><pubDate>Mon, 27 Feb 2012 00:00:00</pubDate></item><item><title>11026 - Exhibit(s) /Notice of Documents on which the Official Commit</title><description>Exhibit(s) /Notice of Documents on which the Official Committee of Unsecured Creditors Intends to Rely in Connection with the Allocation Disputes Hearing (related document(s)[10692]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11026</link><pubDate>Mon, 27 Feb 2012 00:00:00</pubDate></item><item><title>11025 - Exhibit(s) - List of Exhibits on Which Oaktree Capital Manag</title><description>Exhibit(s) - List of Exhibits on Which Oaktree Capital Management, L.P. Intends to Rely at Allocation Disputes Hearing  Filed by  Oaktree Capital Management, L.P..  (Brady, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/11025</link><pubDate>Mon, 27 Feb 2012 00:00:00</pubDate></item><item><title>11024 - Exhibit(s) (Exhibit List) (related document(s)[10692]) Filed</title><description>Exhibit(s) (Exhibit List) (related document(s)[10692]) Filed by  TM Retirees.  (Attachments: # (1) Exhibit # (2) Certificate of Service # (3) Service List) (Hiller, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/11024</link><pubDate>Mon, 27 Feb 2012 00:00:00</pubDate></item><item><title>11023 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Seventh) for the period January 1, 2012 to January 31, 2012  Filed by  Chadbourne &amp; Parke LLP. Objections due by 3/19/2012. (Attachments: # (1) Notice # (2) Exhibit A (part 1)# (3) Exhibit A (part 2)# (4) Exhibit A (part 3)# (5) Exhibit B) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11023</link><pubDate>Mon, 27 Feb 2012 00:00:00</pubDate></item><item><title>11022 - Notice of Service (Notice of Documents for Use in Connection</title><description>Notice of Service (Notice of Documents for Use in Connection with the Allocation Disputes).  Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11022</link><pubDate>Mon, 27 Feb 2012 00:00:00</pubDate></item><item><title>11021 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty Sixth) for the period December 1, 2011 to December 31, 2011 (related document(s)[10842]) Filed by  AlixPartners, LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11021</link><pubDate>Mon, 27 Feb 2012 00:00:00</pubDate></item><item><title>11020 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Schaefer Construction Co Inc To Longacre Opportunity Fund, L.P.. Filed by  Longacre Opportunity Fund, L.P..  (Belo, Lisa)</description><link>https://dm.epiq11.com/case/TRB/dockets/11020</link><pubDate>Mon, 27 Feb 2012 00:00:00</pubDate></item><item><title>11019 - Certificate of No Objection Regarding Thirty-Sixth Monthly F</title><description>Certificate of No Objection Regarding Thirty-Sixth Monthly Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2011 through December 31, 2011 (related document(s)[10843]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11019</link><pubDate>Mon, 27 Feb 2012 00:00:00</pubDate></item><item><title>11018 - Certificate of No Objection Regarding Twelfth Quarterly Fee </title><description>Certificate of No Objection Regarding Twelfth Quarterly Fee Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period September 1, 2011 through November 30, 2011 (related document(s)[10828]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11018</link><pubDate>Mon, 27 Feb 2012 00:00:00</pubDate></item><item><title>11017 - BNC Certificate of Mailing. (related document(s)[10973]) Not</title><description>BNC Certificate of Mailing. (related document(s)[10973]) Notice Date 02/24/2012. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11017</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>11016 - Certification of Counsel Regarding Stipulation By and Among </title><description>Certification of Counsel Regarding Stipulation By and Among the Debtors, Aurelius Capital Management, Wilmington Trust Company, Barclays Bank PLC and Waterstone Capital Management L.P. on Certain Facts Relevant to the Allocation Disputes and the Determination of the Allowed Amount of the PHONES Claim  Filed by  Wilmington Trust Company.  (Attachments: # (1) Proposed Form of Order # (2) Stipulation# (3) Exhibit A - F# (4) Exhibit G - I# (5) Exhibit J1# (6) Exhibit J2# (7) Exhibit J3# (8) Exhibit J4# (9) Exhibit K# (10) Exhibit L1# (11) Exhibit L2# (12) Exhibit L3# (13) Exhibit L4# (14) Exhibit M - O) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/11016</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>11015 - Appendix Notice of Filing Revised Appendix B to Memorandum o</title><description>Appendix Notice of Filing Revised Appendix B to Memorandum of Law of the Official Committee of Unsecured Creditors on Unfair Discrimination Allocation Dispute (related document(s)[11000]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Attachments: # (1) Appendix B) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/11015</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>11014 - Certificate of Service Re: (i) Opening Brief of TM Retirees </title><description>Certificate of Service Re: (i) Opening Brief of TM Retirees with Respect to Resolution of Allocation Disputes in Connection with Confirmation of the Third Amended Plan; (ii) Declaration of Jay Teitelbaum in Support of Opening Brief of TM Retirees With Respect to Resolution of Allocation Disputes in Connection With Confirmation of the Third Amended DCL Plan; and (iii) Declaration of Susan Bell Pursuant to 28 U.S.C. Section 1746 in Support of Opening Brief of TM Retirees With Respect to Resolution of Allocation Disputes in Connection With Confirmation of the Third Amended DCL Plan (related document(s)[10994], [10996], [10998]) Filed by  TM Retirees.  (Arban, Brian)</description><link>https://dm.epiq11.com/case/TRB/dockets/11014</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>11013 - Joinder in the Joint Opening Brief of Law Debenture Trust Co</title><description>Joinder in the Joint Opening Brief of Law Debenture Trust Company of New York and Deutsche Bank Trust Company Americas with Respect to the Allocation Dispute (related document(s)[11010], [11011]) Filed by  Brigade Capital Management.  (Attachments: # (1) Certificate of Service) (Loizides, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/11013</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>11012 - Joinder of Davidson Kempner Capital Managment LLC, as Invest</title><description>Joinder of Davidson Kempner Capital Managment LLC, as Investment Advisor, to Joint Opening Brief of Law Debenture Trust Company of New York and Deutsche Bank Trust Company Americas with Respect to Allocation Disputes (related document(s)[11010]) Filed by  Davidson Kempner Capital Management LLC.  (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/11012</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>11011 - Exhibit(s) Binder of Exhibits Referenced in Opening Brief on</title><description>Exhibit(s) Binder of Exhibits Referenced in Opening Brief on the Allocation Disputes (related document(s)[10999]) Filed by  Wilmington Trust Company.  (Attachments: # (1) Exhibit A, Part 2# (2) Exhibit B-F# (3) Exhibit G-K# (4) Exhibit L# (5) Exhibit M# (6) Exhibit N-DD# (7) Exhibit EE-FF# (8) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/11011</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>11010 - Brief (Joint Opening) with Respect to Allocation Disputes  F</title><description>Brief (Joint Opening) with Respect to Allocation Disputes  Filed by  Deutsche Bank Trust Company Americas,  Law Debenture Trust Company of New York.  (Attachments: # (1) Exhibit A) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/11010</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>11009 - Appendix of Exhibits in Support of Oaktree Capital Managemen</title><description>Appendix of Exhibits in Support of Oaktree Capital Management, L.P.s Opening Brief Regarding Allocation Disputes (related document(s)[11003]) Filed by  Oaktree Capital Management, L.P..  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E# (6) Exhibit F# (7) Exhibit G# (8) Exhibit H# (9) Exhibit I# (10) Exhibit J# (11) Exhibit K# (12) Exhibit L# (13) Declaration M# (14) Exhibit N# (15) Declaration O# (16) Exhibit P# (17) Exhibit Q) (Brady, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/11009</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>11008 - Appendix A to EGI-TRB, LLCs Opening Brief in Support of Its </title><description>Appendix A to EGI-TRB, LLCs Opening Brief in Support of Its Position on Allocation Disputes Identified in Its Preliminary Statement (related document(s)[11001]) Filed by  EGI-TRB LLC.  (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11008</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>11007 - Brief of Aurelius Capital Management, LP in Support of Its P</title><description>Brief of Aurelius Capital Management, LP in Support of Its Positions Regarding the Allocation Disputes  Filed by  Aurelius Capital Management, LP.  (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/11007</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>11006 - Joinder to the Opening Brief of Wilmington Trust Company, as</title><description>Joinder to the Opening Brief of Wilmington Trust Company, as Successor Indenture Trustee for the PHONES Notes, on the Allocation Disputes (related document(s)[10999]) Filed by  Barclays Bank PLC,  Waterstone Capital Management LP.  (Attachments: # (1) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/11006</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>11005 - Joinder of the Debtors to Memorandum of Law of the Official </title><description>Joinder of the Debtors to Memorandum of Law of the Official Committee of Unsecured Creditors on Unfair Discrimination Allocation Dispute (related document(s)[11000]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11005</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>11004 - Brief (Debtors Opening Brief Regarding Factual Information R</title><description>Brief (Debtors Opening Brief Regarding Factual Information Relevant to Allocation Disputes).  Filed by  Tribune Company.  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/11004</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>11003 - Brief - Opening Brief Regarding Allocation Disputes  Filed b</title><description>Brief - Opening Brief Regarding Allocation Disputes  Filed by  Oaktree Capital Management, L.P..  (Brady, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/11003</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>11002 - Order Granting Motion for Admission pro hac vice of Marc B. </title><description>Order Granting Motion for Admission pro hac vice of Marc B. Roitman, Esquire (Related Doc # [10978]) Order Signed on 2/24/2012.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/11002</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>11001 - Opening Memorandum/Brief in Support of Its Position on Alloc</title><description>Opening Memorandum/Brief in Support of Its Position on Allocation Disputes Identified in Its Preliminary Statement (related document(s)[10692]) Filed by  EGI-TRB LLC  (Attachments: # (1) Exhibit 1# (2) Exhibit 2) (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/11001</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>11000 - Memorandum of Law of the Official Committee of Unsecured Cre</title><description>Memorandum of Law of the Official Committee of Unsecured Creditors on Unfair Discrimination Allocation Dispute  Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Attachments: # (1) Appendix A# (2) Appendix B) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/11000</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>10999 - Brief Opening Brief on the Allocation Disputes  Filed by  Wi</title><description>Brief Opening Brief on the Allocation Disputes  Filed by  Wilmington Trust Company.  (Attachments: # (1) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10999</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>10998 - Declaration in Support // Declaration of Susan Bell Pursuant</title><description>Declaration in Support // Declaration of Susan Bell Pursuant to 28 U.S.C. Section 1746, in Support of Opening Brief of TM Retirees With Respect to Resolution of Allocation Disputes in Connection With Confirmation of the Third Amended DCL Plan (related document(s)[10994]) Filed by  TM Retirees.  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E# (6) Exhibit F# (7) Exhibit G1# (8) Exhibit G2# (9) Exhibit G3# (10) Exhibit G4# (11) Exhibit G5# (12) Exhibit G6# (13) Exhibit G7# (14) Exhibit G8# (15) Exhibit G9# (16) Exhibit G10# (17) Exhibit G11# (18) Exhibit G12# (19) Exhibit G13# (20) Exhibit G14# (21) Exhibit G15# (22) Exhibit G16# (23) Exhibit G17) (Arban, Brian)</description><link>https://dm.epiq11.com/case/TRB/dockets/10998</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>10997 - Affidavit/Declaration of Mailing of Diane Streany re Notice </title><description>Affidavit/Declaration of Mailing of Diane Streany re Notice of Transfer. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10942], [10943]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10997</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>10996 - Declaration in Support // Declaration of Jay Teitelbaum in S</title><description>Declaration in Support // Declaration of Jay Teitelbaum in Support of Opening Brief of TM Retirees With Respect to Resolution of Allocation Disputes in Connection With Confirmation of the Third Amended DCL Plan (related document(s)[10994]) Filed by  TM Retirees.  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E# (6) Exhibit F# (7) Exhibit G# (8) Exhibit H# (9) Exhibit I# (10) Exhibit J# (11) Exhibit K# (12) Exhibit L# (13) Exhibit M# (14) Exhibit N# (15) Exhibit O# (16) Exhibit P# (17) Exhibit Q# (18) Exhibit R# (19) Exhibit S) (Arban, Brian)</description><link>https://dm.epiq11.com/case/TRB/dockets/10996</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>10995 - Affidavit/Declaration of Mailing of Diane Streany re Notice </title><description>Affidavit/Declaration of Mailing of Diane Streany re Notice of Transfer. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10676], [10677], [10706], [10707], [10708], [10709], [10710], [10711], [10713], [10719], [10720], [10721], [10733], [10759], [10768], [10769], [10770]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10995</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>10994 - Brief // Opening Brief of TM Retirees With Respect to Resolu</title><description>Brief // Opening Brief of TM Retirees With Respect to Resolution of Allocation Disputes in Connection With Confirmation of the Third Amended DCL Plan (related document(s)[10692], [10787]) Filed by  TM Retirees.  (Arban, Brian)</description><link>https://dm.epiq11.com/case/TRB/dockets/10994</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>10993 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company. Hearing scheduled for 2/28/2012 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10993</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>10992 - Certificate of No Objection Regarding Seventeenth Monthly Fe</title><description>Certificate of No Objection Regarding Seventeenth Monthly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtor for Certain Litigation Matters for the Period December 1, 2011 through December 31, 2011 (related document(s)[10804]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10992</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>10991 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: TECHNOTRANS AMERICA, INC. To TRC MASTER FUND LLC. Filed by  TR Capital Management, LLC.  (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/10991</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>10990 - Motion to Approve Motion of Tribune Company for an Order Dis</title><description>Motion to Approve Motion of Tribune Company for an Order Dismissing Adversary Proceeding, With Prejudice, Pursuant to Erisa Claim Settlement (related document(s)[9681], [10019]) Filed by  Tribune Company. Hearing scheduled for 3/22/2012 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/15/2012. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10990</link><pubDate>Thu, 23 Feb 2012 00:00:00</pubDate></item><item><title>10989 - Certification of Counsel Regarding Stipulation Between Debto</title><description>Certification of Counsel Regarding Stipulation Between Debtors and United States Department of Labor Regarding Resolution of Certain Erisa-Related Claims (related document(s)[10019]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A-Stipulation# (2) Exhibit A to Stipulation) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10989</link><pubDate>Thu, 23 Feb 2012 00:00:00</pubDate></item><item><title>10988 - Certificate of No Objection re: Thirty-Sixth Monthly Applica</title><description>Certificate of No Objection re: Thirty-Sixth Monthly Application for Compensation and Reimbursement of Expenses for the period December 1, 2011 to December 31, 2011 (related document(s)[10772]) Filed by  Chadbourne &amp; Parke LLP.  (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10988</link><pubDate>Thu, 23 Feb 2012 00:00:00</pubDate></item><item><title>10987 - Affidavit/Declaration of Mailing of Eleni Kossivas re Monthl</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re Monthly Application for Compensation (Thirty-Sixth) of Alvarez &amp; Marsal North America, LLC in Their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period December 1, 2011 to December 31, 2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10947]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10987</link><pubDate>Thu, 23 Feb 2012 00:00:00</pubDate></item><item><title>10986 - Affidavit/Declaration of Mailing of Eleni Manners. Filed by </title><description>Affidavit/Declaration of Mailing of Eleni Manners. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10933], [10937]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10986</link><pubDate>Thu, 23 Feb 2012 00:00:00</pubDate></item><item><title>10985 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10912], [10913], [10915], [10917], [10918], [10919], [10922]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10985</link><pubDate>Thu, 23 Feb 2012 00:00:00</pubDate></item><item><title>10984 - Affidavit/Declaration of Mailing of Eleni Kossivas re Notice</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re Notice of Agenda of Matters Scheduled for Hearing on 2/15/2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10904]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10984</link><pubDate>Thu, 23 Feb 2012 00:00:00</pubDate></item><item><title>10983 - Affidavit/Declaration of Mailing of Eleni Manners re Monthly</title><description>Affidavit/Declaration of Mailing of Eleni Manners re Monthly Application for Compensation (Thirty-First) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period December 1, 2011 to December 31, 2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10887]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10983</link><pubDate>Thu, 23 Feb 2012 00:00:00</pubDate></item><item><title>10982 - Affidavit/Declaration of Mailing of Eleni Manners re Notice </title><description>Affidavit/Declaration of Mailing of Eleni Manners re Notice of Telephonic Hearing Filed by Tribune Company. Hearing scheduled for 2/10/2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10883]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10982</link><pubDate>Thu, 23 Feb 2012 00:00:00</pubDate></item><item><title>10981 - Affidavit/Declaration of Mailing of Panagiota Manatakis re M</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re Monthly Application (Thirty-Sixth), as Investment Banker and Financial Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2011 to December 31, 2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10873]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10981</link><pubDate>Thu, 23 Feb 2012 00:00:00</pubDate></item><item><title>10980 - Affidavit/Declaration of Mailing of Pete Caris re Objection </title><description>Affidavit/Declaration of Mailing of Pete Caris re Objection (Limited) to the Motion of Anthony Conte for (I) Relief from the Automatic Stay as to Media Liability Insurance Policy and (II) Modification of Tribune Companys Schedules of Assets and Liabilities. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10872]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10980</link><pubDate>Thu, 23 Feb 2012 00:00:00</pubDate></item><item><title>10979 - Affidavit/Declaration of Mailing of Eleni Kossivas re Monthl</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re Monthly Application for Compensation (Thirty-First) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period December 1, 2011 to December 31, 2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10870]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10979</link><pubDate>Thu, 23 Feb 2012 00:00:00</pubDate></item><item><title>10978 - Motion to Appear pro hac vice of Marc B. Roitman of Chadbour</title><description>Motion to Appear pro hac vice of Marc B. Roitman of Chadbourne &amp; Parke LLP. Receipt Number DEX015167, Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10978</link><pubDate>Thu, 23 Feb 2012 00:00:00</pubDate></item><item><title>10977 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 2/24/2012 to 3/9/2012. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/10977</link><pubDate>Thu, 23 Feb 2012 00:00:00</pubDate></item><item><title>10976 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2011 to December 31, 2011.  Filed by  McDermott Will &amp; Emery LLP. Objections due by 3/13/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10976</link><pubDate>Wed, 22 Feb 2012 00:00:00</pubDate></item><item><title>10975 - Notice of Withdrawal of Certification of No Objection Regard</title><description>Notice of Withdrawal of Certification of No Objection Regarding Tenth Quarterly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of March 1, 2011 through May 31, 2011 (related document(s)[10968]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10975</link><pubDate>Wed, 22 Feb 2012 00:00:00</pubDate></item><item><title>10974 - Telephonic Hearing Held/Court Sign-In Sheet  (related docume</title><description>Telephonic Hearing Held/Court Sign-In Sheet  (related document(s)[10955]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/10974</link><pubDate>Wed, 22 Feb 2012 00:00:00</pubDate></item><item><title>10973 - Transcript regarding Hearing Held 2/15/2012  Remote electron</title><description>Transcript regarding Hearing Held 2/15/2012  Remote electronic access to the transcript is restricted until 5/22/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 2/29/2012. Redaction Request Due By 3/14/2012. Redacted Transcript Submission Due By 3/26/2012. Transcript access will be restricted through 5/22/2012. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/10973</link><pubDate>Wed, 22 Feb 2012 00:00:00</pubDate></item><item><title>10972 - Joinder of Aurelius Capital Management, LP to Objection of L</title><description>Joinder of Aurelius Capital Management, LP to Objection of Law Debenture Trust Company of New York to Motion of the Retirees to Clarify or Modify Allocation Disputes Scheduling Order to Permit TM Retirees to Call an Expert Witness at the Hearing on the Allocation Disputes (related document(s)[10969]) Filed by  Aurelius Capital Management, LP.  (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/10972</link><pubDate>Wed, 22 Feb 2012 00:00:00</pubDate></item><item><title>10971 - Reply to the Limited Objection to the Motion of Anthony Cont</title><description>Reply to the Limited Objection to the Motion of Anthony Conte for (I) Relief from the Automatic Stay as to Media Liability Insurance Policy and (II) Modification of Tribune Companys Schedules of Assets and Liabilities. (related document(s)[10472], [10872]) Filed by Anthony Conte  (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/10971</link><pubDate>Fri, 17 Feb 2012 00:00:00</pubDate></item><item><title>10970 - Motion to Extend (Motion Pursuant to 28 U.S.C. Section 1452 </title><description>Motion to Extend (Motion Pursuant to 28 U.S.C. Section 1452 and Bankruptcy Rules 9006(b) and 9027 for Entry of an Order Further Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Proceedings).  Filed by  Tribune Company. Hearing scheduled for 3/22/2012 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/15/2012. (Attachments: # (1) Notice of Motion# (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10970</link><pubDate>Tue, 21 Feb 2012 00:00:00</pubDate></item><item><title>10969 - Objection to Motion of the Retirees to Clarify or Modify All</title><description>Objection to Motion of the Retirees to Clarify or Modify Allocation Disputes Scheduling Order to Permit TM Retirees to Call an Expert Witness at the Hearing on the Allocation Disputes (related document(s)[10949]) Filed by  Law Debenture Trust Company of New York  (Attachments: # (1) Certificate of Service) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/10969</link><pubDate>Tue, 21 Feb 2012 00:00:00</pubDate></item><item><title>10968 - Certificate of No Objection Regarding Tenth Quarterly Fee Ap</title><description>Certificate of No Objection Regarding Tenth Quarterly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of March 1, 2011 through May 31, 2011 (related document(s)[10743]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10968</link><pubDate>Tue, 21 Feb 2012 00:00:00</pubDate></item><item><title>10967 - Notice of Settlement (Notice of Debtors Fifth Quarterly Clai</title><description>Notice of Settlement (Notice of Debtors Fifth Quarterly Claims Settlement Report) (Related to DI [2657], [4135], [5503], [9400] and [9949]). Filed by  Tribune Company.  (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10967</link><pubDate>Tue, 21 Feb 2012 00:00:00</pubDate></item><item><title>10966 - Notice of Service (Fourth Notice of Satisfied Claims) (Objec</title><description>Notice of Service (Fourth Notice of Satisfied Claims) (Objection Deadline: March 15, 2012 at 4:00 p.m. ET)  Filed by  Tribune Company.  (Attachments: # (1) Exhibit A - Satisfied Claims) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10966</link><pubDate>Tue, 21 Feb 2012 00:00:00</pubDate></item><item><title>10965 - Omnibus Objection to Claims (Debtors Fifty-Second Omnibus (N</title><description>Omnibus Objection to Claims (Debtors Fifty-Second Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1). Filed by  Tribune Company. Hearing scheduled for 3/22/2012 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/15/2012. (Attachments: # (1) Notice of Omnibus Objection# (2) Schedule 1# (3) Exhibit A - Amended Claims# (4) Exhibit B - Duplicate Claim# (5) Exhibit C - Late-Filed Claims# (6) Exhibit D - Modified Debtor Claims# (7) Exhibit E - Insufficient Documentation Claim# (8) Exhibit F - Rodden Declaration# (9) Proposed Form of Order with Exhibits A - E) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10965</link><pubDate>Tue, 21 Feb 2012 00:00:00</pubDate></item><item><title>10964 - Omnibus Objection to Claims (Debtors Fifty-First Omnibus (Su</title><description>Omnibus Objection to Claims (Debtors Fifty-First Omnibus (Substantive) Objection to Claims Pursuant to Sections 502(b) and 558 of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1). Filed by  Tribune Company. Hearing scheduled for 3/22/2012 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/15/2012. (Attachments: # (1) Notice of Omnibus Objection# (2) Schedule 1# (3) Exhibit A - No Liability Claims# (4) Exhibit B - Substantive Duplicate Claims# (5) Exhibit C - Modified Amount Claims# (6) Exhibit D - Modified Amount, Modified Debtor Claims# (7) Exhibit E - Modified Amount, Modified Priority Claim# (8) Exhibit F - Modified Priority, Modified Debtor Claims# (9) Exhibit G - Modified Amount, Modified Priority, Reclassified Claim# (10) Exhibit H - Rodden Declaration# (11) Proposed Form of Order with Exhibits A - G) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10964</link><pubDate>Tue, 21 Feb 2012 00:00:00</pubDate></item><item><title>10963 - Objection to Claim by Claimant(s) Marta Waller.. Filed by  T</title><description>Objection to Claim by Claimant(s) Marta Waller.. Filed by  Tribune Company. Hearing scheduled for 3/22/2012 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/15/2012. (Attachments: # (1) Notice of Objection# (2) Exhibit A - Waller Claims# (3) Exhibit B - Bourgon Declaration# (4) Exhibit C - PPI Contract# (5) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10963</link><pubDate>Tue, 21 Feb 2012 00:00:00</pubDate></item><item><title>10962 - Order Granting In Part Wilmington Trust Companys Request for</title><description>Order Granting In Part Wilmington Trust Companys Request for Order Permitting Depositions in Cnnection With Certain Allocation Disputes. (related document(s)[10954]) Order  Signed on 2/21/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10962</link><pubDate>Tue, 21 Feb 2012 00:00:00</pubDate></item><item><title>10961 - Order Approving Stipulation Between Wilmington Trust Company</title><description>Order Approving Stipulation Between Wilmington Trust Company and EGI-TRB, LLC. Regarding Allocation Disputes Hearing. (related document(s)[10879], [10954]) Order  Signed on 2/21/2012. (Attachments: # (1) Exhibit A) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10961</link><pubDate>Tue, 21 Feb 2012 00:00:00</pubDate></item><item><title>10960 - Supplemental Motion to Approve Supplement to Motion of Debto</title><description>Supplemental Motion to Approve Supplement to Motion of Debtors for Order (I) Approving Supplemental Disclosure Document; (II) Establishing Scope, Forms, Procedures, and Deadlines for Resolicitation and Tabulation of Votes to Accept or Reject DCL Plan from Certain Classes; (III) Authorizing Tabulation of Prior Votes and Elections on DCL Plan Made by Holders of Claims in Non-Resolicited Classes; (IV) Scheduling the Confirmation Hearing and Establishing Notice and Objection Procedures in Respect Thereof; and (V) Granting Related Relief (related document(s)[10274], [10692]) Filed by  Tribune Company. Hearing scheduled for 3/23/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/9/2012. (Attachments: # (1) Exhibits A through I# (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10960</link><pubDate>Mon, 20 Feb 2012 00:00:00</pubDate></item><item><title>10959 - Supplemental Disclosure Statement (Supplemental Disclosure D</title><description>Supplemental Disclosure Statement (Supplemental Disclosure Document Relating to Third Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P. and JPMorgan Chase Bank, N.A. as Modified February 20, 2012) (related document(s)[10958]) Filed by  Debtor/Committee/Lender Plan Proponents  (Attachments: # (1) Exhibit A - Supplemental Disclosure Document# (2) Exhibit A - Subordination Allocation Appendix Clean# (3) Exhibit B - Black-line Comparison of Supplemental Disclosure to the Supplemental Disclosure Filed November 19, 2011# (4) Exhibit A - Subordination Allocation Appendix Black-line) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10959</link><pubDate>Mon, 20 Feb 2012 00:00:00</pubDate></item><item><title>10958 - Third Amended Chapter 11 Plan (Third Amended Joint Plan of R</title><description>Third Amended Chapter 11 Plan (Third Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P. and JPMorgan Chase Bank, N.A.) (related document(s)[10273]) Filed by  Debtor/Committee/Lender Plan Proponents  (Attachments: # (1) Exhibit A (Third Amended Plan)# (2) Exhibit B (Black-line of Third Amended Plan)# (3) Exhibit C (Exhibit 5.18 to Third Amended Plan)# (4) Exhibit D (Black-line of Exhibit 5.18 to Third Amended Plan)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10958</link><pubDate>Mon, 20 Feb 2012 00:00:00</pubDate></item><item><title>10957 - BNC Certificate of Mailing. (related document(s)[10930]) Not</title><description>BNC Certificate of Mailing. (related document(s)[10930]) Notice Date 02/17/2012. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10957</link><pubDate>Fri, 17 Feb 2012 00:00:00</pubDate></item><item><title>10956 - Certificate of No Objection REGARDING MONTHLY APPLICATION (r</title><description>Certificate of No Objection REGARDING MONTHLY APPLICATION (related document(s)[10686]) Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10956</link><pubDate>Fri, 17 Feb 2012 00:00:00</pubDate></item><item><title>10955 - Notice of Telephonic Hearing (related document(s)[10949], [1</title><description>Notice of Telephonic Hearing (related document(s)[10949], [10950], [10952]) Filed by  TM Retirees. Hearing scheduled for 2/22/2012 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Attachments: # (1) Certificate of Service) (Arban, Brian)</description><link>https://dm.epiq11.com/case/TRB/dockets/10955</link><pubDate>Fri, 17 Feb 2012 00:00:00</pubDate></item><item><title>10954 - Certification of Counsel Regarding Stipulation Resolving All</title><description>Certification of Counsel Regarding Stipulation Resolving Allocation Dispute Issues Between Wilmington Trust Company and EGI-TRB, LLC  Filed by  Wilmington Trust Company.  (Attachments: # (1) Exhibit 1# (2) Exhibit 2) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10954</link><pubDate>Fri, 17 Feb 2012 00:00:00</pubDate></item><item><title>10953 - Withdrawal of Claim (Administrative Expense) Filed 9/14/2011</title><description>Withdrawal of Claim (Administrative Expense) Filed 9/14/2011 for $747.61. Filed by  New York State Department of Labor.  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10953</link><pubDate>Fri, 17 Feb 2012 00:00:00</pubDate></item><item><title>10952 - Order (WITH REVISIONS BY COURT) Shortening Notice Period and</title><description>Order (WITH REVISIONS BY COURT) Shortening Notice Period and Scheduling an Expedited Telephonic Hearing on Motion of the TM Retirees to Clarify or Modify Allocation Disputes Scheduling Order to Permit TM Retirees to Call an Expert Witness at the Hearing on the Allocation Disputes. (related document(s)[10949], [10950]) Order  Signed on 2/17/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10952</link><pubDate>Fri, 17 Feb 2012 00:00:00</pubDate></item><item><title>10951 - Withdrawal of Claim(s): Paramount Pictures claim 4105. Filed</title><description>Withdrawal of Claim(s): Paramount Pictures claim 4105. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10951</link><pubDate>Fri, 17 Feb 2012 00:00:00</pubDate></item><item><title>10950 - Motion to Shorten // Motion to Shorten Notice Period and Sch</title><description>Motion to Shorten // Motion to Shorten Notice Period and Schedule Expedited Telephonic Hearing on Motion of the TM Retirees to Clarify or Modify Allocation Disputes Scheduling Order to Permit TM Retirees to Call an Expert Witness at the Hearing on the Allocation Disputes (related document(s)[10949]) Filed by  TM Retirees.  (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Arban, Brian)</description><link>https://dm.epiq11.com/case/TRB/dockets/10950</link><pubDate>Thu, 16 Feb 2012 00:00:00</pubDate></item><item><title>10949 - Motion for Leave // Motion of the TM Retirees to Clarify or </title><description>Motion for Leave // Motion of the TM Retirees to Clarify or Modify Allocation Disputes Scheduling Order to Permit TM Retirees to Call an Expert Witness at the Hearing on the Allocation Disputes Filed by  TM Retirees.  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Certificate of Service) (Arban, Brian)</description><link>https://dm.epiq11.com/case/TRB/dockets/10949</link><pubDate>Thu, 16 Feb 2012 00:00:00</pubDate></item><item><title>10948 - Affidavit/Declaration of Service  (related document(s)[10944</title><description>Affidavit/Declaration of Service  (related document(s)[10944], [10945]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10948</link><pubDate>Thu, 16 Feb 2012 00:00:00</pubDate></item><item><title>10947 - Monthly Application for Compensation (Thirty-Sixth) of Alvar</title><description>Monthly Application for Compensation (Thirty-Sixth) of Alvarez &amp; Marsal North America, LLC in Their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period December 1, 2011 to December 31, 2011.  Filed by  Alvarez &amp; Marsal North America, LLC. Objections due by 3/7/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - F) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10947</link><pubDate>Thu, 16 Feb 2012 00:00:00</pubDate></item><item><title>10946 - Certificate of No Objection Regarding Sixteenth Monthly Fee </title><description>Certificate of No Objection Regarding Sixteenth Monthly Fee Application of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the Period from December 1, 2011 through December 31, 2011 (related document(s)[10712]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10946</link><pubDate>Thu, 16 Feb 2012 00:00:00</pubDate></item><item><title>10945 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Ninth) for the period December 1, 2011 to December 31, 2011  Filed by  Zuckerman Spaeder LLP. Objections due by 3/7/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10945</link><pubDate>Thu, 16 Feb 2012 00:00:00</pubDate></item><item><title>10944 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Sixth) for the period December 1, 2011 to December 31, 2011 (related document(s)[10705]) Filed by  Moelis &amp; Company LLC.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10944</link><pubDate>Thu, 16 Feb 2012 00:00:00</pubDate></item><item><title>10943 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: SONAR CREDIT PARTNERS, LLC To Jefferies Leveraged Credit Products, LLC. Filed by  Jefferies Leveraged Credit Products, LLC.  (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10943</link><pubDate>Thu, 16 Feb 2012 00:00:00</pubDate></item><item><title>10942 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC, as assignee To Jefferies Leveraged Credit Products, LLC. Filed by  Jefferies Leveraged Credit Products, LLC.  (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10942</link><pubDate>Thu, 16 Feb 2012 00:00:00</pubDate></item><item><title>10941 - FILED UNDER SEAL. License Agreement Between Tribune Broadcas</title><description>FILED UNDER SEAL. License Agreement Between Tribune Broadcasting Company and Local TV, LLC. (related document(s)[10940]) Filed by  Tribune Company .  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10941</link><pubDate>Wed, 15 Feb 2012 00:00:00</pubDate></item><item><title>10940 - Order Authorizing Debtor Tribune Broadcasting Company to Fil</title><description>Order Authorizing Debtor Tribune Broadcasting Company to File License Agreement with Local TV, LLC Under Seal. (related document(s)[10716], [10717]) Order  Signed on 2/14/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10940</link><pubDate>Wed, 15 Feb 2012 00:00:00</pubDate></item><item><title>10939 - Certificate of No Objection Regarding Twelfth Interim Fee Ap</title><description>Certificate of No Objection Regarding Twelfth Interim Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from September 1, 2011 through November 30, 2011 (related document(s)[10696]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10939</link><pubDate>Wed, 15 Feb 2012 00:00:00</pubDate></item><item><title>10938 - Certificate of No Objection Regarding Thirty-Fifth Monthly F</title><description>Certificate of No Objection Regarding Thirty-Fifth Monthly Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2011 through November 30, 2011 (related document(s)[10687]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10938</link><pubDate>Wed, 15 Feb 2012 00:00:00</pubDate></item><item><title>10937 - Quarterly Application for Compensation (Third) of Davis Wrig</title><description>Quarterly Application for Compensation (Third) of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2011 to May 31, 2011 (related document(s)[10210], [10211], [10212]) Filed by  Davis Wright Tremaine LLP. Objections due by 3/6/2012. (Attachments: # (1) Notice of Third Quarterly Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10937</link><pubDate>Wed, 15 Feb 2012 00:00:00</pubDate></item><item><title>10936 - Letter Requesting that either a complete set of documents fo</title><description>Letter Requesting that either a complete set of documents for each entity be forwarded to CT Corporation or indicate which entity you are Serving. Filed by CT Corporation .  (SAJ)</description><link>https://dm.epiq11.com/case/TRB/dockets/10936</link><pubDate>Wed, 15 Feb 2012 00:00:00</pubDate></item><item><title>10935 - Letter Returning the Notice, Reply and Exhibit(s) of Dryden </title><description>Letter Returning the Notice, Reply and Exhibit(s) of Dryden V-Leveraged Loan CDO 2003 QSPV Limited. They are not listed on our records. Filed by CT Corporation .  (SAJ)</description><link>https://dm.epiq11.com/case/TRB/dockets/10935</link><pubDate>Wed, 15 Feb 2012 00:00:00</pubDate></item><item><title>10934 - Hearing Held/Court Sign-In Sheet  (related document(s)[10904</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[10904], [10929]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/10934</link><pubDate>Wed, 15 Feb 2012 00:00:00</pubDate></item><item><title>10933 - Order (Omnibus) Approving Fee Applications for the Compensat</title><description>Order (Omnibus) Approving Fee Applications for the Compensation Period June 1, 2010 through and including August 31, 2010. (related document(s)[5506], [5897], [5949], [5950], [5955], [5957], [5964], [5970], [5971], [5972], [5973], [5974], [5978], [5979], [5988], [5989], [5990], [6151], [6432], [7431], [8827]) Order  Signed on 2/15/2012. (Attachments: # (1) Exhibit "A") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/10933</link><pubDate>Wed, 15 Feb 2012 00:00:00</pubDate></item><item><title>10932 - Affidavit/Declaration of Service Regarding Order Granting Mo</title><description>Affidavit/Declaration of Service Regarding Order Granting Motion of the Noteholder Plan Proponents for Voluntary Dismissal of Appeal from the Courts October 31, 2011 Decision (related document(s)[10914]) Filed by  Aurelius Capital Management, LP.  (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/10932</link><pubDate>Wed, 15 Feb 2012 00:00:00</pubDate></item><item><title>10931 - Affidavit/Declaration of Mailing of David Malo re: Notice of</title><description>Affidavit/Declaration of Mailing of David Malo re: Notice of Transfer. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10832], [10871], [10891]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10931</link><pubDate>Tue, 14 Feb 2012 00:00:00</pubDate></item><item><title>10930 - Transcript regarding Hearing Held 2/10/2012 RE: Teleconferen</title><description>Transcript regarding Hearing Held 2/10/2012 RE: Teleconference re: Discovery. Remote electronic access to the transcript is restricted until 5/14/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [10883]). Notice of Intent to Request Redaction Deadline Due By 2/21/2012. Redaction Request Due By 3/6/2012. Redacted Transcript Submission Due By 3/16/2012. Transcript access will be restricted through 5/14/2012. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/10930</link><pubDate>Tue, 14 Feb 2012 00:00:00</pubDate></item><item><title>10929 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[10904]) Filed by  Tribune Company. Hearing scheduled for 2/15/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10929</link><pubDate>Tue, 14 Feb 2012 00:00:00</pubDate></item><item><title>10928 - Withdrawal of Claim(s): filed on behalf of the State of Mich</title><description>Withdrawal of Claim(s): filed on behalf of the State of Michigan Department of the Treasury regarding proof of claim nos. 6496, 6497 &amp; 6498. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10928</link><pubDate>Tue, 14 Feb 2012 00:00:00</pubDate></item><item><title>10927 - Letter Regarding Inability to Complete Service Filed by CT C</title><description>Letter Regarding Inability to Complete Service Filed by CT Corporation.  (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/10927</link><pubDate>Tue, 14 Feb 2012 00:00:00</pubDate></item><item><title>10926 - Letter Regarding Inability to Complete Service Filed by CT C</title><description>Letter Regarding Inability to Complete Service Filed by CT Corporation.  (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/10926</link><pubDate>Tue, 14 Feb 2012 00:00:00</pubDate></item><item><title>10925 - Letter Regarding Inability to Complete Service Filed by CT C</title><description>Letter Regarding Inability to Complete Service Filed by CT Corporation.  (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/10925</link><pubDate>Tue, 14 Feb 2012 00:00:00</pubDate></item><item><title>10924 - Fee Auditors Report For Jones Day on Behalf of the Special C</title><description>Fee Auditors Report For Jones Day on Behalf of the Special Committee of the Board of Directors First Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10924</link><pubDate>Tue, 14 Feb 2012 00:00:00</pubDate></item><item><title>10923 - Order Granting Motion for Admission pro hac vice O. Andrew F</title><description>Order Granting Motion for Admission pro hac vice O. Andrew F. Wilson. (Related Doc # [10921]) Order Signed on 2/14/2012.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/10923</link><pubDate>Tue, 14 Feb 2012 00:00:00</pubDate></item><item><title>10922 - Order Resolving Debtors Objection to Claim No. 5012 of Jacqu</title><description>Order Resolving Debtors Objection to Claim No. 5012 of Jacqueline Oxendine. (related document(s)[10624], [10916]) Order  Signed on 2/14/2012. (Attachments: # (1) Stipulation) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/10922</link><pubDate>Tue, 14 Feb 2012 00:00:00</pubDate></item><item><title>10921 - Motion to Appear pro hac vice O. Andrew F. Wilson, Esquire o</title><description>Motion to Appear pro hac vice O. Andrew F. Wilson, Esquire of Emery Celli Brinkerhoff &amp; Abady LLP. Receipt Number DEX014958, Filed by  Tribune Company.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/10921</link><pubDate>Tue, 14 Feb 2012 00:00:00</pubDate></item><item><title>10920 - Order Granting Motion for Admission pro hac vice of Kerry L.</title><description>Order Granting Motion for Admission pro hac vice of Kerry L. Quinn. (Related Doc # [10895]) Order Signed on 2/14/2012.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/10920</link><pubDate>Tue, 14 Feb 2012 00:00:00</pubDate></item><item><title>10919 - Order Authorizing Debtor Tribune Broadcasting Company to Fil</title><description>Order Authorizing Debtor Tribune Broadcasting Company to File License Agreement with Local TV, LLC Under Seal. (related document(s)[10716], [10717]) Order  Signed on 2/14/2012. (Attachments: # (1) License Agreement - Under Seal) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/10919</link><pubDate>Tue, 14 Feb 2012 00:00:00</pubDate></item><item><title>10918 - Order Authorizing Tribune Broadcasting Company to Enter Into</title><description>Order Authorizing Tribune Broadcasting Company to Enter Into a License Agreement with Local TV, LLC. (related document(s)[10716]) Order  Signed on 2/14/2012. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/10918</link><pubDate>Tue, 14 Feb 2012 00:00:00</pubDate></item><item><title>10917 - Order (Final) (I) Approving the Settlement Agreement on Fina</title><description>Order (Final) (I) Approving the Settlement Agreement on Final Basis; (II) Reaffirming Class Certification, Class Representative and Class Counsel Appointments, and Noticing Procedures; and (III) Granting Related Relief) (related document(s)[4513], [4702], [5277], [5862], [6204], [6450], [7403], [7643], [7682], [9614], [9687], [9699], [10715][10897]) Order  Signed on 2/14/2012. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/10917</link><pubDate>Tue, 14 Feb 2012 00:00:00</pubDate></item><item><title>10916 - Certification of Counsel Regarding Debtors Objection to Clai</title><description>Certification of Counsel Regarding Debtors Objection to Claim No. 5012 of Jacqueline Oxendine Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007 (related document(s)[10624]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A - Proposed Order with Stipulation) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10916</link><pubDate>Tue, 14 Feb 2012 00:00:00</pubDate></item><item><title>10915 - Order Authorizing Debtors to Amend the Letter of Credit Faci</title><description>Order Authorizing Debtors to Amend the Letter of Credit Facility and Granting Other Related Relief. (related document(s)[233], [878], [3808], [8456], [10714]) Order  Signed on 2/14/2012. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/10915</link><pubDate>Tue, 14 Feb 2012 00:00:00</pubDate></item><item><title>10914 - Order Granting Motion of the Noteholder Plan Proponents for </title><description>Order Granting Motion of the Noteholder Plan Proponents for Voluntary Dismissal of Appeal Without Prejudice from the Courts October 31, 2011 Decision. (related document(s)[10133], [10663]) Order  Signed on 2/14/2012. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/10914</link><pubDate>Tue, 14 Feb 2012 00:00:00</pubDate></item><item><title>10913 - Order Sustaining Debtors Objection to Claim No. 3589 of Vinc</title><description>Order Sustaining Debtors Objection to Claim No. 3589 of Vince Comparsi. (related document(s)[10611]) Order  Signed on 2/14/2012. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/10913</link><pubDate>Tue, 14 Feb 2012 00:00:00</pubDate></item><item><title>10912 - Order Sustaining Debtors Fiftieth Omnibus (Non-Substantive) </title><description>Order Sustaining Debtors Fiftieth Omnibus (Non-Substantive) Objection to Claims. (related document(s)[10610]) Order Signed on 2/14/2012. (Attachments: # (1) Exhibit "A") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/10912</link><pubDate>Tue, 14 Feb 2012 00:00:00</pubDate></item><item><title>10911 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation (Thirty-Sixth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2011 to December 31, 2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10843]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10911</link><pubDate>Mon, 13 Feb 2012 00:00:00</pubDate></item><item><title>10910 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10824], [10828]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10910</link><pubDate>Mon, 13 Feb 2012 00:00:00</pubDate></item><item><title>10909 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10799], [10802]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10909</link><pubDate>Mon, 13 Feb 2012 00:00:00</pubDate></item><item><title>10908 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Preli</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Preliminary Statement Regarding Allocation Disputes. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10776]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10908</link><pubDate>Mon, 13 Feb 2012 00:00:00</pubDate></item><item><title>10907 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Affid</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Affidavit of Ordinary Course Professional Vicki Tickle of Fasken Martineau DuMoulin LLP. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10775]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10907</link><pubDate>Mon, 13 Feb 2012 00:00:00</pubDate></item><item><title>10906 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Notic</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Notice of Agenda of Matters Scheduled for Hearing on 2/2/2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10771]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10906</link><pubDate>Mon, 13 Feb 2012 00:00:00</pubDate></item><item><title>10905 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Order Pursuant to 11 U.S.C.  363 and 553 and Fed. R. Bankr. P. 9019(a) Approving Settlement Agreement By and Between Insertco Inc. and 57-11 49th Place, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10548]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10905</link><pubDate>Mon, 13 Feb 2012 00:00:00</pubDate></item><item><title>10904 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company. Hearing scheduled for 2/15/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Attachments: # (1) Exhibit A to Notice of Agenda) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10904</link><pubDate>Mon, 13 Feb 2012 00:00:00</pubDate></item><item><title>10903 - Certification of Counsel Regarding Omnibus Order Approving F</title><description>Certification of Counsel Regarding Omnibus Order Approving Fee Applications for the Compensation Period June 1, 2010 Through and Including August 31, 2010 [Hearing Date: February 15, 2012 at 10:00 a.m.] (related document(s)[5506], [5897], [5949], [5950], [5955], [5957], [5964], [5970], [5971], [5972], [5973], [5974], [5978], [5979], [5988], [5989], [5990], [6151], [6432], [7431], [8827]) Filed by  Tribune Company.  (Attachments: # (1) Proposed Form of Order with Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10903</link><pubDate>Mon, 13 Feb 2012 00:00:00</pubDate></item><item><title>10902 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 2/10/2012 to 2/24/2012. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664.(JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/10902</link><pubDate>Fri, 10 Feb 2012 00:00:00</pubDate></item><item><title>10901 - Notice of Withdrawal of Document (related document(s)[10882]</title><description>Notice of Withdrawal of Document (related document(s)[10882]) Filed by  Wilmington Trust Company.  (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10901</link><pubDate>Fri, 10 Feb 2012 00:00:00</pubDate></item><item><title>10900 - Certificate of No Objection Regarding Motion of the Notehold</title><description>Certificate of No Objection Regarding Motion of the Noteholder Plan Proponents for Voluntary Dismissal of Appeal Without Prejudice from the Courts October 31, 2011 Decision (related document(s)[10663]) Filed by  Aurelius Capital Management, LP.  (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/10900</link><pubDate>Fri, 10 Feb 2012 00:00:00</pubDate></item><item><title>10899 - Certificate of No Objection Regarding Motion of Debtor Tribu</title><description>Certificate of No Objection Regarding Motion of Debtor Tribune Broadcasting Company for Entry of an Order Authorizing it to File License Agreement with Local TV, LLC Under Seal (related document(s)[10717]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10899</link><pubDate>Fri, 10 Feb 2012 00:00:00</pubDate></item><item><title>10898 - Certificate of No Objection Regarding Motion of Debtors for </title><description>Certificate of No Objection Regarding Motion of Debtors for an Order Pursuant to Section 363(b) of the Bankruptcy Code and Federal Rules of Bankruptcy Procedure 9019(a) and 6004(h) Authorizing Tribune Broadcasting Company to Enter Into a License Agreement with Local TV, LLC (related document(s)[10716]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10898</link><pubDate>Fri, 10 Feb 2012 00:00:00</pubDate></item><item><title>10897 - Certificate of No Objection Regarding Motion of the Debtors </title><description>Certificate of No Objection Regarding Motion of the Debtors for an Order Pursuant to Sections 105 and 363 of the Bankruptcy Code, Bankruptcy Rules 9019 and 7023 and Rule 23 (I) Approving the Settlement Agreement on a Final Basis; (II) Reaffirming Class Certification, Class Representatives and Class Counsel Appointments, and Noticing Procedures; and (III) Granting Other Related Relief (related document(s)[10715]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10897</link><pubDate>Fri, 10 Feb 2012 00:00:00</pubDate></item><item><title>10896 - Certificate of No Objection Regarding Motion of the Debtors </title><description>Certificate of No Objection Regarding Motion of the Debtors for an Order Authorizing Debtors to Amend the Letter of Credit Facility Pursuant to Sections 105, 362(d), 363(b)(1), 364(c)(1), 364(c)(2), 364(c)(3), 364(d), 364(e) and 365 of the Bankruptcy Code and Granting Other Related Relief (related document(s)[10714]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10896</link><pubDate>Fri, 10 Feb 2012 00:00:00</pubDate></item><item><title>10895 - Motion to Appear pro hac vice (Kerry L. Quinn, Esq.). Receip</title><description>Motion to Appear pro hac vice (Kerry L. Quinn, Esq.). Receipt Number DEX014856, Filed by  Wilmington Trust Company.  (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10895</link><pubDate>Fri, 10 Feb 2012 00:00:00</pubDate></item><item><title>10894 - Certificate of No Objection Regarding Debtors Objection to C</title><description>Certificate of No Objection Regarding Debtors Objection to Claim No. 3589 of Vince Comparsi Pursuant to Sections 502(b) and 558 of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007 (related document(s)[10611]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10894</link><pubDate>Fri, 10 Feb 2012 00:00:00</pubDate></item><item><title>10893 - Certification of Counsel Regarding Debtors Fiftieth Omnibus </title><description>Certification of Counsel Regarding Debtors Fiftieth Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[10610]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10893</link><pubDate>Fri, 10 Feb 2012 00:00:00</pubDate></item><item><title>10892 - Hearing Held/Court Sign-In Sheet  (related document(s)[10883</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[10883]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10892</link><pubDate>Fri, 10 Feb 2012 00:00:00</pubDate></item><item><title>10891 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: TUKAIZ LLC To TRC MASTER FUND LLC. Filed by  TR Capital Management, LLC.  (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/10891</link><pubDate>Fri, 10 Feb 2012 00:00:00</pubDate></item><item><title>10890 - Notice of Service  (related document(s)[10671]) Filed by  De</title><description>Notice of Service  (related document(s)[10671]) Filed by  Deutsche Bank Trust Company Americas.  (Mayer, Katharine)</description><link>https://dm.epiq11.com/case/TRB/dockets/10890</link><pubDate>Fri, 10 Feb 2012 00:00:00</pubDate></item><item><title>10889 - Response United States Response to Debtors Fiftieth Omnibus </title><description>Response United States Response to Debtors Fiftieth Omnibus Objection to Claims Filed by  UNITED STATES OF AMERICA  (related document(s)[10610]).  (Gelblum, Yonatan)</description><link>https://dm.epiq11.com/case/TRB/dockets/10889</link><pubDate>Thu, 09 Feb 2012 00:00:00</pubDate></item><item><title>10888 - Response (Statement of TM Retirees With Respect to Telephoni</title><description>Response (Statement of TM Retirees With Respect to Telephonic Access to Depositions) Filed by  TM Retirees  (related document(s)[10571], [10569], [10692]).  (Arban, Brian)</description><link>https://dm.epiq11.com/case/TRB/dockets/10888</link><pubDate>Thu, 09 Feb 2012 00:00:00</pubDate></item><item><title>10887 - Monthly Application for Compensation (Thirty-First) of Price</title><description>Monthly Application for Compensation (Thirty-First) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period December 1, 2011 to December 31, 2011.  Filed by  PRICEWATERHOUSECOOPERS LLP. Objections due by 2/29/2012. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10887</link><pubDate>Thu, 09 Feb 2012 00:00:00</pubDate></item><item><title>10886 - Fee Auditors Report For Sidley Austin LLP Seventh Quarterly </title><description>Fee Auditors Report For Sidley Austin LLP Seventh Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10886</link><pubDate>Thu, 09 Feb 2012 00:00:00</pubDate></item><item><title>10885 - Certificate of No Objection Regarding Second Quarterly Fee A</title><description>Certificate of No Objection Regarding Second Quarterly Fee Application of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period December 1, 2010 through February 28, 2011 (related document(s)[10633]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10885</link><pubDate>Thu, 09 Feb 2012 00:00:00</pubDate></item><item><title>10884 - Certificate of No Objection Regarding Thirty-Fifth Monthly F</title><description>Certificate of No Objection Regarding Thirty-Fifth Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of November 1, 2011 through November 30, 2011 (related document(s)[10632]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10884</link><pubDate>Thu, 09 Feb 2012 00:00:00</pubDate></item><item><title>10883 - Notice of Telephonic Hearing Filed by  Tribune Company. Hear</title><description>Notice of Telephonic Hearing Filed by  Tribune Company. Hearing scheduled for 2/10/2012 at 01:00 PM at United States Bankruptcy Court, Alternate Meeting Site.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10883</link><pubDate>Thu, 09 Feb 2012 00:00:00</pubDate></item><item><title>10882 - Motion to Appear pro hac vice (Kerry L. Quinn, Esq.). Receip</title><description>Motion to Appear pro hac vice (Kerry L. Quinn, Esq.). Receipt Number DEX014856, Filed by  Wilmington Trust Company.  (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10882</link><pubDate>Thu, 09 Feb 2012 00:00:00</pubDate></item><item><title>10881 - Affidavit/Declaration of Service  (related document(s)[10876</title><description>Affidavit/Declaration of Service  (related document(s)[10876], [10877], [10878]) Filed by  Wilmington Trust Company.  (Attachments: # (1) Exhibit 1# (2) Exhibit 2# (3) Exhibit 3) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10881</link><pubDate>Thu, 09 Feb 2012 00:00:00</pubDate></item><item><title>10880 - BNC Certificate of Mailing. (related document(s)[10855]) Not</title><description>BNC Certificate of Mailing. (related document(s)[10855]) Notice Date 02/08/2012. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10880</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>10879 - Response of EGI-TRB, L.L.C. to Wilmington Trust Companys Mot</title><description>Response of EGI-TRB, L.L.C. to Wilmington Trust Companys Motion for an Order Granting Leave to Take Discovery and Compelling Discovery from JPMorgan and CitiGroup (related document(s)[10868]) Filed by  EGI-TRB LLC  (Attachments: # (1) Exhibit A# (2) Exhibit B) (Root, Alan)</description><link>https://dm.epiq11.com/case/TRB/dockets/10879</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>10878 - Notice of Deposition of Nils Larsen Filed by  Wilmington Tru</title><description>Notice of Deposition of Nils Larsen Filed by  Wilmington Trust Company.  (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10878</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>10877 - Notice of Deposition of Chandler Bigelow Filed by  Wilmingto</title><description>Notice of Deposition of Chandler Bigelow Filed by  Wilmington Trust Company.  (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10877</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>10876 - Notice of Deposition of Chris Hochschild Filed by  Wilmingto</title><description>Notice of Deposition of Chris Hochschild Filed by  Wilmington Trust Company.  (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10876</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>10875 - Fee Auditors Report For Chadbourne &amp; Parke, LLP Eighth Inter</title><description>Fee Auditors Report For Chadbourne &amp; Parke, LLP Eighth Interim Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10875</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>10874 - Joinder to the Debtors Limited Objection to the Motion of An</title><description>Joinder to the Debtors Limited Objection to the Motion of Anthony Conte for (I) Relief from the Automatic Stay as to Media Liability Insurance Policy and (II) Modification of Tribune Companys Schedules of Assets and Liabilities (related document(s)[10472], [10872]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Attachments: # (1) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10874</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>10873 - Monthly Application for Compensation (Thirty-Sixth) of Lazar</title><description>Monthly Application for Compensation (Thirty-Sixth) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2011 to December 31, 2011.  Filed by  Lazard Freres &amp; Co. LLC. Objections due by 2/28/2012. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10873</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>10872 - Objection (Debtors Limited Objection to the Motion of Anthon</title><description>Objection (Debtors Limited Objection to the Motion of Anthony Conte for (I) Relief from the Automatic Stay as to Media Liability Insurance Policy and (II) Modification of Tribune Companys Schedules of Assets and Liabilities) (related document(s)[10472]) Filed by  Tribune Company  (Attachments: # (1) Ludwig Declaration# (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10872</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>10871 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Quality Office Solutions LLC To Sonar Credit Partners II, LLC. Filed by  Sonar Credit Partners II, LLC.  (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/10871</link><pubDate>Tue, 07 Feb 2012 00:00:00</pubDate></item><item><title>10870 - Monthly Application for Compensation (Thirty-First) of Dow L</title><description>Monthly Application for Compensation (Thirty-First) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period December 1, 2011 to December 31, 2011.  Filed by  Dow Lohnes PLLC. Objections due by 2/27/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10870</link><pubDate>Tue, 07 Feb 2012 00:00:00</pubDate></item><item><title>10869 - Affidavit/Declaration of Service  (related document(s)[10867</title><description>Affidavit/Declaration of Service  (related document(s)[10867], [10868]) Filed by  Wilmington Trust Company.  (Attachments: # (1) Exhibit 1# (2) Exhibit 2) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10869</link><pubDate>Tue, 07 Feb 2012 00:00:00</pubDate></item><item><title>10868 - Motion for Leave to Take Discovery and Compelling Discovery </title><description>Motion for Leave to Take Discovery and Compelling Discovery from JPMorgan and Citigroup (related document(s)[10867]) Filed by  Wilmington Trust Company.  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E# (6) Exhibit F# (7) Exhibit G# (8) Exhibit H# (9) Proposed Form of Order) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10868</link><pubDate>Mon, 06 Feb 2012 00:00:00</pubDate></item><item><title>10867 - Motion to Shorten Notice Period and Schedule an Expedited He</title><description>Motion to Shorten Notice Period and Schedule an Expedited Hearing on the Motion for an Order Granting Leave to Take Discovery and Compelling Discovery from JPMorgan and Citigrouop  Filed by  Wilmington Trust Company.  (Attachments: # (1) Proposed Form of Order) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10867</link><pubDate>Mon, 06 Feb 2012 00:00:00</pubDate></item><item><title>10866 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period November 1, 2011 through November 30, 2011 (related document(s)[10623]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10866</link><pubDate>Mon, 06 Feb 2012 00:00:00</pubDate></item><item><title>10865 - Certificate of No Objection Regarding Fifth Interim Fee Appl</title><description>Certificate of No Objection Regarding Fifth Interim Fee Application of Sitrick and Company for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications Consultants to Debtors and Debtors in Possession for the Period from September 1, 2011 through November 30, 2011 (related document(s)[10622]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10865</link><pubDate>Mon, 06 Feb 2012 00:00:00</pubDate></item><item><title>10864 - Certificate of No Objection Regarding First Quarterly Fee Ap</title><description>Certificate of No Objection Regarding First Quarterly Fee Application of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from November 1, 2011 through November 30, 2011 (related document(s)[10621]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10864</link><pubDate>Mon, 06 Feb 2012 00:00:00</pubDate></item><item><title>10863 - Certificate of No Objection Regarding Ninth Quarterly Fee Ap</title><description>Certificate of No Objection Regarding Ninth Quarterly Fee Application of Seyfarth Shaw LLP for Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors in the Ordinary Course of Business for the Period of September 1, 2011 through November 30, 2011 (related document(s)[10620]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10863</link><pubDate>Mon, 06 Feb 2012 00:00:00</pubDate></item><item><title>10862 - Certificate of No Objection Regarding Ninth Interim Fee Appl</title><description>Certificate of No Objection Regarding Ninth Interim Fee Application of Jones Day for Allowance of Compensation and Reimbursement of Expenses in Connection with Antitrust Related Matters for the Period from September 1, 2011 through November 30, 2011 (related document(s)[10619]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10862</link><pubDate>Mon, 06 Feb 2012 00:00:00</pubDate></item><item><title>10861 - Certificate of No Objection Regarding Fifth Interim Fee Appl</title><description>Certificate of No Objection Regarding Fifth Interim Fee Application of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Preformed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the Period from September 1, 2011 through November 30, 2011 (related document(s)[10618]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10861</link><pubDate>Mon, 06 Feb 2012 00:00:00</pubDate></item><item><title>10860 - Certificate of No Objection Regarding Twelfth Quarterly Appl</title><description>Certificate of No Objection Regarding Twelfth Quarterly Application of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period September 1, 2011 through November 30, 2011 (related document(s)[10617]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10860</link><pubDate>Mon, 06 Feb 2012 00:00:00</pubDate></item><item><title>10859 - Certificate of No Objection Regarding Application of First M</title><description>Certificate of No Objection Regarding Application of First Monthly Fee Application of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from November 1, 2011 through November 30, 2011 (related document(s)[10614]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10859</link><pubDate>Mon, 06 Feb 2012 00:00:00</pubDate></item><item><title>10858 - Certificate of No Objection Regarding Ninth Monthly Applicat</title><description>Certificate of No Objection Regarding Ninth Monthly Application of Sitrick and Company for Compensation for Services Rendered as Corporate Communications Consultants to Debtors and Debtors in Possession for the Period from November 1, 2011 through November 30, 2011 (related document(s)[10613]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10858</link><pubDate>Mon, 06 Feb 2012 00:00:00</pubDate></item><item><title>10857 - Certificate of No Objection Regarding Eighth Monthly Applica</title><description>Certificate of No Objection Regarding Eighth Monthly Application of Sitrick and Company for Compensation for Services Rendered as Corporate Communications Consultants to Debtors and Debtors in Possession for the Period from October 1, 2011 through October 31, 2011 (related document(s)[10612]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10857</link><pubDate>Mon, 06 Feb 2012 00:00:00</pubDate></item><item><title>10856 - Fee Auditors Report For Alvarez &amp; Marsal North America, LLC </title><description>Fee Auditors Report For Alvarez &amp; Marsal North America, LLC Eighth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10856</link><pubDate>Mon, 06 Feb 2012 00:00:00</pubDate></item><item><title>10855 - Transcript regarding Hearing Held 2/2/2012  Remote electroni</title><description>Transcript regarding Hearing Held 2/2/2012  Remote electronic access to the transcript is restricted until 5/7/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES.] . Notice of Intent to Request Redaction Deadline Due By 2/13/2012. Redaction Request Due By 2/27/2012. Redacted Transcript Submission Due By 3/8/2012. Transcript access will be restricted through 5/7/2012. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/10855</link><pubDate>Mon, 06 Feb 2012 00:00:00</pubDate></item><item><title>10854 - Affidavit/Declaration of Mailing of Eleni Kossivas of Epiq B</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10728]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10854</link><pubDate>Mon, 06 Feb 2012 00:00:00</pubDate></item><item><title>10853 - Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankr</title><description>Affidavit/Declaration of Mailing of Pete Caris of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10743], [10744]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10853</link><pubDate>Mon, 06 Feb 2012 00:00:00</pubDate></item><item><title>10852 - Certificate of No Objection Regarding the Fourth Monthly Fee</title><description>Certificate of No Objection Regarding the Fourth Monthly Fee Application of Campbell &amp; Levine, LLC for Compensation of Services Rendered and Reimbursement of Expenses as Special Litigation Counsel for the Period September 1, 2011 through November 30, 2011 (related document(s)[10591]) Filed by  Campbell &amp; Levine, LLC.  (Attachments: # (1) Certificate of Service # (2) Service List) (Hurford, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/10852</link><pubDate>Fri, 03 Feb 2012 00:00:00</pubDate></item><item><title>10851 - Certificate of No Objection Regarding the Fourth Interim Fee</title><description>Certificate of No Objection Regarding the Fourth Interim Fee Application of Campbell &amp; Levine, LLC for Compensation of Services Rendered and Reimbursement of Expenses as Special Litigation Counsel for the Period September 1, 2011 through November 30, 2011 (related document(s)[10592]) Filed by  Campbell &amp; Levine, LLC.  (Attachments: # (1) Certificate of Service # (2) Service List) (Hurford, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/10851</link><pubDate>Fri, 03 Feb 2012 00:00:00</pubDate></item><item><title>10850 - Certificate of No Objection Regarding Ninth Quarterly Fee Ap</title><description>Certificate of No Objection Regarding Ninth Quarterly Fee Application of Daniel J. Edelman, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications and Investor Relations Consultants for the Debtors and Debtors-in-Possession for the Period September 1, 2011 through November 30, 2011 (related document(s)[10603]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10850</link><pubDate>Fri, 03 Feb 2012 00:00:00</pubDate></item><item><title>10849 - Certificate of No Objection Regarding Twelfth Interim Fee Ap</title><description>Certificate of No Objection Regarding Twelfth Interim Fee Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period September 1, 2011 through November 30, 2011 (related document(s)[10602]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10849</link><pubDate>Fri, 03 Feb 2012 00:00:00</pubDate></item><item><title>10848 - Certificate of No Objection Regarding Thirty-Fifth Monthly A</title><description>Certificate of No Objection Regarding Thirty-Fifth Monthly Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period November 1, 2011 through November 30, 2011 (related document(s)[10601]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10848</link><pubDate>Fri, 03 Feb 2012 00:00:00</pubDate></item><item><title>10847 - Certificate of No Objection Regarding Twelfth Interim Fee Ap</title><description>Certificate of No Objection Regarding Twelfth Interim Fee Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the Period September 1, 2011 through November 30, 2011 (related document(s)[10599]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10847</link><pubDate>Fri, 03 Feb 2012 00:00:00</pubDate></item><item><title>10846 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period September 1, 2011 through October 31, 2011 (related document(s)[10595]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10846</link><pubDate>Fri, 03 Feb 2012 00:00:00</pubDate></item><item><title>10845 - Notice of Docketing Record on Appeal to District Court. Civi</title><description>Notice of Docketing Record on Appeal to District Court. Civil Action Number: 12-131; AP Number: 11-98. (related document(s)[10276], [10801]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10845</link><pubDate>Fri, 03 Feb 2012 00:00:00</pubDate></item><item><title>10844 - Notice of Docketing Record on Appeal to District Court. Civi</title><description>Notice of Docketing Record on Appeal to District Court. Civil Action Number: 12-128; AP Number: 12-5. (related document(s)[10580], [10767]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10844</link><pubDate>Fri, 03 Feb 2012 00:00:00</pubDate></item><item><title>10843 - Monthly Application for Compensation (Thirty-Sixth) of Cole,</title><description>Monthly Application for Compensation (Thirty-Sixth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2011 to December 31, 2011.  Filed by  Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 2/23/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10843</link><pubDate>Fri, 03 Feb 2012 00:00:00</pubDate></item><item><title>10842 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty Sixth) for the period December 1, 2011 to December 31, 2011  Filed by  AlixPartners, LLP. Objections due by 2/23/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Michael P. Murphy# (6) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10842</link><pubDate>Fri, 03 Feb 2012 00:00:00</pubDate></item><item><title>10841 - Notice of Withdrawal of Appearance Filed by  New York State </title><description>Notice of Withdrawal of Appearance Filed by  New York State Dept. Of Taxation &amp; Finance.  (Cook, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10841</link><pubDate>Fri, 03 Feb 2012 00:00:00</pubDate></item><item><title>10840 - Certificate of Service regarding the Joinder of Deutsche Ban</title><description>Certificate of Service regarding the Joinder of Deutsche Bank Trust Company Americas to Preliminary Statement of Law Debenture Trust Company of New York In Connection With Allocation Disputes. (related document(s)[10794]) Filed by  Deutsche Bank Trust Company Americas.  (Mayer, Katharine)</description><link>https://dm.epiq11.com/case/TRB/dockets/10840</link><pubDate>Fri, 03 Feb 2012 00:00:00</pubDate></item><item><title>10839 - Certificate of Service regarding Preliminary Statement and J</title><description>Certificate of Service regarding Preliminary Statement and Joinder of Davidson Kempner Capital Management LLC, as Investment Advisor, to Preliminary Statement of Law Debenture Trust Company of New York (related document(s)[10784], [10785]) Filed by  Law Debenture Trust Company of New York.  (Augustine, Mary)</description><link>https://dm.epiq11.com/case/TRB/dockets/10839</link><pubDate>Thu, 02 Feb 2012 00:00:00</pubDate></item><item><title>10838 - Certificate of No Objection Regarding Fifteenth Monthly Fee </title><description>Certificate of No Objection Regarding Fifteenth Monthly Fee Application of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the Period from November 1, 2011 through November 30, 2011 (related document(s)[10589]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10838</link><pubDate>Thu, 02 Feb 2012 00:00:00</pubDate></item><item><title>10837 - Certificate of No Objection Regarding Tenth Interim Fee Appl</title><description>Certificate of No Objection Regarding Tenth Interim Fee Application of Dow Lohnes PLLC, Special Regulatory Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from September 1, 2011 through November 30, 2011 (related document(s)[10588]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10837</link><pubDate>Thu, 02 Feb 2012 00:00:00</pubDate></item><item><title>10836 - Certificate of No Objection Regarding Sixth Quarterly Fee Ap</title><description>Certificate of No Objection Regarding Sixth Quarterly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the Period September 1, 2011 through November 30, 2011 (related document(s)[10587]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10836</link><pubDate>Thu, 02 Feb 2012 00:00:00</pubDate></item><item><title>10835 - Certificate of No Objection Regarding Twenty-Third Monthly A</title><description>Certificate of No Objection Regarding Twenty-Third Monthly Application for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses Incurred for the Period November 1, 2011 through November 30, 2011 (related document(s)[10586]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10835</link><pubDate>Thu, 02 Feb 2012 00:00:00</pubDate></item><item><title>10834 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10556], [10572]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10834</link><pubDate>Thu, 02 Feb 2012 00:00:00</pubDate></item><item><title>10833 - Hearing Held/Court Sign-In Sheet  (related document(s) [1080</title><description>Hearing Held/Court Sign-In Sheet  (related document(s) [10802]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10833</link><pubDate>Thu, 02 Feb 2012 00:00:00</pubDate></item><item><title>10832 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Pacific Power Products To Claims Recovery Group as Assignee of. Filed by  Claims Recovery Group LLC.  (Axenrod, Allison)</description><link>https://dm.epiq11.com/case/TRB/dockets/10832</link><pubDate>Thu, 02 Feb 2012 00:00:00</pubDate></item><item><title>10831 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation (Twenty-Eighth) for Zuckerman Spaeder LLP for the period November 1, 2011 to November 30, 2011 (related document(s)[10562]) Filed by  Zuckerman Spaeder LLP.  (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10831</link><pubDate>Thu, 02 Feb 2012 00:00:00</pubDate></item><item><title>10830 - Certificate of No Objection to Thirty-Fourth Monthly Fee App</title><description>Certificate of No Objection to Thirty-Fourth Monthly Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period November 1, 2011 Through November 30, 2011 (NO ORDER REQUIRED) (related document(s)[10522]) Filed by  Reed Smith LLP.  (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/10830</link><pubDate>Thu, 02 Feb 2012 00:00:00</pubDate></item><item><title>10829 - Application for Compensation  of Reed Smith LLP, Special Cou</title><description>Application for Compensation  of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period December 1, 2011 to December 31, 2011 (THIRTY-FIFTH MONTHLY)  Filed by  Reed Smith LLP. Objections due by 2/27/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/10829</link><pubDate>Thu, 02 Feb 2012 00:00:00</pubDate></item><item><title>10828 - Quarterly Application for Compensation (Twelfth) of McDermot</title><description>Quarterly Application for Compensation (Twelfth) of McDermott Will &amp; Emery LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2011 to November 30, 2011 (related document(s)[10232], [10283], [10623]) Filed by  McDermott Will &amp; Emery LLP. Objections due by 2/22/2012. (Attachments: # (1) Notice of Twelfth Quarterly Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10828</link><pubDate>Thu, 02 Feb 2012 00:00:00</pubDate></item><item><title>10827 - Certificate of Service Regarding the Response To Movant Repl</title><description>Certificate of Service Regarding the Response To Movant Reply (I) in Further Support of Motion for Order Lifting Stays of State Law Constructive Fraudulent Conveyance Suits and (II) In Response to the Objections and Responses of the Debtors and Various Other Parties to the Third Motion of the Official Committee of Unsecured Creditors to Amend Definition of "Termination Event" in Standing Orders (related document(s)[10822]) Filed by  Cantigny Foundation,  Robert R. McCormick Tribune Foundation.  (Riley, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/10827</link><pubDate>Thu, 02 Feb 2012 00:00:00</pubDate></item><item><title>10826 - Order Granting Motion for Admission pro hac vice of D. Ross </title><description>Order Granting Motion for Admission pro hac vice of D. Ross Martin, Esquire (Related Doc # [10736]) Order Signed on 2/2/2012.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/10826</link><pubDate>Thu, 02 Feb 2012 00:00:00</pubDate></item><item><title>10825 - Affidavit/Declaration of Mailing of Eleni Manners re: Order </title><description>Affidavit/Declaration of Mailing of Eleni Manners re: Order (WITH REVISIONS MADE BY THE COURT) Establishing Scheduling for (1) Resolution of the Allocation Disputes and (2) Consideration of DCL Plan Proponents Supplemental Disclosure Document, Solicitation Procedures Motion and Plan. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10692]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10825</link><pubDate>Thu, 02 Feb 2012 00:00:00</pubDate></item><item><title>10824 - Notice of Hearing (Re-Notice of Hearing on Motion of Debtors</title><description>Notice of Hearing (Re-Notice of Hearing on Motion of Debtors for Order (I) Approving Supplemental Disclosure Document; (II) Establishing Scope, Forms, Procedures, and Deadlines for Resolicitation and Tabulation of Votes to Accept or Reject DCL Plan From Certain Classes; (III) Authorizing Tabulation of Prior Votes and Elections on DCL Plan Made By Holders of Claims in Non-Resolicited Classes; (IV) Scheduling the Confirmation Hearing and Establishing Notice and Objection Procedures in Respect Thereof; and (V) Granting Related Relief) (related document(s)[10274]) Filed by  Tribune Company. Hearing scheduled for 3/23/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/9/2012. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10824</link><pubDate>Thu, 02 Feb 2012 00:00:00</pubDate></item><item><title>10823 - Notice of Withdrawal of Re-Notice of Hearing on Motion of De</title><description>Notice of Withdrawal of Re-Notice of Hearing on Motion of Debtors for Order (I) Approving Supplemental Disclosure Document; (II) Establishing Scope, Forms, Procedures, and Deadlines for Resolicitation and Tabulation of Votes to Accept or Reject DCL Plan From Certain Classes; (III) Authorizing Tabulation of Prior Votes and Elections on DCL Plan Made By Holders of Claims in Non-Resolicited Classes; (IV) Scheduling the Confirmation Hearing and Establishing Notice and Objection Procedures In Respect Thereof; and (V) Granting Related Relief (related document(s)[10816]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10823</link><pubDate>Thu, 02 Feb 2012 00:00:00</pubDate></item><item><title>10822 - Response To Movant Reply (I) in Further Support of Motion fo</title><description>Response To Movant Reply (I) in Further Support of Motion for Order Lifting Stays of State Law Constructive Fraudulent Conveyance Suits and (II) In Response to the Objections and Responses of the Debtors and Various Other Parties to the Third Motion of the Official Committee of Unsecured Creditors to Amend Definition of "Termination Event" in Standing Orders (related document(s)[10753]) Filed by  Cantigny Foundation,  Robert R. McCormick Foundation  (Riley, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/10822</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>10821 - Affidavit/Declaration of Mailing of Eleni Manners re: Motion</title><description>Affidavit/Declaration of Mailing of Eleni Manners re: Motion to Approve an Order Pursuant to Sections 105 and 363 of the Bankruptcy Code, Bankruptcy Rules 9019 and 7023 and Rule 23 (I) Approving the Settlement Agreement on a Final Basis; (II) Reaffirming Class Certification, Class Representatives and Class Counsel Appointments, and Noticing Procedures; and (III) Granting Other Related Relief. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10715]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10821</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>10820 - Affidavit/Declaration of Mailing of Eleni Manners re: Motion</title><description>Affidavit/Declaration of Mailing of Eleni Manners re: Motion to Authorize the Debtors to Amend the Letter of Credit Facility Pursuant to Sections 105, 362(d), 363(b)(1), 364(c)(1), 364(c)(2), 364(c)(3), 364(d), 364(e) and 365 of the Bankruptcy Code and Granting Other Related Relief. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10714]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10820</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>10819 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation (Sixteenth) of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period December 1, 2011 to December 31, 2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10712]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10819</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>10818 - Affidavit/Declaration of Mailing of Eleni Manners. Filed by </title><description>Affidavit/Declaration of Mailing of Eleni Manners. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10716], [10717]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10818</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>10817 - Affidavit/Declaration of Mailing of Genevieve Uzamere re: Mo</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere re: Monthly Application for Compensation (Thirty-Fifth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period November 1, 2011 to November 30, 2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10687]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10817</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>10816 - Notice of Hearing Re-Notice of Hearing on Motion of Debtors </title><description>Notice of Hearing Re-Notice of Hearing on Motion of Debtors for Order (I) Approving Supplemental Disclosure Document; (II) Establishing Scope, Forms, Procedures, and Deadlines for Resolicitation and Tabulation of Votes to Accept or Reject DCL Plan From Certain Classes; (III) Authorizing Tabulation of Prior Votes and Elections on DCL Plan Made By Holders of Claims in Non-Resolicited Classes; (IV) Scheduling the Confirmation Hearing and Establishing Notice and Objection Procedures In Respect Thereof; and (V) Granting Related Relief (related document(s)[10274]) Filed by  Tribune Company. Hearing scheduled for 3/23/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/9/2012. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10816</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>10815 - Affidavit/Declaration of Mailing of Genevieve Uzamere re: Su</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere re: Supplemental List of Ordinary Course Professionals. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10684]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10815</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>10814 - Affidavit/Declaration of Mailing of Genevieve Uzamere re: Or</title><description>Affidavit/Declaration of Mailing of Genevieve Uzamere re: Order Setting Omnibus Hearing Dates. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10644]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10814</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>10813 - Notice of Service of EGI-TRBs Response to Aurelius Capital M</title><description>Notice of Service of EGI-TRBs Response to Aurelius Capital Management, LPs Request for Production of Documents Relating to Allocation Disputes  Filed by  EGI-TRB LLC.  (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10813</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>10812 - Affidavit/Declaration of Mailing of Pete Caris re: Quarterly</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Quarterly Application (Second) as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2010 to February 28, 2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10633]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10812</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>10811 - Affidavit/Declaration of Mailing of Pete Caris re: Monthly A</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Monthly Application (Thirty-Fifth) for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period November 1, 2011 to November 30, 2011 Filed by Sidley Austin LLP. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10632]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10811</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>10810 - Certificate of No Objection Regarding Docket No. 10563 (rela</title><description>Certificate of No Objection Regarding Docket No. 10563 (related document(s)[10563]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10810</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>10809 - Affidavit/Declaration of Mailing of Pete Caris. Filed by  Ep</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10612], [10614], [10623]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10809</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>10808 - Certificate of No Objection Regarding Docket No. 10579 (rela</title><description>Certificate of No Objection Regarding Docket No. 10579 (related document(s)[10579]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10808</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>10807 - Certificate of No Objection Regarding Docket No. 10578 (rela</title><description>Certificate of No Objection Regarding Docket No. 10578 (related document(s)[10578]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10807</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>10806 - Affidavit/Declaration of Mailing of Pete Caris. Filed by  Ep</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10610], [10611], [10616], [10617], [10618], [10619], [10620], [10621], [10622], [10624]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10806</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>10805 - Certificate of No Objection Regarding Docket No. 10577 (rela</title><description>Certificate of No Objection Regarding Docket No. 10577 (related document(s)[10577]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10805</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>10804 - Monthly Application for Compensation (Seventeenth) Monthly F</title><description>Monthly Application for Compensation (Seventeenth) Monthly Fee Application of Levine Sullivan Koch &amp; Schulz, LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the period December 1, 2011 to December 31, 2011  Filed by  Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 2/21/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Certificate of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10804</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>10803 - Certificate of Service for Joinder in the Preliminary Statem</title><description>Certificate of Service for Joinder in the Preliminary Statement of Law Debenture Trust Company of New York (related document(s)[10786]) Filed by  Brigade Capital Management.  (Loizides, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/10803</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>10802 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[10799]) Filed by  Tribune Company. Hearing scheduled for 2/2/2012 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10802</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>10801 - Transmittal of Record on Appeal of Order Denying Confirmatio</title><description>Transmittal of Record on Appeal of Order Denying Confirmation of Competing Plans to DC District Court (AP# 11-98) (related document(s)[10276]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10801</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>10800 - Notice of Service EGI-TRBs Amended Preliminary Statement on </title><description>Notice of Service EGI-TRBs Amended Preliminary Statement on Allocation Disputes (related document(s)[10791]) Filed by  EGI-TRB LLC.  (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10800</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>10799 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[10771]) Filed by  Tribune Company. Hearing scheduled for 2/2/2012 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10799</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>10798 - Letter to Judge Carey from William P. Bowden  Filed by  Aure</title><description>Letter to Judge Carey from William P. Bowden  Filed by  Aurelius Capital Management, LP.  (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10798</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>10797 - Certificate of No Objection REGARDING INTERIM APPLICATION (r</title><description>Certificate of No Objection REGARDING INTERIM APPLICATION (related document(s)[10570]) Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10797</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>10796 - Affidavit of Service Reply To Objection Of Aurelius Capital </title><description>Affidavit of Service Reply To Objection Of Aurelius Capital Management LP, Law Debenture Trust Company Of New York And Deutsche Bank Trust Company Americas To Motion To Amend Definition Of Termination Event In Standing Orders (Ref. Nos. Main Case [10755], Adv. 10-54010 [423], and Multi Dkt. Nos. [21], [22], [23])  Filed by  The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al..   (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/10796</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>10795 - Affidavit/Declaration of Service re: Preliminary Statement i</title><description>Affidavit/Declaration of Service re: Preliminary Statement in Connection with Resolution of the Allocation Disputes (related document(s)[10793]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10795</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>10794 - Notice of Service of Joinder of Deutsche Bank Trust Company </title><description>Notice of Service of Joinder of Deutsche Bank Trust Company Americas to Preliminary Statement of Law Debenture Trust Company of New York In Connection With Allocation Disputes  Filed by  Deutsche Bank Trust Company Americas.  (Mayer, Katharine)</description><link>https://dm.epiq11.com/case/TRB/dockets/10794</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>10793 - Notice of Service Preliminary Statement in Connection with R</title><description>Notice of Service Preliminary Statement in Connection with Resolution of the Allocation Disputes  Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10793</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>10792 - Notice of Service Preliminary Statement on the Allocation Di</title><description>Notice of Service Preliminary Statement on the Allocation Disputes  Filed by  Wilmington Trust Company.  (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10792</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>10791 - Notice of Service EGI-TRB, LLCs Preliminary Statement On All</title><description>Notice of Service EGI-TRB, LLCs Preliminary Statement On Allocation Disputes  Filed by  EGI-TRB LLC.  (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10791</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>10790 - Reply Motion for Leave to Appeal the Bankruptcy Courts Decis</title><description>Reply Motion for Leave to Appeal the Bankruptcy Courts Decision on PHONES Subordination   Filed by  Wilmington Trust Company.  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10790</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>10789 - Notice of Service // Preliminary Statement of Aurelius Capit</title><description>Notice of Service // Preliminary Statement of Aurelius Capital Management, LP, on Allocation Disputes  Filed by  Aurelius Capital Management, LP.  (Attachments: # (1) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/10789</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>10788 - Certificate of Service  (related document(s)[10787]) Filed b</title><description>Certificate of Service  (related document(s)[10787]) Filed by William Niese.  (Teitelbaum, Jay)</description><link>https://dm.epiq11.com/case/TRB/dockets/10788</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>10787 - Declaration in Support Preliminary Statement of TM Retirees </title><description>Declaration in Support Preliminary Statement of TM Retirees With Respect To Allocation Disputes (related document(s)[10692]) Filed by William Niese.  (Teitelbaum, Jay)</description><link>https://dm.epiq11.com/case/TRB/dockets/10787</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>10786 - Joinder Joinder of Brigade Capital Management, LLC in the Pr</title><description>Joinder Joinder of Brigade Capital Management, LLC in the Preliminary Statement of Law Debenture Trust Company of New York (related document(s)[10784]) Filed by  Brigade Capital Management.  (Loizides, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/10786</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>10785 - Joinder of Davidson Kempner Capital Management LLC, as Inves</title><description>Joinder of Davidson Kempner Capital Management LLC, as Investment Advisor, to Preliminary Statement of Law Debenture Trust Company of New York (related document(s)[10784]) Filed by  Davidson Kempner Capital Management LLC.  (Augustine, Mary)</description><link>https://dm.epiq11.com/case/TRB/dockets/10785</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>10784 - Declaration in Support /Preliminary Statement (related docum</title><description>Declaration in Support /Preliminary Statement (related document(s)[10692]) Filed by  Law Debenture Trust Company of New York.  (Augustine, Mary)</description><link>https://dm.epiq11.com/case/TRB/dockets/10784</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>10783 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10689], [10690], [10691], [10692], [10696]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10783</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>10782 - Notice of Service - Preliminary Statement on Allocation Disp</title><description>Notice of Service - Preliminary Statement on Allocation Disputes  Filed by  Oaktree Capital Management, L.P..  (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/10782</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>10781 - Notice of Service regarding First Request for Production of </title><description>Notice of Service regarding First Request for Production of Documents to Wilmington Trust Company  Filed by  Law Debenture Trust Company of New York.  (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/10781</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>10780 - Notice of Service regarding First Request for Production of </title><description>Notice of Service regarding First Request for Production of Documents TM Retirees  Filed by  Law Debenture Trust Company of New York.  (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/10780</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>10779 - Notice of Service regarding First Request for Production of </title><description>Notice of Service regarding First Request for Production of Documents to Oaktree Capital Management, LP  Filed by  Law Debenture Trust Company of New York.  (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/10779</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>10778 - Notice of Service regarding First Request for Production of </title><description>Notice of Service regarding First Request for Production of Documents to EGI-TRB LLC  Filed by  Law Debenture Trust Company of New York.  (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/10778</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>10777 - Notice of Service Position Statement Regarding Allocation Di</title><description>Notice of Service Position Statement Regarding Allocation Disputes (related document(s)[10692]) Filed by  Barclays Bank PLC,  Waterstone Capital Management LP.  (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10777</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>10776 - Notice of Service (Preliminary Statement Regarding Allocatio</title><description>Notice of Service (Preliminary Statement Regarding Allocation Disputes)  Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10776</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>10775 - Affidavit of Ordinary Course Professional Vicki Tickle of Fa</title><description>Affidavit of Ordinary Course Professional Vicki Tickle of Fasken Martineau DuMoulin LLP (related document(s)[227]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10775</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>10774 - Fee Auditors Report For Reed Smith LLP Eighth Interim Fee Ap</title><description>Fee Auditors Report For Reed Smith LLP Eighth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10774</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>10773 - Notice of Appearance Filed by  GreatBanc Trust Company.  (Ba</title><description>Notice of Appearance Filed by  GreatBanc Trust Company.  (Barrett, Willliam)</description><link>https://dm.epiq11.com/case/TRB/dockets/10773</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>10772 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses for the period December 1, 2011 to December 31, 2011  Filed by  Chadbourne &amp; Parke LLP. Objections due by 2/21/2012. (Attachments: # (1) Notice # (2) Exhibit A (part 1)# (3) Exhibit A (part 2)# (4) Exhibit A (part 3)# (5) Exhibit B (part 1)# (6) Exhibit B (part 2)# (7) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10772</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>10771 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company. Hearing scheduled for 2/2/2012 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10771</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>10770 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Respondex Marketing Inc To ASM SIP, L.P.. Filed by  ASM SIP, L.P..  (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/10770</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>10769 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Neon Electric Corporation To ASM SIP, L.P.. Filed by  ASM SIP, L.P..  (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/10769</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>10768 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Zs Associates Inc To ASM Capital IV, L.P.. Filed by  ASM Capital IV, L.P..  (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/10768</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>10767 - Transmittal of Record on Appeal to District Court. AP # 12-5</title><description>Transmittal of Record on Appeal to District Court. AP # 12-5.  (related document(s)[10580]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10767</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>10766 - Notice of Withdrawal of Notice of Service (related document(</title><description>Notice of Withdrawal of Notice of Service (related document(s)[10742]) Filed by  Oaktree Capital Management, L.P..  (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/10766</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>10765 - Notice of Appearance Filed by  3M Employees Welfare Benefits</title><description>Notice of Appearance Filed by  3M Employees Welfare Benefits Association Trust 1 and Employee Retirement Income Plan Trust of Minnesota Mining &amp; Manufacturing Co..  (Attachments: # (1) Certificate of Service) (Stemerman, Jonathan)</description><link>https://dm.epiq11.com/case/TRB/dockets/10765</link><pubDate>Mon, 30 Jan 2012 00:00:00</pubDate></item><item><title>10764 - Notice of Service of 1) Responses and Objections to Request </title><description>Notice of Service of 1) Responses and Objections to Request for Production of Documents of Aurelius Capital Management, LP, to the Official Committee of Unsecured Creditors Relating to Allocation Disputes, 2) Responses and Objections to Request for Production of Documents of TM Retirees to the Official Committee of Unsecured Creditors, and 3) Responses and Objections to Wilmington Trust Companys Request for Production of Documents to the Official Committee of Unsecured Creditors  Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/10764</link><pubDate>Mon, 30 Jan 2012 00:00:00</pubDate></item><item><title>10763 - Notice of Service of Responses and Objections to EGI-TRB, LL</title><description>Notice of Service of Responses and Objections to EGI-TRB, LLCs Request for Written Discovery to Aurelius Capital Management, LP  Filed by  Aurelius Capital Management, LP.  (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/10763</link><pubDate>Mon, 30 Jan 2012 00:00:00</pubDate></item><item><title>10762 - Notice of Service of Responses and Objections to TM Retirees</title><description>Notice of Service of Responses and Objections to TM Retirees Request for the Production of Documents to Aurelius Capital Management, LP  Filed by  Aurelius Capital Management, LP.  (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/10762</link><pubDate>Mon, 30 Jan 2012 00:00:00</pubDate></item><item><title>10761 - Notice of Service of EGI-TRBs Response to Wilmington Trust C</title><description>Notice of Service of EGI-TRBs Response to Wilmington Trust Companys Request for Production of Documents  Filed by  EGI-TRB LLC.  (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10761</link><pubDate>Mon, 30 Jan 2012 00:00:00</pubDate></item><item><title>10760 - Notice of Service of EGI-TRBs Response to Law Debenture Trus</title><description>Notice of Service of EGI-TRBs Response to Law Debenture Trust Company of New Yorks First Request for Production  Filed by  EGI-TRB LLC.  (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10760</link><pubDate>Mon, 30 Jan 2012 00:00:00</pubDate></item><item><title>10759 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Regent Broadcasting To Sonar Credit Partners II, LLC. Filed by  Sonar Credit Partners II, LLC.  (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/10759</link><pubDate>Mon, 30 Jan 2012 00:00:00</pubDate></item><item><title>10758 - Monthly Application for Compensation of Fees and Reimburseme</title><description>Monthly Application for Compensation of Fees and Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the period December 1, 2011 to December 31, 2011 (Thirty-Sixth)  Filed by  Landis Rath &amp; Cobb LLP. Objections due by 2/21/2012. (Attachments: # (1) Notice of Application# (2) Exhibit A - Summary of Professionals# (3) Exhibit B - Time Entry Detail# (4) Exhibit C - Summary of Expenses# (5) Certification of Adam G. Landis# (6) Affidavit of Service) (Landis, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/10758</link><pubDate>Mon, 30 Jan 2012 00:00:00</pubDate></item><item><title>10757 - Notice of Service of EGI-TRBs Response to TM Retirees Reques</title><description>Notice of Service of EGI-TRBs Response to TM Retirees Request for Production of Documents  Filed by  EGI-TRB LLC.  (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10757</link><pubDate>Mon, 30 Jan 2012 00:00:00</pubDate></item><item><title>10756 - Affidavit/Declaration of Service of Robyn K. Sinclair of Ric</title><description>Affidavit/Declaration of Service of Robyn K. Sinclair of Richards, Layton &amp; Finger, P.A., re: Joinder of JPMorgan Chase Bank, N.A. to Debtors (1) Response to Third Motion of the Official Committee of Unsecured Creditors to Amend Definition of "Termination Event" in Standing Orders and (2) Objection to Motion for Order Lifting Stays of State Law Constructive Fraudulent Conveyance Suits (related document(s)[10730]) Filed by  JPMorgan Chase Bank, N.A..  (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10756</link><pubDate>Mon, 30 Jan 2012 00:00:00</pubDate></item><item><title>10755 - Reply to Objection of Aurelius Capital Management LP, Law De</title><description>Reply to Objection of Aurelius Capital Management LP, Law Debenture Trust Company of New York and Deutsche Bank Trust Company Americas to Motion to Amend Definition of "Termination Event" in Standing Orders (related document(s)[10634], [10727], [10728], [10730], [10732], [10735]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/10755</link><pubDate>Mon, 30 Jan 2012 00:00:00</pubDate></item><item><title>10754 - Joinder of Certain SLCFC Defendants (Charles R. Baugh, Barba</title><description>Joinder of Certain SLCFC Defendants (Charles R. Baugh, Barbara Baugh, Philip B. Doherty, as a Trustee of the U/A DTD 04/28/2000 by Philip B Doherty, Margaret Durkin, Jim Roche, Paul C. Konrad, Kirsten Konrad, Gina Mazzaferri, Thomas Perry, Robyn Motley, Richard Rott, Marissa Rudman, Joseph Young, Sandra L. Young, Brenda Zhang and Charley Chunyu Lu) In Objection of Certain Directors and Officers to Motion for Order Lifting Stays of State Law Constructive Fraudulent Conveyance Suits (related document(s)[10594], [10726]) Filed by  Certain SLCFC Defendants (Charles R. Baugh and others similarly situated).  (Attachments: # (1) Certificate of Service) (Hogan, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/10754</link><pubDate>Mon, 30 Jan 2012 00:00:00</pubDate></item><item><title>10753 - Reply (I) in Further Support of Motion for Order Lifting Sta</title><description>Reply (I) in Further Support of Motion for Order Lifting Stays of State Law Constructive Fraudulent Conveyance Suits and (II) In Response to the Objections and Responses of the Debtors and Various Other Parties to the Third Motion of the Official Committee of Unsecured Creditors to Amend Definition of "Termination Event" in Standing Orders (related document(s)[10594], [10718], [10723], [10724], [10725], [10726], [10727], [10728], [10729], [10730], [10731], [10732]) Filed by  Aurelius Capital Management, LP  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/10753</link><pubDate>Mon, 30 Jan 2012 00:00:00</pubDate></item><item><title>10752 - BNC Certificate of Mailing. (related document(s)[10738]) Not</title><description>BNC Certificate of Mailing. (related document(s)[10738]) Notice Date 01/29/2012. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10752</link><pubDate>Sun, 29 Jan 2012 00:00:00</pubDate></item><item><title>10751 - Notice of Service of Responses and Objections to Requests fo</title><description>Notice of Service of Responses and Objections to Requests for Production of Documents of TM Retirees to Debtors.  Filed by  Tribune Company.  (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10751</link><pubDate>Fri, 27 Jan 2012 00:00:00</pubDate></item><item><title>10750 - Notice of Service of Debtors Responses and Objections to Wil</title><description>Notice of Service of Debtors Responses and Objections to Wilmington Trust Companys Request for Production of Documents to the Debtors.  Filed by  Tribune Company.  (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10750</link><pubDate>Fri, 27 Jan 2012 00:00:00</pubDate></item><item><title>10749 - Notice of Service of Debtors Responses and Objections to Wil</title><description>Notice of Service of Debtors Responses and Objections to Wilmington Trust Companys First Set of Interrogatories.  Filed by  Tribune Company.  (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10749</link><pubDate>Fri, 27 Jan 2012 00:00:00</pubDate></item><item><title>10748 - Notice of Service of Responses and Objections to Requests fo</title><description>Notice of Service of Responses and Objections to Requests for Production of Documents of Aurelius Capital Management, LP, to Debtors.  Filed by  Tribune Company.  (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10748</link><pubDate>Fri, 27 Jan 2012 00:00:00</pubDate></item><item><title>10747 - Notice of Service of Discovery to Aurelius Capital Managemen</title><description>Notice of Service of Discovery to Aurelius Capital Management LPs Request for Production of Documents  Filed by  Oaktree Capital Management, L.P..  (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/10747</link><pubDate>Fri, 27 Jan 2012 00:00:00</pubDate></item><item><title>10746 - Notice of Service to Law Debenture Trust Company of New York</title><description>Notice of Service to Law Debenture Trust Company of New Yorks Request for Production  Filed by  Oaktree Capital Management, L.P..  (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/10746</link><pubDate>Fri, 27 Jan 2012 00:00:00</pubDate></item><item><title>10745 - Notice of Service to Wilmington Trust Companys Request for P</title><description>Notice of Service to Wilmington Trust Companys Request for Production  Filed by  Oaktree Capital Management, L.P..  (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/10745</link><pubDate>Fri, 27 Jan 2012 00:00:00</pubDate></item><item><title>10744 - Exhibit(s) (Periodic Report of Debtors Pursuant to Bankruptc</title><description>Exhibit(s) (Periodic Report of Debtors Pursuant to Bankruptcy Rule 2015.3).  Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10744</link><pubDate>Fri, 27 Jan 2012 00:00:00</pubDate></item><item><title>10743 - Quarterly Application for Compensation (Tenth) of Sidley Aus</title><description>Quarterly Application for Compensation (Tenth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period March 1, 2011 to May 31, 2011 (related document(s)[8802], [9018], [9419]) Filed by  Sidley Austin LLP. Objections due by 2/16/2012. (Attachments: # (1) Notice of Tenth Quarterly Fee Application# (2) Attachments A - B) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/10743</link><pubDate>Fri, 27 Jan 2012 00:00:00</pubDate></item><item><title>10742 - Notice of Service of Responses and Objections to Law Debentu</title><description>Notice of Service of Responses and Objections to Law Debenture Trust Company of New Yorks Request for Production of Documents  Filed by  Oaktree Capital Management, L.P..  (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/10742</link><pubDate>Fri, 27 Jan 2012 00:00:00</pubDate></item><item><title>10741 - Notice of Service of Discovery (Responses and Objections to </title><description>Notice of Service of Discovery (Responses and Objections to Times Mirror Company Retirees First Request for the Production of Documents) Filed by  Wilmington Trust Company  (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10741</link><pubDate>Fri, 27 Jan 2012 00:00:00</pubDate></item><item><title>10740 - Notice of Service of Discovery (Responses and Objections to </title><description>Notice of Service of Discovery (Responses and Objections to Law Debenture Trust Company of New Yorks First Request for the Production of Documents) Filed by  Wilmington Trust Company  (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10740</link><pubDate>Fri, 27 Jan 2012 00:00:00</pubDate></item><item><title>10739 - Notice of Service of Discovery (Responses and Objections to </title><description>Notice of Service of Discovery (Responses and Objections to EGI-TRBs First Request for the Production of Documents) Filed by  Wilmington Trust Company  (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10739</link><pubDate>Fri, 27 Jan 2012 00:00:00</pubDate></item><item><title>10738 - Clerks Notice Regarding Filing of Appeal of (I) The Order Re</title><description>Clerks Notice Regarding Filing of Appeal of (I) The Order Regarding Motions for Reconsideration of the Confirmation Opinion and Order [D.I. 10532]; (II) the Memorandum on Reconsideration [D.I. 10531]; (III) Order Denying Confirmation of Competing Plans [D.I. 10134]; and (iv) the Bankruptcy Courts Opinion on Confirmation [D.I. 10133]. AP #: 12-5.  (related document(s)[10580], [10582], [10583], [10690], [10702], [10703]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10738</link><pubDate>Fri, 27 Jan 2012 00:00:00</pubDate></item><item><title>10737 - Fee Auditors Report For Jones Day Fifth Interim Fee Applicat</title><description>Fee Auditors Report For Jones Day Fifth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10737</link><pubDate>Fri, 27 Jan 2012 00:00:00</pubDate></item><item><title>10736 - Motion to Appear pro hac vice of D. Ross Martin, Esquire. Re</title><description>Motion to Appear pro hac vice of D. Ross Martin, Esquire. Receipt Number 014645, Filed by  Artis Capital Management, L.P.,  President and Fellows of Harvard College, Marcia Tingley.  (Attachments: # (1) Affidavit of D. Ross Martin, Esq.,and Proposed Form of Order) (Seaman, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10736</link><pubDate>Fri, 27 Jan 2012 00:00:00</pubDate></item><item><title>10735 - Objection of Aurelius Capital Management LP, Law Debenture T</title><description>Objection of Aurelius Capital Management LP, Law Debenture Trust Company of New York and Deutsche Bank Trust Company Americas to Third Motion of the Official Committee of Unsecured Creditors to Extend Stay (related document(s)[10635]) Filed by  Aurelius Capital Management, LP  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E# (6) Exhibit F# (7) Exhibit G# (8) Exhibit H# (9) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/10735</link><pubDate>Thu, 26 Jan 2012 00:00:00</pubDate></item><item><title>10734 - Affidavit/Declaration of Service re: Response of the Officia</title><description>Affidavit/Declaration of Service re: Response of the Official Committee of Unsecured Creditors to Motion for Order Lifitng Stays of State Law Constructive Fraudulent Conveyance Suits (related document(s)[10723]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/10734</link><pubDate>Thu, 26 Jan 2012 00:00:00</pubDate></item><item><title>10733 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: GSN News Inc. To Sonar Credit Partners II, LLC. Filed by  Sonar Credit Partners II, LLC.  (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/10733</link><pubDate>Thu, 26 Jan 2012 00:00:00</pubDate></item><item><title>10732 - Limited Objection to the Third Motion of the Official Commit</title><description>Limited Objection to the Third Motion of the Official Committee of Unsecured Creditors to Amend Definition of "Termination Event" in Standing Orders (related document(s)[10635]) Filed by Samuel Zell  (Attachments: # (1) Certificate of Service) (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10732</link><pubDate>Thu, 26 Jan 2012 00:00:00</pubDate></item><item><title>10731 - Joinder Of Crane Kenney To Objection Of Certain Directors An</title><description>Joinder Of Crane Kenney To Objection Of Certain Directors And Officers To Motion For Order Lifting Stays Of State Law Constructive Fraudulent Conveyance Suits [Docket No. 10726] (related document(s)[10594]) Filed by  Crane Kenney.  (Attachments: # (1) Certificate of Service) (Miller, Kathleen)</description><link>https://dm.epiq11.com/case/TRB/dockets/10731</link><pubDate>Thu, 26 Jan 2012 00:00:00</pubDate></item><item><title>10730 - Joinder of JPMorgan Chase Bank, N.A. to Debtors (1) Response</title><description>Joinder of JPMorgan Chase Bank, N.A. to Debtors (1) Response to Third Motion of the Official Committee of Unsecured Creditors to Amend Definition of "Termination Event" in Standing Orders and (2) Objection to Motion for Order Lifitng Stays of State Law Constructive Fraudulent Conveyance Suits (related document(s)[10594], [10634], [10635]) Filed by  JPMorgan Chase Bank, N.A..  (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10730</link><pubDate>Thu, 26 Jan 2012 00:00:00</pubDate></item><item><title>10729 - Objection of the Henry Francis Dupont Winterthur Museum, Inc</title><description>Objection of the Henry Francis Dupont Winterthur Museum, Inc. to the Motion for Order Lifting Stay of State Law Constructive Fraudulent Conveyance Suits (related document(s)[10594]) Filed by  The Henry Francis Dupont Winterthur Museum, Inc.  (Attachments: # (1) Certificate of Service) (Grey, Joseph)</description><link>https://dm.epiq11.com/case/TRB/dockets/10729</link><pubDate>Thu, 26 Jan 2012 00:00:00</pubDate></item><item><title>10728 - Response (Debtors (1) Response to Third Motion of the Offici</title><description>Response (Debtors (1) Response to Third Motion of the Official Committee of Unsecured Creditors to Amend Definition of "Termination Event" in Standing Orders and (2) Objection to Motion for Order Lifting Stays of State Law Constructive Fraudulent Conveyance Suits) (related document(s)[10594], [10634], [10635]) Filed by  Tribune Company  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10728</link><pubDate>Thu, 26 Jan 2012 00:00:00</pubDate></item><item><title>10727 - Limited Objection to (I) Motion for Order Lifting Stays of S</title><description>Limited Objection to (I) Motion for Order Lifting Stays of State Law Constructive Fraudulent Conveyance Suits, and (II) Third Motion of The Official Committee of Unsecured Creditors to Amend Definition of Termination Event in Standing Orders (related document(s)[10594], [10635]) Filed by Marcia Tingley,  President and Fellows of Harvard College,  Artis Capital Management, L.P.  (Attachments: # (1) Certificate of Service) (Seaman, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10727</link><pubDate>Thu, 26 Jan 2012 00:00:00</pubDate></item><item><title>10726 - Objection to Motion for Order Lifitng Stays of State Law Con</title><description>Objection to Motion for Order Lifitng Stays of State Law Constructive Fraudulent Conveyance Suits (related document(s)[10594]) Filed by  Certain Directors and Officers  (Attachments: # (1) Certificate of Service) (Phillips, Marc)</description><link>https://dm.epiq11.com/case/TRB/dockets/10726</link><pubDate>Thu, 26 Jan 2012 00:00:00</pubDate></item><item><title>10725 - Response /Statement of Merrill Lynch regarding the Motion fo</title><description>Response /Statement of Merrill Lynch regarding the Motion for Order Lifting Stay of State Law Constructive Fraudulent Conveyance Suits (related document(s)[10594]) Filed by  Merrill Lynch Capital Corporation and Merrill Lynch, Pierce, Fenner &amp; Smith, Incorporated  (Attachments: # (1) Exhibit A# (2) Certificate of Service) (McNeill, R. Stephen)</description><link>https://dm.epiq11.com/case/TRB/dockets/10725</link><pubDate>Thu, 26 Jan 2012 00:00:00</pubDate></item><item><title>10724 - Objection of Morgan Stanley &amp; Co. LLC to Motion for Order Li</title><description>Objection of Morgan Stanley &amp; Co. LLC to Motion for Order Lifting Stays of State Law Constructive Fraudulent Conveyance Suits (related document(s)[10594]) Filed by  Morgan Stanley &amp; Co. LLC  (Attachments: # (1) Certificate of Service) (Powlen, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10724</link><pubDate>Thu, 26 Jan 2012 00:00:00</pubDate></item><item><title>10723 - Response of the Official Committee of Unsecured Creditors to</title><description>Response of the Official Committee of Unsecured Creditors to Motion for Order Lifitng Stays of State Law Constructive Fraudulent Conveyance Suits (related document(s)[10594]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/10723</link><pubDate>Thu, 26 Jan 2012 00:00:00</pubDate></item><item><title>10722 - Joinder of Aurelius Capital Management, LP to Motion for Ord</title><description>Joinder of Aurelius Capital Management, LP to Motion for Order Lifitng Stays of State Law Constructive Fraudulent Conveyance Suits (related document(s)[10594]) Filed by  Aurelius Capital Management, LP.  (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/10722</link><pubDate>Thu, 26 Jan 2012 00:00:00</pubDate></item><item><title>10721 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Royce Multimedia Inc. To Sonar Credit Partners II, LLC. Filed by  Sonar Credit Partners II, LLC.  (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/10721</link><pubDate>Thu, 26 Jan 2012 00:00:00</pubDate></item><item><title>10720 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Royce Multimedia Inc. To Sonar Credit Partners II, LLC. Filed by  Sonar Credit Partners II, LLC.  (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/10720</link><pubDate>Thu, 26 Jan 2012 00:00:00</pubDate></item><item><title>10719 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Whelan-SFI n/k/a Whelan Security Mid-Atlantic To Avenue TC Fund, LP. Filed by  Avenue TC Fund, L.P..  (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10719</link><pubDate>Thu, 26 Jan 2012 00:00:00</pubDate></item><item><title>10718 - Objection to Motion to Lift the Stay With Respect to State L</title><description>Objection to Motion to Lift the Stay With Respect to State Law Constructive Fraud Actions (related document(s)[10594], [10634], [10635]) Filed by  TM Retirees  (Attachments: # (1) Certificate of Service # (2) Service List) (Arban, Brian)</description><link>https://dm.epiq11.com/case/TRB/dockets/10718</link><pubDate>Thu, 26 Jan 2012 00:00:00</pubDate></item><item><title>10717 - Motion to File Under Seal (Motion of Debtor Tribune Broadcas</title><description>Motion to File Under Seal (Motion of Debtor Tribune Broadcasting Company for Entry of an Order Authorizing it to File License Agreement with Local TV, LLC Under Seal) (related document(s)[10716]) Filed by  Tribune Broadcasting Company. Hearing scheduled for 2/15/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/8/2012. (Attachments: # (1) Notice of Motion# (2) Proposed Form of Order # (3) Cover Sheet for License Agreement [Filed Under Seal]) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10717</link><pubDate>Wed, 25 Jan 2012 00:00:00</pubDate></item><item><title>10716 - Motion to Authorize (Motion of Debtors for an Order Pursuant</title><description>Motion to Authorize (Motion of Debtors for an Order Pursuant to Section 363(b) of the Bankruptcy Code and Federal Rules of Bankruptcy Procedure 9019(a) and 6004(h) Authorizing Tribune Broadcasting Company to Enter Into a License Agreement with Local TV, LLC).  Filed by  Tribune Company. Hearing scheduled for 2/15/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/8/2012. (Attachments: # (1) Notice of Motion# (2) Exhibit A - License Agreement [Filed Under Seal]# (3) Exhibit B - Larsen Declaration# (4) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10716</link><pubDate>Wed, 25 Jan 2012 00:00:00</pubDate></item><item><title>10715 - Motion to Approve (Motion of the Debtors for an Order Pursua</title><description>Motion to Approve (Motion of the Debtors for an Order Pursuant to Sections 105 and 363 of the Bankruptcy Code, Bankruptcy Rules 9019 and 7023 and Rule 23 (I) Approving the Settlement Agreement on a Final Basis; (II) Reaffirming Class Certification, Class Representatives and Class Counsel Appointments, and Noticing Procedures; and (III) Granting Other Related Relief) (related document(s)[4513], [4702], [5277], [5862], [6204], [6450], [7403], [7643], [7682], [9614], [9687], [9699]) Filed by  Tribune Company. Hearing scheduled for 2/15/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/8/2012. (Attachments: # (1) Notice of Motion# (2) Exhibit A - Final Approval Order# (3) Exhibit B - Settlement Agreement# (4) Exhibit C - Morrison Declaration# (5) Exhibit D - Supplemental Palmer Declaration) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10715</link><pubDate>Wed, 25 Jan 2012 00:00:00</pubDate></item><item><title>10714 - Motion to Authorize (Motion of the Debtors for an Order Auth</title><description>Motion to Authorize (Motion of the Debtors for an Order Authorizing Debtors to Amend the Letter of Credit Facility Pursuant to Sections 105, 362(d), 363(b)(1), 364(c)(1), 364(c)(2), 364(c)(3), 364(d), 364(e) and 365 of the Bankruptcy Code and Granting Other Related Relief) (related document(s)[233], [878], [3808], [8456]) Filed by  Tribune Company. Hearing scheduled for 2/15/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/8/2012. (Attachments: # (1) Notice of Motion# (2) Exhibit A - Proposed Order# (3) Exhibit B - Amendment No. 5 to Letter of Credit Agreement) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10714</link><pubDate>Wed, 25 Jan 2012 00:00:00</pubDate></item><item><title>10713 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Accudata Integrated Marketing To Sonar Credit Partners II, LLC. Filed by  Sonar Credit Partners II, LLC.  (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/10713</link><pubDate>Wed, 25 Jan 2012 00:00:00</pubDate></item><item><title>10712 - Monthly Application for Compensation (Sixteenth) of Jones Da</title><description>Monthly Application for Compensation (Sixteenth) of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period December 1, 2011 to December 31, 2011.  Filed by  Jones Day. Objections due by 2/14/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10712</link><pubDate>Wed, 25 Jan 2012 00:00:00</pubDate></item><item><title>10711 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Bolden Communication To Sonar Credit Partners II, LLC. Filed by  Sonar Credit Partners II, LLC.  (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/10711</link><pubDate>Wed, 25 Jan 2012 00:00:00</pubDate></item><item><title>10710 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Bolden Communication To Sonar Credit Partners II, LLC. Filed by  Sonar Credit Partners II, LLC.  (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/10710</link><pubDate>Wed, 25 Jan 2012 00:00:00</pubDate></item><item><title>10709 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Bolden Communication To Sonar Credit Partners II, LLC. Filed by  Sonar Credit Partners II, LLC.  (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/10709</link><pubDate>Wed, 25 Jan 2012 00:00:00</pubDate></item><item><title>10708 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Bolden Communication To Sonar Credit Partners II, LLC. Filed by  Sonar Credit Partners II, LLC.  (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/10708</link><pubDate>Wed, 25 Jan 2012 00:00:00</pubDate></item><item><title>10707 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Bolden Communication To Sonar Credit Partners II, LLC. Filed by  Sonar Credit Partners II, LLC.  (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/10707</link><pubDate>Wed, 25 Jan 2012 00:00:00</pubDate></item><item><title>10706 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Bolden Communication To Sonar Credit Partners II, LLC. Filed by  Sonar Credit Partners II, LLC.  (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/10706</link><pubDate>Wed, 25 Jan 2012 00:00:00</pubDate></item><item><title>10705 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Sixth) for the period December 1, 2011 to December 31, 2011  Filed by  Moelis &amp; Company LLC. Objections due by 2/14/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification of Thane W. Carlston# (7) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10705</link><pubDate>Wed, 25 Jan 2012 00:00:00</pubDate></item><item><title>10704 - Amended Notice of Appearance Filed by  Louisiana State Emplo</title><description>Amended Notice of Appearance Filed by  Louisiana State Employees Retirement System.  (Levee, Ira)</description><link>https://dm.epiq11.com/case/TRB/dockets/10704</link><pubDate>Wed, 25 Jan 2012 00:00:00</pubDate></item><item><title>10703 - Motion to Join /// Joinder of Aurelius Capital Management, L</title><description>Motion to Join /// Joinder of Aurelius Capital Management, LP to Opposition of Law Debenture Trust Company of New York and Deutsche Bank Trust Company Americas to Wilmington Trust Companys Motion for Leave to Appeal Bankruptcy Courts Decision on Subordination (related document(s)[10582], [10702]) Filed by  Aurelius Capital Management, LP.  (Attachments: # (1) Service List) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/10703</link><pubDate>Tue, 24 Jan 2012 00:00:00</pubDate></item><item><title>10702 - Objection of Law Debenture Trust Company of New York and Deu</title><description>Objection of Law Debenture Trust Company of New York and Deutsche Bank Trust Company Americas to Wilmington Trust Companys Motion for Leave to Appeal Bankruptcy Courts Decision on Subordination (related document(s)[10582], [10583]) Filed by  Deutsche Bank Trust Company Americas,  Law Debenture Trust Company of New York  (Augustine, Mary)</description><link>https://dm.epiq11.com/case/TRB/dockets/10702</link><pubDate>Tue, 24 Jan 2012 00:00:00</pubDate></item><item><title>10701 - Affidavit/Declaration of Mailing of Diane Streany re: Motion</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Motion to Extend, Pursuant to 28 U.S.C.  1452 and Bankruptcy Rules 9006(b) and 9027, Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Proceedings. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[1303]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10701</link><pubDate>Tue, 24 Jan 2012 00:00:00</pubDate></item><item><title>10700 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Notic</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Notice to Creditors of (I) Entry of Court Order and (II) Impending Expiration of Statute of Limitations. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10700</link><pubDate>Tue, 24 Jan 2012 00:00:00</pubDate></item><item><title>10699 - Affidavit/Declaration of Mailing of Pete Caris re: THIRD Ord</title><description>Affidavit/Declaration of Mailing of Pete Caris re: THIRD Order Further Amending Certain Deadlines in (A) Discovery and Scheduling Order and (B) Solicitation Order. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[5408]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10699</link><pubDate>Tue, 24 Jan 2012 00:00:00</pubDate></item><item><title>10698 - Affidavit/Declaration of Mailing of Samuel Garcia re: Debtor</title><description>Affidavit/Declaration of Mailing of Samuel Garcia re: Debtors Thirty-Fifth Omnibus Objection (Non-Substantive) to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[5148]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10698</link><pubDate>Tue, 24 Jan 2012 00:00:00</pubDate></item><item><title>10697 - Notice of Appearance Filed by  California State Teachers Ret</title><description>Notice of Appearance Filed by  California State Teachers Retirement System.  (Kallick, Ivan)</description><link>https://dm.epiq11.com/case/TRB/dockets/10697</link><pubDate>Tue, 24 Jan 2012 00:00:00</pubDate></item><item><title>10696 - Interim Application for Compensation (Twelfth) of Cole, Scho</title><description>Interim Application for Compensation (Twelfth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2011 to November 30, 2011 (related document(s)[10270], [10271], [10687]) Filed by  Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 2/13/2012. (Attachments: # (1) Notice of Twelfth Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10696</link><pubDate>Tue, 24 Jan 2012 00:00:00</pubDate></item><item><title>10695 - Notice of Service Re: EGI-TRBs Request for Written Discovery</title><description>Notice of Service Re: EGI-TRBs Request for Written Discovery to Wilmington Trust Company  Filed by  EGI-TRB LLC.  (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10695</link><pubDate>Tue, 24 Jan 2012 00:00:00</pubDate></item><item><title>10694 - Notice of Service Re: EGI-TRBs Request for Written Discovery</title><description>Notice of Service Re: EGI-TRBs Request for Written Discovery to Law Debenture Trust Company of New York  Filed by  EGI-TRB LLC.  (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10694</link><pubDate>Tue, 24 Jan 2012 00:00:00</pubDate></item><item><title>10693 - Notice of Service Re: EGI-TRBs Request for Written Discovery</title><description>Notice of Service Re: EGI-TRBs Request for Written Discovery to Aurelius Capital Managment, LP  Filed by  EGI-TRB LLC.  (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10693</link><pubDate>Tue, 24 Jan 2012 00:00:00</pubDate></item><item><title>10692 - Order (WITH REVISIONS MADE BY THE COURT) Establishing Schedu</title><description>Order (WITH REVISIONS MADE BY THE COURT) Establishing Scheduling for (1) Resolution of the Allocation Disputes and (2) Consideration of DCL Plan Proponents Supplemental Disclosure Document, Solicitation Procedures Motion and Plan.(related document(s)[10569], [10571]) Order  Signed on 1/24/2012. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/10692</link><pubDate>Tue, 24 Jan 2012 00:00:00</pubDate></item><item><title>10691 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period November 21, 2011 through December 25, 2011.  Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10691</link><pubDate>Tue, 24 Jan 2012 00:00:00</pubDate></item><item><title>10690 - Objection (DCL Plan Proponents Objection to Motion of Wilmin</title><description>Objection (DCL Plan Proponents Objection to Motion of Wilmington Trust Company for Leave to Appeal Bankruptcy Courts Decision on Subordination) (related document(s)[10582]) Filed by  Debtor/Committee/Lender Plan Proponents  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10690</link><pubDate>Tue, 24 Jan 2012 00:00:00</pubDate></item><item><title>10689 - Notice of Hearing on Monthly Fee Requests and Quarterly Fee </title><description>Notice of Hearing on Monthly Fee Requests and Quarterly Fee Application Requests for the Eighth Interim Fee Period.  Filed by  Tribune Company. Hearing scheduled for 4/25/2012 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10689</link><pubDate>Tue, 24 Jan 2012 00:00:00</pubDate></item><item><title>10688 - Affidavit/Declaration of Service re: Interim Application for</title><description>Affidavit/Declaration of Service re: Interim Application for Compensation (Twelfth) for the period September 1, 2011 to November 30, 2011 (related document(s)[10667]) Filed by  Moelis &amp; Company LLC.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10688</link><pubDate>Tue, 24 Jan 2012 00:00:00</pubDate></item><item><title>10687 - Monthly Application for Compensation (Thirty-Fifth) of Cole,</title><description>Monthly Application for Compensation (Thirty-Fifth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period November 1, 2011 to November 30, 2011.  Filed by  Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 2/13/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/10687</link><pubDate>Tue, 24 Jan 2012 00:00:00</pubDate></item><item><title>10686 - Monthly Application for Compensation of Fees and Expenses fo</title><description>Monthly Application for Compensation of Fees and Expenses for the period December 1, 2011 to December 31, 2011  Filed by  Stuart Maue. Objections due by 2/13/2012. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10686</link><pubDate>Mon, 23 Jan 2012 00:00:00</pubDate></item><item><title>10685 - Notice of Appearance Filed by  General Motors Hourly-Rate Em</title><description>Notice of Appearance Filed by  General Motors Hourly-Rate Employee Pension Trust.  (Steinberg, Arthur)</description><link>https://dm.epiq11.com/case/TRB/dockets/10685</link><pubDate>Mon, 23 Jan 2012 00:00:00</pubDate></item><item><title>10684 - Supplemental List of Ordinary Course Professionals (Notice o</title><description>Supplemental List of Ordinary Course Professionals (Notice of Supplement to Exhibit "A" to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business) (related document(s)[227], [544], [877], [1086], [1756], [1826], [1887], [2283], [2412], [2865], [3222], [3861], [4214], [4607], [4614], [4845], [5395], [5846], [7236], [7545], [7820], [8310], [8788], [9333], [9689], [9758], [9772], [9847], [10350]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit 1) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10684</link><pubDate>Mon, 23 Jan 2012 00:00:00</pubDate></item><item><title>10683 - Notice of Service Regarding Request for Production of Docume</title><description>Notice of Service Regarding Request for Production of Documents of Aurelius Capital Management, LP, to Oaktree Capital Management, L.P. Relating to Allocation Disputes  Filed by  Aurelius Capital Management, LP.  (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/10683</link><pubDate>Mon, 23 Jan 2012 00:00:00</pubDate></item><item><title>10682 - Notice of Service Regarding Request for Production of Docume</title><description>Notice of Service Regarding Request for Production of Documents of Aurelius Capital Management, LP, to EGI-TRB, LLC Relating to Allocation Disputes  Filed by  Aurelius Capital Management, LP.  (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/10682</link><pubDate>Mon, 23 Jan 2012 00:00:00</pubDate></item><item><title>10681 - Notice of Service Regarding Request for Production of Docume</title><description>Notice of Service Regarding Request for Production of Documents of Aurelius Capital Management, LP, to the Official Committee of Unsecured Creditors Relating to Allocation Disputes  Filed by  Aurelius Capital Management, LP.  (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/10681</link><pubDate>Mon, 23 Jan 2012 00:00:00</pubDate></item><item><title>10680 - Notice of Service Regarding Request for Production of Docume</title><description>Notice of Service Regarding Request for Production of Documents of Aurelius Capital Management, LP, to TM Retirees Relating to Allocation Disputes  Filed by  Aurelius Capital Management, LP.  (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/10680</link><pubDate>Mon, 23 Jan 2012 00:00:00</pubDate></item><item><title>10679 - Notice of Service Regarding Request for Production of Docume</title><description>Notice of Service Regarding Request for Production of Documents of Aurelius Capital Management, LP, to Debtors Relating to Allocation Disputes  Filed by  Aurelius Capital Management, LP.  (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/10679</link><pubDate>Mon, 23 Jan 2012 00:00:00</pubDate></item><item><title>10678 - Notice of Service Regarding Request for Production of Docume</title><description>Notice of Service Regarding Request for Production of Documents of Aurelius Capital Management, LP, to JPMorgan Chase Bank, N.A. Relating to Allocation Disputes  Filed by  Aurelius Capital Management, LP.  (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/10678</link><pubDate>Mon, 23 Jan 2012 00:00:00</pubDate></item><item><title>10677 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Newspaper Direct To Longacre Opportunity Fund, L.P.. Filed by  Longacre Opportunity Fund, L.P..  (Belo, Lisa)</description><link>https://dm.epiq11.com/case/TRB/dockets/10677</link><pubDate>Mon, 23 Jan 2012 00:00:00</pubDate></item><item><title>10676 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: The Chopping Block To Corre Opportunities Fund L.P.. Filed by David Tonner Corre Opportunities Fund L.P..  (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10676</link><pubDate>Mon, 23 Jan 2012 00:00:00</pubDate></item><item><title>10675 - Notice of Service of the TM Retirees Requests for Production</title><description>Notice of Service of the TM Retirees Requests for Production of Documents to Aurelius Capital Management, LP; The Official Committee Of Unsecured Creditors; The Debtors; EGI-TRB, LLC; Law Debenture Trust Company Of New York; And Wilmington Trust Company Americas  Filed by William Niese.  (Teitelbaum, Jay)</description><link>https://dm.epiq11.com/case/TRB/dockets/10675</link><pubDate>Sat, 21 Jan 2012 00:00:00</pubDate></item><item><title>10674 - Notice of Service (Request for Production of Documents to TM</title><description>Notice of Service (Request for Production of Documents to TM Retirees)  Filed by  Wilmington Trust Company.  (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10674</link><pubDate>Fri, 20 Jan 2012 00:00:00</pubDate></item><item><title>10673 - Notice of Service (Request for Production of Documents to EG</title><description>Notice of Service (Request for Production of Documents to EGI-TRB)  Filed by  Wilmington Trust Company.  (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10673</link><pubDate>Fri, 20 Jan 2012 00:00:00</pubDate></item><item><title>10672 - Notice of Service (Request for Production of Documents to Oa</title><description>Notice of Service (Request for Production of Documents to Oaktree Capital Management, L.P.)  Filed by  Wilmington Trust Company.  (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10672</link><pubDate>Fri, 20 Jan 2012 00:00:00</pubDate></item><item><title>10671 - Notice of Service (First Set of Interrogatories to Deutsche </title><description>Notice of Service (First Set of Interrogatories to Deutsche Bank Trust Company America and Request for Production of Documents to Deutsche Bank Trust Company Americas)  Filed by  Wilmington Trust Company.  (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10671</link><pubDate>Fri, 20 Jan 2012 00:00:00</pubDate></item><item><title>10670 - Notice of Service (Request for Production of Documents to th</title><description>Notice of Service (Request for Production of Documents to the Official Committee of Unsecured Creditors)  Filed by  Wilmington Trust Company.  (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10670</link><pubDate>Fri, 20 Jan 2012 00:00:00</pubDate></item><item><title>10669 - Notice of Service (First Set of Interrogatories to the Debto</title><description>Notice of Service (First Set of Interrogatories to the Debtors and Request for Production of Documents to the Debtors)  Filed by  Wilmington Trust Company.  (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10669</link><pubDate>Fri, 20 Jan 2012 00:00:00</pubDate></item><item><title>10668 - Notice of Appearance Filed by  Crane Kenney.  (Attachments: </title><description>Notice of Appearance Filed by  Crane Kenney.  (Attachments: # (1) Certificate of Service) (Miller, Kathleen)</description><link>https://dm.epiq11.com/case/TRB/dockets/10668</link><pubDate>Fri, 20 Jan 2012 00:00:00</pubDate></item><item><title>10667 - Interim Application for Compensation (Twelfth) for the perio</title><description>Interim Application for Compensation (Twelfth) for the period September 1, 2011 to November 30, 2011  Filed by  Moelis &amp; Company LLC. Objections due by 2/9/2012. (Attachments: # (1) Notice # (2) Certification) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10667</link><pubDate>Fri, 20 Jan 2012 00:00:00</pubDate></item><item><title>10666 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Fifth) for the period November 1, 2011 to November 30, 2011 (related document(s)[10533]) Filed by  Landis Rath &amp; Cobb LLP.  (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10666</link><pubDate>Fri, 20 Jan 2012 00:00:00</pubDate></item><item><title>10665 - Affidavit/Declaration of Service  (related document(s)[10646</title><description>Affidavit/Declaration of Service  (related document(s)[10646], [10647], [10648], [10649]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10665</link><pubDate>Fri, 20 Jan 2012 00:00:00</pubDate></item><item><title>10664 - Certificate of No Objection REGARDING MONTHLY APPLICATION (r</title><description>Certificate of No Objection REGARDING MONTHLY APPLICATION (related document(s)[10515]) Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10664</link><pubDate>Fri, 20 Jan 2012 00:00:00</pubDate></item><item><title>10663 - Motion to Allow // Motion of the Noteholder Plan Proponents </title><description>Motion to Allow // Motion of the Noteholder Plan Proponents for Voluntary Dismissal of Appeal Without Prejudice from the Courts October 31, 2011 Decision (related document(s)[10133]) Filed by  Aurelius Capital Management, LP. Hearing scheduled for 2/15/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/8/2012. (Attachments: # (1) Notice # (2) Proposed Form of Order # (3) Certificate of Service) (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10663</link><pubDate>Fri, 20 Jan 2012 00:00:00</pubDate></item><item><title>10662 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10599], [10602], [10603]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10662</link><pubDate>Fri, 20 Jan 2012 00:00:00</pubDate></item><item><title>10661 - Certification of Counsel With Respect to Proposed Order Esta</title><description>Certification of Counsel With Respect to Proposed Order Establishing Scheduling for (1) Resolution of the Allocation Disputes and (2) Consideration of DCL Plan Proponents Supplemental Disclosure Document, Solicitation Procedures Motion and Plan (related document(s)[10569], [10571]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10661</link><pubDate>Fri, 20 Jan 2012 00:00:00</pubDate></item><item><title>10660 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Order Denying the Motion of Jo Anna Canzoneri McCormick for Dismissal of the Debtors Chapter 11 Cases. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10596]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10660</link><pubDate>Fri, 20 Jan 2012 00:00:00</pubDate></item><item><title>10659 - Affidavit/Declaration of Mailing of Pete Caris. Filed by  Ep</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10587], [10588]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10659</link><pubDate>Fri, 20 Jan 2012 00:00:00</pubDate></item><item><title>10658 - Affidavit/Declaration of Mailing of Pete Caris. Filed by  Ep</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10586], [10589]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10658</link><pubDate>Fri, 20 Jan 2012 00:00:00</pubDate></item><item><title>10657 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10577], [10578], [10579]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10657</link><pubDate>Fri, 20 Jan 2012 00:00:00</pubDate></item><item><title>10656 - Affidavit/Declaration of Mailing of Pete Caris re: Amended N</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)10555) on 1/11/2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10573]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10656</link><pubDate>Fri, 20 Jan 2012 00:00:00</pubDate></item><item><title>10655 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Notic</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Notice of Service (DCL Plan Proponents Proposed Schedules for Resolution of Allocation Disputes and Disclosure/Confirmation of Third Amended Plan). Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10569]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10655</link><pubDate>Fri, 20 Jan 2012 00:00:00</pubDate></item><item><title>10654 - Affidavit/Declaration of Mailing of Pete Caris. Filed by  Ep</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10557], [10558], [10559], [10563]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10654</link><pubDate>Fri, 20 Jan 2012 00:00:00</pubDate></item><item><title>10653 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Notic</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Notice of Agenda of Matters Scheduled for Hearing on 1/11/2012. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10555]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10653</link><pubDate>Fri, 20 Jan 2012 00:00:00</pubDate></item><item><title>10652 - Affidavit/Declaration of Mailing of Pete Caris. Filed by  Ep</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10073], [10218], [10338], [10465], [10586], [10601], [10602], [10603]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10652</link><pubDate>Thu, 19 Jan 2012 00:00:00</pubDate></item><item><title>10651 - Fee Auditors Report For Mercer (US) Inc. Seventh Quarterly A</title><description>Fee Auditors Report For Mercer (US) Inc. Seventh Quarterly Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10651</link><pubDate>Thu, 19 Jan 2012 00:00:00</pubDate></item><item><title>10650 - Certificate of No Objection Regarding Sixteenth Monthly Fee </title><description>Certificate of No Objection Regarding Sixteenth Monthly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtor for Certain Litigation Matters for the Period November 1, 2011 through November 30, 2011 (related document(s)[10523]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10650</link><pubDate>Thu, 19 Jan 2012 00:00:00</pubDate></item><item><title>10649 - Certificate of No Objection re: Monthly Application for Reim</title><description>Certificate of No Objection re: Monthly Application for Reimbursement of Committee Members Expenses (Nineteenth) for the period November 1, 2011 to November 30, 2011 (related document(s)[10514]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10649</link><pubDate>Thu, 19 Jan 2012 00:00:00</pubDate></item><item><title>10648 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Fifth) for the period November 1, 2011 to November 30, 2011 (related document(s)[10513]) Filed by  AlixPartners, LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10648</link><pubDate>Thu, 19 Jan 2012 00:00:00</pubDate></item><item><title>10647 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Fifth) for the period November 1, 2011 to November 30, 2011 (related document(s)[10512]) Filed by  Moelis &amp; Company LLC.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10647</link><pubDate>Thu, 19 Jan 2012 00:00:00</pubDate></item><item><title>10646 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Fifth) for the period November 1, 2011 to November 30, 2011 (related document(s)[10511]) Filed by  Chadbourne &amp; Parke LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10646</link><pubDate>Thu, 19 Jan 2012 00:00:00</pubDate></item><item><title>10645 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 1/20/2012 to 2/3/2012. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/10645</link><pubDate>Thu, 19 Jan 2012 00:00:00</pubDate></item><item><title>10644 - Order Setting Omnibus Hearing Dates. All hearings will be he</title><description>Order Setting Omnibus Hearing Dates. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)[10597]). Omnibus Hearings scheduled for 3/22/2012 at 02:30 PM., 4/25/2012 at 01:00 PM. Signed on 1/17/2012. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/10644</link><pubDate>Thu, 19 Jan 2012 00:00:00</pubDate></item><item><title>10643 - Certificate of No Objection Regarding Thirtieth Monthly Appl</title><description>Certificate of No Objection Regarding Thirtieth Monthly Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the Period October 1, 2011 through November 30, 2011 (related document(s)[10509]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10643</link><pubDate>Wed, 18 Jan 2012 00:00:00</pubDate></item><item><title>10642 - Request for Service of Notices Filed by Department of Labor </title><description>Request for Service of Notices Filed by Department of Labor and Industry, Commonwealth of Pennsylvania ,  Office of Unemploment Compensation Tax Services .  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10642</link><pubDate>Wed, 18 Jan 2012 00:00:00</pubDate></item><item><title>10641 - Notice of Appearance and Request for Service of Notices File</title><description>Notice of Appearance and Request for Service of Notices Filed by  JP Morgan Chase Bank N.A...   (Garibian, Antranig)</description><link>https://dm.epiq11.com/case/TRB/dockets/10641</link><pubDate>Wed, 18 Jan 2012 00:00:00</pubDate></item><item><title>10640 - Notice of Appearance and Request for Service of Notices File</title><description>Notice of Appearance and Request for Service of Notices Filed by  JP Morgan Chase Bank N.A...   (Garibian, Antranig)</description><link>https://dm.epiq11.com/case/TRB/dockets/10640</link><pubDate>Wed, 18 Jan 2012 00:00:00</pubDate></item><item><title>10639 - Notice of Appearance and Request for Service of Notices File</title><description>Notice of Appearance and Request for Service of Notices Filed by Dennis J. Fitzsimmons..   (Garibian, Antranig)</description><link>https://dm.epiq11.com/case/TRB/dockets/10639</link><pubDate>Wed, 18 Jan 2012 00:00:00</pubDate></item><item><title>10638 - Notice of Appearance and Request for Service of Notices File</title><description>Notice of Appearance and Request for Service of Notices Filed by Dennis J. Fitzsimmons..   (Garibian, Antranig)</description><link>https://dm.epiq11.com/case/TRB/dockets/10638</link><pubDate>Wed, 18 Jan 2012 00:00:00</pubDate></item><item><title>10637 - Notice of Appearance Filed by  I.B.E.W. Local 103 Trust Fund</title><description>Notice of Appearance Filed by  I.B.E.W. Local 103 Trust Fund.  (Sherwood, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10637</link><pubDate>Wed, 18 Jan 2012 00:00:00</pubDate></item><item><title>10636 - Notice of Hearing  (related document(s)[10635]) Filed by  OF</title><description>Notice of Hearing  (related document(s)[10635]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 2/2/2012 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/26/2012. (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/10636</link><pubDate>Wed, 18 Jan 2012 00:00:00</pubDate></item><item><title>10635 - Third Motion to Amend Definition of "Termination Event" in S</title><description>Third Motion to Amend Definition of "Termination Event" in Standing Orders  Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 2/2/2012 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/26/2012. (Attachments: # (1) Exhibit A# (2) Proposed Form of Order # (3) Certificate of Service) (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/10635</link><pubDate>Wed, 18 Jan 2012 00:00:00</pubDate></item><item><title>10634 - Third Motion to Approve To Amend Definition Of "Termination </title><description>Third Motion to Approve To Amend Definition Of "Termination Event" In Standing And Stay Orders  Filed by  The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al.. Hearing scheduled for 2/2/2012 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/26/2012.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/10634</link><pubDate>Tue, 17 Jan 2012 00:00:00</pubDate></item><item><title>10633 - Quarterly Application for Compensation (Second) of Davis Wri</title><description>Quarterly Application for Compensation (Second) of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2010 to February 28, 2011 (related document(s)[9760], [10055], [10056]) Filed by  Davis Wright Tremaine LLP. Objections due by 2/6/2012. (Attachments: # (1) Notice of Second Quarterly Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10633</link><pubDate>Tue, 17 Jan 2012 00:00:00</pubDate></item><item><title>10632 - Monthly Application for Compensation (Thirty-Fifth) of Sidle</title><description>Monthly Application for Compensation (Thirty-Fifth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period November 1, 2011 to November 30, 2011.  Filed by  Sidley Austin LLP. Objections due by 2/6/2012. (Attachments: # (1) Notice of Fee Application# (2) Invoices - Part 1# (3) Invoices - Part 2) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10632</link><pubDate>Tue, 17 Jan 2012 00:00:00</pubDate></item><item><title>10631 - Quarterly Application for Compensation of Mercer (US) Inc. a</title><description>Quarterly Application for Compensation of Mercer (US) Inc. as Compensation Consultant to the Debtors Seeking Allowance of Interim Compensation and for Interim Reimbursement of All Actual and Necessary Expenses Incurred for the period September 1, 2011 to November 30, 2011 (related document(s)[10628], [10629], [10630]) Filed by  Mercer (US) Inc.. Objections due by 2/6/2012. (Attachments: # (1) Notice # (2) Certificate of Service) (Eggert, Devon)</description><link>https://dm.epiq11.com/case/TRB/dockets/10631</link><pubDate>Tue, 17 Jan 2012 00:00:00</pubDate></item><item><title>10630 - Monthly Application for Compensation of Mercer (US) Inc. for</title><description>Monthly Application for Compensation of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors In Possession for the period November 1, 2011 to November 30, 2011  Filed by  Mercer (US) Inc.. Objections due by 2/6/2012. (Attachments: # (1) Notice # (2) Expense Detail# (3) Certificate of Service) (Eggert, Devon)</description><link>https://dm.epiq11.com/case/TRB/dockets/10630</link><pubDate>Tue, 17 Jan 2012 00:00:00</pubDate></item><item><title>10629 - Monthly Application for Compensation of Mercer (US) Inc. for</title><description>Monthly Application for Compensation of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors In Possession for the period October 1, 2011 to October 31, 2011  Filed by  Mercer (US) Inc.. Objections due by 2/6/2012. (Attachments: # (1) Notice # (2) Time Detail# (3) Expense Detail# (4) Certificate of Service) (Eggert, Devon)</description><link>https://dm.epiq11.com/case/TRB/dockets/10629</link><pubDate>Tue, 17 Jan 2012 00:00:00</pubDate></item><item><title>10628 - Monthly Application for Compensation of Mercer (US) Inc. for</title><description>Monthly Application for Compensation of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors In Possession for the period September 1, 2011 to September 30, 2011  Filed by  Mercer (US) Inc.. Objections due by 2/6/2012. (Attachments: # (1) Notice # (2) Time Detail# (3) Expense Detail# (4) Certificate of Service) (Eggert, Devon)</description><link>https://dm.epiq11.com/case/TRB/dockets/10628</link><pubDate>Tue, 17 Jan 2012 00:00:00</pubDate></item><item><title>10627 - Fee Auditors Report For PricewaterhouseCoopers LLC Seventh I</title><description>Fee Auditors Report For PricewaterhouseCoopers LLC Seventh Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10627</link><pubDate>Mon, 16 Jan 2012 00:00:00</pubDate></item><item><title>10626 - Affidavit/Declaration of Service  (related document(s)[10605</title><description>Affidavit/Declaration of Service  (related document(s)[10605], [10606], [10607], [10615]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10626</link><pubDate>Mon, 16 Jan 2012 00:00:00</pubDate></item><item><title>10625 - BNC Certificate of Mailing. (related document(s)[10608]) Not</title><description>BNC Certificate of Mailing. (related document(s)[10608]) Notice Date 01/15/2012. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10625</link><pubDate>Sun, 15 Jan 2012 00:00:00</pubDate></item><item><title>10624 - Objection to Claim by Claimant(s) Jacquelyn Oxendine.. Filed</title><description>Objection to Claim by Claimant(s) Jacquelyn Oxendine.. Filed by  Tribune Company. Hearing scheduled for 2/15/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/8/2012. (Attachments: # (1) Notice of Objection# (2) Exhibit A - Oxendine Claim# (3) Exhibit B - Complaint# (4) Exhibit C - Petition for Interim Probation# (5) Exhibit D - Probation Order# (6) Exhibit E - The Florida Bar Press Release# (7) Exhibit F - Oxendine Demand Letter# (8) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10624</link><pubDate>Fri, 13 Jan 2012 00:00:00</pubDate></item><item><title>10623 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period November 1, 2011 to November 30, 2011.  Filed by  McDermott Will &amp; Emery LLP. Objections due by 2/2/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10623</link><pubDate>Fri, 13 Jan 2012 00:00:00</pubDate></item><item><title>10622 - Interim Application for Compensation (Fifth) of Sitrick and </title><description>Interim Application for Compensation (Fifth) of Sitrick and Company for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications Consultants to Debtors and Debtors in Possession for the period September 1, 2011 to November 30, 2011 (related document(s)[10292], [10612], [10613]) Filed by  Sitrick and Company Inc.. Objections due by 2/2/2012. (Attachments: # (1) Notice of Interim Fee Application# (2) Certification# (3) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10622</link><pubDate>Fri, 13 Jan 2012 00:00:00</pubDate></item><item><title>10621 - Quarterly Application for Compensation (First) of SNR Denton</title><description>Quarterly Application for Compensation (First) of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period November 1, 2011 to November 30, 2011 (related document(s)[10614]) Filed by  SNR Denton US LLP. Objections due by 2/2/2012. (Attachments: # (1) Notice of First Quarterly Fee Application# (2) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10621</link><pubDate>Fri, 13 Jan 2012 00:00:00</pubDate></item><item><title>10620 - Quarterly Application for Compensation (Ninth) of Seyfarth S</title><description>Quarterly Application for Compensation (Ninth) of Seyfarth Shaw LLP for Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors in the Ordinary Course of Business for the period September 1, 2011 to November 30, 2011 (related document(s)[10252], [10577], [10578]) Filed by  Seyfarth Shaw LLP. Objections due by 2/2/2012. (Attachments: # (1) Notice of Quarterly Fee Application# (2) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10620</link><pubDate>Fri, 13 Jan 2012 00:00:00</pubDate></item><item><title>10619 - Interim Application for Compensation (Ninth) of Jones Day fo</title><description>Interim Application for Compensation (Ninth) of Jones Day for Allowance of Compensation and Reimbursement of Expenses in Connection with Antitrust Related Matters for the period September 1, 2011 to October 31, 2011 (related document(s)[10473]) Filed by  Jones Day. Objections due by 2/2/2012. (Attachments: # (1) Notice of Ninth Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10619</link><pubDate>Fri, 13 Jan 2012 00:00:00</pubDate></item><item><title>10618 - Interim Application for Compensation (Fifth) of Jones Day fo</title><description>Interim Application for Compensation (Fifth) of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Preformed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period September 1, 2011 to November 30, 2011 (related document(s)[10160], [10377], [10589]) Filed by  Jones Day. Objections due by 2/2/2012. (Attachments: # (1) Notice of Fifth Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10618</link><pubDate>Fri, 13 Jan 2012 00:00:00</pubDate></item><item><title>10617 - Quarterly Application for Compensation (Twelfth) of Jenner &amp;</title><description>Quarterly Application for Compensation (Twelfth) of Jenner &amp; Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2011 to November 30, 2011 (related document(s)[10595]) Filed by  Jenner Block LLP. Objections due by 2/2/2012. (Attachments: # (1) Notice of Twelfth Quarterly Application# (2) Exhibit A# (3) Verification) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10617</link><pubDate>Fri, 13 Jan 2012 00:00:00</pubDate></item><item><title>10616 - Interim Application for Compensation (Twelfth) of Alvarez &amp; </title><description>Interim Application for Compensation (Twelfth) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period September 1, 2011 to November 30, 2011 (related document(s)[10183], [10457], [10600]) Filed by  Alvarez &amp; Marsal North America, LLC. Objections due by 2/2/2012. (Attachments: # (1) Notice of Twelfth Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10616</link><pubDate>Fri, 13 Jan 2012 00:00:00</pubDate></item><item><title>10615 - Interim Application for Compensation (Twelfth) for the perio</title><description>Interim Application for Compensation (Twelfth) for the period September 1, 2011 to November 30, 2011  Filed by  Zuckerman Spaeder LLP. Objections due by 2/2/2012. (Attachments: # (1) Notice # (2) Certification) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10615</link><pubDate>Fri, 13 Jan 2012 00:00:00</pubDate></item><item><title>10614 - Monthly Application for Compensation (First) of SNR Denton U</title><description>Monthly Application for Compensation (First) of SNR Denton US LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period November 1, 2011 to November 30, 2011.  Filed by  SNR Denton US LLP. Objections due by 2/2/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10614</link><pubDate>Fri, 13 Jan 2012 00:00:00</pubDate></item><item><title>10613 - Monthly Application for Compensation (Ninth) of Sitrick and </title><description>Monthly Application for Compensation (Ninth) of Sitrick and Company for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications Consultants to Debtors and Debtors in Possession for the period November 1, 2011 to November 30, 2011.  Filed by  Sitrick and Company Inc.. Objections due by 2/2/2012. (Attachments: # (1) Notice of Fee Application# (2) Certification) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10613</link><pubDate>Fri, 13 Jan 2012 00:00:00</pubDate></item><item><title>10612 - Monthly Application for Compensation (Eighth) of Sitrick and</title><description>Monthly Application for Compensation (Eighth) of Sitrick and Company for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications Consultants to Debtors and Debtors in Possession for the period October 1, 2011 to October 31, 2011.  Filed by  Sitrick and Company Inc.. Objections due by 2/2/2012. (Attachments: # (1) Notice of Fee Application# (2) Certification) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10612</link><pubDate>Fri, 13 Jan 2012 00:00:00</pubDate></item><item><title>10611 - Objection to Claim by Claimant(s) Vince Comparsi.. Filed by </title><description>Objection to Claim by Claimant(s) Vince Comparsi.. Filed by  Tribune Company. Hearing scheduled for 2/15/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/8/2012. (Attachments: # (1) Notice of Objection# (2) Exhibit A - Comparsi Claim# (3) Exhibit B - Bourgon Declaration# (4) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10611</link><pubDate>Fri, 13 Jan 2012 00:00:00</pubDate></item><item><title>10610 - Omnibus Objection to Claims (Debtors Fiftieth Omnibus Object</title><description>Omnibus Objection to Claims (Debtors Fiftieth Omnibus Objection (Non-Substantive) to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1). Filed by  Tribune Company. Hearing scheduled for 2/15/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/8/2012. (Attachments: # (1) Notice of Omnibus Objection# (2) Exhibit A - Amended Claims# (3) Exhibit B - Rodden Declaration# (4) Proposed Form of Order with Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10610</link><pubDate>Fri, 13 Jan 2012 00:00:00</pubDate></item><item><title>10609 - Affidavit/Declaration of Mailing Corrected Affidavit re:Affi</title><description>Affidavit/Declaration of Mailing Corrected Affidavit re:Affidavit/Declaration of Mailing of Diane Streany re: Notice of Entry of Bar date Order Establishing Deadlines for Filing Proofs of Claim Against the Debtors. Filed by  Epiq Bankruptcy Solutions LLC.  (Attachments: # (1) Part 2# (2) Part 3# (3) Part 4) (related document(s)[1073]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10609</link><pubDate>Fri, 13 Jan 2012 00:00:00</pubDate></item><item><title>10608 - Transcript regarding Hearing Held 1/11/2012  Remote electron</title><description>Transcript regarding Hearing Held 1/11/2012  Remote electronic access to the transcript is restricted until 4/12/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 1/20/2012. Redaction Request Due By 2/3/2012. Redacted Transcript Submission Due By 2/13/2012. Transcript access will be restricted through 4/12/2012. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/10608</link><pubDate>Fri, 13 Jan 2012 00:00:00</pubDate></item><item><title>10607 - Interim Application for Compensation (Twelfth) for the perio</title><description>Interim Application for Compensation (Twelfth) for the period September 1, 2011 to November 30, 2011  Filed by  AlixPartners, LLP. Objections due by 2/2/2012. (Attachments: # (1) Notice # (2) Certification) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10607</link><pubDate>Fri, 13 Jan 2012 00:00:00</pubDate></item><item><title>10606 - Interim Application for Compensation (Twelfth) for the perio</title><description>Interim Application for Compensation (Twelfth) for the period September 1, 2011 to November 30, 2011  Filed by  Landis Rath &amp; Cobb LLP. Objections due by 2/2/2012. (Attachments: # (1) Notice # (2) Certification) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10606</link><pubDate>Fri, 13 Jan 2012 00:00:00</pubDate></item><item><title>10605 - Interim Application for Compensation (Twelfth) for the perio</title><description>Interim Application for Compensation (Twelfth) for the period September 1, 2011 to November 30, 2011  Filed by  Chadbourne &amp; Parke LLP. Objections due by 2/2/2012. (Attachments: # (1) Notice # (2) Certification) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10605</link><pubDate>Fri, 13 Jan 2012 00:00:00</pubDate></item><item><title>10604 - Interim Application for Compensation of Reed Smith LLP, Spec</title><description>Interim Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period September 1, 2011 to November 30, 2011 (TWELFTH INTERIM)  Filed by  Reed Smith LLP. Objections due by 2/6/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/10604</link><pubDate>Fri, 13 Jan 2012 00:00:00</pubDate></item><item><title>10603 - Quarterly Application for Compensation (Ninth) Quarterly Fee</title><description>Quarterly Application for Compensation (Ninth) Quarterly Fee Application of Daniel J. Edelman, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications and Investor Relations Consultants for the Debtors and Debtors-in-Possession for the period September 1, 2011 to November 30, 2011 (related document(s)[10073], [10338], [10586]) Filed by  Daniel J. Edelman, Inc.. Objections due by 2/1/2012. (Attachments: # (1) Notice # (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10603</link><pubDate>Thu, 12 Jan 2012 00:00:00</pubDate></item><item><title>10602 - Interim Application for Compensation (Twelfth) Interim Fee A</title><description>Interim Application for Compensation (Twelfth) Interim Fee Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2011 to November 30, 2011 (related document(s)[10218], [10465], [10601]) Filed by  Lazard Freres &amp; Co. LLC. Objections due by 2/1/2012. (Attachments: # (1) Notice) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10602</link><pubDate>Thu, 12 Jan 2012 00:00:00</pubDate></item><item><title>10601 - Monthly Application for Compensation (Thirty-Fifth) Monthly </title><description>Monthly Application for Compensation (Thirty-Fifth) Monthly Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period November 1, 2011 to November 30, 2011  Filed by  Lazard Freres &amp; Co. LLC. Objections due by 2/1/2012. (Attachments: # (1) Notice # (2) Verification# (3) Exhibits A-D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10601</link><pubDate>Thu, 12 Jan 2012 00:00:00</pubDate></item><item><title>10600 - Monthly Application for Compensation (Thirty-Fifth) Monthly </title><description>Monthly Application for Compensation (Thirty-Fifth) Monthly Fee Statement of Alvarez &amp; Marsal North America, LLP in Their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period November 1, 2011 to November 30, 2011  Filed by  Alvarez &amp; Marsal North America, LLC. Objections due by 2/1/2012. (Attachments: # (1) Notice # (2) Exhibits A - C# (3) Exhibits D-F# (4) Certificate of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10600</link><pubDate>Thu, 12 Jan 2012 00:00:00</pubDate></item><item><title>10599 - Interim Application for Compensation (Twelfth) Interim Fee A</title><description>Interim Application for Compensation (Twelfth) Interim Fee Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period September 1, 2011 to November 30, 2011  Filed by  PRICEWATERHOUSECOOPERS LLP. Objections due by 2/1/2012. (Attachments: # (1) Notice # (2) Certificate of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10599</link><pubDate>Thu, 12 Jan 2012 00:00:00</pubDate></item><item><title>10598 - Quarterly Application for Compensation and Reimbursement of </title><description>Quarterly Application for Compensation and Reimbursement of Expenses for the period September 1, 2011 to November 30, 2011  Filed by  Seitz, Van Ogtrop &amp; Green, P.A.. Objections due by 2/2/2012. (Attachments: # (1) Notice # (2) Exhibit # (3) Certificate of James S. Green, Sr.# (4) Certificate of Service) (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/10598</link><pubDate>Thu, 12 Jan 2012 00:00:00</pubDate></item><item><title>10597 - Certification of Counsel Regarding Scheduling of Omnibus Hea</title><description>Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates  Filed by  Tribune Company.  (Attachments: # (1) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10597</link><pubDate>Thu, 12 Jan 2012 00:00:00</pubDate></item><item><title>10596 - Order Denying the Motion of Jo Anna Canzoneri McCormick for </title><description>Order Denying the Motion of Jo Anna Canzoneri McCormick for Dismissal of the Debtors Chapter 11 Cases. (related document(s)[10359], [10470]) Order  Signed on 1/12/2012. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/10596</link><pubDate>Thu, 12 Jan 2012 00:00:00</pubDate></item><item><title>10595 - Monthly Application for Compensation of Jenner &amp; Block LLP, </title><description>Monthly Application for Compensation of Jenner &amp; Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2011 to October 31, 2011  Filed by  Jenner Block LLP. Objections due by 2/1/2012. (Attachments: # (1) Notice # (2) Verification# (3) Exhibit A# (4) Certificate of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10595</link><pubDate>Thu, 12 Jan 2012 00:00:00</pubDate></item><item><title>10594 - Motion to Allow Motion for Order Lifitng Stays of State Law </title><description>Motion to Allow Motion for Order Lifitng Stays of State Law Constructive Fraudulent Conveyance Suits (related document(s)[8740], [10133]) Filed by  Deutsche Bank Trust Company Americas,  Law Debenture Trust Company of New York,  Wilmington Trust Company. Hearing scheduled for 2/2/2012 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/26/2012. (Attachments: # (1) Notice # (2) Proposed Form of Order # (3) Certificate of Service) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/10594</link><pubDate>Thu, 12 Jan 2012 00:00:00</pubDate></item><item><title>10593 - Fee Auditors Report For Lazard Freres &amp; Co. LLC Eighth Inter</title><description>Fee Auditors Report For Lazard Freres &amp; Co. LLC Eighth Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10593</link><pubDate>Thu, 12 Jan 2012 00:00:00</pubDate></item><item><title>10592 - Interim Application for Compensation  for the period Septemb</title><description>Interim Application for Compensation  for the period September 1, 2011 to November 30, 2011  Filed by  Campbell &amp; Levine, LLC. Objections due by 2/1/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Certificate of Service # (4) Service List) (Hurford, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/10592</link><pubDate>Thu, 12 Jan 2012 00:00:00</pubDate></item><item><title>10591 - Monthly Application for Compensation  for the period Septemb</title><description>Monthly Application for Compensation  for the period September 1, 2011 to November 30, 2011  Filed by  Campbell &amp; Levine, LLC. Objections due by 2/1/2012. (Attachments: # (1) Exhibit A# (2) Certificate of Service # (3) Service List) (Hurford, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/10591</link><pubDate>Thu, 12 Jan 2012 00:00:00</pubDate></item><item><title>10590 - Certification of Counsel Regarding Proposed Order Denying th</title><description>Certification of Counsel Regarding Proposed Order Denying the Motion of Jo Anna Canzoneri McCormick for Dismissal of the Debtors Chapter 11 Cases (related document(s)[10359], [10470]) Filed by  Tribune Company.  (Attachments: # (1) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10590</link><pubDate>Thu, 12 Jan 2012 00:00:00</pubDate></item><item><title>10589 - Monthly Application for Compensation (Fifteenth) of Jones Da</title><description>Monthly Application for Compensation (Fifteenth) of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period November 1, 2011 to November 30, 2011.  Filed by  Jones Day. Objections due by 1/31/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10589</link><pubDate>Wed, 11 Jan 2012 00:00:00</pubDate></item><item><title>10588 - Interim Application for Compensation (Tenth) of Dow Lohnes P</title><description>Interim Application for Compensation (Tenth) of Dow Lohnes PLLC, Special Regulatory Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2011 to November 30, 2011 (related document(s)[10128], [10430], [10579]) Filed by  Dow Lohnes PLLC. Objections due by 1/31/2012. (Attachments: # (1) Notice of Tenth Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10588</link><pubDate>Wed, 11 Jan 2012 00:00:00</pubDate></item><item><title>10587 - Quarterly Application for Compensation (Sixth) of Levine Sul</title><description>Quarterly Application for Compensation (Sixth) of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the period September 1, 2011 to November 30, 2011 (related document(s)[10130], [10308], [10523]) Filed by  Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 1/31/2012. (Attachments: # (1) Notice of Sixth Quarterly Fee Application# (2) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10587</link><pubDate>Wed, 11 Jan 2012 00:00:00</pubDate></item><item><title>10586 - Monthly Application for Compensation (Twenty-Third) for Allo</title><description>Monthly Application for Compensation (Twenty-Third) for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses Incurred for the period November 1, 2011 to November 30, 2011.  Filed by  Daniel J. Edelman, Inc.. Objections due by 1/31/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10586</link><pubDate>Wed, 11 Jan 2012 00:00:00</pubDate></item><item><title>10585 - Certificate of No Objection Regarding Thirteenth Application</title><description>Certificate of No Objection Regarding Thirteenth Application of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for the Period from September 1, 2011 through October 31, 2011 (related document(s)[10473]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10585</link><pubDate>Wed, 11 Jan 2012 00:00:00</pubDate></item><item><title>10584 - Hearing Held/Court Sign-In Sheet  (related document(s)[10555</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[10555], [10573]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/10584</link><pubDate>Wed, 11 Jan 2012 00:00:00</pubDate></item><item><title>10583 - Declaration in Support of Motion for Leave to Appeal Bankrup</title><description>Declaration in Support of Motion for Leave to Appeal Bankruptcy Courts Decision on Subordination (related document(s)[10582]) Filed by  Wilmington Trust Company.  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10583</link><pubDate>Tue, 10 Jan 2012 00:00:00</pubDate></item><item><title>10582 - Motion for Leave to Appeal Bankruptcy Courts Decision on Sub</title><description>Motion for Leave to Appeal Bankruptcy Courts Decision on Subordination  (related document(s)[10580]) Filed by  Wilmington Trust Company.  (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10582</link><pubDate>Tue, 10 Jan 2012 00:00:00</pubDate></item><item><title>10581 - Docket #10581</title><description>Receipt of filing fee for Notice of Appeal (Ap)(08-13141-KJC) [appeal,ntcapl] ( 298.00). Receipt Number 5749034, amount $ 298.00. (U.S. Treasury) (Entered: 01/10/2012)</description><link>https://dm.epiq11.com/case/TRB/dockets/10581</link><pubDate>Tue, 10 Jan 2012 00:00:00</pubDate></item><item><title>10580 - Notice of Appeal . Fee Amount $298. (related document(s)[105</title><description>Notice of Appeal . Fee Amount $298. (related document(s)[10532]) Filed by  Wilmington Trust Company. Appellant Designation due by 01/24/2012. (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10580</link><pubDate>Tue, 10 Jan 2012 00:00:00</pubDate></item><item><title>10579 - Monthly Application for Compensation (Thirtieth) of Dow Lohn</title><description>Monthly Application for Compensation (Thirtieth) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period November 1, 2011 to November 30, 2011.  Filed by  Dow Lohnes PLLC. Objections due by 1/30/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10579</link><pubDate>Tue, 10 Jan 2012 00:00:00</pubDate></item><item><title>10578 - Monthly Application for Compensation (Twenty-Sixth) of Seyfa</title><description>Monthly Application for Compensation (Twenty-Sixth) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period November 1, 2011 to November 30, 2011.  Filed by  Seyfarth Shaw LLP. Objections due by 1/30/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10578</link><pubDate>Tue, 10 Jan 2012 00:00:00</pubDate></item><item><title>10577 - Monthly Application for Compensation (Twenty-Fifth) of Seyfa</title><description>Monthly Application for Compensation (Twenty-Fifth) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period October 1, 2011 to October 31, 2011).  Filed by  Seyfarth Shaw LLP. Objections due by 1/30/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10577</link><pubDate>Tue, 10 Jan 2012 00:00:00</pubDate></item><item><title>10576 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer of Claims. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10516], [10517], [10518], [10519], [10526], [10527], [10528], [10529]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10576</link><pubDate>Tue, 10 Jan 2012 00:00:00</pubDate></item><item><title>10575 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Suppl</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Supplemental Affidavit of Ordinary Course Professional Scott E. Moresco of KPMG LLP. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10544]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10575</link><pubDate>Tue, 10 Jan 2012 00:00:00</pubDate></item><item><title>10574 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Monthly Application for Compensation (Sixteenth) of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the period November 1, 2011 to November 30, 2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10523]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10574</link><pubDate>Tue, 10 Jan 2012 00:00:00</pubDate></item><item><title>10573 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[10555]) Filed by  Tribune Company. Hearing scheduled for 1/11/2012 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10573</link><pubDate>Tue, 10 Jan 2012 00:00:00</pubDate></item><item><title>10572 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Brilliant Color Imaging, Inc. To Fair Harbor Capital, LLC. Filed by  Fair Harbor Capital, LLC.  (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/10572</link><pubDate>Tue, 10 Jan 2012 00:00:00</pubDate></item><item><title>10571 - Notice of Service // Statement of Aurelius Capital Managemen</title><description>Notice of Service // Statement of Aurelius Capital Management, LP in Support of Its Proposed Revised Schedule for Resolution of the Remaining Allocation Disputes and Confirmation of the Third Amended DCL Plan  Filed by  Aurelius Capital Management, LP.  (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10571</link><pubDate>Tue, 10 Jan 2012 00:00:00</pubDate></item><item><title>10570 - Interim Application for Compensation  for the period Septemb</title><description>Interim Application for Compensation  for the period September 1, 2011 to November 30, 2011  Filed by  Stuart Maue. Objections due by 1/30/2012. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10570</link><pubDate>Tue, 10 Jan 2012 00:00:00</pubDate></item><item><title>10569 - Notice of Service (DCL Plan Proponents Proposed Schedules fo</title><description>Notice of Service (DCL Plan Proponents Proposed Schedules for Resolution of Allocation Disputes and Disclosure/Confirmation of Third Amended Plan) (Hearing Date: January 11, 2012 at 11:00 a.m.)  Filed by  Debtor/Committee/Lender Plan Proponent Group.  (Attachments: # (1) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10569</link><pubDate>Tue, 10 Jan 2012 00:00:00</pubDate></item><item><title>10568 - Notice of Appearance Filed by  Stardust Visions, Inc..  (McL</title><description>Notice of Appearance Filed by  Stardust Visions, Inc..  (McLaughlin, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10568</link><pubDate>Tue, 10 Jan 2012 00:00:00</pubDate></item><item><title>10567 - Affidavit/Declaration of Service  (related document(s)[10560</title><description>Affidavit/Declaration of Service  (related document(s)[10560]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/10567</link><pubDate>Mon, 09 Jan 2012 00:00:00</pubDate></item><item><title>10566 - Certificate of No Objection Regarding Thirty-Fourth Monthly </title><description>Certificate of No Objection Regarding Thirty-Fourth Monthly Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period October 1, 2011 through October 31, 2011 (related document(s)[10465]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10566</link><pubDate>Mon, 09 Jan 2012 00:00:00</pubDate></item><item><title>10565 - Certificate of No Objection Regarding Thirty-Fourth Monthly </title><description>Certificate of No Objection Regarding Thirty-Fourth Monthly Fee Statement of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period from October 1, 2011 through October 31, 2011 (related document(s)[10457]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10565</link><pubDate>Mon, 09 Jan 2012 00:00:00</pubDate></item><item><title>10564 - Certificate of No Objection Regarding Twenty-Ninth Monthly F</title><description>Certificate of No Objection Regarding Twenty-Ninth Monthly Fee Application of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the Period of October 1, 2011 through October 31, 2011 (related document(s)[10430]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10564</link><pubDate>Mon, 09 Jan 2012 00:00:00</pubDate></item><item><title>10563 - Quarterly Application for Compensation (First) of Davis Wrig</title><description>Quarterly Application for Compensation (First) of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2011 to November 30, 2011 (related document(s)[9493], [9512], [9553]) Filed by  Davis Wright Tremaine LLP. Objections due by 1/30/2012. (Attachments: # (1) Notice of First Quarterly Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10563</link><pubDate>Mon, 09 Jan 2012 00:00:00</pubDate></item><item><title>10562 - Monthly Application for Compensation (Twenty-Eighth) for Zuc</title><description>Monthly Application for Compensation (Twenty-Eighth) for Zuckerman Spaeder LLP for the period November 1, 2011 to November 30, 2011  Filed by  Zuckerman Spaeder LLP. Objections due by 1/31/2012. (Attachments: # (1) Notice # (2) Verification of Andrew N. Goldfard# (3) Exhibit A# (4) Exhibit B# (5) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10562</link><pubDate>Mon, 09 Jan 2012 00:00:00</pubDate></item><item><title>10561 - Affidavit/Declaration of Mailing of Eleni Kossivas regarding</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas regarding Monthly Application for Compensation (Thirtieth) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period October 1, 2011 to October 31, 2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10509]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10561</link><pubDate>Mon, 09 Jan 2012 00:00:00</pubDate></item><item><title>10560 - Order Granting Third Motion to Extend Time to Complete Servi</title><description>Order Granting Third Motion to Extend Time to Complete Service. (related document(s)[10510], [10551]) Order  Signed on 1/9/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10560</link><pubDate>Mon, 09 Jan 2012 00:00:00</pubDate></item><item><title>10559 - Order Modifying the Scope of the Retention of Ernst &amp; Young </title><description>Order Modifying the Scope of the Retention of Ernst &amp; Young LLP to Include a Utility Study for Sales and Use Tax Purposes Pursuant to 11 U.S.C. Sections 327(a) and 1107 Nunc Pro Tunc to December 1, 2011. (related document(s)[10507], [10550]) Order  Signed on 1/9/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10559</link><pubDate>Mon, 09 Jan 2012 00:00:00</pubDate></item><item><title>10558 - Order Sustaining Debtors Objection to Shuttle Printing, Inc.</title><description>Order Sustaining Debtors Objection to Shuttle Printing, Inc.s Proof of Claim No. 6260. (related document(s)[10139], [10554]) Order  Signed on 1/9/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10558</link><pubDate>Mon, 09 Jan 2012 00:00:00</pubDate></item><item><title>10557 - Order Granting Supplemental Motion to Extend Stay of Avoidan</title><description>Order Granting Supplemental Motion to Extend Stay of Avoidance Actions Commenced by the Debtors Pursuant to 11 U.S.C. Section 105(a)). (related document(s)[6753], [7165], [9230], [9343], [10464], [10549]) Order  Signed on 1/9/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10557</link><pubDate>Mon, 09 Jan 2012 00:00:00</pubDate></item><item><title>10556 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Norton Associates To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10556</link><pubDate>Mon, 09 Jan 2012 00:00:00</pubDate></item><item><title>10555 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company. Hearing scheduled for 1/11/2012 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10555</link><pubDate>Mon, 09 Jan 2012 00:00:00</pubDate></item><item><title>10554 - Certificate of No Objection Regarding Debtors Objection to S</title><description>Certificate of No Objection Regarding Debtors Objection to Shuttle Printing, Inc.s Proof of Claim No. 6260 (related document(s)[10139]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10554</link><pubDate>Mon, 09 Jan 2012 00:00:00</pubDate></item><item><title>10553 - Affidavit/Declaration of Mailing of Eleni Kossivas regarding</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas regarding Notice of Hearing on Monthly Fee Requests and Quarterly Fee Application Requests for the Seventh Interim Fee Period. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10524]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10553</link><pubDate>Mon, 09 Jan 2012 00:00:00</pubDate></item><item><title>10552 - Affidavit/Declaration of Service  (related document(s)[10551</title><description>Affidavit/Declaration of Service  (related document(s)[10551]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/10552</link><pubDate>Fri, 06 Jan 2012 00:00:00</pubDate></item><item><title>10551 - Certificate of No Objection to Third Motion to Extend Time t</title><description>Certificate of No Objection to Third Motion to Extend Time to Complete Service (related document(s)[10510]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/10551</link><pubDate>Fri, 06 Jan 2012 00:00:00</pubDate></item><item><title>10550 - Certificate of No Objection Regarding Docket No. 10507 (rela</title><description>Certificate of No Objection Regarding Docket No. 10507 (related document(s)[10507]) Filed by  Ernst &amp; Young LLP.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10550</link><pubDate>Fri, 06 Jan 2012 00:00:00</pubDate></item><item><title>10549 - Certificate of No Objection Regarding Docket No. 10464 (rela</title><description>Certificate of No Objection Regarding Docket No. 10464 (related document(s)[10464]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10549</link><pubDate>Fri, 06 Jan 2012 00:00:00</pubDate></item><item><title>10548 - Order Pursuant to 11 U.S.C.  363 and 553 and Fed. R. Bankr. </title><description>Order Pursuant to 11 U.S.C.  363 and 553 and Fed. R. Bankr. P. 9019(a) Approving Settlement Agreement By and Between Insertco Inc. and 57-11 49th Place, LLC. (related document(s)[10138], [10545]) Order  Signed on 1/6/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10548</link><pubDate>Fri, 06 Jan 2012 00:00:00</pubDate></item><item><title>10547 - Notice of Withdrawal of Appearance Filed by  United States D</title><description>Notice of Withdrawal of Appearance Filed by  United States Department of Labor.  (Goldberg, Elizabeth)</description><link>https://dm.epiq11.com/case/TRB/dockets/10547</link><pubDate>Thu, 05 Jan 2012 00:00:00</pubDate></item><item><title>10546 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 1/6/2012 to 1/20/2012. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/10546</link><pubDate>Thu, 05 Jan 2012 00:00:00</pubDate></item><item><title>10545 - Certification of Counsel Regarding Proposed Order Pursuant t</title><description>Certification of Counsel Regarding Proposed Order Pursuant to 11 U.S.C.  363 and 553 and Fed. R. Bankr. P. 9019(a) Approving Settlement Agreement By and Between Insertco Inc. and 57-11 49th Place, LLC (related document(s)[10138]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A (Amendment to Settlement and Lease Agreement)# (2) Exhibit B (Revised Proposed Order)# (3) Exhibit C (Black Line Revised Proposed Order)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10545</link><pubDate>Thu, 05 Jan 2012 00:00:00</pubDate></item><item><title>10544 - Supplemental Affidavit of Ordinary Course Professional Scott</title><description>Supplemental Affidavit of Ordinary Course Professional Scott E. Moresco of KPMG LLP (related document(s)[227], [3959]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10544</link><pubDate>Wed, 04 Jan 2012 00:00:00</pubDate></item><item><title>10543 - Affidavit/Declaration of Mailing of Eleni Kossivas of Epiq B</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas of Epiq Bankruptcy Solutions, LLC. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10531], [10532]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10543</link><pubDate>Wed, 04 Jan 2012 00:00:00</pubDate></item><item><title>10542 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10487], [10488], [10489], [10490], [10491], [10492]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10542</link><pubDate>Tue, 03 Jan 2012 00:00:00</pubDate></item><item><title>10541 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10449], [10450], [10451], [10452]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10541</link><pubDate>Tue, 03 Jan 2012 00:00:00</pubDate></item><item><title>10540 - Amended Notice of Appearance Filed by  OFFICIAL COMMITTEE OF</title><description>Amended Notice of Appearance Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Attachments: # (1) Affidavit of Service) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/10540</link><pubDate>Tue, 03 Jan 2012 00:00:00</pubDate></item><item><title>10539 - Affidavit/Declaration of Service  (related document(s)[10533</title><description>Affidavit/Declaration of Service  (related document(s)[10533], [10535]) Filed by  Landis Rath &amp; Cobb LLP,  Zuckerman Spaeder LLP.  (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10539</link><pubDate>Mon, 02 Jan 2012 00:00:00</pubDate></item><item><title>10538 - Affidavit/Declaration of Mailing of Eleni Kossivas regarding</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas regarding Motion to Authorize (Fifth Supplemental Application for an Order Modifying the Scope of the Retention of Ernst &amp; Young LLP to Include a Utility Study for Sales and Use Tax Purposes Pursuant to 11 U.S.C. Sections 327(a) and 1107 Nunc Pro Tunc to December 1, 2011). Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10507]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10538</link><pubDate>Fri, 30 Dec 2011 00:00:00</pubDate></item><item><title>10537 - Affidavit/Declaration of Mailing of Eleni Manners regarding </title><description>Affidavit/Declaration of Mailing of Eleni Manners regarding Debtor-In-Possession Monthly Operating Report for Filing Period October 24, 2011 through November 20, 2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10476]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10537</link><pubDate>Fri, 30 Dec 2011 00:00:00</pubDate></item><item><title>10536 - Affidavit/Declaration of Mailing of Eleni Manners regarding </title><description>Affidavit/Declaration of Mailing of Eleni Manners regarding Monthly Application for Compensation (Thirteenth) of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for the period September 1, 2011 to October 31, 2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10473]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10536</link><pubDate>Fri, 30 Dec 2011 00:00:00</pubDate></item><item><title>10535 - Certificate of No Objection Regarding Twenty-Seventh Monthly</title><description>Certificate of No Objection Regarding Twenty-Seventh Monthly Application for Compensation and Reimbursement of Expenses for the period October 1, 2011 to October 31, 2011 (related document(s)[10382]) Filed by  Zuckerman Spaeder LLP.  (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10535</link><pubDate>Thu, 29 Dec 2011 00:00:00</pubDate></item><item><title>10534 - Certificate of No Objection Regarding Fourteenth Monthly Fee</title><description>Certificate of No Objection Regarding Fourteenth Monthly Fee Application of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the Period from October 1, 2011 through October 31, 2011 (related document(s)[10377]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10534</link><pubDate>Thu, 29 Dec 2011 00:00:00</pubDate></item><item><title>10533 - Monthly Application for Compensation (Thirty-Fifth) of Landi</title><description>Monthly Application for Compensation (Thirty-Fifth) of Landis Rath &amp; Cobb LLP for the period November 1, 2011 to November 30, 2011  Filed by  Landis Rath &amp; Cobb LLP. Objections due by 1/18/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Rebecca L. Butcher) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10533</link><pubDate>Thu, 29 Dec 2011 00:00:00</pubDate></item><item><title>10532 - Order regarding Motions for Reconsideration of the Confirmat</title><description>Order regarding Motions for Reconsideration of the Confirmation Opinion and Order(related document(s)[10222], [10226], [10227], [10531]) Signed on 12/29/2011. (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/10532</link><pubDate>Thu, 29 Dec 2011 00:00:00</pubDate></item><item><title>10531 - Memorandum on Reconsideration(related document(s)[10222], [1</title><description>Memorandum on Reconsideration(related document(s)[10222], [10226], [10227]) (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/10531</link><pubDate>Thu, 29 Dec 2011 00:00:00</pubDate></item><item><title>10530 - Statement of Professionals Compensation (Statement of Fees a</title><description>Statement of Professionals Compensation (Statement of Fees and Expenses Paid to Ordinary Course Professionals for Services Rendered [September - November 2011]). Filed by  Tribune Company.  (Attachments: # (1) Exhibit A# (2) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10530</link><pubDate>Thu, 29 Dec 2011 00:00:00</pubDate></item><item><title>10529 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Media Management Technologies Inc To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10529</link><pubDate>Wed, 28 Dec 2011 00:00:00</pubDate></item><item><title>10528 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Media Management Technologies Inc To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10528</link><pubDate>Wed, 28 Dec 2011 00:00:00</pubDate></item><item><title>10527 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Media Management Technologies Inc To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10527</link><pubDate>Wed, 28 Dec 2011 00:00:00</pubDate></item><item><title>10526 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Media Management Technologies Inc To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10526</link><pubDate>Wed, 28 Dec 2011 00:00:00</pubDate></item><item><title>10525 - Affidavit/Declaration of Service  (related document(s)[10511</title><description>Affidavit/Declaration of Service  (related document(s)[10511], [10512], [10513], [10514]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10525</link><pubDate>Wed, 28 Dec 2011 00:00:00</pubDate></item><item><title>10524 - Notice of Hearing on Monthly Fee Requests and Quarterly Fee </title><description>Notice of Hearing on Monthly Fee Requests and Quarterly Fee Application Requests for the Seventh Interim Fee Period.  Filed by  Tribune Company. Hearing scheduled for 2/15/2012 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10524</link><pubDate>Wed, 28 Dec 2011 00:00:00</pubDate></item><item><title>10523 - Monthly Application for Compensation (Sixteenth) of Levine S</title><description>Monthly Application for Compensation (Sixteenth) of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the period November 1, 2011 to November 30, 2011.  Filed by  Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 1/17/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10523</link><pubDate>Wed, 28 Dec 2011 00:00:00</pubDate></item><item><title>10522 - Application for Compensation of Reed Smith LLP, Special Coun</title><description>Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period November 1, 2011 to November 30, 2011 (THIRTY-FOURTH)  Filed by  Reed Smith LLP. Objections due by 1/20/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/10522</link><pubDate>Wed, 28 Dec 2011 00:00:00</pubDate></item><item><title>10521 - Affidavit/Declaration of Mailing of David Malo regarding Sup</title><description>Affidavit/Declaration of Mailing of David Malo regarding Supplemental Motion to Extend Stay of Avoidance Actions Commenced by the Debtors Pursuant to 11 U.S.C. Section 105(a). Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10464]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10521</link><pubDate>Wed, 28 Dec 2011 00:00:00</pubDate></item><item><title>10520 - Affidavit/Declaration of Mailing of Eleni Kossivas regarding</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas regarding Third Supplement to John W. Costellos Affidavit of Ordinary Course Professional. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10505]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10520</link><pubDate>Wed, 28 Dec 2011 00:00:00</pubDate></item><item><title>10519 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Wright Express Financial Services DBA Fleet Fuelin To Claims Recovery Group LLC. Filed by  Claims Recovery Group LLC.  (Axenrod, Allison)</description><link>https://dm.epiq11.com/case/TRB/dockets/10519</link><pubDate>Tue, 27 Dec 2011 00:00:00</pubDate></item><item><title>10518 - Transfer/Assignment of Claim. Transferor: Wright Express Fin</title><description>Transfer/Assignment of Claim. Transferor: Wright Express Financial Services DBA Fleet Fuelin To Claims Recovery Group LLC. Filed by  Claims Recovery Group LLC.  (Axenrod, Allison)</description><link>https://dm.epiq11.com/case/TRB/dockets/10518</link><pubDate>Tue, 27 Dec 2011 00:00:00</pubDate></item><item><title>10517 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Wright Express Financial Services To Claims Recovery Group as Assignee of. Filed by  Claims Recovery Group LLC.  (Axenrod, Allison)</description><link>https://dm.epiq11.com/case/TRB/dockets/10517</link><pubDate>Tue, 27 Dec 2011 00:00:00</pubDate></item><item><title>10516 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Wright Express Financial Services To Claims Recovery Group as Assignee of. Filed by  Claims Recovery Group LLC.  (Axenrod, Allison)</description><link>https://dm.epiq11.com/case/TRB/dockets/10516</link><pubDate>Tue, 27 Dec 2011 00:00:00</pubDate></item><item><title>10515 - Monthly Application for Compensation of Fees and Expenses fo</title><description>Monthly Application for Compensation of Fees and Expenses for the period November 1, 2011 to November 30, 2011  Filed by  Stuart Maue. Objections due by 1/17/2012. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10515</link><pubDate>Tue, 27 Dec 2011 00:00:00</pubDate></item><item><title>10514 - Monthly Application for Compensation (Nineteenth) Applicatio</title><description>Monthly Application for Compensation (Nineteenth) Application for Reimbursement of Committee Members Expenses for the period November 1, 2011 to November 30, 2011  Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 1/17/2012. (Attachments: # (1) Notice # (2) Exhibit A) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10514</link><pubDate>Tue, 27 Dec 2011 00:00:00</pubDate></item><item><title>10513 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Fifth) for the period November 1, 2011 to November 30, 2011  Filed by  AlixPartners, LLP. Objections due by 1/17/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Michael P. Murphy) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10513</link><pubDate>Tue, 27 Dec 2011 00:00:00</pubDate></item><item><title>10512 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Fifth) for the period November 1, 2011 to November 30, 2011  Filed by  Moelis &amp; Company LLC. Objections due by 1/17/2012. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification of Thane W. Carlston) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10512</link><pubDate>Tue, 27 Dec 2011 00:00:00</pubDate></item><item><title>10511 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Five) for the period November 1, 2011 to November 30, 2012  Filed by  Chadbourne &amp; Parke LLP. Objections due by 1/17/2012. (Attachments: # (1) Notice # (2) Exhibit A (part 1 of 3)# (3) Exhibit A (part 2 of 3)# (4) Exhibit A (part 3 of 3)# (5) Exhibit B) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10511</link><pubDate>Tue, 27 Dec 2011 00:00:00</pubDate></item><item><title>10510 - Third Motion to Extend Time to Complete Service  Filed by  O</title><description>Third Motion to Extend Time to Complete Service  Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 1/11/2012 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/4/2012. (Attachments: # (1) Notice # (2) Proposed Form of Order # (3) Certificate of Service) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/10510</link><pubDate>Fri, 23 Dec 2011 00:00:00</pubDate></item><item><title>10509 - Monthly Application for Compensation (Thirtieth) of Pricewat</title><description>Monthly Application for Compensation (Thirtieth) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period October 1, 2011 to October 31, 2011.  Filed by  PRICEWATERHOUSECOOPERS LLP. Objections due by 1/12/2012. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10509</link><pubDate>Fri, 23 Dec 2011 00:00:00</pubDate></item><item><title>10508 - Certificate of No Objection Regarding Twenty-Second Monthly </title><description>Certificate of No Objection Regarding Twenty-Second Monthly Application for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses Incurred for the Period October 1, 2011 through October 31, 2011 (related document(s)[10338]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10508</link><pubDate>Fri, 23 Dec 2011 00:00:00</pubDate></item><item><title>10507 - Motion to Authorize (Fifth Supplemental Application for an O</title><description>Motion to Authorize (Fifth Supplemental Application for an Order Modifying the Scope of the Retention of Ernst &amp; Young LLP to Include a Utility Study for Sales and Use Tax Purposes Pursuant to 11 U.S.C. Sections 327(a) and 1107 Nunc Pro Tunc to December 1, 2011)  Filed by  Tribune Company. Hearing scheduled for 1/11/2012 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/4/2012. (Attachments: # (1) Notice of Application# (2) Exhibit A - Sixth Supplemental Affidavit of Matthew Howley# (3) Exhibit B - Statement of Work Florida Sales Tax Utility Study# (4) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10507</link><pubDate>Fri, 23 Dec 2011 00:00:00</pubDate></item><item><title>10506 - Certificate of No Objection Regarding Thirty-Fourth Monthly </title><description>Certificate of No Objection Regarding Thirty-Fourth Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of October 1, 2011 through October 31, 2011 (related document(s)[10326]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10506</link><pubDate>Thu, 22 Dec 2011 00:00:00</pubDate></item><item><title>10505 - Affidavit (Third Supplement to John W. Costellos Affidavit o</title><description>Affidavit (Third Supplement to John W. Costellos Affidavit of Ordinary Course Professional) (related document(s)[227], [1027], [7507], [8672]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10505</link><pubDate>Thu, 22 Dec 2011 00:00:00</pubDate></item><item><title>10504 - Notice of Intent EGI-TRB LLCS AND OTHER EGI-TRB PLAINTIFFS N</title><description>Notice of Intent EGI-TRB LLCS AND OTHER EGI-TRB PLAINTIFFS NOTICE OF FILING PURSUANT TO THE COURTS APRIL 25, 2011 ORDER GRANTING (I) RELIEF FROM THE AUTOMATIC STAY TO THE EXTENT THE AUTOMATIC STAY BARS COMMENCEMENT BY CREDITORS OF STATE LAW CONSTRUCTIVE FRAUDULENT CONVEYANCE CLAIMS TO RECOVER STOCK REDEMPTION PAYMENTS MADE TO STEP ONE SHAREHOLDERS AND STEP TWO SHAREHOLDERS AND (II) LEAVE FROM THE MEDIATION ORDER TO PERMIT COMMENCEMENT OF LITIGATION ON ACCOUNT OF SUCH CLAIMS Filed by  EGI-TRB LLC.  (Attachments: # (1) Exhibit A# (2) Exhibit B) (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10504</link><pubDate>Thu, 22 Dec 2011 00:00:00</pubDate></item><item><title>10503 - Affidavit/Declaration of Service re: Verfied Statement of Ci</title><description>Affidavit/Declaration of Service re: Verfied Statement of Ciardi Ciardi &amp; Astin Pursuant to Federal Rule of Bankruptcy Procedure 2019(a) (related document(s)[10502]) Filed by Jayne Clement,  Stardust Visions, Inc..  (McLaughlin, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10503</link><pubDate>Thu, 22 Dec 2011 00:00:00</pubDate></item><item><title>10502 - Rule 2019 Statement Verfied Statement of Ciardi Ciardi &amp; Ast</title><description>Rule 2019 Statement Verfied Statement of Ciardi Ciardi &amp; Astin Pursuant to Federal Rule of Bankruptcy Procedure 2019(a) Filed by  Stardust Visions, Inc., Jayne Clement.  (McLaughlin, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10502</link><pubDate>Thu, 22 Dec 2011 00:00:00</pubDate></item><item><title>10501 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 12/23/2011 to 1/6/2012. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/10501</link><pubDate>Thu, 22 Dec 2011 00:00:00</pubDate></item><item><title>10500 - Affidavit/Declaration of Mailing of Eleni Kossivas regarding</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas regarding Monthly Application for Compensation (Thirty-Fourth) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period October 1, 2011 to October 31, 2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10465]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10500</link><pubDate>Thu, 22 Dec 2011 00:00:00</pubDate></item><item><title>10499 - Certificate of No Objection Regarding Thirty-Third Monthly F</title><description>Certificate of No Objection Regarding Thirty-Third Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of September 1, 2011 through September 30, 2011 (related document(s)[10314]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10499</link><pubDate>Wed, 21 Dec 2011 00:00:00</pubDate></item><item><title>10498 - Certificate of No Objection Regarding Fifteenth Monthly Fee </title><description>Certificate of No Objection Regarding Fifteenth Monthly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtor for Certain Litigation Matters for the Period October 1, 2011 through October 31, 2011 (related document(s)[10308]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10498</link><pubDate>Wed, 21 Dec 2011 00:00:00</pubDate></item><item><title>10497 - Fee Auditors Report For Campbell &amp; Levine, LLC First Interim</title><description>Fee Auditors Report For Campbell &amp; Levine, LLC First Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10497</link><pubDate>Wed, 21 Dec 2011 00:00:00</pubDate></item><item><title>10496 - Affidavit/Declaration of Service re: Certificates of No Obje</title><description>Affidavit/Declaration of Service re: Certificates of No Objection (related document(s)[10494], [10495]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10496</link><pubDate>Wed, 21 Dec 2011 00:00:00</pubDate></item><item><title>10495 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Fourth) for the period October 1, 2011 to October 31, 2011 (related document(s)[10312]) Filed by  AlixPartners, LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10495</link><pubDate>Wed, 21 Dec 2011 00:00:00</pubDate></item><item><title>10494 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Fourth) for the period October 1, 2011 to October 31, 2011 (related document(s)[10302]) Filed by  Moelis &amp; Company LLC.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10494</link><pubDate>Wed, 21 Dec 2011 00:00:00</pubDate></item><item><title>10493 - Certificate of No Objection to THIRTY-THIRD MONTHLY FEE APPL</title><description>Certificate of No Objection to THIRTY-THIRD MONTHLY FEE APPLICATION OF REED SMITH LLP, SPECIAL COUNSEL FOR CERTAIN INSURANCE AND EMPLOYEE-RELATED MATTERS TO THE DEBTORS (NO ORDER REQUIRED) (related document(s)[10299]) Filed by  Reed Smith LLP.  (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/10493</link><pubDate>Wed, 21 Dec 2011 00:00:00</pubDate></item><item><title>10492 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: CLEAR CHANNEL OUTDOOR INC To TRC MASTER FUND LLC. Filed by  TR Capital Management, LLC.  (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/10492</link><pubDate>Wed, 21 Dec 2011 00:00:00</pubDate></item><item><title>10491 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: CLEAR CHANNEL OUTDOOR INC To TRC MASTER FUND LLC. Filed by  TR Capital Management, LLC.  (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/10491</link><pubDate>Wed, 21 Dec 2011 00:00:00</pubDate></item><item><title>10490 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: CLEAR CHANNEL OUTDOOR INC To TRC MASTER FUND LLC. Filed by  TR Capital Management, LLC.  (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/10490</link><pubDate>Wed, 21 Dec 2011 00:00:00</pubDate></item><item><title>10489 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: CLEAR CHANNEL OUTDOOR INC To TRC MASTER FUND LLC. Filed by  TR Capital Management, LLC.  (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/10489</link><pubDate>Wed, 21 Dec 2011 00:00:00</pubDate></item><item><title>10488 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: CLEAR CHANNEL OUTDOOR INC To TRC MASTER FUND LLC. Filed by  TR Capital Management, LLC.  (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/10488</link><pubDate>Wed, 21 Dec 2011 00:00:00</pubDate></item><item><title>10487 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: WDSU TELEVISION INC To TRC MASTER FUND LLC. Filed by  TR Capital Management, LLC.  (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/10487</link><pubDate>Wed, 21 Dec 2011 00:00:00</pubDate></item><item><title>10486 - Withdrawal of Claim(s): filed on behalf of Money Service Cen</title><description>Withdrawal of Claim(s): filed on behalf of Money Service Centers of Hawaii Inc. regarding proof of claim no. 6059. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10486</link><pubDate>Wed, 21 Dec 2011 00:00:00</pubDate></item><item><title>10485 - Withdrawal of Claim(s): Saul Ewing claim no. 2036. Filed by </title><description>Withdrawal of Claim(s): Saul Ewing claim no. 2036. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10485</link><pubDate>Tue, 20 Dec 2011 00:00:00</pubDate></item><item><title>10484 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation (Thirty-Fourth) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period October 1, 2011 to October 31, 2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10457]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10484</link><pubDate>Tue, 20 Dec 2011 00:00:00</pubDate></item><item><title>10483 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Order Approving Settlement By and Between Tribune Company and Randy Michaels. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10438]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10483</link><pubDate>Tue, 20 Dec 2011 00:00:00</pubDate></item><item><title>10482 - Affidavit/Declaration of Mailing of Diane Streany re: Transf</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Transfer/Assignment of Claim. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10437]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10482</link><pubDate>Tue, 20 Dec 2011 00:00:00</pubDate></item><item><title>10481 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Monthly Application for Compensation (Twenty-Ninth) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period October 1, 2011 to October 31, 2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10430]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10481</link><pubDate>Tue, 20 Dec 2011 00:00:00</pubDate></item><item><title>10480 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10418], [10419], [10420], [10421], [10422], [10427], [10428]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10480</link><pubDate>Tue, 20 Dec 2011 00:00:00</pubDate></item><item><title>10479 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Notic</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Notice of Agenda of Matters Scheduled for Hearing 12/14/2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10414]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10479</link><pubDate>Tue, 20 Dec 2011 00:00:00</pubDate></item><item><title>10478 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10413], [10426]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10478</link><pubDate>Tue, 20 Dec 2011 00:00:00</pubDate></item><item><title>10477 - Affidavit/Declaration of Mailing of Pete Caris re: Response </title><description>Affidavit/Declaration of Mailing of Pete Caris re: Response (DCL Plan Proponents Omnibus Response to Statements Regarding the Scheduling of Further Proceedings). Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10394]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10477</link><pubDate>Tue, 20 Dec 2011 00:00:00</pubDate></item><item><title>10476 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period October 24, 2011 through November 20, 2011  Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10476</link><pubDate>Tue, 20 Dec 2011 00:00:00</pubDate></item><item><title>10475 - Supplemental Declaration (Fifteenth) of David J. Bradford in</title><description>Supplemental Declaration (Fifteenth) of David J. Bradford in Support of Application for an Order Expanding the Scope of the Retention of Jenner &amp; Block LLP as Special Counsel for Certain Litigation Matters Pursuant to 11 U.S.C. Sections 327(e) and 1107 (related document(s)[142], [889], [1092], [2320], [2802], [2803], [4351], [4926], [4958], [5294], [5943], [6718], [8762], [8982]) Filed by  Jenner Block LLP.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10475</link><pubDate>Tue, 20 Dec 2011 00:00:00</pubDate></item><item><title>10474 - Certificate of No Objection REGARDING MONTHLY APPLICATION (r</title><description>Certificate of No Objection REGARDING MONTHLY APPLICATION (related document(s)[10305]) Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10474</link><pubDate>Tue, 20 Dec 2011 00:00:00</pubDate></item><item><title>10473 - Monthly Application for Compensation (Thirteenth) of Jones D</title><description>Monthly Application for Compensation (Thirteenth) of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for the period September 1, 2011 to October 31, 2011  Filed by  Jones Day. Objections due by 1/9/2012. (Attachments: # (1) Notice # (2) Exhibits A-C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10473</link><pubDate>Tue, 20 Dec 2011 00:00:00</pubDate></item><item><title>10472 - Motion for Relief from Stay . Receipt Number 0, Fee Amount $</title><description>Motion for Relief from Stay . Receipt Number 0, Fee Amount $176. Filed by Anthony Conte. Hearing scheduled for 1/11/2012 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. The case judge is Kevin J. Carey. Objections due by 1/4/2012. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E# (6) Exhibit F) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10472</link><pubDate>Mon, 19 Dec 2011 00:00:00</pubDate></item><item><title>10471 - Amendment No. 2 to Agreement and Order Regarding Tolling of </title><description>Amendment No. 2 to Agreement and Order Regarding Tolling of Statutes of Statutes of Limitation with Respect to Intercompany Actions. (related document(s)[6165], [6181], [6415], [6417], [9235], [9238], [10463]) Order  Signed on 12/19/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10471</link><pubDate>Mon, 19 Dec 2011 00:00:00</pubDate></item><item><title>10470 - Objection to the Motion of Jo Anna Canzoneri McCormick for D</title><description>Objection to the Motion of Jo Anna Canzoneri McCormick for Dismissal of the Debtors Chapter 11 Cases (related document(s)[10359]) Filed by  Tribune Company  (Attachments: # (1) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10470</link><pubDate>Mon, 19 Dec 2011 00:00:00</pubDate></item><item><title>10469 - Claims Register In alphabetical and numerical order. Filed b</title><description>Claims Register In alphabetical and numerical order. Filed by  Epiq Bankruptcy Solutions LLC.  (Attachments: # (1) numeric) (JRK)</description><link>https://dm.epiq11.com/case/TRB/dockets/10469</link><pubDate>Fri, 16 Dec 2011 00:00:00</pubDate></item><item><title>10468 - BNC Certificate of Mailing. (related document(s)[10460]) Not</title><description>BNC Certificate of Mailing. (related document(s)[10460]) Notice Date 12/18/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10468</link><pubDate>Sun, 18 Dec 2011 00:00:00</pubDate></item><item><title>10467 - BNC Certificate of Mailing. (related document(s)[10446]) Not</title><description>BNC Certificate of Mailing. (related document(s)[10446]) Notice Date 12/17/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10467</link><pubDate>Sat, 17 Dec 2011 00:00:00</pubDate></item><item><title>10466 - Fee Auditors Report For Lazard Freres &amp; Co. LLC Seventh Inte</title><description>Fee Auditors Report For Lazard Freres &amp; Co. LLC Seventh Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10466</link><pubDate>Fri, 16 Dec 2011 00:00:00</pubDate></item><item><title>10465 - Monthly Application for Compensation (Thirty-Fourth) of Laza</title><description>Monthly Application for Compensation (Thirty-Fourth) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period October 1, 2011 to October 31, 2011.  Filed by  Lazard Freres &amp; Co. LLC. Objections due by 1/5/2012. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10465</link><pubDate>Fri, 16 Dec 2011 00:00:00</pubDate></item><item><title>10464 - Motion to Extend (Supplemental Motion to Extend Stay of Avoi</title><description>Motion to Extend (Supplemental Motion to Extend Stay of Avoidance Actions Commenced by the Debtors Pursuant to 11 U.S.C. Section 105(a)). (related document(s)[6753], [7165], [9230], [9343]) Filed by  Tribune Company. Hearing scheduled for 1/11/2012 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/4/2012. (Attachments: # (1) Notice of Motion# (2) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/10464</link><pubDate>Fri, 16 Dec 2011 00:00:00</pubDate></item><item><title>10463 - Certification of Counsel Regarding Amendment No. 2 to Agreem</title><description>Certification of Counsel Regarding Amendment No. 2 to Agreement and Order Regarding Tolling of Statutes of Limitation with Respect to Intercompany Actions (related document(s)[6165], [6181], [6415], [6417], [9235], [9238]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A -Amendment No. 2) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10463</link><pubDate>Fri, 16 Dec 2011 00:00:00</pubDate></item><item><title>10462 - Affidavit of Service re: Fifth Order Amending Termination Ev</title><description>Affidavit of Service re: Fifth Order Amending Termination Event in Orders Granting Official Committee of Unsecured Creditors Standing and Authority to Commence, Prosecute, Settle and Recover Certain Causes of Action of Behalf of the Debtors Estates  Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.   (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/10462</link><pubDate>Fri, 16 Dec 2011 00:00:00</pubDate></item><item><title>10461 - Affidavit/Declaration of Service re: (i) Certificate of No O</title><description>Affidavit/Declaration of Service re: (i) Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Fourth) for the period October 1, 2011 to October 31, 2011 filed by Landis Rath &amp; Cobb LLP and (ii) Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Fourth) for the period October 1, 2011 to October 31, 2011 filed by Chadbourne &amp; Parke LLP (related document(s)[10454], [10455]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10461</link><pubDate>Fri, 16 Dec 2011 00:00:00</pubDate></item><item><title>10460 - Transcript regarding Hearing Held 12/14/2011 RE: Oral Argume</title><description>Transcript regarding Hearing Held 12/14/2011 RE: Oral Argument on Motions for Reconsideration. Remote electronic access to the transcript is restricted until 3/15/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [10414]). Notice of Intent to Request Redaction Deadline Due By 12/23/2011. Redaction Request Due By 1/6/2012. Redacted Transcript Submission Due By 1/16/2012. Transcript access will be restricted through 3/15/2012. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/10460</link><pubDate>Fri, 16 Dec 2011 00:00:00</pubDate></item><item><title>10459 - Fee Auditors Report For Daniel J. Edelman, INC. Eighth Quart</title><description>Fee Auditors Report For Daniel J. Edelman, INC. Eighth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10459</link><pubDate>Thu, 15 Dec 2011 00:00:00</pubDate></item><item><title>10458 - Fee Auditors Report For Campbell &amp; Levine, LLC Second Interi</title><description>Fee Auditors Report For Campbell &amp; Levine, LLC Second Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10458</link><pubDate>Thu, 15 Dec 2011 00:00:00</pubDate></item><item><title>10457 - Monthly Application for Compensation (Thirty-Fourth) of Alva</title><description>Monthly Application for Compensation (Thirty-Fourth) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period October 1, 2011 to October 31, 2011.  Filed by  Alvarez &amp; Marsal North America, LLC. Objections due by 1/4/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - F) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10457</link><pubDate>Thu, 15 Dec 2011 00:00:00</pubDate></item><item><title>10456 - Certificate of No Objection Regarding Seventh Monthly Applic</title><description>Certificate of No Objection Regarding Seventh Monthly Application of Sitrick and Company for Compensation for Services Rendered as Corporate Communications Consultants to Debtors and Debtors in Possession for the Period from September 1, 2011 through September 30, 2011 (related document(s)[10292]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10456</link><pubDate>Thu, 15 Dec 2011 00:00:00</pubDate></item><item><title>10455 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Fourth) for the period October 1, 2011 to October 31, 2011 (related document(s)[10296]) Filed by  Landis Rath &amp; Cobb LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10455</link><pubDate>Thu, 15 Dec 2011 00:00:00</pubDate></item><item><title>10454 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Fourth) for the period October 1, 2011 to October 31, 2011 (related document(s)[10291]) Filed by  Chadbourne &amp; Parke LLP.  (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10454</link><pubDate>Thu, 15 Dec 2011 00:00:00</pubDate></item><item><title>10453 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Notice of Agenda of Matters Scheduled for Hearing on 12/13/2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10390]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10453</link><pubDate>Thu, 15 Dec 2011 00:00:00</pubDate></item><item><title>10452 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Ultimate Spray N Wash To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10452</link><pubDate>Thu, 15 Dec 2011 00:00:00</pubDate></item><item><title>10451 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Riverside Business Health Services To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10451</link><pubDate>Thu, 15 Dec 2011 00:00:00</pubDate></item><item><title>10450 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Phoenix Clinic Inc of Browar To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10450</link><pubDate>Thu, 15 Dec 2011 00:00:00</pubDate></item><item><title>10449 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Bedding &amp; Futon Discounter To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10449</link><pubDate>Thu, 15 Dec 2011 00:00:00</pubDate></item><item><title>10448 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10388], [10431], [10432], [10433]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10448</link><pubDate>Thu, 15 Dec 2011 00:00:00</pubDate></item><item><title>10447 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Notice of Adjourned/Rescheduled Hearing. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10389]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10447</link><pubDate>Thu, 15 Dec 2011 00:00:00</pubDate></item><item><title>10446 - Transcript regarding Hearing Held 12/13/2011  Remote electro</title><description>Transcript regarding Hearing Held 12/13/2011  Remote electronic access to the transcript is restricted until 3/14/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 12/22/2011. Redaction Request Due By 1/5/2012. Redacted Transcript Submission Due By 1/16/2012. Transcript access will be restricted through 3/14/2012. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/10446</link><pubDate>Thu, 15 Dec 2011 00:00:00</pubDate></item><item><title>10445 - Hearing Held/Court Sign-In Sheet  (related document(s)[10389</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[10389], [10414]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/10445</link><pubDate>Thu, 15 Dec 2011 00:00:00</pubDate></item><item><title>10444 - Certificate of No Objection Regarding Thirty-Fourth Monthly </title><description>Certificate of No Objection Regarding Thirty-Fourth Monthly Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from October 1, 2011 through October 31, 2011 (related document(s)[10271]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10444</link><pubDate>Wed, 14 Dec 2011 00:00:00</pubDate></item><item><title>10443 - Certificate of No Objection Regarding Thirty-Third Monthly F</title><description>Certificate of No Objection Regarding Thirty-Third Monthly Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from September 1, 2011 through September 30, 2011 (related document(s)[10270]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10443</link><pubDate>Wed, 14 Dec 2011 00:00:00</pubDate></item><item><title>10442 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period October 1, 2011 through October 31, 2011 (related document(s)[10283]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10442</link><pubDate>Wed, 14 Dec 2011 00:00:00</pubDate></item><item><title>10441 - Order Granting Motion for Admission pro hac vice of Robert A</title><description>Order Granting Motion for Admission pro hac vice of Robert A. Greenfield, Esquire (Related Doc # [10434]) Order Signed on 12/14/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/10441</link><pubDate>Wed, 14 Dec 2011 00:00:00</pubDate></item><item><title>10440 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10346], [10347], [10348], [10349], [10362]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10440</link><pubDate>Tue, 13 Dec 2011 00:00:00</pubDate></item><item><title>10439 - Hearing Held/Court Sign-In Sheet. (related document(s)[10390</title><description>Hearing Held/Court Sign-In Sheet. (related document(s)[10390], [10413], [10426]) (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/10439</link><pubDate>Tue, 13 Dec 2011 00:00:00</pubDate></item><item><title>10438 - Order Approving Settlement By and Between Tribune Company an</title><description>Order Approving Settlement By and Between Tribune Company and Randy Michaels. (related document(s)[10287]) Order Signed on 12/13/2011. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/10438</link><pubDate>Tue, 13 Dec 2011 00:00:00</pubDate></item><item><title>10437 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Diedrich Logistic Services To ASM Capital IV, L.P.. Filed by  ASM Capital IV, L.P..  (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/10437</link><pubDate>Tue, 13 Dec 2011 00:00:00</pubDate></item><item><title>10436 - Fee Auditors Report For Chadbourne &amp; Parke LLP Seventh Inter</title><description>Fee Auditors Report For Chadbourne &amp; Parke LLP Seventh Interim Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10436</link><pubDate>Tue, 13 Dec 2011 00:00:00</pubDate></item><item><title>10435 - Affidavit of Service re: Certification Of Counsel Regarding </title><description>Affidavit of Service re: Certification Of Counsel Regarding Proposed Fifth Order Amending Definition Of Termination Event In Orders Granting Official Committee Of Unsecured Creditors Standing And Authority To Commence, Prosecute, Settle And Recover Certain Causes Of Action On Behalf Of The Debtors Estates  Filed by  The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al..   (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/10435</link><pubDate>Tue, 13 Dec 2011 00:00:00</pubDate></item><item><title>10434 - Motion to Appear pro hac vice of Robert A. Greenfield, Esqui</title><description>Motion to Appear pro hac vice of Robert A. Greenfield, Esquire of Stutman Treister &amp; Glatt PC. Receipt Number DEX013707, Filed by  Brigade Capital Management.  (Loizides, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/10434</link><pubDate>Tue, 13 Dec 2011 00:00:00</pubDate></item><item><title>10433 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Maxim Security Systems Inc To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10433</link><pubDate>Tue, 13 Dec 2011 00:00:00</pubDate></item><item><title>10432 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: MUTUAL LIQUID GAS &amp; EQUIPMENT To Liquidity Solutions, Inc.. Filed by  Liquidity Solutions, Inc..  (Schoenfeld, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/10432</link><pubDate>Tue, 13 Dec 2011 00:00:00</pubDate></item><item><title>10431 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: CUCAMONGA COUNTY WATER DISTRICT To Liquidity Solutions, Inc.. Filed by  Liquidity Solutions, Inc..  (Schoenfeld, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/10431</link><pubDate>Tue, 13 Dec 2011 00:00:00</pubDate></item><item><title>10430 - Monthly Application for Compensation (Twenty-Ninth) of Dow L</title><description>Monthly Application for Compensation (Twenty-Ninth) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period October 1, 2011 to October 31, 2011.  Filed by  Dow Lohnes PLLC. Objections due by 1/3/2012. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10430</link><pubDate>Tue, 13 Dec 2011 00:00:00</pubDate></item><item><title>10429 - Fifth Order Amending Definition of "Termination Event" in Or</title><description>Fifth Order Amending Definition of "Termination Event" in Orders Granting Official Committee of Unsecured Creditors Standing and Authority to Commence, Prosecute, Settle and Recover Certain Causes of Action on Behalf of the Debtors Estates.((related document(s)[9012], [9256], [9703], [10132], [10162], [10230]) Order  Signed on 12/12/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10429</link><pubDate>Tue, 13 Dec 2011 00:00:00</pubDate></item><item><title>10428 - Order Allowing Compensation and Reimbursement of Expenses to</title><description>Order Allowing Compensation and Reimbursement of Expenses to SNR Denton US LLP for Services Rendered as Ordinary Course Counsel to the Debtors During the Period From of August 1, 2011 Through August 31, 2011. (related document(s)[10052], [10316]) Order  Signed on 12/12/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10428</link><pubDate>Tue, 13 Dec 2011 00:00:00</pubDate></item><item><title>10427 - Order Allowing Compensation and Reimbursement of Expenses to</title><description>Order Allowing Compensation and Reimbursement of Expenses to SNR Denton US LLP for Services Rendered as Ordinary Course Counsel to the Debtors During the Period From of July 1, 2011 Through July 31, 2011. (related document(s)[10051], [10316]) Order  Signed on 12/12/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10427</link><pubDate>Tue, 13 Dec 2011 00:00:00</pubDate></item><item><title>10426 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[10390], [10413]) Filed by  Tribune Company. Hearing scheduled for 12/13/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10426</link><pubDate>Mon, 12 Dec 2011 00:00:00</pubDate></item><item><title>10425 - Fee Auditors Report For Landis Rath &amp; Cobb LLP Seventh Inter</title><description>Fee Auditors Report For Landis Rath &amp; Cobb LLP Seventh Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10425</link><pubDate>Mon, 12 Dec 2011 00:00:00</pubDate></item><item><title>10424 - Certification of Counsel Certification Of Counsel Regarding </title><description>Certification of Counsel Certification Of Counsel Regarding Proposed Fifth Order Amending Definition Of Termination Event In Orders Granting Official Committee Of Unsecured Creditors Standing And Authority To Commence, Prosecute, Settle And Recover Certain Causes Of Action On Behalf Of The Debtors Estates  Filed by  The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al..   (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/10424</link><pubDate>Mon, 12 Dec 2011 00:00:00</pubDate></item><item><title>10423 - Fee Auditors Report For Cole, Schotz, Meisel, Forman &amp; Leona</title><description>Fee Auditors Report For Cole, Schotz, Meisel, Forman &amp; Leonard, P.A. Seventh Interim Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10423</link><pubDate>Mon, 12 Dec 2011 00:00:00</pubDate></item><item><title>10422 - Order Authorizing Debtors to Employ and Retain SNR Denton US</title><description>Order Authorizing Debtors to Employ and Retain SNR Denton US LLP as Special Counsel to the Debtors for Certain Litigation and Transactional Matters Nunc Pro Tunc to November 1, 2011. (related document(s)[10295], [10386]) Order  Signed on 12/12/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10422</link><pubDate>Mon, 12 Dec 2011 00:00:00</pubDate></item><item><title>10421 - Order Allowing Compensation and Reimbursement of Expenses to</title><description>Order Allowing Compensation and Reimbursement of Expenses to SNR Denton US LLP for Services Rendered as Ordinary Course Counsel to the Debtors During the Period from September 1, 2011 through October 31, 2011. (related document(s)[10196], [10352]) Order  Signed on 12/12/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10421</link><pubDate>Mon, 12 Dec 2011 00:00:00</pubDate></item><item><title>10420 - Order Sustaining Debtors Forty-Ninth Omnibus (Substantive) O</title><description>Order Sustaining Debtors Forty-Ninth Omnibus (Substantive) Objection to Claims. (related document(s)[10191], [10310], [10387]) Order  Signed on 12/12/2011. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10420</link><pubDate>Mon, 12 Dec 2011 00:00:00</pubDate></item><item><title>10419 - Order Allowing Compensation and Reimbursement of Expenses to</title><description>Order Allowing Compensation and Reimbursement of Expenses to SNR Denton US for Services Rendered as Ordinary Course Counsel to the Debtors for the Period from May 1, 2011 to June 30, 2011. (related document(s)[9785], [9952], [10315], [10378]) Order  Signed on 12/12/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10419</link><pubDate>Mon, 12 Dec 2011 00:00:00</pubDate></item><item><title>10418 - Omnibus Order Approving Fee Applications For the Compensatio</title><description>Omnibus Order Approving Fee Applications For the Compensation Period March 1, 2010 Through and Including May 31, 2010. (related document(s)[4163], [4602], [4983], [5009], [5025], [5026], [5030], [5031], [5032], [5033], [5035], [5042], [5044], [5045], [5094], [5191], [5604], [5622], [5726], [6048], [7189]) Order  Signed on 12/12/2011. (Attachments: # (1) Exhibit A) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10418</link><pubDate>Mon, 12 Dec 2011 00:00:00</pubDate></item><item><title>10417 - Notice of Withdrawal of Administrative Expense Claim which w</title><description>Notice of Withdrawal of Administrative Expense Claim which was dated 8/5/11 for $63.75. Filed by  New York State Department of Labor.  (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/10417</link><pubDate>Mon, 12 Dec 2011 00:00:00</pubDate></item><item><title>10416 - Order Granting Motion for Admission pro hac vice of Gregory </title><description>Order Granting Motion for Admission pro hac vice of Gregory Kupacz, Esquire (Related Doc # [10391]) Order Signed on 12/12/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/10416</link><pubDate>Mon, 12 Dec 2011 00:00:00</pubDate></item><item><title>10415 - Joinder of Law Debenture Trust Company of New York to Statme</title><description>Joinder of Law Debenture Trust Company of New York to Statment of Aurelius Capital Management, LP (related document(s)[10369]) Filed by  Law Debenture Trust Company of New York.  (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/10415</link><pubDate>Mon, 12 Dec 2011 00:00:00</pubDate></item><item><title>10414 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company. Hearing scheduled for 12/14/2011 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10414</link><pubDate>Mon, 12 Dec 2011 00:00:00</pubDate></item><item><title>10413 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[10390]) Filed by  Tribune Company. Hearing scheduled for 12/13/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10413</link><pubDate>Mon, 12 Dec 2011 00:00:00</pubDate></item><item><title>10412 - Certificate of No Objection Regarding Motion of Tribune Comp</title><description>Certificate of No Objection Regarding Motion of Tribune Company for an Order Pursuant to 11 U.S.C. Section 363 and Fed. R. Bankr. P. 9019(a) Approving Settlement Agreement Between Tribune Company and Randy Michaels (related document(s)[10287]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10412</link><pubDate>Mon, 12 Dec 2011 00:00:00</pubDate></item><item><title>10411 - Certificate of Service  (related document(s)[10399], [10400]</title><description>Certificate of Service  (related document(s)[10399], [10400]) Filed by  Davidson Kempner Capital Management LLC,  Law Debenture Trust Company of New York.  (Attachments: # (1) Service List) (Augustine, Mary)</description><link>https://dm.epiq11.com/case/TRB/dockets/10411</link><pubDate>Fri, 09 Dec 2011 00:00:00</pubDate></item><item><title>10410 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation (Fourteenth) of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period October 1, 2011 to October 31, 2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10377]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10410</link><pubDate>Fri, 09 Dec 2011 00:00:00</pubDate></item><item><title>10409 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10350], [10351], [10353]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10409</link><pubDate>Fri, 09 Dec 2011 00:00:00</pubDate></item><item><title>10408 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10350], [10351], [10353]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10408</link><pubDate>Fri, 09 Dec 2011 00:00:00</pubDate></item><item><title>10407 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Monthly Application for Compensation (Twenty-Second) for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses for the period October 1, 2011 to October 31, 2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10338]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10407</link><pubDate>Fri, 09 Dec 2011 00:00:00</pubDate></item><item><title>10406 - Certificate of No Objection Regarding Twenty-Fourth Monthly </title><description>Certificate of No Objection Regarding Twenty-Fourth Monthly Fee Application of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the Period of September 1, 2011 through September 30, 2011 (related document(s)[10252]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10406</link><pubDate>Fri, 09 Dec 2011 00:00:00</pubDate></item><item><title>10405 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2011 to September 30, 2011 (related document(s)[10251]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10405</link><pubDate>Fri, 09 Dec 2011 00:00:00</pubDate></item><item><title>10404 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period August 1, 2011 to August 31, 2011 (related document(s)[10250]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10404</link><pubDate>Fri, 09 Dec 2011 00:00:00</pubDate></item><item><title>10403 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period July 1, 2011 to July 31, 2011 (related document(s)[10249]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10403</link><pubDate>Fri, 09 Dec 2011 00:00:00</pubDate></item><item><title>10402 - Certificate of Service for Joinder in the Joint Reply of Law</title><description>Certificate of Service for Joinder in the Joint Reply of Law Debenture Trust Company of New York and Deutsche Bank Trust Company Americas in Further Support of Their Request for Reconsideration of th Courts Confirmation Opinion with Respect to the Subordination of the Phones (related document(s)[10401]) Filed by  Brigade Capital Management.  (Loizides, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/10402</link><pubDate>Fri, 09 Dec 2011 00:00:00</pubDate></item><item><title>10401 - Joinder in the Joint Reply of Law Debenture Trust Company of</title><description>Joinder in the Joint Reply of Law Debenture Trust Company of New York and Deutsche Bank Trust Company Americas in Further Support of Their Request for Reconsideration of th Courts Confirmation Opinion with Respect to the Subordination of the Phones (related document(s)[10399]) Filed by  Brigade Capital Management.  (Loizides, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/10401</link><pubDate>Fri, 09 Dec 2011 00:00:00</pubDate></item><item><title>10400 - Joinder to Joint Reply of Law Denture Trust Compnay of New Y</title><description>Joinder to Joint Reply of Law Denture Trust Compnay of New York and Deutsche Bank Trust Company Americas (related document(s)[10133], [10134], [10222], [10223], [10371], [10399]) Filed by  Davidson Kempner Capital Management LLC.  (Augustine, Mary)</description><link>https://dm.epiq11.com/case/TRB/dockets/10400</link><pubDate>Fri, 09 Dec 2011 00:00:00</pubDate></item><item><title>10399 - Joint Reply in further support of their request for reconsid</title><description>Joint Reply in further support of their request for reconsideration of the courts confirmation opinion with respect to the Subordination of the Phones (related document(s)[10133], [10134], [10222], [10365], [10371]) Filed by  Deutsche Bank Trust Company Americas,  Law Debenture Trust Company of New York  (Augustine, Mary)</description><link>https://dm.epiq11.com/case/TRB/dockets/10399</link><pubDate>Fri, 09 Dec 2011 00:00:00</pubDate></item><item><title>10398 - Reply // Omnibus Reply in Support of the Noteholder Plan Pro</title><description>Reply // Omnibus Reply in Support of the Noteholder Plan Proponents Motion for Reconsideration and Clarification of the Courts October 31, 2011 Decision (related document(s)[10227], [10373], [10376]) Filed by  Aurelius Capital Management, LP  (Attachments: # (1) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/10398</link><pubDate>Fri, 09 Dec 2011 00:00:00</pubDate></item><item><title>10397 - Objection And Reply To (1) Statement Of Aurelius Capital Man</title><description>Objection And Reply To (1) Statement Of Aurelius Capital Management, LP In Support Of Its Position Regarding Process For Resolution Of The Allocation Disputes; (2)Memorandum Of DCL Plan Proponents Regarding The Scheduling Of Further Proceedings And (3) Wilmington Trust Companys Statement Concerning The Timing Of Consideration Of The Debtors Request To Commence Solicitation Of The Third Amended Plan Of Reorganization And Debtors Proposal Concerning The Resolution Of The Allocation Disputes (related document(s)[10222], [10226]) Filed by  EGI-TRB LLC  (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10397</link><pubDate>Fri, 09 Dec 2011 00:00:00</pubDate></item><item><title>10396 - Reply //Omnibus reply in Support of Motion of Aurelius Capit</title><description>Reply //Omnibus reply in Support of Motion of Aurelius Capital Management, LP for Reconsideration of the Courts October 31, 2011 Decision as it Pertains to The Application of the PHONES NOTES Subordination (related document(s)[10226], [10365], [10371]) Filed by  Aurelius Capital Management, LP  (Attachments: # (1) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/10396</link><pubDate>Fri, 09 Dec 2011 00:00:00</pubDate></item><item><title>10395 - Response of Aurelius Capital Management, LP to (I) Memorandu</title><description>Response of Aurelius Capital Management, LP to (I) Memorandum of the DCL Plan Proponents Regarding the Scheduling of Further Proceedings and (II) EGI-TRB LLCs Statement of Position on Scheduling of the Allocation Dispute (related document(s)[10364], [10370]) Filed by  Aurelius Capital Management, LP  (Attachments: # (1) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/10395</link><pubDate>Fri, 09 Dec 2011 00:00:00</pubDate></item><item><title>10394 - Response (DCL Plan Proponents Omnibus Response to Statements</title><description>Response (DCL Plan Proponents Omnibus Response to Statements Regarding the Scheduling of Further Proceedings) (related document(s)[10364], [10369], [10370], [10374]) Filed by  Debtor/Committee/Lender Plan Proponents  (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/10394</link><pubDate>Fri, 09 Dec 2011 00:00:00</pubDate></item><item><title>10393 - Reply to (I) the Memorandum of the DCL Plan Proponents Regar</title><description>Reply to (I) the Memorandum of the DCL Plan Proponents Regarding the Scheduling of Further Proceedings and (II) the Statement of Aurelius Capital Management, LP in Support of Its Position Regarding Process for Resolution of the Allocation Disputes (related document(s)[10274], [10369], [10370], [10374]) Filed by  Wilmington Trust Company  (Attachments: # (1) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10393</link><pubDate>Fri, 09 Dec 2011 00:00:00</pubDate></item><item><title>10392 - Joinder to Statement of Aurelius Capital Management, LP in S</title><description>Joinder to Statement of Aurelius Capital Management, LP in Support of Its Position Regarding Process for Resolution of the Allocation Disputes (related document(s)[10369]) Filed by  Deutsche Bank Trust Company Americas.  (Attachments: # (1) Certificate of Service) (Mayer, Katharine)</description><link>https://dm.epiq11.com/case/TRB/dockets/10392</link><pubDate>Fri, 09 Dec 2011 00:00:00</pubDate></item><item><title>10391 - Motion to Appear pro hac vice for Gregory Kopacz, Esquire of</title><description>Motion to Appear pro hac vice for Gregory Kopacz, Esquire of McDermott, Will &amp; Emery LLP). Receipt Number DEX013630, Filed by  Tribune Company.  (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/10391</link><pubDate>Fri, 09 Dec 2011 00:00:00</pubDate></item><item><title>10390 - Notice of Agenda of Matters Scheduled for Hearing Filed by  </title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by  Tribune Company. Hearing scheduled for 12/13/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10390</link><pubDate>Fri, 09 Dec 2011 00:00:00</pubDate></item><item><title>10389 - Notice of Adjourned/Rescheduled Hearing (Notice of Reschedul</title><description>Notice of Adjourned/Rescheduled Hearing (Notice of Rescheduled Hearing (Change in Hearing Time))  Filed by  Tribune Company. Hearing scheduled for 12/14/2011 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10389</link><pubDate>Thu, 08 Dec 2011 00:00:00</pubDate></item><item><title>10388 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Miles Technologies To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10388</link><pubDate>Thu, 08 Dec 2011 00:00:00</pubDate></item><item><title>10387 - Certification of Counsel Regarding Debtors Forty-Ninth Omnib</title><description>Certification of Counsel Regarding Debtors Forty-Ninth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)[10191]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit A (Proposed Order)# (2) Exhibit B (Black Lined Proposed Order)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10387</link><pubDate>Thu, 08 Dec 2011 00:00:00</pubDate></item><item><title>10386 - Certificate of No Objection Regarding Application for an Ord</title><description>Certificate of No Objection Regarding Application for an Order Authorizing Debtors to Employ and Retain SNR Denton US LLP as Special Counsel to the Debtors for Certain Litigation and Transactional Matters Pursuant to 11 U.S.C.  327(e) and 1107, Nunc Pro Tunc to November 1, 2011 (related document(s)[10295]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10386</link><pubDate>Thu, 08 Dec 2011 00:00:00</pubDate></item><item><title>10385 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 12/9/2011 to 12/23/2011. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/10385</link><pubDate>Thu, 08 Dec 2011 00:00:00</pubDate></item><item><title>10384 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period September 1, 2011 through September 30, 2011 (related document(s)[10232]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10384</link><pubDate>Thu, 08 Dec 2011 00:00:00</pubDate></item><item><title>10383 - Certificate of No Objection Regarding Thirty-Third Monthly A</title><description>Certificate of No Objection Regarding Thirty-Third Monthly Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period September 1, 2011 through September 30, 2011 (related document(s)[10218]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10383</link><pubDate>Thu, 08 Dec 2011 00:00:00</pubDate></item><item><title>10382 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Seventh) for the period October 1, 2011 to October 31, 2011  Filed by  Zuckerman Spaeder LLP. Objections due by 12/27/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10382</link><pubDate>Wed, 07 Dec 2011 00:00:00</pubDate></item><item><title>10381 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Sixth) for the period September 1 to September 30, 2011 (related document(s)[10215]) Filed by  Zuckerman Spaeder LLP.  (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10381</link><pubDate>Wed, 07 Dec 2011 00:00:00</pubDate></item><item><title>10380 - Certification of Counsel Regarding Omnibus Order Approving F</title><description>Certification of Counsel Regarding Omnibus Order Approving Fee Applications for the Compensation Period March 1, 2010 Through and Including May 31, 2010 (related document(s)[4163], [4602], [4983], [5009], [5025], [5026], [5030], [5031], [5032], [5033], [5035], [5036], [5042], [5044], [5045], [5094], [5191], [5604], [5622], [5726], [6048], [6666], [7189]) Filed by  Tribune Company.  (Attachments: # (1) Proposed Form of Order with Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10380</link><pubDate>Wed, 07 Dec 2011 00:00:00</pubDate></item><item><title>10379 - Withdrawal of Claim(s): State of New York Department of Labo</title><description>Withdrawal of Claim(s): State of New York Department of Labor, claim no. 6795. Filed by  Epiq Bankruptcy Solutions LLC.  (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10379</link><pubDate>Tue, 06 Dec 2011 00:00:00</pubDate></item><item><title>10378 - Certification of Counsel Regarding SNR Denton US LLPs Fee Ap</title><description>Certification of Counsel Regarding SNR Denton US LLPs Fee Application for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to the Debtors for the Period from May 1, 2011 to June 30, 2011 (related document(s)[9785], [9952], [10315]) Filed by  SNR Denton US LLP.  (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10378</link><pubDate>Tue, 06 Dec 2011 00:00:00</pubDate></item><item><title>10377 - Monthly Application for Compensation (Fourteenth) of Jones D</title><description>Monthly Application for Compensation (Fourteenth) of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period October 1, 2011 to October 31, 2011.  Filed by  Jones Day. Objections due by 12/27/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10377</link><pubDate>Tue, 06 Dec 2011 00:00:00</pubDate></item><item><title>10376 - Objection to Noteholder Plan Proponents Motion for Reconside</title><description>Objection to Noteholder Plan Proponents Motion for Reconsideration and Clarification of the Courts October 31, 2011 Decision (related document(s)[10227]) Filed by  Certain Directors and Officers  (Attachments: # (1) Certificate of Service) (Wisler, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/10376</link><pubDate>Tue, 06 Dec 2011 00:00:00</pubDate></item><item><title>10375 - Certificate of Service  (related document(s)[10364], [10365]</title><description>Certificate of Service  (related document(s)[10364], [10365], [10368]) Filed by  EGI-TRB LLC.  (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10375</link><pubDate>Tue, 06 Dec 2011 00:00:00</pubDate></item><item><title>10374 - Response Statement Concerning the Timing of Consideration of</title><description>Response Statement Concerning the Timing of Consideration of the Debtors Request to Commence Solicitation of the Third Amended Plan of Reorganization and the Debtors Proposal Concerning the Resolution of the Allocation Disputes, as Defined Herein (related document(s)[10274]) Filed by  Wilmington Trust Company  (Attachments: # (1) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10374</link><pubDate>Tue, 06 Dec 2011 00:00:00</pubDate></item><item><title>10373 - Objection of the Debtor/Committee/Lender Plan Proponents to </title><description>Objection of the Debtor/Committee/Lender Plan Proponents to the Motion of the Noteholder Plan Proponents for Reconsideration and Clarification of the Courts October 31, 2011 Opinion (related document(s)[10227]) Filed by  Debtor/Committee/Lender Plan Proponents  (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10373</link><pubDate>Tue, 06 Dec 2011 00:00:00</pubDate></item><item><title>10372 - Notice of Withdrawal of Objection of the Debtor/Committee/Le</title><description>Notice of Withdrawal of Objection of the Debtor/Committee/Lender Plan Proponents to the Motion of the Noteholder Plan Proponents for Reconsideration and Clarification of the Courts October 31, 2011 Opinion (related document(s)[10363]) Filed by  Debtor/Committee/Lender Plan Proponents.  (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10372</link><pubDate>Tue, 06 Dec 2011 00:00:00</pubDate></item><item><title>10371 - Omnibus Objection to Motions for Reconsideration of this Cou</title><description>Omnibus Objection to Motions for Reconsideration of this Courts Decision on PHONES Subordination and the Proceeds of the Litigation Trust Under the DCL Plan (related document(s)[10222], [10223], [10225], [10226], [10238]) Filed by  Wilmington Trust Company  (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10371</link><pubDate>Tue, 06 Dec 2011 00:00:00</pubDate></item><item><title>10370 - Memorandum of Law (Memorandum of the DCL Plan Proponents Reg</title><description>Memorandum of Law (Memorandum of the DCL Plan Proponents Regarding the Scheduling of Further Proceedings) (Hearing Date: December 13, 2011 at 1:00 p.m.) (Reply Deadline: December 9, 2011 at 4:00 p.m.)  Filed by  Debtor/Committee/Lender Plan Proponents.  (Attachments: # (1) Exhibit A# (2) Exhibit B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10370</link><pubDate>Tue, 06 Dec 2011 00:00:00</pubDate></item><item><title>10369 - Notice of Service // Statement of Aurelius Capital Managemen</title><description>Notice of Service // Statement of Aurelius Capital Management, LP in Support of Its Position Regarding Process for Resolution of the Allocation Disputes  Filed by  Aurelius Capital Management, LP.  (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/10369</link><pubDate>Tue, 06 Dec 2011 00:00:00</pubDate></item><item><title>10368 - Objection to Motion of the Noteholder Plan Proponents for Re</title><description>Objection to Motion of the Noteholder Plan Proponents for Reonsideration and Clarification of the Courts October 31, 2011 Decision (related document(s)[10227]) Filed by  EGI-TRB LLC  (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10368</link><pubDate>Tue, 06 Dec 2011 00:00:00</pubDate></item><item><title>10367 - Objection Preliminary Objection to Motion of Debtors for Ord</title><description>Objection Preliminary Objection to Motion of Debtors for Order (I) Approving Supplemental Disclosure Statement; (II) Establishing Scope, Forms, Procedures, and Deadlines for Resolicitation and Tabulation of Votes to Accept or Reject DCL Plan from Certain Classes; (III) Authorizing Tabulation of Prior Votes and Elections on DCL Plan Made by Holders of Claims in Non-Resolicited Classes; (IV) Scheduling the Confirmation Hearing and Establishing Notice and Objection Procedures in Respect Thereof; and (V) Granting Related Relief (related document(s)[10274]) Filed by  Wilmington Trust Company  (Attachments: # (1) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10367</link><pubDate>Tue, 06 Dec 2011 00:00:00</pubDate></item><item><title>10366 - Response of TM Retirees to Motions for Reconsideration of Po</title><description>Response of TM Retirees to Motions for Reconsideration of Portions of the October 31, 2011 Opinion on Confirmation (related document(s)[10222], [10226], [10227]) Filed by  TM Retirees  (Attachments: # (1) Certificate of Service # (2) Service List) (Hiller, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/10366</link><pubDate>Tue, 06 Dec 2011 00:00:00</pubDate></item><item><title>10365 - Objection To (1) Motion Of Aurelius Capital Management, LP F</title><description>Objection To (1) Motion Of Aurelius Capital Management, LP For Reconsideration Of The Courts October 31, 2011 Decision As It Pertains To The Application Of Phones Notes Subordination; (2) Joint Motion Of Law Debenture Trust Company Of New York And Deutsche Bank Trust Company Amercias Requesting Reconsideration Of The Courts Confirmation Opinion With Respect To The Subordination Of The Phones; And (3) Joinders By Brigade Capital Management, LLC, Davidson Kempner Capital Management LLC, And Deutsche Bank Trust Company Americas (related document(s)[10222], [10226]) Filed by  EGI-TRB LLC  (Attachments: # (1) Exhibit A) (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10365</link><pubDate>Tue, 06 Dec 2011 00:00:00</pubDate></item><item><title>10364 - Affidavit // EGI-TRB LLCs Statement of Position on Schedulin</title><description>Affidavit // EGI-TRB LLCs Statement of Position on Scheduling of the Allocation Dispute  Filed by  EGI-TRB LLC.  (Attachments: # (1) Proposed Form of Order) (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10364</link><pubDate>Tue, 06 Dec 2011 00:00:00</pubDate></item><item><title>10363 - Objection of the Debtor/Committee/Lender Plan Proponents to </title><description>Objection of the Debtor/Committee/Lender Plan Proponents to the Motion of the Noteholder Plan Proponents for Reconsideration and Clarification of the Courts October 31, 2011 Opinion (related document(s)[10227]) Filed by  Debtor/Committee/Lender Plan Proponents  (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10363</link><pubDate>Tue, 06 Dec 2011 00:00:00</pubDate></item><item><title>10362 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: TROPICAL LANDSCAPE MAINTENANCE To TRC MASTER FUND LLC. Filed by  TR Capital Management, LLC.  (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/10362</link><pubDate>Tue, 06 Dec 2011 00:00:00</pubDate></item><item><title>10361 - Notice of Address Change . Filed by  Tannor Partners Credit </title><description>Notice of Address Change . Filed by  Tannor Partners Credit Fund II, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10361</link><pubDate>Tue, 06 Dec 2011 00:00:00</pubDate></item><item><title>10360 - Notice of Address Change . Filed by  CREDITOR LIQUIDITY, LP.</title><description>Notice of Address Change . Filed by  CREDITOR LIQUIDITY, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10360</link><pubDate>Tue, 06 Dec 2011 00:00:00</pubDate></item><item><title>10359 - Motion to Dismiss Case Filed by Jo Anna Canzoneri McCormick.</title><description>Motion to Dismiss Case Filed by Jo Anna Canzoneri McCormick. Hearing scheduled for 1/11/2012 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. The case judge is Kevin J. Carey. Objections due by 1/4/2012. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10359</link><pubDate>Tue, 06 Dec 2011 00:00:00</pubDate></item><item><title>10358 - Fee Auditors Report For Sidley Austin LLP Sixth Quarterly Fe</title><description>Fee Auditors Report For Sidley Austin LLP Sixth Quarterly Fee Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10358</link><pubDate>Tue, 06 Dec 2011 00:00:00</pubDate></item><item><title>10357 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period June 1, 2011 through June 30, 2011 (related document(s)[10213]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10357</link><pubDate>Mon, 05 Dec 2011 00:00:00</pubDate></item><item><title>10356 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period May 1, 2011 through May 31, 2011 (related document(s)[10212]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10356</link><pubDate>Mon, 05 Dec 2011 00:00:00</pubDate></item><item><title>10355 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period April 1, 2011 through April 30, 2011 (related document(s)[10211]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10355</link><pubDate>Mon, 05 Dec 2011 00:00:00</pubDate></item><item><title>10354 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period March 1, 2011 through March 31, 2011 (related document(s)[10210]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10354</link><pubDate>Mon, 05 Dec 2011 00:00:00</pubDate></item><item><title>10353 - Order Allowing Compensation and Reimbursement of Expenses to</title><description>Order Allowing Compensation and Reimbursement of Expenses to SNR Denton US LLP for Services Rendered as Ordinary Course Counsel to the Debtors for the Periods of July 1, 2011 to July 31, 2011. (related document(s)[10051]) Order  Signed on 12/5/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10353</link><pubDate>Mon, 05 Dec 2011 00:00:00</pubDate></item><item><title>10352 - Certificate of No Objection Regarding Application of SNR Den</title><description>Certificate of No Objection Regarding Application of SNR Denton US LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to the Debtors During the Period from September 1, 2011 through October 31, 2011 (related document(s)[10196]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10352</link><pubDate>Mon, 05 Dec 2011 00:00:00</pubDate></item><item><title>10351 - Order Allowing Compensation and Reimbursement of Expenses to</title><description>Order Allowing Compensation and Reimbursement of Expenses to Jackson Walker L.L.P. for Services Rendered as Ordinary Course Counsel to the Debtors During the Period from August 1, 2010 through November 30, 2010. (related document(s)[9825], [10036]) Order  Signed on 12/5/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10351</link><pubDate>Mon, 05 Dec 2011 00:00:00</pubDate></item><item><title>10350 - Supplemental List of Ordinary Course Professionals (Notice o</title><description>Supplemental List of Ordinary Course Professionals (Notice of Supplement to Exhibit "A" to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business) (related document(s)[227], [544], [877], [1086], [1756], [1826], [1887], [2283], [2412], [2865], [3222], [3861], [4214], [4607], [4614], [4845], [5395], [5846], [7236], [7545], [7820], [8310], [8788], [9333], [9689], [9758], [9772], [9847]) Filed by  Tribune Company.  (Attachments: # (1) Exhibit 1) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10350</link><pubDate>Mon, 05 Dec 2011 00:00:00</pubDate></item><item><title>10349 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Frank W Clifford To ASM SIP, L.P.. Filed by  ASM SIP, L.P..  (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/10349</link><pubDate>Mon, 05 Dec 2011 00:00:00</pubDate></item><item><title>10348 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Streeter Printing Inc To ASM Capital IV, L.P.. Filed by  ASM Capital IV, L.P..  (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/10348</link><pubDate>Mon, 05 Dec 2011 00:00:00</pubDate></item><item><title>10347 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: 220 EAST NEWSTAND, INC To Debt Acquisition Company of America V, LLC. Filed by  Debt Acquisition Company Of America V, LLC.  (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10347</link><pubDate>Mon, 05 Dec 2011 00:00:00</pubDate></item><item><title>10346 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Regional Marketing Associates Inc To ASM SIP, L.P.. Filed by  ASM SIP, L.P..  (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/10346</link><pubDate>Mon, 05 Dec 2011 00:00:00</pubDate></item><item><title>10345 - BNC Certificate of Mailing. (related document(s)[10335]) Not</title><description>BNC Certificate of Mailing. (related document(s)[10335]) Notice Date 12/03/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10345</link><pubDate>Sat, 03 Dec 2011 00:00:00</pubDate></item><item><title>10344 - Certification of Counsel Regarding Jackson Walker L.L.P.s Mo</title><description>Certification of Counsel Regarding Jackson Walker L.L.P.s Monthly Applications for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Counsel for the Periods from August 1, 2010 through November 30, 2010 [Filed as a Professional Courtesy] (related document(s)[9825], [10036]) Filed by  Jackson Walker L.L.P..  (Attachments: # (1) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10344</link><pubDate>Fri, 02 Dec 2011 00:00:00</pubDate></item><item><title>10343 - Affidavit/Declaration of Mailing of Pete Caris re: Notice of</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Notice of Service Re. Filing of Stipulations to Treat Certain Late-Filed Indemnification Claims as Timely-Filed. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10325]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10343</link><pubDate>Fri, 02 Dec 2011 00:00:00</pubDate></item><item><title>10342 - Fee Auditors Report For Mercer (US) Inc. Sixth Quarterly App</title><description>Fee Auditors Report For Mercer (US) Inc. Sixth Quarterly Application  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10342</link><pubDate>Fri, 02 Dec 2011 00:00:00</pubDate></item><item><title>10341 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Monthly Application (Thirty-Fourth) for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period September 1, 2011 to September 30, 2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10326]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10341</link><pubDate>Fri, 02 Dec 2011 00:00:00</pubDate></item><item><title>10340 - Certificate of No Objection Regarding Twenty-First Monthly A</title><description>Certificate of No Objection Regarding Twenty-First Monthly Application for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses Incurred for the Period September 1, 2011 through September 30, 2011 (related document(s)[10073]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10340</link><pubDate>Thu, 01 Dec 2011 00:00:00</pubDate></item><item><title>10339 - Certificate of No Objection Regarding Thirty-Third Monthly F</title><description>Certificate of No Objection Regarding Thirty-Third Monthly Fee Statement of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period from September 1, 2011 through September 30, 2011 (related document(s)[10183]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10339</link><pubDate>Thu, 01 Dec 2011 00:00:00</pubDate></item><item><title>10338 - Monthly Application for Compensation (Twenty-Second) for All</title><description>Monthly Application for Compensation (Twenty-Second) for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses for the period October 1, 2011 to October 31, 2011.  Filed by  Daniel J. Edelman, Inc.. Objections due by 12/21/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10338</link><pubDate>Thu, 01 Dec 2011 00:00:00</pubDate></item><item><title>10337 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10310], [10314]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10337</link><pubDate>Thu, 01 Dec 2011 00:00:00</pubDate></item><item><title>10336 - Affidavit/Declaration of Mailing of Eleni Kossivas regarding</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas regarding Monthly Application for Compensation (Fifteenth) of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the period October 1, 2011 to October 31, 2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10308]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10336</link><pubDate>Thu, 01 Dec 2011 00:00:00</pubDate></item><item><title>10335 - Transcript regarding Hearing Held 11/29/2011  Remote electro</title><description>Transcript regarding Hearing Held 11/29/2011  Remote electronic access to the transcript is restricted until 2/29/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 12/8/2011. Redaction Request Due By 12/22/2011. Redacted Transcript Submission Due By 1/3/2012. Transcript access will be restricted through 2/29/2012. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/10335</link><pubDate>Thu, 01 Dec 2011 00:00:00</pubDate></item><item><title>10334 - BNC Certificate of Mailing. (related document(s)[10303]) Not</title><description>BNC Certificate of Mailing. (related document(s)[10303]) Notice Date 11/30/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10334</link><pubDate>Wed, 30 Nov 2011 00:00:00</pubDate></item><item><title>10333 - Certificate of No Objection Regarding Eleventh Quarterly Fee</title><description>Certificate of No Objection Regarding Eleventh Quarterly Fee Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period June 1, 2011 through August 31, 2011 (related document(s)[10182]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10333</link><pubDate>Wed, 30 Nov 2011 00:00:00</pubDate></item><item><title>10332 - Certificate of No Objection Regarding Thirteenth Monthly Fee</title><description>Certificate of No Objection Regarding Thirteenth Monthly Fee Application of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the Period from September 1, 2011 through September 30, 2011 (related document(s)[10160]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10332</link><pubDate>Wed, 30 Nov 2011 00:00:00</pubDate></item><item><title>10331 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notices of Transfer. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10309], [10311]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10331</link><pubDate>Wed, 30 Nov 2011 00:00:00</pubDate></item><item><title>10330 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notices of Transfer. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10262], [10263], [10279], [10280], [10289], [10290]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10330</link><pubDate>Wed, 30 Nov 2011 00:00:00</pubDate></item><item><title>10329 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Appli</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Application to Employ/Retain SNR Denton US LLP as as Special Counsel to the Debtors for Certain Litigation and Transactional Matters Pursuant to 11 U.S.C. Sections 327(e) and 1107, Nunc Pro Tunc to November 1, 2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10295]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10329</link><pubDate>Wed, 30 Nov 2011 00:00:00</pubDate></item><item><title>10328 - Affidavit/Declaration of Mailing of Eleni Manners re: Notice</title><description>Affidavit/Declaration of Mailing of Eleni Manners re: Notice of Telephonic Hearing. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10288]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10328</link><pubDate>Wed, 30 Nov 2011 00:00:00</pubDate></item><item><title>10327 - Affidavit/Declaration of Mailing of Eleni Manners re: Motion</title><description>Affidavit/Declaration of Mailing of Eleni Manners re: Motion to Approve Compromise Under Rule 9019 and 11 U.S.C. Section 363 Between Tribune Company and Randy Michaels. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10287]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10327</link><pubDate>Wed, 30 Nov 2011 00:00:00</pubDate></item><item><title>10326 - Monthly Application for Compensation (Thirty-Fourth) of Sidl</title><description>Monthly Application for Compensation (Thirty-Fourth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period September 1, 2011 to September 30, 2011.  Filed by  Sidley Austin LLP. Objections due by 12/20/2011. (Attachments: # (1) Notice of Fee Application# (2) Invoices - Part 1# (3) Invoices - Part 2) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10326</link><pubDate>Wed, 30 Nov 2011 00:00:00</pubDate></item><item><title>10325 - Notice of Service (Notice of Filing of Stipulations to Treat</title><description>Notice of Service (Notice of Filing of Stipulations to Treat Certain Late-Filed Indemnification Claims as Timely-Filed) (related document(s)[9875]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS,  Tribune Company.  (Attachments: # (1) Part 2) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10325</link><pubDate>Wed, 30 Nov 2011 00:00:00</pubDate></item><item><title>10324 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Debto</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Debtor-In-Possession Monthly Operating Report for Filing Period September 26, 2011 through October 23, 2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10284]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10324</link><pubDate>Tue, 29 Nov 2011 00:00:00</pubDate></item><item><title>10323 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period October 1, 2011 to October 31, 2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10283]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10323</link><pubDate>Tue, 29 Nov 2011 00:00:00</pubDate></item><item><title>10322 - Affidavit/Declaration of Mailing Eleni Kossivas re: Amended </title><description>Affidavit/Declaration of Mailing Eleni Kossivas re: Amended Notice of Agenda of Matters Scheduled for Hearing 11/22/2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10278]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10322</link><pubDate>Tue, 29 Nov 2011 00:00:00</pubDate></item><item><title>10321 - Affidavit/Declaration of Mailing of Pete Caris. Filed by  Ep</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10272], [10273], [10274], [10275]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10321</link><pubDate>Tue, 29 Nov 2011 00:00:00</pubDate></item><item><title>10320 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Notic</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Notice of Agenda of Matters Scheduled for Hearing 11/22/2011. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10254]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10320</link><pubDate>Tue, 29 Nov 2011 00:00:00</pubDate></item><item><title>10319 - Affidavit/Declaration of Mailing of Eleni Kossivas re variou</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re various Fee Applications. Filed by  Epiq Bankruptcy Solutions LLC.  (related document(s)[10249], [10250], [10251], [10252]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10319</link><pubDate>Tue, 29 Nov 2011 00:00:00</pubDate></item><item><title>10318 - Notice of Address Change . Filed by  Tannor Partners Credit </title><description>Notice of Address Change . Filed by  Tannor Partners Credit Fund II, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10318</link><pubDate>Tue, 29 Nov 2011 00:00:00</pubDate></item><item><title>10317 - Notice of Address Change . Filed by  CREDITOR LIQUIDITY, LP.</title><description>Notice of Address Change . Filed by  CREDITOR LIQUIDITY, LP.  (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10317</link><pubDate>Tue, 29 Nov 2011 00:00:00</pubDate></item><item><title>10316 - Certification of Counsel Regarding SNR Denton US LLPs Monthl</title><description>Certification of Counsel Regarding SNR Denton US LLPs Monthly Applications for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to the Debtors for the Periods of July 1, 2011 to July 31, 2011 and August 1, 2011 to August 31, 2011 [Filed as a Professional Courtesy] (related document(s)[10051], [10052]) Filed by  SNR Denton US LLP.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10316</link><pubDate>Tue, 29 Nov 2011 00:00:00</pubDate></item><item><title>10315 - Fee Auditors Report For SNR Denton US LLP for Period from Ma</title><description>Fee Auditors Report For SNR Denton US LLP for Period from May 1, 2011 Through June 30, 2011  Filed by  Stuart Maue.  (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10315</link><pubDate>Tue, 29 Nov 2011 00:00:00</pubDate></item><item><title>10314 - Monthly Application for Compensation (Thirty-Third) of Sidle</title><description>Monthly Application for Compensation (Thirty-Third) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period September 1, 2011 to September 30, 2011.  Filed by  Sidley Austin LLP. Objections due by 12/19/2011. (Attachments: # (1) Notice of Fee Application# (2) Invoices) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10314</link><pubDate>Tue, 29 Nov 2011 00:00:00</pubDate></item><item><title>10313 - Telephonic Hearing Held/Court Sign-In Sheet  (related docume</title><description>Telephonic Hearing Held/Court Sign-In Sheet  (related document(s)[10254], [10278], [10288]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/10313</link><pubDate>Tue, 29 Nov 2011 00:00:00</pubDate></item><item><title>10312 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Fourth) for the period October 1, 2011 to October 31, 2011  Filed by  AlixPartners, LLP. Objections due by 12/19/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Certification of Michael P. Murphy# (5) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10312</link><pubDate>Tue, 29 Nov 2011 00:00:00</pubDate></item><item><title>10311 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Royal Lithographers &amp; Envelope Mfg To ASM Capital, L.P.. Filed by  ASM Capital, L.P..  (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/10311</link><pubDate>Tue, 29 Nov 2011 00:00:00</pubDate></item><item><title>10310 - Notice of Submission of Proof of Claim Regarding Debtors For</title><description>Notice of Submission of Proof of Claim Regarding Debtors Forty-Ninth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)[10191]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10310</link><pubDate>Tue, 29 Nov 2011 00:00:00</pubDate></item><item><title>10309 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Whittier Mailing Products Inc To ASM Capital, L.P.. Filed by  ASM Capital, L.P..  (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/10309</link><pubDate>Tue, 29 Nov 2011 00:00:00</pubDate></item><item><title>10308 - Monthly Application for Compensation (Fifteenth) of Levine S</title><description>Monthly Application for Compensation (Fifteenth) of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the period October 1, 2011 to October 31, 2011.  Filed by  Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 12/19/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10308</link><pubDate>Mon, 28 Nov 2011 00:00:00</pubDate></item><item><title>10307 - Certificate of No Objection Regarding Twenty-Ninth Monthly A</title><description>Certificate of No Objection Regarding Twenty-Ninth Monthly Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the Period September 1, 2011 through September 30, 2011 (related document(s)[10136]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10307</link><pubDate>Mon, 28 Nov 2011 00:00:00</pubDate></item><item><title>10306 - Certificate of No Objection Regarding Fourteenth Monthly Fee</title><description>Certificate of No Objection Regarding Fourteenth Monthly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtor for Certain Litigation Matters for the Period September 1, 2011 through September 30, 2011 (related document(s)[10130]) Filed by  Tribune Company.  (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10306</link><pubDate>Mon, 28 Nov 2011 00:00:00</pubDate></item><item><title>10305 - Monthly Application for Compensation of Fees and Expenses fo</title><description>Monthly Application for Compensation of Fees and Expenses for the period October 1, 2011 to October 31, 2011  Filed by  Stuart Maue. Objections due by 12/19/2011. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10305</link><pubDate>Mon, 28 Nov 2011 00:00:00</pubDate></item><item><title>10304 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 11/25/2011 to 12/9/2011. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/10304</link><pubDate>Mon, 28 Nov 2011 00:00:00</pubDate></item><item><title>10303 - Transcript regarding Hearing Held 11/22/2011  Remote electro</title><description>Transcript regarding Hearing Held 11/22/2011  Remote electronic access to the transcript is restricted until 2/27/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 12/5/2011. Redaction Request Due By 12/19/2011. Redacted Transcript Submission Due By 12/29/2011. Transcript access will be restricted through 2/27/2012. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/10303</link><pubDate>Mon, 28 Nov 2011 00:00:00</pubDate></item><item><title>10302 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Fourth) for the period October 1, 2011 to October 31, 2011  Filed by  Moelis &amp; Company LLC. Objections due by 12/19/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification of Thane W. Carlston# (7) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10302</link><pubDate>Mon, 28 Nov 2011 00:00:00</pubDate></item><item><title>10301 - Supplemental Declaration (Fourth) of Alan D. Holtz of AlixPa</title><description>Supplemental Declaration (Fourth) of Alan D. Holtz of AlixPartners, LLP as Financial Advisor to the Official Committee of Unsecured Creditors (related document(s)[425], [433], [1717], [2446]) Filed by  AlixPartners, LLP.  (Attachments: # (1) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10301</link><pubDate>Mon, 28 Nov 2011 00:00:00</pubDate></item><item><title>10300 - Affidavit/Declaration of Service  (related document(s)[10291</title><description>Affidavit/Declaration of Service  (related document(s)[10291], [10294], [10296]) Filed by  OFFICIAL COMMITTEE OF UNSECURED CREDITORS.  (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10300</link><pubDate>Mon, 28 Nov 2011 00:00:00</pubDate></item><item><title>10299 - Application for Compensation Reed Smith LLP, Special Counsel</title><description>Application for Compensation Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for the period October 1, 2011 to October 31, 2011 (THIRTY-THIRD MONTHLY) Filed by Reed Smith LLP. Objections due by 12/19/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/10299</link><pubDate>Fri, 25 Nov 2011 00:00:00</pubDate></item><item><title>10298 - Affidavit/Declaration of Mailing Pete Caris. Filed by Epiq B</title><description>Affidavit/Declaration of Mailing Pete Caris. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[10270], [10271]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10298</link><pubDate>Wed, 23 Nov 2011 00:00:00</pubDate></item><item><title>10297 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[10257], [10258], [10259], [10260], [10261]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10297</link><pubDate>Wed, 23 Nov 2011 00:00:00</pubDate></item><item><title>10296 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Fourth) for the period October 1, 2011 to October 31, 2011 Filed by Landis Rath &amp; Cobb LLP. Objections due by 12/13/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Adam G. Landis) (Landis, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/10296</link><pubDate>Wed, 23 Nov 2011 00:00:00</pubDate></item><item><title>10295 - Application to Employ/Retain SNR Denton US LLP as as Special</title><description>Application to Employ/Retain SNR Denton US LLP as as Special Counsel to the Debtors for Certain Litigation and Transactional Matters Pursuant to 11 U.S.C. Sections 327(e) and 1107, Nunc Pro Tunc to November 1, 2011 Filed by Tribune Company. Hearing scheduled for 12/13/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/6/2011. (Attachments: # (1) Notice of Application# (2) Declaration of James A. Klenk# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10295</link><pubDate>Wed, 23 Nov 2011 00:00:00</pubDate></item><item><title>10294 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation (Thirty-Third) of AlixPartners, LLP for the period September 1, 2011 to September 30, 2011 (related document(s)[10129]) Filed by AlixPartners, LLP. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10294</link><pubDate>Wed, 23 Nov 2011 00:00:00</pubDate></item><item><title>10293 - Certificate of No Objection Regarding Twenty-Eighth Monthly </title><description>Certificate of No Objection Regarding Twenty-Eighth Monthly Fee Application of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the Period of September 1, 2011 through September 30, 2011 (related document(s)[10128]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10293</link><pubDate>Wed, 23 Nov 2011 00:00:00</pubDate></item><item><title>10292 - Monthly Application for Compensation (Seventh) of Sitrick an</title><description>Monthly Application for Compensation (Seventh) of Sitrick and Company for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications Consultants to Debtors and Debtors in Possession for the period September 1, 2011 to September 30, 2011. Filed by Sitrick and Company Inc.. Objections due by 12/13/2011. (Attachments: # (1) Notice of Fee Application# (2) Certification# (3) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10292</link><pubDate>Wed, 23 Nov 2011 00:00:00</pubDate></item><item><title>10291 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Fourth) for the period October 1, 2011 to October 31, 2011 Filed by Chadbourne &amp; Parke LLP. Objections due by 12/13/2011. (Attachments: # (1) Notice # (2) Exhibit A (part 1)# (3) Exhibit A (part 2)# (4) Exhibit B) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10291</link><pubDate>Wed, 23 Nov 2011 00:00:00</pubDate></item><item><title>10290 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: National Signs Inc To ASM Capital, L.P.. Filed by ASM Capital, L.P.. (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/10290</link><pubDate>Tue, 22 Nov 2011 00:00:00</pubDate></item><item><title>10289 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: TCN Incorporated To ASM Capital, L.P.. Filed by ASM Capital, L.P.. (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/10289</link><pubDate>Tue, 22 Nov 2011 00:00:00</pubDate></item><item><title>10288 - Notice of Telephonic Hearing Filed by Tribune Company. Heari</title><description>Notice of Telephonic Hearing Filed by Tribune Company. Hearing scheduled for 11/29/2011 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10288</link><pubDate>Tue, 22 Nov 2011 00:00:00</pubDate></item><item><title>10287 - Motion to Approve (Motion of Tribune Company for an Order Pu</title><description>Motion to Approve (Motion of Tribune Company for an Order Pursuant to 11 U.S.C. Section 363 and Fed. R. Bankr. P. 9019(a) Approving Settlement Agreement Between Tribune Company and Randy Michaels). Filed by Tribune Company. Hearing scheduled for 12/13/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/6/2011. (Attachments: # (1) Notice of Motion# (2) Exhibit A - Hartenstein Declaration# (3) Exhibit B - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10287</link><pubDate>Tue, 22 Nov 2011 00:00:00</pubDate></item><item><title>10286 - Notice of Address Change and Numbers Filed by Oracle America</title><description>Notice of Address Change and Numbers Filed by Oracle America, Inc.. (Doshi, Amish)</description><link>https://dm.epiq11.com/case/TRB/dockets/10286</link><pubDate>Tue, 22 Nov 2011 00:00:00</pubDate></item><item><title>10285 - Hearing Held/Court Sign-In Sheet  (related document(s)[10254</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[10254], [10278]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/10285</link><pubDate>Tue, 22 Nov 2011 00:00:00</pubDate></item><item><title>10284 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period September 26, 2011 through October 23, 2011. Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10284</link><pubDate>Tue, 22 Nov 2011 00:00:00</pubDate></item><item><title>10283 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period October 1, 2011 to October 31, 2011. Filed by McDermott Will &amp; Emery LLP. Objections due by 12/12/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10283</link><pubDate>Tue, 22 Nov 2011 00:00:00</pubDate></item><item><title>10282 - Certificate of No Objection to Thirty-Second Monthly Fee App</title><description>Certificate of No Objection to Thirty-Second Monthly Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period September 1, 2011 Through September 30, 2011 (NO ORDER REQURIED) (related document(s)[10066]) Filed by Reed Smith LLP. (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/10282</link><pubDate>Tue, 22 Nov 2011 00:00:00</pubDate></item><item><title>10281 - Notice of Address Change Filed by CIT Technology Financing S</title><description>Notice of Address Change Filed by CIT Technology Financing Services, Inc.. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10281</link><pubDate>Mon, 21 Nov 2011 00:00:00</pubDate></item><item><title>10280 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10280</link><pubDate>Mon, 21 Nov 2011 00:00:00</pubDate></item><item><title>10279 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10279</link><pubDate>Mon, 21 Nov 2011 00:00:00</pubDate></item><item><title>10278 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[10254]) Filed by Tribune Company. Hearing scheduled for 11/22/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10278</link><pubDate>Mon, 21 Nov 2011 00:00:00</pubDate></item><item><title>10277 - Docket #10277</title><description>Receipt of filing fee for Notice of Appeal (Ap)(08-13141-KJC) [appeal,ntcapl] ( 298.00). Receipt Number 5603252, amount $ 298.00. (U.S. Treasury) (Entered: 11/21/2011)</description><link>https://dm.epiq11.com/case/TRB/dockets/10277</link><pubDate>Mon, 21 Nov 2011 00:00:00</pubDate></item><item><title>10276 - Notice of Appeal . Fee Amount $298. (related document(s)[101</title><description>Notice of Appeal . Fee Amount $298. (related document(s)[10134]) Filed by Aurelius Capital Management, LP. Appellant Designation due by 12/5/2011. (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10276</link><pubDate>Mon, 21 Nov 2011 00:00:00</pubDate></item><item><title>10275 - Supplemental Disclosure Statement Relating to Third Amended </title><description>Supplemental Disclosure Statement Relating to Third Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P. and JPMorgan Chase Bank, N.A. (related document(s)[10273]) Filed by Debtor/Committee/Lender Plan Proponents (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10275</link><pubDate>Sat, 19 Nov 2011 00:00:00</pubDate></item><item><title>10274 - Motion to Approve (Motion of Debtors for Order (I) Approving</title><description>Motion to Approve (Motion of Debtors for Order (I) Approving Supplemental Disclosure Document; (II) Establishing Scope, Forms, Procedures, and Deadlines for Resolicitation and Tabulation of Votes to Accept or Reject DCL Plan From Certain Classes; (III) Authorizing Tabulation of Prior Votes and Elections on DCL Plan Made By Holders of Claims in Non-Resolicited Classes; (IV) Scheduling the Confirmation Hearing and Establishing Notice and Objection Procedures In Respect Thereof; and (V) Granting Related Relief) Filed by Tribune Company. Hearing scheduled for 12/13/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/6/2011. (Attachments: # (1) Notice # (2) Exhibits A-H# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10274</link><pubDate>Fri, 18 Nov 2011 00:00:00</pubDate></item><item><title>10273 - Third Amended Chapter 11 Plan (Third Amended Joint Plan of R</title><description>Third Amended Chapter 11 Plan (Third Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P. and JPMorgan Chase Bank, N.A.) (related document(s)[7801]) Filed by Debtor/Committee/Lender Plan Proponents (Attachments: # (1) Exhibit A (Third Amended Plan)# (2) Exhibit B (Exhibit 5.18 to the Third Amended DCL Plan)# (3) Exhibit C (Black-line of Amendments to the DCL Plan)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10273</link><pubDate>Fri, 18 Nov 2011 00:00:00</pubDate></item><item><title>10272 - Status Report in Connection with the Filing of the Third Ame</title><description>Status Report in Connection with the Filing of the Third Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P. and JPMorgan Chase Bank, N.A. Filed by Tribune Company. (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10272</link><pubDate>Fri, 18 Nov 2011 00:00:00</pubDate></item><item><title>10271 - Monthly Application for Compensation (Thirty-Fourth) of Cole</title><description>Monthly Application for Compensation (Thirty-Fourth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period October 1, 2011 to October 31, 2011. Filed by Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 12/8/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10271</link><pubDate>Fri, 18 Nov 2011 00:00:00</pubDate></item><item><title>10270 - Monthly Application for Compensation (Thirty-Third) of Cole,</title><description>Monthly Application for Compensation (Thirty-Third) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2011 to September 30, 2011. Filed by Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 12/8/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10270</link><pubDate>Fri, 18 Nov 2011 00:00:00</pubDate></item><item><title>10269 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Order Partially Sustaining Debtors Forty-Sixth Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[10236]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10269</link><pubDate>Fri, 18 Nov 2011 00:00:00</pubDate></item><item><title>10268 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2011 to September 30, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[10232]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10268</link><pubDate>Fri, 18 Nov 2011 00:00:00</pubDate></item><item><title>10267 - Affidavit/Declaration of Mailing of Pete Caris re: Monthly A</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Monthly Application for Compensation (Thirty-Third) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2011 to September 30, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[10218]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10267</link><pubDate>Fri, 18 Nov 2011 00:00:00</pubDate></item><item><title>10266 - Affidavit/Declaration of Mailing of Diane Streany re Notices</title><description>Affidavit/Declaration of Mailing of Diane Streany re Notices of Transfer of Claims. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[10204], [10206], [10207], [10209], [10214]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10266</link><pubDate>Fri, 18 Nov 2011 00:00:00</pubDate></item><item><title>10265 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[10210], [10211], [10212], [10213]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10265</link><pubDate>Fri, 18 Nov 2011 00:00:00</pubDate></item><item><title>10264 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Debtors Forty-Ninth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[10191]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10264</link><pubDate>Fri, 18 Nov 2011 00:00:00</pubDate></item><item><title>10263 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Berkshire Westwood Graphics Group Inc. To Claims Recovery Group as Assignee of. Filed by Claims Recovery Group LLC. (Axenrod, Allison)</description><link>https://dm.epiq11.com/case/TRB/dockets/10263</link><pubDate>Fri, 18 Nov 2011 00:00:00</pubDate></item><item><title>10262 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Berkshire Westwood Graphics Group Inc. To Claims Recovery Group as Assignee of. Filed by Claims Recovery Group LLC. (Axenrod, Allison)</description><link>https://dm.epiq11.com/case/TRB/dockets/10262</link><pubDate>Fri, 18 Nov 2011 00:00:00</pubDate></item><item><title>10261 - Order Allowing Compensation to Morrison &amp; Head for Services </title><description>Order Allowing Compensation to Morrison &amp; Head for Services Rendered as Ordinary Course Counsel to Orlando Sentinel Communications Company and Seeking Limited Waivers of Compliance with (I) this Courts Interim Compensation Order and Fee Examiner Order and (II) Del. Bankr. L.R. 2016-2(d) in Accordance with Del. Bankr. L.R. 2016-2(g) (related document(s)[9793], [9970]) Order  Signed on 11/18/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/10261</link><pubDate>Fri, 18 Nov 2011 00:00:00</pubDate></item><item><title>10260 - Order Modifying the Scope of the Retention of Ernst &amp; Young </title><description>Order Modifying the Scope of the Retention of Ernst &amp; Young LLP to Include Valuation of Certain Cooking Channel Assets Pursuant to 11 U.S.C. Sections 327(a) and 1107 Nunc Pro Tunc to June 13, 2011. (related document(s)[10163], [10248]) Order  Signed on 11/18/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/10260</link><pubDate>Fri, 18 Nov 2011 00:00:00</pubDate></item><item><title>10259 - Order Modifying the Scope of the Retention of Pricewaterhous</title><description>Order Modifying the Scope of the Retention of PricewaterhouseCoopers LLP to Include Certain Advisory Services in Connection with Records Management, Payroll Processing, and Operations Management Pursuant to 11 U.S.C. Sections 327(a) and 1107, Nunc Pro Tunc to November 1, 2011 and Seeking a Limited Waiver of Compliance with Del. Bankr. L.R. 2016-2(d), in Accordance with Del. Bankr. L.R. 2016-2(g). (related document(s)[10158], [10247]) Order  Signed on 11/18/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/10259</link><pubDate>Fri, 18 Nov 2011 00:00:00</pubDate></item><item><title>10258 - Order Authorizing Entry Into and Performance of Obligations </title><description>Order Authorizing Entry Into and Performance of Obligations Under Settlement Agreement with the Franchise Tax Board of the State of California. (related document(s)[10137], [10246]) Order  Signed on 11/18/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/10258</link><pubDate>Fri, 18 Nov 2011 00:00:00</pubDate></item><item><title>10257 - Order Further Extending the Debtors Time to File Notices of </title><description>Order Further Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Proceedings. (related document(s)[10089], [10245]) Order  Signed on 11/18/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/10257</link><pubDate>Fri, 18 Nov 2011 00:00:00</pubDate></item><item><title>10256 - Certificate of Service (related document(s)[10255]) Filed by</title><description>Certificate of Service (related document(s)[10255]) Filed by Mercer Health &amp; Benefits, LLC. (Fawkes, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/10256</link><pubDate>Fri, 18 Nov 2011 00:00:00</pubDate></item><item><title>10255 - Declaration of Ordinary Course Proffesional (related documen</title><description>Declaration of Ordinary Course Proffesional (related document(s)[227]) Filed by Mercer Health &amp; Benefits, LLC. (Fawkes, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/10255</link><pubDate>Fri, 18 Nov 2011 00:00:00</pubDate></item><item><title>10254 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 11/22/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10254</link><pubDate>Fri, 18 Nov 2011 00:00:00</pubDate></item><item><title>10253 - Certificate of No Objection REGARDING 30TH MONTHLY APPLICATI</title><description>Certificate of No Objection REGARDING 30TH MONTHLY APPLICATION (related document(s)[10085]) Filed by Stuart Maue. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10253</link><pubDate>Thu, 17 Nov 2011 00:00:00</pubDate></item><item><title>10252 - Monthly Application for Compensation (Twenty-Fourth) of Seyf</title><description>Monthly Application for Compensation (Twenty-Fourth) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period September 1, 2011 to September 30, 2011. Filed by Seyfarth Shaw LLP. Objections due by 12/7/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10252</link><pubDate>Thu, 17 Nov 2011 00:00:00</pubDate></item><item><title>10251 - Monthly Application for Compensation of Davis Wright Tremain</title><description>Monthly Application for Compensation of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2011 to September 30, 2011. Filed by Davis Wright Tremaine LLP. Objections due by 12/7/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10251</link><pubDate>Thu, 17 Nov 2011 00:00:00</pubDate></item><item><title>10250 - Monthly Application for Compensation of Davis Wright Tremain</title><description>Monthly Application for Compensation of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period August 1, 2011 to August 31, 2011. Filed by Davis Wright Tremaine LLP. Objections due by 12/7/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10250</link><pubDate>Thu, 17 Nov 2011 00:00:00</pubDate></item><item><title>10249 - Monthly Application for Compensation of Davis Wright Tremain</title><description>Monthly Application for Compensation of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period July 1, 2011 to July 31, 2011. Filed by Davis Wright Tremaine LLP. Objections due by 12/7/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10249</link><pubDate>Thu, 17 Nov 2011 00:00:00</pubDate></item><item><title>10248 - Certificate of No Objection Regarding Fourth Supplemental Ap</title><description>Certificate of No Objection Regarding Fourth Supplemental Application for an Order Modifying the Scope of the Retention of Ernst &amp; Young LLP to Include Valuation of Certain Cooking Channel Assets Pursuant to 11 U.S.C. Sections 327(a) and 1107 Nunc Pro Tunc to June 13, 2011 (related document(s)[10163]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10248</link><pubDate>Thu, 17 Nov 2011 00:00:00</pubDate></item><item><title>10247 - Certificate of No Objection Regarding Second Supplemental Ap</title><description>Certificate of No Objection Regarding Second Supplemental Application for an Order Modifying the Scope of the Retention of PricewaterhouseCoopers LLP to Include Certain Advisory Services in Connection with Records Management, Payroll Processing, and Operations Management Pursuant to 11 U.S.C. Sections 327(a) and 1107, Nunc Pro Tunc to November 1, 2011 and Seeking a Limited Waiver of Compliance with Del. Bankr. L.R. 2016-2(d), in Accordance with Del. Bankr. L.R. 2016-2(g) (related document(s)[10158]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10247</link><pubDate>Thu, 17 Nov 2011 00:00:00</pubDate></item><item><title>10246 - Certificate of No Objection Regarding Motion of Debtors for </title><description>Certificate of No Objection Regarding Motion of Debtors for an Order Pursuant to 11 U.S.C. Sections 363 and 553 and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into and Performance of Obligations Under Settlement Agreement with the Franchise Tax Board of the State of California (related document(s)[10137]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10246</link><pubDate>Thu, 17 Nov 2011 00:00:00</pubDate></item><item><title>10245 - Certificate of No Objection Regarding Motion Pursuant to 28 </title><description>Certificate of No Objection Regarding Motion Pursuant to 28 U.S.C. Section 1452 and Bankruptcy Rules 9006(b) and 9027 for Entry of an Order Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Proceedings (related document(s)[10089]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10245</link><pubDate>Thu, 17 Nov 2011 00:00:00</pubDate></item><item><title>10244 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Third) for the period September 1, 2011 to September 30, 2011 (related document(s)[10070]) Filed by Moelis &amp; Company LLC. (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10244</link><pubDate>Thu, 17 Nov 2011 00:00:00</pubDate></item><item><title>10243 - Affidavit/Declaration of Service re: (i) Certificate of No O</title><description>Affidavit/Declaration of Service re: (i) Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Third) for the period September 1, 2011 to September 30, 2011Filed by Chadbourne &amp; Parke LLP and (ii) Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Third) for the period September 1, 2011 to September 30, 2011 Filed by Landis Rath &amp; Cobb LLP (related document(s)[10239], [10240]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10243</link><pubDate>Thu, 17 Nov 2011 00:00:00</pubDate></item><item><title>10242 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period February 1, 2011 through February 28, 2011 (related document(s)[10056]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10242</link><pubDate>Wed, 16 Nov 2011 00:00:00</pubDate></item><item><title>10241 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period January 1, 2011 through January 31, 2011 (related document(s)[10055]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10241</link><pubDate>Wed, 16 Nov 2011 00:00:00</pubDate></item><item><title>10240 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Third) for the period September 1, 2011 to September 30, 2011 (related document(s)[10065]) Filed by Landis Rath &amp; Cobb LLP. (Mumford, Kerri)</description><link>https://dm.epiq11.com/case/TRB/dockets/10240</link><pubDate>Wed, 16 Nov 2011 00:00:00</pubDate></item><item><title>10239 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Third) for the period September 1, 2011 to September 30, 2011 (related document(s)[10064]) Filed by Chadbourne &amp; Parke LLP. (Mumford, Kerri)</description><link>https://dm.epiq11.com/case/TRB/dockets/10239</link><pubDate>Wed, 16 Nov 2011 00:00:00</pubDate></item><item><title>10238 - Joinder to Motion of Aurelius Capital Management, LP for Rec</title><description>Joinder to Motion of Aurelius Capital Management, LP for Reconsideration of the Courts October 13, 2011 Decision as it Pertains to the Application of Phones Notes Subordination (related document(s)[10226]) Filed by Deutsche Bank Trust Company Americas. (Attachments: # (1) Certificate of Service) (Buck, Kate)</description><link>https://dm.epiq11.com/case/TRB/dockets/10238</link><pubDate>Wed, 16 Nov 2011 00:00:00</pubDate></item><item><title>10237 - Affidavit/Declaration of Service re: Joinder to Debtors Fort</title><description>Affidavit/Declaration of Service re: Joinder to Debtors Forty-Eighth Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 ( (related document(s)[10234]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10237</link><pubDate>Wed, 16 Nov 2011 00:00:00</pubDate></item><item><title>10236 - Order Partially Sustaining Debtors Forty-Sixth Omnibus (Non-</title><description>Order Partially Sustaining Debtors Forty-Sixth Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1. (related document(s)[9788], [9893], [10022], [10147], [10159]) Order  Signed on 11/15/2011. (Attachments: # (1) Exhibit "A") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/10236</link><pubDate>Wed, 16 Nov 2011 00:00:00</pubDate></item><item><title>10235 - Amended Notice of Appearance Filed by The Official Committee</title><description>Amended Notice of Appearance Filed by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al.. (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/10235</link><pubDate>Tue, 15 Nov 2011 00:00:00</pubDate></item><item><title>10234 - Joinder to Debtors Forty-Eighth Omnibus (Non-Substantive) Ob</title><description>Joinder to Debtors Forty-Eighth Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)[10053], [10193]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10234</link><pubDate>Tue, 15 Nov 2011 00:00:00</pubDate></item><item><title>10233 - Certificate of Service (related document(s)[10230]) Filed by</title><description>Certificate of Service (related document(s)[10230]) Filed by Samuel Zell. (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10233</link><pubDate>Tue, 15 Nov 2011 00:00:00</pubDate></item><item><title>10232 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2011 to September 30, 2011. Filed by McDermott Will &amp; Emery LLP. Objections due by 12/5/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10232</link><pubDate>Tue, 15 Nov 2011 00:00:00</pubDate></item><item><title>10231 - Amended Notice of Appearance Filed by Seitz, Van Ogtrop &amp; Gr</title><description>Amended Notice of Appearance Filed by Seitz, Van Ogtrop &amp; Green, P.A.. (Attachments: # (1) Certificate of Service) (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/10231</link><pubDate>Tue, 15 Nov 2011 00:00:00</pubDate></item><item><title>10230 - Limited Objection to the Committees Motion for an Order Nunc</title><description>Limited Objection to the Committees Motion for an Order Nunc Pro Tunc Amending the Definition of "Terminating Event" (related document(s)[8478], [10162]) Filed by Samuel Zell (Attachments: # (1) Exhibit A# (2) Exhibit B) (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10230</link><pubDate>Tue, 15 Nov 2011 00:00:00</pubDate></item><item><title>10229 - Withdrawal of Claim Filed 01/29/2009 For $100.77. Filed by S</title><description>Withdrawal of Claim Filed 01/29/2009 For $100.77. Filed by Seminole County Tax Collector. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10229</link><pubDate>Tue, 15 Nov 2011 00:00:00</pubDate></item><item><title>10228 - Notice of Service // Notice of Appeal of Order/Opinion on Co</title><description>Notice of Service // Notice of Appeal of Order/Opinion on Confirmation (related document(s)[10133], [10134]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10228</link><pubDate>Mon, 14 Nov 2011 00:00:00</pubDate></item><item><title>10227 - Motion to Reconsider // Motion of the Noteholder Plan Propon</title><description>Motion to Reconsider // Motion of the Noteholder Plan Proponents for Reconsideration and Clarification of the Courts October 31, 2011 Decision Filed by Aurelius Capital Management, LP. Hearing scheduled for 12/13/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/6/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Certificate of Service) (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10227</link><pubDate>Mon, 14 Nov 2011 00:00:00</pubDate></item><item><title>10226 - Motion to Reconsider // Motion of Aurelius Capital Managemen</title><description>Motion to Reconsider // Motion of Aurelius Capital Management, LP for Reconsideration of the Courts October 31, 2011 Decision as it Pertains to the Application of PHONES Notes Subordination Filed by Aurelius Capital Management, LP. Hearing scheduled for 12/13/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/6/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certificate of Service) (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/10226</link><pubDate>Mon, 14 Nov 2011 00:00:00</pubDate></item><item><title>10225 - Joinder in the Joint Motion of Law Debenture Trust Company o</title><description>Joinder in the Joint Motion of Law Debenture Trust Company of New York and Deutsche Bank Trust Company Americas Requesting Reconsideration of the Courts Confirmation Opinion with Respect to the Subordination of the Phones (related document(s)[10133], [10134], [10222]) Filed by Brigade Capital Management. (Loizides, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/10225</link><pubDate>Mon, 14 Nov 2011 00:00:00</pubDate></item><item><title>10224 - Certificate of Service regarding Motion to Reconsider the Co</title><description>Certificate of Service regarding Motion to Reconsider the Courts Confirmation Opinion With Respect to the Subordination of the Phones and Joinder of Davidson Kempner Capital Management LLC (related document(s)[10222], [10223]) Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/10224</link><pubDate>Mon, 14 Nov 2011 00:00:00</pubDate></item><item><title>10223 - Joinder to Joint Motion to Reconsider the Courts Confirmatio</title><description>Joinder to Joint Motion to Reconsider the Courts Confirmation Opinion With Respect to the Subordination of the Phones (related document(s)[10133], [10134], [10222]) Filed by Davidson Kempner Capital Management LLC. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/10223</link><pubDate>Mon, 14 Nov 2011 00:00:00</pubDate></item><item><title>10222 - Motion to Reconsider the Courts Confirmation Opinion With Re</title><description>Motion to Reconsider the Courts Confirmation Opinion With Respect to the Subordination of the Phones (related document(s)[10133], [10134]) Filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York. Hearing scheduled for 12/13/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/6/2011. (Attachments: # (1) Notice) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/10222</link><pubDate>Mon, 14 Nov 2011 00:00:00</pubDate></item><item><title>10221 - Certificate of No Objection Regarding Application of SNR Den</title><description>Certificate of No Objection Regarding Application of SNR Denton US LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to the Debtors During the Period from August 1, 2011 through August 31, 2011 (related document(s)[10052]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10221</link><pubDate>Mon, 14 Nov 2011 00:00:00</pubDate></item><item><title>10220 - Certificate of No Objection Regarding Application of SNR Den</title><description>Certificate of No Objection Regarding Application of SNR Denton US LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to the Debtors During the Period from July 1, 2011 through July 31, 2011 (related document(s)[10051]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10220</link><pubDate>Mon, 14 Nov 2011 00:00:00</pubDate></item><item><title>10219 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period August 1, 2011 through August 31, 2011 (related document(s)[10050]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10219</link><pubDate>Mon, 14 Nov 2011 00:00:00</pubDate></item><item><title>10218 - Monthly Application for Compensation (Thirty-Third) of Lazar</title><description>Monthly Application for Compensation (Thirty-Third) of Lazard Frres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2011 to September 30, 2011. Filed by Lazard Freres &amp; Co. LLC. Objections due by 12/5/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10218</link><pubDate>Mon, 14 Nov 2011 00:00:00</pubDate></item><item><title>10217 - Notice of Withdrawal of Appearance Filed by Chandler Bigelow</title><description>Notice of Withdrawal of Appearance Filed by Chandler Bigelow (Friedlander, Joel)</description><link>https://dm.epiq11.com/case/TRB/dockets/10217</link><pubDate>Mon, 14 Nov 2011 00:00:00</pubDate></item><item><title>10216 - Fee Auditors Report For PricewaterhouseCoopers LLP Sixth Int</title><description>Fee Auditors Report For PricewaterhouseCoopers LLP Sixth Interim Fee Application Filed by Stuart Maue. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10216</link><pubDate>Mon, 14 Nov 2011 00:00:00</pubDate></item><item><title>10215 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Sixth) for the period September 1 to September 30, 2011 Filed by Zuckerman Spaeder LLP. Objections due by 12/5/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10215</link><pubDate>Mon, 14 Nov 2011 00:00:00</pubDate></item><item><title>10214 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: System Development Co of NH To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/10214</link><pubDate>Fri, 11 Nov 2011 00:00:00</pubDate></item><item><title>10213 - Monthly Application for Compensation of Davis Wright Tremain</title><description>Monthly Application for Compensation of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period for the period June 1, 2011 to June 30, 2011 Filed by Davis Wright Tremaine LLP. Objections due by 12/1/2011. (Attachments: # (1) Notice # (2) Invoices) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10213</link><pubDate>Fri, 11 Nov 2011 00:00:00</pubDate></item><item><title>10212 - Monthly Application for Compensation Davis Wright Tremaine L</title><description>Monthly Application for Compensation Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period for the period May 1, 2011 to May 31. 2011 Filed by Davis Wright Tremaine LLP. Objections due by 12/1/2011. (Attachments: # (1) Notice # (2) Invoices) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10212</link><pubDate>Fri, 11 Nov 2011 00:00:00</pubDate></item><item><title>10211 - Monthly Application for Compensation of Davis Wright Tremain</title><description>Monthly Application for Compensation of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period April 1, 2011 to April 30, 2011 Filed by Davis Wright Tremaine LLP. Objections due by 12/1/2011. (Attachments: # (1) Notice # (2) Invoices) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10211</link><pubDate>Fri, 11 Nov 2011 00:00:00</pubDate></item><item><title>10210 - Monthly Application for Compensation of Davis Wright Tremain</title><description>Monthly Application for Compensation of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2011 to March 31, 2011 Filed by Davis Wright Tremaine LLP. Objections due by 12/1/2011. (Attachments: # (1) Notice # (2) Invoices) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10210</link><pubDate>Fri, 11 Nov 2011 00:00:00</pubDate></item><item><title>10209 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Metro News Service Inc. To Sonar Credit Partners, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/10209</link><pubDate>Fri, 11 Nov 2011 00:00:00</pubDate></item><item><title>10208 - Affidavit/Declaration of Service of Susan L. Williams of Col</title><description>Affidavit/Declaration of Service of Susan L. Williams of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A. (related document(s)[10196]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10208</link><pubDate>Fri, 11 Nov 2011 00:00:00</pubDate></item><item><title>10207 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Metro News Service Inc. To Sonar Credit Partners, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/10207</link><pubDate>Fri, 11 Nov 2011 00:00:00</pubDate></item><item><title>10206 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Metro News Service Inc. To Sonar Credit Partners, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/10206</link><pubDate>Fri, 11 Nov 2011 00:00:00</pubDate></item><item><title>10205 - Affidavit/Declaration of Mailing of Diane Streany re Notices</title><description>Affidavit/Declaration of Mailing of Diane Streany re Notices of Transfer. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[10091], [10092], [10093], [10094], [10095], [10096], [10097], [10098], [10099], [10100], [10101], [10102], [10103], [10104], [10105], [10106], [10107], [10108], [10109], [10110], [10111], [10112], [10113], [10114], [10115], [10116], [10117], [10118], [10119], [10120], [10121], [10122], [10123], [10124], [10125], [10126]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10205</link><pubDate>Fri, 11 Nov 2011 00:00:00</pubDate></item><item><title>10204 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Metro News Service Inc. To Sonar Credit Partners, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/10204</link><pubDate>Fri, 11 Nov 2011 00:00:00</pubDate></item><item><title>10203 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[10133], [10134], [10135], [10137], [10138], [10139]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10203</link><pubDate>Fri, 11 Nov 2011 00:00:00</pubDate></item><item><title>10202 - Affidavit/Declaration of Mailing of Pete Caris re: Quarterly</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Quarterly Application for Compensation (Eleventh) of McDermott Will &amp; Emery LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2011 to August 31, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[10182]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10202</link><pubDate>Fri, 11 Nov 2011 00:00:00</pubDate></item><item><title>10201 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Suppl</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Supplemental Affidavit (Fifth) of Ernst &amp; Young LLP Pursuant to Rule 2014(a) of the Federal Rules of Bankruptcy Procedure. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[10167]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10201</link><pubDate>Fri, 11 Nov 2011 00:00:00</pubDate></item><item><title>10200 - Affidavit/Declaration of Mailing of Eleni Manners re: Motion</title><description>Affidavit/Declaration of Mailing of Eleni Manners re: Motion to Authorize (Fourth Supplemental Application for an Order Modifying the Scope of the Retention of Ernst &amp; Young LLP to Include Valuation of Certain Cooking Channel Assets Pursuant to 11 U.S.C. Sections 327(a) and 1107 Nunc Pro Tunc to June 13, 2011). Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[10163]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10200</link><pubDate>Fri, 11 Nov 2011 00:00:00</pubDate></item><item><title>10199 - Affidavit/Declaration of Mailing of Eleni Manners re: Monthl</title><description>Affidavit/Declaration of Mailing of Eleni Manners re: Monthly Application for Compensation (Thirteenth) of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period September 1, 2011 to September 30, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[10160]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10199</link><pubDate>Fri, 11 Nov 2011 00:00:00</pubDate></item><item><title>10198 - Affidavit/Declaration of Mailing of Eleni Manners re: Motion</title><description>Affidavit/Declaration of Mailing of Eleni Manners re: Motion to Authorize (Second Supplemental Application for an Order Modifying the Scope of the Retention of PricewaterhouseCoopers LLP to Include Certain Advisory Services in Connection with Records Management, Payroll Processing, and Operations Management Pursuant to 11 U.S.C. Sections 327(a) and 1107, Nunc Pro Tunc to November 1, 2011 and Seeking a Limited Waiver of Compliance with Del. Bankr. L.R. 2016-2(d), in Accordance with Del. Bankr. L.R. 2016-2(g). Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[10158]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10198</link><pubDate>Fri, 11 Nov 2011 00:00:00</pubDate></item><item><title>10197 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Notic</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Notice of Hearing on Monthly Fee Requests and Quarterly Fee Application Requests for the Sixth Interim Fee Period. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[10146]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10197</link><pubDate>Fri, 11 Nov 2011 00:00:00</pubDate></item><item><title>10196 - Application for Compensation of SNR Denton US LLP for Allowa</title><description>Application for Compensation of SNR Denton US LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to the Debtors for the period September 1, 2011 to October 31, 2011 Filed by Tribune Company. Hearing scheduled for 12/13/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/1/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/10196</link><pubDate>Thu, 10 Nov 2011 00:00:00</pubDate></item><item><title>10195 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation (Twenty-Ninth) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period September 1, 2011 to September 30, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[10136]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10195</link><pubDate>Thu, 10 Nov 2011 00:00:00</pubDate></item><item><title>10194 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 11/11/2011 to 11/25/2011. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/10194</link><pubDate>Thu, 10 Nov 2011 00:00:00</pubDate></item><item><title>10193 - Response to Debtors Forty-Eighth Omnibus (Non-Substantive) O</title><description>Response to Debtors Forty-Eighth Omnibus (Non-Substantive) Objection to Claims (related document(s)[10053]) Filed by Joann Parker (Attachments: # (1) Exhibit 1# (2) Exhibit 2# (3) Exhibit 3# (4) Exhibit 4# (5) Certificate of Service) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10193</link><pubDate>Thu, 10 Nov 2011 00:00:00</pubDate></item><item><title>10192 - Affidavit/Declaration of Mailing of a Notice of Fee Applicat</title><description>Affidavit/Declaration of Mailing of a Notice of Fee Application, dated November 9, 2011, to which is attached the Thirty-Third Monthly Fee Statement of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-In-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period September 1, 2011 Through September 30, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[10183]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10192</link><pubDate>Thu, 10 Nov 2011 00:00:00</pubDate></item><item><title>10191 - Omnibus Objection to Claims (Debtors Forty-Ninth Omnibus (Su</title><description>Omnibus Objection to Claims (Debtors Forty-Ninth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1). Filed by Tribune Company. Hearing scheduled for 12/13/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/6/2011. (Attachments: # (1) Notice # (2) Exhibit A (Modified Priority Claims)# (3) Exhibit B (Modified Priority, Modified Debtor Claims)# (4) Exhibit C (Reclassified Claims)# (5) Exhibit D (Rodden Declaration)# (6) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/10191</link><pubDate>Thu, 10 Nov 2011 00:00:00</pubDate></item><item><title>10190 - Certificate of No Objection to Eleventh Interim Fee Applicat</title><description>Certificate of No Objection to Eleventh Interim Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period June 1, 2011 Through August 31, 2011 (related document(s)[9969]) Filed by Reed Smith LLP. (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/10190</link><pubDate>Thu, 10 Nov 2011 00:00:00</pubDate></item><item><title>10189 - Certificate of No Objection to Thirty-First Monthly Fee Appl</title><description>Certificate of No Objection to Thirty-First Monthly Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period August 1, 2011 Through August 31, 2011 (NO ORDER REQUIRED) (related document(s)[9968]) Filed by Reed Smith LLP. (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/10189</link><pubDate>Thu, 10 Nov 2011 00:00:00</pubDate></item><item><title>10188 - Certificate of No Objection Regarding Fourth Interim Fee App</title><description>Certificate of No Objection Regarding Fourth Interim Fee Application of Sitrick and Company for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications Consultants to Debtors and Debtors in Possession for the Period from June 1, 2011 through August 31, 2011 (related document(s)[10014]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10188</link><pubDate>Wed, 09 Nov 2011 00:00:00</pubDate></item><item><title>10187 - Certificate of No Objection Regarding Sixth Monthly Applicat</title><description>Certificate of No Objection Regarding Sixth Monthly Application of Sitrick and Company for Compensation for Services Rendered as Corporate Communications Consultants to Debtors and Debtors in Possession for the Period from June 1, 2011 through June 30, 2011 (related document(s)[10013]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10187</link><pubDate>Wed, 09 Nov 2011 00:00:00</pubDate></item><item><title>10186 - Certificate of No Objection Regarding Third Interim Fee Appl</title><description>Certificate of No Objection Regarding Third Interim Fee Application of Sitrick and Company for Compensation for Services Rendered as Corporate Communications Consultants to Debtors and Debtors in Possession for the Period from March 1, 2011 through May 31, 2011 (related document(s)[10012]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10186</link><pubDate>Wed, 09 Nov 2011 00:00:00</pubDate></item><item><title>10185 - Certificate of No Objection Regarding Second Interim Fee App</title><description>Certificate of No Objection Regarding Second Interim Fee Application of Sitrick and Company for Compensation for Services Rendered as Corporate Communications Consultants to Debtors and Debtors in Possession for the Period from December 1, 2010 through February 28, 2011 (related document(s)[10011]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10185</link><pubDate>Wed, 09 Nov 2011 00:00:00</pubDate></item><item><title>10184 - Certificate of No Objection Regarding First Interim Fee Appl</title><description>Certificate of No Objection Regarding First Interim Fee Application of Sitrick and Company for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications Consultants to Debtors and Debtors in Possession for the Period from August 26, 2010 through October 31, 2010 (related document(s)[10010]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10184</link><pubDate>Wed, 09 Nov 2011 00:00:00</pubDate></item><item><title>10183 - Monthly Application for Compensation (Thirty-Third) of Alvar</title><description>Monthly Application for Compensation (Thirty-Third) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period September 1, 2011 to September 30, 2011 Filed by Alvarez &amp; Marsal North America, LLC. Objections due by 11/29/2011. (Attachments: # (1) Notice # (2) Exhibits A-F) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10183</link><pubDate>Wed, 09 Nov 2011 00:00:00</pubDate></item><item><title>10182 - Quarterly Application for Compensation (Eleventh) of McDermo</title><description>Quarterly Application for Compensation (Eleventh) of McDermott Will &amp; Emery LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2011 to August 31, 2011 (related document(s)[9837], [9838], [10050]) Filed by McDermott Will &amp; Emery LLP. Objections due by 11/28/2011. (Attachments: # (1) Notice) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10182</link><pubDate>Tue, 08 Nov 2011 00:00:00</pubDate></item><item><title>10181 - Certificate of No Objection to Fourth Monthly Application (r</title><description>Certificate of No Objection to Fourth Monthly Application (related document(s)[9795]) Filed by Seitz, Van Ogtrop &amp; Green, P.A.. (Attachments: # (1) Certificate of Service) (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/10181</link><pubDate>Tue, 08 Nov 2011 00:00:00</pubDate></item><item><title>10180 - Certificate of No Objection to Third Monthly Application (re</title><description>Certificate of No Objection to Third Monthly Application (related document(s)[9790]) Filed by Seitz, Van Ogtrop &amp; Green, P.A.. (Attachments: # (1) Certificate of Service) (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/10180</link><pubDate>Tue, 08 Nov 2011 00:00:00</pubDate></item><item><title>10179 - Certificate of No Objection to Second Monthly Application (r</title><description>Certificate of No Objection to Second Monthly Application (related document(s)[9778]) Filed by Seitz, Van Ogtrop &amp; Green, P.A.. (Attachments: # (1) Certificate of Service) (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/10179</link><pubDate>Tue, 08 Nov 2011 00:00:00</pubDate></item><item><title>10178 - Letter Regarding Tribune Case.  Filed by Mark &amp; Donna Lies .</title><description>Letter Regarding Tribune Case.  Filed by Mark &amp; Donna Lies .  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10178</link><pubDate>Tue, 08 Nov 2011 00:00:00</pubDate></item><item><title>10177 - Fee Auditors Report For Cole, Schotz, Meisel, Forman &amp; Leona</title><description>Fee Auditors Report For Cole, Schotz, Meisel, Forman &amp; Leonard, P.A. Sixth Interim Fee Application Filed by Stuart Maue. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10177</link><pubDate>Tue, 08 Nov 2011 00:00:00</pubDate></item><item><title>10176 - Certificate of No Objection Regarding Eighth Interim Fee App</title><description>Certificate of No Objection Regarding Eighth Interim Fee Application of Jones Day for Allowance of Compensation and Reimbursement of Expenses in Connection with Antitrust Related Matters for the Period from June 1, 2011 through August 31, 2011 (related document(s)[9992]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10176</link><pubDate>Mon, 07 Nov 2011 00:00:00</pubDate></item><item><title>10175 - Certificate of No Objection Regarding Fourth Interim Fee App</title><description>Certificate of No Objection Regarding Fourth Interim Fee Application of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Preformed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the Period from June 1, 2011 through August 31, 2011 (related document(s)[9991]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10175</link><pubDate>Mon, 07 Nov 2011 00:00:00</pubDate></item><item><title>10174 - Certificate of No Objection Regarding Fifth Monthly Applicat</title><description>Certificate of No Objection Regarding Fifth Monthly Application of Sitrick and Company for Compensation for Services Rendered as Corporate Communications Consultants to Debtors and Debtors in Possession for the Period from April 1, 2011 through April 30, 2011 (related document(s)[9990]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10174</link><pubDate>Mon, 07 Nov 2011 00:00:00</pubDate></item><item><title>10173 - Certificate of No Objection Regarding Fourth Monthly Applica</title><description>Certificate of No Objection Regarding Fourth Monthly Application of Sitrick and Company for Compensation for Services Rendered as Corporate Communications Consultants to Debtors and Debtors in Possession for the Period from March 1, 2011 through March 31, 2011 (related document(s)[9988]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10173</link><pubDate>Mon, 07 Nov 2011 00:00:00</pubDate></item><item><title>10172 - Certificate of No Objection Regarding Eighth Quarterly Fee A</title><description>Certificate of No Objection Regarding Eighth Quarterly Fee Application of Seyfarth Shaw LLP for Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors in the Ordinary Course of Business for the Period of June 1, 2011 through August 31, 2011 (related document(s)[9987]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10172</link><pubDate>Mon, 07 Nov 2011 00:00:00</pubDate></item><item><title>10171 - Certificate of No Objection Regarding Twenty-Third Monthly F</title><description>Certificate of No Objection Regarding Twenty-Third Monthly Fee Application of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the Period of August 1, 2011 through August 31, 2011 (related document(s)[9986]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10171</link><pubDate>Mon, 07 Nov 2011 00:00:00</pubDate></item><item><title>10170 - Certificate of No Objection Regarding Eleventh Interim Fee A</title><description>Certificate of No Objection Regarding Eleventh Interim Fee Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the Period June 1, 2011 through August 31, 2011 (related document(s)[9981]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10170</link><pubDate>Mon, 07 Nov 2011 00:00:00</pubDate></item><item><title>10169 - Certificate of No Objection Regarding Eleventh Quarterly App</title><description>Certificate of No Objection Regarding Eleventh Quarterly Application of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period June 1, 2011 through August 31, 2011 (related document(s)[9980]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10169</link><pubDate>Mon, 07 Nov 2011 00:00:00</pubDate></item><item><title>10168 - Certificate of No Objection Regarding the Interim Applicatio</title><description>Certificate of No Objection Regarding the Interim Application for Compensation for the period June 1, 2011 to August 31, 2011 (related document(s)[9975]) Filed by Campbell &amp; Levine, LLC. (Attachments: # (1) Certificate of Service # (2) Service List) (Hurford, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/10168</link><pubDate>Mon, 07 Nov 2011 00:00:00</pubDate></item><item><title>10167 - Supplemental Affidavit (Fifth) of Ernst &amp; Young LLP Pursuant</title><description>Supplemental Affidavit (Fifth) of Ernst &amp; Young LLP Pursuant to Rule 2014(a) of the Federal Rules of Bankruptcy Procedure (related document(s)[10163]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10167</link><pubDate>Mon, 07 Nov 2011 00:00:00</pubDate></item><item><title>10166 - Fee Auditors Report For Lazard Feres &amp; Co. LLC Sixth Interim</title><description>Fee Auditors Report For Lazard Feres &amp; Co. LLC Sixth Interim Fee Application Filed by Stuart Maue. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10166</link><pubDate>Mon, 07 Nov 2011 00:00:00</pubDate></item><item><title>10165 - BNC Certificate of Mailing.  (related document(s)[10142]) Se</title><description>BNC Certificate of Mailing.  (related document(s)[10142]) Service Date 11/04/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10165</link><pubDate>Fri, 04 Nov 2011 00:00:00</pubDate></item><item><title>10164 - BNC Certificate of Mailing.  (related document(s)[10140]) Se</title><description>BNC Certificate of Mailing.  (related document(s)[10140]) Service Date 11/04/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10164</link><pubDate>Fri, 04 Nov 2011 00:00:00</pubDate></item><item><title>10163 - Motion to Authorize (Fourth Supplemental Application for an </title><description>Motion to Authorize (Fourth Supplemental Application for an Order Modifying the Scope of the Retention of Ernst &amp; Young LLP to Include Valuation of Certain Cooking Channel Assets Pursuant to 11 U.S.C. Sections 327(a) and 1107 Nunc Pro Tunc to June 13, 2011). Filed by Tribune Company. Hearing scheduled for 11/22/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/15/2011. (Attachments: # (1) Notice of Application# (2) Exhibit A - Proposed Order# (3) Exhibit B - Statement of Work) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10163</link><pubDate>Fri, 04 Nov 2011 00:00:00</pubDate></item><item><title>10162 - Motion to Approve An Order Nunc Pro Tunc Amending The Defini</title><description>Motion to Approve An Order Nunc Pro Tunc Amending The Definition Of Termination Event In Orders Granting Official Committee Of Unsecured Creditors Standing And Authority To Commence, Prosecute, Settle And Recover Certain Causes Of Action On Behalf Of The Debtors Estates (related document(s)[8746], [9256], [9703], [10132]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 11/22/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/15/2011. (Attachments: # (1) Notice # (2) Proposed Form of Order # (3) Affidavit of Service) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/10162</link><pubDate>Fri, 04 Nov 2011 00:00:00</pubDate></item><item><title>10161 - Certificate of No Objection Regarding Ninth Interim Fee Appl</title><description>Certificate of No Objection Regarding Ninth Interim Fee Application of Dow Lohnes PLLC, Special Regulatory Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from June 1, 2011 through August 31, 2011 (related document(s)[9974]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10161</link><pubDate>Fri, 04 Nov 2011 00:00:00</pubDate></item><item><title>10160 - Monthly Application for Compensation (Thirteenth) of Jones D</title><description>Monthly Application for Compensation (Thirteenth) of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period September 1, 2011 to September 30, 2011. Filed by Jones Day. Objections due by 11/28/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10160</link><pubDate>Fri, 04 Nov 2011 00:00:00</pubDate></item><item><title>10159 - Certification of Counsel Regarding Debtors Forty-Sixth Omnib</title><description>Certification of Counsel Regarding Debtors Forty-Sixth Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)[9788], [9893], [10022], [10147]) Filed by Tribune Company. (Attachments: # (1) Proposed Form of Order with Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10159</link><pubDate>Fri, 04 Nov 2011 00:00:00</pubDate></item><item><title>10158 - Motion to Authorize (Second Supplemental Application for an </title><description>Motion to Authorize (Second Supplemental Application for an Order Modifying the Scope of the Retention of PricewaterhouseCoopers LLP to Include Certain Advisory Services in Connection with Records Management, Payroll Processing, and Operations Management Pursuant to 11 U.S.C. Sections 327(a) and 1107, Nunc Pro Tunc to November 1, 2011 and Seeking a Limited Waiver of Compliance with Del. Bankr. L.R. 2016-2(d), in Accordance with Del. Bankr. L.R. 2016-2(g)). Filed by Tribune Company. Hearing scheduled for 11/22/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/15/2011. (Attachments: # (1) Notice of Application# (2) Exhibit A - Second Supplemental Engagement Letters# (3) Exhibit B - Tenth Supplemental England Declaration# (4) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10158</link><pubDate>Fri, 04 Nov 2011 00:00:00</pubDate></item><item><title>10157 - Certificate of No Objection Regarding Fifth Quarterly Fee Ap</title><description>Certificate of No Objection Regarding Fifth Quarterly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the Period June 1, 2011 through August 31, 2011 (related document(s)[9966]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10157</link><pubDate>Thu, 03 Nov 2011 00:00:00</pubDate></item><item><title>10156 - Certificate of No Objection Regarding Eleventh Interim Fee A</title><description>Certificate of No Objection Regarding Eleventh Interim Fee Application of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period June 1, 2011 through August 31, 2011 (related document(s)[9965]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10156</link><pubDate>Thu, 03 Nov 2011 00:00:00</pubDate></item><item><title>10155 - Certificate of No Objection Regarding Twelfth Monthly Fee Ap</title><description>Certificate of No Objection Regarding Twelfth Monthly Fee Application of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the Period from August 1, 2011 through August 31, 2011 (related document(s)[9964]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10155</link><pubDate>Thu, 03 Nov 2011 00:00:00</pubDate></item><item><title>10154 - Certificate of No Objection Regarding Twelfth Application of</title><description>Certificate of No Objection Regarding Twelfth Application of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for the Period from June 1, 2011 through August 31, 2011 (related document(s)[9963]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10154</link><pubDate>Thu, 03 Nov 2011 00:00:00</pubDate></item><item><title>10153 - Certificate of No Objection Regarding Eleventh Interim Fee A</title><description>Certificate of No Objection Regarding Eleventh Interim Fee Application Request of Paul Hastings LLP for the Period June 1, 2011 through August 31, 2011 (related document(s)[9951]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10153</link><pubDate>Wed, 02 Nov 2011 00:00:00</pubDate></item><item><title>10152 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period June 1, 2011 through August 31, 2011 (related document(s)[9950]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10152</link><pubDate>Wed, 02 Nov 2011 00:00:00</pubDate></item><item><title>10151 - Affidavit/Declaration of Mailing of Pete Caris regarding Ame</title><description>Affidavit/Declaration of Mailing of Pete Caris regarding Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[10086]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10151</link><pubDate>Wed, 02 Nov 2011 00:00:00</pubDate></item><item><title>10150 - Affidavit/Declaration of Mailing of Eleni Kossivas of Epiq B</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas of Epiq Bankruptcy Solutions, LLC. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[10128], [10130]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10150</link><pubDate>Wed, 02 Nov 2011 00:00:00</pubDate></item><item><title>10149 - Affidavit/Declaration of Mailing of Panagiota Manatakis rega</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis regarding Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 10/31/2011 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[10075]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10149</link><pubDate>Wed, 02 Nov 2011 00:00:00</pubDate></item><item><title>10148 - Affidavit/Declaration of Mailing of Panagiota Manatakis rega</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis regarding Motion to Extend Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Proceedings. Filed by Tribune Company. Hearing scheduled for 11/22/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[10089]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10148</link><pubDate>Wed, 02 Nov 2011 00:00:00</pubDate></item><item><title>10147 - Response United States Response to Debtors Forty-Sixth Omnib</title><description>Response United States Response to Debtors Forty-Sixth Omnibus Objection to Claims Filed by UNITED STATES OF AMERICA (related document(s)[9788]). (Gelblum, Yonatan)</description><link>https://dm.epiq11.com/case/TRB/dockets/10147</link><pubDate>Wed, 02 Nov 2011 00:00:00</pubDate></item><item><title>10146 - Notice of Hearing on Monthly Fee Requests and Quarterly Fee </title><description>Notice of Hearing on Monthly Fee Requests and Quarterly Fee Application Requests for the Sixth Interim Fee Period. Filed by Tribune Company. Hearing scheduled for 12/13/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10146</link><pubDate>Wed, 02 Nov 2011 00:00:00</pubDate></item><item><title>10145 - Certificate of No Objection REGARDING INTERIM APPLICATION (r</title><description>Certificate of No Objection REGARDING INTERIM APPLICATION (related document(s)[9962]) Filed by Stuart Maue. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10145</link><pubDate>Wed, 02 Nov 2011 00:00:00</pubDate></item><item><title>10144 - Certificate of No Objection REGARDING MONTHLY APPLICATION (r</title><description>Certificate of No Objection REGARDING MONTHLY APPLICATION (related document(s)[9826]) Filed by Stuart Maue. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10144</link><pubDate>Wed, 02 Nov 2011 00:00:00</pubDate></item><item><title>10143 - Affidavit/Declaration of Service re: Fourth Order Amending D</title><description>Affidavit/Declaration of Service re: Fourth Order Amending Definition of "Termination Event" in Orders Granting Official Committee of Unsecured Creditors Standing and Authority to Commence, Prosecute, Settle and Recover Certain Causes of Action on Behalf of the Debtors Estates (related document(s)[10132]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Landis, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/10143</link><pubDate>Wed, 02 Nov 2011 00:00:00</pubDate></item><item><title>10142 - Transcript regarding Hearing Held 10/31/2011  Remote electro</title><description>Transcript regarding Hearing Held 10/31/2011  Remote electronic access to the transcript is restricted until 1/31/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 11/9/2011. Redaction Request Due By 11/23/2011. Redacted Transcript Submission Due By 12/5/2011. Transcript access will be restricted through 1/31/2012. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/10142</link><pubDate>Wed, 02 Nov 2011 00:00:00</pubDate></item><item><title>10141 - Transcript regarding Hearing Held 10/31/2011  Remote electro</title><description>Transcript regarding Hearing Held 10/31/2011  Remote electronic access to the transcript is restricted until 1/31/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 11/9/2011. Redaction Request Due By 11/23/2011. Redacted Transcript Submission Due By 12/5/2011. Transcript access will be restricted through 1/31/2012. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/10141</link><pubDate>Wed, 02 Nov 2011 00:00:00</pubDate></item><item><title>10140 - Transcript regarding Hearing Held 10/31/2011 RE: Motion to C</title><description>Transcript regarding Hearing Held 10/31/2011 RE: Motion to Compel/Zell Objection. Remote electronic access to the transcript is restricted until 1/31/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [10086]). Notice of Intent to Request Redaction Deadline Due By 11/9/2011. Redaction Request Due By 11/23/2011. Redacted Transcript Submission Due By 12/5/2011. Transcript access will be restricted through 1/31/2012. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/10140</link><pubDate>Wed, 02 Nov 2011 00:00:00</pubDate></item><item><title>10139 - Objection to Claim by Claimant(s) Shuttle Printing, Inc. (Cl</title><description>Objection to Claim by Claimant(s) Shuttle Printing, Inc. (Claim No. 6260).. Filed by Tribune Company. Hearing scheduled for 12/13/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/5/2011. (Attachments: # (1) Notice # (2) Exhibit A - Indemnification Claim (Claim No. 6260)# (3) Exhibit B - Lease# (4) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10139</link><pubDate>Tue, 01 Nov 2011 00:00:00</pubDate></item><item><title>10138 - Motion to Approve Motion of the Debtors for an Order Pursuan</title><description>Motion to Approve Motion of the Debtors for an Order Pursuant to 11 U.S.C. Sections 363 and 553 and Fed. R. Bankr. P. 9019(a) Approving Settlement Agreement By and Between Insertco Inc. and 57-11 49th Place, LLC Filed by Tribune Company. Hearing scheduled for 11/22/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/15/2011. (Attachments: # (1) Notice # (2) Exhibit A - Settlement and Release Agreement# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10138</link><pubDate>Tue, 01 Nov 2011 00:00:00</pubDate></item><item><title>10137 - Motion to Authorize Motion of Debtors for an Order Pursuant </title><description>Motion to Authorize Motion of Debtors for an Order Pursuant to 11 U.S.C. Sections 363 and 553 and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into and Performance of Obligations Under Settlement Agreement with the Franchise Tax Board of the State of California Filed by Tribune Company. Hearing scheduled for 11/22/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/15/2011. (Attachments: # (1) Notice # (2) Exhibit A - Settlement Agreement# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10137</link><pubDate>Tue, 01 Nov 2011 00:00:00</pubDate></item><item><title>10136 - Monthly Application for Compensation (Twenty-Ninth) of Price</title><description>Monthly Application for Compensation (Twenty-Ninth) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period September 1, 2011 to September 30, 2011. Filed by PRICEWATERHOUSECOOPERS LLP. Objections due by 11/22/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10136</link><pubDate>Tue, 01 Nov 2011 00:00:00</pubDate></item><item><title>10135 - ORDER FROM DISTRICT COURT Dismissing Appeal of Order Denying</title><description>ORDER FROM DISTRICT COURT Dismissing Appeal of Order Denying Relief Sought in Pleadings Filed by Kevin Millen. (AP-10-81; CV-10-798) (related document(s)[5459], [5556], [5736], [5780]) Order  Signed on 10/28/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10135</link><pubDate>Tue, 01 Nov 2011 00:00:00</pubDate></item><item><title>10134 - Order re Confirmation</title><description>Order re Confirmation</description><link>https://dm.epiq11.com/case/TRB/dockets/10134</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10133 - Tribune Confirmation Opinion issued by Judge Carey  (DJG)</title><description>Tribune Confirmation Opinion issued by Judge Carey  (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/10133</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10132 - Fourth Order Amending Definition of "Termination Event" in O</title><description>Fourth Order Amending Definition of "Termination Event" in Orders Granting Official Committee of Unsecured Creditors Standing and Authority to Commence, Prosecute, Settle and Recover Certain Causes of Action on Behalf of the Debtors Estates.(related document(s)[9012], [9256], [9703]) Order  Signed on 10/31/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10132</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10131 - Hearing Held/Court Sign-In Sheet  (related document(s) [1008</title><description>Hearing Held/Court Sign-In Sheet  (related document(s) [10086]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10131</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10130 - Monthly Application for Compensation (Fourteenth) of Levine </title><description>Monthly Application for Compensation (Fourteenth) of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the period September 1, 2011 to September 30, 2011. Filed by Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 11/21/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10130</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10129 - Monthly Application for Compensation (Thirty-Third) of AlixP</title><description>Monthly Application for Compensation (Thirty-Third) of AlixPartners, LLP for the period September 1, 2011 to September 30, 2011 Filed by AlixPartners, LLP. Objections due by 11/21/2011. (Attachments: # (1) Notice # (2) Certification of Michael P. Murphy# (3) Exhibit A# (4) Exhibit B# (5) Exhibit C# (6) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10129</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10128 - Monthly Application for Compensation (Twenty-Eighth) of Dow </title><description>Monthly Application for Compensation (Twenty-Eighth) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period September 1, 2011 to September 30, 2011. Filed by Dow Lohnes PLLC. Objections due by 11/21/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10128</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10127 - Affidavit/Declaration of Mailing of Panagiota Manatakis rega</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis regarding Debtor-In-Possession Monthly Operating Report for Filing Period August 29, 2011 through September 25, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[10067]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10127</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10126 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10126</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10125 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10125</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10124 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10124</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10123 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10123</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10122 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10122</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10121 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10121</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10120 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10120</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10119 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10119</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10118 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10118</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10117 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10117</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10116 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10116</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10115 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10115</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10114 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10114</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10113 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10113</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10112 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10112</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10111 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10111</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10110 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10110</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10109 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10109</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10108 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10108</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10107 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10107</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10106 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10106</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10105 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10105</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10104 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10104</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10103 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10103</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10102 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10102</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10101 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10101</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10100 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10100</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10099 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10099</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10098 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10098</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10097 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10097</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10096 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10096</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10095 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10095</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10094 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10094</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10093 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10093</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10092 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10092</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10091 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Sonar Credit Partners, LLC To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/10091</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>10090 - Amended Declaration (Fourth Supplemental) of Stephenie Kjont</title><description>Amended Declaration (Fourth Supplemental) of Stephenie Kjontvedt on Behalf of Epiq Bankruptcy Solutions, LLC Regarding Voting and Tabulation of Ballots Accepting and Rejecting the Joint Plans of Reorganization Proposed for Tribune Company and Its Subsidiaries (related document(s)[7918], [8114], [8882], [9298], [10083]) Filed by Epiq Bankruptcy Solutions LLC. (Attachments: # (1) (Part 2)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10090</link><pubDate>Fri, 28 Oct 2011 00:00:00</pubDate></item><item><title>10089 - Motion to Extend (Motion Pursuant to 28 U.S.C. Section 1452 </title><description>Motion to Extend (Motion Pursuant to 28 U.S.C. Section 1452 and Bankruptcy Rules 9006(b) and 9027 for Entry of an Order Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Proceedings). Filed by Tribune Company. Hearing scheduled for 11/22/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/8/2011. (Attachments: # (1) Notice of Motion# (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10089</link><pubDate>Fri, 28 Oct 2011 00:00:00</pubDate></item><item><title>10088 - Certificate of No Objection Regarding Thirteenth Monthly Fee</title><description>Certificate of No Objection Regarding Thirteenth Monthly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtor for Certain Litigation Matters for the Period August 1, 2011 through August 31, 2011 (related document(s)[9919]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10088</link><pubDate>Fri, 28 Oct 2011 00:00:00</pubDate></item><item><title>10087 - Certification of Counsel Regarding Thirty-Second Monthly Fee</title><description>Certification of Counsel Regarding Thirty-Second Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of August 1, 2011 through August 31, 2011 (related document(s)[9917]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10087</link><pubDate>Fri, 28 Oct 2011 00:00:00</pubDate></item><item><title>10086 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[10075]) Filed by Tribune Company. Hearing scheduled for 10/31/2011 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10086</link><pubDate>Fri, 28 Oct 2011 00:00:00</pubDate></item><item><title>10085 - Monthly Application for Compensation of Fees and Expenses fo</title><description>Monthly Application for Compensation of Fees and Expenses for the period September 1, 2011 to September 30, 2011 Filed by Stuart Maue. Objections due by 11/17/2011. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10085</link><pubDate>Fri, 28 Oct 2011 00:00:00</pubDate></item><item><title>10084 - Affidavit/Declaration of Mailing of Sid Garabato of Epiq Ban</title><description>Affidavit/Declaration of Mailing of Sid Garabato of Epiq Bankruptcy Solutions, LLC. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[10051], [10052], [10053]) (Baer, Herb)</description><link>https://dm.epiq11.com/case/TRB/dockets/10084</link><pubDate>Fri, 28 Oct 2011 00:00:00</pubDate></item><item><title>10083 - Supplemental Declaration (Fourth) of Stephenie Kjontvedt on </title><description>Supplemental Declaration (Fourth) of Stephenie Kjontvedt on Behalf of Epiq Bankruptcy Solutions, LLC Regarding Voting and Tabulation of Ballots Accepting and Rejecting the Joint Plans of Reorganization Proposed for Tribune Company and Its Subsidiaries (related document(s)[7918], [8114], [8882], [9298]) Filed by Epiq Bankruptcy Solutions LLC. (Attachments: # (1) Part 2 - Exhibit B-1# (2) Part 3 - Exhibit B-2# (3) Part 4 - Exhibit B-3) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10083</link><pubDate>Thu, 27 Oct 2011 00:00:00</pubDate></item><item><title>10082 - Certificate of No Objection Regarding Twentieth Monthly Appl</title><description>Certificate of No Objection Regarding Twentieth Monthly Application of Paul Hastings LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Special Counsel for General Real Estate and Related Matters for the Period from June 1, 2011 through August 31, 2011 (related document(s)[9897]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10082</link><pubDate>Thu, 27 Oct 2011 00:00:00</pubDate></item><item><title>10081 - Certificate of No Objection Regarding Thirty-Second Monthly </title><description>Certificate of No Objection Regarding Thirty-Second Monthly Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period August 1, 2011 through August 31, 2011 (related document(s)[9896]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10081</link><pubDate>Thu, 27 Oct 2011 00:00:00</pubDate></item><item><title>10080 - Certificate of No Objection Regarding Thirty-First Monthly A</title><description>Certificate of No Objection Regarding Thirty-First Monthly Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period July 1, 2011 through July 31, 2011 (related document(s)[9895]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10080</link><pubDate>Thu, 27 Oct 2011 00:00:00</pubDate></item><item><title>10079 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation (Twenty-Fifth) of Zuckerman Spaeder LLP for the period August 1, 2011 to August 31, 2011 : (related document(s)[9900]) Filed by Zuckerman Spaeder LLP. (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10079</link><pubDate>Thu, 27 Oct 2011 00:00:00</pubDate></item><item><title>10078 - Affidavit/Declaration of Mailing of Panagiota Manatakis of E</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis of Epiq Bankruptcy Solutions, LLC. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[10050]) (Baer, Herb)</description><link>https://dm.epiq11.com/case/TRB/dockets/10078</link><pubDate>Thu, 27 Oct 2011 00:00:00</pubDate></item><item><title>10077 - Affidavit/Declaration of Mailing of Eleni Kossivas of Epiq B</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas of Epiq Bankruptcy Solutions, LLC. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[10019], [10020], [10021], [10022], [10023]) (Baer, Herb)</description><link>https://dm.epiq11.com/case/TRB/dockets/10077</link><pubDate>Thu, 27 Oct 2011 00:00:00</pubDate></item><item><title>10076 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 10/28/2011 to 11/11/2011. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664.(JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/10076</link><pubDate>Thu, 27 Oct 2011 00:00:00</pubDate></item><item><title>10075 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 10/31/2011 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10075</link><pubDate>Thu, 27 Oct 2011 00:00:00</pubDate></item><item><title>10074 - Affidavit/Declaration of Service re: (i) Monthly Application</title><description>Affidavit/Declaration of Service re: (i) Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Third) for the period September 1, 2011 to September 30, 2011 and (ii) Certificate of No Objection Re Docket No. 9873 (related document(s)[10070], [10071]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10074</link><pubDate>Wed, 26 Oct 2011 00:00:00</pubDate></item><item><title>10073 - Monthly Application for Compensation (Twenty-First) for Allo</title><description>Monthly Application for Compensation (Twenty-First) for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses Incurred for the period September 1, 2011 to September 30, 2011. Filed by Daniel J. Edelman, Inc.. Objections due by 11/15/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10073</link><pubDate>Wed, 26 Oct 2011 00:00:00</pubDate></item><item><title>10072 - Certificate of No Objection Regarding the Monthly Applicatio</title><description>Certificate of No Objection Regarding the Monthly Application for Compensation for the period June 1, 2011 to August 31, 2011 (related document(s)[9872]) Filed by Campbell &amp; Levine, LLC. (Attachments: # (1) Certificate of Service # (2) Service List) (Hurford, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/10072</link><pubDate>Wed, 26 Oct 2011 00:00:00</pubDate></item><item><title>10071 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation (Thirty-Second) by Moelis &amp; Company LLC for the period August 1, 2011 to August 31, 2011 (related document(s)[9873]) Filed by Moelis &amp; Company LLC. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10071</link><pubDate>Wed, 26 Oct 2011 00:00:00</pubDate></item><item><title>10070 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Third) for the period September 1, 2011 to September 30, 2011 Filed by Moelis &amp; Company LLC. Objections due by 11/15/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification of Thane W. Carlston) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10070</link><pubDate>Wed, 26 Oct 2011 00:00:00</pubDate></item><item><title>10069 - Notice of Withdrawal of Objections to Confirmation Filed by </title><description>Notice of Withdrawal of Objections to Confirmation Filed by Secretary of Labor, U.S. Department of Labor. (Schloss, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/10069</link><pubDate>Wed, 26 Oct 2011 00:00:00</pubDate></item><item><title>10068 - Affidavit/Declaration of Service re: (i) Monthly Application</title><description>Affidavit/Declaration of Service re: (i) Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Third) for the period September 1, 2011 to September 30, 2011 Filed by Chadbourne &amp; Parke LLP and (ii) Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Third) for the period September 1, 2011 to September 30, 2011 Filed by Landis Rath &amp; Cobb LLP (related document(s)[10064], [10065]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10068</link><pubDate>Wed, 26 Oct 2011 00:00:00</pubDate></item><item><title>10067 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period August 29, 2011 through September 25, 2011 Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10067</link><pubDate>Tue, 25 Oct 2011 00:00:00</pubDate></item><item><title>10066 - Application for Compensation of Reed Smith LLP, Special Coun</title><description>Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period September 1, 2011 to September 30, 2011 (THIRTY-SECOND MONTHLY) Filed by Reed Smith LLP. Objections due by 11/17/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/10066</link><pubDate>Tue, 25 Oct 2011 00:00:00</pubDate></item><item><title>10065 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Third) for the period September 1, 2011 to September 30, 2011 Filed by Landis Rath &amp; Cobb LLP. Objections due by 11/14/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Adam G. Landis) (Landis, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/10065</link><pubDate>Tue, 25 Oct 2011 00:00:00</pubDate></item><item><title>10064 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Third) for the period September 1, 2011 to September 30, 2011 Filed by Chadbourne &amp; Parke LLP. Objections due by 11/14/2011. (Attachments: # (1) Notice # (2) Exhibit A (part 1)# (3) Exhibit A (part 2)# (4) Exhibit B (part 1)# (5) Exhibit B (part 2)) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10064</link><pubDate>Tue, 25 Oct 2011 00:00:00</pubDate></item><item><title>10063 - Affidavit/Declaration of Service of Susan L. Williams of Col</title><description>Affidavit/Declaration of Service of Susan L. Williams of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A. (related document(s)[10062]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10063</link><pubDate>Tue, 25 Oct 2011 00:00:00</pubDate></item><item><title>10062 - Affidavit of Ordinary Course Professional Bruce D. Godwin, P</title><description>Affidavit of Ordinary Course Professional Bruce D. Godwin, President of Williams, Babbit &amp; Weisman, Inc. (related document(s)[227]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10062</link><pubDate>Tue, 25 Oct 2011 00:00:00</pubDate></item><item><title>10061 - Affidavit/Declaration of Service of Susan L. Williams of Col</title><description>Affidavit/Declaration of Service of Susan L. Williams of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A. (related document(s)[10055], [10056]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10061</link><pubDate>Tue, 25 Oct 2011 00:00:00</pubDate></item><item><title>10060 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Rockwell Automation To Dover Master Fund II, L.P.. Filed by Dover Master Fund II, L.P., c/o Longacre Management, LLC. (Skowronski, Stephanie)</description><link>https://dm.epiq11.com/case/TRB/dockets/10060</link><pubDate>Mon, 24 Oct 2011 00:00:00</pubDate></item><item><title>10059 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Rockwell Automation To Dover Master Fund II, L.P.. Filed by Dover Master Fund II, L.P., c/o Longacre Management, LLC. (Skowronski, Stephanie)</description><link>https://dm.epiq11.com/case/TRB/dockets/10059</link><pubDate>Mon, 24 Oct 2011 00:00:00</pubDate></item><item><title>10058 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Rockwell Automation To Dover Master Fund II, L.P.. Filed by Dover Master Fund II, L.P., c/o Longacre Management, LLC. (Skowronski, Stephanie)</description><link>https://dm.epiq11.com/case/TRB/dockets/10058</link><pubDate>Mon, 24 Oct 2011 00:00:00</pubDate></item><item><title>10057 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Rockwell Automation To Dover Master Fund II, L.P.. Filed by Dover Master Fund II, L.P., c/o Longacre Management, LLC. (Skowronski, Stephanie)</description><link>https://dm.epiq11.com/case/TRB/dockets/10057</link><pubDate>Mon, 24 Oct 2011 00:00:00</pubDate></item><item><title>10056 - Monthly Application for Compensation of Davis Wright Tremain</title><description>Monthly Application for Compensation of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period February 1, 2011 to February 28, 2011 Filed by Davis Wright Tremaine LLP. Objections due by 11/14/2011. (Attachments: # (1) Notice # (2) Invoices) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10056</link><pubDate>Mon, 24 Oct 2011 00:00:00</pubDate></item><item><title>10055 - Monthly Application for Compensation of Davis Wright Tremain</title><description>Monthly Application for Compensation of Davis Wright Tremaine LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period January 1, 2011 to January 31, 2011 Filed by Davis Wright Tremaine LLP. Objections due by 11/14/2011. (Attachments: # (1) Notice # (2) Invoices) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10055</link><pubDate>Mon, 24 Oct 2011 00:00:00</pubDate></item><item><title>10054 - BNC Certificate of Mailing.  (related document(s)[10032]) Se</title><description>BNC Certificate of Mailing.  (related document(s)[10032]) Service Date 10/22/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10054</link><pubDate>Sat, 22 Oct 2011 00:00:00</pubDate></item><item><title>10053 - Omnibus Objection to Claims (Debtors Forty-Eighth Omnibus (N</title><description>Omnibus Objection to Claims (Debtors Forty-Eighth Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1). Filed by Tribune Company. Hearing scheduled for 11/22/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/15/2011. (Attachments: # (1) Notice of Omnibus Objection# (2) Exhibit A - Claim No. 6797# (3) Exhibit B - Claim No. 6798# (4) Exhibit C - Claim No. 6801# (5) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10053</link><pubDate>Fri, 21 Oct 2011 00:00:00</pubDate></item><item><title>10052 - Monthly Application for Compensation SNR Denton US LLP for A</title><description>Monthly Application for Compensation SNR Denton US LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to the Debtors for the period August 1, 2011 to August 31, 2011. Filed by SNR Denton US LLP. Hearing scheduled for 11/22/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/10/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10052</link><pubDate>Fri, 21 Oct 2011 00:00:00</pubDate></item><item><title>10051 - Monthly Application for Compensation of SNR Denton US LLP fo</title><description>Monthly Application for Compensation of SNR Denton US LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to the Debtors for the period July 1, 2011 to July 31, 2011. Filed by SNR Denton US LLP. Hearing scheduled for 11/22/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/10/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10051</link><pubDate>Fri, 21 Oct 2011 00:00:00</pubDate></item><item><title>10050 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period August 1, 2011 to August 31, 2011. Filed by McDermott Will &amp; Emery LLP. Objections due by 11/10/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10050</link><pubDate>Fri, 21 Oct 2011 00:00:00</pubDate></item><item><title>10049 - Certificate of No Objection Regarding Twenty-Seventh Monthly</title><description>Certificate of No Objection Regarding Twenty-Seventh Monthly Fee Application of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the Period of August 1, 2011 through August 31, 2011 (related document(s)[9846]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10049</link><pubDate>Fri, 21 Oct 2011 00:00:00</pubDate></item><item><title>10048 - Affidavit/Declaration of Service Regarding Order Granting Mo</title><description>Affidavit/Declaration of Service Regarding Order Granting Motion for Authority to Dismiss Certain Insider Preference Actions (related document(s)[10025]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/10048</link><pubDate>Fri, 21 Oct 2011 00:00:00</pubDate></item><item><title>10047 - Affidavit/Declaration of Mailing of Eleni Kossivas regarding</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas regarding Notice of Service (Notice of Filing of Amendment to Second Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (As Modified April 26, 2011). Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[10024]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10047</link><pubDate>Fri, 21 Oct 2011 00:00:00</pubDate></item><item><title>10046 - Affidavit/Declaration of Service re: (i) Certificate of No O</title><description>Affidavit/Declaration of Service re: (i) Certificate of No Objection re: Docket No. 9840 and (ii) Certificate of No Objection re: Docket No. 9841 (related document(s)[10034], [10035]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10046</link><pubDate>Fri, 21 Oct 2011 00:00:00</pubDate></item><item><title>10045 - Fee Auditors Report For Jenner &amp; Block LLP Seventh Quarterly</title><description>Fee Auditors Report For Jenner &amp; Block LLP Seventh Quarterly Application Filed by Stuart Maue. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10045</link><pubDate>Fri, 21 Oct 2011 00:00:00</pubDate></item><item><title>10044 - Fee Auditors Report For Jenner &amp; Block LLP Sixth Quarterly A</title><description>Fee Auditors Report For Jenner &amp; Block LLP Sixth Quarterly Application Filed by Stuart Maue. (Theil, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/10044</link><pubDate>Fri, 21 Oct 2011 00:00:00</pubDate></item><item><title>10043 - Affidavit/Declaration of Service (related document(s)[10030]</title><description>Affidavit/Declaration of Service (related document(s)[10030]) Filed by Samuel Zell. (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10043</link><pubDate>Fri, 21 Oct 2011 00:00:00</pubDate></item><item><title>10042 - Notice of Name Change of Filed by Tribune Company. (KPB)</title><description>Notice of Name Change of Filed by Tribune Company. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10042</link><pubDate>Thu, 20 Oct 2011 00:00:00</pubDate></item><item><title>10041 - Certificate of No Objection Regarding Twenty-Eighth Monthly </title><description>Certificate of No Objection Regarding Twenty-Eighth Monthly Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the Period August 1, 2011 through August 31, 2011 (related document(s)[9839]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10041</link><pubDate>Thu, 20 Oct 2011 00:00:00</pubDate></item><item><title>10040 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period July 1, 2011 through July 31, 2011 (related document(s)[9838]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10040</link><pubDate>Thu, 20 Oct 2011 00:00:00</pubDate></item><item><title>10039 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period June 1, 2011 through June 31, 2011 (related document(s)[9837]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10039</link><pubDate>Thu, 20 Oct 2011 00:00:00</pubDate></item><item><title>10038 - Certificate of No Objection Regarding Eighth Quarterly Fee A</title><description>Certificate of No Objection Regarding Eighth Quarterly Fee Application of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the Period from March 1, 2011 through May 31, 2011 (related document(s)[9834]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10038</link><pubDate>Thu, 20 Oct 2011 00:00:00</pubDate></item><item><title>10037 - Certificate of No Objection Regarding Twenty-Second Monthly </title><description>Certificate of No Objection Regarding Twenty-Second Monthly Fee Application of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the Period of July 1, 2011 through July 31, 2011 (related document(s)[9824]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10037</link><pubDate>Thu, 20 Oct 2011 00:00:00</pubDate></item><item><title>10036 - Certificate of No Objection Regarding Application of Jackson</title><description>Certificate of No Objection Regarding Application of Jackson Walker L.L.P. for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to the Debtors During the Period from August 1, 2010 through November 30, 2010 (related document(s)[9825]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10036</link><pubDate>Thu, 20 Oct 2011 00:00:00</pubDate></item><item><title>10035 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Second) for the period August 1, 2011 to August 31, 2011 (related document(s)[9841]) Filed by AlixPartners, LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10035</link><pubDate>Thu, 20 Oct 2011 00:00:00</pubDate></item><item><title>10034 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Second) for the period August 1, 2011 to August 31, 2011 (related document(s)[9840]) Filed by Chadbourne &amp; Parke LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10034</link><pubDate>Thu, 20 Oct 2011 00:00:00</pubDate></item><item><title>10033 - Notice of Service // Notice of Filing of Amendment to Third </title><description>Notice of Service // Notice of Filing of Amendment to Third Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Aurelius Capital Management, LP, on behalf of its Managed Entities, Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, Law Debenture Trust Company of New York, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, and Wilmington Trust Company, in its Capacity as Successor Indenture Trustee for the PHONES Notes Filed by Aurelius Capital Management, LP. (Attachments: # (1) Exhibit A- Amendment to the Noteholder Plan# (2) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/10033</link><pubDate>Thu, 20 Oct 2011 00:00:00</pubDate></item><item><title>10032 - Transcript regarding Hearing Held 10/19/2011 RE: Omnibus/Fee</title><description>Transcript regarding Hearing Held 10/19/2011 RE: Omnibus/Fees/ERISA Settlement. Remote electronic access to the transcript is restricted until 1/18/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [9999]). Notice of Intent to Request Redaction Deadline Due By 10/27/2011. Redaction Request Due By 11/10/2011. Redacted Transcript Submission Due By 11/21/2011. Transcript access will be restricted through 1/18/2012. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/10032</link><pubDate>Thu, 20 Oct 2011 00:00:00</pubDate></item><item><title>10031 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9980], [9981], [9987], [9991], [9992]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10031</link><pubDate>Thu, 20 Oct 2011 00:00:00</pubDate></item><item><title>10030 - Limited Objection to the Committees Proposed Fourth Order Am</title><description>Limited Objection to the Committees Proposed Fourth Order Amending the Definition of "Terminating Event" (related document(s)[9967]) Filed by Samuel Zell (Attachments: # (1) Exhibit A) (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10030</link><pubDate>Thu, 20 Oct 2011 00:00:00</pubDate></item><item><title>10029 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[10010], [10011], [10012], [10014]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10029</link><pubDate>Thu, 20 Oct 2011 00:00:00</pubDate></item><item><title>10028 - Affidavit/Declaration of Mailing of Eleni Kossivas regarding</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas regarding Monthly Application for Compensation (Sixth) of Sitrick and Company for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications Consultants to Debtors and Debtors in Possession for the period June 1, 2011 to June 30, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[10013]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10028</link><pubDate>Thu, 20 Oct 2011 00:00:00</pubDate></item><item><title>10027 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9986], [9988], [9990]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10027</link><pubDate>Thu, 20 Oct 2011 00:00:00</pubDate></item><item><title>10026 - Affidavit/Declaration of Mailing of David Malo regarding Not</title><description>Affidavit/Declaration of Mailing of David Malo regarding Notice of Transfer. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9998], [10000], [10001], [10002]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10026</link><pubDate>Thu, 20 Oct 2011 00:00:00</pubDate></item><item><title>10025 - Order Granting Motion for Authority to Dismiss Certain Insid</title><description>Order Granting Motion for Authority to Dismiss Certain Insider Preference Actions.(related document(s)[9811], [9989]) Order  Signed on 10/17/2011. (Attachments: # (1) Exhibit 1) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10025</link><pubDate>Wed, 19 Oct 2011 00:00:00</pubDate></item><item><title>10024 - Notice of Service (Notice of Filing of Amendment to Second A</title><description>Notice of Service (Notice of Filing of Amendment to Second Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (As Modified April 26, 2011) (related document(s)[8769]) Filed by Debtor/Committee/Lender Plan Proponents. (Attachments: # (1) Exhibit A - Amendment to Debtor/Committee/Lender Plan) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10024</link><pubDate>Wed, 19 Oct 2011 00:00:00</pubDate></item><item><title>10023 - Order Authorizing Tribune Company to Enter Into IRS Pension </title><description>Order Authorizing Tribune Company to Enter Into IRS Pension Claim Settlement and to Perform All Obligations Thereunder. (related document(s)[9922]) Order  Signed on 10/19/2011. (Attachments: # (1) Exhibit A) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10023</link><pubDate>Wed, 19 Oct 2011 00:00:00</pubDate></item><item><title>10022 - Order Partially Sustaining Debtors Forty-Sixth Omnibus (Non-</title><description>Order Partially Sustaining Debtors Forty-Sixth Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1. (related document(s)[9788], [9995]) Order  Signed on 10/17/2011. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10022</link><pubDate>Wed, 19 Oct 2011 00:00:00</pubDate></item><item><title>10021 - Order Partially Sustaining Debtors Forty-Seventh Omnibus (Su</title><description>Order Partially Sustaining Debtors Forty-Seventh Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1. (related document(s)[9798], [9996]) Order  Signed on 10/17/2011. (Attachments: # (1) Exhibit A) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10021</link><pubDate>Wed, 19 Oct 2011 00:00:00</pubDate></item><item><title>10020 - Omnibus Order Approving Fee Applications for the Compensatio</title><description>Omnibus Order Approving Fee Applications for the Compensation Period December 1, 2009 through and Including February 28, 2010 (related document(s)[3536], [4028], [4036], [4038], [4044], [4053], [4054], [4055], [4056], [4059], [4060], [4064], [4066], [4067], [4069], [4073], [4081], [4139], [4221], [4907], [6047], [9997]) Order  Signed on 10/19/2011. (Attachments: # (1) Exhibit A) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10020</link><pubDate>Wed, 19 Oct 2011 00:00:00</pubDate></item><item><title>10019 - Order (I) Authorizing Debtors to Enter into ERISA Claim Sett</title><description>Order (I) Authorizing Debtors to Enter into ERISA Claim Settlement and to Perform all Obligations Thereunder, (II) Modifying the Automatic Stay to the Extent Necessary to Allow Insurers to Pay Portions of the Settlement Amount, and (III) Granting Related Relief. (related document(s)[1970], [2077], [8815], [9681]) Order  Signed on 10/19/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10019</link><pubDate>Wed, 19 Oct 2011 00:00:00</pubDate></item><item><title>10018 - Hearing Held/Court Sign-In Sheet  (related document(s)[9999]</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[9999]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/10018</link><pubDate>Wed, 19 Oct 2011 00:00:00</pubDate></item><item><title>10017 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Second) for the period August 1, 2011 to August 31, 2011 (related document(s)[9818]) Filed by Landis Rath &amp; Cobb LLP. (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10017</link><pubDate>Wed, 19 Oct 2011 00:00:00</pubDate></item><item><title>10016 - Affidavit/Declaration of Mailing of Eleni Manners regarding </title><description>Affidavit/Declaration of Mailing of Eleni Manners regarding Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 10/19/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9999]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10016</link><pubDate>Wed, 19 Oct 2011 00:00:00</pubDate></item><item><title>10015 - Notice of Appearance Filed by Gabelli Entities. (Monhait, No</title><description>Notice of Appearance Filed by Gabelli Entities. (Monhait, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/10015</link><pubDate>Tue, 18 Oct 2011 00:00:00</pubDate></item><item><title>10014 - Interim Application for Compensation (Fourth) of Sitrick and</title><description>Interim Application for Compensation (Fourth) of Sitrick and Company for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications Consultants to Debtors and Debtors in Possession for the period June 1, 2011 to August 31, 2011 (related document(s)[10013]) Filed by Sitrick and Company Inc.. Objections due by 11/7/2011. (Attachments: # (1) Notice of Interim Fee Application# (2) Certification# (3) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10014</link><pubDate>Tue, 18 Oct 2011 00:00:00</pubDate></item><item><title>10013 - Monthly Application for Compensation (Sixth) of Sitrick and </title><description>Monthly Application for Compensation (Sixth) of Sitrick and Company for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications Consultants to Debtors and Debtors in Possession for the period June 1, 2011 to June 30, 2011. Filed by Sitrick and Company Inc.. Objections due by 11/7/2011. (Attachments: # (1) Notice of Fee Application# (2) Certification# (3) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10013</link><pubDate>Tue, 18 Oct 2011 00:00:00</pubDate></item><item><title>10012 - Interim Application for Compensation (Third) of Sitrick and </title><description>Interim Application for Compensation (Third) of Sitrick and Company for Compensation for Services Rendered as Corporate Communications Consultants to Debtors and Debtors in Possession for the period March 1, 2011 to May 31, 2011 (related document(s)[9988], [9990]) Filed by Sitrick and Company Inc.. Objections due by 11/7/2011. (Attachments: # (1) Notice of Interim Fee Application# (2) Certification# (3) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10012</link><pubDate>Tue, 18 Oct 2011 00:00:00</pubDate></item><item><title>10011 - Interim Application for Compensation (Second) of Sitrick and</title><description>Interim Application for Compensation (Second) of Sitrick and Company for Compensation for Services Rendered as Corporate Communications Consultants to Debtors and Debtors in Possession for the period December 1, 2010 to February 28, 2011 (related document(s)[9373]) Filed by Sitrick and Company Inc.. Objections due by 11/7/2011. (Attachments: # (1) Notice of Interim Fee Application# (2) Certification# (3) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10011</link><pubDate>Tue, 18 Oct 2011 00:00:00</pubDate></item><item><title>10010 - Interim Application for Compensation (First) of Sitrick and </title><description>Interim Application for Compensation (First) of Sitrick and Company for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications Consultants to Debtors and Debtors in Possession for the period August 26, 2010 to October 31, 2010 (related document(s)[9371], [9372]) Filed by Sitrick and Company Inc.. Objections due by 11/7/2011. (Attachments: # (1) Notice of Interim Fee Application# (2) Certification# (3) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10010</link><pubDate>Tue, 18 Oct 2011 00:00:00</pubDate></item><item><title>10009 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9965], [9966]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10009</link><pubDate>Tue, 18 Oct 2011 00:00:00</pubDate></item><item><title>10008 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9973], [9974]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10008</link><pubDate>Tue, 18 Oct 2011 00:00:00</pubDate></item><item><title>10007 - Affidavit/Declaration of Mailing of Pete Caris re: Monthly A</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Monthly Application for Compensation of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2011 to August 31, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9950]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10007</link><pubDate>Tue, 18 Oct 2011 00:00:00</pubDate></item><item><title>10006 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9949], [9951]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/10006</link><pubDate>Tue, 18 Oct 2011 00:00:00</pubDate></item><item><title>10005 - Interim Application for Compensation (Eleventh) for the peri</title><description>Interim Application for Compensation (Eleventh) for the period June 1, 2011 to August 31, 2011 Filed by Moelis &amp; Company LLC. Objections due by 11/7/2011. (Attachments: # (1) Notice # (2) Certification of Thane W. Carlston# (3) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/10005</link><pubDate>Mon, 17 Oct 2011 00:00:00</pubDate></item><item><title>10004 - Certificate of No Objection Regarding Eleventh Interim Fee A</title><description>Certificate of No Objection Regarding Eleventh Interim Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from June 1, 2011 through August 31, 2011 (related document(s)[9810]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/10004</link><pubDate>Mon, 17 Oct 2011 00:00:00</pubDate></item><item><title>10003 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 10/14/2011 to 10/28/2011. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/10003</link><pubDate>Mon, 17 Oct 2011 00:00:00</pubDate></item><item><title>10002 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: SPR Inc. To Longacre Opportunity Fund, L.P.. Filed by Longacre Opportunity Fund, L.P.. (Skowronski, Stephanie)</description><link>https://dm.epiq11.com/case/TRB/dockets/10002</link><pubDate>Mon, 17 Oct 2011 00:00:00</pubDate></item><item><title>10001 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: SPR Inc. To Longacre Opportunity Fund, L.P.. Filed by Longacre Opportunity Fund, L.P.. (Skowronski, Stephanie)</description><link>https://dm.epiq11.com/case/TRB/dockets/10001</link><pubDate>Mon, 17 Oct 2011 00:00:00</pubDate></item><item><title>10000 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: SPR Inc. To Longacre Opportunity Fund, L.P.. Filed by Longacre Opportunity Fund, L.P.. (Skowronski, Stephanie)</description><link>https://dm.epiq11.com/case/TRB/dockets/10000</link><pubDate>Mon, 17 Oct 2011 00:00:00</pubDate></item><item><title>9999 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 10/19/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9999</link><pubDate>Mon, 17 Oct 2011 00:00:00</pubDate></item><item><title>9998 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: SPR Inc. To Longacre Opportunity Fund, L.P.. Filed by Longacre Opportunity Fund, L.P.. (Skowronski, Stephanie)</description><link>https://dm.epiq11.com/case/TRB/dockets/9998</link><pubDate>Mon, 17 Oct 2011 00:00:00</pubDate></item><item><title>9997 - Certification of Counsel Regarding Omnibus Order Approving F</title><description>Certification of Counsel Regarding Omnibus Order Approving Fee Applications for the Compensation Period December 1, 2009 through and Including February 28, 2010 (related document(s)[3536], [4028], [4036], [4038], [4044], [4053], [4054], [4055], [4056], [4059], [4060], [4064], [4066], [4067], [4069], [4073], [4081], [4139], [4221], [4907], [6047]) Filed by Tribune Company. (Attachments: # (1) Proposed Form of Order with Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9997</link><pubDate>Mon, 17 Oct 2011 00:00:00</pubDate></item><item><title>9996 - Certification of Counsel Regarding Debtors Forty-Seventh Omn</title><description>Certification of Counsel Regarding Debtors Forty-Seventh Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)[9789]) Filed by Tribune Company. (Attachments: # (1) Exhibit A - Revised Order# (2) Exhibit B - Black Line Revised Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9996</link><pubDate>Mon, 17 Oct 2011 00:00:00</pubDate></item><item><title>9995 - Certification of Counsel Regarding Debtors Forty-Sixth Omnib</title><description>Certification of Counsel Regarding Debtors Forty-Sixth Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)[9788]) Filed by Tribune Company. (Attachments: # (1) Exhibit A - Revised Order with Exhibits A - E# (2) Exhibit B - Black Line Revised Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9995</link><pubDate>Mon, 17 Oct 2011 00:00:00</pubDate></item><item><title>9994 - Affidavit/Declaration of Service (related document(s)[9982],</title><description>Affidavit/Declaration of Service (related document(s)[9982], [9983], [9984], [9985]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9994</link><pubDate>Mon, 17 Oct 2011 00:00:00</pubDate></item><item><title>9993 - Certificate of No Objection Regarding Thirty-Second Monthly </title><description>Certificate of No Objection Regarding Thirty-Second Monthly Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from August 1, 2011 through August 31, 2011 (related document(s)[9808]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9993</link><pubDate>Fri, 14 Oct 2011 00:00:00</pubDate></item><item><title>9992 - Monthly Application for Compensation (Eighth) of Jones Day f</title><description>Monthly Application for Compensation (Eighth) of Jones Day for Allowance of Compensation and Reimbursement of Expenses in Connection with Antitrust Related Matters for the period June 1, 2011 to August 31, 2011 (related document(s)[9963]) Filed by Jones Day. Objections due by 11/3/2011. (Attachments: # (1) Notice of Eighth Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9992</link><pubDate>Fri, 14 Oct 2011 00:00:00</pubDate></item><item><title>9991 - Interim Application for Compensation (Fourth) of Jones Day f</title><description>Interim Application for Compensation (Fourth) of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Preformed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period June 1, 2011 to August 31, 2011 (related document(s)[9587], [9740], [9964]) Filed by Jones Day. Objections due by 11/3/2011. (Attachments: # (1) Notice of Fourth Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9991</link><pubDate>Fri, 14 Oct 2011 00:00:00</pubDate></item><item><title>9990 - Monthly Application for Compensation (Fifth) of Sitrick and </title><description>Monthly Application for Compensation (Fifth) of Sitrick and Company for Compensation for Services Rendered as Corporate Communications Consultants to Debtors and Debtors in Possession for the period April 1, 2011 to April 30, 2011. Filed by Sitrick and Company Inc.. Objections due by 11/3/2011. (Attachments: # (1) Notice of Fee Application# (2) Adrian Certification# (3) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9990</link><pubDate>Fri, 14 Oct 2011 00:00:00</pubDate></item><item><title>9989 - Certification of Counsel Regarding Motion for Authority to D</title><description>Certification of Counsel Regarding Motion for Authority to Dismiss Certain Insider Preference Actions (related document(s)[9811]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A (Order)# (2) Exhibit B (Blackline Order)# (3) Affidavit of Service) (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/9989</link><pubDate>Fri, 14 Oct 2011 00:00:00</pubDate></item><item><title>9988 - Monthly Application for Compensation (Fourth) of Sitrick and</title><description>Monthly Application for Compensation (Fourth) of Sitrick and Company for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications Consultants to Debtors and Debtors in Possession for the period March 2011 to March 31, 2011. Filed by Sitrick and Company Inc.. Objections due by 11/3/2011. (Attachments: # (1) Notice of Fee Application# (2) Adrian Certification# (3) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9988</link><pubDate>Fri, 14 Oct 2011 00:00:00</pubDate></item><item><title>9987 - Quarterly Application for Compensation (Eighth) of Seyfarth </title><description>Quarterly Application for Compensation (Eighth) of Seyfarth Shaw LLP for Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors in the Ordinary Course of Business for the period June 1, 2011 to August 31, 2011 (related document(s)[9660], [9824], [9986]) Filed by Seyfarth Shaw LLP. Objections due by 11/3/2011. (Attachments: # (1) Notice of Quarterly Fee Application# (2) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9987</link><pubDate>Fri, 14 Oct 2011 00:00:00</pubDate></item><item><title>9986 - Monthly Application for Compensation (Twenty-Third) of Seyfa</title><description>Monthly Application for Compensation (Twenty-Third) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period August 1, 2011 to August 31, 2011. Filed by Seyfarth Shaw LLP. Objections due by 11/3/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9986</link><pubDate>Fri, 14 Oct 2011 00:00:00</pubDate></item><item><title>9985 - Interim Application for Compensation (Eighth) for the period</title><description>Interim Application for Compensation (Eighth) for the period June 1, 2011 to August 31, 2011 Filed by Zuckerman Spaeder LLP. Objections due by 11/3/2011. (Attachments: # (1) Notice # (2) Certification of Andrew N. Goldfarb) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9985</link><pubDate>Fri, 14 Oct 2011 00:00:00</pubDate></item><item><title>9984 - Interim Application for Compensation (Eleventh) for the peri</title><description>Interim Application for Compensation (Eleventh) for the period June 1, 2011 to August 31, 2011 Filed by AlixPartners, LLP. Objections due by 11/3/2011. (Attachments: # (1) Notice # (2) Summons Certification of Michael Murphy) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9984</link><pubDate>Fri, 14 Oct 2011 00:00:00</pubDate></item><item><title>9983 - Interim Application for Compensation (Eleventh) for the peri</title><description>Interim Application for Compensation (Eleventh) for the period June 1, 2011 to August 31, 2011 Filed by Landis Rath &amp; Cobb LLP. Objections due by 11/3/2011. (Attachments: # (1) Notice # (2) Certification of Rebecca L. Butcher) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9983</link><pubDate>Fri, 14 Oct 2011 00:00:00</pubDate></item><item><title>9982 - Interim Application for Compensation (Eleventh) for the peri</title><description>Interim Application for Compensation (Eleventh) for the period June 1, 2011 to August 31, 2011 Filed by Chadbourne &amp; Parke LLP. Objections due by 11/3/2011. (Attachments: # (1) Notice # (2) Certification of Douglas E. Deutsch) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9982</link><pubDate>Fri, 14 Oct 2011 00:00:00</pubDate></item><item><title>9981 - Interim Application for Compensation (Eleventh) of Pricewate</title><description>Interim Application for Compensation (Eleventh) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period June 1, 2011 to August 31, 2011 (related document(s)[9562], [9729], [9839]) Filed by PRICEWATERHOUSECOOPERS LLP. Objections due by 11/3/2011. (Attachments: # (1) Notice of Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9981</link><pubDate>Fri, 14 Oct 2011 00:00:00</pubDate></item><item><title>9980 - Quarterly Application for Compensation (Eleventh) of Jenner </title><description>Quarterly Application for Compensation (Eleventh) of Jenner &amp; Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period for the period June 1, 2011 to August 31, 2011 (related document(s)[9950]) Filed by Jenner Block LLP. Objections due by 11/3/2011. (Attachments: # (1) Notice of Eleventh Quarterly Application# (2) Verification# (3) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9980</link><pubDate>Fri, 14 Oct 2011 00:00:00</pubDate></item><item><title>9979 - Quarterly Application for Compensation of Mercer (US) Inc. a</title><description>Quarterly Application for Compensation of Mercer (US) Inc. as Compensation Consultant to the Debtors Seeking Allowance of Interim Compensation and for Interim Reimbursement of All Actual and Necessary Expenses Incurred for the period June 1, 2011 to August 31, 2011 (related document(s)[9976], [9977], [9978]) Filed by Mercer (US) Inc.. Objections due by 11/3/2011. (Attachments: # (1) Notice # (2) Certificate of Service) (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/9979</link><pubDate>Fri, 14 Oct 2011 00:00:00</pubDate></item><item><title>9978 - Monthly Application for Compensation of Mercer (US) Inc. for</title><description>Monthly Application for Compensation of Mercer (US) Inc. for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors In Possession for the period August 1, 2011 to August 31, 2011 Filed by Mercer (US) Inc.. Objections due by 11/3/2011. (Attachments: # (1) Notice # (2) Time Detail# (3) Expense Detail# (4) Certificate of Service) (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/9978</link><pubDate>Fri, 14 Oct 2011 00:00:00</pubDate></item><item><title>9977 - Monthly Application for Compensation of Mercer (US) Inc. for</title><description>Monthly Application for Compensation of Mercer (US) Inc. for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors In Possession for the period July 1, 2011 to July 31, 2011 Filed by Mercer (US) Inc.. Objections due by 11/3/2011. (Attachments: # (1) Notice # (2) Time Detail# (3) Expense Detail# (4) Certificate of Service) (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/9977</link><pubDate>Fri, 14 Oct 2011 00:00:00</pubDate></item><item><title>9976 - Monthly Application for Compensation of Mercer (US) Inc. for</title><description>Monthly Application for Compensation of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors In Possession for the period June 1, 2011 to June 30, 2011 Filed by Mercer (US) Inc.. Objections due by 11/3/2011. (Attachments: # (1) Notice # (2) Time Detail# (3) Expense Detail# (4) Certificate of Service) (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/9976</link><pubDate>Fri, 14 Oct 2011 00:00:00</pubDate></item><item><title>9975 - Interim Application for Compensation for the period June 1, </title><description>Interim Application for Compensation for the period June 1, 2011 to August 31, 2011 Filed by Campbell &amp; Levine, LLC. Objections due by 11/2/2011. (Attachments: # (1) Exhibit A# (2) Notice # (3) Certificate of Service # (4) Service List) (Hurford, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/9975</link><pubDate>Thu, 13 Oct 2011 00:00:00</pubDate></item><item><title>9974 - Interim Application for Compensation (Ninth) of Dow Lohnes P</title><description>Interim Application for Compensation (Ninth) of Dow Lohnes PLLC, Special Regulatory Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period from June 1, 2011 to August 31, 2011 (related document(s)[9648], [9741], [9846]) Filed by Dow Lohnes PLLC. Objections due by 11/2/2011. (Attachments: # (1) Notice) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9974</link><pubDate>Thu, 13 Oct 2011 00:00:00</pubDate></item><item><title>9973 - Interim Application for Compensation (Eleventh) of Lazard Fr</title><description>Interim Application for Compensation (Eleventh) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2011 to August 31, 2011 Filed by Lazard Freres &amp; Co. LLC. Objections due by 11/2/2011. (Attachments: # (1) Notice) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9973</link><pubDate>Thu, 13 Oct 2011 00:00:00</pubDate></item><item><title>9972 - Certificate of No Objection Regarding Ninth Quarterly Fee Ap</title><description>Certificate of No Objection Regarding Ninth Quarterly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period December 1, 2010 to February 28, 2011 (related document(s)[9797]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9972</link><pubDate>Thu, 13 Oct 2011 00:00:00</pubDate></item><item><title>9971 - Certificate of No Objection Regarding Thirty-Second Monthly </title><description>Certificate of No Objection Regarding Thirty-Second Monthly Fee Statement of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period August 1, 2011 to August 31, 2011 (related document(s)[9794]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9971</link><pubDate>Thu, 13 Oct 2011 00:00:00</pubDate></item><item><title>9970 - Certificate of No Objection Regarding Application of Morriso</title><description>Certificate of No Objection Regarding Application of Morrison &amp; Head for Allowance and Payment of Compensation for Services Rendered as Ordinary Course Counsel to Orlando Sentinel Communications Company and Seeking Limited Waivers of Compliance with (I) this Courts Interim Compensation Order and Fee Examiner Order and (II) Del. Bankr. L.R. 2016-2(d) in Accordance with Del. Bankr. L.R. 2016-2(g) (related document(s)[9793]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9970</link><pubDate>Thu, 13 Oct 2011 00:00:00</pubDate></item><item><title>9969 - Interim Application for Compensation of Reed Smith LLP, Spec</title><description>Interim Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period June 1, 2011 to August 30, 2011 (ELEVENTH INTERIM) Filed by Reed Smith LLP. Objections due by 11/7/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/9969</link><pubDate>Thu, 13 Oct 2011 00:00:00</pubDate></item><item><title>9968 - Application for Compensation of Reed Smith LLP, Special Coun</title><description>Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance an Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period August 1, 2011 to August 31, 2011 (THIRTY-FIRST MONTHLY) Filed by Reed Smith LLP. Objections due by 11/7/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/9968</link><pubDate>Thu, 13 Oct 2011 00:00:00</pubDate></item><item><title>9967 - Certification of Counsel Regarding Proposed Fourth Order Ame</title><description>Certification of Counsel Regarding Proposed Fourth Order Amending Definition of "Termination Event" in Orders Granting Official Committee of Unsecured Creditors Standing and Authority to Commence, Prosecute, Settle and Recover Certain Causes of Action on Behalf of the Debtors Estates (related document(s)[9256], [9703]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Proposed Form of Order Exhibit A# (2) Affidavit of Service) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/9967</link><pubDate>Wed, 12 Oct 2011 00:00:00</pubDate></item><item><title>9966 - Quarterly Application for Compensation (Fifth) of Levine Sul</title><description>Quarterly Application for Compensation (Fifth) of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the period June 1, 2011 to August 31, 2011 (related document(s)[9588], [9767], [9919]) Filed by Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 11/1/2011. (Attachments: # (1) Notice of Fifth Quarterly Fee Application# (2) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9966</link><pubDate>Wed, 12 Oct 2011 00:00:00</pubDate></item><item><title>9965 - Interim Application for Compensation (Eleventh) of Alvarez &amp;</title><description>Interim Application for Compensation (Eleventh) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period June 1, 2011 to August 31, 2011 (related document(s)[9611], [9720], [9794]) Filed by Alvarez &amp; Marsal North America, LLC. Objections due by 11/1/2011. (Attachments: # (1) Notice of Eleventh Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9965</link><pubDate>Wed, 12 Oct 2011 00:00:00</pubDate></item><item><title>9964 - Monthly Application for Compensation (Twelfth) of Jones Day </title><description>Monthly Application for Compensation (Twelfth) of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period August 1, 2011 to August 31, 2011. Filed by Jones Day. Objections due by 11/1/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9964</link><pubDate>Wed, 12 Oct 2011 00:00:00</pubDate></item><item><title>9963 - Monthly Application for Compensation (Twelfth) of Jones Day </title><description>Monthly Application for Compensation (Twelfth) of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for the period June 1, 2011 to August 31, 2011. Filed by Jones Day. Objections due by 11/1/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9963</link><pubDate>Wed, 12 Oct 2011 00:00:00</pubDate></item><item><title>9962 - Interim Application for Compensation 10th Quarterly Fee Appl</title><description>Interim Application for Compensation 10th Quarterly Fee Application for the period June 1, 2011 to August 31, 2011 Filed by Stuart Maue. Objections due by 11/1/2011. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9962</link><pubDate>Wed, 12 Oct 2011 00:00:00</pubDate></item><item><title>9961 - Withdrawal of Claim(s): New York State Dept. of Labor, claim</title><description>Withdrawal of Claim(s): New York State Dept. of Labor, claim no. 6821. Filed by Epiq Bankruptcy Solutions LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9961</link><pubDate>Wed, 12 Oct 2011 00:00:00</pubDate></item><item><title>9960 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9922], [9923], [9924], [9925]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9960</link><pubDate>Wed, 12 Oct 2011 00:00:00</pubDate></item><item><title>9959 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Notic</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Notice of Service Re. Notice of Filing Corrected Motion. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9942]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9959</link><pubDate>Wed, 12 Oct 2011 00:00:00</pubDate></item><item><title>9958 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Hearing regarding Debtors Motion for an Order Pursuant to Sections 105(a) and 363 of the Bankruptcy Code and Bankruptcy Rule 9019 Authorizing Tribune Company to Enter Into IRS Pension Claim Settlement and to Perform All Obligations Thereunder. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9925]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9958</link><pubDate>Wed, 12 Oct 2011 00:00:00</pubDate></item><item><title>9957 - Affidavit/Declaration of Mailing of Eleni Manners re: Certif</title><description>Affidavit/Declaration of Mailing of Eleni Manners re: Certification of Counsel Regarding (I) Resolution of Debtors Forty-Fifth Omnibus (Substantive) Objection to Claims as it Relates to Claim No. 6668 of Dun &amp; Bradstreet and (II) Allowance of Claim No. 6668 of Dun &amp; Bradstreet. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9918]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9957</link><pubDate>Wed, 12 Oct 2011 00:00:00</pubDate></item><item><title>9956 - Affidavit/Declaration of Mailing of Diane Streany re Notice </title><description>Affidavit/Declaration of Mailing of Diane Streany re Notice of Transfer. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9860], [9861], [9862], [9863], [9864]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9956</link><pubDate>Wed, 12 Oct 2011 00:00:00</pubDate></item><item><title>9955 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Telephonic Hearing. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9865]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9955</link><pubDate>Wed, 12 Oct 2011 00:00:00</pubDate></item><item><title>9954 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9893], [9894], [9903]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9954</link><pubDate>Wed, 12 Oct 2011 00:00:00</pubDate></item><item><title>9953 - Fee Auditors Report For Sidley Austin LLP Fifth Quarterly Fe</title><description>Fee Auditors Report For Sidley Austin LLP Fifth Quarterly Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9953</link><pubDate>Tue, 11 Oct 2011 00:00:00</pubDate></item><item><title>9952 - Certificate of No Objection Regarding Application of SNR Den</title><description>Certificate of No Objection Regarding Application of SNR Denton US LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to the Debtors During for the Period from May 1, 2011 to June 30, 2011 (related document(s)[9785]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9952</link><pubDate>Tue, 11 Oct 2011 00:00:00</pubDate></item><item><title>9951 - Interim Application for Compensation (Eleventh) of Paul Hast</title><description>Interim Application for Compensation (Eleventh) of Paul Hastings LLP, successor in interest to Paul, Hastings, Janofsky &amp; Walker LLP for the period June 1, 2011 to August 31, 2011 (related document(s)[9897]) Filed by Paul Hastings LLP. Objections due by 10/31/2011. (Attachments: # (1) Notice of Eleventh Interim Fee Application Request) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9951</link><pubDate>Tue, 11 Oct 2011 00:00:00</pubDate></item><item><title>9950 - Monthly Application for Compensation of Jenner Block LLP, as</title><description>Monthly Application for Compensation of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2011 to August 31, 2011. Filed by Jenner Block LLP. Objections due by 10/31/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9950</link><pubDate>Tue, 11 Oct 2011 00:00:00</pubDate></item><item><title>9949 - Notice of Settlement (Notice of Debtors Fourth Quarterly Cla</title><description>Notice of Settlement (Notice of Debtors Fourth Quarterly Claims Settlement Report) (Related to DI [2657], [4135], [5503] and [9400]). Filed by Tribune Company. (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9949</link><pubDate>Tue, 11 Oct 2011 00:00:00</pubDate></item><item><title>9948 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9866], [9867], [9868]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9948</link><pubDate>Mon, 10 Oct 2011 00:00:00</pubDate></item><item><title>9947 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9875], [9876], [9880], [9881]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9947</link><pubDate>Mon, 10 Oct 2011 00:00:00</pubDate></item><item><title>9946 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Amend</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9874]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9946</link><pubDate>Mon, 10 Oct 2011 00:00:00</pubDate></item><item><title>9945 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9837], [9838], [9839]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9945</link><pubDate>Mon, 10 Oct 2011 00:00:00</pubDate></item><item><title>9944 - Affidavit/Declaration of Mailing of Pete Caris re: Debtor-In</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Debtor-In-Possession Monthly Operating Report for Filing Period August 1, 2011 through August 28, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9836]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9944</link><pubDate>Mon, 10 Oct 2011 00:00:00</pubDate></item><item><title>9943 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Quarterly Application for Compensation (Eighth) of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the period March 1, 2011 to May 31, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9834]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9943</link><pubDate>Mon, 10 Oct 2011 00:00:00</pubDate></item><item><title>9942 - Notice of Service (Notice of Filing Corrected Motion) (relat</title><description>Notice of Service (Notice of Filing Corrected Motion) (related document(s)[9922], [9924], [9925]) Filed by Tribune Company. (Attachments: # (1) Exhibit 1) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9942</link><pubDate>Mon, 10 Oct 2011 00:00:00</pubDate></item><item><title>9941 - Fee Auditors Report For Mercer (US) Inc. Fifth Quarterly App</title><description>Fee Auditors Report For Mercer (US) Inc. Fifth Quarterly Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9941</link><pubDate>Mon, 10 Oct 2011 00:00:00</pubDate></item><item><title>9940 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9895], [9896], [9897]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9940</link><pubDate>Mon, 10 Oct 2011 00:00:00</pubDate></item><item><title>9939 - Certificate of No Objection to Thirtiety Monthly Fee Applica</title><description>Certificate of No Objection to Thirtiety Monthly Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period July 1, 2011 Through July 31, 2011 (NO ORDER REQUIRED) (related document(s)[9750]) Filed by Reed Smith LLP. (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/9939</link><pubDate>Mon, 10 Oct 2011 00:00:00</pubDate></item><item><title>9938 - BNC Certificate of Mailing.  (related document(s)[9915]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[9915]) Service Date 10/08/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9938</link><pubDate>Sat, 08 Oct 2011 00:00:00</pubDate></item><item><title>9937 - BNC Certificate of Mailing.  (related document(s)[9914]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[9914]) Service Date 10/08/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9937</link><pubDate>Sat, 08 Oct 2011 00:00:00</pubDate></item><item><title>9936 - BNC Certificate of Mailing.  (related document(s)[9913]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[9913]) Service Date 10/08/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9936</link><pubDate>Sat, 08 Oct 2011 00:00:00</pubDate></item><item><title>9935 - BNC Certificate of Mailing.  (related document(s)[9912]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[9912]) Service Date 10/08/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9935</link><pubDate>Sat, 08 Oct 2011 00:00:00</pubDate></item><item><title>9934 - BNC Certificate of Mailing.  (related document(s)[9911]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[9911]) Service Date 10/08/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9934</link><pubDate>Sat, 08 Oct 2011 00:00:00</pubDate></item><item><title>9933 - BNC Certificate of Mailing.  (related document(s)[9910]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[9910]) Service Date 10/08/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9933</link><pubDate>Sat, 08 Oct 2011 00:00:00</pubDate></item><item><title>9932 - BNC Certificate of Mailing.  (related document(s)[9909]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[9909]) Service Date 10/08/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9932</link><pubDate>Sat, 08 Oct 2011 00:00:00</pubDate></item><item><title>9931 - BNC Certificate of Mailing.  (related document(s)[9908]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[9908]) Service Date 10/08/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9931</link><pubDate>Sat, 08 Oct 2011 00:00:00</pubDate></item><item><title>9930 - BNC Certificate of Mailing.  (related document(s)[9907]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[9907]) Service Date 10/08/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9930</link><pubDate>Sat, 08 Oct 2011 00:00:00</pubDate></item><item><title>9929 - BNC Certificate of Mailing.  (related document(s)[9906]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[9906]) Service Date 10/08/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9929</link><pubDate>Sat, 08 Oct 2011 00:00:00</pubDate></item><item><title>9928 - BNC Certificate of Mailing.  (related document(s)[9905]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[9905]) Service Date 10/08/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9928</link><pubDate>Sat, 08 Oct 2011 00:00:00</pubDate></item><item><title>9927 - BNC Certificate of Mailing.  (related document(s)[9904]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[9904]) Service Date 10/08/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9927</link><pubDate>Sat, 08 Oct 2011 00:00:00</pubDate></item><item><title>9926 - BNC Certificate of Mailing.  (related document(s)[9899]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[9899]) Service Date 10/07/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9926</link><pubDate>Fri, 07 Oct 2011 00:00:00</pubDate></item><item><title>9925 - Notice of Hearing regarding Debtors Motion for an Order Purs</title><description>Notice of Hearing regarding Debtors Motion for an Order Pursuant to Sections 105(a) and 363 of the Bankruptcy Code and Bankruptcy Rule 9019 Authorizing Tribune Company to Enter Into IRS Pension Claim Settlement and to Perform All Obligations Thereunder (related document(s)[9922], [9923], [9924]) Filed by Tribune Company. Hearing scheduled for 10/19/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/18/2011. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9925</link><pubDate>Fri, 07 Oct 2011 00:00:00</pubDate></item><item><title>9924 - Order Setting Expedited Hearing and Shortening Notice Period</title><description>Order Setting Expedited Hearing and Shortening Notice Period with Respect to Debtors Motion for an Order Authorizing Tribune Company to Enter Into IRS Pension Claim Settlement and to Perform All Obligations Thereunder. (related document(s)[9922], [9923]) Order Signed on 10/7/2011. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/9924</link><pubDate>Fri, 07 Oct 2011 00:00:00</pubDate></item><item><title>9923 - Motion to Shorten (Motion to Set Expedited Hearing and Short</title><description>Motion to Shorten (Motion to Set Expedited Hearing and Shorten Notice Period with Respect to Debtors Motion for an Order Pursuant to Sections 105(a) and 363 of the Bankruptcy Code and Bankruptcy Rule 9019 Authorizing Tribune Company to Enter Into IRS Pension Claim Settlement and to Perform All Obligations Thereunder) (related document(s)[9922]) Filed by Tribune Company. (Attachments: # (1) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9923</link><pubDate>Fri, 07 Oct 2011 00:00:00</pubDate></item><item><title>9922 - Motion to Authorize (Debtors Motion for an Order Pursuant to</title><description>Motion to Authorize (Debtors Motion for an Order Pursuant to Sections 105(a) and 363 of the Bankruptcy Code and Bankruptcy Rule 9019 Authorizing Tribune Company to Enter Into IRS Pension Claim Settlement and to Perform All Obligations Thereunder ). Filed by Tribune Company. Hearing scheduled for 10/19/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/18/2011. (Attachments: # (1) Exhibit A - IRS Pension Claim Settlement Closing Agreement# (2) Exhibit B - Liebentritt Declaration# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9922</link><pubDate>Fri, 07 Oct 2011 00:00:00</pubDate></item><item><title>9921 - Letter stating Caxton International, LTD is not listed on th</title><description>Letter stating Caxton International, LTD is not listed on their records or on the records of the State of DE Filed by CT Corporation. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/9921</link><pubDate>Fri, 07 Oct 2011 00:00:00</pubDate></item><item><title>9920 - BNC Certificate of Mailing.  (related document(s)[9889]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[9889]) Service Date 10/06/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9920</link><pubDate>Thu, 06 Oct 2011 00:00:00</pubDate></item><item><title>9919 - Monthly Application for Compensation (Thirteenth) of Levine </title><description>Monthly Application for Compensation (Thirteenth) of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the period August 1, 2011 to August 31, 2011. Filed by Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 10/26/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9919</link><pubDate>Thu, 06 Oct 2011 00:00:00</pubDate></item><item><title>9918 - Certification of Counsel Regarding (I) Resolution of Debtors</title><description>Certification of Counsel Regarding (I) Resolution of Debtors Forty-Fifth Omnibus (Substantive) Objection to Claims as it Relates to Claim No. 6668 of Dun &amp; Bradstreet and (II) Allowance of Claim No. 6668 of Dun &amp; Bradstreet (related document(s)[9010], [9286], [9347], [9688]) Filed by Tribune Company. (Attachments: # (1) Exhibit A - Stipulation) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9918</link><pubDate>Thu, 06 Oct 2011 00:00:00</pubDate></item><item><title>9917 - Monthly Application for Compensation (Thirty-Second) of Sidl</title><description>Monthly Application for Compensation (Thirty-Second) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period August 1, 2011 to August 31, 2011. Filed by Sidley Austin LLP. Objections due by 10/26/2011. (Attachments: # (1) Notice of Fee Application# (2) Invoice - Part 1# (3) Invoice - Part 2# (4) Invoice - Part 3) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9917</link><pubDate>Thu, 06 Oct 2011 00:00:00</pubDate></item><item><title>9916 - Affidavit of Service Regarding Order Granting Second Motion </title><description>Affidavit of Service Regarding Order Granting Second Motion for Extension of Time to Effect Service of Original Process Filed by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al.. (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/9916</link><pubDate>Thu, 06 Oct 2011 00:00:00</pubDate></item><item><title>9915 - Revised and Final Version Transcript regarding Hearing Held </title><description>Revised and Final Version Transcript regarding Hearing Held 6/27/2011  Remote electronic access to the transcript is restricted until 1/4/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 10/13/2011. Redaction Request Due By 10/27/2011. Redacted Transcript Submission Due By 11/7/2011. Transcript access will be restricted through 1/4/2012. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/9915</link><pubDate>Thu, 06 Oct 2011 00:00:00</pubDate></item><item><title>9914 - Transcript regarding Hearing Held 4/12/2011  Remote electron</title><description>Transcript regarding Hearing Held 4/12/2011  Remote electronic access to the transcript is restricted until 1/4/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 10/13/2011. Redaction Request Due By 10/27/2011. Redacted Transcript Submission Due By 11/7/2011. Transcript access will be restricted through 1/4/2012. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/9914</link><pubDate>Thu, 06 Oct 2011 00:00:00</pubDate></item><item><title>9913 - Revised and Final Version Transcript regarding Hearing Held </title><description>Revised and Final Version Transcript regarding Hearing Held 3/18/2011  Remote electronic access to the transcript is restricted until 1/4/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 10/13/2011. Redaction Request Due By 10/27/2011. Redacted Transcript Submission Due By 11/7/2011. Transcript access will be restricted through 1/4/2012. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/9913</link><pubDate>Thu, 06 Oct 2011 00:00:00</pubDate></item><item><title>9912 - Revised and Final Version Transcript regarding Hearing Held </title><description>Revised and Final Version Transcript regarding Hearing Held 3/17/2011  Remote electronic access to the transcript is restricted until 1/4/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 10/13/2011. Redaction Request Due By 10/27/2011. Redacted Transcript Submission Due By 11/7/2011. Transcript access will be restricted through 1/4/2012. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/9912</link><pubDate>Thu, 06 Oct 2011 00:00:00</pubDate></item><item><title>9911 - Revised and Final Version Transcript regarding Hearing Held </title><description>Revised and Final Version Transcript regarding Hearing Held 3/16/2011  Remote electronic access to the transcript is restricted until 1/4/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 10/13/2011. Redaction Request Due By 10/27/2011. Redacted Transcript Submission Due By 11/7/2011. Transcript access will be restricted through 1/4/2012. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/9911</link><pubDate>Thu, 06 Oct 2011 00:00:00</pubDate></item><item><title>9910 - Revised and Final Version Transcript regarding Hearing Held </title><description>Revised and Final Version Transcript regarding Hearing Held 3/15/2011  Remote electronic access to the transcript is restricted until 1/4/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 10/13/2011. Redaction Request Due By 10/27/2011. Redacted Transcript Submission Due By 11/7/2011. Transcript access will be restricted through 1/4/2012. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/9910</link><pubDate>Thu, 06 Oct 2011 00:00:00</pubDate></item><item><title>9909 - Revised and Final Version Transcript regarding Hearing Held </title><description>Revised and Final Version Transcript regarding Hearing Held 3/14/2011  Remote electronic access to the transcript is restricted until 1/4/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 10/13/2011. Redaction Request Due By 10/27/2011. Redacted Transcript Submission Due By 11/7/2011. Transcript access will be restricted through 1/4/2012. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/9909</link><pubDate>Thu, 06 Oct 2011 00:00:00</pubDate></item><item><title>9908 - Revised and Finsal Version Transcript regarding Hearing Held</title><description>Revised and Finsal Version Transcript regarding Hearing Held 3/11/2011  Remote electronic access to the transcript is restricted until 1/4/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 10/13/2011. Redaction Request Due By 10/27/2011. Redacted Transcript Submission Due By 11/7/2011. Transcript access will be restricted through 1/4/2012. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/9908</link><pubDate>Thu, 06 Oct 2011 00:00:00</pubDate></item><item><title>9907 - Revised and Final Version Transcript regarding Hearing Held </title><description>Revised and Final Version Transcript regarding Hearing Held 3/10/2011  Remote electronic access to the transcript is restricted until 1/4/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 10/13/2011. Redaction Request Due By 10/27/2011. Redacted Transcript Submission Due By 11/7/2011. Transcript access will be restricted through 1/4/2012. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/9907</link><pubDate>Thu, 06 Oct 2011 00:00:00</pubDate></item><item><title>9906 - Revised and Final Version Transcript regarding Hearing Held </title><description>Revised and Final Version Transcript regarding Hearing Held 3/9/2011  Remote electronic access to the transcript is restricted until 1/4/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 10/13/2011. Redaction Request Due By 10/27/2011. Redacted Transcript Submission Due By 11/7/2011. Transcript access will be restricted through 1/4/2012. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/9906</link><pubDate>Thu, 06 Oct 2011 00:00:00</pubDate></item><item><title>9905 - Revised and Final Version Transcript regarding Hearing Held </title><description>Revised and Final Version Transcript regarding Hearing Held 3/8/2011  Remote electronic access to the transcript is restricted until 1/4/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 10/13/2011. Redaction Request Due By 10/27/2011. Redacted Transcript Submission Due By 11/7/2011. Transcript access will be restricted through 1/4/2012. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/9905</link><pubDate>Thu, 06 Oct 2011 00:00:00</pubDate></item><item><title>9904 - Revised and Final Version Transcript regarding Hearing Held </title><description>Revised and Final Version Transcript regarding Hearing Held 3/7/2011  Remote electronic access to the transcript is restricted until 1/4/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 10/13/2011. Redaction Request Due By 10/27/2011. Redacted Transcript Submission Due By 11/7/2011. Transcript access will be restricted through 1/4/2012. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/9904</link><pubDate>Thu, 06 Oct 2011 00:00:00</pubDate></item><item><title>9903 - Supplemental Declaration in Support (Ninth) of William T. En</title><description>Supplemental Declaration in Support (Ninth) of William T. England in Support of the Debtors Employment and Retention of PricewaterhouseCoopers LLP as Compensation and Tax Advisors and Independent Auditors Pursuant to 11 U.S.C. Sections 327(a) and 1107, Nunc Pro Tunc to the Petition Date (related document(s)[143], [461], [892], [1681], [3318], [4216], [4848], [7107], [8905]) Filed by PRICEWATERHOUSECOOPERS LLP. (Attachments: # (1) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9903</link><pubDate>Wed, 05 Oct 2011 00:00:00</pubDate></item><item><title>9902 - Withdrawal of Claim(s): filed on behalf of Tipton County Tre</title><description>Withdrawal of Claim(s): filed on behalf of Tipton County Treasurer regarding proof of claim no. 1534. Filed by Epiq Bankruptcy Solutions LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9902</link><pubDate>Wed, 05 Oct 2011 00:00:00</pubDate></item><item><title>9901 - Certificate of No Objection Regarding Twenty-Second Monthly </title><description>Certificate of No Objection Regarding Twenty-Second Monthly Application of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the period March 1, 2011 to May 31, 2011 (related document(s)[9770]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9901</link><pubDate>Wed, 05 Oct 2011 00:00:00</pubDate></item><item><title>9900 - Monthly Application for Compensation (Twenty-Fifth) of Zucke</title><description>Monthly Application for Compensation (Twenty-Fifth) of Zuckerman Spaeder LLP for the period August 1, 2011 to August 31, 2011 Filed by Zuckerman Spaeder LLP. Objections due by 10/25/2011. (Attachments: # (1) Notice # (2) Verification of Andrew N. Goldfarb# (3) Exhibit A# (4) Exhibit B# (5) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9900</link><pubDate>Wed, 05 Oct 2011 00:00:00</pubDate></item><item><title>9899 - Transcript regarding Hearing Held 10/4/2011  Remote electron</title><description>Transcript regarding Hearing Held 10/4/2011  Remote electronic access to the transcript is restricted until 1/3/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 10/12/2011. Redaction Request Due By 10/26/2011. Redacted Transcript Submission Due By 11/7/2011. Transcript access will be restricted through 1/3/2012. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/9899</link><pubDate>Wed, 05 Oct 2011 00:00:00</pubDate></item><item><title>9898 - Letter to Judge Carey from Meredith S. Senter, Jr. on behalf</title><description>Letter to Judge Carey from Meredith S. Senter, Jr. on behalf of the Noteholder Plan Proponents and Eve Klindera Reed on behalf of the DCL Plan Proponents Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/9898</link><pubDate>Wed, 05 Oct 2011 00:00:00</pubDate></item><item><title>9897 - Monthly Application for Compensation (Twentieth) of Paul Has</title><description>Monthly Application for Compensation (Twentieth) of Paul Hastings LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Special Counsel for General Real Estate and Related Matters for the period June 1, 2011 to August 31, 2011 Filed by Paul Hastings LLP. Objections due by 10/25/2011. (Attachments: # (1) Notice # (2) Exhibits A &amp; B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9897</link><pubDate>Wed, 05 Oct 2011 00:00:00</pubDate></item><item><title>9896 - Monthly Application for Compensation (Thirty-Second) of Laza</title><description>Monthly Application for Compensation (Thirty-Second) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period August 1, 2011 to August 31, 2011 Filed by Lazard Freres &amp; Co. LLC. Objections due by 10/25/2011. (Attachments: # (1) Notice # (2) Exhibits A-D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9896</link><pubDate>Wed, 05 Oct 2011 00:00:00</pubDate></item><item><title>9895 - Monthly Application for Compensation (Thirty-First) of Lazar</title><description>Monthly Application for Compensation (Thirty-First) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period July 1, 2011 to July 31, 2011 Filed by Lazard Freres &amp; Co. LLC. Objections due by 10/25/2011. (Attachments: # (1) Notice # (2) Exhibits A-D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9895</link><pubDate>Wed, 05 Oct 2011 00:00:00</pubDate></item><item><title>9894 - Notice of Submission of Proof of Claim Regarding Debtors For</title><description>Notice of Submission of Proof of Claim Regarding Debtors Forty-Seventh Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)[9789]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9894</link><pubDate>Wed, 05 Oct 2011 00:00:00</pubDate></item><item><title>9893 - Notice of Submission of Proof of Claim Regarding Debtors For</title><description>Notice of Submission of Proof of Claim Regarding Debtors Forty-Sixth Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)[9788]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9893</link><pubDate>Wed, 05 Oct 2011 00:00:00</pubDate></item><item><title>9892 - Corrected Exhibit A to Order Granting Second Motion for Exte</title><description>Corrected Exhibit A to Order Granting Second Motion for Extension of Time to Effect Service of Original Process. (related document(s)[9869]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/9892</link><pubDate>Wed, 05 Oct 2011 00:00:00</pubDate></item><item><title>9891 - Affidavit/Declaration of Mailing of Pete Carris re Notice of</title><description>Affidavit/Declaration of Mailing of Pete Carris re Notice of Fee Application, dated September 29, 2011, to which was attached the Twenty-Seventh Monthly Fee Application of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors and Debtors in Possession for the Period of August 1, 2011 through August 31, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9846]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9891</link><pubDate>Tue, 04 Oct 2011 00:00:00</pubDate></item><item><title>9890 - Certificate of Mailing of Pete Caris re Notice of Supplement</title><description>Certificate of Mailing of Pete Caris re Notice of Supplement to Exhibit A to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9847]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9890</link><pubDate>Tue, 04 Oct 2011 00:00:00</pubDate></item><item><title>9889 - Transcript regarding Hearing Held 10/3/2011 RE: Telephonic S</title><description>Transcript regarding Hearing Held 10/3/2011 RE: Telephonic Status re: Omnibus/MIPS Hearing. Remote electronic access to the transcript is restricted until 1/3/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [9865]). Notice of Intent to Request Redaction Deadline Due By 10/11/2011. Redaction Request Due By 10/25/2011. Redacted Transcript Submission Due By 11/4/2011. Transcript access will be restricted through 1/3/2012. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/9889</link><pubDate>Tue, 04 Oct 2011 00:00:00</pubDate></item><item><title>9888 - Affidavit of Service Regarding Certificate of No Objection R</title><description>Affidavit of Service Regarding Certificate of No Objection Regarding Second Motion for Extension of Time to Effect Service of Original Process Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/9888</link><pubDate>Tue, 04 Oct 2011 00:00:00</pubDate></item><item><title>9887 - Affidavit/Declaration of Mailing of Eleni Kossivas re: State</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Statement of Professionals Compensation (Statement of Fees and Expenses Paid to Ordinary Course Professionals for Services Rendered [June - August 2011]). Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9856]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9887</link><pubDate>Tue, 04 Oct 2011 00:00:00</pubDate></item><item><title>9886 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9849], [9850], [9853]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9886</link><pubDate>Tue, 04 Oct 2011 00:00:00</pubDate></item><item><title>9885 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Application for Compensation of Jackson Walker L.L.P. for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to the Debtors for the period August 1, 2010 to November 30, 2010. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9825]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9885</link><pubDate>Tue, 04 Oct 2011 00:00:00</pubDate></item><item><title>9884 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Monthly Application for Compensation (Twenty-Second) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period July 1, 2011 to July 31, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9824]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9884</link><pubDate>Tue, 04 Oct 2011 00:00:00</pubDate></item><item><title>9883 - Withdrawal of Claim(s): Marion County Treasurer claim no. 51</title><description>Withdrawal of Claim(s): Marion County Treasurer claim no. 5150. Filed by Epiq Bankruptcy Solutions LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9883</link><pubDate>Tue, 04 Oct 2011 00:00:00</pubDate></item><item><title>9882 - Withdrawal of Claim(s): Monroe County Treasurer claim no. 78</title><description>Withdrawal of Claim(s): Monroe County Treasurer claim no. 783. Filed by Epiq Bankruptcy Solutions LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9882</link><pubDate>Tue, 04 Oct 2011 00:00:00</pubDate></item><item><title>9881 - Order Authorizing (I) The Implementation of Proposed Changes</title><description>Order Authorizing (I) The Implementation of Proposed Changes to the Official Confirmation Trial Transcript and (II) The Public Release of Non-Confidential Trial Exhibits and Deposition Designations (related document(s)[9700]).  Signed on 10/4/2011. (SAJ)</description><link>https://dm.epiq11.com/case/TRB/dockets/9881</link><pubDate>Tue, 04 Oct 2011 00:00:00</pubDate></item><item><title>9880 - Order Authorizing, But Not Directing, the Debtors to Impleme</title><description>Order Authorizing, But Not Directing, the Debtors to Implement a Management Incentive Plan for 2011 (related document(s)[9726]). Signed on 10/4/2011. (SAJ)</description><link>https://dm.epiq11.com/case/TRB/dockets/9880</link><pubDate>Tue, 04 Oct 2011 00:00:00</pubDate></item><item><title>9879 - Hearing Held/Court Sign-In Sheet  (related document(s)[9852]</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[9852], [9853], [9874]) (SAJ)</description><link>https://dm.epiq11.com/case/TRB/dockets/9879</link><pubDate>Tue, 04 Oct 2011 00:00:00</pubDate></item><item><title>9878 - Minutes of Hearing held on: 10/04/2011 Subject:  Omnibus and</title><description>Minutes of Hearing held on: 10/04/2011 Subject:  Omnibus and MIPS.  (vCal Hearing ID (137049)). (NJH)</description><link>https://dm.epiq11.com/case/TRB/dockets/9878</link><pubDate>Tue, 04 Oct 2011 00:00:00</pubDate></item><item><title>9877 - Telephonic Hearing Held/Court Sign-In Sheet (related documen</title><description>Telephonic Hearing Held/Court Sign-In Sheet (related document(s)[9865]). (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/9877</link><pubDate>Tue, 04 Oct 2011 00:00:00</pubDate></item><item><title>9876 - Order Clarifying the Bar Date Order with Respect to Current </title><description>Order Clarifying the Bar Date Order with Respect to Current Director and Officer Indemnification and/or Contribution Claims and Establishing a Deadline by Which Current Directors and Officer who Cease to Serve the Debtors May Timely File Indemnification and/or Contribution Claims (related document(s)[813], [9742], [9871]) Order Signed on 10/3/2011. (JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/9876</link><pubDate>Mon, 03 Oct 2011 00:00:00</pubDate></item><item><title>9875 - Order Granting Joint Motion of the Debtors and Official Comm</title><description>Order Granting Joint Motion of the Debtors and Official Committee of Unsecured Creditors Pursuant to Bankruptcy Rule 9019 for Approval of the Stipulation to Treat Certain Late-Filed Indemnification Claims as Timely-Filed and Approval of Procedure for Entry into Identical Stipulations with Other Former Directors and Officers (related document(s)[9741], [9870]) Order  Signed on 10/3/2011. (JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/9875</link><pubDate>Mon, 03 Oct 2011 00:00:00</pubDate></item><item><title>9874 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[9853]) Filed by Tribune Company. Hearing scheduled for 10/4/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9874</link><pubDate>Mon, 03 Oct 2011 00:00:00</pubDate></item><item><title>9873 - Monthly Application for Compensation (Thirty-Second) by Moel</title><description>Monthly Application for Compensation (Thirty-Second) by Moelis &amp; Company LLC for the period August 1, 2011 to August 31, 2011 Filed by Moelis &amp; Company LLC. Objections due by 10/24/2011. (Attachments: # (1) Notice # (2) Certification of Thane W. Carlston# (3) Exhibit A# (4) Exhibit B# (5) Exhibit C# (6) Exhibit D# (7) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9873</link><pubDate>Mon, 03 Oct 2011 00:00:00</pubDate></item><item><title>9872 - Monthly Application for Compensation for the period June 1, </title><description>Monthly Application for Compensation for the period June 1, 2011 to August 31, 2011 Filed by Campbell &amp; Levine, LLC. Objections due by 10/24/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Certificate of Service # (4) Service List) (Hurford, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/9872</link><pubDate>Mon, 03 Oct 2011 00:00:00</pubDate></item><item><title>9871 - Certification of Counsel Regarding Motion for Entry of An Or</title><description>Certification of Counsel Regarding Motion for Entry of An Order Clarifying the Bar Date Order with Respect to Current Director and Officer Indemnification and/or Contribution Claims and Establishing a Deadline by which Current Directors and Officers who Cease to Serve the Debtors May Timely File Indemnification and/or Contribution Claims (related document(s)[9742], [9850], [9859]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A - Proposed Form of Order# (2) Exhibit B - Blacklined Order) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9871</link><pubDate>Mon, 03 Oct 2011 00:00:00</pubDate></item><item><title>9870 - Certification of Counsel Regarding Joint Motion of the Debto</title><description>Certification of Counsel Regarding Joint Motion of the Debtors and Official Committee of Unsecured Creditors for Approval of Stipulation to Treat Certain Late-Filed Indemnification Claims as Timely-Filed and Approval of Procedure for Entry into Identical Stipulations with Other Former Directors and Officers (related document(s)[9741], [9849]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A - Proposed Form of Order# (2) Exhibit B - Blacklined Order) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9870</link><pubDate>Mon, 03 Oct 2011 00:00:00</pubDate></item><item><title>9869 - Order Granting Second Motion for Extension of Time to Effect</title><description>Order Granting Second Motion for Extension of Time to Effect Service of Original Process. (related document(s)[9775], [9851]) Order  Signed on 09/30/2011. (Attachments: # (1) Exhibit 1) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/9869</link><pubDate>Mon, 03 Oct 2011 00:00:00</pubDate></item><item><title>9868 - Order Authorizing the Debtors to File Under Seal an Exhibit </title><description>Order Authorizing the Debtors to File Under Seal an Exhibit to Motion of the Debtors for an Order Authorizing the Debtors to Implement a Management Incentive Plan for 2011. (related document(s)[9727], [9821]) Order  Signed on 09/30/2011. (Attachments: # (1) Exhibit 1) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/9868</link><pubDate>Mon, 03 Oct 2011 00:00:00</pubDate></item><item><title>9867 - Order Allowing Compenstion and Reimbursement of Expenses to </title><description>Order Allowing Compenstion and Reimbursement of Expenses to Phelps Dunbar LLP for Services Rendered as Ordinary Course Counsel to the Debtors During the Period from August 1, 2010 through October 31, 2010(related document(s)[9691], [9791]) Order  Signed on 9/30/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/9867</link><pubDate>Mon, 03 Oct 2011 00:00:00</pubDate></item><item><title>9866 - Order Allowing Compenstion and Reimbursement of Expenses to </title><description>Order Allowing Compenstion and Reimbursement of Expenses to SNR Denton US LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to the Debtors During the Period from March 1, 2011 through April 30, 2011 (related document(s)[9692], [9792]) Order  Signed on 9/30/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/9866</link><pubDate>Mon, 03 Oct 2011 00:00:00</pubDate></item><item><title>9865 - Notice of Telephonic Hearing Filed by Tribune Company. Heari</title><description>Notice of Telephonic Hearing Filed by Tribune Company. Hearing scheduled for 10/3/2011 at 03:00 PM at United States Bankruptcy Court, Alternate Meeting Site. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9865</link><pubDate>Mon, 03 Oct 2011 00:00:00</pubDate></item><item><title>9864 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Longacre Opportunity Offshore Fund, Ltd. To Avenue TC Fund, LP. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9864</link><pubDate>Mon, 03 Oct 2011 00:00:00</pubDate></item><item><title>9863 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Longacre Opportunity Offshore Fund, Ltd. To Avenue TC Fund, LP. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9863</link><pubDate>Mon, 03 Oct 2011 00:00:00</pubDate></item><item><title>9862 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Longacre Opportunity Offshore Fund, Ltd. To Avenue TC Fund, LP. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9862</link><pubDate>Mon, 03 Oct 2011 00:00:00</pubDate></item><item><title>9861 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Longacre Opportunity Offshore Fund, Ltd. To Avenue TC Fund, LP. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9861</link><pubDate>Mon, 03 Oct 2011 00:00:00</pubDate></item><item><title>9860 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Longacre Opportunity Offshore Fund, Ltd. To Avenue TC Fund, LP. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9860</link><pubDate>Mon, 03 Oct 2011 00:00:00</pubDate></item><item><title>9859 - Notice of Withdrawal re: Certification of Counsel Regarding </title><description>Notice of Withdrawal re: Certification of Counsel Regarding Motion for Entry of an Order Clarifying the Bar Date Order with Respect to Current Director and Officer Indemnification and/or Contribution Claims and Establishing a Deadline by which Current Directors and Officers who Cease to Serve the Debtors May Timely File Indemnification and/or Contribution Claims (related document(s)[9850]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9859</link><pubDate>Mon, 03 Oct 2011 00:00:00</pubDate></item><item><title>9858 - Notice of Withdrawal re: Certification of Counsel Regarding </title><description>Notice of Withdrawal re: Certification of Counsel Regarding Joint Motion of the Debtors and Official Committee of Unsecured Creditors for Approval of Stipulation to Treat Certain Late-Filed Indemnification Claims as Timely-Filed and Approval of Procedure for Entry into Identical Stipulations with Other Former Directors and Officers (related document(s)[9849]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9858</link><pubDate>Mon, 03 Oct 2011 00:00:00</pubDate></item><item><title>9857 - Certificate of No Objection Regarding Twelfth Monthly Fee Ap</title><description>Certificate of No Objection Regarding Twelfth Monthly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtor for Certain Litigation Matters for the Period July 1, 2011 through July 31, 2011 (related document(s)[9767]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9857</link><pubDate>Fri, 30 Sep 2011 00:00:00</pubDate></item><item><title>9856 - Statement of Professionals Compensation (Statement of Fees a</title><description>Statement of Professionals Compensation (Statement of Fees and Expenses Paid to Ordinary Course Professionals for Services Rendered [June - August 2011]). Filed by Tribune Company. (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9856</link><pubDate>Fri, 30 Sep 2011 00:00:00</pubDate></item><item><title>9855 - Fee Auditors Report For Zuckerman Spaeder LLP Fourth Interim</title><description>Fee Auditors Report For Zuckerman Spaeder LLP Fourth Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9855</link><pubDate>Fri, 30 Sep 2011 00:00:00</pubDate></item><item><title>9854 - Fee Auditors Report for Zuckerman Spaeder LLP Third Interim </title><description>Fee Auditors Report for Zuckerman Spaeder LLP Third Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9854</link><pubDate>Fri, 30 Sep 2011 00:00:00</pubDate></item><item><title>9853 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 10/4/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9853</link><pubDate>Fri, 30 Sep 2011 00:00:00</pubDate></item><item><title>9852 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 10/4/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9852</link><pubDate>Fri, 30 Sep 2011 00:00:00</pubDate></item><item><title>9851 - Certification of Counsel (Certificate of No Objection Regard</title><description>Certification of Counsel (Certificate of No Objection Regarding Second Motion for Extension of Time to Effect Service of Original Process) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/9851</link><pubDate>Fri, 30 Sep 2011 00:00:00</pubDate></item><item><title>9850 - Certification of Counsel Regarding Motion for Entry of an Or</title><description>Certification of Counsel Regarding Motion for Entry of an Order Clarifying the Bar Date Order with Respect to Current Director and Officer Indemnification and/or Contribution Claims and Establishing a Deadline by which Current Directors and Officers who Cease to Serve the Debtors May Timely File Indemnification and/or Contribution Claims (related document(s)[9742]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A - Proposed Form of Order# (2) Exhibit B - Blacklined Order) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9850</link><pubDate>Fri, 30 Sep 2011 00:00:00</pubDate></item><item><title>9849 - Certification of Counsel Regarding Joint Motion of the Debto</title><description>Certification of Counsel Regarding Joint Motion of the Debtors and Official Committee of Unsecured Creditors for Approval of Stipulation to Treat Certain Late-Filed Indemnification Claims as Timely-Filed and Approval of Procedure for Entry into Identical Stipulations with Other Former Directors and Officers (related document(s)[9741]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A - Proposed Form of Order# (2) Exhibit B - Blacklined Order) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9849</link><pubDate>Fri, 30 Sep 2011 00:00:00</pubDate></item><item><title>9848 - Certificate of No Objection Regarding Motion for Entry of an</title><description>Certificate of No Objection Regarding Motion for Entry of an Order Authorizing (I) the Implementation of Proposed Changes to the Official Confirmation Trial Transcript and (II) the Public Release of Non-Confidential Trial Exhibits and Deposition Designations (related document(s)[9700]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9848</link><pubDate>Fri, 30 Sep 2011 00:00:00</pubDate></item><item><title>9847 - Supplemental List of Ordinary Course Professionals (Notice o</title><description>Supplemental List of Ordinary Course Professionals (Notice of Supplement to Exhibit "A" to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business) (related document(s)[227], [544], [877], [1086], [1756], [1826], [1887], [2283], [2412], [2865], [3222], [3861], [4214], [4607], [4614], [4845], [5395], [5846], [7236], [7545], [7820], [8310], [8788], [9333], [9689], [9758], [9772]) Filed by Tribune Company. (Attachments: # (1) Exhibit 1) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9847</link><pubDate>Thu, 29 Sep 2011 00:00:00</pubDate></item><item><title>9846 - Monthly Application for Compensation (Twenty-Seventh) of Dow</title><description>Monthly Application for Compensation (Twenty-Seventh) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period August 1, 2011 to August 31, 2011. Filed by Dow Lohnes PLLC. Objections due by 10/19/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9846</link><pubDate>Thu, 29 Sep 2011 00:00:00</pubDate></item><item><title>9845 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period December 1, 2010 through December 31, 2010 (related document(s)[9760]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9845</link><pubDate>Thu, 29 Sep 2011 00:00:00</pubDate></item><item><title>9844 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 9/30/2011 to 10/14/2011. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/9844</link><pubDate>Thu, 29 Sep 2011 00:00:00</pubDate></item><item><title>9843 - Certificate of No Objection Regarding Twenty-Sixth Monthly F</title><description>Certificate of No Objection Regarding Twenty-Sixth Monthly Fee Application of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the Period of July 1, 2011 through July 31, 2011 (related document(s)[9751]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9843</link><pubDate>Wed, 28 Sep 2011 00:00:00</pubDate></item><item><title>9842 - Certificate of No Objection Regarding Thirty-First Monthly F</title><description>Certificate of No Objection Regarding Thirty-First Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of July 1, 2011 through July 31, 2011 (related document(s)[9749]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9842</link><pubDate>Wed, 28 Sep 2011 00:00:00</pubDate></item><item><title>9841 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Second) for the period August 1, 2011 to August 31, 2011 Filed by AlixPartners, LLP. Objections due by 10/18/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Certification of Michael P. Murphy# (5) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9841</link><pubDate>Wed, 28 Sep 2011 00:00:00</pubDate></item><item><title>9840 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Second) for the period August 1, 2011 to August 31, 2011 Filed by Chadbourne &amp; Parke LLP. Objections due by 10/18/2011. (Attachments: # (1) Notice # (2) Exhibit A (part 1)# (3) Exhibit A (part 2)# (4) Exhibit A (part 3)# (5) Exhibit B (part 1)# (6) Exhibit B (part 2)# (7) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9840</link><pubDate>Wed, 28 Sep 2011 00:00:00</pubDate></item><item><title>9839 - Monthly Application for Compensation (Twenty-Eighth) of Pric</title><description>Monthly Application for Compensation (Twenty-Eighth) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period August 1, 2011 to August 31, 2011. Filed by PRICEWATERHOUSECOOPERS LLP. Objections due by 10/18/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9839</link><pubDate>Tue, 27 Sep 2011 00:00:00</pubDate></item><item><title>9838 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period July 1, 2011 to July 31, 2011. Filed by McDermott Will &amp; Emery LLP. Objections due by 10/17/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9838</link><pubDate>Tue, 27 Sep 2011 00:00:00</pubDate></item><item><title>9837 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2011 to June 30, 2011. Filed by McDermott Will &amp; Emery LLP. Objections due by 10/17/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9837</link><pubDate>Tue, 27 Sep 2011 00:00:00</pubDate></item><item><title>9836 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period August 1, 2011 through August 28, 2011 Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9836</link><pubDate>Tue, 27 Sep 2011 00:00:00</pubDate></item><item><title>9835 - Notice of Withdrawal with Prejudice of Microsoft Corporation</title><description>Notice of Withdrawal with Prejudice of Microsoft Corporations Proof of Claim (Claim No. 4672). Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9835</link><pubDate>Tue, 27 Sep 2011 00:00:00</pubDate></item><item><title>9834 - Quarterly Application for Compensation (Eighth) of Ernst &amp; Y</title><description>Quarterly Application for Compensation (Eighth) of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the period March 1, 2011 to May 31, 2011 (related document(s)[9770]) Filed by Ernst &amp; Young LLP. Objections due by 10/17/2011. (Attachments: # (1) Notice of Eighth Quarterly Fee Application# (2) Verification# (3) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9834</link><pubDate>Tue, 27 Sep 2011 00:00:00</pubDate></item><item><title>9833 - Fee Auditors Report For Seyfarth Shaw LLP Fourth Quarterly F</title><description>Fee Auditors Report For Seyfarth Shaw LLP Fourth Quarterly Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9833</link><pubDate>Tue, 27 Sep 2011 00:00:00</pubDate></item><item><title>9832 - Fee Auditors Report For Seyfarth Shaw LLP Third Quarterly Fe</title><description>Fee Auditors Report For Seyfarth Shaw LLP Third Quarterly Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9832</link><pubDate>Tue, 27 Sep 2011 00:00:00</pubDate></item><item><title>9831 - Affidavit/Declaration of Mailing of Pete Caris re: Interim A</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Interim Application for Compensation (Eleventh) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2011 to August 31, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9810]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9831</link><pubDate>Mon, 26 Sep 2011 00:00:00</pubDate></item><item><title>9830 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation (Thirty-Second) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period August 1, 2011 to August 31, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9808]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9830</link><pubDate>Mon, 26 Sep 2011 00:00:00</pubDate></item><item><title>9829 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Second) as Restructuring Advisors to the Debtors and Debtors-in-Possession, for the period August 1, 2011 to August 31, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9794]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9829</link><pubDate>Mon, 26 Sep 2011 00:00:00</pubDate></item><item><title>9828 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9793], [9797]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9828</link><pubDate>Mon, 26 Sep 2011 00:00:00</pubDate></item><item><title>9827 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9788], [9789]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9827</link><pubDate>Mon, 26 Sep 2011 00:00:00</pubDate></item><item><title>9826 - Monthly Application for Compensation of Fees and Expenses fo</title><description>Monthly Application for Compensation of Fees and Expenses for the period August 1, 2011 to August 31, 2011 Filed by Stuart Maue. Objections due by 10/17/2011. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9826</link><pubDate>Mon, 26 Sep 2011 00:00:00</pubDate></item><item><title>9825 - Application for Compensation of Jackson Walker L.L.P. for Al</title><description>Application for Compensation of Jackson Walker L.L.P. for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to the Debtors for the period August 1, 2010 to November 30, 2010. Filed by Jackson Walker L.L.P.. Hearing scheduled for 11/22/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/17/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9825</link><pubDate>Mon, 26 Sep 2011 00:00:00</pubDate></item><item><title>9824 - Monthly Application for Compensation (Twenty-Second) of Seyf</title><description>Monthly Application for Compensation (Twenty-Second) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period July 1, 2011 to July 31, 2011. Filed by Seyfarth Shaw LLP. Objections due by 10/17/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9824</link><pubDate>Mon, 26 Sep 2011 00:00:00</pubDate></item><item><title>9823 - Certificate of No Objection Regarding Thirty-First Monthly F</title><description>Certificate of No Objection Regarding Thirty-First Monthly Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from July 1, 2011 through July 1, 2011 (related document(s)[9745]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9823</link><pubDate>Mon, 26 Sep 2011 00:00:00</pubDate></item><item><title>9822 - Affidavit/Declaration of Service re: (i) Monthly Application</title><description>Affidavit/Declaration of Service re: (i) Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Second) for the period August 1, 2011 to August 31, 2011 and (ii) Certificate of No Objection re: Docket No. 9746 (related document(s)[9818], [9819]) Filed by Landis Rath &amp; Cobb LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9822</link><pubDate>Mon, 26 Sep 2011 00:00:00</pubDate></item><item><title>9821 - Certificate of No Objection Regarding Motion of the Debtors </title><description>Certificate of No Objection Regarding Motion of the Debtors to File Under Seal an Exhibit to Motion of the Debtors for an Order Authorizing the Debtors to Implement a Management Incentive Plan for 2011 (related document(s)[9727]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9821</link><pubDate>Mon, 26 Sep 2011 00:00:00</pubDate></item><item><title>9820 - Certification of Counsel with Regard to Motion of the Debtor</title><description>Certification of Counsel with Regard to Motion of the Debtors for an Order Authorizing the Debtors to Implement a Management Incentive Plan for 2011 (related document(s)[9726]) Filed by Tribune Company. (Attachments: # (1) Exhibit A - Revised Proposed Order# (2) Exhibit B - Black Line Revised Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9820</link><pubDate>Mon, 26 Sep 2011 00:00:00</pubDate></item><item><title>9819 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Fourth) for the period July 1, 2011 to July 31, 2011 (related document(s)[9746]) Filed by Zuckerman Spaeder LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9819</link><pubDate>Mon, 26 Sep 2011 00:00:00</pubDate></item><item><title>9818 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-Second) for the period August 1, 2011 to August 31, 2011 Filed by Landis Rath &amp; Cobb LLP. Objections due by 10/17/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Adam G. Landis) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9818</link><pubDate>Mon, 26 Sep 2011 00:00:00</pubDate></item><item><title>9817 - Fee Auditors Report For Paul, Hastings, Janofsky &amp; Walker LL</title><description>Fee Auditors Report For Paul, Hastings, Janofsky &amp; Walker LLP Ninth Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9817</link><pubDate>Mon, 26 Sep 2011 00:00:00</pubDate></item><item><title>9816 - Fee Auditors Report For Paul, Hastings, Janofsky &amp; Walker LL</title><description>Fee Auditors Report For Paul, Hastings, Janofsky &amp; Walker LLP Eighth Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9816</link><pubDate>Mon, 26 Sep 2011 00:00:00</pubDate></item><item><title>9815 - Fee Auditors Report For Paul, Hastings, Janofsky &amp; Walker LL</title><description>Fee Auditors Report For Paul, Hastings, Janofsky &amp; Walker LLP Seventh Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9815</link><pubDate>Mon, 26 Sep 2011 00:00:00</pubDate></item><item><title>9814 - Fee Auditors Report For Paul, Hastings, Janofsky &amp; Walker LL</title><description>Fee Auditors Report For Paul, Hastings, Janofsky &amp; Walker LLP Sixth Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9814</link><pubDate>Mon, 26 Sep 2011 00:00:00</pubDate></item><item><title>9813 - Fee Auditors Report For Jenner &amp; Block LLP Fifth Quarterly A</title><description>Fee Auditors Report For Jenner &amp; Block LLP Fifth Quarterly Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9813</link><pubDate>Mon, 26 Sep 2011 00:00:00</pubDate></item><item><title>9812 - Fee Auditors Report For Seyfarth Shaw LLP Second Quarterly F</title><description>Fee Auditors Report For Seyfarth Shaw LLP Second Quarterly Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9812</link><pubDate>Mon, 26 Sep 2011 00:00:00</pubDate></item><item><title>9811 - Motion to Approve (Motion for Authority to Dismiss Certain I</title><description>Motion to Approve (Motion for Authority to Dismiss Certain Insider Preference Actions Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 10/19/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/12/2011. (Attachments: # (1) Exhibit A# (2) Exhibit B (Order)# (3) Affidavit of Service) (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/9811</link><pubDate>Fri, 23 Sep 2011 00:00:00</pubDate></item><item><title>9810 - Interim Application for Compensation (Eleventh) of Cole, Sch</title><description>Interim Application for Compensation (Eleventh) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2011 to August 31, 2011 (related document(s)[9556], [9745], [9808]) Filed by Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 10/13/2011. (Attachments: # (1) Notice of Eleventh Interim Fee Application# (2) Proposed Form of Order) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9810</link><pubDate>Fri, 23 Sep 2011 00:00:00</pubDate></item><item><title>9809 - Certificate of No Objection Regarding Eleventh Monthly Fee A</title><description>Certificate of No Objection Regarding Eleventh Monthly Fee Application of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the Period from July 1, 2011 through July 31, 2011 (related document(s)[9740]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9809</link><pubDate>Fri, 23 Sep 2011 00:00:00</pubDate></item><item><title>9808 - Monthly Application for Compensation (Thirty-Second) of Cole</title><description>Monthly Application for Compensation (Thirty-Second) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period August 1, 2011 to August 31, 2011. Filed by Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 10/12/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9808</link><pubDate>Thu, 22 Sep 2011 00:00:00</pubDate></item><item><title>9807 - Certificate of No Objection Regarding Twenty-Seventh Monthly</title><description>Certificate of No Objection Regarding Twenty-Seventh Monthly Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the Period July 1, 2011 through July 31, 2011 (related document(s)[9729]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9807</link><pubDate>Thu, 22 Sep 2011 00:00:00</pubDate></item><item><title>9806 - Fee Auditors Report For Lazard Freres &amp; Co. LLC Fifth Interi</title><description>Fee Auditors Report For Lazard Freres &amp; Co. LLC Fifth Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9806</link><pubDate>Thu, 22 Sep 2011 00:00:00</pubDate></item><item><title>9805 - Fee Auditors Report For Cole, Schotz, Meisel, Forman &amp; Leona</title><description>Fee Auditors Report For Cole, Schotz, Meisel, Forman &amp; Leonard, P.A. Fifth Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9805</link><pubDate>Thu, 22 Sep 2011 00:00:00</pubDate></item><item><title>9804 - Affidavit/Declaration of Mailing of Pete Caris re: Applicati</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Application for Compensation of SNR Denton US LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to the Debtors During for the period from May 1, 2011 to June 30, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9785]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9804</link><pubDate>Wed, 21 Sep 2011 00:00:00</pubDate></item><item><title>9803 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9773], [9774]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9803</link><pubDate>Wed, 21 Sep 2011 00:00:00</pubDate></item><item><title>9802 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Notic</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Notice of Supplement to Exhibit "A" to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9772]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9802</link><pubDate>Wed, 21 Sep 2011 00:00:00</pubDate></item><item><title>9801 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Certi</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Certification of Counsel Regarding Debtors Twenty-Fourth Omnibus (Substantive) Objection to Claims as it Relates to Claim No. 3060 of Maureen Dombeck. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9771]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9801</link><pubDate>Wed, 21 Sep 2011 00:00:00</pubDate></item><item><title>9800 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirty-First) for the period July 1, 2011 to July 31, 2011 (related document(s)[9725]) Filed by AlixPartners, LLP. (Attachments: # (1) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9800</link><pubDate>Wed, 21 Sep 2011 00:00:00</pubDate></item><item><title>9799 - Withdrawal of Claim for $326.35. Filed by State of New York,</title><description>Withdrawal of Claim for $326.35. Filed by State of New York, Department of Labor. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/9799</link><pubDate>Wed, 21 Sep 2011 00:00:00</pubDate></item><item><title>9798 - Withdrawal of Claim(s): Indiana Department of Revenue, claim</title><description>Withdrawal of Claim(s): Indiana Department of Revenue, claim no. 6183. Filed by Epiq Bankruptcy Solutions LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9798</link><pubDate>Wed, 21 Sep 2011 00:00:00</pubDate></item><item><title>9797 - Quarterly Application for Compensation (Ninth) of Sidley Aus</title><description>Quarterly Application for Compensation (Ninth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period December 1, 2010 to February 28, 2011 (related document(s)[8278], [8764], [8774]) Filed by Sidley Austin LLP. Objections due by 10/11/2011. (Attachments: # (1) Notice of Ninth Quarterly Fee Application# (2) Attachments A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9797</link><pubDate>Tue, 20 Sep 2011 00:00:00</pubDate></item><item><title>9796 - Certificate of No Objection Regarding Thirty-First Monthly F</title><description>Certificate of No Objection Regarding Thirty-First Monthly Fee Statement of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period from July 1, 2011 through July 31, 2011 (related document(s)[9720]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9796</link><pubDate>Tue, 20 Sep 2011 00:00:00</pubDate></item><item><title>9795 - Application for Compensation and Reimbursement of Expenses (</title><description>Application for Compensation and Reimbursement of Expenses (Fourth) for the period August 1, 2011 to August 31, 2011 Filed by Seitz, Van Ogtrop &amp; Green, P.A.. Objections due by 10/11/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certificate of James S. Green, Sr.# (6) Certificate of Service) (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/9795</link><pubDate>Tue, 20 Sep 2011 00:00:00</pubDate></item><item><title>9794 - Docket #9794</title><description>Monthly Application for Compensation (Thirty-Second) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period August 1, 2011 to August 31, 2011. Filed by Alvarez &amp; Marsal North America, LLC. Objections due by 10/11/2011. (Attachments: Notice of Fee Application, Exhibits A - F) (Stickles, J.) (Entered: 09/20/2011)</description><link>https://dm.epiq11.com/case/TRB/dockets/9794</link><pubDate>Tue, 20 Sep 2011 00:00:00</pubDate></item><item><title>9793 - Docket #9793</title><description>Application for Compensation (Application of Morrison &amp; Head for Allowance and Payment of Compensation for Services Rendered as Ordinary Course Counsel to Orlando Sentinel Communications Company and Seeking Limited Waivers of Compliance with (I) this Courts Interim Compensation Order and Fee Examiner Order and (II) Del. Bankr. L.R. 2016-2(d) in Accordance with Del. Bankr. L.R. 2016-2(g)) for the period to Filed by Morrison &amp; Head. Hearing scheduled for 11/22/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/11/2011. (Attachments: Notice of Fee Application, Exhibit A, Proposed Form of Order) (Stickles, J.) (Entered: 09/20/2011)</description><link>https://dm.epiq11.com/case/TRB/dockets/9793</link><pubDate>Tue, 20 Sep 2011 00:00:00</pubDate></item><item><title>9792 - Docket #9792</title><description>Certificate of No Objection Regarding Application of SNR Denton US LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to the Debtors During the Period from March 1, 2011 through April 30, 2011 (related document(s) 9692 ) Filed by Tribune Company. (Stickles, J.) (Entered: 09/20/2011)</description><link>https://dm.epiq11.com/case/TRB/dockets/9792</link><pubDate>Tue, 20 Sep 2011 00:00:00</pubDate></item><item><title>9791 - Certificate of No Objection Regarding Application of Phelps </title><description>Certificate of No Objection Regarding Application of Phelps Dunbar for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to the Debtors During the Period from August 1, 2010 through October 31, 2010 (related document(s)[9691]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9791</link><pubDate>Tue, 20 Sep 2011 00:00:00</pubDate></item><item><title>9790 - Third Application for Compensation for the period July 1, 20</title><description>Third Application for Compensation for the period July 1, 2011 to July 31, 2011 Filed by Seitz, Van Ogtrop &amp; Green, P.A.. Objections due by 10/11/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certificate of James S. Green, Sr.# (6) Certificate of Service) (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/9790</link><pubDate>Tue, 20 Sep 2011 00:00:00</pubDate></item><item><title>9789 - Docket #9789</title><description>Omnibus Objection to Claims (Debtors' Forty-Seventh Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1). Filed by Tribune Company. Hearing scheduled for 10/19/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/12/2011. (Attachments: Notice of Objection, Exhibit A - No Liability Claims, Exhibit B - Rodden Declaration, Proposed Form of Order with Exhibit A) (Stickles, J.) (Entered: 09/19/2011)</description><link>https://dm.epiq11.com/case/TRB/dockets/9789</link><pubDate>Mon, 19 Sep 2011 00:00:00</pubDate></item><item><title>9788 - Docket #9788</title><description>Omnibus Objection to Claims (Debtors' Forty-Sixth Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1). Filed by Tribune Company. Hearing scheduled for 10/19/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/12/2011. (Attachments:  Notice of Objection, Schedule 1, Exhibit A - Amended Claims, Exhibit B - Duplicate Claims, Exhibit C - Late-Filed Claim, Exhibit D - Modified Debtor Claims, Exhibit E - Insufficient Documentation Claims, Exhibit F - Rodden Declaration, Proposed Form of Order with Exhibits A - E) (Stickles, J.) (Entered: 09/19/2011)</description><link>https://dm.epiq11.com/case/TRB/dockets/9788</link><pubDate>Mon, 19 Sep 2011 00:00:00</pubDate></item><item><title>9787 - Affidavit/Declaration of Service (related document(s)[9782],</title><description>Affidavit/Declaration of Service (related document(s)[9782], [9783], [9784]) Filed by Chadbourne &amp; Parke LLP, Landis Rath &amp; Cobb LLP, Moelis &amp; Company LLC. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9787</link><pubDate>Mon, 19 Sep 2011 00:00:00</pubDate></item><item><title>9786 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 9/16/2011 to 9/30/2011. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/9786</link><pubDate>Mon, 19 Sep 2011 00:00:00</pubDate></item><item><title>9785 - Application for Compensation of SNR Denton US LLP for Allowa</title><description>Application for Compensation of SNR Denton US LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to the Debtors During for the period from May 1, 2011 to June 30, 2011. Filed by SNR Denton US LLP. Hearing scheduled for 10/19/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 10/6/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - D# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9785</link><pubDate>Fri, 16 Sep 2011 00:00:00</pubDate></item><item><title>9784 - Certificate of No Objection Regarding Monthly Application fo</title><description>Certificate of No Objection Regarding Monthly Application for Compensation and Reimbursement of Expenes for the period July 1, 2011 to July 31, 2011 (related document(s)[9710]) Filed by Moelis &amp; Company LLC. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9784</link><pubDate>Fri, 16 Sep 2011 00:00:00</pubDate></item><item><title>9783 - Certificate of No Objection Regarding Thirty-First Monthly A</title><description>Certificate of No Objection Regarding Thirty-First Monthly Application for Compensation and Reimbursement of Expenses for the period July 1, 2011 to July 31, 2011 (related document(s)[9701]) Filed by Chadbourne &amp; Parke LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9783</link><pubDate>Fri, 16 Sep 2011 00:00:00</pubDate></item><item><title>9782 - Certificate of No Objection Regarding Thirty-First Monthly A</title><description>Certificate of No Objection Regarding Thirty-First Monthly Application for Compensation and Reimbursement of Expenses for the period July 1, 2011 to July 31, 2011 (related document(s)[9702]) Filed by Landis Rath &amp; Cobb LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9782</link><pubDate>Fri, 16 Sep 2011 00:00:00</pubDate></item><item><title>9781 - Certificate of No Objection Regarding 28th Monthly Applicati</title><description>Certificate of No Objection Regarding 28th Monthly Application (related document(s)[9714]) Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9781</link><pubDate>Fri, 16 Sep 2011 00:00:00</pubDate></item><item><title>9780 - Claims Register in alphabetical and numerical order. Filed b</title><description>Claims Register in alphabetical and numerical order. Filed by Epiq Bankruptcy Solutions LLC. (Attachments: # (1) numerical) (JRK)</description><link>https://dm.epiq11.com/case/TRB/dockets/9780</link><pubDate>Fri, 16 Sep 2011 00:00:00</pubDate></item><item><title>9779 - Certificate of No Objection to Second Monthly Application of</title><description>Certificate of No Objection to Second Monthly Application of Seitz, Van Ogtrop &amp; Green, P.A. (related document(s)[9596]) Filed by Seitz, Van Ogtrop &amp; Green, P.A.. (Attachments: # (1) Affidavit of Service) (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/9779</link><pubDate>Thu, 15 Sep 2011 00:00:00</pubDate></item><item><title>9778 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Second) for the period June 1, 2011 to June 30, 2011 Filed by Seitz, Van Ogtrop &amp; Green, P.A.. Objections due by 10/5/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certificate of James S. Green, Sr.# (6) Affidavit of Service) (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/9778</link><pubDate>Thu, 15 Sep 2011 00:00:00</pubDate></item><item><title>9777 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation (Twenty-Second) of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the period March 1, 2011 to May 31, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9770]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9777</link><pubDate>Thu, 15 Sep 2011 00:00:00</pubDate></item><item><title>9776 - Affidavit/Declaration of Mailing of Eleni Kossivas re: HEARI</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing 9/14/2011 at 02:00 PM. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9768]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9776</link><pubDate>Thu, 15 Sep 2011 00:00:00</pubDate></item><item><title>9775 - Second Motion to Approve Extension of Time to Effect Service</title><description>Second Motion to Approve Extension of Time to Effect Service of Origianl Process Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 10/4/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/27/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B (Order)# (4) Affidavit of Service) (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/9775</link><pubDate>Wed, 14 Sep 2011 00:00:00</pubDate></item><item><title>9774 - Notice of Adjourned/Rescheduled Hearing (Notice of Reschedul</title><description>Notice of Adjourned/Rescheduled Hearing (Notice of Rescheduled September 22, 2011 Omnibus Hearing) [Rescheduled to October 4, 2011 at 10:00 a.m.] (related document(s)[8832]) Filed by Tribune Company. Hearing scheduled for 10/4/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9774</link><pubDate>Wed, 14 Sep 2011 00:00:00</pubDate></item><item><title>9773 - Order Regarding Submission of Documents with Respect to Debt</title><description>Order Regarding Submission of Documents with Respect to Debtors Twenty-Fourth Omnibus (Substantive) Objection to Claims as it Relates to Claim No. 3060 of Maureen Dombeck. (related document(s)[4091], [4156], [4230], [9771]) Order  Signed on 9/14/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/9773</link><pubDate>Wed, 14 Sep 2011 00:00:00</pubDate></item><item><title>9772 - Supplemental List of Ordinary Course Professionals (Notice o</title><description>Supplemental List of Ordinary Course Professionals (Notice of Supplement to Exhibit "A" to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business) (related document(s)[227], [544], [877], [1086], [1756], [1826], [1887], [2283], [2412], [2865], [3222], [3861], [4214], [4607], [4614], [4845], [5395], [5846], [7236], [7545], [7820], [8310], [8788], [9333], [9689], [9758]) Filed by Tribune Company. (Attachments: # (1) Exhibit 1) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9772</link><pubDate>Wed, 14 Sep 2011 00:00:00</pubDate></item><item><title>9771 - Certification of Counsel Regarding Debtors Twenty-Fourth Omn</title><description>Certification of Counsel Regarding Debtors Twenty-Fourth Omnibus (Substantive) Objection to Claims as it Relates to Claim No. 3060 of Maureen Dombeck (related document(s)[4091], [4156], [4230], [9500]) Filed by Tribune Company. (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9771</link><pubDate>Tue, 13 Sep 2011 00:00:00</pubDate></item><item><title>9770 - Monthly Application for Compensation (Twenty-Second) of Erns</title><description>Monthly Application for Compensation (Twenty-Second) of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the period March 1, 2011 to May 31, 2011. Filed by Ernst &amp; Young LLP. Objections due by 10/3/2011. (Attachments: # (1) Notice of Fee Application# (2) Arshonsky Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9770</link><pubDate>Mon, 12 Sep 2011 00:00:00</pubDate></item><item><title>9769 - Certificate of No Objection Regarding Thirtieth Monthly Appl</title><description>Certificate of No Objection Regarding Thirtieth Monthly Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period June 1, 2011 through June 30, 2011 (related document(s)[9676]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9769</link><pubDate>Mon, 12 Sep 2011 00:00:00</pubDate></item><item><title>9768 - HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters S</title><description>HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Tribune Company. Hearing scheduled for 9/14/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9768</link><pubDate>Mon, 12 Sep 2011 00:00:00</pubDate></item><item><title>9767 - Monthly Application for Compensation (Twelfth) of Levine Sul</title><description>Monthly Application for Compensation (Twelfth) of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the period July 1, 2011 to July 31, 2011 Filed by Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 9/28/2011. (Attachments: # (1) Notice # (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9767</link><pubDate>Thu, 08 Sep 2011 00:00:00</pubDate></item><item><title>9766 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2010 to December 31, 2010. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9760]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9766</link><pubDate>Thu, 08 Sep 2011 00:00:00</pubDate></item><item><title>9765 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9758], [9759]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9765</link><pubDate>Thu, 08 Sep 2011 00:00:00</pubDate></item><item><title>9764 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9749], [9751]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9764</link><pubDate>Thu, 08 Sep 2011 00:00:00</pubDate></item><item><title>9763 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Monthly Application for Compensation (Eleventh) of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period July 1, 2011 to July 31, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9740]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9763</link><pubDate>Thu, 08 Sep 2011 00:00:00</pubDate></item><item><title>9762 - Certificate of No Objection Regarding Twenty-First Monthly A</title><description>Certificate of No Objection Regarding Twenty-First Monthly Application for Compensation of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the Period June 1, 2011 to June 30, 2011 (related document(s)[9660]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9762</link><pubDate>Thu, 08 Sep 2011 00:00:00</pubDate></item><item><title>9761 - Certificate of No Objection to Twenty-Ninth Monthly Fee Appl</title><description>Certificate of No Objection to Twenty-Ninth Monthly Fee Application of Reed Smith LLP, Special Counsel to the Debtors and Debtors in Possession, forCompensation and Reimbursement of Expenses for the Period June 1, 2011 Through June 30, 2011 (NO ORDER REQUIRED) (related document(s)[9651]) Filed by Reed Smith LLP. (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/9761</link><pubDate>Thu, 08 Sep 2011 00:00:00</pubDate></item><item><title>9760 - Monthly Application for Compensation of Davis Wright Tremain</title><description>Monthly Application for Compensation of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2010 to December 31, 2010 Filed by Davis Wright Tremaine LLP. Objections due by 9/27/2011. (Attachments: # (1) Notice # (2) Invoices) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9760</link><pubDate>Wed, 07 Sep 2011 00:00:00</pubDate></item><item><title>9759 - Affidavit of Ordinary Course Professional Jon F. Leyens, Jr.</title><description>Affidavit of Ordinary Course Professional Jon F. Leyens, Jr. of Baker Donelson Bearman Caldwell &amp; Berkowitz, PC (related document(s)[227]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9759</link><pubDate>Wed, 07 Sep 2011 00:00:00</pubDate></item><item><title>9758 - List of Ordinary Course Professionals (Notice of Supplement </title><description>List of Ordinary Course Professionals (Notice of Supplement to Exhibit "A" to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business) (related document(s)[227], [544], [877], [1086], [1756], [1826], [1887], [2283], [2412], [2865], [3222], [3861], [4214], [4607], [4614], [4845], [5395], [5846], [7236], [7545], [7820], [8310], [8788], [9333], [9689]) Filed by Tribune Company. (Attachments: # (1) Exhibit) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9758</link><pubDate>Wed, 07 Sep 2011 00:00:00</pubDate></item><item><title>9757 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation (Thirty-First) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period July 1, 2011 to July 31, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9745]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9757</link><pubDate>Wed, 07 Sep 2011 00:00:00</pubDate></item><item><title>9756 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9741], [9742]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9756</link><pubDate>Wed, 07 Sep 2011 00:00:00</pubDate></item><item><title>9755 - Affidavit/Declaration of Mailing of Pete Caris re: Notice of</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Notice of Hearing on Monthly Fee Requests and Quarterly Fee Application Requests for the Fifth Interim Fee Period. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9735]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9755</link><pubDate>Wed, 07 Sep 2011 00:00:00</pubDate></item><item><title>9754 - Affidavit/Declaration of Mailing of Pete Caris re: Monthly A</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Monthly Application for Compensation (Twenty-Seventh) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period July 1, 2011 to July 31, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9729]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9754</link><pubDate>Wed, 07 Sep 2011 00:00:00</pubDate></item><item><title>9753 - Affidavit/Declaration of Mailing of Pete Caris re: Debtor-In</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Debtor-In-Possession Monthly Operating Report for Filing Period June 27, 2011 through July 31, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9728]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9753</link><pubDate>Wed, 07 Sep 2011 00:00:00</pubDate></item><item><title>9752 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9726], [9727]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9752</link><pubDate>Wed, 07 Sep 2011 00:00:00</pubDate></item><item><title>9751 - Monthly Application for Compensation (Twenty-Sixth) of Dow L</title><description>Monthly Application for Compensation (Twenty-Sixth) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period July 1, 2011 to July 31, 2011 Filed by Dow Lohnes PLLC. Objections due by 9/26/2011. (Attachments: # (1) Notice # (2) Exhibits A-C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9751</link><pubDate>Tue, 06 Sep 2011 00:00:00</pubDate></item><item><title>9750 - Application for Compensation of Reed Smith LLP, Special Coun</title><description>Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period July 1, 2011 to July 31, 2011 (THIRTIETH MONTHLY) Filed by Reed Smith LLP. Objections due by 9/29/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/9750</link><pubDate>Tue, 06 Sep 2011 00:00:00</pubDate></item><item><title>9749 - Monthly Application for Compensation (Thirty-First) of Sidle</title><description>Monthly Application for Compensation (Thirty-First) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period July 1, 2011 to July 31, 2011 Filed by Sidley Austin LLP. Objections due by 9/26/2011. (Attachments: # (1) Notice # (2) Exhibit (Part 1)# (3) Exhibit (Part 2)# (4) Exhibit (Part 3)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9749</link><pubDate>Tue, 06 Sep 2011 00:00:00</pubDate></item><item><title>9748 - Certificate of Service (related document(s)[9747]) Filed by </title><description>Certificate of Service (related document(s)[9747]) Filed by Reed Smith LLP. (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/9748</link><pubDate>Tue, 06 Sep 2011 00:00:00</pubDate></item><item><title>9747 - Supplemental Declaration of John D. Shugrue in Connection wi</title><description>Supplemental Declaration of John D. Shugrue in Connection with Retention and Employment of Reed Smith LLP as Special counsel to the Debtors for Certain Insurance and Employee-Related Matters (related document(s)[145], [326]) Filed by Reed Smith LLP. (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/9747</link><pubDate>Tue, 06 Sep 2011 00:00:00</pubDate></item><item><title>9746 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Fourth) for the period July 1, 2011 to July 31, 2011 Filed by Zuckerman Spaeder LLP. Objections due by 9/22/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9746</link><pubDate>Fri, 02 Sep 2011 00:00:00</pubDate></item><item><title>9745 - Monthly Application for Compensation (Thirty-First) of Cole,</title><description>Monthly Application for Compensation (Thirty-First) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period July 1, 2011 to July 31, 2011. Filed by Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 9/22/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhbiits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9745</link><pubDate>Fri, 02 Sep 2011 00:00:00</pubDate></item><item><title>9744 - Amended Notice of Substitution of Counsel (related document(</title><description>Amended Notice of Substitution of Counsel (related document(s)[9737]) Filed by Certain Directors and Officers. (Attachments: # (1) Certificate of Service) (Morton, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/9744</link><pubDate>Thu, 01 Sep 2011 00:00:00</pubDate></item><item><title>9743 - Fee Auditors Report For Novack and Macey LLP Consolidated Fi</title><description>Fee Auditors Report For Novack and Macey LLP Consolidated First Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9743</link><pubDate>Thu, 01 Sep 2011 00:00:00</pubDate></item><item><title>9742 - Motion to Approve Motion for Entry of an Order Clarifying th</title><description>Motion to Approve Motion for Entry of an Order Clarifying the Bar Date Order with Respect to Current Director and Officer Indemnification and/or Contribution Claims and Establishing a Deadline by which Current Directors and Officers who Cease to Serve the Debtors May Timely File Indemnification and/or Contribution Claims (related document(s)[813]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS, Tribune Company. Hearing scheduled for 9/22/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/15/2011. (Attachments: # (1) Notice # (2) Exhibit A - Proposed Form of Order) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9742</link><pubDate>Thu, 01 Sep 2011 00:00:00</pubDate></item><item><title>9741 - Motion to Approve Compromise under Rule 9019 Joint Motion of</title><description>Motion to Approve Compromise under Rule 9019 Joint Motion of the Debtors and Official Committee of Unsecured Creditors for Approval of Stipulation to Treat Certain Late-Filed Indemnification Claims as Timely-Filed and Approval of Procedure for Entry into Identical Stipulations with Other Former Directors and Officers Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS, Tribune Company. Hearing scheduled for 9/22/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/15/2011. (Attachments: # (1) Notice # (2) Exhibit A - Stipulation# (3) Proposed Form of Order) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9741</link><pubDate>Thu, 01 Sep 2011 00:00:00</pubDate></item><item><title>9740 - Monthly Application for Compensation (Eleventh) of Jones Day</title><description>Monthly Application for Compensation (Eleventh) of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period July 1, 2011 to July 31, 2011. Filed by Jones Day. Objections due by 9/21/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9740</link><pubDate>Thu, 01 Sep 2011 00:00:00</pubDate></item><item><title>9739 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 9/2/2011 to 9/16/2011. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/9739</link><pubDate>Thu, 01 Sep 2011 00:00:00</pubDate></item><item><title>9738 - Affidavit/Declaration of Mailing Eleni Kossivas re: Affidavi</title><description>Affidavit/Declaration of Mailing Eleni Kossivas re: Affidavit of Ordinary Course Professional John W. Grund of Grund Dagner, P.C.. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9724]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9738</link><pubDate>Wed, 31 Aug 2011 00:00:00</pubDate></item><item><title>9737 - Notice of Substitution of Counsel Filed by Certain Directors</title><description>Notice of Substitution of Counsel Filed by Certain Directors and Officers. (Attachments: # (1) Certificate of Service) (Morton, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/9737</link><pubDate>Wed, 31 Aug 2011 00:00:00</pubDate></item><item><title>9736 - Certificate of No Objection Regarding Twenty-Fifth Monthly F</title><description>Certificate of No Objection Regarding Twenty-Fifth Monthly Fee Application of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the Period of June 1, 2011 through June 30, 2011 (related document(s)[9648]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9736</link><pubDate>Wed, 31 Aug 2011 00:00:00</pubDate></item><item><title>9735 - Notice of Hearing on Monthly Fee Requests and Quarterly Fee </title><description>Notice of Hearing on Monthly Fee Requests and Quarterly Fee Application Requests for the Fifth Interim Fee Period. Filed by Tribune Company. Hearing scheduled for 10/19/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9735</link><pubDate>Wed, 31 Aug 2011 00:00:00</pubDate></item><item><title>9734 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application (Thirty-First), in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period July 1, 2011 to July 31, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9720]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9734</link><pubDate>Tue, 30 Aug 2011 00:00:00</pubDate></item><item><title>9733 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Order</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Order Setting Omnibus Hearing Dates. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9711]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9733</link><pubDate>Tue, 30 Aug 2011 00:00:00</pubDate></item><item><title>9732 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Motio</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Motion for Entry of an Order Authorizing (I) the Implementation of Proposed Changes to the Official Confirmation Trial Transcript and (II) the Public Release of Non-Confidential Trial Exhibits and Deposition Designations. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9700]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9732</link><pubDate>Tue, 30 Aug 2011 00:00:00</pubDate></item><item><title>9731 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9697], [9698], [9699]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9731</link><pubDate>Tue, 30 Aug 2011 00:00:00</pubDate></item><item><title>9730 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Notic</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Notice of Adjourned/Rescheduled Hearing. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9695]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9730</link><pubDate>Tue, 30 Aug 2011 00:00:00</pubDate></item><item><title>9729 - Monthly Application for Compensation (Twenty-Seventh) of Pri</title><description>Monthly Application for Compensation (Twenty-Seventh) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period July 1, 2011 to July 31, 2011. Filed by PRICEWATERHOUSECOOPERS LLP. Objections due by 9/19/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9729</link><pubDate>Tue, 30 Aug 2011 00:00:00</pubDate></item><item><title>9728 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period June 27, 2011 through July 31, 2011. Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9728</link><pubDate>Tue, 30 Aug 2011 00:00:00</pubDate></item><item><title>9727 - Motion to File Under Seal(Motion of the Debtors to File Unde</title><description>Motion to File Under Seal(Motion of the Debtors to File Under Seal an Exhibit to Motion of the Debtors for an Order Authorizing the Debtors to Implement a Management Incentive Plan for 2011). (related document(s)[9726]) Filed by Tribune Company. Hearing scheduled for 10/4/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/20/2011. (Attachments: # (1) Notice of Motion# (2) Exhibit A - Proposed Order# (3) Exhibit B - Excerpts of Transcript of August 11, 2009 Hearing# (4) Exhibit C - Excerpts of Transcript of November 10, 2010 Hearing) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9727</link><pubDate>Tue, 30 Aug 2011 00:00:00</pubDate></item><item><title>9726 - Motion to Authorize (Motion of the Debtors for an Order Auth</title><description>Motion to Authorize (Motion of the Debtors for an Order Authorizing the Debtors to Implement a Management Incentive Plan for 2011). Filed by Tribune Company. Hearing scheduled for 10/4/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/20/2011. (Attachments: # (1) Notice of Motion# (2) Exhibit A - Proposed Order# (3) Exhibit B - Hartenstein Affidavit# (4) Exhibit C - Dempsey Affidavit# (5) Exhibit D - Redacted Mercer Report# (6) Exhibit E - Incentive Plan# (7) Exhibit F - Excerpts of Transcript of November 10, 2010 Hearing# (8) Exhibit G - Excerpts of Transcript of January 27, 2010 Hearing# (9) Exhibit H - Excerpts of Transcript of September 25, 2009 Hearing# (10) Exhibit I - Excerpts of Transcript of May 12, 2009 Hearing) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9726</link><pubDate>Tue, 30 Aug 2011 00:00:00</pubDate></item><item><title>9725 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-First) for the period July 1, 2011 to July 31, 2011 Filed by AlixPartners, LLP. Objections due by 9/19/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Michael P. Murphy# (6) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9725</link><pubDate>Tue, 30 Aug 2011 00:00:00</pubDate></item><item><title>9724 - Affidavit of Ordinary Course Professional John W. Grund of G</title><description>Affidavit of Ordinary Course Professional John W. Grund of Grund Dagner, P.C. (related document(s)[227]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9724</link><pubDate>Tue, 30 Aug 2011 00:00:00</pubDate></item><item><title>9723 - BNC Certificate of Mailing.  (related document(s)[9719]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[9719]) Service Date 08/28/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9723</link><pubDate>Sun, 28 Aug 2011 00:00:00</pubDate></item><item><title>9722 - Certificate of No Objection Regarding Thirtieth Monthly Fee </title><description>Certificate of No Objection Regarding Thirtieth Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of June 1, 2011 through June 30, 2011 (related document(s)[9613]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9722</link><pubDate>Fri, 26 Aug 2011 00:00:00</pubDate></item><item><title>9721 - Certificate of No Objection Regarding Thirtieth Monthly Fee </title><description>Certificate of No Objection Regarding Thirtieth Monthly Fee Statement of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period from June 1, 2011 through June 30, 2011 (related document(s)[9611]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9721</link><pubDate>Fri, 26 Aug 2011 00:00:00</pubDate></item><item><title>9720 - Monthly Application for Compensation (Thirty-First) of Alvar</title><description>Monthly Application for Compensation (Thirty-First) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period July 1, 2011 to July 31, 2011. Filed by Alvarez &amp; Marsal North America, LLC. Objections due by 9/16/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - F) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9720</link><pubDate>Fri, 26 Aug 2011 00:00:00</pubDate></item><item><title>9719 - Transcript regarding Hearing Held 08/25/2011 RE: Omnibus (Ti</title><description>Transcript regarding Hearing Held 08/25/2011 RE: Omnibus (Time Changed by Court from 1 p.m. to 2:30 p.m.). Remote electronic access to the transcript is restricted until 11/25/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber, Diaz Data Services, at telephone number: 717-233-6664.] Notice of Intent to Request Redaction Deadline Due By 9/2/2011. Redaction Request Due By 9/16/2011. Redacted Transcript Submission Due By 9/26/2011. Transcript access will be restricted through 11/25/2011. (related document(s)[9690]) (MPM)</description><link>https://dm.epiq11.com/case/TRB/dockets/9719</link><pubDate>Fri, 26 Aug 2011 00:00:00</pubDate></item><item><title>9718 - Affidavit/Declaration of Mailing of Pete Caris re: Notice of</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Notice of Agenda of Matters Scheduled for Hearing 8/25/2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9690]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9718</link><pubDate>Fri, 26 Aug 2011 00:00:00</pubDate></item><item><title>9717 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9691], [9692]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9717</link><pubDate>Fri, 26 Aug 2011 00:00:00</pubDate></item><item><title>9716 - Affidavit/Declaration of Mailing of Pete Caris re: List of O</title><description>Affidavit/Declaration of Mailing of Pete Caris re: List of Ordinary Course Professionals (Notice of Supplement to Exhibit "A" to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business). Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9689]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9716</link><pubDate>Fri, 26 Aug 2011 00:00:00</pubDate></item><item><title>9715 - Affidavit/Declaration of Mailing of Pete Caris re: Reply to </title><description>Affidavit/Declaration of Mailing of Pete Caris re: Reply to the Response of Dun &amp; Bradstreet to the Debtors Forty-Fifth Omnibus Objection (Substantive) to Certain Claims. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9688]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9715</link><pubDate>Fri, 26 Aug 2011 00:00:00</pubDate></item><item><title>9714 - Monthly Application for Compensation of Fees and Expenses fo</title><description>Monthly Application for Compensation of Fees and Expenses for the period July 1, 2011 to July 31, 2011 Filed by Stuart Maue. Objections due by 9/15/2011. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9714</link><pubDate>Fri, 26 Aug 2011 00:00:00</pubDate></item><item><title>9713 - Affidavit/Declaration of Service re: Third Order Amending De</title><description>Affidavit/Declaration of Service re: Third Order Amending Definition of "Termination Event" in Orders Granting Official Committee of Unsecured Creditors Standing and Authority to Commence, Prosecute, Settle and Recover Certain Causes of Action on Behalf of the Debtors Estates (related document(s)[9703]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9713</link><pubDate>Fri, 26 Aug 2011 00:00:00</pubDate></item><item><title>9712 - Affidavit/Declaration of Service re: (i) Monthly Application</title><description>Affidavit/Declaration of Service re: (i) Monthly Application for Compensation and Reimbursement of Expenses (Thirty-First) for the period July 1, 2011 to July 31, 2011 Filed by Chadbourne &amp; Parke LLP; (ii) Monthly Application for Compensation and Reimbursement of Expenses (Thirty-First) for the period July 1, 2011 to July 31, 2011 Filed by Landis Rath &amp; Cobb LLP and (iii) Monthly Application for Compensation and Reimbursement of Expenses (Thirty-First) for the period July 1, 2011 to July 31, 2011 Filed by Moelis &amp; Company LLC (related document(s)[9701], [9702], [9710]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9712</link><pubDate>Fri, 26 Aug 2011 00:00:00</pubDate></item><item><title>9711 - Order Setting Omnibus Hearing Dates. All hearings will be he</title><description>Order Setting Omnibus Hearing Dates. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)[9706]). Omnibus Hearings scheduled for 1/11/2012 at 11:00 AM., 2/15/2012 at 10:00 AM. Signed on 8/26/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/9711</link><pubDate>Fri, 26 Aug 2011 00:00:00</pubDate></item><item><title>9710 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenes (Thirty-First) for the period July 1, 2011 to July 31, 2011 Filed by Moelis &amp; Company LLC. Objections due by 9/14/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification of Thane W. Carlston) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9710</link><pubDate>Thu, 25 Aug 2011 00:00:00</pubDate></item><item><title>9709 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 8/19/2011 to 9/2/2011. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/9709</link><pubDate>Thu, 25 Aug 2011 00:00:00</pubDate></item><item><title>9708 - Certificate of No Objection Regarding Eleventh Monthly Fee A</title><description>Certificate of No Objection Regarding Eleventh Monthly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtor for Certain Litigation Matters for the Period June 1, 2011 through June 30, 2011 (related document(s)[9588]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9708</link><pubDate>Thu, 25 Aug 2011 00:00:00</pubDate></item><item><title>9707 - Certificate of No Objection Regarding Tenth Monthly Fee Appl</title><description>Certificate of No Objection Regarding Tenth Monthly Fee Application of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the Period from June 1, 2011 through June 30, 2011 (related document(s)[9587]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9707</link><pubDate>Thu, 25 Aug 2011 00:00:00</pubDate></item><item><title>9706 - Certification of Counsel Regarding Proposed Order Scheduling</title><description>Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Dates (related document(s)[122], [471], [1830], [2442], [3656], [5209], [6507], [7628], [8832], [9580]) Filed by Tribune Company. (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9706</link><pubDate>Thu, 25 Aug 2011 00:00:00</pubDate></item><item><title>9705 - Minutes of Hearing held on: 08/25/2011 Subject:  Omnibus (Ti</title><description>Minutes of Hearing held on: 08/25/2011 Subject:  Omnibus (Time Changed by Court from 1 p.m. to 2:30 p.m.) and Fees.  (vCal Hearing ID (131518)). (NJH)</description><link>https://dm.epiq11.com/case/TRB/dockets/9705</link><pubDate>Thu, 25 Aug 2011 00:00:00</pubDate></item><item><title>9704 - Hearing Held/Court Sign-In Sheet  (related document(s)[9690]</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[9690], [9695]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/9704</link><pubDate>Thu, 25 Aug 2011 00:00:00</pubDate></item><item><title>9703 - Order (Third) Amending Definition of "Termination Event" in </title><description>Order (Third) Amending Definition of "Termination Event" in Orders Granting Official Committee of Unsecured Creditors Standing and Authority to Commence, Prosecute, Settle and Recover Certain Causes of Action on Behalf of the Debtors Estates. (related document(s)[9012], [9256], [9656]) Order  Signed on 8/25/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/9703</link><pubDate>Thu, 25 Aug 2011 00:00:00</pubDate></item><item><title>9702 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-First) for the period July 1, 2011 to July 31, 2011 Filed by Landis Rath &amp; Cobb LLP. Objections due by 9/14/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Adam G. Landis) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9702</link><pubDate>Thu, 25 Aug 2011 00:00:00</pubDate></item><item><title>9701 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirty-First) for the period July 1, 2011 to July 31, 2011 Filed by Chadbourne &amp; Parke LLP. Objections due by 9/14/2011. (Attachments: # (1) Notice # (2) Exhibit A (part 1)# (3) Exhibit A (part 2)# (4) Exhibit A (part 3)# (5) Exhibit B (part 1)# (6) Exhibit B (part 2)) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9701</link><pubDate>Thu, 25 Aug 2011 00:00:00</pubDate></item><item><title>9700 - Motion to Authorize (Motion for Entry of an Order Authorizin</title><description>Motion to Authorize (Motion for Entry of an Order Authorizing (I) the Implementation of Proposed Changes to the Official Confirmation Trial Transcript and (II) the Public Release of Non-Confidential Trial Exhibits and Deposition Designations). Filed by Tribune Company. Hearing scheduled for 9/14/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/7/2011. (Attachments: # (1) Notice of Motion# (2) Exhibit A - The Errata to the Official Confirmation Trial Transcript (Part 1)# (3) Exhibit A - The Errata to the Official Confirmation Trial Transcript (Part 2)# (4) Exhibit B - Final DCLPP Exhibit List# (5) Exhibit C - Final NPP Exhibit List (Part 1)# (6) Exhibit C - Final NPP Exhibit List (Part 2)# (7) Exhibit D - Final NPP FCC Exhibit List# (8) Exhibit E - List of Confidential DCLPP Exhibits# (9) Exhibit F - List of Confidential NPP Exhibits# (10) Exhibit G -</description><link>https://dm.epiq11.com/case/TRB/dockets/9700</link><pubDate>Wed, 24 Aug 2011 00:00:00</pubDate></item><item><title>9699 - Order (I) Preliminarily Approving Settlement Agreement, (II)</title><description>Order (I) Preliminarily Approving Settlement Agreement, (II) Granting Class Certification, Appointing Class Representatives and Class Counsel, and Approving Noticing Procedures, (III) Scheduling Final Fairness Hearing, (IV) Finally Approving Settlement Agreement After Final Fairness Hearing, and (V) Grant Other Related Relief. (related document(s)[4513], [4702], [5277], [5862], [6204], [6450], [7403], [7643], [7682], [9614]) Order  Signed on 8/24/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/9699</link><pubDate>Wed, 24 Aug 2011 00:00:00</pubDate></item><item><title>9698 - Order Allowing Compensation to True Partners Consulting, LLC</title><description>Order Allowing Compensation to True Partners Consulting, LLC for Services Rendered as Ordinary Course Professional to the Debtors and Granting Limited Waivers of Compliance with (I) this Courts Interim Compensation Order and Fee Examiner Order and (OO) Del.Bankr.L.R. 2016-2(d), in Accordance with Del.Bankr.L.R.2016-2(g).(related document(s)[9530]) Order  Signed on 8/24/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/9698</link><pubDate>Wed, 24 Aug 2011 00:00:00</pubDate></item><item><title>9697 - Order (Omnibus) Approving Fee Applications for the Compensat</title><description>Order (Omnibus) Approving Fee Applications for the Compensation Period September 1, 2009 through and including November 30, 2009. (related document(s)[2433], [2939], [3069], [3072], [3073], [3101], [3102], [3103], [3105], [3110], [3115], [3116], [3120], [3121], [3124], [3129], [3130], [3134], [3153], [3301], [4138], [4761], [4912]) Order  Signed on 8/24/2011. (Attachments: # (1) Exhibit "A") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/9697</link><pubDate>Wed, 24 Aug 2011 00:00:00</pubDate></item><item><title>9696 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Third) for the period June 1, 2011 to June 30, 2011 (related document(s)[9582]) Filed by Zuckerman Spaeder LLP. (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9696</link><pubDate>Wed, 24 Aug 2011 00:00:00</pubDate></item><item><title>9695 - Notice of Adjourned/Rescheduled Hearing Time for August 25, </title><description>Notice of Adjourned/Rescheduled Hearing Time for August 25, 2011 Omnibus Hearing (changed from 1:00 p.m. to 2:30 p.m.) (related document(s)[8832], [9690]) Filed by Tribune Company. Hearing scheduled for 8/25/2011 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9695</link><pubDate>Wed, 24 Aug 2011 00:00:00</pubDate></item><item><title>9694 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9681], [9682]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9694</link><pubDate>Wed, 24 Aug 2011 00:00:00</pubDate></item><item><title>9693 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application (Thirtieth), as Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2011 to June 30, 2011Monthly Application (Thirtieth), as Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2011 to June 30, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9676]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9693</link><pubDate>Wed, 24 Aug 2011 00:00:00</pubDate></item><item><title>9692 - Application for Compensation (Application of SNR Denton US L</title><description>Application for Compensation (Application of SNR Denton US LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to the Debtors for the period March 1, 2011 to April 30, 2011). Filed by SNR Denton US LLP. Hearing scheduled for 9/22/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/15/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9692</link><pubDate>Tue, 23 Aug 2011 00:00:00</pubDate></item><item><title>9691 - Application for Compensation (Application of Phelps Dunbar f</title><description>Application for Compensation (Application of Phelps Dunbar for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to the Debtors for the period August 1, 2010 to October 31, 2010). Filed by PHELPS DUNBAR LLP. Hearing scheduled for 9/22/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/15/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9691</link><pubDate>Tue, 23 Aug 2011 00:00:00</pubDate></item><item><title>9690 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 8/25/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Exhibit A to Agenda) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9690</link><pubDate>Tue, 23 Aug 2011 00:00:00</pubDate></item><item><title>9689 - List of Ordinary Course Professionals (Notice of Supplement </title><description>List of Ordinary Course Professionals (Notice of Supplement to Exhibit "A" to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business) (related document(s)[227], [544], [877], [1086], [1756], [1826], [1887], [2283], [2412], [2865], [3222], [3861], [4214], [4607], [4614], [4845], [5395], [5846], [7236], [7545], [7820], [8310], [8788], [9333]) Filed by Tribune Company. (Attachments: # (1) Exhibit 1) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9689</link><pubDate>Mon, 22 Aug 2011 00:00:00</pubDate></item><item><title>9688 - Reply (Debtor Tribune Companys Reply to the Response of Dun </title><description>Reply (Debtor Tribune Companys Reply to the Response of Dun &amp; Bradstreet to the Debtors Forty-Fifth Omnibus Objection (Substantive) to Certain Claims) (related document(s)[9010], [9286], [9291]) Filed by Tribune Company (Attachments: # (1) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9688</link><pubDate>Mon, 22 Aug 2011 00:00:00</pubDate></item><item><title>9687 - Certificate of No Objection Regarding Motion of the Debtors </title><description>Certificate of No Objection Regarding Motion of the Debtors for an Order Pursuant to Sections 105 and 363 of the Bankruptcy Code, Bankruptcy Rules 9019 and 7023 and Rule 23 to (i) Approve Settlement Agreement, (ii) Grant Class Certification, Appoint Class Representatives and Class Counsel, and Approve Noticing Procedures, (iii) Schedule Final Fairness Hearing, (iv) Finally Approve Settlement Agreement After Final Fairness Hearing, and (v) Grant Other Related Relief (related document(s)[9614]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9687</link><pubDate>Mon, 22 Aug 2011 00:00:00</pubDate></item><item><title>9686 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses for the period June 1, 2011 to June 30, 2011 (related document(s)[9561]) Filed by Chadbourne &amp; Parke LLP. (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9686</link><pubDate>Mon, 22 Aug 2011 00:00:00</pubDate></item><item><title>9685 - Motion for Payment of Administrative Expenses/Claims Filed b</title><description>Motion for Payment of Administrative Expenses/Claims Filed by State of New York, Department of Labor. Hearing scheduled for 9/22/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. The case judge is Kevin J. Carey. Objections due by 9/15/2011. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/9685</link><pubDate>Mon, 22 Aug 2011 00:00:00</pubDate></item><item><title>9684 - Notice of Withdrawal from any and all service and mailing li</title><description>Notice of Withdrawal from any and all service and mailing lists Filed by Shearman &amp; Sterling LLP. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/9684</link><pubDate>Mon, 22 Aug 2011 00:00:00</pubDate></item><item><title>9683 - Affidavit/Declaration of Mailing Eleni Kossivas re: Monthly </title><description>Affidavit/Declaration of Mailing Eleni Kossivas re: Monthly Application for Compensation (Twenty-Fifth) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period June 1, 2011 to June 30, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9648]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9683</link><pubDate>Mon, 22 Aug 2011 00:00:00</pubDate></item><item><title>9682 - Letter to Honorable Kevin J. Carey from Bryan Krakauer, Esqu</title><description>Letter to Honorable Kevin J. Carey from Bryan Krakauer, Esquire regarding Settlement Motion (related document(s)[9681]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9682</link><pubDate>Fri, 19 Aug 2011 00:00:00</pubDate></item><item><title>9681 - Motion to Authorize (Debtors Motion for an Order Pursuant to</title><description>Motion to Authorize (Debtors Motion for an Order Pursuant to Sections 105(a), 362(d), and 363 of the Bankruptcy Code and Bankruptcy Rules 9019 and 4001(a)(3) (I) Authorizing Debtors to Enter into ERISA Claim Settlement and to Perform all Obligations Thereunder, (II) Modifying the Automatic Stay to the Extent Necessary to Allow Insurers to Pay Portions of the Settlement Amount, and (III) Granting Related Relief) (related document(s)[1970], [2077], [8815]) Filed by Tribune Company. Hearing scheduled for 9/14/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/7/2011. (Attachments: # (1) Notice of Motion# (2) Exhibit A - Proposed Settlement Approval Order# (3) Exhibit B - ERISA Claim Settlement Memorandum of Understanding# (4) Exhibit C - Liebentritt Declaration) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9681</link><pubDate>Fri, 19 Aug 2011 00:00:00</pubDate></item><item><title>9680 - Certificate of No Objection Regarding Twenty-Sixth Monthly A</title><description>Certificate of No Objection Regarding Twenty-Sixth Monthly Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the Period June 1, 2011 through June 30, 2011 (related document(s)[9562]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9680</link><pubDate>Fri, 19 Aug 2011 00:00:00</pubDate></item><item><title>9679 - Limited Objection to the Committees Proposed Third Order Ame</title><description>Limited Objection to the Committees Proposed Third Order Amending Definition of "Termination Event" (related document(s)[9656]) Filed by Samuel Zell (Attachments: # (1) Exhibit A) (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9679</link><pubDate>Fri, 19 Aug 2011 00:00:00</pubDate></item><item><title>9678 - Affidavit/Declaration of Mailing of Eleni Manners regarding </title><description>Affidavit/Declaration of Mailing of Eleni Manners regarding Monthly Application for Compensation (Twenty-First) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period June 1, 2011 to June 30, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9660]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9678</link><pubDate>Fri, 19 Aug 2011 00:00:00</pubDate></item><item><title>9677 - Notice of Address Change of Duane Morris LLP Filed by The AC</title><description>Notice of Address Change of Duane Morris LLP Filed by The ACE Companies. (Attachments: # (1) Certificate of Service) (Riley, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/9677</link><pubDate>Fri, 19 Aug 2011 00:00:00</pubDate></item><item><title>9676 - Monthly Application for Compensation (Thirtieth) of Lazard F</title><description>Monthly Application for Compensation (Thirtieth) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2011 to June 30, 2011. Filed by Lazard Freres &amp; Co. LLC. Objections due by 9/7/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9676</link><pubDate>Thu, 18 Aug 2011 00:00:00</pubDate></item><item><title>9675 - Certificate of No Objection Regarding Thirtieth Monthly Fee </title><description>Certificate of No Objection Regarding Thirtieth Monthly Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from June 1, 2011 through June 30, 2011 (related document(s)[9556]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9675</link><pubDate>Thu, 18 Aug 2011 00:00:00</pubDate></item><item><title>9674 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirtieth) for the period June 1, 2011 to June 30, 2011 (related document(s)[9555]) Filed by AlixPartners, LLP. (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9674</link><pubDate>Thu, 18 Aug 2011 00:00:00</pubDate></item><item><title>9673 - Certificate of No Objection REGARDING MONTHLY APPLICATION (r</title><description>Certificate of No Objection REGARDING MONTHLY APPLICATION (related document(s)[9557]) Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9673</link><pubDate>Thu, 18 Aug 2011 00:00:00</pubDate></item><item><title>9672 - Affidavit/Declaration of Service (related document(s)[9668],</title><description>Affidavit/Declaration of Service (related document(s)[9668], [9669]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9672</link><pubDate>Wed, 17 Aug 2011 00:00:00</pubDate></item><item><title>9671 - Certification of Counsel Regarding Omnibus Order Approving F</title><description>Certification of Counsel Regarding Omnibus Order Approving Fee Applications for the Compensation Period September 1, 2009 Through and Including November 30, 2009 (related document(s)[2433], [2939], [3069], [3072], [3073], [3101], [3102], [3103], [3105], [3110], [3115], [3116], [3120], [3121], [3124], [3129], [3130], [3134], [3153], [3301], [4138], [4761], [4912]) Filed by Tribune Company. (Attachments: # (1) Proposed Form of Order with Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9671</link><pubDate>Wed, 17 Aug 2011 00:00:00</pubDate></item><item><title>9670 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period November 1, 2010 through November 30, 2010 (related document(s)[9553]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9670</link><pubDate>Wed, 17 Aug 2011 00:00:00</pubDate></item><item><title>9669 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirtieth) for the period June 1, 2011 to June 30, 2011 (related document(s)[9546]) Filed by Moelis &amp; Company LLC. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9669</link><pubDate>Wed, 17 Aug 2011 00:00:00</pubDate></item><item><title>9668 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Thirtieth) for the period June 1, 2011 to June 30, 2011 (related document(s)[9545]) Filed by Landis Rath &amp; Cobb LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9668</link><pubDate>Wed, 17 Aug 2011 00:00:00</pubDate></item><item><title>9667 - Certificate of Service (related document(s)[9663], [9664], [</title><description>Certificate of Service (related document(s)[9663], [9664], [9665], [9666]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/9667</link><pubDate>Wed, 17 Aug 2011 00:00:00</pubDate></item><item><title>9666 - Certificate of No Objection (related document(s)[9485]) File</title><description>Certificate of No Objection (related document(s)[9485]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/9666</link><pubDate>Wed, 17 Aug 2011 00:00:00</pubDate></item><item><title>9665 - Certificate of No Objection (related document(s)[9483]) File</title><description>Certificate of No Objection (related document(s)[9483]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/9665</link><pubDate>Wed, 17 Aug 2011 00:00:00</pubDate></item><item><title>9664 - Certificate of No Objection (related document(s)[9482]) File</title><description>Certificate of No Objection (related document(s)[9482]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/9664</link><pubDate>Wed, 17 Aug 2011 00:00:00</pubDate></item><item><title>9663 - Certificate of No Objection (related document(s)[9481]) File</title><description>Certificate of No Objection (related document(s)[9481]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/9663</link><pubDate>Wed, 17 Aug 2011 00:00:00</pubDate></item><item><title>9662 - Certificate of No Objection Regarding Application of True Pa</title><description>Certificate of No Objection Regarding Application of True Partners Consulting, LLC for Allowance and Payment of Compensation for Services Rendered as Ordinary Course Professional to the Debtors and Seeking Limited Waivers of Compliance with (I) this Courts Interim Compensation Order and Fee Examiner Order and (II) Del. Bankr. L.R. 2016-2(d), in Accordance with Del. Bankr. L.R. 2016-2(g) (related document(s)[9530]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9662</link><pubDate>Tue, 16 Aug 2011 00:00:00</pubDate></item><item><title>9661 - Fee Auditors Report For Zuckerman Spaeder LLP Second Interim</title><description>Fee Auditors Report For Zuckerman Spaeder LLP Second Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9661</link><pubDate>Mon, 15 Aug 2011 00:00:00</pubDate></item><item><title>9660 - Monthly Application for Compensation (Twenty-First) of Seyfa</title><description>Monthly Application for Compensation (Twenty-First) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period June 1, 2011 to June 30, 2011. Filed by Seyfarth Shaw LLP. Objections due by 9/6/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9660</link><pubDate>Mon, 15 Aug 2011 00:00:00</pubDate></item><item><title>9659 - Fee Auditors Report For Sidley Austin LLP Fourth Quarterly F</title><description>Fee Auditors Report For Sidley Austin LLP Fourth Quarterly Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9659</link><pubDate>Mon, 15 Aug 2011 00:00:00</pubDate></item><item><title>9658 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period October 1, 2010 through October 31, 2010 (related document(s)[9512]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9658</link><pubDate>Fri, 12 Aug 2011 00:00:00</pubDate></item><item><title>9657 - Affidavit/Declaration of Service re: Certification of Counse</title><description>Affidavit/Declaration of Service re: Certification of Counsel Regarding Proposed Third Order Amending Definition of "Termination Event" in Orders Granting Official Committee of Unsecured Creditors Standing and Authority to Commence, Prosecute, Settle and Recover Certain Causes of Action on Behalf of the Debtors Estates (related document(s)[9656]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9657</link><pubDate>Fri, 12 Aug 2011 00:00:00</pubDate></item><item><title>9656 - Certification of Counsel Regarding Proposed Third Order Amen</title><description>Certification of Counsel Regarding Proposed Third Order Amending Definition of "Termination Event" in Orders Granting Official Committee of Unsecured Creditors Standing and Authority to Commence, Prosecute, Settle and Recover Certain Causes of Action on Behalf of the Debtors Estates (related document(s)[9012], [9256]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A - Proposed Form of Order) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9656</link><pubDate>Thu, 11 Aug 2011 00:00:00</pubDate></item><item><title>9655 - Certificate of No Objection TO TENTH INTERIM FEE APPLICATION</title><description>Certificate of No Objection TO TENTH INTERIM FEE APPLICATION OF REED SMITH LLP, SPECIAL COUNSEL FOR CERTAIN INSURANCE AND EMPLOYEE-RELATED MATTERS TO THE DEBTORS AND DEBTORS IN POSSESSION, FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD MARCH 1, 2011 THROUGH MAY 31, 2011 (related document(s)[9459]) Filed by Reed Smith LLP. (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/9655</link><pubDate>Thu, 11 Aug 2011 00:00:00</pubDate></item><item><title>9654 - Certificate of No Objection TO TWENTY-EIGHTH MONTHLY FEE APP</title><description>Certificate of No Objection TO TWENTY-EIGHTH MONTHLY FEE APPLICATION OF REED SMITH LLP, SPECIAL COUNSEL FOR CERTAIN INSURANCE AND EMPLOYEE-RELATED MATTERS TO THE DEBTORS AND DEBTORS IN POSSESSION, FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD MAY 1, 2011 THROUGH MAY 31, 2011 (NO ORDER REQUIRED) (related document(s)[9458]) Filed by Reed Smith LLP. (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/9654</link><pubDate>Thu, 11 Aug 2011 00:00:00</pubDate></item><item><title>9653 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period September 1, 2010 through September 30, 2010 (related document(s)[9493]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9653</link><pubDate>Wed, 10 Aug 2011 00:00:00</pubDate></item><item><title>9652 - Certificate of No Objection Regarding Eighth Interim Fee App</title><description>Certificate of No Objection Regarding Eighth Interim Fee Application of Dow Lohnes PLLC, Special Regulatory Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2011 through May 31, 2011 (related document(s)[9460]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9652</link><pubDate>Wed, 10 Aug 2011 00:00:00</pubDate></item><item><title>9651 - Application for Compensation Reed Smith LLP, Special Counsel</title><description>Application for Compensation Reed Smith LLP, Special Counsel for Certain Insurance and Em[ployee-Related Matters to the Debtors and Debtors in Possession for Compensation and Reimbursement of Expenses for the period June 1, 2011 to June 30, 2011 (TWENTY-NINTH MONTHLY) Filed by Reed Smith LLP. Objections due by 9/6/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/9651</link><pubDate>Wed, 10 Aug 2011 00:00:00</pubDate></item><item><title>9650 - Affidavit/Declaration of Service of Certificate of No Object</title><description>Affidavit/Declaration of Service of Certificate of No Objection re: Twenty-First Monthly Application of Zuckerman Spaeder LLP for Interim Allowance of Compensation and Reimbursement of Expenses for the period April 1, 2011 to April 30, 2011 (related document(s)[9646]) Filed by Zuckerman Spaeder LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9650</link><pubDate>Wed, 10 Aug 2011 00:00:00</pubDate></item><item><title>9649 - Affidavit/Declaration of Service re: Order Concerning Admiss</title><description>Affidavit/Declaration of Service re: Order Concerning Admissibility of Certain Trial Exhibits for Canvassing Purposes and Precluding Use of Findings of Fact and Conclusions of Law in Other Matters (related document(s)[9647]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9649</link><pubDate>Tue, 09 Aug 2011 00:00:00</pubDate></item><item><title>9648 - Monthly Application for Compensation (Twenty-Fifth) of Dow L</title><description>Monthly Application for Compensation (Twenty-Fifth) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period June 1, 2011 to June 30, 2011. Filed by Dow Lohnes PLLC. Objections due by 8/29/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9648</link><pubDate>Tue, 09 Aug 2011 00:00:00</pubDate></item><item><title>9647 - Order Concerning Admissibility of Certain Trial Exhibits for</title><description>Order Concerning Admissibility of Certain Trial Exhibits for Canvassing Purposes and Precluding Use of Findings of Fact and Conclusions of Law in Other Matters. (related document(s)[9153], [9157]) Order  Signed on 8/9/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/9647</link><pubDate>Tue, 09 Aug 2011 00:00:00</pubDate></item><item><title>9646 - Certificate of No Objection re: Twenty-First Monthly Applica</title><description>Certificate of No Objection re: Twenty-First Monthly Application of Zuckerman Spaeder LLP for Interim Allowance of Compensation and Reimbursement of Expenses for the period April 1, 2011 to April 30, 2011 (related document(s)[9129]) Filed by Zuckerman Spaeder LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9646</link><pubDate>Mon, 08 Aug 2011 00:00:00</pubDate></item><item><title>9645 - Certificate of No Objection Regarding Tenth Interim Fee Appl</title><description>Certificate of No Objection Regarding Tenth Interim Fee Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period March 1, 2011 through May 31, 2011 (related document(s)[9480]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9645</link><pubDate>Mon, 08 Aug 2011 00:00:00</pubDate></item><item><title>9644 - Certificate of No Objection Regarding the Interim Applicatio</title><description>Certificate of No Objection Regarding the Interim Application for Compensation for the period March 1, 2011 to May 31, 2011 (related document(s)[9479]) Filed by Campbell &amp; Levine, LLC. (Attachments: # (1) Certificate of Service # (2) Service List) (Hurford, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/9644</link><pubDate>Mon, 08 Aug 2011 00:00:00</pubDate></item><item><title>9643 - Certificate of No Objection Regarding Twenty-Ninth Monthly A</title><description>Certificate of No Objection Regarding Twenty-Ninth Monthly Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period May 1, 2011 through May 31, 2011 (related document(s)[9473]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9643</link><pubDate>Mon, 08 Aug 2011 00:00:00</pubDate></item><item><title>9642 - Certificate of No Objection Regarding the Second Application</title><description>Certificate of No Objection Regarding the Second Application for Compensation for the period March 1, 2011 to May 31, 2011 (related document(s)[9478]) Filed by Campbell &amp; Levine, LLC. (Attachments: # (1) Certificate of Service # (2) Service List) (Hurford, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/9642</link><pubDate>Mon, 08 Aug 2011 00:00:00</pubDate></item><item><title>9641 - Certificate of No Objection Regarding Tenth Quarterly Applic</title><description>Certificate of No Objection Regarding Tenth Quarterly Application of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period March 1, 2011 through May 31, 2011 (related document(s)[9472]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9641</link><pubDate>Mon, 08 Aug 2011 00:00:00</pubDate></item><item><title>9640 - Certificate of No Objection Regarding the Interim Applicatio</title><description>Certificate of No Objection Regarding the Interim Application for Compensation for the period December 6, 2010 to February 28, 2011 (related document(s)[9477]) Filed by Campbell &amp; Levine, LLC. (Attachments: # (1) Certificate of Service # (2) Service List) (Hurford, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/9640</link><pubDate>Mon, 08 Aug 2011 00:00:00</pubDate></item><item><title>9639 - Certificate of No Objection Regarding the First Application </title><description>Certificate of No Objection Regarding the First Application for Compensation for the period December 6, 2010 to February 28, 2011 (related document(s)[9476]) Filed by Campbell &amp; Levine, LLC. (Attachments: # (1) Certificate of Service # (2) Service List) (Hurford, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/9639</link><pubDate>Mon, 08 Aug 2011 00:00:00</pubDate></item><item><title>9638 - Certificate of No Objection Regarding Tenth Quarterly Fee Ap</title><description>Certificate of No Objection Regarding Tenth Quarterly Fee Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period March 1, 2011 through May 31, 2011 (related document(s)[9471]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9638</link><pubDate>Mon, 08 Aug 2011 00:00:00</pubDate></item><item><title>9637 - Certificate of No Objection Regarding Twenty-Second Monthly </title><description>Certificate of No Objection Regarding Twenty-Second Monthly Application for Compensation for the period May 1, 2011 to May 31, 2011 (related document(s)[9474]) Filed by Zuckerman Spaeder LLP. (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9637</link><pubDate>Mon, 08 Aug 2011 00:00:00</pubDate></item><item><title>9636 - Letter to the Honorable Kevin J. Carey Regarding the Propose</title><description>Letter to the Honorable Kevin J. Carey Regarding the Proposed Order Concerning Admissibility of Certain Trial Exhibits for Canvassing Purposes and Precluding Use of Findings of Fact and Conclusions of Law In Other Matters Filed by EGI-TRB, L.L.C. and Samuel Zell. (Root, Alan)</description><link>https://dm.epiq11.com/case/TRB/dockets/9636</link><pubDate>Mon, 08 Aug 2011 00:00:00</pubDate></item><item><title>9635 - Letter to the Honorable Kevin J. Carey from Adam G. Landis F</title><description>Letter to the Honorable Kevin J. Carey from Adam G. Landis Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Landis, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/9635</link><pubDate>Mon, 08 Aug 2011 00:00:00</pubDate></item><item><title>9634 - Fee Auditors Report For Lazard Freres &amp; Co. LLC Fourth Inter</title><description>Fee Auditors Report For Lazard Freres &amp; Co. LLC Fourth Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9634</link><pubDate>Mon, 08 Aug 2011 00:00:00</pubDate></item><item><title>9633 - BNC Certificate of Mailing.  (related document(s)[9620]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[9620]) Service Date 08/07/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9633</link><pubDate>Sun, 07 Aug 2011 00:00:00</pubDate></item><item><title>9632 - BNC Certificate of Mailing.  (related document(s)[9619]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[9619]) Service Date 08/07/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9632</link><pubDate>Sun, 07 Aug 2011 00:00:00</pubDate></item><item><title>9631 - Certificate of No Objection Regarding Seventh Quarterly Fee </title><description>Certificate of No Objection Regarding Seventh Quarterly Fee Application of Seyfarth Shaw LLP for Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors in the Ordinary Course of Business for the Period of March 1, 2011 through May 31, 2011 (related document(s)[9463]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9631</link><pubDate>Fri, 05 Aug 2011 00:00:00</pubDate></item><item><title>9630 - Certificate of No Objection Regarding Twentieth Monthly Fee </title><description>Certificate of No Objection Regarding Twentieth Monthly Fee Application of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the Period of May 1, 2011 through May 31, 2011 (related document(s)[9462]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9630</link><pubDate>Fri, 05 Aug 2011 00:00:00</pubDate></item><item><title>9629 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period May 1, 2011 through May 31, 2011 (related document(s)[9461]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9629</link><pubDate>Fri, 05 Aug 2011 00:00:00</pubDate></item><item><title>9628 - Fee Auditors Report For Ernst &amp; Young LLP Third Quarterly Fe</title><description>Fee Auditors Report For Ernst &amp; Young LLP Third Quarterly Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9628</link><pubDate>Fri, 05 Aug 2011 00:00:00</pubDate></item><item><title>9627 - Notice of Withdrawal of document #9621 Filed by Stuart Maue.</title><description>Notice of Withdrawal of document #9621 Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9627</link><pubDate>Fri, 05 Aug 2011 00:00:00</pubDate></item><item><title>9626 - Fee Auditors Report For AlixPartners, LLP Seventh Interim Fe</title><description>Fee Auditors Report For AlixPartners, LLP Seventh Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9626</link><pubDate>Fri, 05 Aug 2011 00:00:00</pubDate></item><item><title>9625 - Fee Auditors Report For AlixPartners, LLP Sixth Interim Fee </title><description>Fee Auditors Report For AlixPartners, LLP Sixth Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9625</link><pubDate>Fri, 05 Aug 2011 00:00:00</pubDate></item><item><title>9624 - Fee Auditors Report For Mercer (US) Inc. Fourth Quarterly Ap</title><description>Fee Auditors Report For Mercer (US) Inc. Fourth Quarterly Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9624</link><pubDate>Fri, 05 Aug 2011 00:00:00</pubDate></item><item><title>9623 - Fee Auditors Report For Ernst &amp; Young LLP Fifth Quarterly Fe</title><description>Fee Auditors Report For Ernst &amp; Young LLP Fifth Quarterly Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9623</link><pubDate>Fri, 05 Aug 2011 00:00:00</pubDate></item><item><title>9622 - Fee Auditors Report For Ernst &amp; Young LLP Fourth Quarterly F</title><description>Fee Auditors Report For Ernst &amp; Young LLP Fourth Quarterly Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9622</link><pubDate>Fri, 05 Aug 2011 00:00:00</pubDate></item><item><title>9621 - Fee Auditors Report For Ernst &amp; Young LLP Fifth Quarterly Fe</title><description>Fee Auditors Report For Ernst &amp; Young LLP Fifth Quarterly Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9621</link><pubDate>Fri, 05 Aug 2011 00:00:00</pubDate></item><item><title>9620 - Transcript regarding Hearing Held 6/28/2011  Remote electron</title><description>Transcript regarding Hearing Held 6/28/2011  Remote electronic access to the transcript is restricted until 11/3/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 8/12/2011. Redaction Request Due By 8/26/2011. Redacted Transcript Submission Due By 9/6/2011. Transcript access will be restricted through 11/3/2011. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/9620</link><pubDate>Fri, 05 Aug 2011 00:00:00</pubDate></item><item><title>9619 - Transcript regarding Hearing Held 6/27/2011  Remote electron</title><description>Transcript regarding Hearing Held 6/27/2011  Remote electronic access to the transcript is restricted until 11/3/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 8/12/2011. Redaction Request Due By 8/26/2011. Redacted Transcript Submission Due By 9/6/2011. Transcript access will be restricted through 11/3/2011. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/9619</link><pubDate>Fri, 05 Aug 2011 00:00:00</pubDate></item><item><title>9618 - Affidavit/Declaration of Mailing re Notice of Motion, dated </title><description>Affidavit/Declaration of Mailing re Notice of Motion, dated August 4, 2011, to which was attached the Motion of the Debtors for an Order Pursuant to Sections 105 and 363 of the Bankruptcy Code, Bankruptcy Rules 9019 and 7023 and Rule 23 to (I) Approve Settlement Agreement, (II) Grant Class Certification, Appoint Class Representatives and Class Counsel, and Approve Noticing Procedures, (III) Schedule Final Fairness Hearing, (IV) Finally Approve Settlement Agreement After Final Fairness Hearing, and (V) Grant Other Related Relief. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9614]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9618</link><pubDate>Fri, 05 Aug 2011 00:00:00</pubDate></item><item><title>9617 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9611], [9613]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9617</link><pubDate>Fri, 05 Aug 2011 00:00:00</pubDate></item><item><title>9616 - Affidavit/Declaration of Mailing of Diane Streany re: Transf</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Cartoonists &amp; Writers Syndicate To Archon Bay Capital, LLC. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9592]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9616</link><pubDate>Fri, 05 Aug 2011 00:00:00</pubDate></item><item><title>9615 - Notice of Address Change Filed by Technology Resource Center</title><description>Notice of Address Change Filed by Technology Resource Center of America, LLC. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/9615</link><pubDate>Fri, 05 Aug 2011 00:00:00</pubDate></item><item><title>9614 - Motion to Approve (Motion of the Debtors for an Order Pursua</title><description>Motion to Approve (Motion of the Debtors for an Order Pursuant to Sections 105 and 363 of the Bankruptcy Code, Bankruptcy Rules 9019 and 7023 and Rule 23 to (i) Approve Settlement Agreement, (ii) Grant Class Certification, Appoint Class Representatives and Class Counsel, and Approve Noticing Procedures, (iii) Schedule Final Fairness Hearing, (iv) Finally Approve Settlement Agreement After Final Fairness Hearing, and (v) Grant Other Related Relief) (related document(s)[4513], [4702], [5277], [5862], [6204], [6450], [7403], [7643], [7682]) Filed by Tribune Company. Hearing scheduled for 8/25/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/18/2011. (Attachments: # (1) Notice of Motion# (2) Exhibit A - Proposed Preliminary Approval Order# (3) Exhibit B - Settlement Agreement# (4) Exhibit C - Proposed Final Approval Order# (5) Exhibit D - Palmer Declaration#</description><link>https://dm.epiq11.com/case/TRB/dockets/9614</link><pubDate>Thu, 04 Aug 2011 00:00:00</pubDate></item><item><title>9613 - Monthly Application for Compensation (Thirtieth) of Sidley A</title><description>Monthly Application for Compensation (Thirtieth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period June 1, 2011 to June 30, 2011. Filed by Sidley Austin LLP. Objections due by 8/24/2011. (Attachments: # (1) Notice of Fee Application# (2) Invoices - Part 1# (3) Invoices - Part 2) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9613</link><pubDate>Thu, 04 Aug 2011 00:00:00</pubDate></item><item><title>9612 - Certificate of No Objection Regarding Tenth Interim Fee Appl</title><description>Certificate of No Objection Regarding Tenth Interim Fee Application of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period March 1, 2011 through May 31, 2011 (related document(s)[9456]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9612</link><pubDate>Thu, 04 Aug 2011 00:00:00</pubDate></item><item><title>9611 - Monthly Application for Compensation (Thirtieth) of Alvarez </title><description>Monthly Application for Compensation (Thirtieth) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period June 1, 2011 to June 30, 2011. Filed by Alvarez &amp; Marsal North America, LLC. Objections due by 8/24/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - F) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9611</link><pubDate>Thu, 04 Aug 2011 00:00:00</pubDate></item><item><title>9610 - Fee Auditors Report For Daniel J. Edelman, Inc. Sixth Quarte</title><description>Fee Auditors Report For Daniel J. Edelman, Inc. Sixth Quarterly Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9610</link><pubDate>Thu, 04 Aug 2011 00:00:00</pubDate></item><item><title>9609 - Fee Auditors Report For Dow Lohnes PLLC Fifth Interim Fee Ap</title><description>Fee Auditors Report For Dow Lohnes PLLC Fifth Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9609</link><pubDate>Thu, 04 Aug 2011 00:00:00</pubDate></item><item><title>9608 - Fee Auditors Report For Reed Smith LLP Seventh Interim Fee A</title><description>Fee Auditors Report For Reed Smith LLP Seventh Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9608</link><pubDate>Thu, 04 Aug 2011 00:00:00</pubDate></item><item><title>9607 - Fee Auditors Report For Levine Sullivan Koch &amp; Schulz, L.L.P</title><description>Fee Auditors Report For Levine Sullivan Koch &amp; Schulz, L.L.P. First and Second Quarterly Fee Applications Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9607</link><pubDate>Wed, 03 Aug 2011 00:00:00</pubDate></item><item><title>9606 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period May 1, 2011 through May 31, 2011 (related document(s)[9448]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9606</link><pubDate>Wed, 03 Aug 2011 00:00:00</pubDate></item><item><title>9605 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period April 1, 2011 to April 30, 2011 (related document(s)[9447]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9605</link><pubDate>Wed, 03 Aug 2011 00:00:00</pubDate></item><item><title>9604 - Certificate of No Objection Regarding Twenty-Ninth Monthly F</title><description>Certificate of No Objection Regarding Twenty-Ninth Monthly Fee Statement of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period from May 1, 2011 through May 31, 2011 (related document(s)[9446]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9604</link><pubDate>Wed, 03 Aug 2011 00:00:00</pubDate></item><item><title>9603 - Certificate of No Objection Regarding Third Interim Fee Appl</title><description>Certificate of No Objection Regarding Third Interim Fee Application of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Preformed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the Period from March 1, 2011 through May 31, 2011 (related document(s)[9445]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9603</link><pubDate>Wed, 03 Aug 2011 00:00:00</pubDate></item><item><title>9602 - Certificate of No Objection Regarding Seventh Interim Fee Ap</title><description>Certificate of No Objection Regarding Seventh Interim Fee Application of Jones Day for Allowance of Compensation and Reimbursement of Expenses in Connection with Antitrust Related Matters for the Period from March 1, 2011 through May 31, 2011 (related document(s)[9444]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9602</link><pubDate>Wed, 03 Aug 2011 00:00:00</pubDate></item><item><title>9601 - Certificate of No Objection to Twenty-Seventh Monthly Fee Ap</title><description>Certificate of No Objection to Twenty-Seventh Monthly Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters, for Compensation and Reimbursement of Expenses for the Period April 1, 2011 Through April 30, 2011 (NO ORDER REQUIRED) (related document(s)[9411]) Filed by Reed Smith LLP. (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/9601</link><pubDate>Wed, 03 Aug 2011 00:00:00</pubDate></item><item><title>9600 - Supplemental Affidavit (Fourth) of Ernst &amp; Young LLP Pursuan</title><description>Supplemental Affidavit (Fourth) of Ernst &amp; Young LLP Pursuant to Rule 2014(a) of the Federal Rules of Bankruptcy Procedure (related document(s)[1298], [2471], [8277], [9041]) Filed by Ernst &amp; Young LLP. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9600</link><pubDate>Wed, 03 Aug 2011 00:00:00</pubDate></item><item><title>9599 - Fee Auditors Report For Paul, Hastings, Janofsky &amp; Walker LL</title><description>Fee Auditors Report For Paul, Hastings, Janofsky &amp; Walker LLP Fifth Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9599</link><pubDate>Wed, 03 Aug 2011 00:00:00</pubDate></item><item><title>9598 - Fee Auditors Report For Paul, Hastings, Janofsky &amp; Walker LL</title><description>Fee Auditors Report For Paul, Hastings, Janofsky &amp; Walker LLP Fourth Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9598</link><pubDate>Wed, 03 Aug 2011 00:00:00</pubDate></item><item><title>9597 - Agreed Order Regarding Motion of Jewel Food Stores, Inc., Al</title><description>Agreed Order Regarding Motion of Jewel Food Stores, Inc., Albertsons, LLC, New Albertsons, Inc., and Supervalu, Inc to Allow Late Filed Claim and for Relief From the Automatic Stay. (related document(s)[8917], [9585]) Order  Signed on 8/2/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/9597</link><pubDate>Wed, 03 Aug 2011 00:00:00</pubDate></item><item><title>9596 - Monthly Application for Compensation and Reimbursement for E</title><description>Monthly Application for Compensation and Reimbursement for Expenses (First) for the period April 21, 2011 to May 31, 2011 Filed by Seitz, Van Ogtrop &amp; Green, P.A.. Objections due by 8/23/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certificate of James S. Green, Sr.# (6) Affidavit of Service) (Green, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/9596</link><pubDate>Wed, 03 Aug 2011 00:00:00</pubDate></item><item><title>9595 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9587], [9588]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9595</link><pubDate>Wed, 03 Aug 2011 00:00:00</pubDate></item><item><title>9594 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Order</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Order Setting Omnibus Hearing Dates. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9580]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9594</link><pubDate>Wed, 03 Aug 2011 00:00:00</pubDate></item><item><title>9593 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Perio</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Periodic Report of Debtors Pursuant to Bankruptcy Rule 2015.3. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9571]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9593</link><pubDate>Tue, 02 Aug 2011 00:00:00</pubDate></item><item><title>9592 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Cartoonists &amp; Writers Syndicate To Archon Bay Capital, LLC. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9592</link><pubDate>Mon, 01 Aug 2011 00:00:00</pubDate></item><item><title>9591 - Certificate of No Objection Regarding Twenty-Eighth Monthly </title><description>Certificate of No Objection Regarding Twenty-Eighth Monthly Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period April 1, 2011 through April 30, 2011 (related document(s)[9441]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9591</link><pubDate>Mon, 01 Aug 2011 00:00:00</pubDate></item><item><title>9590 - Certificate of No Objection Regarding Fourth Quarterly Fee A</title><description>Certificate of No Objection Regarding Fourth Quarterly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the Period March 1, 2011 through May 31, 2011 (related document(s)[9440]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9590</link><pubDate>Mon, 01 Aug 2011 00:00:00</pubDate></item><item><title>9589 - Certificate of No Objection Regarding Ninth Monthly Fee Appl</title><description>Certificate of No Objection Regarding Ninth Monthly Fee Application of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the Period from May 1, 2011 through May 31, 2011 (related document(s)[9428]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9589</link><pubDate>Mon, 01 Aug 2011 00:00:00</pubDate></item><item><title>9588 - Monthly Application for Compensation (Eleventh) of Levine Su</title><description>Monthly Application for Compensation (Eleventh) of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the period June 1, 2011 to June 30, 2011. Filed by Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 8/22/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9588</link><pubDate>Mon, 01 Aug 2011 00:00:00</pubDate></item><item><title>9587 - Monthly Application for Compensation (Tenth) of Jones Day fo</title><description>Monthly Application for Compensation (Tenth) of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period June 1, 2011 to June 30, 2011. Filed by Jones Day. Objections due by 8/22/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9587</link><pubDate>Mon, 01 Aug 2011 00:00:00</pubDate></item><item><title>9586 - Affidavit/Declaration of Service re: Letter to the Honorable</title><description>Affidavit/Declaration of Service re: Letter to the Honorable Kevin J. Carey regarding Amended Proposed Order Concerning Admissibility of Certain Trial Exhibits for Canvassing Purposes and Precluding Use of Findings of Fact and Conclusions of Law in Other Matters (related document(s)[9569]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9586</link><pubDate>Mon, 01 Aug 2011 00:00:00</pubDate></item><item><title>9585 - Certification of Counsel Regarding Motion to Allow Late File</title><description>Certification of Counsel Regarding Motion to Allow Late Filed Claim and Relief From Automatic Stay (related document(s)[8917]) Filed by Jewel Food Store. (Attachments: # (1) Proposed Form of Order # (2) Certificate of Service) (Brown, Charles)</description><link>https://dm.epiq11.com/case/TRB/dockets/9585</link><pubDate>Mon, 01 Aug 2011 00:00:00</pubDate></item><item><title>9584 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9539]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9584</link><pubDate>Mon, 01 Aug 2011 00:00:00</pubDate></item><item><title>9583 - Letter /// Letter to the Honorable Judge Carey from Mitchell</title><description>Letter /// Letter to the Honorable Judge Carey from Mitchell Hurley Filed by Aurelius Capital Management, LP. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/9583</link><pubDate>Mon, 01 Aug 2011 00:00:00</pubDate></item><item><title>9582 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Third) for the period June 1, 2011 to June 30, 2011 Filed by Zuckerman Spaeder LLP. Objections due by 8/22/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9582</link><pubDate>Mon, 01 Aug 2011 00:00:00</pubDate></item><item><title>9581 - Notice of Service Filed by Marshwinds Advisory Co. (Horowitz</title><description>Notice of Service Filed by Marshwinds Advisory Co. (Horowitz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/9581</link><pubDate>Mon, 01 Aug 2011 00:00:00</pubDate></item><item><title>9580 - Order Setting Omnibus Hearing Dates. All hearings will be he</title><description>Order Setting Omnibus Hearing Dates. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)[9568]). Omnibus Hearings scheduled for 10/19/2011 at 02:00 PM., 11/22/2011 at 02:00 PM., 12/13/2011 at 01:00 PM. Signed on 8/1/2011. (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/9580</link><pubDate>Mon, 01 Aug 2011 00:00:00</pubDate></item><item><title>9579 - BNC Certificate of Mailing.  (related document(s)[9554]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[9554]) Service Date 07/29/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9579</link><pubDate>Fri, 29 Jul 2011 00:00:00</pubDate></item><item><title>9578 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation (Twenty-Sixth) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period June 1, 2011 to June 30, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9562]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9578</link><pubDate>Fri, 29 Jul 2011 00:00:00</pubDate></item><item><title>9577 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Monthly Application for Compensation of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period November 1, 2010 to November 30, 2010. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9553]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9577</link><pubDate>Fri, 29 Jul 2011 00:00:00</pubDate></item><item><title>9576 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Debto</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Debtor-In-Possession Monthly Operating Report for Filing Period May 23, 2011 through June 26, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9552]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9576</link><pubDate>Fri, 29 Jul 2011 00:00:00</pubDate></item><item><title>9575 - Letter to the Honorable Kevin J. Carey re Proposed Order Reg</title><description>Letter to the Honorable Kevin J. Carey re Proposed Order Regarding Findings of Facts and Conclusions of Law Filed by Certain Directors and Officers. (Attachments: # (1) Exhibit A) (Wisler, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/9575</link><pubDate>Fri, 29 Jul 2011 00:00:00</pubDate></item><item><title>9574 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9538], [9543]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9574</link><pubDate>Fri, 29 Jul 2011 00:00:00</pubDate></item><item><title>9573 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Application for Allowance and Payment of Compensation for Services Rendered as Ordinary Course Professional to the Debtors and Seeking Limited Waivers of Compliance with (I) this Courts Interim Compensation Order and Fee Examiner Order and (II) Del. Bankr. L.R. 2016-2(d), in Accordance with Del. Bankr. L.R. 2016-2(g)). Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9530]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9573</link><pubDate>Fri, 29 Jul 2011 00:00:00</pubDate></item><item><title>9572 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Notice of Agenda of Matters Scheduled for Hearing 7/26/2011 at 01:00 PM. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9524]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9572</link><pubDate>Fri, 29 Jul 2011 00:00:00</pubDate></item><item><title>9571 - Exhibit(s) (Periodic Report of Debtors Pursuant to Bankruptc</title><description>Exhibit(s) (Periodic Report of Debtors Pursuant to Bankruptcy Rule 2015.3) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9571</link><pubDate>Fri, 29 Jul 2011 00:00:00</pubDate></item><item><title>9570 - Letter to the Honorable Kevin J. Carey regarding Amended Pro</title><description>Letter to the Honorable Kevin J. Carey regarding Amended Proposed Order Concerning Admissibility of Certain Trial Exhibits (related document(s)[9150]) Filed by EGI-TRB, L.L.C. and Samuel Zell. (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9570</link><pubDate>Fri, 29 Jul 2011 00:00:00</pubDate></item><item><title>9569 - Letter to the Honorable Kevin J. Carey regarding Amended Pro</title><description>Letter to the Honorable Kevin J. Carey regarding Amended Proposed Order Concerning Admissibility of Certain Trial Exhibits for Canvassing Purposes and Precluding Use of Findings of Fact and Conclusions of Law in Other Matters (related document(s)[9150], [9153], [9157], [9464], [9544]) Filed by Debtor/Committee/Lender Plan Proponents. (Attachments: # (1) Proposed Form of Order # (2) Blacklined Proposed Form of Order) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9569</link><pubDate>Fri, 29 Jul 2011 00:00:00</pubDate></item><item><title>9568 - Certification of Counsel Regarding Proposed Order Scheduling</title><description>Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Dates (related document(s)[122], [471], [1830], [2442], [3656], [5209], [6507], [7628], [8832]) Filed by Tribune Company. (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9568</link><pubDate>Fri, 29 Jul 2011 00:00:00</pubDate></item><item><title>9567 - Certificate of No Objection Regarding Twenty-Ninth Monthly F</title><description>Certificate of No Objection Regarding Twenty-Ninth Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of May 1, 2011 through May 31, 2011 (related document(s)[9419]) Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9567</link><pubDate>Thu, 28 Jul 2011 00:00:00</pubDate></item><item><title>9566 - Certificate of No Objection Regarding Eleventh Application o</title><description>Certificate of No Objection Regarding Eleventh Application of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for the Period from April 1, 2011 through May 31, 2011 (related document(s)[9418]) Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9566</link><pubDate>Thu, 28 Jul 2011 00:00:00</pubDate></item><item><title>9565 - Certificate of No Objection Regarding Tenth Interim Fee Appl</title><description>Certificate of No Objection Regarding Tenth Interim Fee Application Request of Paul, Hastings, Janofsky &amp; Walker LLP for the Period March 1, 2011 through May 31, 2011 (related document(s)[9417]) Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9565</link><pubDate>Thu, 28 Jul 2011 00:00:00</pubDate></item><item><title>9564 - Certificate of No Objection Regarding Nineteenth Monthly App</title><description>Certificate of No Objection Regarding Nineteenth Monthly Application of Paul, Hastings, Janofsky &amp; Walker LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Special Counsel for General Real Estate and Related Matters for the Period from March 1, 2011 through May 31, 2011 (related document(s)[9408]) Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9564</link><pubDate>Thu, 28 Jul 2011 00:00:00</pubDate></item><item><title>9563 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period March 1, 2011 through April 30, 2011 (related document(s)[9407]) Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9563</link><pubDate>Thu, 28 Jul 2011 00:00:00</pubDate></item><item><title>9562 - Monthly Application for Compensation (Twenty-Sixth) of Price</title><description>Monthly Application for Compensation (Twenty-Sixth) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period June 1, 2011 to June 30, 2011. Filed by PRICEWATERHOUSECOOPERS LLP. Objections due by 8/17/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - C) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9562</link><pubDate>Thu, 28 Jul 2011 00:00:00</pubDate></item><item><title>9561 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses for the period June 1, 2011 to June 30, 2011 Filed by Chadbourne &amp; Parke LLP. Objections due by 8/18/2011. (Attachments: # (1) Notice # (2) Exhibit A (part 1)# (3) Exhibit A (part 2)# (4) Exhibit A (part 3)# (5) Exhibit B (part 1)# (6) Exhibit B (part 2)# (7) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9561</link><pubDate>Thu, 28 Jul 2011 00:00:00</pubDate></item><item><title>9560 - Affidavit/Declaration of Mailing regarding Monthly Applicati</title><description>Affidavit/Declaration of Mailing regarding Monthly Application for Compensation (Thirtieth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2011 to June 30, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9556]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9560</link><pubDate>Thu, 28 Jul 2011 00:00:00</pubDate></item><item><title>9559 - Affidavit/Declaration of Mailing regarding Third Notice of A</title><description>Affidavit/Declaration of Mailing regarding Third Notice of Agenda of Matters Scheduled for Hearing. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9547]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9559</link><pubDate>Thu, 28 Jul 2011 00:00:00</pubDate></item><item><title>9558 - Certificate of No Objection Regarding 9th Interim Applicatio</title><description>Certificate of No Objection Regarding 9th Interim Application (related document(s)[9383]) Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9558</link><pubDate>Wed, 27 Jul 2011 00:00:00</pubDate></item><item><title>9557 - Monthly Application for Compensation of Fees and Expenses fo</title><description>Monthly Application for Compensation of Fees and Expenses for the period June 1, 2011 to June 30, 2011 Filed by Stuart Maue. Objections due by 8/17/2011. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9557</link><pubDate>Wed, 27 Jul 2011 00:00:00</pubDate></item><item><title>9556 - Monthly Application for Compensation (Thirtieth) of Cole, Sc</title><description>Monthly Application for Compensation (Thirtieth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2011 to June 30, 2011. Filed by Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 8/16/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9556</link><pubDate>Wed, 27 Jul 2011 00:00:00</pubDate></item><item><title>9555 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirtieth) for the period June 1, 2011 to June 30, 2011 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 8/16/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Michael P. Murphy# (6) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9555</link><pubDate>Wed, 27 Jul 2011 00:00:00</pubDate></item><item><title>9554 - Transcript regarding Hearing Held 7/26/2011 RE: Omnibus. Rem</title><description>Transcript regarding Hearing Held 7/26/2011 RE: Omnibus. Remote electronic access to the transcript is restricted until 10/25/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [9547]). Notice of Intent to Request Redaction Deadline Due By 8/3/2011. Redaction Request Due By 8/17/2011. Redacted Transcript Submission Due By 8/29/2011. Transcript access will be restricted through 10/25/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/9554</link><pubDate>Wed, 27 Jul 2011 00:00:00</pubDate></item><item><title>9553 - Monthly Application for Compensation of Davis Wright Tremain</title><description>Monthly Application for Compensation of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period November 1, 2010 to November 30, 2010. Filed by Davis Wright Tremaine LLP. Objections due by 8/15/2011. (Attachments: # (1) Notice of Fee Application# (2) Invoices) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9553</link><pubDate>Tue, 26 Jul 2011 00:00:00</pubDate></item><item><title>9552 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period May 23, 2011 through June 26, 2011 . Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9552</link><pubDate>Tue, 26 Jul 2011 00:00:00</pubDate></item><item><title>9551 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9513], [9514], [9520]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9551</link><pubDate>Tue, 26 Jul 2011 00:00:00</pubDate></item><item><title>9550 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period October 1, 2010 to October 31, 2010. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9512]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9550</link><pubDate>Tue, 26 Jul 2011 00:00:00</pubDate></item><item><title>9549 - Hearing Held/Court Sign-In Sheet  (related document(s)[9524]</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[9524], [9538], [9543], [9547]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/9549</link><pubDate>Tue, 26 Jul 2011 00:00:00</pubDate></item><item><title>9548 - Affidavit/Declaration of Service re: (i) The DCL Plan Propon</title><description>Affidavit/Declaration of Service re: (i) The DCL Plan Proponents Response to Sam Zell and EGI-TRBs Limited Objection to the Committees Proposed Order Precluding Use of Findings of Fact and Conclusions of Law in Other Matters and (ii) Certification of Counsel Regarding Amended Proposed Order Concerning Admissibility of Certain Trial Exhibits for Canvassing Purposes and Precluding Use of Findings of Fact and Conclusions of Law in Other Matters (related document(s)[9540], [9544]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9548</link><pubDate>Tue, 26 Jul 2011 00:00:00</pubDate></item><item><title>9547 - Third Notice of Agenda of Matters Scheduled for Hearing (rel</title><description>Third Notice of Agenda of Matters Scheduled for Hearing (related document(s)[9543]) Filed by Tribune Company. Hearing scheduled for 7/26/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9547</link><pubDate>Tue, 26 Jul 2011 00:00:00</pubDate></item><item><title>9546 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirtieth) for the period June 1, 2011 to June 30, 2011 Filed by Moelis &amp; Company LLC. Objections due by 8/15/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification of Thane W. Carlston# (7) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9546</link><pubDate>Mon, 25 Jul 2011 00:00:00</pubDate></item><item><title>9545 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Thirtieth for the period June 1, 2011 to June 30, 2011 Filed by Landis Rath &amp; Cobb LLP. Objections due by 8/15/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Adam G. Landis# (6) Affidavit of Service) (Landis, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/9545</link><pubDate>Mon, 25 Jul 2011 00:00:00</pubDate></item><item><title>9544 - Certification of Counsel Regarding Amended Proposed Order Co</title><description>Certification of Counsel Regarding Amended Proposed Order Concerning Admissibility of Certain Trial Exhibits for Canvassing Purposes and Precluding Use of Findings of Fact and Conclusions of Law in Other Matters (related document(s)[9150], [9153], [9157], [9464]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A - Proposed Form of Order# (2) Exhibit B - Blackline Proposed Order) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9544</link><pubDate>Mon, 25 Jul 2011 00:00:00</pubDate></item><item><title>9543 - Second Notice of Agenda of Matters Scheduled for Hearing (re</title><description>Second Notice of Agenda of Matters Scheduled for Hearing (related document(s)[9538]) Filed by Tribune Company. Hearing scheduled for 7/26/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9543</link><pubDate>Mon, 25 Jul 2011 00:00:00</pubDate></item><item><title>9542 - Certificate of No Objection Regarding Twenty-Seventh Monthly</title><description>Certificate of No Objection Regarding Twenty-Seventh Monthly Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period March 1, 2011 through March 31, 2011 (related document(s)[9404]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9542</link><pubDate>Mon, 25 Jul 2011 00:00:00</pubDate></item><item><title>9541 - Certificate of No Objection Regarding Eighth Quarterly Fee A</title><description>Certificate of No Objection Regarding Eighth Quarterly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of September 1, 2010 through November 30, 2010 (related document(s)[9403]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9541</link><pubDate>Mon, 25 Jul 2011 00:00:00</pubDate></item><item><title>9540 - Response The DCL Plan Proponents Response to Sam Zell and EG</title><description>Response The DCL Plan Proponents Response to Sam Zell and EGI-TRBs Limited Objection to the Committees Proposed Order Precluding Use of Findings of Fact and Conclusions of Law in Other Matters Filed by Debtor/Committee/Lender Plan Proponents (related document(s)[9464], [9501]). (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9540</link><pubDate>Mon, 25 Jul 2011 00:00:00</pubDate></item><item><title>9539 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Contrarian Funds, LLC To Software AG Inc. Filed by Contrarian Funds, LLC. (Minsch, Alisa)</description><link>https://dm.epiq11.com/case/TRB/dockets/9539</link><pubDate>Mon, 25 Jul 2011 00:00:00</pubDate></item><item><title>9538 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[9524]) Filed by Tribune Company. Hearing scheduled for 7/26/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9538</link><pubDate>Mon, 25 Jul 2011 00:00:00</pubDate></item><item><title>9537 - Response // The Noteholder Plan Proponents Response to Sam Z</title><description>Response // The Noteholder Plan Proponents Response to Sam Zell and EGI-TRBs Limited Objection to the Committees Proposed Order Precluding Use of Findings of Fact and Conclusions of Law in Other Matters (related document(s)[9464], [9501]) Filed by Aurelius Capital Management, LP (Attachments: # (1) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/9537</link><pubDate>Mon, 25 Jul 2011 00:00:00</pubDate></item><item><title>9536 - Order Granting Motion for Extension of Time to Complete Serv</title><description>Order Granting Motion for Extension of Time to Complete Service. (related document(s)[9443], [9515]) Order  Signed on 7/22/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/9536</link><pubDate>Mon, 25 Jul 2011 00:00:00</pubDate></item><item><title>9535 - Order Partially Sustaining Debtors Thirty-Third Omnibus (Sub</title><description>Order Partially Sustaining Debtors Thirty-Third Omnibus (Substantive) Objection to Claims as it Relates to Claim No. 6344 of Albert Togut, Chapter 7 Trustee of PLVTZ, Inc. (related document(s)[5081], [5266], [5413], [5434], [9509]) Order  Signed on 7/22/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/9535</link><pubDate>Mon, 25 Jul 2011 00:00:00</pubDate></item><item><title>9534 - Order Allowing Compensation and Reimbursement of Expenses to</title><description>Order Allowing Compensation and Reimbursement of Expenses to Hinckley, Allan &amp; Snyder LLP For Services Rendered as Ordinary Course Counsel to the Debtors During the Period from July 1, 2010 through August 31, 2010. (related document(s)[9032], [9332]) Order  Signed on 7/22/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/9534</link><pubDate>Mon, 25 Jul 2011 00:00:00</pubDate></item><item><title>9533 - Order Allowing Compensation to Corporate Tax Management Inc.</title><description>Order Allowing Compensation to Corporate Tax Management Inc. for Services Rendered as Ordinary Course Professional to Los Angeles Time Communications, LLC and Granting Limited Waivers of Compliance with (I) This Courts Interim Compensation Order and Fee Examiner Order and (II) Del. Bankr. L.R. 2016-2(d) in Accordance with Del. Bankr. L.R. 2016-2(g). (related document(s)[9339], [9488]) Order Signed on 7/22/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/9533</link><pubDate>Mon, 25 Jul 2011 00:00:00</pubDate></item><item><title>9532 - Order Approving Stipulation Between Debtors and Steven Gellm</title><description>Order Approving Stipulation Between Debtors and Steven Gellman Resolving Motion to Allow Proof of Claim No. 6669. (related document(s)[7876], [8125], [8136], [9519]) Order  Signed on 7/25/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/9532</link><pubDate>Mon, 25 Jul 2011 00:00:00</pubDate></item><item><title>9531 - Order Further Extending the Debtors Time to File Notices of </title><description>Order Further Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Proceedings. (related document(s)[9375], [9521]) Order  Signed on 7/22/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/9531</link><pubDate>Mon, 25 Jul 2011 00:00:00</pubDate></item><item><title>9530 - Application for Compensation (Application of True Partners C</title><description>Application for Compensation (Application of True Partners Consulting, LLC for Allowance and Payment of Compensation for Services Rendered as Ordinary Course Professional to the Debtors and Seeking Limited Waivers of Compliance with (I) this Courts Interim Compensation Order and Fee Examiner Order and (II) Del. Bankr. L.R. 2016-2(d), in Accordance with Del. Bankr. L.R. 2016-2(g)) for the period to Filed by True Partners Consulting, LLC. Hearing scheduled for 8/25/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/12/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A - Agreement# (3) Exhibit B - Invoice# (4) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9530</link><pubDate>Fri, 22 Jul 2011 00:00:00</pubDate></item><item><title>9529 - Certificate of No Objection Regarding Twenty-Fourth Monthly </title><description>Certificate of No Objection Regarding Twenty-Fourth Monthly Fee Application of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the Period of May 1, 2011 through May 31, 2011 (related document(s)[9402]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9529</link><pubDate>Fri, 22 Jul 2011 00:00:00</pubDate></item><item><title>9528 - Certificate of No Objection Regarding Tenth Interim Fee Appl</title><description>Certificate of No Objection Regarding Tenth Interim Fee Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the Period March 1, 2011 through May 31, 2011 (related document(s)[9401]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9528</link><pubDate>Fri, 22 Jul 2011 00:00:00</pubDate></item><item><title>9527 - Certificate of No Objection Regarding Tenth Monthly Fee Appl</title><description>Certificate of No Objection Regarding Tenth Monthly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtor for Certain Litigation Matters for the Period May 1, 2011 through May 31, 2011 (related document(s)[9398]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9527</link><pubDate>Fri, 22 Jul 2011 00:00:00</pubDate></item><item><title>9526 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Order</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Order Scheduling Status Conference with Respect to Debtors Twenty-Fourth Omnibus (Substantive) Objection to Claims as it Relates to Claim No. 3060 of Maureen Dombeck. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9500]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9526</link><pubDate>Fri, 22 Jul 2011 00:00:00</pubDate></item><item><title>9525 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Monthly Application for Compensation of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2010 to September 30, 2010. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9493]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9525</link><pubDate>Fri, 22 Jul 2011 00:00:00</pubDate></item><item><title>9524 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 7/26/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9524</link><pubDate>Fri, 22 Jul 2011 00:00:00</pubDate></item><item><title>9523 - Certificate of No Objection Regarding Tenth Interim Fee Appl</title><description>Certificate of No Objection Regarding Tenth Interim Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2011 through May 31, 2011 (related document(s)[9390]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9523</link><pubDate>Fri, 22 Jul 2011 00:00:00</pubDate></item><item><title>9522 - Affidavit/Declaration of Service re: Certificate of No Objec</title><description>Affidavit/Declaration of Service re: Certificate of No Objection to Application D.I. 9381; Certificate of No Objection to Application D.I. 9382; and Certificate of No Objection to Application D.I. 9391 (related document(s)[9516], [9517], [9518]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9522</link><pubDate>Fri, 22 Jul 2011 00:00:00</pubDate></item><item><title>9521 - Certificate of No Objection Regarding Motion Pursuant to 28 </title><description>Certificate of No Objection Regarding Motion Pursuant to 28 U.S.C. Section 1452 and Bankruptcy Rules 9006(b) and 9027 for Entry of an Order Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Proceedings (related document(s)[9375]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9521</link><pubDate>Thu, 21 Jul 2011 00:00:00</pubDate></item><item><title>9520 - Notice of Hearing on Monthly Fee Requests and Quarterly Fee </title><description>Notice of Hearing on Monthly Fee Requests and Quarterly Fee Application Requests for the Fourth Interim Fee Period. Filed by Tribune Company. Hearing scheduled for 8/25/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9520</link><pubDate>Thu, 21 Jul 2011 00:00:00</pubDate></item><item><title>9519 - Certification of Counsel Regarding Order Approving Stipulati</title><description>Certification of Counsel Regarding Order Approving Stipulation Between Debtors and Steven Gellman Resolving Motion to Allow Proof of Claim No. 6669 (related document(s)[7876], [8125], [8136]) Filed by Tribune Company. (Attachments: # (1) Exhibit A - Stipulation# (2) Exhibit B - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9519</link><pubDate>Thu, 21 Jul 2011 00:00:00</pubDate></item><item><title>9518 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Ninth) for the period May 1, 2011 to May 31, 2011 (related document(s)[9391]) Filed by Landis Rath &amp; Cobb LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9518</link><pubDate>Thu, 21 Jul 2011 00:00:00</pubDate></item><item><title>9517 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Committee Members Expenses (Eighteenth) for the period May 1, 2011 to May 31, 2011 (related document(s)[9382]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9517</link><pubDate>Thu, 21 Jul 2011 00:00:00</pubDate></item><item><title>9516 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Ninth) for the period May 1, 2011 to May 31, 2011 (related document(s)[9381]) Filed by Chadbourne &amp; Parke LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9516</link><pubDate>Thu, 21 Jul 2011 00:00:00</pubDate></item><item><title>9515 - Certificate of No Objection re: Second Motion to Extend Time</title><description>Certificate of No Objection re: Second Motion to Extend Time to Complete Service (related document(s)[9443]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Affidavit of Service) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/9515</link><pubDate>Thu, 21 Jul 2011 00:00:00</pubDate></item><item><title>9514 - Notice of Service (Third Notice of Satisfied Claims) (Object</title><description>Notice of Service (Third Notice of Satisfied Claims) (Objection Deadline: August 22, 2011 at 4:00 p.m.) Filed by Tribune Company. (Attachments: # (1) Exhibit A - Satisfied Workers Compensation Claims) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9514</link><pubDate>Thu, 21 Jul 2011 00:00:00</pubDate></item><item><title>9513 - Notice of Service (Second Notice of Satisfied Claims) (Objec</title><description>Notice of Service (Second Notice of Satisfied Claims) (Objection Deadline: August 22, 2011 at 4:00 p.m.) Filed by Tribune Company. (Attachments: # (1) Exhibit A - Satisfied Claims) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9513</link><pubDate>Thu, 21 Jul 2011 00:00:00</pubDate></item><item><title>9512 - Monthly Application for Compensation of Davis Wright Tremain</title><description>Monthly Application for Compensation of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period October 1, 2010 to October 31, 2010. Filed by Davis Wright Tremaine LLP. Objections due by 8/10/2011. (Attachments: # (1) Notice of Fee Application# (2) Invoices) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9512</link><pubDate>Thu, 21 Jul 2011 00:00:00</pubDate></item><item><title>9511 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 7/22/2011 to 8/5/2011. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/9511</link><pubDate>Thu, 21 Jul 2011 00:00:00</pubDate></item><item><title>9510 - Affidavit/Declaration of Service re: (i) Certificate of No O</title><description>Affidavit/Declaration of Service re: (i) Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Ninth) for the period May 1, 2011 to May 31, 2011 Filed by Moelis &amp; Company LLC and (ii)Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Ninth) for the period May 1, 2011 to May 31, 2011 Filed by AlixPartners LLP (related document(s)[9505], [9507]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9510</link><pubDate>Thu, 21 Jul 2011 00:00:00</pubDate></item><item><title>9509 - Certification of Counsel Regarding Order Partially Sustainin</title><description>Certification of Counsel Regarding Order Partially Sustaining Debtors Thirty-Third Omnibus (Substantive) Objection to Claims as it Relates to Claim No. 6344 of Albert Togut, Chapter 7 Trustee of PLVTZ, Inc. (related document(s)[5081], [5266], [5413], [5434]) Filed by Tribune Company. (Attachments: # (1) Exhibit A -Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9509</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>9508 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period March 1, 2011 through March 31, 2011 (related document(s)[9374]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9508</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>9507 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Ninth) for the period May 1, 2011 to May 31, 2011 (related document(s)[9377]) Filed by AlixPartners, LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9507</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>9506 - Certificate of No Objection Regarding Third Monthly Applicat</title><description>Certificate of No Objection Regarding Third Monthly Application of Sitrick and Company for Compensation for Services Rendered as Corporate Communications Consultants to Debtors and Debtors in Possession for the Period from February 1, 2011 through February 28, 2011 (related document(s)[9373]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9506</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>9505 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Ninth) for the period May 1, 2011 to May 31, 2011 (related document(s)[9376]) Filed by Moelis &amp; Company LLC. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9505</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>9504 - Certificate of No Objection Regarding Second Monthly Applica</title><description>Certificate of No Objection Regarding Second Monthly Application of Sitrick and Company for Compensation for Services Rendered as Corporate Communications Consultants to Debtors and Debtors in Possession for the Period from October 1, 2010 through October 31, 2010 (related document(s)[9372]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9504</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>9503 - Certificate of No Objection Regarding First Monthly Applicat</title><description>Certificate of No Objection Regarding First Monthly Application of Sitrick and Company for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications Consultants to Debtors and Debtors in Possession for the Period from August 26, 2010 through September 30, 2010 (related document(s)[9371]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9503</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>9502 - Certificate of No Objection Regarding Twenty-Fifth Monthly A</title><description>Certificate of No Objection Regarding Twenty-Fifth Monthly Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the Period April 1, 2011 through May 31, 2011 (related document(s)[9357]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9502</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>9501 - Limited Objection Sam Zell and EGI-TRBs Limited Objection to</title><description>Limited Objection Sam Zell and EGI-TRBs Limited Objection to the Committees Proposed Order Precluding Use of Findings of Fact and Conclusions of Law in Other Matters (related document(s)[9464]) Filed by EGI-TRB, L.L.C. and Samuel Zell (Attachments: # (1) Exhibit A# (2) Exhibit B) (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9501</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>9500 - Order Scheduling Status Conference with Respect to Debtors T</title><description>Order Scheduling Status Conference with Respect to Debtors Twenty-Fourth Omnibus (Substantive) Objection to Claims as it Relates to Claim No. 3060 of Maureen Dombeck. (related document(s)[4091], [4156], [4230], [9490]) Order  Signed on 7/20/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/9500</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>9499 - Certificate of No Objection to Twenty-Sixth Monthly Fee Appl</title><description>Certificate of No Objection to Twenty-Sixth Monthly Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters, for Compensation and Reimbursement of Expenses for the Period March 1, 2011 Through March 31, 2011 (NO ORDER REQUIRED) (related document(s)[9250]) Filed by Reed Smith LLP. (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/9499</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>9498 - Certificate of No Objection to Ninth Interim Fee Application</title><description>Certificate of No Objection to Ninth Interim Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period December 1, 2010 Through February 28, 2011 (related document(s)[8986]) Filed by Reed Smith LLP. (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/9498</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>9497 - Certificate of No Objection REGARDING MONTHLY APPLICATION (r</title><description>Certificate of No Objection REGARDING MONTHLY APPLICATION (related document(s)[9360]) Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9497</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>9496 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9461], [9462]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9496</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>9495 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9460], [9463]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9495</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>9494 - Affidavit/Declaration of Mailing regarding Notice of Service</title><description>Affidavit/Declaration of Mailing regarding Notice of Service (Notice of Debtors Request for Status Conference with Respect to Debtors Twenty-Fourth Omnibus (Substantive) Objection to Claims as it Relates to Claim No. 3060 of Maureen Dombeck). Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9490]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9494</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>9493 - Monthly Application for Compensation of Davis Wright Tremain</title><description>Monthly Application for Compensation of Davis Wright Tremaine LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2010 to September 30, 2010. Filed by Davis Wright Tremaine LLP. Objections due by 8/8/2011. (Attachments: # (1) Notice of Fee Application# (2) Invoices) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9493</link><pubDate>Tue, 19 Jul 2011 00:00:00</pubDate></item><item><title>9492 - Affidavit/Declaration of Mailing of Pete Caris re: Interim A</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Interim Application for Compensation (Tenth) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period March 1, 2011 to May 31, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9456]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9492</link><pubDate>Tue, 19 Jul 2011 00:00:00</pubDate></item><item><title>9491 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9447], [9448]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9491</link><pubDate>Tue, 19 Jul 2011 00:00:00</pubDate></item><item><title>9490 - Notice of Service (Notice of Debtors Request for Status Conf</title><description>Notice of Service (Notice of Debtors Request for Status Conference with Respect to Debtors Twenty-Fourth Omnibus (Substantive) Objection to Claims as it Relates to Claim No. 3060 of Maureen Dombeck) [Proposed Hearing Date: August 25, 2011 at 1:00 p.m.] (related document(s)[4091], [4156], [4230]) Filed by Tribune Company. (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9490</link><pubDate>Mon, 18 Jul 2011 00:00:00</pubDate></item><item><title>9489 - Affidavit/Declaration of Service regarding Letter to the Hon</title><description>Affidavit/Declaration of Service regarding Letter to the Honorable Judge Carey Seeking Emergency Telephonic Hearing and Emergency Notice of Telephonic Hearing (related document(s)[9453], [9457]) Filed by BANK OF AMERICA, N.A.. (Schanne, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/9489</link><pubDate>Mon, 18 Jul 2011 00:00:00</pubDate></item><item><title>9488 - Certificate of No Objection Regarding Application of Corpora</title><description>Certificate of No Objection Regarding Application of Corporate Tax Management Inc. for Allowance and Payment of Compensation for Services Rendered as Ordinary Course Professional to Los Angeles Time Communications, LLC and Seeking Limited Waivers of Compliance with (I) This Courts Interim Compensation Order and Fee Examiner Order and (II) Del. Bankr. L.R. 2016-2(d) in Accordance with Del. Bankr. L.R. 2016-2(g) (related document(s)[9339]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9488</link><pubDate>Mon, 18 Jul 2011 00:00:00</pubDate></item><item><title>9487 - Exhibit(s) B to Letter from Robert J. Lack to Chief Judge Ca</title><description>Exhibit(s) B to Letter from Robert J. Lack to Chief Judge Carey (related document(s)[9465]) Filed by Aurelius Capital Management, LP. (Lack, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9487</link><pubDate>Mon, 18 Jul 2011 00:00:00</pubDate></item><item><title>9486 - Amended Affidavit/Declaration of Service (related document(s</title><description>Amended Affidavit/Declaration of Service (related document(s)[9467], [9468], [9469], [9470], [9475], [9484]) Filed by AlixPartners, LLP, Chadbourne &amp; Parke LLP, Landis Rath &amp; Cobb LLP, Moelis &amp; Company LLC, Zuckerman Spaeder LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9486</link><pubDate>Fri, 15 Jul 2011 00:00:00</pubDate></item><item><title>9485 - Quarterly Application for Compensation of Mercer (US) Inc. a</title><description>Quarterly Application for Compensation of Mercer (US) Inc. as Compensation Consultant to the Debtors for the period March 1, 2011 to May 31, 2011 (related document(s)[9481], [9482], [9483]) Filed by Mercer (US) Inc.. Objections due by 7/29/2011. (Attachments: # (1) Notice# (2) Certificate of Service) (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/9485</link><pubDate>Fri, 15 Jul 2011 00:00:00</pubDate></item><item><title>9484 - Affidavit/Declaration of Service (related document(s)[9467],</title><description>Affidavit/Declaration of Service (related document(s)[9467], [9468], [9469], [9470], [9475]) Filed by AlixPartners, LLP, Chadbourne &amp; Parke LLP, Landis Rath &amp; Cobb LLP, Moelis &amp; Company LLC, Zuckerman Spaeder LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9484</link><pubDate>Fri, 15 Jul 2011 00:00:00</pubDate></item><item><title>9483 - Monthly Application for Compensation Mercer (US) Inc. for Co</title><description>Monthly Application for Compensation Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors In Possession for the period May 1, 2011 to May 31, 2011 Filed by Mercer (US) Inc.. Objections due by 7/29/2011. (Attachments: # (1) Notice# (2) Time Detail# (3) Expense Detail# (4) Certificate of Service) (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/9483</link><pubDate>Fri, 15 Jul 2011 00:00:00</pubDate></item><item><title>9482 - Monthly Application for Compensation of Mercer (US) Inc. for</title><description>Monthly Application for Compensation of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors In Possession for the period April 1, 2011 to April 30, 2011 Filed by Mercer (US) Inc.. Objections due by 7/29/2011. (Attachments: # (1) Notice# (2) Time Detail# (3) Expense Detail# (4) Certificate of Service) (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/9482</link><pubDate>Fri, 15 Jul 2011 00:00:00</pubDate></item><item><title>9481 - Monthly Application for Compensation of Mercer (US) Inc. for</title><description>Monthly Application for Compensation of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors In Possession for the period March 1, 2011 to March 31, 2011 Filed by Mercer (US) Inc.. Objections due by 7/29/2011. (Attachments: # (1) Notice# (2) Time Detail# (3) Expense Detail# (4) Certificate of Service) (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/9481</link><pubDate>Fri, 15 Jul 2011 00:00:00</pubDate></item><item><title>9480 - Interim Application for Compensation (Tenth) of Lazard Frere</title><description>Interim Application for Compensation (Tenth) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2011 to May 31, 2011 (related document(s)[9404], [9441], [9473]) Filed by Lazard Freres &amp; Co. LLC. Objections due by 8/4/2011. (Attachments: # (1) Notice) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9480</link><pubDate>Fri, 15 Jul 2011 00:00:00</pubDate></item><item><title>9479 - Interim Application for Compensation for the period March 1,</title><description>Interim Application for Compensation for the period March 1, 2011 to May 31, 2011 Filed by Campbell &amp; Levine, LLC. Objections due by 8/4/2011. (Attachments: # (1) Notice # (2) Certificate of Service # (3) Service List) (Hurford, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/9479</link><pubDate>Fri, 15 Jul 2011 00:00:00</pubDate></item><item><title>9478 - Second Application for Compensation for the period March 1, </title><description>Second Application for Compensation for the period March 1, 2011 to May 31, 2011 Filed by Campbell &amp; Levine, LLC. Objections due by 8/4/2011. (Attachments: # (1) Notice # (2) May 2011 Bills# (3) March 2011 Bills# (4) Certificate of Service # (5) Service List) (Hurford, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/9478</link><pubDate>Fri, 15 Jul 2011 00:00:00</pubDate></item><item><title>9477 - Interim Application for Compensation for the period December</title><description>Interim Application for Compensation for the period December 6, 2010 to February 28, 2011 Filed by Campbell &amp; Levine, LLC. Objections due by 8/4/2011. (Attachments: # (1) Notice # (2) Certificate of Service # (3) Service List) (Hurford, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/9477</link><pubDate>Fri, 15 Jul 2011 00:00:00</pubDate></item><item><title>9476 - First Application for Compensation for the period December 6</title><description>First Application for Compensation for the period December 6, 2010 to February 28, 2011 Filed by Campbell &amp; Levine, LLC. Objections due by 8/4/2011. (Attachments: # (1) Notice # (2) Exhibit Bills# (3) Certificate of Service # (4) Service List) (Hurford, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/9476</link><pubDate>Fri, 15 Jul 2011 00:00:00</pubDate></item><item><title>9475 - Interim Application for Compensation (Seventh) of Zuckerman </title><description>Interim Application for Compensation (Seventh) of Zuckerman Spaeder LLP for the period March 1, 2011 to May 31, 2011 Filed by Zuckerman Spaeder LLP. Objections due by 8/4/2011. (Attachments: # (1) Notice # (2) Verification of Andrew N. Goldfarb) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9475</link><pubDate>Fri, 15 Jul 2011 00:00:00</pubDate></item><item><title>9474 - Monthly Application for Compensation (Twenty-Second) of Zuck</title><description>Monthly Application for Compensation (Twenty-Second) of Zuckerman Spaeder LLP for the period May 1, 2011 to May 31, 2011 Filed by Zuckerman Spaeder LLP. Objections due by 8/4/2011. (Attachments: # (1) Notice # (2) Verification of Andrew N. Goldfarb# (3) Exhibit A# (4) Exhibit B# (5) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9474</link><pubDate>Fri, 15 Jul 2011 00:00:00</pubDate></item><item><title>9473 - Monthly Application for Compensation (Twenty-Ninth) of Lazar</title><description>Monthly Application for Compensation (Twenty-Ninth) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period May 1, 2011 to May 31, 2011 Filed by Lazard Freres &amp; Co. LLC. Objections due by 8/4/2011. (Attachments: # (1) Notice # (2) Exhibits A-D) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9473</link><pubDate>Fri, 15 Jul 2011 00:00:00</pubDate></item><item><title>9472 - Interim Application for Compensation (Tenth) of Jenner Block</title><description>Interim Application for Compensation (Tenth) of Jenner Block LLP for the period March 1, 2011 to May 31, 2011 (related document(s)[9407], [9461]) Filed by Jenner Block LLP. Objections due by 8/4/2011. (Attachments: # (1) Notice # (2) Exhibits) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9472</link><pubDate>Fri, 15 Jul 2011 00:00:00</pubDate></item><item><title>9471 - Interim Application for Compensation (Tenth) of McDermott Wi</title><description>Interim Application for Compensation (Tenth) of McDermott Will &amp; Emery LLP for the period March 1, 2011 to May 31, 2011 (related document(s)[9374], [9447], [9448]) Filed by McDermott Will &amp; Emery LLP. Objections due by 8/4/2011. (Attachments: # (1) Notice) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9471</link><pubDate>Fri, 15 Jul 2011 00:00:00</pubDate></item><item><title>9470 - Interim Application for Compensation (Tenth) of Landis Rath </title><description>Interim Application for Compensation (Tenth) of Landis Rath &amp; Cobb LLP for the period March 1, 2011 to May 31, 2011 Filed by Landis Rath &amp; Cobb LLP. Objections due by 8/4/2011. (Attachments: # (1) Notice # (2) Certification of Adam G. Landis) (Landis, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/9470</link><pubDate>Fri, 15 Jul 2011 00:00:00</pubDate></item><item><title>9469 - Interim Application for Compensation (Tenth) of Moelis &amp; Com</title><description>Interim Application for Compensation (Tenth) of Moelis &amp; Company LLC for the period March 1, 2011 to May 31, 2011 Filed by Moelis &amp; Company LLC. Objections due by 8/4/2011. (Attachments: # (1) Notice # (2) Certification of Thane W. Carlston) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9469</link><pubDate>Fri, 15 Jul 2011 00:00:00</pubDate></item><item><title>9468 - Interim Application for Compensation (Tenth) of AlixPartners</title><description>Interim Application for Compensation (Tenth) of AlixPartners, LLP for the period March 1, 2011 to May 31, 2011 Filed by AlixPartners, LLP. Objections due by 8/4/2011. (Attachments: # (1) Notice # (2) Certification of Michael Murphy) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9468</link><pubDate>Fri, 15 Jul 2011 00:00:00</pubDate></item><item><title>9467 - Interim Application for Compensation (Tenth) of Chadbourne &amp;</title><description>Interim Application for Compensation (Tenth) of Chadbourne &amp; Parke LLP for the period March 1, 2011 to May 31, 2011 Filed by Chadbourne &amp; Parke LLP. Objections due by 8/4/2011. (Attachments: # (1) Notice # (2) Certification of Douglas E. Deutsch) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9467</link><pubDate>Fri, 15 Jul 2011 00:00:00</pubDate></item><item><title>9466 - Telephonic Hearing Held/Court Sign-In Sheet.  (related docum</title><description>Telephonic Hearing Held/Court Sign-In Sheet.  (related document(s)[9457]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/9466</link><pubDate>Fri, 15 Jul 2011 00:00:00</pubDate></item><item><title>9465 - Letter from Robert J. Lack to Chief Judge Carey, with Exs. A</title><description>Letter from Robert J. Lack to Chief Judge Carey, with Exs. A-E (related document(s)[9453]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E) (Lack, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9465</link><pubDate>Thu, 14 Jul 2011 00:00:00</pubDate></item><item><title>9464 - Certification of Counsel Regarding Order Concerning Admissib</title><description>Certification of Counsel Regarding Order Concerning Admissibility of Certain Trial Exhibits for Canvassing Purposes and Precluding Use of Findings of Fact and Conclusions of Law in Other Matters (related document(s)[9150], [9153], [9157]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A (Proposed Order)# (2) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9464</link><pubDate>Thu, 14 Jul 2011 00:00:00</pubDate></item><item><title>9463 - Interim Application for Compensation of Seyfarth Shaw LLP fo</title><description>Interim Application for Compensation of Seyfarth Shaw LLP for Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors in the Ordinary Course of Business for the period March 1, 2011 to May 31, 2011 (related document(s)[9244], [9299], [9462]) Filed by Seyfarth Shaw LLP. Objections due by 8/3/2011. (Attachments: # (1) Notice # (2) Exhibits A&amp;B) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9463</link><pubDate>Thu, 14 Jul 2011 00:00:00</pubDate></item><item><title>9462 - Monthly Application for Compensation (Twentieth) of Seyfarth</title><description>Monthly Application for Compensation (Twentieth) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period May 1, 2011 to May 31, 2011 Filed by Seyfarth Shaw LLP. Objections due by 8/3/2011. (Attachments: # (1) Notice # (2) Exhibits A&amp;B) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9462</link><pubDate>Thu, 14 Jul 2011 00:00:00</pubDate></item><item><title>9461 - Monthly Application for Compensation of Jenner Block LLP, as</title><description>Monthly Application for Compensation of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period May 1, 2011 to May 31, 2011 Filed by Jenner Block LLP. Objections due by 8/3/2011. (Attachments: # (1) Notice # (2) Exhibits A&amp;B) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9461</link><pubDate>Thu, 14 Jul 2011 00:00:00</pubDate></item><item><title>9460 - Interim Application for Compensation (Eighth) of Dow Lohnes </title><description>Interim Application for Compensation (Eighth) of Dow Lohnes PLLC, Special Regulatory Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2011 to May 31, 2011 (related document(s)[8786], [9031], [9402]) Filed by Dow Lohnes PLLC. Objections due by 8/3/2011. (Attachments: # (1) Notice) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9460</link><pubDate>Thu, 14 Jul 2011 00:00:00</pubDate></item><item><title>9459 - Interim Application for Compensation of Reed Smith LLP, Spec</title><description>Interim Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period March 1, 2011 to May 31, 2011 (TENTH QUARTERLY) Filed by Reed Smith LLP. Objections due by 8/8/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/9459</link><pubDate>Thu, 14 Jul 2011 00:00:00</pubDate></item><item><title>9458 - Application for Compensation of Reed Smith LLP, Special Coun</title><description>Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period May 1, 2011 to May 31, 2011 (TWENTY-EIGHTH MONTHLY) Filed by Reed Smith LLP. Objections due by 8/8/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/9458</link><pubDate>Thu, 14 Jul 2011 00:00:00</pubDate></item><item><title>9457 - Emergency Notice of Telephonic Hearing (related document(s)[</title><description>Emergency Notice of Telephonic Hearing (related document(s)[9453]) Filed by BANK OF AMERICA, N.A.. Hearing scheduled for 7/15/2011 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Schanne, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/9457</link><pubDate>Thu, 14 Jul 2011 00:00:00</pubDate></item><item><title>9456 - Interim Application for Compensation (Tenth) of Alvarez &amp; Ma</title><description>Interim Application for Compensation (Tenth) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period March 1, 2011 to May 31, 2011 (related document(s)[8918], [9252], [9445]) Filed by Alvarez &amp; Marsal North America, LLC. Objections due by 8/2/2011. (Attachments: # (1) Notice) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9456</link><pubDate>Wed, 13 Jul 2011 00:00:00</pubDate></item><item><title>9455 - Certificate of No Objection Regarding Nineteenth Monthly App</title><description>Certificate of No Objection Regarding Nineteenth Monthly Application for Compensation of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period April 1, 2011 to April 30, 2011 (related document(s)[9299]) Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9455</link><pubDate>Wed, 13 Jul 2011 00:00:00</pubDate></item><item><title>9454 - Certificate of No Objection Regarding Ninth Quarterly Applic</title><description>Certificate of No Objection Regarding Ninth Quarterly Application for Compensation of McDermott Will &amp; Emery LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2010 to February 28, 2011 (related document(s)[9285]) Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9454</link><pubDate>Wed, 13 Jul 2011 00:00:00</pubDate></item><item><title>9453 - Letter to the Honorable Judge Carey Seeking Emergency Teleph</title><description>Letter to the Honorable Judge Carey Seeking Emergency Telephonic Hearing Filed by Bank Of America Corporation, Banc of America Securities LLC. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D) (Schanne, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/9453</link><pubDate>Wed, 13 Jul 2011 00:00:00</pubDate></item><item><title>9452 - Fee Auditors Report For Landis Rath &amp; Cobb LLP Sixth Interim</title><description>Fee Auditors Report For Landis Rath &amp; Cobb LLP Sixth Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9452</link><pubDate>Wed, 13 Jul 2011 00:00:00</pubDate></item><item><title>9451 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Monthly Application (Twenty-Eighth) as investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period April 1, 2011 to April 30, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9441]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9451</link><pubDate>Wed, 13 Jul 2011 00:00:00</pubDate></item><item><title>9450 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Quart</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Quarterly Application (Fourth) for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the period March 1, 2011 to May 31, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9440]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9450</link><pubDate>Wed, 13 Jul 2011 00:00:00</pubDate></item><item><title>9449 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Monthly Application for Compensation (Ninth) of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period May 1, 2011 to May 31, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9428]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9449</link><pubDate>Wed, 13 Jul 2011 00:00:00</pubDate></item><item><title>9448 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period May 1, 2011 to May 31, 2011 Filed by McDermott Will &amp; Emery LLP. Objections due by 8/1/2011. (Attachments: # (1) Notice # (2) Exhibit A) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9448</link><pubDate>Tue, 12 Jul 2011 00:00:00</pubDate></item><item><title>9447 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period April 1, 2011 to April 30, 2011 Filed by McDermott Will &amp; Emery LLP. Objections due by 8/1/2011. (Attachments: # (1) Notice # (2) Exhibit A) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9447</link><pubDate>Tue, 12 Jul 2011 00:00:00</pubDate></item><item><title>9446 - Monthly Application for Compensation Alvarez &amp; Marsal North </title><description>Monthly Application for Compensation Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period May 1, 2011 to May 31, 2011 Filed by Alvarez &amp; Marsal North America, LLC. Objections due by 8/1/2011. (Attachments: # (1) Notice # (2) Exhibits A-F) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9446</link><pubDate>Mon, 11 Jul 2011 00:00:00</pubDate></item><item><title>9445 - Interim Application for Compensation (Third) of Jones Day fo</title><description>Interim Application for Compensation (Third) of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period March 1, 2011 to May 31, 2011 (related document(s)[9008], [9231], [9428]) Filed by Jones Day. Objections due by 8/1/2011. (Attachments: # (1) Notice) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9445</link><pubDate>Mon, 11 Jul 2011 00:00:00</pubDate></item><item><title>9444 - Interim Application for Compensation (Third) of Jones Day fo</title><description>Interim Application for Compensation (Third) of Jones Day for the period March 1, 2011 to May 31, 2011 (related document(s)[8887], [9418]) Filed by Jones Day. Objections due by 8/1/2011. (Attachments: # (1) Notice) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9444</link><pubDate>Mon, 11 Jul 2011 00:00:00</pubDate></item><item><title>9443 - Second Motion to Extend Time to Complete Service Filed by OF</title><description>Second Motion to Extend Time to Complete Service Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 7/26/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/19/2011. (Attachments: # (1) Notice # (2) Proposed Form of Order # (3) Affidavit of Service) (Butcher, Rebecca)</description><link>https://dm.epiq11.com/case/TRB/dockets/9443</link><pubDate>Fri, 08 Jul 2011 00:00:00</pubDate></item><item><title>9442 - Certificate of No Objection Regarding Twenty-Eighth Monthly </title><description>Certificate of No Objection Regarding Twenty-Eighth Monthly Fee Statement of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period from April 1, 2011 through April 30, 2011 (related document(s)[9252]) Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9442</link><pubDate>Fri, 08 Jul 2011 00:00:00</pubDate></item><item><title>9441 - Monthly Application for Compensation (Twenty-Eighth) of Laza</title><description>Monthly Application for Compensation (Twenty-Eighth) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period April 1, 2011 to April 30, 2011. Filed by Lazard Freres &amp; Co. LLC. Objections due by 7/28/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9441</link><pubDate>Fri, 08 Jul 2011 00:00:00</pubDate></item><item><title>9440 - Quarterly Application for Compensation (Fourth) of Levine Su</title><description>Quarterly Application for Compensation (Fourth) of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the period March 1, 2011 to May 31, 2011 (related document(s)[8812], [9061], [9398]) Filed by Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 7/28/2011. (Attachments: # (1) Notice of Fourth Quarterly Fee Application# (2) Exhibits A and B) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9440</link><pubDate>Fri, 08 Jul 2011 00:00:00</pubDate></item><item><title>9439 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Defective Transfer. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9073]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9439</link><pubDate>Fri, 08 Jul 2011 00:00:00</pubDate></item><item><title>9438 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9397]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9438</link><pubDate>Fri, 08 Jul 2011 00:00:00</pubDate></item><item><title>9437 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9418], [9419]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9437</link><pubDate>Fri, 08 Jul 2011 00:00:00</pubDate></item><item><title>9436 - Affidavit/Declaration of Mailing of Pete Caris re: Interim A</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Interim Application for Compensation (Tenth) Request of Paul, Hastings, Janofsky &amp; Walker LLP for the period March 1, 2011 to May 31, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9417]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9436</link><pubDate>Fri, 08 Jul 2011 00:00:00</pubDate></item><item><title>9435 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9407], [9408]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9435</link><pubDate>Fri, 08 Jul 2011 00:00:00</pubDate></item><item><title>9434 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Inter</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Interim Application (Tenth), as Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2011 to May 31, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9390]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9434</link><pubDate>Fri, 08 Jul 2011 00:00:00</pubDate></item><item><title>9433 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9369], [9375]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9433</link><pubDate>Fri, 08 Jul 2011 00:00:00</pubDate></item><item><title>9432 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Monthly Application (Twenty-Fifth) for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period April 1, 2011 to May 31, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9357]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9432</link><pubDate>Fri, 08 Jul 2011 00:00:00</pubDate></item><item><title>9431 - Order Granting Motion for Admission pro hac vice of Rick A. </title><description>Order Granting Motion for Admission pro hac vice of Rick A. Steinberg, Esquire (Related Doc # [9416]) Order Signed on 7/8/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/9431</link><pubDate>Fri, 08 Jul 2011 00:00:00</pubDate></item><item><title>9430 - Certificate of No Objection Regarding Eighteenth Monthly Fee</title><description>Certificate of No Objection Regarding Eighteenth Monthly Fee Application of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the Period of March 1, 2011 through March 31, 2011 (related document(s)[9244]) Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9430</link><pubDate>Thu, 07 Jul 2011 00:00:00</pubDate></item><item><title>9429 - Notice of Change of Address of Duane Morris LLP Filed by Can</title><description>Notice of Change of Address of Duane Morris LLP Filed by Cantigny Foundation, Robert R. McCormick Tribune Foundation. (Riley, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/9429</link><pubDate>Thu, 07 Jul 2011 00:00:00</pubDate></item><item><title>9428 - Monthly Application for Compensation (Ninth) of Jones Day fo</title><description>Monthly Application for Compensation (Ninth) of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period May 1, 2011 to May 31, 2011. Filed by Jones Day. Objections due by 7/27/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9428</link><pubDate>Thu, 07 Jul 2011 00:00:00</pubDate></item><item><title>9427 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 7/8/2011 to 7/22/2011. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/9427</link><pubDate>Thu, 07 Jul 2011 00:00:00</pubDate></item><item><title>9426 - Corrective Entry. Duplicate of docket # 9343  (related docum</title><description>Corrective Entry. Duplicate of docket # 9343  (related document(s)[9425]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/9426</link><pubDate>Thu, 07 Jul 2011 00:00:00</pubDate></item><item><title>9425 - Order Granting Motion to Extend Stay of Avoidance Actions Co</title><description>Order Granting Motion to Extend Stay of Avoidance Actions Commenced by the Debtors Pursuant to 11 U.S.C. Section 105(a). related document(s)[6753], [7160], [7165], [9230], [9329]) Order  Signed on 6/24/11. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/9425</link><pubDate>Thu, 07 Jul 2011 00:00:00</pubDate></item><item><title>9424 - Affidavit/Declaration of Service re: Motion of Jayne Clement</title><description>Affidavit/Declaration of Service re: Motion of Jayne Clement for Relief from the Automatic Stay (related document(s)[9414]) Filed by Jayne Clement. (McLaughlin, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/9424</link><pubDate>Thu, 07 Jul 2011 00:00:00</pubDate></item><item><title>9423 - Claims Register in alphabetical and numerical order. Filed b</title><description>Claims Register in alphabetical and numerical order. Filed by Epiq Bankruptcy Solutions LLC. (Attachments: # (1) numerical) (JRK)</description><link>https://dm.epiq11.com/case/TRB/dockets/9423</link><pubDate>Fri, 01 Jul 2011 00:00:00</pubDate></item><item><title>9422 - Affidavit/Declaration of Mailing of Statement of Fees and Ex</title><description>Affidavit/Declaration of Mailing of Statement of Fees and Expenses Paid to Ordinary Course Professionals for Services Rendered, dated June 30, 2011. Filed by Epiq Bankruptcy Solutions LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9422</link><pubDate>Wed, 06 Jul 2011 00:00:00</pubDate></item><item><title>9421 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9400], [9401]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9421</link><pubDate>Wed, 06 Jul 2011 00:00:00</pubDate></item><item><title>9420 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9398], [9402]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9420</link><pubDate>Wed, 06 Jul 2011 00:00:00</pubDate></item><item><title>9419 - Monthly Application for Compensation (Twenty-Ninth) of Sidle</title><description>Monthly Application for Compensation (Twenty-Ninth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period May 1, 2011 to May 31, 2011. Filed by Sidley Austin LLP. Objections due by 7/26/2011. (Attachments: # (1) Notice of Fee Application# (2) Invoices - Part 1# (3) Invoices - Part 2# (4) Invoices - Part 3) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9419</link><pubDate>Wed, 06 Jul 2011 00:00:00</pubDate></item><item><title>9418 - Monthly Application for Compensation (Eleventh) of Jones Day</title><description>Monthly Application for Compensation (Eleventh) of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for the period April 1, 2011 to May 31, 2011. Filed by Jones Day. Objections due by 7/26/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A and B) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9418</link><pubDate>Wed, 06 Jul 2011 00:00:00</pubDate></item><item><title>9417 - Interim Application for Compensation (Tenth) Request of Paul</title><description>Interim Application for Compensation (Tenth) Request of Paul, Hastings, Janofsky &amp; Walker LLP for the period March 1, 2011 to May 31, 2011 (related document(s)[9408]) Filed by Paul, Hastings, Janofsky &amp; Walker LLP. Objections due by 7/26/2011. (Attachments: # (1) Notice of Tenth Interim Fee Application Request) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9417</link><pubDate>Wed, 06 Jul 2011 00:00:00</pubDate></item><item><title>9416 - Motion to Appear pro hac vice of Rick A. Steinberg. Receipt </title><description>Motion to Appear pro hac vice of Rick A. Steinberg. Receipt Number DEX011192, Filed by Jayne Clement. (McLaughlin, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/9416</link><pubDate>Wed, 06 Jul 2011 00:00:00</pubDate></item><item><title>9415 - Docket #9415</title><description>Receipt of filing fee for Motion for Relief From Stay (B)(08-13141-KJC) [motion,mrlfsty] ( 150.00). Receipt Number 5354563, amount $ 150.00. (U.S. Treasury) (Entered: 07/06/2011)</description><link>https://dm.epiq11.com/case/TRB/dockets/9415</link><pubDate>Wed, 06 Jul 2011 00:00:00</pubDate></item><item><title>9414 - Motion for Relief from Stay . Fee Amount $150. Filed by Jayn</title><description>Motion for Relief from Stay . Fee Amount $150. Filed by Jayne Clement. Hearing scheduled for 8/15/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/1/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Proposed Form of Order) (McLaughlin, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/9414</link><pubDate>Wed, 06 Jul 2011 00:00:00</pubDate></item><item><title>9413 - Affidavit/Declaration of Mailing of Notice of Fee Applicatio</title><description>Affidavit/Declaration of Mailing of Notice of Fee Application, dated July 1, 2011, to which was attached the Twenty-Seventh Monthly Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period March 1, 2011 through March 31, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9404]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9413</link><pubDate>Tue, 05 Jul 2011 00:00:00</pubDate></item><item><title>9412 - Affidavit/Declaration of Mailing of Notice of Eighth Quarter</title><description>Affidavit/Declaration of Mailing of Notice of Eighth Quarterly Fee Application, dated July 1, 2011, to which was attached the Eighth Quarterly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of September 1, 2010 through November 30, 2010. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9403]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9412</link><pubDate>Tue, 05 Jul 2011 00:00:00</pubDate></item><item><title>9411 - Monthly Application for Compensation (Twenty-Seventh) of Ree</title><description>Monthly Application for Compensation (Twenty-Seventh) of Reed Smith LLP for the period April 1, 2011 to April 30, 2011 Filed by Reed Smith LLP. Objections due by 7/29/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/9411</link><pubDate>Tue, 05 Jul 2011 00:00:00</pubDate></item><item><title>9410 - Certificate of No Objection Regarding Twenty-Ninth Monthly F</title><description>Certificate of No Objection Regarding Twenty-Ninth Monthly Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from May 1, 2011 through May 31, 2011 (related document(s)[9232]) Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9410</link><pubDate>Tue, 05 Jul 2011 00:00:00</pubDate></item><item><title>9409 - Certificate of No Objection Regarding Eighth Monthly Fee App</title><description>Certificate of No Objection Regarding Eighth Monthly Fee Application of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the Period from April 1, 2011 through April 30, 2011 (related document(s)[9231]) Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9409</link><pubDate>Tue, 05 Jul 2011 00:00:00</pubDate></item><item><title>9408 - Monthly Application for Compensation (Nineteenth) of Paul, H</title><description>Monthly Application for Compensation (Nineteenth) of Paul, Hastings, Janofsky &amp; Walker LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Special Counsel for General Real Estate and Related Matters for the period March 1, 2011 to May 31, 2011. Filed by Paul, Hastings, Janofsky &amp; Walker LLP. Objections due by 7/25/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A and B) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9408</link><pubDate>Tue, 05 Jul 2011 00:00:00</pubDate></item><item><title>9407 - Monthly Application for Compensation of Jenner Block LLP, as</title><description>Monthly Application for Compensation of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2011 to April 30, 2011. Filed by Jenner Block LLP. Objections due by 7/25/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A and B) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9407</link><pubDate>Tue, 05 Jul 2011 00:00:00</pubDate></item><item><title>9406 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period February 1, 2011 through February 28, 2011 (related document(s)[9212]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9406</link><pubDate>Fri, 01 Jul 2011 00:00:00</pubDate></item><item><title>9405 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period January 1, 2011 through January 31, 2011 (related document(s)[9211]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9405</link><pubDate>Fri, 01 Jul 2011 00:00:00</pubDate></item><item><title>9404 - Monthly Application for Compensation (Twenty-Seventh) of Laz</title><description>Monthly Application for Compensation (Twenty-Seventh) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2011 to March 31, 2011. Filed by Lazard Freres &amp; Co. LLC. Objections due by 7/21/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9404</link><pubDate>Fri, 01 Jul 2011 00:00:00</pubDate></item><item><title>9403 - Quarterly Application for Compensation (Eighth) of Sidley Au</title><description>Quarterly Application for Compensation (Eighth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period September 1, 2010 to November 30, 2010 (related document(s)[7099], [7100], [7871]) Filed by Sidley Austin LLP. Objections due by 7/21/2011. (Attachments: # (1) Notice of Eighth Quarterly Fee Application# (2) Attachments A and B) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9403</link><pubDate>Fri, 01 Jul 2011 00:00:00</pubDate></item><item><title>9402 - Omnibus Application for Compensation (Twenty-Fourth) of Dow </title><description>Omnibus Application for Compensation (Twenty-Fourth) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period May 1, 2011 to May 31, 2011. Filed by Dow Lohnes PLLC. Objections due by 7/20/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9402</link><pubDate>Thu, 30 Jun 2011 00:00:00</pubDate></item><item><title>9401 - Interim Application for Compensation (Tenth) of Pricewaterho</title><description>Interim Application for Compensation (Tenth) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period March 1, 2011 to May 31, 2011 (related document(s)[8953], [9357]) Filed by PRICEWATERHOUSECOOPERS LLP. Objections due by 7/20/2011. (Attachments: # (1) Notice of Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9401</link><pubDate>Thu, 30 Jun 2011 00:00:00</pubDate></item><item><title>9400 - Notice of Settlement (Notice of Debtors Third Quarterly Clai</title><description>Notice of Settlement (Notice of Debtors Third Quarterly Claims Settlement Report) (Related to DI [2657], [4135] and [5503]). Filed by Tribune Company. (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9400</link><pubDate>Thu, 30 Jun 2011 00:00:00</pubDate></item><item><title>9399 - Statement of Professionals Compensation (Statement of Fees a</title><description>Statement of Professionals Compensation (Statement of Fees and Expenses Paid to Ordinary Course Professionals for Services Rendered [March - May 2011]). Filed by Tribune Company. (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9399</link><pubDate>Thu, 30 Jun 2011 00:00:00</pubDate></item><item><title>9398 - Monthly Application for Compensation (Tenth) of Levine Sulli</title><description>Monthly Application for Compensation (Tenth) of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the period May 1, 2011 to May 31, 2011. Filed by Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 7/20/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9398</link><pubDate>Thu, 30 Jun 2011 00:00:00</pubDate></item><item><title>9397 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Ivan J. Bates To Pioneer Credit Opportunities Fund, LP. Filed by Pioneer Funding Group, LLC. (Stein-Sapir, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/9397</link><pubDate>Thu, 30 Jun 2011 00:00:00</pubDate></item><item><title>9396 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9339], [9342], [9343], [9344], [9345], [9346], [9347], [9348], [9349]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9396</link><pubDate>Wed, 29 Jun 2011 00:00:00</pubDate></item><item><title>9395 - Withdrawal of Claim(s): 6784, Commonwealth of Pennsylvania. </title><description>Withdrawal of Claim(s): 6784, Commonwealth of Pennsylvania. Filed by Epiq Bankruptcy Solutions LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9395</link><pubDate>Wed, 29 Jun 2011 00:00:00</pubDate></item><item><title>9394 - Withdrawal of Claim(s): 6702, Commonwealth of Pennsylvania. </title><description>Withdrawal of Claim(s): 6702, Commonwealth of Pennsylvania. Filed by Epiq Bankruptcy Solutions LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9394</link><pubDate>Wed, 29 Jun 2011 00:00:00</pubDate></item><item><title>9393 - Withdrawal of Claim(s): 6782, Commonwealth of Pennsylvania. </title><description>Withdrawal of Claim(s): 6782, Commonwealth of Pennsylvania. Filed by Epiq Bankruptcy Solutions LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9393</link><pubDate>Wed, 29 Jun 2011 00:00:00</pubDate></item><item><title>9392 - Affidavit/Declaration of Service (related document(s)[9381],</title><description>Affidavit/Declaration of Service (related document(s)[9381], [9382], [9391]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9392</link><pubDate>Wed, 29 Jun 2011 00:00:00</pubDate></item><item><title>9391 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Ninth) for the period May 1, 2011 to May 31, 2011 Filed by Landis Rath &amp; Cobb LLP. Objections due by 7/19/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Adam G. Landis) (Landis, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/9391</link><pubDate>Wed, 29 Jun 2011 00:00:00</pubDate></item><item><title>9390 - Interim Application for Compensation (Tenth) of Cole, Schotz</title><description>Interim Application for Compensation (Tenth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2011 to May 31, 2011 (related document(s)[8859], [9028], [9232]) Filed by Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 7/19/2011. (Attachments: # (1) Notice of Tenth Interim Fee Application# (2) Proposed Form of Order) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9390</link><pubDate>Wed, 29 Jun 2011 00:00:00</pubDate></item><item><title>9389 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9371], [9372], [9373], [9374]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9389</link><pubDate>Wed, 29 Jun 2011 00:00:00</pubDate></item><item><title>9388 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9278], [9279], [9280]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9388</link><pubDate>Wed, 29 Jun 2011 00:00:00</pubDate></item><item><title>9387 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Amend</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s) 9338 ) on 6/28/2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9358]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9387</link><pubDate>Wed, 29 Jun 2011 00:00:00</pubDate></item><item><title>9386 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Notic</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Notice of Agenda of Matters Scheduled for Hearing on 6/28/2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9338]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9386</link><pubDate>Wed, 29 Jun 2011 00:00:00</pubDate></item><item><title>9385 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Notic</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Notice of Agenda of Matters Scheduled for Hearing on 6/27/2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9316]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9385</link><pubDate>Wed, 29 Jun 2011 00:00:00</pubDate></item><item><title>9384 - Affidavit/Declaration of Mailing of Eleni Manners re: Debtor</title><description>Affidavit/Declaration of Mailing of Eleni Manners re: Debtor-In-Possession Monthly Operating Report for Filing Period April 25, 2011 through May 22, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9301]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9384</link><pubDate>Wed, 29 Jun 2011 00:00:00</pubDate></item><item><title>9383 - Interim Application for Compensation for Fees and Expenses f</title><description>Interim Application for Compensation for Fees and Expenses for the period March 21, 2011 to May 31, 2011 Filed by Stuart Maue. Objections due by 7/19/2011. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9383</link><pubDate>Wed, 29 Jun 2011 00:00:00</pubDate></item><item><title>9382 - Monthly Application for Compensation Reimbursement of Commit</title><description>Monthly Application for Compensation Reimbursement of Committee Members Expenses (Eighteenth) for the period May 1, 2011 to May 31, 2011 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 7/19/2011. (Attachments: # (1) Notice # (2) Exhibit A) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9382</link><pubDate>Wed, 29 Jun 2011 00:00:00</pubDate></item><item><title>9381 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Ninth) for the period May 1, 2011 to May 31, 2011 Filed by Chadbourne &amp; Parke LLP. Objections due by 7/19/2011. (Attachments: # (1) Notice # (2) Exhibit A (part 1)# (3) Exhibit A (part 2)# (4) Exhibit A (part 3)# (5) Exhibit A (part 4)# (6) Exhibit B (part 1)# (7) Exhibit B (part 2)) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9381</link><pubDate>Wed, 29 Jun 2011 00:00:00</pubDate></item><item><title>9380 - Order Granting Motion By Deutsche Bank Trust Company America</title><description>Order Granting Motion By Deutsche Bank Trust Company Americas, In Its Capacity As Successor Indenture Trustee For Certain Series Of Senior Notes, Law Debenture Trust Company Of New York, In Its Capacity As Successor Indenture Trustee For Certain Series Of Senior Notes And Wilmington Trust Company In Its Capacity As Successor Indenture Trustee For The Phones Notes, To Clarify, Supplement Or Modify This Courts Order Entered April 25, 2011 (ECF 8740) And Cross-Motion Of Certain State Law Constructive Fraudulent Conveyance Defendants In Respect Of State Law Constructive Fraudulent Conveyance Suits. (related document(s)[9248], [9293], [9335]) Order Signed on 6/28/2011. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/9380</link><pubDate>Tue, 28 Jun 2011 00:00:00</pubDate></item><item><title>9379 - Affidavit/Declaration of Service re: (i) Monthly Application</title><description>Affidavit/Declaration of Service re: (i) Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Ninth) for the period May 1, 2011 to May 31, 2011 Filed by Moelis &amp; Company LLC and (ii) Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Ninth) for the period May 1, 2011 to May 31, 2011 Filed by AlixPartners LLP (related document(s)[9376], [9377]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9379</link><pubDate>Tue, 28 Jun 2011 00:00:00</pubDate></item><item><title>9378 - Certification of Counsel regarding Motion for Clarification </title><description>Certification of Counsel regarding Motion for Clarification of Order Granting (I) Relief from the Automatic Stay to the Extent the Automatic Stay bars Commencement by Creditors of State Law Constructive Fraudulent Conveyance Claims to Recover Stock Redemption Payments made to Step One Shareholders and Step Two Shareholders ans (II) Leave from the mediation Order to Permit Commencement of Litigation on Account of Such Claims (related document(s)[9248], [9293], [9335]) Filed by Law Debenture Trust Company of New York. (Attachments: # (1) Exhibit A - Revised Proposed Form of Order) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/9378</link><pubDate>Tue, 28 Jun 2011 00:00:00</pubDate></item><item><title>9377 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Ninth) for the period May 1, 2011 to May 31, 2011 Filed by AlixPartners, LLP. Objections due by 7/18/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Michael P. Murphy) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9377</link><pubDate>Tue, 28 Jun 2011 00:00:00</pubDate></item><item><title>9376 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Ninth) for the period May 1, 2011 to May 31, 2011 Filed by Moelis &amp; Company LLC. Objections due by 7/18/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification of Thane W. Carlston) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9376</link><pubDate>Tue, 28 Jun 2011 00:00:00</pubDate></item><item><title>9375 - Motion to Extend (Motion Pursuant to 28 U.S.C. Section 1452 </title><description>Motion to Extend (Motion Pursuant to 28 U.S.C. Section 1452 and Bankruptcy Rules 9006(b) and 9027 for Entry of an Order Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Proceedings). Filed by Tribune Company. Hearing scheduled for 7/26/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/19/2011. (Attachments: # (1) Notice of Motion# (2) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9375</link><pubDate>Tue, 28 Jun 2011 00:00:00</pubDate></item><item><title>9374 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2011 to March 31, 2011. Filed by McDermott Will &amp; Emery LLP. Objections due by 7/18/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9374</link><pubDate>Tue, 28 Jun 2011 00:00:00</pubDate></item><item><title>9373 - Monthly Application for Compensation (Third) of Sitrick and </title><description>Monthly Application for Compensation (Third) of Sitrick and Company for Compensation for Services Rendered as Corporate Communications Consultants to Debtors and Debtors in Possession for the period February 1, 2011 to February 28, 2011. Filed by Sitrick and Company Inc.. Objections due by 7/18/2011. (Attachments: # (1) Notice of Fee Application# (2) Certification# (3) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9373</link><pubDate>Tue, 28 Jun 2011 00:00:00</pubDate></item><item><title>9372 - Monthly Application for Compensation (Second) of Sitrick and</title><description>Monthly Application for Compensation (Second) of Sitrick and Company for Compensation for Services Rendered as Corporate Communications Consultants to Debtors and Debtors in Possession for the period October 1, 2010 to October 31, 2010. Filed by Sitrick and Company Inc.. Objections due by 7/18/2011. (Attachments: # (1) Notice of Fee Application# (2) Certification# (3) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9372</link><pubDate>Tue, 28 Jun 2011 00:00:00</pubDate></item><item><title>9371 - Monthly Application for Compensation (First) of Sitrick and </title><description>Monthly Application for Compensation (First) of Sitrick and Company for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications Consultants to Debtors and Debtors in Possession for the period August 26, 2010 to September 30, 2010. Filed by Sitrick and Company Inc.. Objections due by 7/18/2011. (Attachments: # (1) Notice of Fee Application# (2) Certification# (3) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9371</link><pubDate>Tue, 28 Jun 2011 00:00:00</pubDate></item><item><title>9370 - Hearing Held/Court Sign-In Sheet  (related document(s)[9240]</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[9240], [9338], [9358]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/9370</link><pubDate>Tue, 28 Jun 2011 00:00:00</pubDate></item><item><title>9369 - Order Allowing Compensation and Reimbursement of Expenses to</title><description>Order Allowing Compensation and Reimbursement of Expenses to SNR Denton US LLP for Services Rendered as Ordinary Course Counsel to the Debtors During the Period from January 1, 2011 through February 28, 2011. (related document(s)[9017], [9282]) Order  Signed on 6/28/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/9369</link><pubDate>Tue, 28 Jun 2011 00:00:00</pubDate></item><item><title>9368 - Order Granting Motion for Admission pro hac vice of Alicia L</title><description>Order Granting Motion for Admission pro hac vice of Alicia Llosa Chang, Esquire (Related Doc # [9364]) Order Signed on 6/28/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/9368</link><pubDate>Tue, 28 Jun 2011 00:00:00</pubDate></item><item><title>9367 - Affidavit/Declaration of Mailing regarding Monthly Applicati</title><description>Affidavit/Declaration of Mailing regarding Monthly Application for Compensation (Nineteenth) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period April 1, 2011 to April 30, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9299]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9367</link><pubDate>Tue, 28 Jun 2011 00:00:00</pubDate></item><item><title>9366 - Affidavit/Declaration of Service (related document(s)[9361],</title><description>Affidavit/Declaration of Service (related document(s)[9361], [9362]) Filed by Wilmington Trust Company. (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/9366</link><pubDate>Tue, 28 Jun 2011 00:00:00</pubDate></item><item><title>9365 - Notice of Withdrawal of Docket Nos. 9154 and 9156 (related d</title><description>Notice of Withdrawal of Docket Nos. 9154 and 9156 (related document(s)[9154], [9156]) Filed by Wilmington Trust Company. (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/9365</link><pubDate>Tue, 28 Jun 2011 00:00:00</pubDate></item><item><title>9364 - Motion to Appear pro hac vice of Alicia Llosa Chang of Davis</title><description>Motion to Appear pro hac vice of Alicia Llosa Chang of Davis Polk &amp; Wardwell LLP. Receipt Number DEX011089, Filed by JPMorgan Chase Bank, N.A.. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9364</link><pubDate>Tue, 28 Jun 2011 00:00:00</pubDate></item><item><title>9363 - Hearing Held/Court Sign-In Sheet  (related document(s)[9239]</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[9239], [9316]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/9363</link><pubDate>Tue, 28 Jun 2011 00:00:00</pubDate></item><item><title>9362 - Declaration in Support of Supplemental Motion (related docum</title><description>Declaration in Support of Supplemental Motion (related document(s)[9155]) Filed by Wilmington Trust Company. (Attachments: # (1) Declaration Part 2# (2) Declaration Part 3# (3) Declaration Part 4) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/9362</link><pubDate>Mon, 27 Jun 2011 00:00:00</pubDate></item><item><title>9361 - Motion to Allow Supplemental Motion of WIlmington Trust Comp</title><description>Motion to Allow Supplemental Motion of WIlmington Trust Company, As Successor Indenture Trustee for the PHONES Notes, and as One of the Noteholder Plan Proponents, Concerning the Admission of Certain Documents (related document(s)[9153]) Filed by Wilmington Trust Company. (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/9361</link><pubDate>Mon, 27 Jun 2011 00:00:00</pubDate></item><item><title>9360 - Monthly Application for Compensation of Fees and Expenses fo</title><description>Monthly Application for Compensation of Fees and Expenses for the period May 1, 2011 to May 31, 2011 Filed by Stuart Maue. Objections due by 7/18/2011. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9360</link><pubDate>Mon, 27 Jun 2011 00:00:00</pubDate></item><item><title>9359 - Certificate of No Objection Regarding Ninth Monthly Fee Appl</title><description>Certificate of No Objection Regarding Ninth Monthly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtor for Certain Litigation Matters for the Period April 1, 2011 through April 30, 2011 (related document(s)[9061]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9359</link><pubDate>Mon, 27 Jun 2011 00:00:00</pubDate></item><item><title>9358 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[9338]) Filed by Tribune Company. Hearing scheduled for 6/28/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9358</link><pubDate>Mon, 27 Jun 2011 00:00:00</pubDate></item><item><title>9357 - Monthly Application for Compensation (Twenty-Fifth) of Price</title><description>Monthly Application for Compensation (Twenty-Fifth) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period April 1, 2011 to May 31, 2011. Filed by PRICEWATERHOUSECOOPERS LLP. Objections due by 7/18/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9357</link><pubDate>Mon, 27 Jun 2011 00:00:00</pubDate></item><item><title>9356 - Notice of Withdrawal of Motion to Admit Certain Documents Un</title><description>Notice of Withdrawal of Motion to Admit Certain Documents Under Seal (related document(s)[9158]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/9356</link><pubDate>Mon, 27 Jun 2011 00:00:00</pubDate></item><item><title>9355 - Motion to Allow // Motion of the Noteholder Plan Proponents </title><description>Motion to Allow // Motion of the Noteholder Plan Proponents to Admit Certain Documents Filed by Aurelius Capital Management, LP. (Attachments: # (1) Part 2# (2) Part 3# (3) Part 4# (4) Part 5# (5) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/9355</link><pubDate>Mon, 27 Jun 2011 00:00:00</pubDate></item><item><title>9354 - Affidavit/Declaration of Service of Robyn K. Sinclair of Ric</title><description>Affidavit/Declaration of Service of Robyn K. Sinclair of Richards, Layton &amp; Finger, P.A., re: Order Shortening Notice and Objection Periods and Scheduling a Hearing on Shortened Notice for Cross-motion of Certain State Law Constructive Fraudulent Conveyance Defendants to Clarify, Supplement or Modify This Courts Order Entered April 25, 2011 (related document(s)[9309]) Filed by JPMorgan Chase Bank, N.A.. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9354</link><pubDate>Fri, 24 Jun 2011 00:00:00</pubDate></item><item><title>9353 - Affidavit/Declaration of Service of Robyn K. Sinclair of Ric</title><description>Affidavit/Declaration of Service of Robyn K. Sinclair of Richards, Layton &amp; Finger, P.A., re: Certain State Law Constructive Fraudulent Conveyance Defendants (1) Response to the Motion of Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, et al. to Clarify, Supplement or Modify this Courts Order Entered April 25, 2011 and (2) Cross-Motion for Related Relief with Respect to State Law Constructive Fraudulent Conveyance Suits and Motion to Shorten Time for Notice of the Hearing to Consider the Cross-Motion of Certain State Law Constructive Fraudulent Conveyance Defendants to Clarify, Supplement or Modify this Courts Order Entered April 25, 2011 (related document(s)[9293], [9294]) Filed by JPMorgan Chase Bank, N.A.. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9353</link><pubDate>Fri, 24 Jun 2011 00:00:00</pubDate></item><item><title>9352 - Certificate of No Objection Regarding 8th Interim Applicatio</title><description>Certificate of No Objection Regarding 8th Interim Application (related document(s)[8613]) Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9352</link><pubDate>Fri, 24 Jun 2011 00:00:00</pubDate></item><item><title>9351 - Certificate of No Objection Regarding 25th Monthly Applicati</title><description>Certificate of No Objection Regarding 25th Monthly Application (related document(s)[8991]) Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9351</link><pubDate>Fri, 24 Jun 2011 00:00:00</pubDate></item><item><title>9350 - Order Granting Motion to File Under Seal the Objection of Me</title><description>Order Granting Motion to File Under Seal the Objection of Merrill Lynch to the Noteholders Motions and Admission of Certain Exhibits in Connection wiht the Plan Confirmation. (related document(s)[9221], [9325]) Order  Signed on 6/24/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/9350</link><pubDate>Fri, 24 Jun 2011 00:00:00</pubDate></item><item><title>9349 - Order Authorizing Filing Under Seal Portions of the Debtor/C</title><description>Order Authorizing Filing Under Seal Portions of the Debtor/Committee/Lender Plan Proponents Response to the (1) Motion of the Noteholder Plan Proponents to Admit Certain Documents and (2) Supplemental Motion of Wilmington Trust Company, as Successor Indenture Trustee for the Phones Notes, and One of Noteholder Plan Proponents, Concerning the Admission of Certain Documents(related document(s)[9218], [9321]) Order  Signed on 6/24/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/9349</link><pubDate>Fri, 24 Jun 2011 00:00:00</pubDate></item><item><title>9348 - Order Authorizing Engagement of Ernst &amp; Young LLP in Connect</title><description>Order Authorizing Engagement of Ernst &amp; Young LLP in Connection With August 2009 Formation Agreement Concerning Formation of Chicago Baseball Holdings, LLC. (related document(s)[9041], [9284]) Order  Signed on 6/24/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/9348</link><pubDate>Fri, 24 Jun 2011 00:00:00</pubDate></item><item><title>9347 - Order Sustaining Debtors Forty-Fifth Omnibus (Substantive) O</title><description>Order Sustaining Debtors Forty-Fifth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1(related document(s)[9010], [9243]) Order  Signed on 6/24/2011. (Attachments: # (1) Exhibit A# (2) Declaration B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/9347</link><pubDate>Fri, 24 Jun 2011 00:00:00</pubDate></item><item><title>9346 - Order Sustaining Debtors Forty-Fourth Omnibus (Substantive) </title><description>Order Sustaining Debtors Forty-Fourth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[9009], [9327]) Order  Signed on 6/24/2011. (Attachments: # (1) Exhibit A) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/9346</link><pubDate>Fri, 24 Jun 2011 00:00:00</pubDate></item><item><title>9345 - Order Sustaining Debtors Forty-Third Omnibus (Non-Substantiv</title><description>Order Sustaining Debtors Forty-Third Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1 (related document(s)[9006], [9254], [9326]) Order  Signed on 6/24/2011. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/9345</link><pubDate>Fri, 24 Jun 2011 00:00:00</pubDate></item><item><title>9344 - Order Partially Sustaining Debtors Fortieth Omnibus (Substan</title><description>Order Partially Sustaining Debtors Fortieth Omnibus (Substantive) Objection to Claims as Relates to Claim Nos. 753 and 754 of ASM Capital L.P. (related document(s)[7674], [7906], [8146], [9324]) Order  Signed on 6/24/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/9344</link><pubDate>Fri, 24 Jun 2011 00:00:00</pubDate></item><item><title>9343 - Order Granting Motion to Extend Stay of Avoidance Actions Co</title><description>Order Granting Motion to Extend Stay of Avoidance Actions Commenced by the Debtors Pursuant to 11 U.S.C. Section 105(a). (related document(s)[6753], [7160], [7165], [9320], [9329]) Order  Signed on 6/24/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/9343</link><pubDate>Fri, 24 Jun 2011 00:00:00</pubDate></item><item><title>9342 - Order Partially Sustaining Debtors Thirty-Fourth Omnibus (Su</title><description>Order Partially Sustaining Debtors Thirty-Fourth Omnibus (Substantive) Objection to Claims as it Relates to Claim No. 2236 of EMC Corporation (related document(s)[5083], [5267], [5435], [9323]) Order  Signed on 6/24/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/9342</link><pubDate>Fri, 24 Jun 2011 00:00:00</pubDate></item><item><title>9341 - Affidavit/Declaration of Service (related document(s)[9337],</title><description>Affidavit/Declaration of Service (related document(s)[9337], [9340]) Filed by Aurelius Capital Management, LP. (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/9341</link><pubDate>Fri, 24 Jun 2011 00:00:00</pubDate></item><item><title>9340 - Order Granting Motion of Aurelius Capital Management, LP for</title><description>Order Granting Motion of Aurelius Capital Management, LP for Authorization to Seal Portions of Proposed Findings of Fact and Conclusions of Law. (related document(s)[9063], [9068]) Order  Signed on 6/24/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/9340</link><pubDate>Fri, 24 Jun 2011 00:00:00</pubDate></item><item><title>9339 - Application for Compensation (Application of Corporate Tax M</title><description>Application for Compensation (Application of Corporate Tax Management Inc. for Allowance and Payment of Compensation for Services Rendered as Ordinary Course Professional to Los Angeles Time Communications, LLC and Seeking Limited Waivers of Compliance with (I) This Courts Interim Compensation Order and Fee Examiner Order and (II) Del. Bankr. L.R. 2016-2(d) in Accordance with Del. Bankr. L.R. 2016-2(g)) for the period to Filed by Corporate Tax Management, Inc.. Hearing scheduled for 7/26/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/14/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A and B# (3) Proposed Form of Order) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9339</link><pubDate>Fri, 24 Jun 2011 00:00:00</pubDate></item><item><title>9338 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 6/28/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9338</link><pubDate>Fri, 24 Jun 2011 00:00:00</pubDate></item><item><title>9337 - Order Granting Motion of Aurelius Capital Management, LP for</title><description>Order Granting Motion of Aurelius Capital Management, LP for Authorizationto Seal Portions of Post-Trial Brief. (related document(s)[8899], [8908], [8933]) Order  Signed on 6/24/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/9337</link><pubDate>Fri, 24 Jun 2011 00:00:00</pubDate></item><item><title>9336 - Joinder // Joinder of Aurelius Capital Management, LP to the</title><description>Joinder // Joinder of Aurelius Capital Management, LP to the Motion by Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, Law Debenture Trust Company of New York, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes and Wilmington Trust Company in its Capacity as Successor Indenture Trustee for the PHONES Notes, to Clarify, Supplement or Modify this Courts Order Entered April 25, 2011 (ECF 8740) in Respect to State Law Constructive Fraudulent Conveyance Suits (related document(s)[8740], [9248], [9335]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/9336</link><pubDate>Thu, 23 Jun 2011 00:00:00</pubDate></item><item><title>9335 - Reply in Support of Motion to Clarify, Supplement or Modify </title><description>Reply in Support of Motion to Clarify, Supplement or Modify This Courts Order Entered April 25, 2011 (ECF 8740) in Respect to State Law Constructive Fraudulent Conveyance Suits (related document(s)[8740], [9248]) Filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company (Attachments: # (1) Exhibit A - Proposed form of order# (2) Certificate of Service) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/9335</link><pubDate>Thu, 23 Jun 2011 00:00:00</pubDate></item><item><title>9334 - Affidavit of Ordinary Course Professional Clayton S. Friedma</title><description>Affidavit of Ordinary Course Professional Clayton S. Friedman of Manatt, Phelps and Phillips (related document(s)[227]) Filed by Tribune Company. (Attachments: # (1) Exhibit A) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9334</link><pubDate>Thu, 23 Jun 2011 00:00:00</pubDate></item><item><title>9333 - Supplemental List of Ordinary Course Professionals (Notice o</title><description>Supplemental List of Ordinary Course Professionals (Notice of Supplement to Exhibit "A" to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business) (related document(s)[227], [544], [877], [1086], [1756], [1826], [1887], [2283], [2412], [2865], [3222], [3861], [4214], [4607], [4614], [4845], [5395], [5846], [7236], [7545], [7820], [8310], [8788]) Filed by Tribune Company. (Attachments: # (1) Exhibit 1) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9333</link><pubDate>Thu, 23 Jun 2011 00:00:00</pubDate></item><item><title>9332 - Certificate of No Objection Regarding Application of Hinckle</title><description>Certificate of No Objection Regarding Application of Hinckley, Allen &amp; Snyder LLP for Allowance and Payment of Compensation and Reimbursement of Expenses For Services Rendered as Ordinary Course Counsel to the Debtors During the Period from July 1, 2010 through August 31, 2010 (related document(s)[9032]) Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9332</link><pubDate>Thu, 23 Jun 2011 00:00:00</pubDate></item><item><title>9331 - Certificate of No Objection Regarding Twenty-Third Monthly F</title><description>Certificate of No Objection Regarding Twenty-Third Monthly Fee Application of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the Period of April 1, 2011 through April 30, 2011 (related document(s)[9031]) Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9331</link><pubDate>Thu, 23 Jun 2011 00:00:00</pubDate></item><item><title>9330 - Certificate of No Objection Regarding Twenty-Eighth Monthly </title><description>Certificate of No Objection Regarding Twenty-Eighth Monthly Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from April 1, 2011 through April 30, 2011 (related document(s)[9028]) Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9330</link><pubDate>Thu, 23 Jun 2011 00:00:00</pubDate></item><item><title>9329 - Certificate of No Objection Regarding Motion to Extend Stay </title><description>Certificate of No Objection Regarding Motion to Extend Stay of Avoidance Actions Commenced by the Debtors Pursuant to 11 U.S.C. Section 105(a) (related document(s)[9230]) Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9329</link><pubDate>Thu, 23 Jun 2011 00:00:00</pubDate></item><item><title>9328 - Certification of Counsel Regarding Debtors Forty-Fifth Omnib</title><description>Certification of Counsel Regarding Debtors Forty-Fifth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1 (related document(s)[9010], [9243], [9286]) Filed by Tribune Company. (Attachments: # (1) Exhibit A - Revised Order with Exhibits A - E# (2) Exhibit B - Black Lined Revised Order) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9328</link><pubDate>Thu, 23 Jun 2011 00:00:00</pubDate></item><item><title>9327 - Certificate of No Objection Regarding Debtors Forty-Fourth O</title><description>Certificate of No Objection Regarding Debtors Forty-Fourth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[9009]) Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9327</link><pubDate>Thu, 23 Jun 2011 00:00:00</pubDate></item><item><title>9326 - Certification of Counsel Regarding Debtors Forty-Third Omnib</title><description>Certification of Counsel Regarding Debtors Forty-Third Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1 (related document(s)[9006], [9254]) Filed by Tribune Company. (Attachments: # (1) Exhibit A - Proposed Order with Exhibits A - C) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9326</link><pubDate>Thu, 23 Jun 2011 00:00:00</pubDate></item><item><title>9325 - Certificate of No Objection Regarding Docket No. 9221 (relat</title><description>Certificate of No Objection Regarding Docket No. 9221 (related document(s)[9221]) Filed by Merrill Lynch Capital Corporation and Merrill Lynch, Pierce, Fenner &amp; Smith, Incorporated. (McNeill, R. Stephen)</description><link>https://dm.epiq11.com/case/TRB/dockets/9325</link><pubDate>Thu, 23 Jun 2011 00:00:00</pubDate></item><item><title>9324 - Certification of Counsel Regarding Order Partially Sustainin</title><description>Certification of Counsel Regarding Order Partially Sustaining Debtors Fortieth Omnibus (Substantive) Objection to Claims as Relates to Claim Nos. 753 and 754 of ASM Capital L.P. (related document(s)[7674], [7906], [8135], [8146]) Filed by Tribune Company. (Attachments: # (1) Exhibit A - Proposed Order) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9324</link><pubDate>Thu, 23 Jun 2011 00:00:00</pubDate></item><item><title>9323 - Certification of Counsel Regarding Order Partially Sustainin</title><description>Certification of Counsel Regarding Order Partially Sustaining Debtors Thirty-Fourth Omnibus (Substantive) Objection to Claims as it Relates to Claim No. 2236 of EMC Corporation (related document(s)[5083], [5267], [5435]) Filed by Tribune Company. (Attachments: # (1) Exhibit A - Proposed Order) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9323</link><pubDate>Thu, 23 Jun 2011 00:00:00</pubDate></item><item><title>9322 - Affidavit/Declaration of Service (related document(s)[9319],</title><description>Affidavit/Declaration of Service (related document(s)[9319], [9320]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9322</link><pubDate>Thu, 23 Jun 2011 00:00:00</pubDate></item><item><title>9321 - Certificate of No Objection Regarding Motion of JPMorgan Cha</title><description>Certificate of No Objection Regarding Motion of JPMorgan Chase Bank, N.A. for Entry of an Order Authorizing Filing Under Seal Portions of the Debtor/Committee/Lender Plan Proponents Response to the (1) Motion of the Noteholder Plan Proponents to Admit Certain Documents and (2) Supplemental Motion of Wilmington Trust Company, as Successor Indenture Trustee for the Phones Notes, and One of Noteholder Plan Proponents, Concerning the Admission of Certain Documents (related document(s)[9218]) Filed by JPMorgan Chase Bank, N.A.. (Attachments: # (1) Exhibit A) (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9321</link><pubDate>Thu, 23 Jun 2011 00:00:00</pubDate></item><item><title>9320 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Eighth) for the period April 1, 2011 to April 30, 2011 (related document(s)[9034]) Filed by AlixPartners, LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9320</link><pubDate>Thu, 23 Jun 2011 00:00:00</pubDate></item><item><title>9319 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Twenty- Eighth) for the period April 1, 2011 to April 30, 2011 (related document(s)[9030]) Filed by Chadbourne &amp; Parke LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9319</link><pubDate>Thu, 23 Jun 2011 00:00:00</pubDate></item><item><title>9318 - Certificate of No Objection and Certification of Counsel Reg</title><description>Certificate of No Objection and Certification of Counsel Regarding Revised Proposed Order Granting Motion of Aurelius Capital Management, LP for Authorization to File Certain Portions of Proposed Findings of Fact and Conclusions of Law Under Seal (related document(s)[9068]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Exhibit 1- Blackline Revised Order# (2) Exhibit 2- Clean Revised Order# (3) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/9318</link><pubDate>Thu, 23 Jun 2011 00:00:00</pubDate></item><item><title>9317 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 6/24/2011 to 7/8/2011. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/9317</link><pubDate>Thu, 23 Jun 2011 00:00:00</pubDate></item><item><title>9316 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 6/27/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9316</link><pubDate>Thu, 23 Jun 2011 00:00:00</pubDate></item><item><title>9315 - Fee Auditors Report For PricewaterhouseCoopers LLP Fifth Int</title><description>Fee Auditors Report For PricewaterhouseCoopers LLP Fifth Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9315</link><pubDate>Thu, 23 Jun 2011 00:00:00</pubDate></item><item><title>9314 - Fee Auditors Report For PricewaterhouseCoopers LLP Fourth In</title><description>Fee Auditors Report For PricewaterhouseCoopers LLP Fourth Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9314</link><pubDate>Thu, 23 Jun 2011 00:00:00</pubDate></item><item><title>9313 - Supplemental Response Letter Withdrawing Request for Adjourn</title><description>Supplemental Response Letter Withdrawing Request for Adjournment of June 28 Hearing (related document(s)[9248], [9297]) Filed by William Niese (Teitelbaum, Jay)</description><link>https://dm.epiq11.com/case/TRB/dockets/9313</link><pubDate>Thu, 23 Jun 2011 00:00:00</pubDate></item><item><title>9312 - Affidavit/Declaration of Service (related document(s)[9297])</title><description>Affidavit/Declaration of Service (related document(s)[9297]) Filed by William Niese. (Teitelbaum, Jay)</description><link>https://dm.epiq11.com/case/TRB/dockets/9312</link><pubDate>Thu, 23 Jun 2011 00:00:00</pubDate></item><item><title>9311 - Notice of Withdrawal of Motion of Wilmington Trust Company f</title><description>Notice of Withdrawal of Motion of Wilmington Trust Company for Authorization to Seal Portions of Its Supplemental Proposed Findings of Fact and Conclusions of Law (related document(s)[9060], [9271]) Filed by Wilmington Trust Company. (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/9311</link><pubDate>Wed, 22 Jun 2011 00:00:00</pubDate></item><item><title>9310 - Notice of Service (Errata to Proposed Findings of Fact and C</title><description>Notice of Service (Errata to Proposed Findings of Fact and Conclusions of Law in Support of Confirmation of Second Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (As Modified April 26, 2011) [Docket No. 9062, Filed June 3, 2011]) (related document(s)[9062]) Filed by Debtor/Committee/Lender Plan Proponents. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9310</link><pubDate>Wed, 22 Jun 2011 00:00:00</pubDate></item><item><title>9309 - Order Shortening Notice and Objection Periods and Scheduling</title><description>Order Shortening Notice and Objection Periods and Scheduling a Hearing on Shortened Notice for Cross-motion of Certain State Law Constructive Fraudulent Conveyance Defendants to Clarify, Supplement or Modify This Courts Order Entered April 25, 2011. (related document(s)[9293]) Order  Signed on 6/21/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/9309</link><pubDate>Wed, 22 Jun 2011 00:00:00</pubDate></item><item><title>9308 - Affidavit/Declaration of Mailing of Diane Streany re: Transf</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group, LLC as Assignee of To Jefferies Leveraged Credit Products, LLC.. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9206]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9308</link><pubDate>Wed, 22 Jun 2011 00:00:00</pubDate></item><item><title>9307 - Affidavit/Declaration of Mailing of Pete Caris re: Quarterly</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Quarterly Application for Compensation (Ninth) of McDermott Will &amp; Emery LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2010 to February 28, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9285]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9307</link><pubDate>Wed, 22 Jun 2011 00:00:00</pubDate></item><item><title>9306 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation (Twenty-Eighth) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period April 1, 2011 to April 30, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9252]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9306</link><pubDate>Wed, 22 Jun 2011 00:00:00</pubDate></item><item><title>9305 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation (Eighteenth) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period March 1, 2011 to March 31, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9244]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9305</link><pubDate>Wed, 22 Jun 2011 00:00:00</pubDate></item><item><title>9304 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9236], [9238], [9239], [9240]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9304</link><pubDate>Wed, 22 Jun 2011 00:00:00</pubDate></item><item><title>9303 - Affidavit/Declaration of Mailing of Pete Caris re: Motion to</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Motion to Extend Stay of Avoidance Actions Commenced by the Debtors Pursuant to 11 U.S.C. Section 105(a). Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9230]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9303</link><pubDate>Wed, 22 Jun 2011 00:00:00</pubDate></item><item><title>9302 - Objection of Certain Officers and Directors to Motion to Cla</title><description>Objection of Certain Officers and Directors to Motion to Clarify, Supplement or Modify The Courts Order Entered April 25, 2011 in respect to State Law Constructive Fraudulent Conveyance Suits (related document(s)[9248]) Filed by Certain Directors and Officers (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Certificate of Service) (Phillips, Marc)</description><link>https://dm.epiq11.com/case/TRB/dockets/9302</link><pubDate>Tue, 21 Jun 2011 00:00:00</pubDate></item><item><title>9301 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period April 25, 2011 through May 22, 2011. Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9301</link><pubDate>Tue, 21 Jun 2011 00:00:00</pubDate></item><item><title>9300 - Certificate of No Objection and Certification of Counsel Reg</title><description>Certificate of No Objection and Certification of Counsel Regarding Revised Proposed Order Granting Motion of Aurelius Capital Management, LP for Authorization to File Certain Portions of Post-Trial Brief Under Seal (related document(s)[8908]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Exhibit 1- Blackline Revised Order# (2) Exhibit 2- Clean Revised Order# (3) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/9300</link><pubDate>Tue, 21 Jun 2011 00:00:00</pubDate></item><item><title>9299 - Monthly Application for Compensation (Nineteenth) of Seyfart</title><description>Monthly Application for Compensation (Nineteenth) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period April 1, 2011 to April 30, 2011. Filed by Seyfarth Shaw LLP. Objections due by 7/11/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9299</link><pubDate>Tue, 21 Jun 2011 00:00:00</pubDate></item><item><title>9298 - Supplemental Declaration (Third) of Stephenie Kjontvedt on B</title><description>Supplemental Declaration (Third) of Stephenie Kjontvedt on Behalf of Epiq Bankruptcy Solutions, LLC Regarding Voting and Tabulation of Ballots Accepting and Rejecting the Joint Plans of Reorganization Proposed for Tribune Company and Its Subsidiaries (related document(s)[7918], [8114], [8882]) Filed by Epiq Bankruptcy Solutions LLC. (Attachments: # (1) Exhibits 1 and 2) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9298</link><pubDate>Tue, 21 Jun 2011 00:00:00</pubDate></item><item><title>9297 - Response of William A Niese As a State Law Constructive Frau</title><description>Response of William A Niese As a State Law Constructive Fraud Claim Plaintiff (related document(s)[8740], [9248]) Filed by William Niese (Teitelbaum, Jay)</description><link>https://dm.epiq11.com/case/TRB/dockets/9297</link><pubDate>Tue, 21 Jun 2011 00:00:00</pubDate></item><item><title>9296 - Notice of Withdrawal of Third Supplemental Declaration of St</title><description>Notice of Withdrawal of Third Supplemental Declaration of Stephenie Kjontvedt on Behalf of Epiq Bankruptcy Solutions, LLC Regarding Voting and Tabulation of Ballots Accepting and Rejecting the Joint Plans of Reorganization Proposed for Tribune Company and its Subsidiaries (related document(s)[9255]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9296</link><pubDate>Tue, 21 Jun 2011 00:00:00</pubDate></item><item><title>9295 - Affidavit/Declaration of Service regarding Eleventh Amended </title><description>Affidavit/Declaration of Service regarding Eleventh Amended Joint Verified Statement of Representation of More Than One Creditor (related document(s)[9057]) Filed by Credit Agreement Lenders. (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/9295</link><pubDate>Tue, 21 Jun 2011 00:00:00</pubDate></item><item><title>9294 - Motion to Shorten Time for Notice of the Hearing to Consider</title><description>Motion to Shorten Time for Notice of the Hearing to Consider the Cross-Motion of Certain State Law Constructive Fraudulent Conveyance Defendants to Clarify, Supplement or Modify this Courts Order Entered April 25, 2011 (related document(s)[9293]) Filed by JPMorgan Chase Bank, N.A.. (Attachments: # (1) Exhibit A) (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9294</link><pubDate>Tue, 21 Jun 2011 00:00:00</pubDate></item><item><title>9293 - Cross Motion to Authorize (Certain State Law Constructive Fr</title><description>Cross Motion to Authorize (Certain State Law Constructive Fraudulent Conveyance Defendants (1) Response to the Motion of Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, et al. to Clarify, Supplement or Modify this Courts Order Entered April 25, 2011 and (2) Cross-Motion for Related Relief with Respect to State Law Constructive Fraudulent Conveyance Suits) Filed by JPMorgan Chase Bank, N.A.. Hearing scheduled for 6/28/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/27/2011. (Attachments: # (1) Notice # (2) Exhibit A) (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9293</link><pubDate>Tue, 21 Jun 2011 00:00:00</pubDate></item><item><title>9292 - Objection by the Pennsylvania Public School Employees Retire</title><description>Objection by the Pennsylvania Public School Employees Retirement System to the Motion by Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, Law Debenture Trust Company of New York, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes and Wilmington Trust Company in its Capacity as Successor Indenture Trustee for the Phones Notes, to Clarify, Supplement or Modify this Courts Order Entered April 25, 2011 (ECF 8740) in Respect to State Law Constructive Fraudulent Conveyance Suits (related document(s)[9248]) Filed by Pennsylvania Public School Employees Retirement System (Kotler, Lawrence)</description><link>https://dm.epiq11.com/case/TRB/dockets/9292</link><pubDate>Tue, 21 Jun 2011 00:00:00</pubDate></item><item><title>9291 - Corrective Entry. Replaced incorrect image.  (related docume</title><description>Corrective Entry. Replaced incorrect image.  (related document(s)[9286]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/9291</link><pubDate>Tue, 21 Jun 2011 00:00:00</pubDate></item><item><title>9290 - Notice of Service // Errata Sheet With Respect to The Noteho</title><description>Notice of Service // Errata Sheet With Respect to The Noteholder Plan Proponents Proposed Conclusions of Law (related document(s)[9065]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/9290</link><pubDate>Tue, 21 Jun 2011 00:00:00</pubDate></item><item><title>9289 - Notice of Service // Errata Sheet With Respect to the The No</title><description>Notice of Service // Errata Sheet With Respect to the The Noteholder Plan Proponents Proposed Findings of Fact (related document(s)[9064]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/9289</link><pubDate>Tue, 21 Jun 2011 00:00:00</pubDate></item><item><title>9288 - Notice of Service // Errata Sheet With Respect to the Post-T</title><description>Notice of Service // Errata Sheet With Respect to the Post-Trial Reply Brief of the Noteholder Plan Proponents (related document(s)[9022]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/9288</link><pubDate>Tue, 21 Jun 2011 00:00:00</pubDate></item><item><title>9287 - Notice of Service // Errata Sheet With Respect to the Post-T</title><description>Notice of Service // Errata Sheet With Respect to the Post-Trial Brief of the Noteholder Plan Proponents (Part I) (related document(s)[8898]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/9287</link><pubDate>Tue, 21 Jun 2011 00:00:00</pubDate></item><item><title>9286 - Response to Forty-Fifth Omnibus (Substantive) Objection to C</title><description>Response to Forty-Fifth Omnibus (Substantive) Objection to Claims (related document(s)[9010]) Filed by RMS Bankruptcy Recovery Services (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/9286</link><pubDate>Tue, 21 Jun 2011 00:00:00</pubDate></item><item><title>9285 - Quarterly Application for Compensation (Ninth) of McDermott </title><description>Quarterly Application for Compensation (Ninth) of McDermott Will &amp; Emery LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2010 to February 28, 2011 (related document(s)[8162], [9211], [9212]) Filed by McDermott Will &amp; Emery LLP. Objections due by 7/11/2011. (Attachments: # (1) Notice of Ninth Quarterly Fee Application) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9285</link><pubDate>Mon, 20 Jun 2011 00:00:00</pubDate></item><item><title>9284 - Certificate of No Objection Regarding Application for an Ord</title><description>Certificate of No Objection Regarding Application for an Order Authorizing (I) Ernst &amp; Young LLP to Perform Services as the Accounting Firm Under August 2009 Formation Agreement Concerning Formation of Chicago Baseball Holdings, LLC and (II) Tribune Company to Enter into Engagement Letter, Statement of Work, Side Letter and Related Documentation and Perform Obligations in Connection Therewith (related document(s)[9041]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9284</link><pubDate>Mon, 20 Jun 2011 00:00:00</pubDate></item><item><title>9283 - Certificate of No Objection Regarding Twenty-Eighth Monthly </title><description>Certificate of No Objection Regarding Twenty-Eighth Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of April 1, 2011 through April 30, 2011 (related document(s)[9018]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9283</link><pubDate>Mon, 20 Jun 2011 00:00:00</pubDate></item><item><title>9282 - Certificate of No Objection Regarding Application of SNR Den</title><description>Certificate of No Objection Regarding Application of SNR Denton US LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to the Debtors During the Period from January 1, 2011 through February 28, 2011 (related document(s)[9017]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9282</link><pubDate>Mon, 20 Jun 2011 00:00:00</pubDate></item><item><title>9281 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: HTN Communications LLC To Longacre Opportunity Offshore Fund, Ltd.. Filed by Longacre Opportunity Offshore Fund Ltd. (Skowronski, Stephanie)</description><link>https://dm.epiq11.com/case/TRB/dockets/9281</link><pubDate>Mon, 20 Jun 2011 00:00:00</pubDate></item><item><title>9280 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: HTN Communications LLC To Longacre Opportunity Offshore Fund, Ltd.. Filed by Longacre Opportunity Offshore Fund Ltd. (Skowronski, Stephanie)</description><link>https://dm.epiq11.com/case/TRB/dockets/9280</link><pubDate>Mon, 20 Jun 2011 00:00:00</pubDate></item><item><title>9279 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: HTN Communications LLC To Longacre Opportunity Offshore Fund, Ltd.. Filed by Longacre Opportunity Offshore Fund Ltd. (Skowronski, Stephanie)</description><link>https://dm.epiq11.com/case/TRB/dockets/9279</link><pubDate>Mon, 20 Jun 2011 00:00:00</pubDate></item><item><title>9278 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: HTN Communications LLC To Longacre Opportunity Offshore Fund, Ltd.. Filed by Longacre Opportunity Offshore Fund Ltd. (Skowronski, Stephanie)</description><link>https://dm.epiq11.com/case/TRB/dockets/9278</link><pubDate>Mon, 20 Jun 2011 00:00:00</pubDate></item><item><title>9277 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Eighth) for the period April 1, 2011 to April 30, 2011 (related document(s)[9007]) Filed by Moelis &amp; Company LLC. (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9277</link><pubDate>Fri, 17 Jun 2011 00:00:00</pubDate></item><item><title>9276 - Certificate of No Objection Regarding Seventh Monthly Fee Ap</title><description>Certificate of No Objection Regarding Seventh Monthly Fee Application of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the Period from March 1, 2011 through March 31, 2011 (related document(s)[9008]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9276</link><pubDate>Fri, 17 Jun 2011 00:00:00</pubDate></item><item><title>9275 - Notice of Address Change Filed by Walter Fee. (KPB)</title><description>Notice of Address Change Filed by Walter Fee. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/9275</link><pubDate>Thu, 16 Jun 2011 00:00:00</pubDate></item><item><title>9274 - Affidavit/Declaration of Service (related document(s)[8900],</title><description>Affidavit/Declaration of Service (related document(s)[8900], [9058]) Filed by Wilmington Trust Company. (Attachments: # (1) Exhibit A) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/9274</link><pubDate>Fri, 17 Jun 2011 00:00:00</pubDate></item><item><title>9273 - BNC Certificate of Mailing.  (related document(s)[9245]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[9245]) Service Date 06/16/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9273</link><pubDate>Thu, 16 Jun 2011 00:00:00</pubDate></item><item><title>9272 - Affidavit/Declaration of Mailing of Diane Streany re: Second</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Second Notice of Agenda of Matters Scheduled for Hearing (related document(s) 9227 ) 6/13/2011 at 01:30 PM. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9234]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9272</link><pubDate>Thu, 16 Jun 2011 00:00:00</pubDate></item><item><title>9271 - Findings of Fact and Conclusions of Law Supplemental Propose</title><description>Findings of Fact and Conclusions of Law Supplemental Proposed Findings of Fact and Conclusions of Law [Unredacted] (related document(s)[9058]) Filed by Wilmington Trust Company. (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/9271</link><pubDate>Thu, 16 Jun 2011 00:00:00</pubDate></item><item><title>9270 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Telephonic Hearing scheduled for 6/8/2011 at 03:00 PM. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9201]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9270</link><pubDate>Thu, 16 Jun 2011 00:00:00</pubDate></item><item><title>9269 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9119], [9127], [9159], [9160], [9161], [9162], [9163], [9164], [9165], [9166], [9167], [9168], [9169], [9171], [9172], [9173], [9174], [9175], [9176], [9177], [9178], [9179], [9180], [9181], [9182], [9183], [9184], [9185], [9186], [9187], [9188]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9269</link><pubDate>Thu, 16 Jun 2011 00:00:00</pubDate></item><item><title>9268 - Brief Post-Confirmation Hearing Brief [Unredacted] (related </title><description>Brief Post-Confirmation Hearing Brief [Unredacted] (related document(s)[8900]) Filed by Wilmington Trust Company. (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/9268</link><pubDate>Thu, 16 Jun 2011 00:00:00</pubDate></item><item><title>9267 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9071], [9072], [9073], [9074], [9075], [9076], [9077], [9078], [9079], [9080], [9081], [9082], [9083], [9084], [9085], [9086], [9087], [9088], [9089], [9090], [9091], [9092], [9093], [9094], [9095], [9096], [9097], [9098], [9099], [9101], [9102], [9103], [9104], [9106], [9108], [9109], [9110], [9111], [9112], [9113], [9114], [9115], [9116], [9117], [9118], [9120], [9121], [9122], [9123], [9124], [9125], [9128], [9129], [9130], [9131], [9132], [9133], [9134], [9135], [9136], [9137], [9138], [9139], [9140], [9141], [9142], [9143], [9144], [9145]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9267</link><pubDate>Thu, 16 Jun 2011 00:00:00</pubDate></item><item><title>9266 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9231], [9232]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9266</link><pubDate>Thu, 16 Jun 2011 00:00:00</pubDate></item><item><title>9265 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Amend</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s) 9208 ) for 6/13/2011 at 01:30 PM. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9227]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9265</link><pubDate>Thu, 16 Jun 2011 00:00:00</pubDate></item><item><title>9264 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9215], [9217], [9218]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9264</link><pubDate>Thu, 16 Jun 2011 00:00:00</pubDate></item><item><title>9263 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Notic</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Notice of Agenda of Matters Scheduled for Hearing scheduled for 6/13/2011 at 02:00 PM. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9208]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9263</link><pubDate>Thu, 16 Jun 2011 00:00:00</pubDate></item><item><title>9262 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9211], [9212]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9262</link><pubDate>Thu, 16 Jun 2011 00:00:00</pubDate></item><item><title>9261 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9040], [9041]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9261</link><pubDate>Thu, 16 Jun 2011 00:00:00</pubDate></item><item><title>9260 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9032], [9033]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9260</link><pubDate>Thu, 16 Jun 2011 00:00:00</pubDate></item><item><title>9259 - Affidavit/Declaration of Mailing of Pete Caris re: Monthly A</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Monthly Application for Compensation (Twenty-Third) of Dow Lohnes PLLC. for the period April 1, 2011 to April 30, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9031]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9259</link><pubDate>Thu, 16 Jun 2011 00:00:00</pubDate></item><item><title>9258 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Eighth) for the period April 1, 2011 to April 30, 2011 (related document(s)[8985]) Filed by Landis Rath &amp; Cobb LLP. (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9258</link><pubDate>Thu, 16 Jun 2011 00:00:00</pubDate></item><item><title>9257 - Affidavit/Declaration of Service re: Order Granting Second M</title><description>Affidavit/Declaration of Service re: Order Granting Second Motion to Amend Definition of "Termination Event" in Orders Granting Official Committee of Unsecured Creditors Standing and Authority to Commence, Prosecute, Settle and Recover Certain Causes of Action on Behalf of the Debtors Estates (related document(s)[9256]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9257</link><pubDate>Thu, 16 Jun 2011 00:00:00</pubDate></item><item><title>9256 - Order Granting Second Motion to Amend Definition of "Termina</title><description>Order Granting Second Motion to Amend Definition of "Termination Event" in Orders Granting Official Committee of Unsecured Creditors Standing and Authority to Commence, Prosecute, Settle and Recover Certain Causes of Action on Behalf of the Debtors Estates. (related document(s)[8469], [8746], [9012], [9019], [9253]) Order  Signed on 6/16/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/9256</link><pubDate>Thu, 16 Jun 2011 00:00:00</pubDate></item><item><title>9255 - Supplemental Declaration (Third) of Stephenie Kjontvedt on B</title><description>Supplemental Declaration (Third) of Stephenie Kjontvedt on Behalf of Epiq Bankruptcy Solutions, LLC Regarding Voting and Tabulation of Ballots Accepting and Rejecting the Joint Plans of Reorganization Proposed for Tribune Company and its Subsidiaries (related document(s)[7918], [8114], [8882]) Filed by Epiq Bankruptcy Solutions LLC. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9255</link><pubDate>Thu, 16 Jun 2011 00:00:00</pubDate></item><item><title>9254 - Response to Debtors Forty-Third Omnibus Objection to Claims </title><description>Response to Debtors Forty-Third Omnibus Objection to Claims (related document(s)[9006]) Filed by New York State Dept. Of Taxation &amp; Finance (Attachments: # (1) Certificate of Service) (Fivel, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9254</link><pubDate>Thu, 16 Jun 2011 00:00:00</pubDate></item><item><title>9253 - Certification of Counsel Regarding Order Granting Second Mot</title><description>Certification of Counsel Regarding Order Granting Second Motion to Amend Definition of "Termination Event" in Orders Granting Official Committee of Unsecured Creditors Standing and Authority to Commence, Prosecute, Settle and Recover Certain Causes of Action on Behalf of the Debtors Estates (related document(s)[8469], [9012], [9059]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A - Proposed Form of Order# (2) Exhibit B - Blackline Order) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9253</link><pubDate>Thu, 16 Jun 2011 00:00:00</pubDate></item><item><title>9252 - Monthly Application for Compensation (Twenty-Eighth) of Alva</title><description>Monthly Application for Compensation (Twenty-Eighth) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period April 1, 2011 to April 30, 2011. Filed by Alvarez &amp; Marsal North America, LLC. Objections due by 7/6/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - F) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9252</link><pubDate>Wed, 15 Jun 2011 00:00:00</pubDate></item><item><title>9251 - Findings of Fact and Conclusions of Law // The Noteholder Pl</title><description>Findings of Fact and Conclusions of Law // The Noteholder Plan Proponents Proposed Findings of Fact and Conclusions of Law (FCC Supplement) [Redacted] (related document(s)[9063], [9068]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/9251</link><pubDate>Wed, 15 Jun 2011 00:00:00</pubDate></item><item><title>9250 - Application for Compensation of Reed Smith LLP, Special Coun</title><description>Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period March 1, 2011 to March 31, 2011 (TWENTY-SIXTH MONTHLY) Filed by Reed Smith LLP. Objections due by 7/8/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/9250</link><pubDate>Wed, 15 Jun 2011 00:00:00</pubDate></item><item><title>9249 - Certificate of No Objection to Twenty-Fifth Monthly Fee Appl</title><description>Certificate of No Objection to Twenty-Fifth Monthly Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period February 1, 2011 Through February 28, 2011 ( NO ORDER REQUIRED) (related document(s)[8923]) Filed by Reed Smith LLP. (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/9249</link><pubDate>Wed, 15 Jun 2011 00:00:00</pubDate></item><item><title>9248 - Motion for Clarification (related document(s)[8740]) Filed b</title><description>Motion for Clarification (related document(s)[8740]) Filed by Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, Wilmington Trust Company. Hearing scheduled for 6/28/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Notice # (2) Certificate of Service) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/9248</link><pubDate>Tue, 14 Jun 2011 00:00:00</pubDate></item><item><title>9247 - Findings of Fact and Conclusions of Law // The Noteholder Pl</title><description>Findings of Fact and Conclusions of Law // The Noteholder Plan Proponents Proposed Conclusions of Law [Unredacted] (related document(s)[9065], [9202]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/9247</link><pubDate>Tue, 14 Jun 2011 00:00:00</pubDate></item><item><title>9246 - Findings of Fact and Conclusions of Law // The Noteholder Pl</title><description>Findings of Fact and Conclusions of Law // The Noteholder Plan Proponents Proposed Findings of Fact [Unredacted] (related document(s)[9064]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/9246</link><pubDate>Tue, 14 Jun 2011 00:00:00</pubDate></item><item><title>9245 - Transcript regarding Hearing Held 06/13/2011 RE: Matters to </title><description>Transcript regarding Hearing Held 06/13/2011 RE: Matters to be Heard Prior to Argument on 6-14-2011. Remote electronic access to the transcript is restricted until 9/12/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber, Diaz Data Services, at telephone number: 717-233-6664.] Notice of Intent to Request Redaction Deadline Due By 6/21/2011. Redaction Request Due By 7/5/2011. Redacted Transcript Submission Due By 7/15/2011. Transcript access will be restricted through 9/12/2011. (related document(s)[9208],[9227],[9234]) (MPM)</description><link>https://dm.epiq11.com/case/TRB/dockets/9245</link><pubDate>Tue, 14 Jun 2011 00:00:00</pubDate></item><item><title>9244 - Monthly Application for Compensation (Eighteenth) of Seyfart</title><description>Monthly Application for Compensation (Eighteenth) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period March 1, 2011 to March 31, 2011. Filed by Seyfarth Shaw LLP. Objections due by 7/5/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9244</link><pubDate>Tue, 14 Jun 2011 00:00:00</pubDate></item><item><title>9243 - Notice of Submission of Proof of Claim Regarding Debtors For</title><description>Notice of Submission of Proof of Claim Regarding Debtors Forty-Fifth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1 (related document(s)[9010]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9243</link><pubDate>Tue, 14 Jun 2011 00:00:00</pubDate></item><item><title>9242 - Notice of Submission of Proof of Claim Regarding Debtors For</title><description>Notice of Submission of Proof of Claim Regarding Debtors Forty-Fourth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[9009]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9242</link><pubDate>Tue, 14 Jun 2011 00:00:00</pubDate></item><item><title>9241 - Hearing Held/Court Sign-In Sheet  (related document(s)[9208]</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[9208], [9227], [9234]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/9241</link><pubDate>Tue, 14 Jun 2011 00:00:00</pubDate></item><item><title>9240 - Notice of Adjourned/Rescheduled Hearing (June 28, 2011 heari</title><description>Notice of Adjourned/Rescheduled Hearing (June 28, 2011 hearing at 2:00 p.m. is rescheduled to June 28, 2011 hearing at 10:00 a.m.) (related document(s)[7628], [9236]) Filed by Tribune Company. Hearing scheduled for 6/28/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9240</link><pubDate>Mon, 13 Jun 2011 00:00:00</pubDate></item><item><title>9239 - Notice of Adjourned/Rescheduled Hearing (June 14, 2011 heari</title><description>Notice of Adjourned/Rescheduled Hearing (June 14, 2011 hearing is rescheduled to June 27, 2011 hearing at 10:00 a.m.) (related document(s)[9236]) Filed by Tribune Company. Hearing scheduled for 6/27/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9239</link><pubDate>Mon, 13 Jun 2011 00:00:00</pubDate></item><item><title>9238 - Amendment No. 1 to Agreement and Order Regarding Tolling of </title><description>Amendment No. 1 to Agreement and Order Regarding Tolling of Statutes of Limitation with Respect to Intercompany Actions. (related document(s)[6165], [6181], [6415], [6417], [9235]) Order  Signed on 6/13/2011. (Attachments: # (1) Schedule "1") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/9238</link><pubDate>Mon, 13 Jun 2011 00:00:00</pubDate></item><item><title>9237 - Statement of William A. Niese, et.al., Concerning Commenceme</title><description>Statement of William A. Niese, et.al., Concerning Commencement of State Law Constructive Fraud Actions. (related document(s)[8740], [9200]) Filed by William Niese .  (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/9237</link><pubDate>Mon, 13 Jun 2011 00:00:00</pubDate></item><item><title>9236 - Order Rescheduling Hearings. (related document(s)[9226]) Ord</title><description>Order Rescheduling Hearings. (related document(s)[9226]) Order  Signed on 6/13/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/9236</link><pubDate>Mon, 13 Jun 2011 00:00:00</pubDate></item><item><title>9235 - Certification of Counsel Regarding Amendment No. 1 to Agreem</title><description>Certification of Counsel Regarding Amendment No. 1 to Agreement and Order Regarding Tolling of Statutes of Limitation with Respect to Intercompany Actions (related document(s)[6165], [6181], [6415], [6417]) Filed by Tribune Company. (Attachments: # (1) Exhibit A - Amendment No. 1 to Agreement and Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9235</link><pubDate>Mon, 13 Jun 2011 00:00:00</pubDate></item><item><title>9234 - Second Notice of Agenda of Matters Scheduled for Hearing (re</title><description>Second Notice of Agenda of Matters Scheduled for Hearing (related document(s)[9227]) Filed by Tribune Company. Hearing scheduled for 6/13/2011 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9234</link><pubDate>Mon, 13 Jun 2011 00:00:00</pubDate></item><item><title>9233 - BNC Certificate of Mailing.  (related document(s)[9214]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[9214]) Service Date 06/11/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9233</link><pubDate>Sat, 11 Jun 2011 00:00:00</pubDate></item><item><title>9232 - Monthly Application for Compensation (Twenty-Ninth) of Cole,</title><description>Monthly Application for Compensation (Twenty-Ninth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period May 1, 2011 to May 31, 2011. Filed by Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 6/30/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9232</link><pubDate>Fri, 10 Jun 2011 00:00:00</pubDate></item><item><title>9231 - Monthly Application for Compensation (Eighth) of Jones Day f</title><description>Monthly Application for Compensation (Eighth) of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period April 1, 2011 to April 30, 2011. Filed by Jones Day. Objections due by 6/30/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9231</link><pubDate>Fri, 10 Jun 2011 00:00:00</pubDate></item><item><title>9230 - Motion to Extend (Motion to Extend Stay of Avoidance Actions</title><description>Motion to Extend (Motion to Extend Stay of Avoidance Actions Commenced by the Debtors Pursuant to 11 U.S.C. Section 105(a)). (related document(s)[6753], [7160]) Filed by Tribune Company. Hearing scheduled for 6/28/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/21/2011. (Attachments: # (1) Notice of Motion# (2) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/9230</link><pubDate>Fri, 10 Jun 2011 00:00:00</pubDate></item><item><title>9229 - Certificate of No Objection Regarding Twenty-Fourth Monthly </title><description>Certificate of No Objection Regarding Twenty-Fourth Monthly Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the Period March 1, 2011 through March 31, 2011 (related document(s)[8953]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9229</link><pubDate>Fri, 10 Jun 2011 00:00:00</pubDate></item><item><title>9228 - Affidavit/Declaration of Service Regarding Bank of America, </title><description>Affidavit/Declaration of Service Regarding Bank of America, N.A.s and Banc of America Securities, LLCs (1) Joinder and (2) Motion to File Under Seal (related document(s)[9223], [9225]) Filed by Banc of America Securities, LLC, Bank of America, N.A.. (Meltzer, Evelyn)</description><link>https://dm.epiq11.com/case/TRB/dockets/9228</link><pubDate>Fri, 10 Jun 2011 00:00:00</pubDate></item><item><title>9227 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[9208]) Filed by Tribune Company. Hearing scheduled for 6/13/2011 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9227</link><pubDate>Fri, 10 Jun 2011 00:00:00</pubDate></item><item><title>9226 - Certification of Counsel with Respect to Order Rescheduling </title><description>Certification of Counsel with Respect to Order Rescheduling Hearings. Filed by Tribune Company. (Attachments: # (1) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9226</link><pubDate>Fri, 10 Jun 2011 00:00:00</pubDate></item><item><title>9225 - Motion to File Under Seal Bank of America, N.A. and Banc of </title><description>Motion to File Under Seal Bank of America, N.A. and Banc of America Securities, LLCs Joinder to (I) The Objection of Merrill Lynch to the Noteholders Motions and Admission of Certain Exhibits in Connection with the Plan Confirmation and (II) the Debtor/Committee/Lender Plan Proponents Response to the (1) Motion of the Noteholder Plan Proponents to Admit Certain Documents and (2) Supplemental Motion of Wilmington Trust Company, as Successor Indenture Trustee for the PHONES Notes, and One of Noteholder Plan Proponents, Concerning the Admission of Certain Documents (related document(s)[9157], [9199], [9223]) Filed by Banc of America Securities, LLC, Bank of America, N.A.. Hearing scheduled for 6/13/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Proposed Form of Order) (Meltzer, Evelyn)</description><link>https://dm.epiq11.com/case/TRB/dockets/9225</link><pubDate>Fri, 10 Jun 2011 00:00:00</pubDate></item><item><title>9224 - Affidavit/Declaration of Service (related document(s)[9216])</title><description>Affidavit/Declaration of Service (related document(s)[9216]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9224</link><pubDate>Fri, 10 Jun 2011 00:00:00</pubDate></item><item><title>9223 - Joinder of Bank of America, N.A. and Banc of America Securit</title><description>Joinder of Bank of America, N.A. and Banc of America Securities, LLC to (I) The Objection of Merrill Lynch to the Noteholders Motions and Admission of Certain Exhibits in Connection with the Plan Confirmation and (II) the Debtor/Committee/Lender Plan Proponents Response to the (1) Motion of the Noteholder Plan Proponents to Admit Certain Documents and (2) Supplemental Motion of Wilmington Trust Company, as Successor Indenture Trustee for the PHONES Notes, and One of Noteholder Plan Proponents, Concerning the Admission of Certain Documents (related document(s)[9157], [9217], [9220]) Filed by Banc of America Securities, LLC, Bank of America, N.A.. (Meltzer, Evelyn)</description><link>https://dm.epiq11.com/case/TRB/dockets/9223</link><pubDate>Fri, 10 Jun 2011 00:00:00</pubDate></item><item><title>9222 - Notice of Withdrawal of Appearance Filed by GBH Investments,</title><description>Notice of Withdrawal of Appearance Filed by GBH Investments, LLC. (Edmonson, Jamie)</description><link>https://dm.epiq11.com/case/TRB/dockets/9222</link><pubDate>Fri, 10 Jun 2011 00:00:00</pubDate></item><item><title>9221 - Motion to File Under Seal the Objection of Merrill Lynch to </title><description>Motion to File Under Seal the Objection of Merrill Lynch to the Noteholders Motions and Admission of Certain Exhibits in Connection wiht the Plan Confirmation (related document(s)[9220]) Filed by Merrill Lynch Capital Corporation and Merrill Lynch, Pierce, Fenner &amp; Smith, Incorporated. (Attachments: # (1) Proposed Form of Order # (2) Certificate of Service and Service List) (McNeill, R. Stephen)</description><link>https://dm.epiq11.com/case/TRB/dockets/9221</link><pubDate>Thu, 09 Jun 2011 00:00:00</pubDate></item><item><title>9220 - Objection of Merrill Lynch to The Noteholders Motion and Adm</title><description>Objection of Merrill Lynch to The Noteholders Motion and Admission of Certain Exhibits in Connection with Plan Confirmation (related document(s)[9153], [9157]) Filed by Merrill Lynch Capital Corporation and Merrill Lynch, Pierce, Fenner &amp; Smith, Incorporated (McNeill, R. Stephen)</description><link>https://dm.epiq11.com/case/TRB/dockets/9220</link><pubDate>Thu, 09 Jun 2011 00:00:00</pubDate></item><item><title>9219 - Objection // Noteholder Plan Proponents Objection to Motion </title><description>Objection // Noteholder Plan Proponents Objection to Motion of DCL Plan Proponents for Admission of Certain DCL Exhibits (related document(s)[9150], [9151], [9152]) Filed by Aurelius Capital Management, LP (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/9219</link><pubDate>Thu, 09 Jun 2011 00:00:00</pubDate></item><item><title>9218 - Motion to File Under SealMotion of JPMorgan Chase Bank, N.A.</title><description>Motion to File Under SealMotion of JPMorgan Chase Bank, N.A. for Entry of an Order Authorizing Filing Under Seal Portions of the Debtor/Committee/Lender Plan Proponents Response to the (1) Motion of the Noteholder Plan Proponents to Admit Certain Documents and (2) Supplemental Motion of Wilmington Trust Company, as Successor Indenture Trustee for the Phones Notes, and One of Noteholder Plan Proponents, Concerning the Admission of Certain Documents (related document(s)[9217]) Filed by JPMorgan Chase Bank, N.A.. Hearing scheduled for 6/28/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/21/2011. (Attachments: # (1) Notice # (2) Exhibit A) (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9218</link><pubDate>Thu, 09 Jun 2011 00:00:00</pubDate></item><item><title>9217 - Response Debtor/Committee/Lender Plan Proponents Response to</title><description>Response Debtor/Committee/Lender Plan Proponents Response to the (1) Motion of the Noteholder Plan Proponents to Admit Certain Documents and (2) Supplemental Motion of Wilmington Trust Company, as Successor Indenture Trustee for the Phones Notes, and One of Noteholder Plan Proponents, Concerning the Admission of Certain Documents [Redacted] (related document(s)[9153], [9155], [9157]) Filed by JPMorgan Chase Bank, N.A. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9217</link><pubDate>Thu, 09 Jun 2011 00:00:00</pubDate></item><item><title>9216 - Joinder to the Debtors Objection to the Motion of Jewel Food</title><description>Joinder to the Debtors Objection to the Motion of Jewel Food Stores, Inc., Albertsons, LLC, New Albertsons, Inc., and Supervalu, Inc. to Allow Late Filed Claim and for Relief from the Automatic Stay (related document(s)[8917], [9215]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9216</link><pubDate>Thu, 09 Jun 2011 00:00:00</pubDate></item><item><title>9215 - Objection (Debtors Objection to the Motion of Jewel Food Sto</title><description>Objection (Debtors Objection to the Motion of Jewel Food Stores, Inc., Albertsons, LLC, New Albertsons, Inc., and Supervalu, Inc. to Allow Late Filed Claim and for Relief from the Automatic Stay) (related document(s)[8917]) Filed by Tribune Company (Attachments: # (1) Exhibits A and B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9215</link><pubDate>Thu, 09 Jun 2011 00:00:00</pubDate></item><item><title>9214 - Transcript regarding Hearing Held 6/8/2011  Remote electroni</title><description>Transcript regarding Hearing Held 6/8/2011  Remote electronic access to the transcript is restricted until 9/7/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 6/16/2011. Redaction Request Due By 6/30/2011. Redacted Transcript Submission Due By 7/11/2011. Transcript access will be restricted through 9/7/2011. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/9214</link><pubDate>Thu, 09 Jun 2011 00:00:00</pubDate></item><item><title>9213 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 6/10/2011 to 6/24/2011. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/9213</link><pubDate>Thu, 09 Jun 2011 00:00:00</pubDate></item><item><title>9212 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period February 1, 2011 to February 28, 2011. Filed by McDermott Will &amp; Emery LLP. Objections due by 6/29/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9212</link><pubDate>Thu, 09 Jun 2011 00:00:00</pubDate></item><item><title>9211 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period January 1, 2011 to January 31, 2011. Filed by McDermott Will &amp; Emery LLP. Objections due by 6/29/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9211</link><pubDate>Thu, 09 Jun 2011 00:00:00</pubDate></item><item><title>9210 - Withdrawal of Claim filed on behalf of Edward Gober regardin</title><description>Withdrawal of Claim filed on behalf of Edward Gober regarding scheduled claim no. 152025230. Filed by Epiq Bankruptcy Solutions LLC. (Baer, Herb)</description><link>https://dm.epiq11.com/case/TRB/dockets/9210</link><pubDate>Thu, 09 Jun 2011 00:00:00</pubDate></item><item><title>9209 - Affidavit/Declaration of Mailing of Certification of Counsel</title><description>Affidavit/Declaration of Mailing of Certification of Counsel Regarding Partial Withdrawal of Debtors First Notice of Satisfied Claims as it Relates to Claim No. 6223 of Carolina Ritchie. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9205]) (Baer, Herb)</description><link>https://dm.epiq11.com/case/TRB/dockets/9209</link><pubDate>Thu, 09 Jun 2011 00:00:00</pubDate></item><item><title>9208 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 6/13/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9208</link><pubDate>Thu, 09 Jun 2011 00:00:00</pubDate></item><item><title>9207 - Affidavit/Declaration of Service (related document(s)[9153],</title><description>Affidavit/Declaration of Service (related document(s)[9153], [9154], [9155], [9156], [9196], [9197], [9198]) Filed by Wilmington Trust Company. (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/9207</link><pubDate>Thu, 09 Jun 2011 00:00:00</pubDate></item><item><title>9206 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group, LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9206</link><pubDate>Thu, 09 Jun 2011 00:00:00</pubDate></item><item><title>9205 - Certification of Counsel Regarding Partial Withdrawal of Deb</title><description>Certification of Counsel Regarding Partial Withdrawal of Debtors First Notice of Satisfied Claims as it Relates to Claim No. 6223 of Carolina Ritchie (related document(s)[7426], [7848], [9004]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9205</link><pubDate>Wed, 08 Jun 2011 00:00:00</pubDate></item><item><title>9204 - Certificate of No Objection Regarding Twenty-Seventh Monthly</title><description>Certificate of No Objection Regarding Twenty-Seventh Monthly Fee Statement of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period from March 1, 2011 through March 31, 2011 (related document(s)[8918]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9204</link><pubDate>Wed, 08 Jun 2011 00:00:00</pubDate></item><item><title>9203 - Affidavit/Declaration of Service (related document(s)[9153],</title><description>Affidavit/Declaration of Service (related document(s)[9153], [9155]) Filed by Wilmington Trust Company. (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/9203</link><pubDate>Wed, 08 Jun 2011 00:00:00</pubDate></item><item><title>9202 - Notice of Service // Notice of Filing of Corrected Table of </title><description>Notice of Service // Notice of Filing of Corrected Table of Authorities [Filed Under Seal] (related document(s)[9065]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/9202</link><pubDate>Wed, 08 Jun 2011 00:00:00</pubDate></item><item><title>9201 - Notice of Telephonic Hearing Filed by Tribune Company. Heari</title><description>Notice of Telephonic Hearing Filed by Tribune Company. Hearing scheduled for 6/8/2011 at 03:00 PM at United States Bankruptcy Court, Alternate Meeting Site. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9201</link><pubDate>Wed, 08 Jun 2011 00:00:00</pubDate></item><item><title>9200 - Certification of Counsel Regarding Commencement of State Law</title><description>Certification of Counsel Regarding Commencement of State Law Constructive Fraud Actions (related document(s)[8740]) Filed by William Niese. (Teitelbaum, Jay)</description><link>https://dm.epiq11.com/case/TRB/dockets/9200</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9199 - Notice of Hearing Regarding Motion of the Noteholder Plan Pr</title><description>Notice of Hearing Regarding Motion of the Noteholder Plan Proponents to Admit Certain Documents [Filed Under Seal] (related document(s)[9157]) Filed by Aurelius Capital Management, LP. Hearing scheduled for 6/13/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/9/2011. (Attachments: # (1) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/9199</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9198 - Notice of Hearing (related document(s)[9153]) Filed by Wilmi</title><description>Notice of Hearing (related document(s)[9153]) Filed by Wilmington Trust Company. Hearing scheduled for 6/13/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/9/2011. (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/9198</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9197 - Notice of Hearing Filed by Wilmington Trust Company. Hearing</title><description>Notice of Hearing Filed by Wilmington Trust Company. Hearing scheduled for 6/28/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/21/2011. (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/9197</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9196 - Notice of Hearing (related document(s)[9154]) Filed by Wilmi</title><description>Notice of Hearing (related document(s)[9154]) Filed by Wilmington Trust Company. Hearing scheduled for 6/28/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/21/2011. (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/9196</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9195 - Certificate of No Objection to Nineteenth Monthly Applicatio</title><description>Certificate of No Objection to Nineteenth Monthly Application of Zuckerman Spaeder LLP for Interim Allowance of Compensation and Reimbursement of Expenses (related document(s)[8725]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/9195</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9194 - Affidavit/Declaration of Service (related document(s)[9107])</title><description>Affidavit/Declaration of Service (related document(s)[9107]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9194</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9193 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9026], [9038], [9039]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9193</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9192 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Monthly Application for Compensation (Twenty-Eighth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period April 1, 2011 to April 30, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9028]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9192</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9191 - Affidavit/Declaration of Mailing of Eleni Manners re: Monthl</title><description>Affidavit/Declaration of Mailing of Eleni Manners re: Monthly Application for Compensation (Seventh) of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period March 1, 2011 to March 31, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9008]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9191</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9190 - Affidavit/Declaration of Mailing of Eleni Manners. Filed by </title><description>Affidavit/Declaration of Mailing of Eleni Manners. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9006], [9009], [9010]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9190</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9189 - Notice of Service (Errata to Post-Trial Brief in Support of </title><description>Notice of Service (Errata to Post-Trial Brief in Support of Confirmation of Second Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (as modified April 26, 2011) [Docket No. 8897, Filed May 11, 2011]) (related document(s)[8897]) Filed by Debtor/Committee/Lender Plan Proponents. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9189</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9188 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9188</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9187 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9187</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9186 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9186</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9185 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9185</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9184 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9184</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9183 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9183</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9182 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9182</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9181 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9181</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9180 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9180</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9179 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9179</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9178 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9178</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9177 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9177</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9176 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9176</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9175 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9175</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9174 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9174</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9173 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9173</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9172 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9172</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9171 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9171</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9170 - Affidavit/Declaration of Service (related document(s)[9150],</title><description>Affidavit/Declaration of Service (related document(s)[9150], [9151]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9170</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9169 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9169</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9168 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9168</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9167 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9167</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9166 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9166</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9165 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9165</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9164 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9164</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9163 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9163</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9162 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9162</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9161 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9161</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9160 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9160</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9159 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9159</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>9158 - Motion to File Under Seal// Motion of Aurelius Capital Manag</title><description>Motion to File Under Seal// Motion of Aurelius Capital Management, LP for Authorization to File Motion of the Noteholder Plan Proponents to Admit Certain Documents Under Seal (related document(s)[9157]) Filed by Aurelius Capital Management, LP. Hearing scheduled for 6/28/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/21/2011. (Attachments: # (1) Notice # (2) Exhibit A- Proposed Order# (3) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/9158</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9157 - Motion to Authorize // Motion of the Noteholder Plan Propone</title><description>Motion to Authorize // Motion of the Noteholder Plan Proponents to Admit Certain Documents [Filed Under Seal] Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/9157</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9156 - Motion to File Under Seal re: Declaration of Martin S. Siege</title><description>Motion to File Under Seal re: Declaration of Martin S. Siegel in Support of Supplemental Motion Concerning Admissibility of Certain Documents Filed by Wilmington Trust Company. (Hazeltine, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/9156</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9155 - Declaration in Support Declaration of Martin S. Siegel in Su</title><description>Declaration in Support Declaration of Martin S. Siegel in Support of Supplemental Motion Concerning the Admissibility of Certain Documents (related document(s)[9153]) Filed by Wilmington Trust Company. (Hazeltine, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/9155</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9154 - Motion to File Under Seal re: Supplemental Motion Concerning</title><description>Motion to File Under Seal re: Supplemental Motion Concerning the Admissibility of Certain Documents Filed by Wilmington Trust Company. (Hazeltine, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/9154</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9153 - Motion in Limine Supplemental Motion Concerning the Admissio</title><description>Motion in Limine Supplemental Motion Concerning the Admission of Certain Documents Filed by Wilmington Trust Company. Hearing scheduled for 6/13/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Hazeltine, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/9153</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9152 - Exhibit(s) /Corrected Signature Page to Motion to Admit DCL </title><description>Exhibit(s) /Corrected Signature Page to Motion to Admit DCL Exhibits 3-95, 384, 435 and 1323 into Evidence for All Purposes (related document(s)[9150]) Filed by Debtor/Committee/Lender Plan Proponents. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9152</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9151 - Appendix in Support of Motion to Admit DCL Exhibits 3-95, 38</title><description>Appendix in Support of Motion to Admit DCL Exhibits 3-95, 384, 435 and 1323 into Evidence for All Purposes (related document(s)[9150]) Filed by Debtor/Committee/Lender Plan Proponents. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C - Part 1# (4) Exhibit C - Part 2# (5) Exhibit D# (6) Exhibit E# (7) Exhibit F# (8) Exhibit G# (9) Exhibit H# (10) Exhibit I# (11) Exhibit J - Part 1# (12) Exhibit J - Part 2# (13) Exhibit J - Part 3) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9151</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9150 - Motion to Approve /Motion to Admit DCL Exhibits 3-95, 384, 4</title><description>Motion to Approve /Motion to Admit DCL Exhibits 3-95, 384, 435 and 1323 into Evidence for All Purposes Filed by Debtor/Committee/Lender Plan Proponents. Hearing scheduled for 6/13/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/9/2011. (Attachments: # (1) Notice of Motion) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9150</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9149 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[8972], [8982]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9149</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9148 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Debto</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Debtor-In-Possession Monthly Operating Report for Filing Period March 28, 2011 through April 24, 2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[8984]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9148</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9147 - Affidavit/Declaration of Mailing of Eleni Manners re: Amende</title><description>Affidavit/Declaration of Mailing of Eleni Manners re: Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s) 8969 ) 5/25/2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[8983]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9147</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9146 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Notic</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Notice of Agenda of Matters Scheduled for Hearing 5/25/2011. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[8969]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9146</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9145 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9145</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9144 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9144</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9143 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9143</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9142 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9142</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9141 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9141</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9140 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9140</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9139 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9139</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9138 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9138</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9137 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9137</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9136 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9136</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9135 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9135</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9134 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9134</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9133 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9133</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9132 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9132</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9131 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9131</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9130 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9130</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9129 - Application for Compensation Twenty-First Monthly Applicatio</title><description>Application for Compensation Twenty-First Monthly Application of Zuckerman Spaeder LLP for Interim Allowance of Compensation and Reimbursement of Expenses for the period April 1, 2011 to April 30, 2011 Filed by Special Counsel to the Official Committee of Unsecured Creditors. Objections due by 6/27/2011. (Attachments: # (1) Notice # (2) Exhibit # (3) Certificate of Service) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/9129</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9128 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9128</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9127 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9127</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9126 - Certificate of No Objection to Twentieth Monthly Fee Applica</title><description>Certificate of No Objection to Twentieth Monthly Fee Application of Zuckerman Spaeder LLP for Interim Approval and Allowance of Compensation and Reimbursement of Expenses (related document(s)[8907]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/9126</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9125 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9125</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9124 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9124</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9123 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9123</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9122 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9122</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9121 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9121</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9120 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9120</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9119 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9119</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9118 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9118</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9117 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9117</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9116 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9116</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9115 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9115</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9114 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9114</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9113 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9113</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9112 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9112</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9111 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9111</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9110 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9110</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9109 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9109</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9108 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9108</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9107 - Order Modifying the Order Establishing Procedures Related to</title><description>Order Modifying the Order Establishing Procedures Related to the Post-Confirmation Hearing Admission of Evidence and Resolution of Evidentiary Objections. (related document(s)[8843], [9070]) Order  Signed on 6/6/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/9107</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9106 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9106</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9105 - Affidavit/Declaration of Service of Patrick J. Ryan re: Affi</title><description>Affidavit/Declaration of Service of Patrick J. Ryan re: Affidavit of Solicitation Mailing (related document(s)[8926]) Filed by Epiq Bankruptcy Solutions LLC. (Attachments: # (1) (Part 2)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9105</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9104 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9104</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9103 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9103</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9102 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9102</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9101 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9101</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9100 - Letter re Reply Brief to Judge Kevin J. Carey (related docum</title><description>Letter re Reply Brief to Judge Kevin J. Carey (related document(s)[9053], [9056]) Filed by George R. Dougherty. (Phillips, Marc)</description><link>https://dm.epiq11.com/case/TRB/dockets/9100</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9099 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9099</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9098 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9098</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9097 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9097</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9096 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9096</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9095 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9095</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9094 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9094</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9093 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9093</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9092 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9092</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9091 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9091</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9090 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9090</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9089 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9089</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9088 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9088</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9087 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9087</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9086 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9086</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9085 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9085</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9084 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9084</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9083 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9083</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9082 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9082</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9081 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9081</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9080 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9080</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9079 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9079</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9078 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9078</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9077 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9077</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9076 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9076</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9075 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9075</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9074 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9074</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9073 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group LLC as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9073</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9072 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Claims Recovery Group as Assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9072</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9071 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Claims Recovery Group as assignee of To Jefferies Leveraged Credit Products, LLC. Filed by Jefferies Leveraged Credit Products, LLC. (Minkoff, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/9071</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9070 - Certification of Counsel Regarding Order Modifying the Order</title><description>Certification of Counsel Regarding Order Modifying the Order Establishing Procedures Related to the Post-Confirmation Hearing Admission of Evidence and Resolution of Evidentiary Objections (related document(s)[8843]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A - Proposed Form of Order) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9070</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9069 - Affidavit/Declaration of Service (related document(s)[8884],</title><description>Affidavit/Declaration of Service (related document(s)[8884], [8885]) Filed by Samuel Zell. (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9069</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>9068 - Motion to File Under Seal// Motion of Aurelius Capital Manag</title><description>Motion to File Under Seal// Motion of Aurelius Capital Management, LP for Authorization to File Certain Portions of Proposed Findings of Fact and Conclusions of Law Under Seal (related document(s)[9063], [9064], [9065]) Filed by Aurelius Capital Management, LP. Hearing scheduled for 6/28/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/21/2011. (Attachments: # (1) Notice # (2) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/9068</link><pubDate>Sat, 04 Jun 2011 00:00:00</pubDate></item><item><title>9067 - Letter to Chief Judge Carey from David M. Zensky Regarding P</title><description>Letter to Chief Judge Carey from David M. Zensky Regarding Proposed Findings of Fact and Conclusions of Law Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/9067</link><pubDate>Sat, 04 Jun 2011 00:00:00</pubDate></item><item><title>9066 - Certificate of No Objection Regarding Tenth Application of J</title><description>Certificate of No Objection Regarding Tenth Application of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for the Period from March 1, 2011 through March 31, 2011 (related document(s)[8887]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9066</link><pubDate>Sat, 04 Jun 2011 00:00:00</pubDate></item><item><title>9065 - Findings of Fact and Conclusions of Law // The Noteholder Pl</title><description>Findings of Fact and Conclusions of Law // The Noteholder Plan Proponents Proposed Conclusions of Law [Filed Under Seal] Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/9065</link><pubDate>Fri, 03 Jun 2011 00:00:00</pubDate></item><item><title>9064 - Findings of Fact and Conclusions of Law //The Noteholder Pla</title><description>Findings of Fact and Conclusions of Law //The Noteholder Plan Proponents Proposed Findings of Fact [Filed Under Seal] Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/9064</link><pubDate>Fri, 03 Jun 2011 00:00:00</pubDate></item><item><title>9063 - Findings of Fact and Conclusions of Law // The Noteholder Pl</title><description>Findings of Fact and Conclusions of Law // The Noteholder Plan Proponents Proposed Findings of Fact and Conclusions of Law (FCC Supplement) [Filed Under Seal] Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/9063</link><pubDate>Fri, 03 Jun 2011 00:00:00</pubDate></item><item><title>9062 - Proposed Findings of Fact and Conclusions of Law Filed by De</title><description>Proposed Findings of Fact and Conclusions of Law Filed by Debtor/Committee/Lender Plan Proponents. (Attachments: # (1) Part 2) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9062</link><pubDate>Fri, 03 Jun 2011 00:00:00</pubDate></item><item><title>9061 - Monthly Application for Compensation (Ninth) of Levine Sulli</title><description>Monthly Application for Compensation (Ninth) of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the period April 1, 2011 to April 30, 2011. Filed by Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 6/23/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9061</link><pubDate>Fri, 03 Jun 2011 00:00:00</pubDate></item><item><title>9060 - Motion to File Under SealPortions of Supplemental Proposed F</title><description>Motion to File Under SealPortions of Supplemental Proposed Findings of Fact and Conclusions of Law (related document(s)[9058]) Filed by Wilmington Trust Company. Hearing scheduled for 6/28/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/21/2011. (Attachments: # (1) Notice # (2) Proposed Form of Order # (3) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/9060</link><pubDate>Fri, 03 Jun 2011 00:00:00</pubDate></item><item><title>9059 - Limited Objection to the Committees Second Motion to Amend t</title><description>Limited Objection to the Committees Second Motion to Amend the Definition of "Terminating Event" (related document(s)[9012]) Filed by Samuel Zell (Attachments: # (1) Exhibit A) (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9059</link><pubDate>Fri, 03 Jun 2011 00:00:00</pubDate></item><item><title>9058 - Findings of Fact and Conclusions of Law Supplemental Propose</title><description>Findings of Fact and Conclusions of Law Supplemental Proposed Findings of Fact and Conclusions of Law of Wilmington Trust Company, as Successor Indenture Trustee for the PHONES Notes, and One of the Noteholder Plan Proponents [Redacted] Filed by Wilmington Trust Company. (Attachments: # (1) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/9058</link><pubDate>Fri, 03 Jun 2011 00:00:00</pubDate></item><item><title>9057 - Rule 2019 Statement - Eleventh Amended Joint Verified Statem</title><description>Rule 2019 Statement - Eleventh Amended Joint Verified Statement of Representation of More Than One Creditor Filed by Credit Agreement Lenders. (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/9057</link><pubDate>Fri, 03 Jun 2011 00:00:00</pubDate></item><item><title>9056 - Order Granting Motion of Certain Directors and Officers for </title><description>Order Granting Motion of Certain Directors and Officers for Leave to File Letter Brief. (related document(s)[9053]) Order  Signed on 6/3/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/9056</link><pubDate>Fri, 03 Jun 2011 00:00:00</pubDate></item><item><title>9055 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[8283], [8286]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9055</link><pubDate>Thu, 02 Jun 2011 00:00:00</pubDate></item><item><title>9054 - Affidavit/Declaration of Mailing of Pete Caris re: Exhibit(s</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Exhibit(s) (Notice of Filing of Exhibits to the Debtor/Committee/Lender Plan). Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[8231]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9054</link><pubDate>Thu, 02 Jun 2011 00:00:00</pubDate></item><item><title>9053 - Motion for Leave to File Reply Letter Brief (related documen</title><description>Motion for Leave to File Reply Letter Brief (related document(s)[8888]) Filed by Certain Directors and Officers. (Attachments: # (1) Exhibit A# (2) Proposed Form of Order # (3) Certificate of Service) (Phillips, Marc)</description><link>https://dm.epiq11.com/case/TRB/dockets/9053</link><pubDate>Thu, 02 Jun 2011 00:00:00</pubDate></item><item><title>9052 - Affidavit/Declaration of Service re: (i) Order Further Exten</title><description>Affidavit/Declaration of Service re: (i) Order Further Extending Deadline to File Findings of Fact and Conclusions of Law and (ii) Letter to The Honorable Kevin J. Carey (related document(s)[9044], [9047]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9052</link><pubDate>Thu, 02 Jun 2011 00:00:00</pubDate></item><item><title>9051 - Fee Auditors Report For McDermott Will &amp; Emery LLP Seventh Q</title><description>Fee Auditors Report For McDermott Will &amp; Emery LLP Seventh Quarterly Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9051</link><pubDate>Thu, 02 Jun 2011 00:00:00</pubDate></item><item><title>9050 - Fee Auditors Report For McDermott Will &amp; Emery LLP Sixth Qua</title><description>Fee Auditors Report For McDermott Will &amp; Emery LLP Sixth Quarterly Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9050</link><pubDate>Thu, 02 Jun 2011 00:00:00</pubDate></item><item><title>9049 - Fee Auditors Report For Alvarez &amp; Marsal North America, LLC </title><description>Fee Auditors Report For Alvarez &amp; Marsal North America, LLC Seventh Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9049</link><pubDate>Thu, 02 Jun 2011 00:00:00</pubDate></item><item><title>9048 - Fee Auditors Report For Alvarez &amp; Marsal North America, LLC </title><description>Fee Auditors Report For Alvarez &amp; Marsal North America, LLC Sixth Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9048</link><pubDate>Thu, 02 Jun 2011 00:00:00</pubDate></item><item><title>9047 - Letter to the Honorable Kevin J. Carey from James Sottile, E</title><description>Letter to the Honorable Kevin J. Carey from James Sottile, Esq. on behalf of the Debtor/Committee/Lender Plan Proponents requesting a telephonic hearing Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9047</link><pubDate>Thu, 02 Jun 2011 00:00:00</pubDate></item><item><title>9046 - Letter Brief of Samuel Zell (related document(s)[9035], [904</title><description>Letter Brief of Samuel Zell (related document(s)[9035], [9045]) Filed by Samuel Zell. (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9046</link><pubDate>Thu, 02 Jun 2011 00:00:00</pubDate></item><item><title>9045 - Order Granting Samuel Zells Motion for Leave to File a Two-P</title><description>Order Granting Samuel Zells Motion for Leave to File a Two-Page Letter Brief. (related document(s)[8817], [8884], [8960], [8963], [9035]) Order  Signed on 6/2/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/9045</link><pubDate>Thu, 02 Jun 2011 00:00:00</pubDate></item><item><title>9044 - Order Further Extending Deadline to File Findings of Fact an</title><description>Order Further Extending Deadline to File Findings of Fact and Conclusions of Law. (related document(s)[8817], [9024], [9042]) Order  Signed on 6/2/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/9044</link><pubDate>Thu, 02 Jun 2011 00:00:00</pubDate></item><item><title>9043 - Affidavit/Declaration of Service re: (i) Monthly Application</title><description>Affidavit/Declaration of Service re: (i) Monthly Application for Compensation and Reimbursement of Expenses (Twenty- Eighth) for the period April 1, 2011 to April 30, 2011 of Chadbourne &amp; Parke LLP and (ii) Monthly Application for Compensation and Reimbursement of Expenses (Twenty- Eighth) for the period April 1, 2011 to April 30, 2011 of AlixPartners LLP (related document(s)[9030], [9034]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9043</link><pubDate>Thu, 02 Jun 2011 00:00:00</pubDate></item><item><title>9042 - Certification of Counsel Regarding Order Further Extending D</title><description>Certification of Counsel Regarding Order Further Extending Deadline to File Findings of Fact and Conclusions of Law (related document(s)[8817], [9024]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A - Proposed Form of Order) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9042</link><pubDate>Thu, 02 Jun 2011 00:00:00</pubDate></item><item><title>9041 - Application to Employ/Retain Ernst &amp; Young LLP as Authorizin</title><description>Application to Employ/Retain Ernst &amp; Young LLP as Authorizing (I) Ernst &amp; Young LLP to Perform Services as the Accounting Firm Under 2009 Formation Agreement Concerning Formation of Chicago Baseball Holdings, LLC and (II) Tribune Company to Enter into Engagement Letter, Statement of Work, Side Letter and Related Documentation and Perform Obligations in Connection Therewith Filed by Tribune Company. Hearing scheduled for 6/28/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/16/2011. (Attachments: # (1) Notice of Application# (2) Exhibit A - Wolski Affidavit# (3) Exhibit B - Engagement Letter# (4) Exhibit C - Side Letter# (5) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9041</link><pubDate>Thu, 02 Jun 2011 00:00:00</pubDate></item><item><title>9040 - Notice of Service (Amended Notice of Fee Application) (relat</title><description>Notice of Service (Amended Notice of Fee Application) (related document(s)[9032]) Filed by Hinckley, Allen &amp; Snyder LLP. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9040</link><pubDate>Thu, 02 Jun 2011 00:00:00</pubDate></item><item><title>9039 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Exit Realty To Archon Bay Capital, LLC. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Transfer Notice FRBP Rule 3001(e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9039</link><pubDate>Thu, 02 Jun 2011 00:00:00</pubDate></item><item><title>9038 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Luttwak, Edward N. To Archon Bay Capital, LLC. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Transfer Notice FRBP Rule 3001(e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9038</link><pubDate>Thu, 02 Jun 2011 00:00:00</pubDate></item><item><title>9037 - Affidavit/Declaration of Mailing regarding Monthly Applicati</title><description>Affidavit/Declaration of Mailing regarding Monthly Application for Compensation (Twenty-Eighth) for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period April 1, 2011 to April 30, 2011 Filed by Sidley Austin LLP. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9018]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9037</link><pubDate>Wed, 01 Jun 2011 00:00:00</pubDate></item><item><title>9036 - Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy </title><description>Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[9017], [9021]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9036</link><pubDate>Wed, 01 Jun 2011 00:00:00</pubDate></item><item><title>9035 - Motion for Leave / Samuel Zells Motion for Leave to File a T</title><description>Motion for Leave / Samuel Zells Motion for Leave to File a Two-Page Letter Brief (related document(s)[8817], [8884], [8960], [8963]) Filed by Samuel Zell. (Attachments: # (1) Exhibit A# (2) Proposed Form of Order # (3) Certificate of Service) (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9035</link><pubDate>Wed, 01 Jun 2011 00:00:00</pubDate></item><item><title>9034 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Eighth) for the period April 1, 2011 to April 30, 2011 Filed by AlixPartners, LLP. Objections due by 6/21/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Michael P. Murphy) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9034</link><pubDate>Wed, 01 Jun 2011 00:00:00</pubDate></item><item><title>9033 - Supplemental Affidavit (Third) of Norman L. Pernick Pursuant</title><description>Supplemental Affidavit (Third) of Norman L. Pernick Pursuant to 11 U.S.C. Section 327(a) and Rule 2014 of the Federal Rules of Bankruptcy Procedure (related document(s)[322], [1861], [2333], [2486]) Filed by Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9033</link><pubDate>Wed, 01 Jun 2011 00:00:00</pubDate></item><item><title>9032 - Application for Compensation of Hinckley, Allen &amp; Snyder LLP</title><description>Application for Compensation of Hinckley, Allen &amp; Snyder LLP for the period July 1, 2011 to August 31, 2011 Filed by Hinckley, Allen &amp; Snyder LLP. Hearing scheduled for 7/26/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/21/2011. (Attachments: # (1) Notice # (2) Exhibits A-C# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9032</link><pubDate>Wed, 01 Jun 2011 00:00:00</pubDate></item><item><title>9031 - Monthly Application for Compensation (Twenty-Third) of Dow</title><description>Monthly Application for Compensation (Twenty-Third) of Dow Lohnes &amp; Company, Inc. for the period April 1, 2011 to April 30, 2011 Filed by Dow Lohnes &amp; Company, Inc.. Objections due by 6/20/2011. (Attachments: # (1) Notice # (2) Exhibits A-C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9031</link><pubDate>Wed, 01 Jun 2011 00:00:00</pubDate></item><item><title>9030 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Twenty- Eighth) for the period Aril 1, 2011 to April 30, 2011 Filed by Chadbourne &amp; Parke LLP. Objections due by 6/21/2011. (Attachments: # (1) Exhibit A (part 1)# (2) Exhibit A (part 2)# (3) Exhibit A (part 3)# (4) Exhibit A (part 4)# (5) Exhibit B (part 1)# (6) Exhibit B (part 2)# (7) Exhibit B (part 3)# (8) Notice) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9030</link><pubDate>Wed, 01 Jun 2011 00:00:00</pubDate></item><item><title>9029 - Affidavit/Declaration of Service re: Order Extending Deadlin</title><description>Affidavit/Declaration of Service re: Order Extending Deadline to File Findings of Fact and Conclusions of Law (related document(s)[9024]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/9029</link><pubDate>Wed, 01 Jun 2011 00:00:00</pubDate></item><item><title>9028 - Monthly Application for Compensation (Twenty-Eighth) of Cole</title><description>Monthly Application for Compensation (Twenty-Eighth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period April 1, 2011 to April 30, 2011. Filed by Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 6/20/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9028</link><pubDate>Tue, 31 May 2011 00:00:00</pubDate></item><item><title>9027 - Certificate of No Objection Regarding Twenty-Seventh Monthly</title><description>Certificate of No Objection Regarding Twenty-Seventh Monthly Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2011 through March 31, 2011 (related document(s)[8859]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9027</link><pubDate>Tue, 31 May 2011 00:00:00</pubDate></item><item><title>9026 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Warner Bros. Domestic Television Distribution To NBC Studios LLC. Filed by NBC Studios LLC. (Nimeroff, Jami)</description><link>https://dm.epiq11.com/case/TRB/dockets/9026</link><pubDate>Tue, 31 May 2011 00:00:00</pubDate></item><item><title>9025 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 5/27/2011 to 6/10/2011. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664.(JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/9025</link><pubDate>Tue, 31 May 2011 00:00:00</pubDate></item><item><title>9024 - Order Extending Deadline to File Findings of Fact and Conclu</title><description>Order Extending Deadline to File Findings of Fact and Conclusions of Law. (related document(s)[8814], [8817], [9014]) Order  Signed on 5/31/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/9024</link><pubDate>Tue, 31 May 2011 00:00:00</pubDate></item><item><title>9023 - BNC Certificate of Mailing.  (related document(s)[9003]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[9003]) Service Date 05/28/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9023</link><pubDate>Sat, 28 May 2011 00:00:00</pubDate></item><item><title>9022 - Brief // Post-Trial Reply Brief of the Noteholder Plan Propo</title><description>Brief // Post-Trial Reply Brief of the Noteholder Plan Proponents (related document(s)[8897]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/9022</link><pubDate>Fri, 27 May 2011 00:00:00</pubDate></item><item><title>9021 - Brief (Post-Trial Reply Brief in Support of Confirmation of </title><description>Brief (Post-Trial Reply Brief in Support of Confirmation of Second Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (as modified April 26, 2011)) (related document(s)[8897]) Filed by Debtor/Committee/Lender Plan Proponents. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/9021</link><pubDate>Fri, 27 May 2011 00:00:00</pubDate></item><item><title>9020 - Certificate of Service regarding Affidavit Of Ordinary Cours</title><description>Certificate of Service regarding Affidavit Of Ordinary Course Professional for Pepper Hamilton LLP ( (related document(s)[9005]) Filed by Pepper Hamilton LLP. (Carignan, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/9020</link><pubDate>Fri, 27 May 2011 00:00:00</pubDate></item><item><title>9019 - Certificate of No Objection Regarding Seventh Quarterly Fee </title><description>Certificate of No Objection Regarding Seventh Quarterly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of June 1, 2010 through August 31, 2010 (related document(s)[8827]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9019</link><pubDate>Fri, 27 May 2011 00:00:00</pubDate></item><item><title>9018 - Monthly Application for Compensation (Twenty-Eighth) of Sidl</title><description>Monthly Application for Compensation (Twenty-Eighth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period April 1, 2011 to April 30, 2011. Filed by Sidley Austin LLP. Objections due by 6/16/2011. (Attachments: # (1) Notice of Fee Application# (2) Invoices - Part 1# (3) Invoices - Part 2# (4) Invoices - Part 3) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9018</link><pubDate>Fri, 27 May 2011 00:00:00</pubDate></item><item><title>9017 - Application for Compensation (Application of SNR Denton US L</title><description>Application for Compensation (Application of SNR Denton US LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to the Debtors for the period January 1, 2011 to February 28, 2011). Filed by SNR Denton US LLP. Objections due by 6/16/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - D# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9017</link><pubDate>Fri, 27 May 2011 00:00:00</pubDate></item><item><title>9016 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Seventh) for the period March 1, 2011 to March 31, 2011 (related document(s)[8833]) Filed by Chadbourne &amp; Parke LLP. (Attachments: # (1) Affidavit of Service) (Mumford, Kerri)</description><link>https://dm.epiq11.com/case/TRB/dockets/9016</link><pubDate>Fri, 27 May 2011 00:00:00</pubDate></item><item><title>9015 - Affidavit/Declaration of Service re: Order Granting Motion O</title><description>Affidavit/Declaration of Service re: Order Granting Motion Of Timothy P. Knight For Leave To File Untimely Proof Of Claim. (related document(s)[8996]) Filed by Timothy P. Knight. (Saccullo, Anthony)</description><link>https://dm.epiq11.com/case/TRB/dockets/9015</link><pubDate>Fri, 27 May 2011 00:00:00</pubDate></item><item><title>9014 - Certification of Counsel Regarding Order Extending Deadline </title><description>Certification of Counsel Regarding Order Extending Deadline to File Findings of Fact and Conclusions of Law (related document(s)[8817]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A - Proposed Form of Order) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9014</link><pubDate>Fri, 27 May 2011 00:00:00</pubDate></item><item><title>9013 - Affidavit/Declaration of Mailing regarding Order Partially S</title><description>Affidavit/Declaration of Mailing regarding Order Partially Sustaining Debtors Twenty-Fourth Omnibus (Substantive) Objection to Claims as it Relates to the Claim of Terry Godbey. Filed by Epiq Bankruptcy Solutions LLC. (related document(s)[8988]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9013</link><pubDate>Fri, 27 May 2011 00:00:00</pubDate></item><item><title>9012 - Second Motion to Amend Definition of "Termination Event" in </title><description>Second Motion to Amend Definition of "Termination Event" in Orders Granting Official Committee of Unsecured Creditors Standing and Authority to Commence, Prosecute, Settle and Recover Certain Causes of Action on Behalf of the Debtors Estates (related document(s)[8469], [8746]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 6/13/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/6/2011. (Attachments: # (1) Notice # (2) Proposed Form of Order # (3) Affidavit of Service) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/9012</link><pubDate>Fri, 27 May 2011 00:00:00</pubDate></item><item><title>9011 - Withdrawal of Claim(s): filed on behalf of Pitney Bowes Glob</title><description>Withdrawal of Claim(s): filed on behalf of Pitney Bowes Global Financial Services regarding proof of claim no. 6565. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/9011</link><pubDate>Thu, 26 May 2011 00:00:00</pubDate></item><item><title>9010 - Omnibus Objection to Claims (Debtors Forty-Fifth Omnibus (Su</title><description>Omnibus Objection to Claims (Debtors Forty-Fifth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1). Filed by Tribune Company. Hearing scheduled for 6/28/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/21/2011. (Attachments: # (1) Notice of Omnibus Objection# (2) Schedule 1# (3) Exhibit A - Modified Amount Claims# (4) Exhibit B - Modified Amount, Modified Debtor Claim# (5) Exhibit C - Modified Amount. Modified Priority Claims# (6) Exhibit D - Modified Amount, Reclassified Claim# (7) Exhibit E - Modified Amount, Modified Debtor, Modified Priority Claim# (8) Exhibit F - Rodden Declaration# (9) Proposed Form of Order with Exhibits A - E) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9010</link><pubDate>Thu, 26 May 2011 00:00:00</pubDate></item><item><title>9009 - Omnibus Objection to Claims (Debtors Forty-Fourth Omnibus (S</title><description>Omnibus Objection to Claims (Debtors Forty-Fourth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1). Filed by Tribune Company. Hearing scheduled for 6/28/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/21/2011. (Attachments: # (1) Notice of Omnibus Objection# (2) Exhibit A - Substantive Duplicate Claims# (3) Exhibit B - Rodden Declaration# (4) Proposed Form of Order with Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9009</link><pubDate>Thu, 26 May 2011 00:00:00</pubDate></item><item><title>9008 - Monthly Application for Compensation (Seventh) of Jones Day </title><description>Monthly Application for Compensation (Seventh) of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period March 1, 2011 to March 31, 2011. Filed by Jones Day. Objections due by 6/15/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9008</link><pubDate>Thu, 26 May 2011 00:00:00</pubDate></item><item><title>9007 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Eighth) for the period April 1, 2011 to April 30, 2011 Filed by Moelis &amp; Company LLC. Objections due by 6/15/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification of Thane W. Carlston# (7) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/9007</link><pubDate>Thu, 26 May 2011 00:00:00</pubDate></item><item><title>9006 - Omnibus Objection to Claims (Debtors Forty-Third Omnibus (No</title><description>Omnibus Objection to Claims (Debtors Forty-Third Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1). Filed by Tribune Company. Hearing scheduled for 6/28/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/21/2011. (Attachments: # (1) Notice of Omnibus Objection# (2) Schedule 1# (3) Exhibit A - Amended Claims# (4) Exhibit B - Late-Filed Claims# (5) Exhibit C - Claims Asserted Against No Debtor or Improper Debtor# (6) Exhibit D - Rodden Declaration# (7) Proposed Form of Order with Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/9006</link><pubDate>Thu, 26 May 2011 00:00:00</pubDate></item><item><title>9005 - Affidavit Of Ordinary Course Professional for Pepper Hamilto</title><description>Affidavit Of Ordinary Course Professional for Pepper Hamilton LLP (related document(s)[227]) Filed by Pepper Hamilton LLP. (Carignan, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/9005</link><pubDate>Thu, 26 May 2011 00:00:00</pubDate></item><item><title>9004 - Supplemental Response to First Notice of Satisfied Claims. (</title><description>Supplemental Response to First Notice of Satisfied Claims. (related document(s)[7426], [7848]) Filed by Carolina C. Ritchie (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/9004</link><pubDate>Thu, 26 May 2011 00:00:00</pubDate></item><item><title>9003 - Transcript regarding Hearing Held 5/25/2011 RE: Omnibus. Rem</title><description>Transcript regarding Hearing Held 5/25/2011 RE: Omnibus. Remote electronic access to the transcript is restricted until 8/24/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [8983]). Notice of Intent to Request Redaction Deadline Due By 6/2/2011. Redaction Request Due By 6/16/2011. Redacted Transcript Submission Due By 6/27/2011. Transcript access will be restricted through 8/24/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/9003</link><pubDate>Thu, 26 May 2011 00:00:00</pubDate></item><item><title>9002 - Order Deeming Scott Smiths Proof Of Claim Timely Filed. (rel</title><description>Order Deeming Scott Smiths Proof Of Claim Timely Filed. (related document(s)[8858]) Order Signed on 5/25/2011. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/9002</link><pubDate>Wed, 25 May 2011 00:00:00</pubDate></item><item><title>9001 - Order Deeming John Reardons Proof Of Claim Timely Filed. (re</title><description>Order Deeming John Reardons Proof Of Claim Timely Filed. (related document(s)[8857]) Order Signed on 5/25/2011. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/9001</link><pubDate>Wed, 25 May 2011 00:00:00</pubDate></item><item><title>9000 - Order Deeming Luis Lewins Proof of Claim Timely Filed (relat</title><description>Order Deeming Luis Lewins Proof of Claim Timely Filed (related document(s)[8854]) Order Signed on 5/25/2011. (JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/9000</link><pubDate>Wed, 25 May 2011 00:00:00</pubDate></item><item><title>8999 - Order Deeming Thomas Leachs Proof Of Claim Timely Filed. (re</title><description>Order Deeming Thomas Leachs Proof Of Claim Timely Filed. (related document(s)[8856]) Order Signed on 5/25/2011. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/8999</link><pubDate>Wed, 25 May 2011 00:00:00</pubDate></item><item><title>8998 - Order Deeming Richard Malones Proof of Claim Timely Filed (r</title><description>Order Deeming Richard Malones Proof of Claim Timely Filed (related document(s)[8853]) Order Signed on 5/25/2011. (JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/8998</link><pubDate>Wed, 25 May 2011 00:00:00</pubDate></item><item><title>8997 - Order Deeming David Hillers Proof Of Claim Timely Filed. (re</title><description>Order Deeming David Hillers Proof Of Claim Timely Filed. (related document(s)[8855]) Order Signed on 5/25/2011. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/8997</link><pubDate>Wed, 25 May 2011 00:00:00</pubDate></item><item><title>8996 - Order Granting Motion Of Timothy P. Knight For Leave To File</title><description>Order Granting Motion Of Timothy P. Knight For Leave To File Untimely Proof Of Claim. (related document(s)[8841]) Order Signed on 5/25/2011. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/8996</link><pubDate>Wed, 25 May 2011 00:00:00</pubDate></item><item><title>8995 - Order Deeming Timothy Landons Proof of Claim Timely Filed (r</title><description>Order Deeming Timothy Landons Proof of Claim Timely Filed (related document(s)[8852]) Order Signed on 5/25/2011. (JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/8995</link><pubDate>Wed, 25 May 2011 00:00:00</pubDate></item><item><title>8994 - Order Deeming John Vitanovecs Proof of Claim Timely Filed (r</title><description>Order Deeming John Vitanovecs Proof of Claim Timely Filed (related document(s)[8851]) Order Signed on 5/25/2011. (JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/8994</link><pubDate>Wed, 25 May 2011 00:00:00</pubDate></item><item><title>8993 - Fee Auditors Report For Chadbourne &amp; Parke LLP Sixth Interim</title><description>Fee Auditors Report For Chadbourne &amp; Parke LLP Sixth Interim Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8993</link><pubDate>Wed, 25 May 2011 00:00:00</pubDate></item><item><title>8992 - Order Deeming Kathleen Waltzs Proof of Claim Timely Filed (r</title><description>Order Deeming Kathleen Waltzs Proof of Claim Timely Filed (related document(s)[8850]) Order Signed on 5/25/2011. (JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/8992</link><pubDate>Wed, 25 May 2011 00:00:00</pubDate></item><item><title>8991 - Monthly Application for Compensation of Fees and Expenses fo</title><description>Monthly Application for Compensation of Fees and Expenses for the period April 1, 2011 to April 30, 2011 Filed by Stuart Maue. Objections due by 6/14/2011. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8991</link><pubDate>Wed, 25 May 2011 00:00:00</pubDate></item><item><title>8990 - Certificate of No Objection Regarding Seventh Quarterly Fee </title><description>Certificate of No Objection Regarding Seventh Quarterly Fee Application of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the Period from December 1, 2010 through February 28, 2011 (related document(s)[8813]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8990</link><pubDate>Wed, 25 May 2011 00:00:00</pubDate></item><item><title>8989 - Certificate of No Objection Regarding Eighth Monthly Fee App</title><description>Certificate of No Objection Regarding Eighth Monthly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtor for Certain Litigation Matters for the Period March 1, 2011 through March 31, 2011 (related document(s)[8812]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8989</link><pubDate>Wed, 25 May 2011 00:00:00</pubDate></item><item><title>8988 - Order Partially Sustaining Debtors Twenty-Fourth Omnibus (Su</title><description>Order Partially Sustaining Debtors Twenty-Fourth Omnibus (Substantive) Objection to Claims as it Relates to the Claim of Terry Godbey. (related document(s)[4091], [4272], [8864]) Order  Signed on 5/25/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8988</link><pubDate>Wed, 25 May 2011 00:00:00</pubDate></item><item><title>8987 - Hearing Held/Court Sign-In Sheet  (related document(s) [8983</title><description>Hearing Held/Court Sign-In Sheet  (related document(s) [8983]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8987</link><pubDate>Wed, 25 May 2011 00:00:00</pubDate></item><item><title>8986 - Interim Application for Compensation of Reed Smith LLP, Spec</title><description>Interim Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Comensation and Reimbursement of Expenses for the period December 1, 2010 to February 28, 2011 (NINTH INTERIM) Filed by Reed Smith LLP. Objections due by 6/17/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/8986</link><pubDate>Wed, 25 May 2011 00:00:00</pubDate></item><item><title>8985 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Eighth) for the period April 1, 2011 to April 30, 2011 Filed by Landis Rath &amp; Cobb LLP. Objections due by 6/14/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Adam G. Landis# (6) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8985</link><pubDate>Wed, 25 May 2011 00:00:00</pubDate></item><item><title>8984 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period March 28, 2011 through April 24, 2011 . Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8984</link><pubDate>Tue, 24 May 2011 00:00:00</pubDate></item><item><title>8983 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[8969]) Filed by Tribune Company. Hearing scheduled for 5/25/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8983</link><pubDate>Tue, 24 May 2011 00:00:00</pubDate></item><item><title>8982 - Supplemental Declaration (Fourteenth) of David J. Bradford i</title><description>Supplemental Declaration (Fourteenth) of David J. Bradford in Support of Application for an Order Expanding the Scope of the Retention of Jenner &amp; Block LLP as Special Counsel for Certain Litigation Matters Pursuant to 11 U.S.C. Sections 327(e) and 1107 (related document(s)[142], [889], [1092], [2320], [2802], [2803], [4351], [4926], [4958], [5294], [5943], [6718], [8762]) Filed by Jenner Block LLP. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8982</link><pubDate>Tue, 24 May 2011 00:00:00</pubDate></item><item><title>8981 - Affidavit/Declaration of Service re: Order Granting Applicat</title><description>Affidavit/Declaration of Service re: Order Granting Application of the Official Committee of Unsecured Creditors of Tribune Company, et al., for an Order Authorizing the Employment and Retention of Seitz Van Ogtrop &amp; Green, P.A. as Special Conflicts Counsel Nunc Pro Tunc to April 21,2011 (related document(s)[8973]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8981</link><pubDate>Tue, 24 May 2011 00:00:00</pubDate></item><item><title>8980 - Certificate of No Objection Regarding Twenty-First Monthly A</title><description>Certificate of No Objection Regarding Twenty-First Monthly Application of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the Period from February 1, 2011 through February 28, 2011 (related document(s)[8803]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8980</link><pubDate>Mon, 23 May 2011 00:00:00</pubDate></item><item><title>8979 - Certificate of No Objection Regarding Twenty-Seventh Monthly</title><description>Certificate of No Objection Regarding Twenty-Seventh Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of March 1, 2011 through March 31, 2011 (related document(s)[8802]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8979</link><pubDate>Mon, 23 May 2011 00:00:00</pubDate></item><item><title>8978 - Affidavit/Declaration of Service re: Letter to the Honorable</title><description>Affidavit/Declaration of Service re: Letter to the Honorable Chief Judge Carey from David M. LeMay - Reply to Third Party Letter Briefs (related document(s)[8963]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8978</link><pubDate>Mon, 23 May 2011 00:00:00</pubDate></item><item><title>8977 - Affidavit/Declaration of Service re: Order Establishing Proc</title><description>Affidavit/Declaration of Service re: Order Establishing Procedures for the Post-Confirmation Hearing Admission of Evidence and Resolution of Evidentiary Objections (related document(s)[8843]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8977</link><pubDate>Mon, 23 May 2011 00:00:00</pubDate></item><item><title>8976 - Affidavit/Declaration of Service re: Order Setting Schedule </title><description>Affidavit/Declaration of Service re: Order Setting Schedule for Post-Confirmation Hearing Briefing and Argument (related document(s)[8817]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8976</link><pubDate>Mon, 23 May 2011 00:00:00</pubDate></item><item><title>8975 - Notice of Service (Notice of Filing of Page 68 of Post-Trial</title><description>Notice of Service (Notice of Filing of Page 68 of Post-Trial Brief) (related document(s)[8897]) Filed by Tribune Company. (Attachments: # (1) Page 68) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8975</link><pubDate>Mon, 23 May 2011 00:00:00</pubDate></item><item><title>8974 - Order Granting Motion for Admission pro hac vice of Daniel R</title><description>Order Granting Motion for Admission pro hac vice of Daniel R. Swetnam, Esquire (Related Doc # [8961]) Order Signed on 5/23/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/8974</link><pubDate>Mon, 23 May 2011 00:00:00</pubDate></item><item><title>8973 - Order Granting Application of the Official Committee of Unse</title><description>Order Granting Application of the Official Committee of Unsecured Creditors of Tribune Company, et al., for an Order Authorizing the Employment and Retention of Seitz Van Ogtrop &amp; Green, P.A. as Special Conflicts Counsel Nunc Pro Tunc to April 21,2011. (related document(s)[8735], [8875]) Order  Signed on 5/23/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/8973</link><pubDate>Mon, 23 May 2011 00:00:00</pubDate></item><item><title>8972 - Order Authorizing Homestead Publishing Co. to Sell Certain R</title><description>Order Authorizing Homestead Publishing Co. to Sell Certain Real Property Located in Columbia, Maryland. (related document(s)[8828], [8964]) Order  Signed on 5/23/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/8972</link><pubDate>Mon, 23 May 2011 00:00:00</pubDate></item><item><title>8971 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation (Twenty-Fourth) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period March 1, 2011 to March 31, 2011. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8953]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8971</link><pubDate>Mon, 23 May 2011 00:00:00</pubDate></item><item><title>8970 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer of Claim. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8944], [8952]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8970</link><pubDate>Mon, 23 May 2011 00:00:00</pubDate></item><item><title>8969 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 5/25/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8969</link><pubDate>Mon, 23 May 2011 00:00:00</pubDate></item><item><title>8968 - BNC Certificate of Mailing.  (related document(s)[8942]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[8942]) Service Date 05/20/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8968</link><pubDate>Fri, 20 May 2011 00:00:00</pubDate></item><item><title>8967 - Affidavit/Declaration of Service re: Protective Order (relat</title><description>Affidavit/Declaration of Service re: Protective Order (related document(s)[8949]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/8967</link><pubDate>Fri, 20 May 2011 00:00:00</pubDate></item><item><title>8966 - Notice of Service Filed by Tribune Company. (Stickles, J.)</title><description>Notice of Service Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8966</link><pubDate>Fri, 20 May 2011 00:00:00</pubDate></item><item><title>8965 - Certificate of No Objection Regarding Twenty-Second Monthly </title><description>Certificate of No Objection Regarding Twenty-Second Monthly Fee Application of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the Period of March 1, 2011 through March 31, 2011 (related document(s)[8786]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8965</link><pubDate>Fri, 20 May 2011 00:00:00</pubDate></item><item><title>8964 - Certificate of No Objection Regarding Motion of Debtor Homes</title><description>Certificate of No Objection Regarding Motion of Debtor Homestead Publishing Co. for an Order Pursuant to Sections 363(b), (f), (m) and (n) of the Bankruptcy Code Authorizing the Sale of Certain Real Property Located in Columbia, Maryland (related document(s)[8828]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8964</link><pubDate>Fri, 20 May 2011 00:00:00</pubDate></item><item><title>8963 - Letter Letter to the Honorable Chief Judge Carey from David </title><description>Letter Letter to the Honorable Chief Judge Carey from David M. LeMay - Reply to Third Party Letter Briefs (related document(s)[8884], [8885], [8888], [8890]) Filed by Debtor/Committee/Lender Plan Proponents. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8963</link><pubDate>Fri, 20 May 2011 00:00:00</pubDate></item><item><title>8962 - Affidavit/Declaration of Service (related document(s)[8930],</title><description>Affidavit/Declaration of Service (related document(s)[8930], [8931]) Filed by Wilmington Trust Company. (Hazeltine, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/8962</link><pubDate>Fri, 20 May 2011 00:00:00</pubDate></item><item><title>8961 - Motion to Appear pro hac vice of Daniel R. Swetnam. Receipt </title><description>Motion to Appear pro hac vice of Daniel R. Swetnam. Receipt Number DEX010556, Filed by Ohio Public Employees Retirement System. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8961</link><pubDate>Thu, 19 May 2011 00:00:00</pubDate></item><item><title>8960 - Letter // Letter to the Honorable Chief Judge Carey from Dan</title><description>Letter // Letter to the Honorable Chief Judge Carey from Daniel H. Golden - Reply to Third Party Letter Confirmation Objections to the Noteholder Plan Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8960</link><pubDate>Fri, 20 May 2011 00:00:00</pubDate></item><item><title>8959 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation (Twenty-Seventh) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period March 1, 2011 to March 31, 2011. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8926]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8959</link><pubDate>Fri, 20 May 2011 00:00:00</pubDate></item><item><title>8958 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Monthly Application for Compensation (Twenty-Seventh) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period March 1, 2011 to March 31, 2011. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8918]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8958</link><pubDate>Fri, 20 May 2011 00:00:00</pubDate></item><item><title>8957 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Notic</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Notice of Agenda of Matters Scheduled for Hearing for 5/17/2011. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8912]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8957</link><pubDate>Fri, 20 May 2011 00:00:00</pubDate></item><item><title>8956 - BNC Certificate of Mailing.  (related document(s)[8922]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[8922]) Service Date 05/19/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8956</link><pubDate>Thu, 19 May 2011 00:00:00</pubDate></item><item><title>8955 - Certificate of No Objection Regarding Twenty-Sixth Monthly F</title><description>Certificate of No Objection Regarding Twenty-Sixth Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of February 1, 2011 through February 28, 2011 (related document(s)[8774]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8955</link><pubDate>Thu, 19 May 2011 00:00:00</pubDate></item><item><title>8954 - Certificate of No Objection Regarding Twenty-Fifth Monthly F</title><description>Certificate of No Objection Regarding Twenty-Fifth Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of January 1, 2011 through January 31, 2011 (related document(s)[8764]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8954</link><pubDate>Thu, 19 May 2011 00:00:00</pubDate></item><item><title>8953 - Monthly Application for Compensation (Twenty-Fourth) of Pric</title><description>Monthly Application for Compensation (Twenty-Fourth) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period March 1, 2011 to March 31, 2011. Filed by PRICEWATERHOUSECOOPERS LLP. Objections due by 6/8/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8953</link><pubDate>Thu, 19 May 2011 00:00:00</pubDate></item><item><title>8952 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: BUSY BEE PROMOTIONS To TRC MASTER FUND LLC. Filed by TR Capital Management, LLC. (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/8952</link><pubDate>Thu, 19 May 2011 00:00:00</pubDate></item><item><title>8951 - Docket #8951</title><description>Affidavit/Declaration of Service To Various Fee Application CNO's. (related document(s) 8945 , 8946 , 8947 , 8948 ) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly) Modified on 5/20/2011 to correct docket text. (KPB). (Entered: 05/19/2011)</description><link>https://dm.epiq11.com/case/TRB/dockets/8951</link><pubDate>Thu, 19 May 2011 00:00:00</pubDate></item><item><title>8950 - Docket #8950</title><description>Affidavit/Declaration of Service re: Objection to the Motions of Certain Former Officers and Directors of the Debtors to Deem Their Proofs of Claim Timely Filed (related document(s) 8941 ) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew) (Entered: 05/19/2011)</description><link>https://dm.epiq11.com/case/TRB/dockets/8950</link><pubDate>Thu, 19 May 2011 00:00:00</pubDate></item><item><title>8949 - Protective Order. (related document(s)[8866], [8914], [8919]</title><description>Protective Order. (related document(s)[8866], [8914], [8919], [8920]) Order  Signed on 5/19/2011. (Attachments: # (1) Exhibit "A") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/8949</link><pubDate>Thu, 19 May 2011 00:00:00</pubDate></item><item><title>8948 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Seventh) for the period March 1, 2011 to March 31, 2011 (related document(s)[8767]) Filed by AlixPartners, LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8948</link><pubDate>Wed, 18 May 2011 00:00:00</pubDate></item><item><title>8947 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Seventh) for the period March 1, 2011 to March 31, 2011 (related document(s)[8751]) Filed by Landis Rath &amp; Cobb LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8947</link><pubDate>Wed, 18 May 2011 00:00:00</pubDate></item><item><title>8946 - Certificate of No Objection re: Monthly Application for Reim</title><description>Certificate of No Objection re: Monthly Application for Reimbursement of Expenses (Seventeenth) for the period March 1, 2011 to March 31, 2011 (related document(s)[8744]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8946</link><pubDate>Wed, 18 May 2011 00:00:00</pubDate></item><item><title>8945 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Seventh) for the period March 1, 2011 to March 31, 2011 (related document(s)[8742]) Filed by Moelis &amp; Company LLC. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8945</link><pubDate>Wed, 18 May 2011 00:00:00</pubDate></item><item><title>8944 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Trio Video LLC To Longacre Institutional Opportunity Fund, L.P.. Filed by Longacre Institutional Opportunity Fund, L.P.. (Skowronski, Stephanie)</description><link>https://dm.epiq11.com/case/TRB/dockets/8944</link><pubDate>Wed, 18 May 2011 00:00:00</pubDate></item><item><title>8943 - Certification of Counsel Regarding Motion for Protective Ord</title><description>Certification of Counsel Regarding Motion for Protective Order (related document(s)[8866], [8914], [8919], [8920]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A - Proposed Form of Order# (2) Exhibit B - Blackline Order) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/8943</link><pubDate>Wed, 18 May 2011 00:00:00</pubDate></item><item><title>8942 - Transcript regarding Hearing Held 5/17/2011 RE: Hearing re: </title><description>Transcript regarding Hearing Held 5/17/2011 RE: Hearing re: Solicitation/Committees Motion for Proetctive Order. Remote electronic access to the transcript is restricted until 8/16/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [8916]). Notice of Intent to Request Redaction Deadline Due By 5/25/2011. Redaction Request Due By 6/8/2011. Redacted Transcript Submission Due By 6/20/2011. Transcript access will be restricted through 8/16/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/8942</link><pubDate>Wed, 18 May 2011 00:00:00</pubDate></item><item><title>8941 - Objection to the Motions of Certain Former Officers and Dire</title><description>Objection to the Motions of Certain Former Officers and Directors of the Debtors to Deem Their Proofs of Claim Timely Filed (related document(s)[8841], [8850], [8851], [8852], [8853], [8854], [8855], [8856], [8857], [8858]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8941</link><pubDate>Wed, 18 May 2011 00:00:00</pubDate></item><item><title>8940 - Letter Regarding Inability to Complete Service.  Filed by  C</title><description>Letter Regarding Inability to Complete Service.  Filed by  CT Corporation .  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8940</link><pubDate>Wed, 18 May 2011 00:00:00</pubDate></item><item><title>8939 - Notice of Service of Rule 2004 Subpoena served on the Offici</title><description>Notice of Service of Rule 2004 Subpoena served on the Official Committee of Unsecured Creditors and the Debtors Filed by William Niese. (Teitelbaum, Jay)</description><link>https://dm.epiq11.com/case/TRB/dockets/8939</link><pubDate>Wed, 18 May 2011 00:00:00</pubDate></item><item><title>8938 - Certification of Counsel Regarding Submission of Revised Pro</title><description>Certification of Counsel Regarding Submission of Revised Proposed Order Concerning Matter Under Advisement (related document(s)[8478], [8688], [8865]) Filed by Samuel Zell. (Attachments: # (1) Exhibit 1) (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8938</link><pubDate>Wed, 18 May 2011 00:00:00</pubDate></item><item><title>8937 - Affidavit/Declaration of Mailing of Pete Caris re: Monthly A</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Monthly Application for Compensation Tenth Application of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for the period March 1, 2011 to March 31, 2011. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8887]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8937</link><pubDate>Tue, 17 May 2011 00:00:00</pubDate></item><item><title>8936 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8882], [8897]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8936</link><pubDate>Tue, 17 May 2011 00:00:00</pubDate></item><item><title>8935 - Affidavit/Declaration of Mailing of Diane Streany re: Transf</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: WorldNow To Avenue TC Fund, LP. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8913]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8935</link><pubDate>Tue, 17 May 2011 00:00:00</pubDate></item><item><title>8934 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8862], [8863]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8934</link><pubDate>Tue, 17 May 2011 00:00:00</pubDate></item><item><title>8933 - Brief // Post-Trial Brief of the Noteholder Plan Proponents </title><description>Brief // Post-Trial Brief of the Noteholder Plan Proponents (Part II- FCC Supplement) [Redacted] (related document(s)[8899], [8908]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/8933</link><pubDate>Tue, 17 May 2011 00:00:00</pubDate></item><item><title>8932 - Brief // Post-Trial Brief of the Noteholder Plan Proponents </title><description>Brief // Post-Trial Brief of the Noteholder Plan Proponents (Part I) [Unredacted] (related document(s)[8898]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/8932</link><pubDate>Tue, 17 May 2011 00:00:00</pubDate></item><item><title>8931 - Brief [Unredacted] Post-Confirmation Hearing Brief of Wilmin</title><description>Brief [Unredacted] Post-Confirmation Hearing Brief of Wilmington Trust Company, as Successor Indenture Trustee for the PHONES (related document(s)[8900]) Filed by Wilmington Trust Company. (Hazeltine, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/8931</link><pubDate>Tue, 17 May 2011 00:00:00</pubDate></item><item><title>8930 - Notice of Withdrawal of (related document(s)[8901]) Filed by</title><description>Notice of Withdrawal of (related document(s)[8901]) Filed by Wilmington Trust Company. (Hazeltine, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/8930</link><pubDate>Tue, 17 May 2011 00:00:00</pubDate></item><item><title>8929 - Notice of Service // Notice of Filing of Third Amended Joint</title><description>Notice of Service // Notice of Filing of Third Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Aurelius Capital Management, LP, on behalf of its Managed Entities, Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, Law Debenture Trust Company of New York, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, and Wilmington Trust Company, in its Capacity as Successor Indenture Trustee for the PHONES Notes (related document(s)[8755], [8927]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/8929</link><pubDate>Tue, 17 May 2011 00:00:00</pubDate></item><item><title>8928 - Notice of Service // Notice of Filing of Corrected Table of </title><description>Notice of Service // Notice of Filing of Corrected Table of Authorities [Filed Under Seal] (related document(s)[8898]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/8928</link><pubDate>Tue, 17 May 2011 00:00:00</pubDate></item><item><title>8927 - Order Determining That Amendments That Have Been Made to the</title><description>Order Determining That Amendments That Have Been Made to the Noteholder Plan Do Not Require Resolicitation. (related document(s)[8757]) Order  Signed on 5/17/2011. (Attachments: # (1) Exhibit A) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8927</link><pubDate>Tue, 17 May 2011 00:00:00</pubDate></item><item><title>8926 - Order Approving (I) Form, Scope and Procedures to (A) Provid</title><description>Order Approving (I) Form, Scope and Procedures to (A) Provide Holders of Senior Loan Claims and Senior Guaranty Claims with Opportunity to Change Votes on Debtor/Committee/ Lender Plan; (B) Allow Holders of Senior Noteholder Claims and Other Parent Claims to Make New Treatment Elections; (C) Allow Holders of Claims that Previously Granted Certain Releases to Make Elections Concerning Such Releases as Modified; and (D) Allow Holders of Claims Against Tribune Company to Opt Out of Transfer of Disclaimed State Law Avoidance Claims to Creditors Trust Under Debtor/Committee/Lender Plan; and (II) Supplement to Disclosure Statement and Explanatory Statement and Distribution of Same. (related document(s)[8754]) Order  Signed on 5/17/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8926</link><pubDate>Tue, 17 May 2011 00:00:00</pubDate></item><item><title>8925 - Hearing Held/Court Sign-In Sheet  (related document(s) [8916</title><description>Hearing Held/Court Sign-In Sheet  (related document(s) [8916]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8925</link><pubDate>Tue, 17 May 2011 00:00:00</pubDate></item><item><title>8924 - Certificate of No Objection REGARDING MONTHLY APPLICATION (r</title><description>Certificate of No Objection REGARDING MONTHLY APPLICATION (related document(s)[8765]) Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8924</link><pubDate>Tue, 17 May 2011 00:00:00</pubDate></item><item><title>8923 - Application for Compensation Reed Smith LLP, Special Counsel</title><description>Application for Compensation Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Rleated Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period February 1, 2011 to February 28, 2011 (TWENTY-FIFTH MONTHLY) Filed by Reed Smith LLP. Objections due by 6/8/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/8923</link><pubDate>Tue, 17 May 2011 00:00:00</pubDate></item><item><title>8922 - Notice of Filing Fee(s) Due By Jewel Food Stores, Inc., Albe</title><description>Notice of Filing Fee(s) Due By Jewel Food Stores, Inc., Albertsons, LLC, New Albertsons, Inc. and Supervalu, Inc.. Filing Fee Due by 5/24/2011. (related document(s)[8917]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8922</link><pubDate>Tue, 17 May 2011 00:00:00</pubDate></item><item><title>8921 - Certificate of No Objection to Twenty-Fourth Monthly Fee App</title><description>Certificate of No Objection to Twenty-Fourth Monthly Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period January 1, 2011 Through January 31, 2011 (NO ORDER REQUIRED) (related document(s)[8337]) Filed by Reed Smith LLP. (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/8921</link><pubDate>Tue, 17 May 2011 00:00:00</pubDate></item><item><title>8920 - Objection Objection of Certain Producing Parties to the Prod</title><description>Objection Objection of Certain Producing Parties to the Production of Information and to the Motion of Official Committee of Unsecured Creditors for Protective Order (related document(s)[8866]) Filed by Vanguard World Funds, Vanguard Windsor Funds, Vanguard Whitehall Funds, Vanguard Variable Insurance Funds, Vanguard Valley Forge Funds, Vanguard Tax-Managed Funds, Vanguard Quantitative Funds, Vanguard Malvern Funds, Vanguard Institutional Index Funds, Vanguard Fenway Funds, Transamerica Partners Portfolios, Transamerica Idex Mutual Fund, The Vanguard Group, Inc., Transamerica Partners Funds Group II, Transamerica Partners Funds Group, Manufacturers Life Insurance Company, Sun Capital Advisers Trust, Steward Fund, Inc., Stewart Funds, Inc., Schwab Investments, Schwab Capital Trust, Schwab Annuity Portfolios, Schwab 1000 Funds, Russell Investment Company, PIMCO Variable Insurance Trust, PIMCO Funds, Pacific Select Fund,</description><link>https://dm.epiq11.com/case/TRB/dockets/8920</link><pubDate>Tue, 17 May 2011 00:00:00</pubDate></item><item><title>8919 - Limited Objection of Merrill Lynch to the (1) Motion of The </title><description>Limited Objection of Merrill Lynch to the (1) Motion of The Official Committee of Unsecured Creditors for a Protective Order and (2) Limited Response of the Aurelius Plaintiff Group to Such Motion (related document(s)[8866], [8914]) Filed by Merrill Lynch Capital Corporation and Merrill Lynch, Pierce, Fenner &amp; Smith, Incorporated (Attachments: # (1) Exhibit 1# (2) Exhibit 2# (3) Exhibit 3# (4) Certificate of Service) (McNeill, R. Stephen)</description><link>https://dm.epiq11.com/case/TRB/dockets/8919</link><pubDate>Mon, 16 May 2011 00:00:00</pubDate></item><item><title>8918 - Monthly Application for Compensation (Twenty-Seventh) of Alv</title><description>Monthly Application for Compensation (Twenty-Seventh) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period March 1, 2011 to March 31, 2011. Filed by Alvarez &amp; Marsal North America, LLC. Objections due by 6/6/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - F) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8918</link><pubDate>Mon, 16 May 2011 00:00:00</pubDate></item><item><title>8917 - Motion to Allow Claims Filed by Jewel Food Store. Hearing sc</title><description>Motion to Allow Claims Filed by Jewel Food Store. Hearing scheduled for 6/28/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 6/9/2011. (Brown, Charles)</description><link>https://dm.epiq11.com/case/TRB/dockets/8917</link><pubDate>Mon, 16 May 2011 00:00:00</pubDate></item><item><title>8916 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[8912]) Filed by Tribune Company. Hearing scheduled for 5/17/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8916</link><pubDate>Mon, 16 May 2011 00:00:00</pubDate></item><item><title>8915 - Affidavit/Declaration of Mailing of Eighth Supplemental Decl</title><description>Affidavit/Declaration of Mailing of Eighth Supplemental Declaration of William T. England in Support of the Debtors Employment and Retention of PricewaterhouseCoopers LLP as Compensation and Tax Advisors and Independent Auditors Pursuant to 11 U.S.C.  327(a) and 1107, Nunc Pro Tunc to the Petition Date. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8905]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8915</link><pubDate>Fri, 13 May 2011 00:00:00</pubDate></item><item><title>8914 - Objection //Limited Response of Aurelius Capital Management,</title><description>Objection //Limited Response of Aurelius Capital Management, LP, Deutsche Bank Trust Company Americas, and Law Debenture Trust Company of New York, to the Official Committee of Unsecured Creditors Motion for Protective Order (related document(s)[8866]) Filed by Aurelius Capital Management, LP (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8914</link><pubDate>Fri, 13 May 2011 00:00:00</pubDate></item><item><title>8913 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: WorldNow To Avenue TC Fund, LP. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8913</link><pubDate>Fri, 13 May 2011 00:00:00</pubDate></item><item><title>8912 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 5/17/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8912</link><pubDate>Fri, 13 May 2011 00:00:00</pubDate></item><item><title>8911 - Certification of Counsel Regarding Motion of Debtors and Deb</title><description>Certification of Counsel Regarding Motion of Debtors and Debtors In Possession for an Order Approving (I) Form, Scope and Procedures to (A) Provide Holders of Senior Loan Claims and Senior Guaranty Claims with Opportunity to Change Votes on Debtor/Committee/ Lender Plan; (B) Allow Holders of Senior Noteholder Claims and Other Parent Claims to Make New Treatment Elections; (C) Allow Holders of Claims that Previously Granted Certain Releases to Make Elections Concerning Such Releases as Modified; and (D) Allow Holders of Claims Against Tribune Company to Opt Out of Transfer of Disclaimed State Law Avoidance Claims to Creditors Trust Under Debtor/Committee/Lender Plan; and (II) Supplement to Disclosure Statement and Explanatory Statement and Distribution of Same (related document(s)[8754]) Filed by Tribune Company. (Attachments: # (1) Exhibit 1 - Proposed Form of Order with Exhibits A - H# (2) Exhibit 2 - Black Line Order with</description><link>https://dm.epiq11.com/case/TRB/dockets/8911</link><pubDate>Fri, 13 May 2011 00:00:00</pubDate></item><item><title>8910 - Exhibit(s) Notice of Corrected Letter Brief (Attaching Exhib</title><description>Exhibit(s) Notice of Corrected Letter Brief (Attaching Exhibit A) (related document(s)[8890]) Filed by Secretary of Labor, U.S. Department of Labor. (Attachments: # (1) Exhibit Secretary of Labor Letter Brief# (2) Exhibit Exhibit A to Letter Brief - Corrected Objection) (Schloss, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/8910</link><pubDate>Fri, 13 May 2011 00:00:00</pubDate></item><item><title>8909 - Affidavit/Declaration of Service re: (i) Motion for Protecti</title><description>Affidavit/Declaration of Service re: (i) Motion for Protective Order and (ii) Notice of Motion (related document(s)[8866], [8867]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/8909</link><pubDate>Fri, 13 May 2011 00:00:00</pubDate></item><item><title>8908 - Motion to File Under Seal// Motion of Aurelius Capital Manag</title><description>Motion to File Under Seal// Motion of Aurelius Capital Management, LP for Authorization to File Certain Portions of Post-Trial Brief Under Seal (related document(s)[8898], [8899]) Filed by Aurelius Capital Management, LP. Hearing scheduled for 6/28/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/31/2011. (Attachments: # (1) Notice # (2) Exhibit A- Proposed Order# (3) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/8908</link><pubDate>Thu, 12 May 2011 00:00:00</pubDate></item><item><title>8907 - Application for Compensation Twentieth Monthly Application o</title><description>Application for Compensation Twentieth Monthly Application of Zuckerman Spaeder LLP for Interim Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2011 to March 31, 2011 Filed by Special Counsel to the Official Committee of Unsecured Creditors. Objections due by 6/1/2011. (Attachments: # (1) Notice # (2) Exhibit # (3) Certificate of Service) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/8907</link><pubDate>Thu, 12 May 2011 00:00:00</pubDate></item><item><title>8906 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 5/12/2011 to 5/27/2011. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (888) 706-4576.(JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/8906</link><pubDate>Thu, 12 May 2011 00:00:00</pubDate></item><item><title>8905 - Supplemental Declaration (Eighth) of William T. England in S</title><description>Supplemental Declaration (Eighth) of William T. England in Support of the Debtors Employment and Retention of PricewaterhouseCoopers LLP as Compensation and Tax Advisors and Independent Auditors Pursuant to 11 U.S.C. Sections 327(a) and 1107, Nunc Pro Tunc to the Petition Date (related document(s)[143], [461], [892], [1681], [3318], [4216], [4848], [7107]) Filed by PRICEWATERHOUSECOOPERS LLP. (Attachments: # (1) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8905</link><pubDate>Thu, 12 May 2011 00:00:00</pubDate></item><item><title>8904 - Notice of Withdrawal of Transfer of Claim. Filed by Avenue T</title><description>Notice of Withdrawal of Transfer of Claim. Filed by Avenue TC Fund, L.P.. (related document(s)[8861]) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8904</link><pubDate>Thu, 12 May 2011 00:00:00</pubDate></item><item><title>8903 - Notice of Withdrawal of Transfer of Claim. Filed by Avenue B</title><description>Notice of Withdrawal of Transfer of Claim. Filed by Avenue Blue TC Fund, LP. (related document(s)[8860]) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8903</link><pubDate>Thu, 12 May 2011 00:00:00</pubDate></item><item><title>8902 - Affidavit/Declaration of Service (related document(s)[8900],</title><description>Affidavit/Declaration of Service (related document(s)[8900], [8901]) Filed by Wilmington Trust Company. (Attachments: # (1) Exhibit 1) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/8902</link><pubDate>Thu, 12 May 2011 00:00:00</pubDate></item><item><title>8901 - Motion to File Under Seal Post-Confirmation Hearing Brief of</title><description>Motion to File Under Seal Post-Confirmation Hearing Brief of Wilmington Trust Filed by Wilmington Trust Company. (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/8901</link><pubDate>Thu, 12 May 2011 00:00:00</pubDate></item><item><title>8900 - Brief Post-Confirmation Hearing Brief of Wilmington Trust Co</title><description>Brief Post-Confirmation Hearing Brief of Wilmington Trust Company, as Successor Indenture Trustee for the PHONES Filed by Wilmington Trust Company. (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/8900</link><pubDate>Thu, 12 May 2011 00:00:00</pubDate></item><item><title>8899 - Brief //// Post-Trial Brief of the Noteholder Plan Proponent</title><description>Brief //// Post-Trial Brief of the Noteholder Plan Proponents (Part II- FCC Supplement) [Filed Under Seal] Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/8899</link><pubDate>Wed, 11 May 2011 00:00:00</pubDate></item><item><title>8898 - Brief // Post-Trial Brief of the Noteholder Plan Proponents </title><description>Brief // Post-Trial Brief of the Noteholder Plan Proponents (Part I) [Filed Under Seal] Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/8898</link><pubDate>Wed, 11 May 2011 00:00:00</pubDate></item><item><title>8897 - Brief (Post-Trial Brief in Support of Confirmation of Second</title><description>Brief (Post-Trial Brief in Support of Confirmation of Second Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (as modified April 26, 2011)) (related document(s)[8769]) Filed by Debtor/Committee/Lender Plan Proponents. (Attachments: # (1) Appendix A# (2) Exhibit A) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/8897</link><pubDate>Wed, 11 May 2011 00:00:00</pubDate></item><item><title>8896 - Affidavit/Declaration of Service (related document(s)[8895])</title><description>Affidavit/Declaration of Service (related document(s)[8895]) Filed by William Niese. (Teitelbaum, Jay)</description><link>https://dm.epiq11.com/case/TRB/dockets/8896</link><pubDate>Wed, 11 May 2011 00:00:00</pubDate></item><item><title>8895 - Joinder of William NIese and TM Retirees In Support of Confi</title><description>Joinder of William NIese and TM Retirees In Support of Confirmation of Second Amended Joint DCL Plan FIled By Debtors Et AL (related document(s)[8769]) Filed by William Niese. (Teitelbaum, Jay)</description><link>https://dm.epiq11.com/case/TRB/dockets/8895</link><pubDate>Wed, 11 May 2011 00:00:00</pubDate></item><item><title>8894 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Limited Objection of the Debtors, the Official Committee of Unsecured Creditors, Angelo, Gordon &amp; Co. L.P., Oaktree Capital Management, L.P. and JPMorgan Chase Bank, N.A. to the Motion by the Noteholder Plan Proponents for Entry of an Order Determining that (I) the Amendments that Have Been Made to the Noteholder Plan Are Not Material and Adverse to Any Class of Creditors or (II) to the Extent the Amendments Are Material and Adverse to Any Class(es) of Creditors, Based on Such Class(es) Prior Rejection of the Initial Noteholder Plan, Such Class(es) Shall Be Deemed to Also Reject the Third Amended Noteholder Plan. Filed by Epiq Bankruptcy Solutions LLC fka Bankruptcy Services, LLC. (related document(s)[8881]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8894</link><pubDate>Wed, 11 May 2011 00:00:00</pubDate></item><item><title>8893 - Affidavit/Declaration of Mailing of Pete Caris re: Reply (De</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Reply (Debtors Reply to the Response of Terry Godbey to the Debtors Twenty-Fourth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1). Filed by Epiq Bankruptcy Solutions LLC fka Bankruptcy Services, LLC. (related document(s)[8864]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8893</link><pubDate>Wed, 11 May 2011 00:00:00</pubDate></item><item><title>8892 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Order</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Order Setting Omnibus Hearing Dates. Filed by Epiq Bankruptcy Solutions LLC fka Bankruptcy Services, LLC. (related document(s)[8832]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8892</link><pubDate>Wed, 11 May 2011 00:00:00</pubDate></item><item><title>8891 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions LLC fka Bankruptcy Services, LLC. (related document(s)[8827], [8828]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8891</link><pubDate>Wed, 11 May 2011 00:00:00</pubDate></item><item><title>8890 - Letter Brief Filed by Secretary of Labor, U.S. Department of</title><description>Letter Brief Filed by Secretary of Labor, U.S. Department of Labor. (Schloss, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/8890</link><pubDate>Wed, 11 May 2011 00:00:00</pubDate></item><item><title>8889 - Joinder to May 11, 2011 Letter Brief to Chief Judge Carey re</title><description>Joinder to May 11, 2011 Letter Brief to Chief Judge Carey regarding Objections of Certain Current and Former Officers and Directors (related document(s)[8208], [8414], [8443], [8888]) Filed by John Birmingham, Tom E. Ehlmann, Mark W. Hianik, Peter A. Knapp. (Attachments: # (1) Certificate of Service) (Felger, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/8889</link><pubDate>Wed, 11 May 2011 00:00:00</pubDate></item><item><title>8888 - Letter to Chief Judge Kevin J. Carey Filed by George R. Doug</title><description>Letter to Chief Judge Kevin J. Carey Filed by George R. Dougherty. (Attachments: # (1) Certificate of Service) (Phillips, Marc)</description><link>https://dm.epiq11.com/case/TRB/dockets/8888</link><pubDate>Wed, 11 May 2011 00:00:00</pubDate></item><item><title>8887 - Monthly Application for Compensation Tenth Application of Jo</title><description>Monthly Application for Compensation Tenth Application of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for the period March 1, 2011 to March 31, 2011. Filed by Jones Day. Objections due by 5/31/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8887</link><pubDate>Wed, 11 May 2011 00:00:00</pubDate></item><item><title>8886 - Certificate of No Objection Regarding Sixth Quarterly Fee Ap</title><description>Certificate of No Objection Regarding Sixth Quarterly Fee Application of Seyfarth Shaw LLP for Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors in the Ordinary Course of Business for the Period of December 1, 2010 through February 28, 2011 (related document(s)[8692]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8886</link><pubDate>Wed, 11 May 2011 00:00:00</pubDate></item><item><title>8885 - Letter Brief Regarding Objection to Proposed Plans of Reorga</title><description>Letter Brief Regarding Objection to Proposed Plans of Reorganization ([related document no. [8884]) Filed by EGI-TRB LLC. (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8885</link><pubDate>Wed, 11 May 2011 00:00:00</pubDate></item><item><title>8884 - Letter Brief Regarding Objection to Proposed Plans of Reorga</title><description>Letter Brief Regarding Objection to Proposed Plans of Reorganization Filed by Samuel Zell. (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8884</link><pubDate>Wed, 11 May 2011 00:00:00</pubDate></item><item><title>8883 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Order Establishing Procedures for (I) Fixing Cure Amounts and (II) Providing Notice of Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases by a Successor Reorganized Debtor. Filed by Epiq Bankruptcy Solutions LLC fka Bankruptcy Services, LLC. (related document(s)[8745]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8883</link><pubDate>Wed, 11 May 2011 00:00:00</pubDate></item><item><title>8882 - Supplemental Declaration (Second) of Stephenie Kjontvedt on </title><description>Supplemental Declaration (Second) of Stephenie Kjontvedt on Behalf of Epiq Bankruptcy Solutions, LLC Regarding Voting and Tabulation of Ballots Accepting and Rejecting the Joint Plans of Reorganization Proposed for Tribune Company and its Subsidiaries (related document(s)[7918], [8114]) Filed by Epiq Bankruptcy Solutions LLC fka Bankruptcy Services, LLC. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8882</link><pubDate>Wed, 11 May 2011 00:00:00</pubDate></item><item><title>8881 - Limited Objection of the Debtors, the Official Committee of </title><description>Limited Objection of the Debtors, the Official Committee of Unsecured Creditors, Angelo, Gordon &amp; Co. L.P., Oaktree Capital Management, L.P. and JPMorgan Chase Bank, N.A. to the Motion by the Noteholder Plan Proponents for Entry of an Order Determining that (I) the Amendments that Have Been Made to the Noteholder Plan Are Not Material and Adverse to Any Class of Creditors or (II) to the Extent the Amendments Are Material and Adverse to Any Class(es) of Creditors, Based on Such Class(es) Prior Rejection of the Initial Noteholder Plan, Such Class(es) Shall Be Deemed to Also Reject the Third Amended Noteholder Plan (related document(s)[8757]) Filed by Debtor/Committee/Lender Plan Proponents (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8881</link><pubDate>Tue, 10 May 2011 00:00:00</pubDate></item><item><title>8880 - Certificate of Service (related document(s)[8876], [8877], [</title><description>Certificate of Service (related document(s)[8876], [8877], [8878], [8879]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/8880</link><pubDate>Tue, 10 May 2011 00:00:00</pubDate></item><item><title>8879 - Certificate of No Objection to the Ninth Quarterly Fee Appli</title><description>Certificate of No Objection to the Ninth Quarterly Fee Application of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors in Possession for the Period from December 1, 2010 through February 28, 2011 (related document(s)[8671]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/8879</link><pubDate>Tue, 10 May 2011 00:00:00</pubDate></item><item><title>8878 - Certificate of No Objection to the Twenty-Sixth Monthly Fee </title><description>Certificate of No Objection to the Twenty-Sixth Monthly Fee Application of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors in Possession for the Period from February 1, 2011 through February 28, 2011 (related document(s)[8670]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/8878</link><pubDate>Tue, 10 May 2011 00:00:00</pubDate></item><item><title>8877 - Certificate of No Objection to the Twenty-Fifth Monthly Fee </title><description>Certificate of No Objection to the Twenty-Fifth Monthly Fee Application of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors in Possession for the Period from January 1, 2011 through January 31, 2011 (related document(s)[8669]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/8877</link><pubDate>Tue, 10 May 2011 00:00:00</pubDate></item><item><title>8876 - Certificate of No Objection to the Twenty-Fourth Monthly Fee</title><description>Certificate of No Objection to the Twenty-Fourth Monthly Fee Application of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors in Possession for the Period from December 1, 2010 through December 31, 2010 (related document(s)[8668]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/8876</link><pubDate>Tue, 10 May 2011 00:00:00</pubDate></item><item><title>8875 - Certificate of No Objection re: Application to Employ/Retain</title><description>Certificate of No Objection re: Application to Employ/Retain Seitz Van Ogtrop &amp; Green, P.A. as Special Conflicts Counsel (related document(s)[8735]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8875</link><pubDate>Tue, 10 May 2011 00:00:00</pubDate></item><item><title>8874 - Affidavit/Declaration of Service re: Notice of Motion for Pr</title><description>Affidavit/Declaration of Service re: Notice of Motion for Protective Order (related document(s)[8866], [8867]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/8874</link><pubDate>Tue, 10 May 2011 00:00:00</pubDate></item><item><title>8873 - Affidavit/Declaration of Service re: Motion for Protective O</title><description>Affidavit/Declaration of Service re: Motion for Protective Order (related document(s)[8866]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/8873</link><pubDate>Tue, 10 May 2011 00:00:00</pubDate></item><item><title>8872 - Affidavit/Declaration of Mailing of Notice of Fee Applicatio</title><description>Affidavit/Declaration of Mailing of Notice of Fee Application, to which was attached the Twenty-Seventh Monthly Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2011 through March 31, 2011. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8859]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8872</link><pubDate>Tue, 10 May 2011 00:00:00</pubDate></item><item><title>8871 - Certificate of No Objection Regarding Ninth Interim Fee Appl</title><description>Certificate of No Objection Regarding Ninth Interim Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2010 through February 28, 2011 (related document(s)[8680]) Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/8871</link><pubDate>Tue, 10 May 2011 00:00:00</pubDate></item><item><title>8870 - Certificate of No Objection Regarding Twenty-Sixth Monthly F</title><description>Certificate of No Objection Regarding Twenty-Sixth Monthly Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from February 1, 2011 through February 28, 2011 (related document(s)[8679]) Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/8870</link><pubDate>Tue, 10 May 2011 00:00:00</pubDate></item><item><title>8869 - Certificate of No Objection Regarding Second Interim Fee App</title><description>Certificate of No Objection Regarding Second Interim Fee Application of Novack and Macey LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors and Debtors in Possession for the Period from December 1, 2010 through February 28, 2011 (related document(s)[8675]) Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/8869</link><pubDate>Tue, 10 May 2011 00:00:00</pubDate></item><item><title>8868 - Certificate of No Objection Regarding Ninth Interim Fee Appl</title><description>Certificate of No Objection Regarding Ninth Interim Fee Application Request of Paul, Hastings, Janofsky &amp; Walker LLP for the Period December 1, 2010 through February 28, 2011 (related document(s)[8658]) Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/8868</link><pubDate>Tue, 10 May 2011 00:00:00</pubDate></item><item><title>8867 - Notice of Hearing re: Motion for Protective Order (related d</title><description>Notice of Hearing re: Motion for Protective Order (related document(s)[8866]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 5/17/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/16/2011. (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/8867</link><pubDate>Tue, 10 May 2011 00:00:00</pubDate></item><item><title>8866 - Motion for Protective Order Filed by OFFICIAL COMMITTEE OF U</title><description>Motion for Protective Order Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 5/17/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/16/2011. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D - Proposed Form of Order) (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/8866</link><pubDate>Mon, 09 May 2011 00:00:00</pubDate></item><item><title>8865 - Reply Of Sam Zell In Support Of Motion For Clarification Tha</title><description>Reply Of Sam Zell In Support Of Motion For Clarification That Leave Is Not Necessary Or In The Alternative, For Leave, To Serve His Motion For Relief Under Rule 9011 (related document(s)[8478], [8688], [8842]) Filed by Samuel Zell (Attachments: # (1) Exhibit # (2) Certificate of Service) (Root, Alan)</description><link>https://dm.epiq11.com/case/TRB/dockets/8865</link><pubDate>Mon, 09 May 2011 00:00:00</pubDate></item><item><title>8864 - Reply (Debtors Reply to the Response of Terry Godbey to the </title><description>Reply (Debtors Reply to the Response of Terry Godbey to the Debtors Twenty-Fourth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1) (related document(s)[4091], [4272]) Filed by Tribune Company (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8864</link><pubDate>Mon, 09 May 2011 00:00:00</pubDate></item><item><title>8863 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: CMM CONSTRUCTORS To TRC MASTER FUND LLC. Filed by TR Capital Management, LLC. (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/8863</link><pubDate>Mon, 09 May 2011 00:00:00</pubDate></item><item><title>8862 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Vision Direct To Longacre Institutional Opportunity Fund, L.P.. Filed by Longacre Institutional Opportunity Fund, L.P.. (Skowronski, Stephanie)</description><link>https://dm.epiq11.com/case/TRB/dockets/8862</link><pubDate>Mon, 09 May 2011 00:00:00</pubDate></item><item><title>8861 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: WorldNow To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8861</link><pubDate>Mon, 09 May 2011 00:00:00</pubDate></item><item><title>8860 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: WorldNow To Avenue Blue TC Fund, LP. Filed by Avenue Blue TC Fund, LP. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8860</link><pubDate>Mon, 09 May 2011 00:00:00</pubDate></item><item><title>8859 - Monthly Application for Compensation (Twenty-Seventh) of Col</title><description>Monthly Application for Compensation (Twenty-Seventh) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2011 to March 31, 2011. Filed by Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 5/26/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8859</link><pubDate>Fri, 06 May 2011 00:00:00</pubDate></item><item><title>8858 - Motion for Leave Motion of Scott Smith to Deem Proof of Clai</title><description>Motion for Leave Motion of Scott Smith to Deem Proof of Claim Timely Filed Filed by Scott Smith. Hearing scheduled for 5/25/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/18/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Proposed Form of Order # (5) Certificate of Service) (Phillips, Marc)</description><link>https://dm.epiq11.com/case/TRB/dockets/8858</link><pubDate>Fri, 06 May 2011 00:00:00</pubDate></item><item><title>8857 - Motion for Leave Motion of John Reardon to Deem Proof of Cla</title><description>Motion for Leave Motion of John Reardon to Deem Proof of Claim Timely Filed Filed by John Reardon. Hearing scheduled for 5/25/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/18/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Proposed Form of Order # (5) Certificate of Service) (Phillips, Marc)</description><link>https://dm.epiq11.com/case/TRB/dockets/8857</link><pubDate>Fri, 06 May 2011 00:00:00</pubDate></item><item><title>8856 - Motion for Leave Motion of Thomas Leach to Deem Proof of Cla</title><description>Motion for Leave Motion of Thomas Leach to Deem Proof of Claim Timely Filed Filed by Thomas Leach. Hearing scheduled for 5/25/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/18/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Proposed Form of Order # (5) Certificate of Service) (Phillips, Marc)</description><link>https://dm.epiq11.com/case/TRB/dockets/8856</link><pubDate>Fri, 06 May 2011 00:00:00</pubDate></item><item><title>8855 - Motion for Leave Motion of David Hiller to Deem Proof of Cla</title><description>Motion for Leave Motion of David Hiller to Deem Proof of Claim Timely Filed Filed by David Hiller. Hearing scheduled for 5/25/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/18/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Proposed Form of Order # (5) Certificate of Service) (Phillips, Marc)</description><link>https://dm.epiq11.com/case/TRB/dockets/8855</link><pubDate>Fri, 06 May 2011 00:00:00</pubDate></item><item><title>8854 - Motion for Leave Motion of Luis Lewin to Deem Proof of Claim</title><description>Motion for Leave Motion of Luis Lewin to Deem Proof of Claim Timely Filed Filed by Luis Lewin. Hearing scheduled for 5/25/2001 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/18/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Proposed Form of Order # (5) Certificate of Service) (Phillips, Marc)</description><link>https://dm.epiq11.com/case/TRB/dockets/8854</link><pubDate>Fri, 06 May 2011 00:00:00</pubDate></item><item><title>8853 - Motion for Leave Motion of Richard Malone to Deem Proof of C</title><description>Motion for Leave Motion of Richard Malone to Deem Proof of Claim Timely Filed Filed by Richard Malone. Hearing scheduled for 5/25/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/18/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Proposed Form of Order # (5) Certificate of Service) (Phillips, Marc)</description><link>https://dm.epiq11.com/case/TRB/dockets/8853</link><pubDate>Fri, 06 May 2011 00:00:00</pubDate></item><item><title>8852 - Docket #8852</title><description>Motion to File Claim After Claims Bar Date. Filed by Timothy Landon. Hearing scheduled for 5/25/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/18/2011. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B# 4 Proposed Form of Order # 5 Certificate of Service) </description><link>https://dm.epiq11.com/case/TRB/dockets/8852</link><pubDate>Fri, 06 May 2011 00:00:00</pubDate></item><item><title>8851 - Docket #8851</title><description>Motion to File Claim After Claims Bar Date. Filed by John Vitanovec. Hearing scheduled for 5/25/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/18/2011. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B# 4 Proposed Form of Order # 5 Certificate of Service)</description><link>https://dm.epiq11.com/case/TRB/dockets/8851</link><pubDate>Fri, 06 May 2011 00:00:00</pubDate></item><item><title>8850 - Docket #8850</title><description>Motion to File Claim After Claims Bar Date. Filed by Kathleen Waltz. Hearing scheduled for 5/25/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/18/2011. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B# 4 Proposed Form of Order # 5 Certificate of Service) </description><link>https://dm.epiq11.com/case/TRB/dockets/8850</link><pubDate>Fri, 06 May 2011 00:00:00</pubDate></item><item><title>8849 - Docket #8849</title><description>Affidavit/Declaration of Mailing of Motion to File Claim After Claims Bar Date.. Filed by Anthony M. Saccullo. (Attachments: # 1 Exhibit A) (related document(s) 8841 ) (Saccullo, Anthony) Modified on 5/9/2011 to correct docket text. (KPB). </description><link>https://dm.epiq11.com/case/TRB/dockets/8849</link><pubDate>Fri, 06 May 2011 00:00:00</pubDate></item><item><title>8848 - Certificate of No Objection Regarding Sixth Interim Fee Appl</title><description>Certificate of No Objection Regarding Sixth Interim Fee Application of Jones Day for Allowance of Compensation and Reimbursement of Expenses in Connection with Antitrust Related Matters for the Period from November 1, 2010 through February 28, 2011 (related document(s)[8660]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8848</link><pubDate>Fri, 06 May 2011 00:00:00</pubDate></item><item><title>8847 - Certificate of No Objection Regarding Second Interim Fee App</title><description>Certificate of No Objection Regarding Second Interim Fee Application of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Preformed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the Period from December 1, 2010 through February 28, 2011 (related document(s)[8659]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8847</link><pubDate>Fri, 06 May 2011 00:00:00</pubDate></item><item><title>8846 - Certificate of No Objection Regarding Eighth Quarterly Fee A</title><description>Certificate of No Objection Regarding Eighth Quarterly Fee Application of Daniel J. Edelman, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications and Investor Relations Consultants for the Debtors and Debtors-in-Possession for the Period December 1, 2010 through February 28, 2011 (related document(s)[8657]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8846</link><pubDate>Fri, 06 May 2011 00:00:00</pubDate></item><item><title>8845 - Certificate of No Objection Regarding Seventh Interim Fee Ap</title><description>Certificate of No Objection Regarding Seventh Interim Fee Application of Dow Lohnes PLLC, Special Regulatory Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2010 through February 28, 2011 (related document(s)[8656]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8845</link><pubDate>Fri, 06 May 2011 00:00:00</pubDate></item><item><title>8844 - Certificate of No Objection Regarding Eighteenth Monthly App</title><description>Certificate of No Objection Regarding Eighteenth Monthly Application of Paul, Hastings, Janofsky &amp; Walker LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Special Counsel for General Real Estate and Related Matters for the Period from December 1, 2010 through February 28, 2011 (related document(s)[8654]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8844</link><pubDate>Fri, 06 May 2011 00:00:00</pubDate></item><item><title>8843 - Order Establishing Procedures for the Post-Confirmation Hear</title><description>Order Establishing Procedures for the Post-Confirmation Hearing Admission of Evidence and Resolution of Evidentiary Objections. (related document(s)[8835]) Order  Signed on 5/6/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8843</link><pubDate>Fri, 06 May 2011 00:00:00</pubDate></item><item><title>8842 - Order Granting Leave to File Reply of Sam Zell in Support of</title><description>Order Granting Leave to File Reply of Sam Zell in Support of Motion for Clarification that Leave Is Not Necessary, or in the Alternative, for Leave, to Serve his Motion for Relief under Rule 9011. (related document(s)[8478], [8688], [8720]) Order  Signed on 5/6/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8842</link><pubDate>Fri, 06 May 2011 00:00:00</pubDate></item><item><title>8841 - Docket #8841</title><description>Motion to File Claim After Claims Bar Date. Filed by Timothy P. Knight. Hearing scheduled for 5/25/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/18/2011. (Attachments: # Notice of Motion, Declaration of Timothy P. Knight, Proposed Form of Order) (Saccullo, Anthony) Modified on 5/9/2011 to correct docket event and add SD code. </description><link>https://dm.epiq11.com/case/TRB/dockets/8841</link><pubDate>Fri, 06 May 2011 00:00:00</pubDate></item><item><title>8840 - Certificate of No Objection Regarding Ninth Application of J</title><description>Certificate of No Objection Regarding Ninth Application of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for the Period from February 1, 2011 through February 28, 2011 (related document(s)[8649]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8840</link><pubDate>Thu, 05 May 2011 00:00:00</pubDate></item><item><title>8839 - Certificate of No Objection Regarding Ninth Interim Fee Appl</title><description>Certificate of No Objection Regarding Ninth Interim Fee Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the Period December 1, 2010 through February 28, 2011 (related document(s)[8648]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8839</link><pubDate>Thu, 05 May 2011 00:00:00</pubDate></item><item><title>8838 - Certificate of No Objection Regarding Twenty-Third Monthly A</title><description>Certificate of No Objection Regarding Twenty-Third Monthly Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the Period January 1, 2011 through February 28, 2011 (related document(s)[8647]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8838</link><pubDate>Thu, 05 May 2011 00:00:00</pubDate></item><item><title>8837 - Certificate of No Objection Regarding Ninth Interim Fee Appl</title><description>Certificate of No Objection Regarding Ninth Interim Fee Application of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period December 1, 2010 through February 28, 2011 (related document(s)[8646]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8837</link><pubDate>Thu, 05 May 2011 00:00:00</pubDate></item><item><title>8836 - Certificate of No Objection Regarding Sixth Monthly Fee Appl</title><description>Certificate of No Objection Regarding Sixth Monthly Fee Application of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the Period from February 1, 2011 through February 28, 2011 (related document(s)[8633]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8836</link><pubDate>Thu, 05 May 2011 00:00:00</pubDate></item><item><title>8835 - Certification of Counsel Regarding Agreed Order Establishing</title><description>Certification of Counsel Regarding Agreed Order Establishing Procedures for the Post-Confirmation Hearing Admission of Evidence and Resolution of Evidentiary Objections Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A - Proposed Form of Order) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8835</link><pubDate>Thu, 05 May 2011 00:00:00</pubDate></item><item><title>8834 - Notice of Withdrawal of Certification of Counsel Regarding A</title><description>Notice of Withdrawal of Certification of Counsel Regarding Agreed Order Establishing Procedures for the Post-Confirmation Hearing Admission of Evidence and Resolution of Evidentiary Objections (related document(s)[8820]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8834</link><pubDate>Thu, 05 May 2011 00:00:00</pubDate></item><item><title>8833 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Seventh) for the period March 1, 2011 to March 31, 2011 Filed by Chadbourne &amp; Parke LLP. Objections due by 5/25/2011. (Attachments: # (1) Notice # (2) Exhibit A (part 1)# (3) Exhibit A (part 2)# (4) Exhibit A (part 3)# (5) Exhibit A (part 4)# (6) Exhibit A (part 5)# (7) Exhibit A (part 6)# (8) Exhibit A (part 7)# (9) Exhibit B (part 1)# (10) Exhibit B (part 2)# (11) Exhibit B (part 3)# (12) Exhibit B (part 4)# (13) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8833</link><pubDate>Thu, 05 May 2011 00:00:00</pubDate></item><item><title>8832 - Order Setting Omnibus Hearing Dates. All hearings will be he</title><description>Order Setting Omnibus Hearing Dates. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)[8819]). Omnibus Hearings scheduled for 7/26/2011 at 01:00 PM., 8/25/2011 at 01:00 PM., 9/22/2011 at 10:00 AM. Signed on 5/5/2011. (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/8832</link><pubDate>Thu, 05 May 2011 00:00:00</pubDate></item><item><title>8831 - Affidavit/Declaration of Mailing of Diane Streany re: Transf</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Transfer/Assignment of Claim. Filed by Epiq Bankruptcy Solutions LLC fka Bankruptcy Services, LLC. (related document(s)[8801]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8831</link><pubDate>Thu, 05 May 2011 00:00:00</pubDate></item><item><title>8830 - Affidavit/Declaration of Mailing Eleni Kossivas. Filed by Ep</title><description>Affidavit/Declaration of Mailing Eleni Kossivas. Filed by Epiq Bankruptcy Solutions LLC fka Bankruptcy Services, LLC. (related document(s)[8813], [8815]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8830</link><pubDate>Thu, 05 May 2011 00:00:00</pubDate></item><item><title>8829 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Monthly Application for Compensation (Eighth) of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the Period for the period March 1, 2011 to March 31, 2011. Filed by Epiq Bankruptcy Solutions LLC fka Bankruptcy Services, LLC. (related document(s)[8812]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8829</link><pubDate>Thu, 05 May 2011 00:00:00</pubDate></item><item><title>8828 - Motion For Sale of Property under Section 363(b) (Motion of </title><description>Motion For Sale of Property under Section 363(b) (Motion of Debtor Homestead Publishing Co. for an Order Pursuant to Sections 363(b), (f), (m) and (n) of the Bankruptcy Code Authorizing the Sale of Certain Real Property Located in Columbia, Maryland) Filed by Tribune Company. Hearing scheduled for 5/25/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/18/2011. (Attachments: # (1) Notice # (2) Exhibit A (Sale Agreement)# (3) Exhibit B (Sacks Declaration)# (4) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8828</link><pubDate>Wed, 04 May 2011 00:00:00</pubDate></item><item><title>8827 - Quarterly Application for Compensation (Seventh) of Sidley A</title><description>Quarterly Application for Compensation (Seventh) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period June 1, 2010 to August 31, 2010 (related document(s)[6655], [6758], [6759]) Filed by Sidley Austin LLP. Objections due by 5/24/2011. (Attachments: # (1) Notice of Seventh Quarterly Fee Application# (2) Attachments A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8827</link><pubDate>Wed, 04 May 2011 00:00:00</pubDate></item><item><title>8826 - Certificate of No Objection Regarding Third Quarterly Fee Ap</title><description>Certificate of No Objection Regarding Third Quarterly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the Period December 1, 2010 through February 28, 2011 (related document(s)[8634]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8826</link><pubDate>Wed, 04 May 2011 00:00:00</pubDate></item><item><title>8825 - Certificate of No Objection Regarding Third Monthly Fee Appl</title><description>Certificate of No Objection Regarding Third Monthly Fee Application of Novack and Macey LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors and Debtors in Possession for the Period from February 1, 2011 through February 28, 2011 (related document(s)[8632]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8825</link><pubDate>Wed, 04 May 2011 00:00:00</pubDate></item><item><title>8824 - Certificate of No Objection Regarding Second Monthly Fee App</title><description>Certificate of No Objection Regarding Second Monthly Fee Application of Novack and Macey LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors and Debtors in Possession for the Period from January 1, 2011 through January 31, 2011 (related document(s)[8631]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8824</link><pubDate>Wed, 04 May 2011 00:00:00</pubDate></item><item><title>8823 - Certificate of No Objection Regarding Supplemental First Mon</title><description>Certificate of No Objection Regarding Supplemental First Monthly Fee Application of Novack and Macey LLP for Compensation for Services Rendered as Special Counsel to the Debtors and Debtors in Possession for the period December 1, 2010 to December 31, 2010 (related document(s)[8630]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8823</link><pubDate>Wed, 04 May 2011 00:00:00</pubDate></item><item><title>8822 - Certificate of No Objection Regarding Ninth Interim Fee Appl</title><description>Certificate of No Objection Regarding Ninth Interim Fee Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period December 1, 2010 through February 28, 2011 (related document(s)[8618]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8822</link><pubDate>Wed, 04 May 2011 00:00:00</pubDate></item><item><title>8821 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Sixth) for the period February 1, 2011 to February 28, 2011 (related document(s)[8615]) Filed by Chadbourne &amp; Parke LLP. (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8821</link><pubDate>Wed, 04 May 2011 00:00:00</pubDate></item><item><title>8820 - Certification of Counsel Regarding Agreed Order Establishing</title><description>Certification of Counsel Regarding Agreed Order Establishing Procedures for the Post-Confirmation Hearing Admission of Evidence and Resolution of Evidentiary Objections Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A - Proposed Form of Order) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8820</link><pubDate>Wed, 04 May 2011 00:00:00</pubDate></item><item><title>8819 - Certification of Counsel Regarding Proposed Order Scheduling</title><description>Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Dates (related document(s)[122], [471], [1830], [2442], [3656], [5209], [6507], [7628]) Filed by Tribune Company. (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8819</link><pubDate>Wed, 04 May 2011 00:00:00</pubDate></item><item><title>8818 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8802], [8803]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8818</link><pubDate>Tue, 03 May 2011 00:00:00</pubDate></item><item><title>8817 - Order Setting Schedule for Post-Confirmation Hearing Briefin</title><description>Order Setting Schedule for Post-Confirmation Hearing Briefing and Argument. (related document(s)[8814]) Order  Signed on 5/3/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8817</link><pubDate>Tue, 03 May 2011 00:00:00</pubDate></item><item><title>8816 - Certificate of No Objection Regarding Twenty-Sixth Monthly F</title><description>Certificate of No Objection Regarding Twenty-Sixth Monthly Fee Statement of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period from February 1, 2011 through February 28, 2011 (related document(s)[8605]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8816</link><pubDate>Mon, 02 May 2011 00:00:00</pubDate></item><item><title>8815 - Order Appointing Mediator for Mediation of Certain Erisa-Rel</title><description>Order Appointing Mediator for Mediation of Certain Erisa-Related Claims. (related document(s)[8789]) Order  Signed on 5/2/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8815</link><pubDate>Mon, 02 May 2011 00:00:00</pubDate></item><item><title>8814 - Certification of Counsel Regarding Order Setting Schedule fo</title><description>Certification of Counsel Regarding Order Setting Schedule for Post-Confirmation Hearing Briefing and Argument Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A - Proposed Form of Order) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8814</link><pubDate>Mon, 02 May 2011 00:00:00</pubDate></item><item><title>8813 - Quarterly Application for Compensation (Seventh) of Ernst &amp; </title><description>Quarterly Application for Compensation (Seventh) of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the Period for the period December 1, 2010 to February 28, 2011 (related document(s)[8436], [8475], [8803]) Filed by Ernst &amp; Young LLP. Objections due by 5/23/2011. (Attachments: # (1) Notice of Seventh Quarterly Fee Application# (2) Verification# (3) Exhibits A - C) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8813</link><pubDate>Mon, 02 May 2011 00:00:00</pubDate></item><item><title>8812 - Monthly Application for Compensation (Eighth) of Levine Sull</title><description>Monthly Application for Compensation (Eighth) of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the Period for the period March 1, 2011 to March 31, 2011. Filed by Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 5/23/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8812</link><pubDate>Mon, 02 May 2011 00:00:00</pubDate></item><item><title>8811 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Affid</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Affidavit of Ordinary Course Professional Jon F. Leyens, Jr. of the Steeg Law Firm, LLC. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8785]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8811</link><pubDate>Mon, 02 May 2011 00:00:00</pubDate></item><item><title>8810 - Letter Regarding Inability to Complete Service.  Filed by  C</title><description>Letter Regarding Inability to Complete Service.  Filed by  CT Corporation .  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8810</link><pubDate>Mon, 02 May 2011 00:00:00</pubDate></item><item><title>8809 - Letter Regarding Inability to Complete Service.  Filed by  C</title><description>Letter Regarding Inability to Complete Service.  Filed by  CT Corporation .  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8809</link><pubDate>Mon, 02 May 2011 00:00:00</pubDate></item><item><title>8808 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8780], [8781], [8782], [8783], [8784]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8808</link><pubDate>Mon, 02 May 2011 00:00:00</pubDate></item><item><title>8807 - Notice of Service //Notice of Service of Supoena for Rule 20</title><description>Notice of Service //Notice of Service of Supoena for Rule 2004 Examinations to the Official Comittee of Unsecured Creditors of Tribune Company, c/o James Sotille. Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/8807</link><pubDate>Fri, 29 Apr 2011 00:00:00</pubDate></item><item><title>8806 - Certificate of No Objection Regarding Ninth Quarterly Applic</title><description>Certificate of No Objection Regarding Ninth Quarterly Application of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period December 1, 2010 through February 28, 2011 (related document(s)[8601]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8806</link><pubDate>Fri, 29 Apr 2011 00:00:00</pubDate></item><item><title>8805 - Certificate of No Objection Regarding Twenty-Sixth Monthly A</title><description>Certificate of No Objection Regarding Twenty-Sixth Monthly Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period February 1, 2011 through February 28, 2011 (related document(s)[8600]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8805</link><pubDate>Fri, 29 Apr 2011 00:00:00</pubDate></item><item><title>8804 - Certificate of No Objection Regarding Twenty-Fifth Monthly A</title><description>Certificate of No Objection Regarding Twenty-Fifth Monthly Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period January 1, 2011 through January 31, 2011 (related document(s)[8599]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8804</link><pubDate>Fri, 29 Apr 2011 00:00:00</pubDate></item><item><title>8803 - Monthly Application for Compensation (Twenty-First) of Ernst</title><description>Monthly Application for Compensation (Twenty-First) of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the period February 1, 2011 to February 28, 2011. Filed by Ernst &amp; Young LLP. Objections due by 5/19/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8803</link><pubDate>Fri, 29 Apr 2011 00:00:00</pubDate></item><item><title>8802 - Monthly Application for Compensation (Twenty-Seventh) of Sid</title><description>Monthly Application for Compensation (Twenty-Seventh) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period March 1, 2011 to March 31, 2011. Filed by Sidley Austin LLP. Objections due by 5/19/2011. (Attachments: # (1) Notice of Fee Application# (2) Invoice - Part 1 of 4# (3) Invoice - Part 2 of 4# (4) Invoice - Part 3 of 4# (5) Invoice - Part 4 of 4) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8802</link><pubDate>Fri, 29 Apr 2011 00:00:00</pubDate></item><item><title>8801 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: VSA, Inc. To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8801</link><pubDate>Fri, 29 Apr 2011 00:00:00</pubDate></item><item><title>8800 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8772], [8773]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8800</link><pubDate>Fri, 29 Apr 2011 00:00:00</pubDate></item><item><title>8799 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8763]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8799</link><pubDate>Fri, 29 Apr 2011 00:00:00</pubDate></item><item><title>8798 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Monthly Application for Compensation (Twenty-Sixth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period February 1, 2011 to February 28, 2011. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8774]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8798</link><pubDate>Fri, 29 Apr 2011 00:00:00</pubDate></item><item><title>8797 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8762], [8769]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8797</link><pubDate>Fri, 29 Apr 2011 00:00:00</pubDate></item><item><title>8796 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8724], [8754]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8796</link><pubDate>Fri, 29 Apr 2011 00:00:00</pubDate></item><item><title>8795 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Second Notice of Agenda of Matters Scheduled for Hearing. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8739]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8795</link><pubDate>Fri, 29 Apr 2011 00:00:00</pubDate></item><item><title>8794 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Notice of Agenda of Matters Scheduled for Hearing. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8709]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8794</link><pubDate>Fri, 29 Apr 2011 00:00:00</pubDate></item><item><title>8793 - Affidavit/Declaration of Service Regarding Order Granting (I</title><description>Affidavit/Declaration of Service Regarding Order Granting (I) Relief from the Automatic Stay to the Extent the Automatic Stay Bars Commencement by Creditors of State Law Constructive Fraudulent Conveyance Claims to Recover Stock Redemption Payments Made to Step One Shareholders and Step Two Shareholders and (II) Leave from the Mediation Order to Permit Commencement of Litigation on Account of Such Claims (related document(s)[8740]) Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/8793</link><pubDate>Fri, 29 Apr 2011 00:00:00</pubDate></item><item><title>8792 - Certificate of No Objection Regarding Seventeenth Monthly Fe</title><description>Certificate of No Objection Regarding Seventeenth Monthly Fee Application of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the Period of February 1, 2011 through February 28, 2011 (related document(s)[8589]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8792</link><pubDate>Fri, 29 Apr 2011 00:00:00</pubDate></item><item><title>8791 - Certificate of No Objection Regarding Seventh Monthly Fee Ap</title><description>Certificate of No Objection Regarding Seventh Monthly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtor for Certain Litigation Matters for the Period February 1, 2011 through February 28, 2011 (related document(s)[8588]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8791</link><pubDate>Fri, 29 Apr 2011 00:00:00</pubDate></item><item><title>8790 - BNC Certificate of Mailing.  (related document(s)[8759]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[8759]) Service Date 04/28/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8790</link><pubDate>Thu, 28 Apr 2011 00:00:00</pubDate></item><item><title>8789 - Certification of Counsel Regarding Order Appointing Mediator</title><description>Certification of Counsel Regarding Order Appointing Mediator for Mediation of Certain Erisa-Related Claims Filed by Tribune Company. (Attachments: # (1) Exhibit A-Proposed Mediation Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8789</link><pubDate>Thu, 28 Apr 2011 00:00:00</pubDate></item><item><title>8788 - List of Ordinary Course Professionals (Notice of Supplement </title><description>List of Ordinary Course Professionals (Notice of Supplement to Exhibit "A" to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business) (related document(s)[227], [544], [877], [1086], [1756], [1826], [1887], [2283], [2412], [2865], [3222], [3861], [4214], [4607], [4614], [4845], [5395], [5846], [7236], [7545], [7820], [8310]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8788</link><pubDate>Thu, 28 Apr 2011 00:00:00</pubDate></item><item><title>8787 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 4/29/2011 to 5/13/2011. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/8787</link><pubDate>Thu, 28 Apr 2011 00:00:00</pubDate></item><item><title>8786 - Monthly Application for Compensation (Twenty-Second) of Dow </title><description>Monthly Application for Compensation (Twenty-Second) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors for the period March 1, 2011 to March 31, 2011. Filed by Dow Lohnes PLLC. Objections due by 5/18/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8786</link><pubDate>Thu, 28 Apr 2011 00:00:00</pubDate></item><item><title>8785 - Affidavit of Ordinary Course Professional Jon F. Leyens, Jr.</title><description>Affidavit of Ordinary Course Professional Jon F. Leyens, Jr. of the Steeg Law Firm, LLC (related document(s)[227]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8785</link><pubDate>Thu, 28 Apr 2011 00:00:00</pubDate></item><item><title>8784 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: SSP BPI GROUP To TRC MASTER FUND LLC. Filed by TR Capital Management, LLC. (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/8784</link><pubDate>Thu, 28 Apr 2011 00:00:00</pubDate></item><item><title>8783 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: SSP BPI GROUP To TRC MASTER FUND LLC. Filed by TR Capital Management, LLC. (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/8783</link><pubDate>Thu, 28 Apr 2011 00:00:00</pubDate></item><item><title>8782 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: SSP BPI GROUP To TRC MASTER FUND LLC. Filed by TR Capital Management, LLC. (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/8782</link><pubDate>Thu, 28 Apr 2011 00:00:00</pubDate></item><item><title>8781 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: SSP BPI GROUP To TRC MASTER FUND LLC. Filed by TR Capital Management, LLC. (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/8781</link><pubDate>Thu, 28 Apr 2011 00:00:00</pubDate></item><item><title>8780 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: SSP BPI GROUP To TRC MASTER FUND LLC. Filed by TR Capital Management, LLC. (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/8780</link><pubDate>Thu, 28 Apr 2011 00:00:00</pubDate></item><item><title>8779 - BNC Certificate of Mailing.  (related document(s)[8736]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[8736]) Service Date 04/27/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8779</link><pubDate>Wed, 27 Apr 2011 00:00:00</pubDate></item><item><title>8778 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation (Twenty-Fifth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period January 1, 2011 to January 31, 2011. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8764]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8778</link><pubDate>Wed, 27 Apr 2011 00:00:00</pubDate></item><item><title>8777 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Debto</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Debtor-In-Possession Monthly Operating Report for Filing Period February 28, 2011 through March 27, 2011. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8766]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8777</link><pubDate>Wed, 27 Apr 2011 00:00:00</pubDate></item><item><title>8776 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Second Supplement to John W. Costellos Affidavit of Ordinary Course Professional. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8672]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8776</link><pubDate>Wed, 27 Apr 2011 00:00:00</pubDate></item><item><title>8775 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period January 1, 2011 through February 28, 2011 (related document(s)[8578]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8775</link><pubDate>Wed, 27 Apr 2011 00:00:00</pubDate></item><item><title>8774 - Monthly Application for Compensation (Twenty-Sixth) of Sidle</title><description>Monthly Application for Compensation (Twenty-Sixth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period February 1, 2011 to February 28, 2011. Filed by Sidley Austin LLP. Objections due by 5/17/2011. (Attachments: # (1) Notice of Fee Application# (2) Invoices - Part 1# (3) Invoices - Part 2# (4) Invoices - Part 3) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8774</link><pubDate>Wed, 27 Apr 2011 00:00:00</pubDate></item><item><title>8773 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: MARCH OF DIMES To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8773</link><pubDate>Wed, 27 Apr 2011 00:00:00</pubDate></item><item><title>8772 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: ADVANCED TELECOMMUNICATIONS OF IL To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8772</link><pubDate>Wed, 27 Apr 2011 00:00:00</pubDate></item><item><title>8771 - Affidavit/Declaration of Mailing of Pete Caris re: Order Est</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Order Establishing Procedures for (I) Fixing Cure Amounts and (II) Providing Notice of Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases by a Successor Reorganized Debtor. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8745]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8771</link><pubDate>Wed, 27 Apr 2011 00:00:00</pubDate></item><item><title>8770 - Affidavit/Declaration of Service (related document(s)[8616])</title><description>Affidavit/Declaration of Service (related document(s)[8616]) Filed by Samuel Zell. (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8770</link><pubDate>Wed, 27 Apr 2011 00:00:00</pubDate></item><item><title>8769 - Notice of Service (Notice of Filing of Second Amended Joint </title><description>Notice of Service (Notice of Filing of Second Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (as modified April 26, 2011) (related document(s)[7136], [8580]) Filed by Debtor/Committee/Lender Plan Proponents. (Attachments: # (1) Attachment 1 - Second Amended Joint Plan (as Modified April 26, 2011) (Part 1)# (2) Attachment 1 - Second Amended Joint Plan (as Modified April 26, 2011) (Part 2)# (3) Attachment 2 - Black Line Comparison of DCL Plan to Plan filed on 4.5.11 (Part 1)# (4) Attachment 2 - Black Line Comparison of DCL Plan to Plan filed on 4.5.11 (Part 2)# (5) Attachment 3 - Cumulative Black Line Comparison of DCL Plan to Plan dated 12.8.10 (Part 1)# (6) Attachment 3 - Cumulative Black Line Comparison of DCL Plan to Plan dated 12.8.10</description><link>https://dm.epiq11.com/case/TRB/dockets/8769</link><pubDate>Tue, 26 Apr 2011 00:00:00</pubDate></item><item><title>8768 - Affidavit/Declaration of Service re: Order Granting Motion t</title><description>Affidavit/Declaration of Service re: Order Granting Motion to Amend Definition of "Termination Event" in Orders Granting Official Committee of Unsecured Creditors Standing and Authority to Commence, Prosecute, Settle and Recover Certain Causes of Action on Behalf of the Debtors Estates (related document(s)[8746]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8768</link><pubDate>Tue, 26 Apr 2011 00:00:00</pubDate></item><item><title>8767 - Monthly Application for Compensation and Reimbursement of Ex</title><description>Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Seventh) for the period March 1, 2011 to March 31, 2011 Filed by AlixPartners, LLP. Objections due by 5/16/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Michael P. Murphy# (6) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8767</link><pubDate>Tue, 26 Apr 2011 00:00:00</pubDate></item><item><title>8766 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period February 28, 2011 through March 27, 2011 . Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8766</link><pubDate>Tue, 26 Apr 2011 00:00:00</pubDate></item><item><title>8765 - Monthly Application for Compensation of Fees and Expenses fo</title><description>Monthly Application for Compensation of Fees and Expenses for the period March 1, 2011 to March 31, 2011 Filed by Stuart Maue. Objections due by 5/16/2011. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8765</link><pubDate>Tue, 26 Apr 2011 00:00:00</pubDate></item><item><title>8764 - Monthly Application for Compensation (Twenty-Fifth) of Sidle</title><description>Monthly Application for Compensation (Twenty-Fifth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period January 1, 2011 to January 31, 2011. Filed by Sidley Austin LLP. Objections due by 5/16/2011. (Attachments: # (1) Notice of Fee Application# (2) Invoices - Part 1# (3) Invoices - Part 2# (4) Invoices - Part 3) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8764</link><pubDate>Tue, 26 Apr 2011 00:00:00</pubDate></item><item><title>8763 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Archon Bay Capital, LLC To Restoration Holdings LTD. Filed by Restoration Holdings LTD. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8763</link><pubDate>Tue, 26 Apr 2011 00:00:00</pubDate></item><item><title>8762 - Supplemental Declaration (Thirteenth) of David J. Bradford i</title><description>Supplemental Declaration (Thirteenth) of David J. Bradford in Support of Application for an Order Expanding the Scope of the Retention of Jenner &amp; Block LLP as Special Counsel for Certain Litigation Matters Pursuant to 11 U.S.C. Sections 327(e) and 1107 (related document(s)[142], [889], [1092], [2320], [2802], [2803], [4351], [4926], [4958], [5294], [5943], [6718]) Filed by Jenner Block LLP. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8762</link><pubDate>Tue, 26 Apr 2011 00:00:00</pubDate></item><item><title>8761 - Affidavit/Declaration of Service (related document(s)[8742],</title><description>Affidavit/Declaration of Service (related document(s)[8742], [8744], [8751]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8761</link><pubDate>Tue, 26 Apr 2011 00:00:00</pubDate></item><item><title>8760 - Notice of Withdrawal of Appearance Filed by United HealthCar</title><description>Notice of Withdrawal of Appearance Filed by United HealthCare Insurance Company. (Manning, Julie)</description><link>https://dm.epiq11.com/case/TRB/dockets/8760</link><pubDate>Tue, 26 Apr 2011 00:00:00</pubDate></item><item><title>8759 - Transcript regarding Hearing Held 4/25/2011 RE: Omnibus. Rem</title><description>Transcript regarding Hearing Held 4/25/2011 RE: Omnibus. Remote electronic access to the transcript is restricted until 7/25/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [8739]). Notice of Intent to Request Redaction Deadline Due By 5/3/2011. Redaction Request Due By 5/17/2011. Redacted Transcript Submission Due By 5/27/2011. Transcript access will be restricted through 7/25/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/8759</link><pubDate>Tue, 26 Apr 2011 00:00:00</pubDate></item><item><title>8758 - Affidavit/Declaration of Service Regarding Order Granting (I</title><description>Affidavit/Declaration of Service Regarding Order Granting (I) Relief from the Automatic Stay to the Extent the Automatic Stay Bars Commencement by Creditors of State Law Constructive Fraudulent Conveyance Claims to Recover Stock Redemption Payments Made to Step One Shareholders and Step Two Shareholders and (II) Leave from the mediation Order to Permit Commencement of Litigation on Account of Such Claims (related document(s)[8740]) Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/8758</link><pubDate>Tue, 26 Apr 2011 00:00:00</pubDate></item><item><title>8757 - Motion to Authorize //Motion by the Noteholder Plan Proponen</title><description>Motion to Authorize //Motion by the Noteholder Plan Proponents for Entry of an Order Determining That (I) The Amendments That Have Been Made to the Noteholder Plan Are Not Material and Adverse to Any Class of Creditors or (II) to the Extent the Amendments Are Material and Adverse to Any Class(es) of Creditors, Based on Such Class(es) Prior Rejection of the Initial Noteholder Plan, Such Class(es) Shall Be Deemed to Also Reject the Third Amended Noteholder Plan Filed by Aurelius Capital Management, LP. Hearing scheduled for 5/17/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/10/2011. (Attachments: # (1) Notice # (2) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/8757</link><pubDate>Mon, 25 Apr 2011 00:00:00</pubDate></item><item><title>8756 - Notice of Service // Notice of Filing of the Third Addendum </title><description>Notice of Service // Notice of Filing of the Third Addendum to Plan Supplement in Support of the Third Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Aurelius Capital Management, LP, on behalf of its Managed Entities, Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, Law Debenture Trust Company of New York, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, and Wilmington Trust Company, in its Capacity as Successor Indenture Trustee for the PHONES Notes (related document(s)[7127], [7802], [8169], [8225], [8286], [8509]) Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/8756</link><pubDate>Mon, 25 Apr 2011 00:00:00</pubDate></item><item><title>8755 - Amended Chapter 11 Plan // Third Amended Joint Plan of Reorg</title><description>Amended Chapter 11 Plan // Third Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Aurelius Capital Management, LP, on behalf of its Managed Entities, Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, Law Debenture Trust Company of New York, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, and Wilmington Trust Company, in its Capacity as Successor Indenture Trustee for the PHONES Notes (related document(s)[7127], [8169], [8509]) Filed by Aurelius Capital Management, LP (Attachments: # (1) Redline Third Amended Plan) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/8755</link><pubDate>Mon, 25 Apr 2011 00:00:00</pubDate></item><item><title>8754 - Motion to Approve (Motion of Debtors and Debtors In Possessi</title><description>Motion to Approve (Motion of Debtors and Debtors In Possession for an Order Approving (I) Form, Scope and Procedures to (A) Provide Holders of Senior Loan Claims and Senior Guaranty Claims with Opportunity to Change Votes on Debtor/Committee/ Lender Plan; (B) Allow Holders of Senior Noteholder Claims and Other Parent Claims to Make New Treatment Elections; (C) Allow Holders of Claims that Previously Granted Certain Releases to Make Elections Concerning Such Releases as Modified; and (D) Allow Holders of Claims Against Tribune Company to Opt Out of Transfer of Disclaimed State Law Avoidance Claims to Creditors Trust Under Debtor/Committee/Lender Plan; and (II) Supplement to Disclosure Statement and Explanatory Statement and Distribution of Same). Filed by Tribune Company. Hearing scheduled for 5/17/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/10/2011.</description><link>https://dm.epiq11.com/case/TRB/dockets/8754</link><pubDate>Mon, 25 Apr 2011 00:00:00</pubDate></item><item><title>8753 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Order</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Order Allowing Compensation and Reimbursement of Expenses to SNR Denton US LLP for Services Rendered as Ordinary Course Counsel to the Debtors During the Period from July 1, 2010 through August 31, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8704]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8753</link><pubDate>Mon, 25 Apr 2011 00:00:00</pubDate></item><item><title>8752 - Affidavit/Declaration of Mailing of Pete Caris re: Quarterly</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Quarterly Application for Compensation of (Sixth) of Seyfarth Shaw LLP for Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors in the Ordinary Course of Business for the period December 1, 2010 to February 28, 2011. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8692]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8752</link><pubDate>Mon, 25 Apr 2011 00:00:00</pubDate></item><item><title>8751 - Monthly Application for Compensation of Landis Rath &amp; Cobb L</title><description>Monthly Application for Compensation of Landis Rath &amp; Cobb LLP (Twenty-Seventh) for the period March 1, 2011 to March 31, 2011 Filed by Landis Rath &amp; Cobb LLP. Objections due by 5/16/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Adam G. Landis) (Landis, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/8751</link><pubDate>Mon, 25 Apr 2011 00:00:00</pubDate></item><item><title>8750 - Order Deeming Peter A. Knapps Proof of Claim Timely Filed.(r</title><description>Order Deeming Peter A. Knapps Proof of Claim Timely Filed.(related document(s)[8597], [8689], [8719]) Order  Signed on 4/25/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8750</link><pubDate>Mon, 25 Apr 2011 00:00:00</pubDate></item><item><title>8749 - Order Deeming Mark W. Hianiks Proof of Claim Timely Filed.(r</title><description>Order Deeming Mark W. Hianiks Proof of Claim Timely Filed.(related document(s)[8596], [8689], [8719]) Order  Signed on 4/25/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8749</link><pubDate>Mon, 25 Apr 2011 00:00:00</pubDate></item><item><title>8748 - Order Deeming John Birminghams Proof of Claim Timely Filed. </title><description>Order Deeming John Birminghams Proof of Claim Timely Filed. (related document(s)[8595], [8689], [8719]) Order  Signed on 4/25/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8748</link><pubDate>Mon, 25 Apr 2011 00:00:00</pubDate></item><item><title>8747 - Order Deeming Tom E. Ehlmanns Proof of Claim Timely Filed. (</title><description>Order Deeming Tom E. Ehlmanns Proof of Claim Timely Filed. (related document(s)[8594], [8689], [8719]) Order  Signed on 4/25/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8747</link><pubDate>Mon, 25 Apr 2011 00:00:00</pubDate></item><item><title>8746 - Order Granting Motion to Amend Definition of "Termination Ev</title><description>Order Granting Motion to Amend Definition of "Termination Event" in Orders Granting Official Committee of Unsecured Creditors Standing and Authority to Commence, Prosecute, Settle and Recover Certain Causes of Action on Behalf of the Debtors Estates. (related document(s)[3281], [5668], [5698], [6150], [6414], [6559], [6657], [6658], [8469]) Order  Signed on 4/25/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8746</link><pubDate>Mon, 25 Apr 2011 00:00:00</pubDate></item><item><title>8745 - Order Establishing Procedures for (I) Fixing Cure Amounts an</title><description>Order Establishing Procedures for (I) Fixing Cure Amounts and (II) Providing Notice of Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases by a Successor Reorganized Debtor. (related document(s)[8287], [8362], [8364], [8365], [8398], [8400], [8738]) Order  Signed on 4/25/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8745</link><pubDate>Mon, 25 Apr 2011 00:00:00</pubDate></item><item><title>8744 - Monthly Application for Compensation of Reimbursement of Com</title><description>Monthly Application for Compensation of Reimbursement of Committee Members Expenses (Seventeenth) for the period March 1, 2011 to March 31, 2011 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 5/16/2011. (Attachments: # (1) Notice # (2) Exhibit A) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8744</link><pubDate>Mon, 25 Apr 2011 00:00:00</pubDate></item><item><title>8743 - Hearing Held/Court Sign-In Sheet  (related document(s) [8739</title><description>Hearing Held/Court Sign-In Sheet  (related document(s) [8739]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8743</link><pubDate>Mon, 25 Apr 2011 00:00:00</pubDate></item><item><title>8742 - Monthly Application for Compensation of Moelis &amp; Company LLC</title><description>Monthly Application for Compensation of Moelis &amp; Company LLC (Twenty-Seventh) for the period March 1, 2011 to March 31, 2011 Filed by Moelis &amp; Company LLC. Objections due by 5/16/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification of Thane W. Carlston) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8742</link><pubDate>Mon, 25 Apr 2011 00:00:00</pubDate></item><item><title>8741 - Affidavit/Declaration of Service re: Reply to Sam Zells Limi</title><description>Affidavit/Declaration of Service re: Reply to Sam Zells Limited Objection to the Committees Motion to Amend the Definition of Termination Event (related document(s)[8728]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8741</link><pubDate>Mon, 25 Apr 2011 00:00:00</pubDate></item><item><title>8740 - Order Granting (I) Relief from the Automatic Stay to the Ext</title><description>Order Granting (I) Relief from the Automatic Stay to the Extent the Automatic Stay bars Commencement by Creditors of State Law Constructive Fraudulent Conveyance Claims to Recover Stock Redemption Payments made to Step One Shareholders and Step Two Shareholders ans (II) Leave from the mediation Order to Permit Commencement of Litigation on Account of Such Claims. (related document(s)[5591], [8201]) Order  Signed on 4/25/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/8740</link><pubDate>Mon, 25 Apr 2011 00:00:00</pubDate></item><item><title>8739 - Second Notice of Agenda of Matters Scheduled for Hearing (re</title><description>Second Notice of Agenda of Matters Scheduled for Hearing (related document(s)[8729]) Filed by Tribune Company. Hearing scheduled for 4/25/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8739</link><pubDate>Mon, 25 Apr 2011 00:00:00</pubDate></item><item><title>8738 - Certification of Counsel Regarding Motion of the Debtors for</title><description>Certification of Counsel Regarding Motion of the Debtors for an Order Establishing Procedures for (I) Fixing Cure Amounts and (II) Providing Notice of Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases by a Successor Reorganized Debtor Pursuant to Sections 365, 1123, and 1129 of the Bankruptcy Code (related document(s)[8287], [8362], [8364], [8365], [8398], [8400]) Filed by Tribune Company. (Attachments: # (1) Exhibit A - Revised Order# (2) Exhibit B - Black Lined Revised Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8738</link><pubDate>Mon, 25 Apr 2011 00:00:00</pubDate></item><item><title>8737 - Motion to Appear pro hac vice - Jonathan W. Young of Wildman</title><description>Motion to Appear pro hac vice - Jonathan W. Young of Wildman, Harrold, Allen &amp; Dixon LLP. Receipt Number DEX010142, Filed by Mark W. Hianik. (Fraser, Simon)</description><link>https://dm.epiq11.com/case/TRB/dockets/8737</link><pubDate>Mon, 25 Apr 2011 00:00:00</pubDate></item><item><title>8736 - Transcript regarding Hearing Held 4/21/2011 RE: Teleconferen</title><description>Transcript regarding Hearing Held 4/21/2011 RE: Teleconference. Remote electronic access to the transcript is restricted until 7/25/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [8703]). Notice of Intent to Request Redaction Deadline Due By 5/2/2011. Redaction Request Due By 5/16/2011. Redacted Transcript Submission Due By 5/26/2011. Transcript access will be restricted through 7/25/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/8736</link><pubDate>Mon, 25 Apr 2011 00:00:00</pubDate></item><item><title>8735 - Application to Employ/Retain Seitz Van Ogtrop &amp; Green, P.A. </title><description>Application to Employ/Retain Seitz Van Ogtrop &amp; Green, P.A. as Special Conflicts Counsel Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 5/25/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/6/2011. (Attachments: # (1) Notice # (2) Exhibit A (Part 1 of 2)# (3) Exhibit A (Part 2 of 2)# (4) Exhibit B# (5) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8735</link><pubDate>Fri, 22 Apr 2011 00:00:00</pubDate></item><item><title>8734 - BNC Certificate of Mailing.  (related document(s)[8700]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[8700]) Service Date 04/21/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8734</link><pubDate>Thu, 21 Apr 2011 00:00:00</pubDate></item><item><title>8733 - Telephonic Hearing Held/Court Sign-In Sheet  (related docume</title><description>Telephonic Hearing Held/Court Sign-In Sheet  (related document(s)[8703]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/8733</link><pubDate>Thu, 21 Apr 2011 00:00:00</pubDate></item><item><title>8732 - Notice of Service Sixth Interim Fee Application of Zuckerman</title><description>Notice of Service Sixth Interim Fee Application of Zuckerman Spaeder LLP for Interim Approval and Allowance of Compensation and Reimbursement of Expenses (related document(s)[8730]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. (Attachments: # (1) Certificate of Service) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/8732</link><pubDate>Thu, 21 Apr 2011 00:00:00</pubDate></item><item><title>8731 - Notice of Service of Notice of Firm Name and Address Change </title><description>Notice of Service of Notice of Firm Name and Address Change (related document(s)[45]) Filed by Dan Neil, Corie Brown, Henry Weinstein, Walter Roche, Jr., Myron Levin, and Julie Makinen, individuals, on behalf of themselves and on behalf of all others similarly situated (Driscoll, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/8731</link><pubDate>Thu, 21 Apr 2011 00:00:00</pubDate></item><item><title>8730 - Application for Compensation of Sixth Interim Fee Applicatio</title><description>Application for Compensation of Sixth Interim Fee Application of Zuckerman Spaeder LLP for Interim Approval and Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2010 to February 28, 2011 Filed by Special Counsel to the Official Committee of Unsecured Creditors. Objections due by 5/11/2011. (Attachments: # (1) Notice # (2) Certificate of Service) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/8730</link><pubDate>Thu, 21 Apr 2011 00:00:00</pubDate></item><item><title>8729 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[8709]) Filed by Tribune Company. Hearing scheduled for 4/25/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8729</link><pubDate>Thu, 21 Apr 2011 00:00:00</pubDate></item><item><title>8728 - Reply to Sam Zells Limited Objection to the Committees Motio</title><description>Reply to Sam Zells Limited Objection to the Committees Motion to Amend the Definition of Termination Event (related document(s)[8469], [8616], [8722]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8728</link><pubDate>Thu, 21 Apr 2011 00:00:00</pubDate></item><item><title>8727 - Order Granting Motion of the Official Committee of Unsecured</title><description>Order Granting Motion of the Official Committee of Unsecured Creditors for Leave to File Reply of the Official Committee of Unsecured Creditors to Sam Zells Limited Objection to the Committees Motion to Amend the Definition of Termination Event (related document(s)[8469], [8616], [8722]) Order Signed on 4/21/2011. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/8727</link><pubDate>Thu, 21 Apr 2011 00:00:00</pubDate></item><item><title>8726 - Affidavit/Declaration of Mailing regarding notice of transfe</title><description>Affidavit/Declaration of Mailing regarding notice of transfer of claim. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8714], [8715], [8716], [8717]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8726</link><pubDate>Thu, 21 Apr 2011 00:00:00</pubDate></item><item><title>8725 - Application for Compensation of Nineteenth Monthly Applicati</title><description>Application for Compensation of Nineteenth Monthly Application of Zuckerman Spaeder LLP for Interim Allowance of Compensation and Reimbursement of Expenses for the period February 1, 2011 to February 28, 2011 Filed by Special Counsel to the Official Committee of Unsecured Creditors. Objections due by 5/11/2011. (Attachments: # (1) Notice # (2) Exhibit # (3) Certificate of Service) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/8725</link><pubDate>Thu, 21 Apr 2011 00:00:00</pubDate></item><item><title>8724 - Order Authorizing Changes in Votes on Debtor/Committee/Lende</title><description>Order Authorizing Changes in Votes on Debtor/Committee/Lender Plan Previously Cast by (I) Longacre Opportunity Fund, L.P. and Affiliates, (II) ASM Capital, LLC and Affiliates, (III) Liquidity Solutions, Inc., (IV) Fair Harbor Capital, LLC, and (V) Debt Acquisition Company of America and Affiliates, and Authorizing Voting Agent to Amend Voting Report to Reflect Changes (related document(s)[8602], [8706]) Order Signed on 4/21/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/8724</link><pubDate>Thu, 21 Apr 2011 00:00:00</pubDate></item><item><title>8723 - Affidavit/Declaration of Service re: Motion for Leave to Fil</title><description>Affidavit/Declaration of Service re: Motion for Leave to File Reply of the Official Committee of Unsecured Creditors to Sam Zells Limited Objection to the Committees Motion to Amend the Definition of Termination Event (related document(s)[8722]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8723</link><pubDate>Thu, 21 Apr 2011 00:00:00</pubDate></item><item><title>8722 - Motion for Leave to File Reply of the Official Committee of </title><description>Motion for Leave to File Reply of the Official Committee of Unsecured Creditors to Sam Zells Limited Objection to the Committees Motion to Amend the Definition of Termination Event (related document(s)[8469], [8616]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A# (2) Proposed Form of Order) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8722</link><pubDate>Wed, 20 Apr 2011 00:00:00</pubDate></item><item><title>8721 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation of and Reimbursement of Expenses (Twenty-Sixth) for the period February 1, 2011 to February 28, 2011 (related document(s)[8517]) Filed by Moelis &amp; Company LLC. (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8721</link><pubDate>Wed, 20 Apr 2011 00:00:00</pubDate></item><item><title>8720 - Motion for Leave to File Reply of Sam Zell in Support of Mot</title><description>Motion for Leave to File Reply of Sam Zell in Support of Motion for Clarification that Leave Is Not Necessary, or in the Alternative, for Leave, to Serve his Motion for Relief under Rule 9011 (related document(s)[8478], [8688]) Filed by Samuel Zell (related document(s)[8478], [8688]). (Attachments: # (1) Exhibit A# (2) Proposed Form of Order # (3) Certificate of Service) (Root, Alan)</description><link>https://dm.epiq11.com/case/TRB/dockets/8720</link><pubDate>Wed, 20 Apr 2011 00:00:00</pubDate></item><item><title>8719 - Response to the Objection of the Official Committee of Unsec</title><description>Response to the Objection of the Official Committee of Unsecured Creditors to Motions to Deem Proofs of Claim Timely Filed Filed by John Birmingham, Tom E. Ehlmann, Mark W. Hianik, Peter A. Knapp (related document(s)[8596], [8594], [8597], [8595], [8689]). (Attachments: # (1) Certificate of Service) (Felger, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/8719</link><pubDate>Wed, 20 Apr 2011 00:00:00</pubDate></item><item><title>8718 - Amended Notice of Appearance Filed by Barclays Bank PLC (Att</title><description>Amended Notice of Appearance Filed by Barclays Bank PLC (Attachments: # (1) Certificate of Service) (Brown, Stuart)</description><link>https://dm.epiq11.com/case/TRB/dockets/8718</link><pubDate>Wed, 20 Apr 2011 00:00:00</pubDate></item><item><title>8717 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: SPOTPLUS To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8717</link><pubDate>Wed, 20 Apr 2011 00:00:00</pubDate></item><item><title>8716 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: PRESS CLUB OF ATLANTIC CITY To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8716</link><pubDate>Wed, 20 Apr 2011 00:00:00</pubDate></item><item><title>8715 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: PABST BREWING COMPANY To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8715</link><pubDate>Wed, 20 Apr 2011 00:00:00</pubDate></item><item><title>8714 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: VOLVO OF INLAND EMPIRE To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8714</link><pubDate>Wed, 20 Apr 2011 00:00:00</pubDate></item><item><title>8713 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Hearing (Teleconference) Before the Honorable Kevin J. Carey. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8703]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8713</link><pubDate>Wed, 20 Apr 2011 00:00:00</pubDate></item><item><title>8712 - Affidavit/Declaration of Mailing of Pete Caris re: Monthly A</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Monthly Application for Compensation of (Twenty-Sixth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period February 1, 2011 to February 28, 2011. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8679]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8712</link><pubDate>Wed, 20 Apr 2011 00:00:00</pubDate></item><item><title>8711 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8675], [8680]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8711</link><pubDate>Wed, 20 Apr 2011 00:00:00</pubDate></item><item><title>8710 - Notice of Address Change "Notice of Firm Name and Address Ch</title><description>Notice of Address Change "Notice of Firm Name and Address Change" Filed by Dan Neil, Corie Brown, Henry Weinstein, Walter Roche, Jr., Myron Levin, and Julie Makinen, individuals, on behalf of themselves and on behalf of all others similarly situated. (Driscoll, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/8710</link><pubDate>Wed, 20 Apr 2011 00:00:00</pubDate></item><item><title>8709 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 4/25/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8709</link><pubDate>Wed, 20 Apr 2011 00:00:00</pubDate></item><item><title>8708 - Affidavit/Declaration of Service (related document(s)[8701],</title><description>Affidavit/Declaration of Service (related document(s)[8701], [8702]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8708</link><pubDate>Wed, 20 Apr 2011 00:00:00</pubDate></item><item><title>8707 - Affidavit/Declaration of Service (related document(s)[8693],</title><description>Affidavit/Declaration of Service (related document(s)[8693], [8694], [8695]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8707</link><pubDate>Wed, 20 Apr 2011 00:00:00</pubDate></item><item><title>8706 - Certificate of No Objection Regarding Debtors Motion Pursuan</title><description>Certificate of No Objection Regarding Debtors Motion Pursuant to 11 U.S.C. Section 1126 and Bankruptcy Rule 3018(a) for Entry of an Order Authorizing Changes in Votes on Debtor/Committee/Lender Plan Previously Cast by (I) Longacre Opportunity Fund, L.P. and Affiliates, (II) ASM Capital, LLC and Affiliates, (III) Liquidity Solutions, Inc., (IV) Fair Harbor Capital, LLC, and (V) Debt Acquisition Company of America and Affiliates, and Authorizing Voting Agent to Amend Voting Report to Reflect Changes (related document(s)[8602]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8706</link><pubDate>Wed, 20 Apr 2011 00:00:00</pubDate></item><item><title>8705 - Fee Auditors Report For Landis Rath &amp; Cobb LLP Fifth Interim</title><description>Fee Auditors Report For Landis Rath &amp; Cobb LLP Fifth Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8705</link><pubDate>Wed, 20 Apr 2011 00:00:00</pubDate></item><item><title>8704 - Order Allowing Compensation and Reimbursement of Expenses to</title><description>Order Allowing Compensation and Reimbursement of Expenses to SNR Denton US LLP for Services Rendered as Ordinary Course Counsel to the Debtors During the Period from July 1, 2010 through August 31, 2010. (related document(s)[8113], [8434]) Order  Signed on 4/19/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/8704</link><pubDate>Wed, 20 Apr 2011 00:00:00</pubDate></item><item><title>8703 - Notice of Hearing (Notice of Teleconference Scheduled for Ap</title><description>Notice of Hearing (Notice of Teleconference Scheduled for April 21, 2011 at 11:30 a.m. Before the Honorable Kevin J. Carey). Filed by Tribune Company. Hearing scheduled for 4/21/2011 at 11:30 AM at United States Bankruptcy Court, Alternate Meeting Site. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8703</link><pubDate>Tue, 19 Apr 2011 00:00:00</pubDate></item><item><title>8702 - Interim Application for Compensation of AlixPartners, LLP (N</title><description>Interim Application for Compensation of AlixPartners, LLP (Ninth) for the period December 1, 2010 to February 28, 2011 Filed by AlixPartners, LLP. Objections due by 5/9/2011. (Attachments: # (1) Notice # (2) Certification of Michael Murphy) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8702</link><pubDate>Tue, 19 Apr 2011 00:00:00</pubDate></item><item><title>8701 - Interim Application for Compensation of Moelis &amp; Company LLC</title><description>Interim Application for Compensation of Moelis &amp; Company LLC (Ninth) for the period December 1, 2010 to February 28, 2011 Filed by Moelis &amp; Company LLC. Objections due by 5/9/2011. (Attachments: # (1) Notice # (2) Certification of Thane W. Carlston) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8701</link><pubDate>Tue, 19 Apr 2011 00:00:00</pubDate></item><item><title>8700 - Transcript regarding Hearing Held April 14, 2011  Remote ele</title><description>Transcript regarding Hearing Held April 14, 2011  Remote electronic access to the transcript is restricted until 7/18/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] (RE: related document(s) [8603]). Notice of Intent to Request Redaction Deadline Due By 4/26/2011. Redaction Request Due By 5/10/2011. Redacted Transcript Submission Due By 5/20/2011. Transcript access will be restricted through 7/18/2011. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/8700</link><pubDate>Tue, 19 Apr 2011 00:00:00</pubDate></item><item><title>8699 - Certificate of No Objection to Eighteenth Monthly Fee Applic</title><description>Certificate of No Objection to Eighteenth Monthly Fee Application of Zuckerman Spaeder LLP for Interim Approval and Allowance of Compensation and Reimbursement of Expenses (related document(s)[8486]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/8699</link><pubDate>Mon, 18 Apr 2011 00:00:00</pubDate></item><item><title>8698 - Fee Auditors Report For Moelis &amp; Company LLC Seventh Interim</title><description>Fee Auditors Report For Moelis &amp; Company LLC Seventh Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8698</link><pubDate>Mon, 18 Apr 2011 00:00:00</pubDate></item><item><title>8697 - Certificate of No Objection to Seventeenth Monthly Fee Appli</title><description>Certificate of No Objection to Seventeenth Monthly Fee Application of Zuckerman Spaeder LLP for Interim Approval and Allowance of Compensation and Reimbursement of Expenses (related document(s)[8294]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/8697</link><pubDate>Mon, 18 Apr 2011 00:00:00</pubDate></item><item><title>8696 - Fee Auditors Report For Moelis &amp; Company LLC Sixth Interim F</title><description>Fee Auditors Report For Moelis &amp; Company LLC Sixth Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8696</link><pubDate>Mon, 18 Apr 2011 00:00:00</pubDate></item><item><title>8695 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Sixth) for the period February 1, 2011 to February 28, 2011 (related document(s)[8500]) Filed by Landis Rath &amp; Cobb LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8695</link><pubDate>Mon, 18 Apr 2011 00:00:00</pubDate></item><item><title>8694 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Committee Members Expenses (Sixteenth) for the period February 1, 2011 to February 28, 2011 (related document(s)[8497]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8694</link><pubDate>Mon, 18 Apr 2011 00:00:00</pubDate></item><item><title>8693 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Sixth) for the period February 1, 2011 to February 28, 2011 (related document(s)[8496]) Filed by AlixPartners, LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8693</link><pubDate>Mon, 18 Apr 2011 00:00:00</pubDate></item><item><title>8692 - Quarterly Application for Compensation of (Sixth) of Seyfart</title><description>Quarterly Application for Compensation of (Sixth) of Seyfarth Shaw LLP for Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors in the Ordinary Course of Business for the period December 1, 2010 to February 28, 2011 (related document(s)[7896], [8435], [8589]) Filed by Seyfarth Shaw LLP. Objections due by 5/9/2011. (Attachments: # (1) Notice of Quarterly Fee Application# (2) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8692</link><pubDate>Mon, 18 Apr 2011 00:00:00</pubDate></item><item><title>8691 - Affidavit/Declaration of Service re: Objection to the Motion</title><description>Affidavit/Declaration of Service re: Objection to the Motions of Certain Former Officers of the Debtors to Deem Their Proofs of Claim Timely Filed (related document(s)[8689]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8691</link><pubDate>Mon, 18 Apr 2011 00:00:00</pubDate></item><item><title>8690 - Affidavit/Declaration of Service re:Objection to Sam Zells M</title><description>Affidavit/Declaration of Service re:Objection to Sam Zells Motion for Clarification that Leave Is Not Necessary, or In the Alternative, For Leave to Serve Motion for Relief Under Rule 9011 (related document(s)[8688]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8690</link><pubDate>Mon, 18 Apr 2011 00:00:00</pubDate></item><item><title>8689 - Objection to the Motions of Certain Former Officers of the D</title><description>Objection to the Motions of Certain Former Officers of the Debtors to Deem Their Proofs of Claim Timely Filed (related document(s)[8594], [8595], [8596], [8597]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8689</link><pubDate>Mon, 18 Apr 2011 00:00:00</pubDate></item><item><title>8688 - Objection to Sam Zells Motion for Clarification that Leave I</title><description>Objection to Sam Zells Motion for Clarification that Leave Is Not Necessary, or In the Alternative, For Leave to Serve Motion for Relief Under Rule 9011 (related document(s)[8478]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8688</link><pubDate>Mon, 18 Apr 2011 00:00:00</pubDate></item><item><title>8687 - Affidavit/Declaration of Service (related document(s)[8673],</title><description>Affidavit/Declaration of Service (related document(s)[8673], [8674]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8687</link><pubDate>Mon, 18 Apr 2011 00:00:00</pubDate></item><item><title>8686 - Fee Auditors Report For Reed Smith LLP Sixth Interim Fee App</title><description>Fee Auditors Report For Reed Smith LLP Sixth Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8686</link><pubDate>Mon, 18 Apr 2011 00:00:00</pubDate></item><item><title>8685 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8656], [8657], [8658], [8659], [8660]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8685</link><pubDate>Mon, 18 Apr 2011 00:00:00</pubDate></item><item><title>8684 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Monthly Application for Compensation of (Eighteenth) of Paul, Hastings, Janofsky &amp; Walker LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Special Counsel for General Real Estate and Related Matters for the period December 1, 2010 to February 28, 2011. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8654]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8684</link><pubDate>Mon, 18 Apr 2011 00:00:00</pubDate></item><item><title>8683 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[4630], [4631], [4632], [4633], [4634]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8683</link><pubDate>Mon, 18 Apr 2011 00:00:00</pubDate></item><item><title>8682 - BNC Certificate of Mailing.  (related document(s)[8655]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[8655]) Service Date 04/16/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8682</link><pubDate>Sat, 16 Apr 2011 00:00:00</pubDate></item><item><title>8681 - BNC Certificate of Mailing.  (related document(s)[8641]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[8641]) Service Date 04/15/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8681</link><pubDate>Fri, 15 Apr 2011 00:00:00</pubDate></item><item><title>8680 - Interim Application for Compensation of (Ninth) of Cole, Sch</title><description>Interim Application for Compensation of (Ninth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2010 to February 28, 2011 (related document(s)[8205], [8346], [8679]) Filed by Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 5/5/2011. (Attachments: # (1) Notice of Ninth Interim Fee Application# (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8680</link><pubDate>Fri, 15 Apr 2011 00:00:00</pubDate></item><item><title>8679 - Monthly Application for Compensation of (Twenty-Sixth) of Co</title><description>Monthly Application for Compensation of (Twenty-Sixth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period February 1, 2011 to February 28, 2011. Filed by Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 5/5/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8679</link><pubDate>Fri, 15 Apr 2011 00:00:00</pubDate></item><item><title>8678 - Certificate of No Objection Regarding Twenty-First Monthly F</title><description>Certificate of No Objection Regarding Twenty-First Monthly Fee Application of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the Period of February 1, 2011 through February 28, 2011 (related document(s)[8493]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8678</link><pubDate>Fri, 15 Apr 2011 00:00:00</pubDate></item><item><title>8677 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period December 1, 2010 through December 31, 2010 (related document(s)[8492]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8677</link><pubDate>Fri, 15 Apr 2011 00:00:00</pubDate></item><item><title>8676 - Certificate of No Objection Regarding Twentieth Monthly Appl</title><description>Certificate of No Objection Regarding Twentieth Monthly Application of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the Period from January 1, 2011 through January 31, 2011 (related document(s)[8475]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8676</link><pubDate>Fri, 15 Apr 2011 00:00:00</pubDate></item><item><title>8675 - Interim Application for Compensation of (Second) of Novack a</title><description>Interim Application for Compensation of (Second) of Novack and Macey LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors and Debtors in Possession for the period December 1, 2010 to February 28, 2011 (related document(s)[8067], [8630], [8631], [8632]) Filed by Novack and Macey LLP. Objections due by 5/5/2011. (Attachments: # (1) Notice of Second Interim Fee Application# (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8675</link><pubDate>Fri, 15 Apr 2011 00:00:00</pubDate></item><item><title>8674 - Interim Application for Compensation of Landis Rath &amp; Cobb L</title><description>Interim Application for Compensation of Landis Rath &amp; Cobb LLP (Ninth) for the period December 1, 2010 to February 28, 2011 Filed by Landis Rath &amp; Cobb LLP. Objections due by 5/5/2011. (Attachments: # (1) Notice # (2) Certification of Adam G. Landis) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8674</link><pubDate>Fri, 15 Apr 2011 00:00:00</pubDate></item><item><title>8673 - Interim Application for Compensation of Chadbourne &amp; Parke L</title><description>Interim Application for Compensation of Chadbourne &amp; Parke LLP (Ninth) for the period December 1, 2010 to February 28, 2011 Filed by Chadbourne &amp; Parke LLP. Objections due by 5/5/2011. (Attachments: # (1) Notice # (2) Certification of Douglas E. Deutsch) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8673</link><pubDate>Fri, 15 Apr 2011 00:00:00</pubDate></item><item><title>8672 - Affidavit (Second Supplement to John W. Costellos Affidavit </title><description>Affidavit (Second Supplement to John W. Costellos Affidavit of Ordinary Course Professional) (related document(s)[227], [1027], [7507]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8672</link><pubDate>Fri, 15 Apr 2011 00:00:00</pubDate></item><item><title>8671 - Quarterly Application for Compensation of Mercer (US) Inc. f</title><description>Quarterly Application for Compensation of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors In Possession for the period December 1, 2010 to February 28, 2010 (related document(s)[8668], [8669], [8670]) Filed by Mercer (US) Inc.. Objections due by 5/6/2011. (Attachments: # (1) Notice # (2) Certificate of Service) (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/8671</link><pubDate>Fri, 15 Apr 2011 00:00:00</pubDate></item><item><title>8670 - Monthly Application for Compensation of Mercer (US) Inc. for</title><description>Monthly Application for Compensation of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors In Possession for the period February 1, 2011 to February 28, 2011 Filed by Mercer (US) Inc.. Objections due by 5/6/2011. (Attachments: # (1) Notice # (2) Time Detail# (3) Expense Detail# (4) Certificate of Service) (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/8670</link><pubDate>Fri, 15 Apr 2011 00:00:00</pubDate></item><item><title>8669 - Monthly Application for Compensation of Mercer (US) Inc. for</title><description>Monthly Application for Compensation of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors In Possession for the period January 1, 2011 to January 31, 2011 Filed by Mercer (US) Inc.. Objections due by 5/6/2011. (Attachments: # (1) Notice # (2) Time Detail# (3) Expense Detail# (4) Certificate of Service) (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/8669</link><pubDate>Fri, 15 Apr 2011 00:00:00</pubDate></item><item><title>8668 - Monthly Application for Compensation of of Mercer (US) Inc. </title><description>Monthly Application for Compensation of of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors In Possession for the period December 1, 2010 to December 31, 2010 Filed by Mercer (US) Inc.. Objections due by 5/6/2011. (Attachments: # (1) Notice # (2) Time Detail# (3) Certificate of Service) (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/8668</link><pubDate>Fri, 15 Apr 2011 00:00:00</pubDate></item><item><title>8667 - Certificate of No Objection Regarding 23rd Monthly Applicati</title><description>Certificate of No Objection Regarding 23rd Monthly Application (related document(s)[8501]) Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8667</link><pubDate>Fri, 15 Apr 2011 00:00:00</pubDate></item><item><title>8666 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8640], [8642], [8643], [8644], [8645]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8666</link><pubDate>Fri, 15 Apr 2011 00:00:00</pubDate></item><item><title>8665 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8647], [8649]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8665</link><pubDate>Fri, 15 Apr 2011 00:00:00</pubDate></item><item><title>8664 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8646], [8648]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8664</link><pubDate>Fri, 15 Apr 2011 00:00:00</pubDate></item><item><title>8663 - Affidavit/Declaration of Mailing of Pete Caris re: Affidavit</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Affidavit of Ordinary Course Professional Sue J. Stott of Perkins Coie LLP. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8650]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8663</link><pubDate>Fri, 15 Apr 2011 00:00:00</pubDate></item><item><title>8662 - Fee Auditors Report For The Official Committee of Unsecured </title><description>Fee Auditors Report For The Official Committee of Unsecured Creditors Sixteenth Monthly Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8662</link><pubDate>Fri, 15 Apr 2011 00:00:00</pubDate></item><item><title>8661 - Hearing Held/Court Sign-In Sheet  (related document(s)[8603]</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[8603], [8611]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/8661</link><pubDate>Fri, 15 Apr 2011 00:00:00</pubDate></item><item><title>8660 - Interim Application for Compensation of (Sixth) of Jones Day</title><description>Interim Application for Compensation of (Sixth) of Jones Day for Allowance of Compensation and Reimbursement of Expenses in Connection with Antitrust Related Matters for the period November 1, 2010 to February 28, 2011 (related document(s)[8431], [8649]) Filed by Jones Day. Objections due by 5/4/2011. (Attachments: # (1) Notice of Sixth Interim Fee Application) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8660</link><pubDate>Thu, 14 Apr 2011 00:00:00</pubDate></item><item><title>8659 - Interim Application for Compensation of (Second) of Jones Da</title><description>Interim Application for Compensation of (Second) of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Preformed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period December 1, 2010 to February 28, 2011 (related document(s)[7719], [8276], [8633]) Filed by Jones Day. Objections due by 5/4/2011. (Attachments: # (1) Notice of Second Interim Fee Application) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8659</link><pubDate>Thu, 14 Apr 2011 00:00:00</pubDate></item><item><title>8658 - Interim Application for Compensation of (Ninth) Request of P</title><description>Interim Application for Compensation of (Ninth) Request of Paul, Hastings, Janofsky &amp; Walker LLP for the period December 1, 2010 to February 28, 2011 (related document(s)[8654]) Filed by Paul, Hastings, Janofsky &amp; Walker LLP. Objections due by 5/5/2011. (Attachments: # (1) Notice of Ninth Interim Fee Application Request) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8658</link><pubDate>Thu, 14 Apr 2011 00:00:00</pubDate></item><item><title>8657 - Quarterly Application for Compensation of (Eighth) of Daniel</title><description>Quarterly Application for Compensation of (Eighth) of Daniel J. Edelman, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications and Investor Relations Consultants for the Debtors and Debtors-in-Possession for the period December 1, 2010 to February 28, 2011 (related document(s)[8360]) Filed by Daniel J. Edelman, Inc.. Objections due by 5/4/2011. (Attachments: # (1) Notice of Eighth Quarterly Fee Application# (2) Exhibit A) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8657</link><pubDate>Thu, 14 Apr 2011 00:00:00</pubDate></item><item><title>8656 - Interim Application for Compensation of (Seventh) of Dow Loh</title><description>Interim Application for Compensation of (Seventh) of Dow Lohnes PLLC, Special Regulatory Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2010 to February 28, 2011 (related document(s)[7617], [8328], [8493]) Filed by Dow Lohnes PLLC. Objections due by 5/4/2011. (Attachments: # (1) Notice of Seventh Interim Fee Application) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8656</link><pubDate>Thu, 14 Apr 2011 00:00:00</pubDate></item><item><title>8655 - Transcript regarding Hearing Held 4/13/2011 RE: Confirmation</title><description>Transcript regarding Hearing Held 4/13/2011 RE: Confirmation. Remote electronic access to the transcript is restricted until 7/13/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Veritext, Telephone number (888)706-4576.] (RE: related document(s) [8611]). Notice of Intent to Request Redaction Deadline Due By 4/21/2011. Redaction Request Due By 5/5/2011. Redacted Transcript Submission Due By 5/16/2011. Transcript access will be restricted through 7/13/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/8655</link><pubDate>Thu, 14 Apr 2011 00:00:00</pubDate></item><item><title>8654 - Monthly Application for Compensation of (Eighteenth) of Paul</title><description>Monthly Application for Compensation of (Eighteenth) of Paul, Hastings, Janofsky &amp; Walker LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Special Counsel for General Real Estate and Related Matters for the period December 1, 2010 to February 28, 2011. Filed by Paul, Hastings, Janofsky &amp; Walker LLP. Objections due by 5/4/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8654</link><pubDate>Thu, 14 Apr 2011 00:00:00</pubDate></item><item><title>8653 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 4/14/2011 to 4/29/2011. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664.(JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/8653</link><pubDate>Thu, 14 Apr 2011 00:00:00</pubDate></item><item><title>8652 - Hearing Held/Court Sign-In Sheet  (related document(s)[8603]</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[8603], [8611]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/8652</link><pubDate>Thu, 14 Apr 2011 00:00:00</pubDate></item><item><title>8651 - Affidavit/Declaration of Service re: Order Concerning Confir</title><description>Affidavit/Declaration of Service re: Order Concerning Confirmation Hearing Proceedings During Week of April 11, 2011 (related document(s)[8612]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8651</link><pubDate>Wed, 13 Apr 2011 00:00:00</pubDate></item><item><title>8650 - Affidavit of Ordinary Course Professional Sue J. Stott of Pe</title><description>Affidavit of Ordinary Course Professional Sue J. Stott of Perkins Coie LLP (related document(s)[227]) Filed by Tribune Company. (Attachments: # (1) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8650</link><pubDate>Wed, 13 Apr 2011 00:00:00</pubDate></item><item><title>8649 - Monthly Application for Compensation of (Ninth) of Jones Day</title><description>Monthly Application for Compensation of (Ninth) of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for the period February 1, 2011 to February 28, 2011. Filed by Jones Day. Objections due by 5/3/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8649</link><pubDate>Wed, 13 Apr 2011 00:00:00</pubDate></item><item><title>8648 - Interim Application for Compensation of (Ninth) of Pricewate</title><description>Interim Application for Compensation of (Ninth) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period December 1, 2010 to February 28, 2011 (related document(s)[7700], [8647]) Filed by PRICEWATERHOUSECOOPERS LLP. Objections due by 5/3/2011. (Attachments: # (1) Notice of Interim Fee Application) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8648</link><pubDate>Wed, 13 Apr 2011 00:00:00</pubDate></item><item><title>8647 - Monthly Application for Compensation of (Twenty-Third) of Pr</title><description>Monthly Application for Compensation of (Twenty-Third) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period January 1, 2011 to February 28, 2011. Filed by PRICEWATERHOUSECOOPERS LLP. Objections due by 5/3/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8647</link><pubDate>Wed, 13 Apr 2011 00:00:00</pubDate></item><item><title>8646 - Monthly Application for Compensation of (Ninth) of Alvarez &amp;</title><description>Monthly Application for Compensation of (Ninth) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period December 1, 2010 through February 28, 2011 for the period December 1, 2010 to February 28, 2011 (related document(s)[7946], [8329], [8605]) Filed by Alvarez &amp; Marsal North America, LLC. Objections due by 5/3/2011. (Attachments: # (1) Notice of Ninth Interim Fee Application) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8646</link><pubDate>Wed, 13 Apr 2011 00:00:00</pubDate></item><item><title>8645 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: TREND OFFSET PRINTING To TRC MASTER FUND LLC. Filed by TR Capital Management, LLC. (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/8645</link><pubDate>Wed, 13 Apr 2011 00:00:00</pubDate></item><item><title>8644 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: TREND OFFSET PRINTING To TRC MASTER FUND LLC. Filed by TR Capital Management, LLC. (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/8644</link><pubDate>Wed, 13 Apr 2011 00:00:00</pubDate></item><item><title>8643 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: TREND OFFSET PRINTING To TRC MASTER FUND LLC. Filed by TR Capital Management, LLC. (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/8643</link><pubDate>Wed, 13 Apr 2011 00:00:00</pubDate></item><item><title>8642 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: TREND OFFSET PRINTING To TRC MASTER FUND LLC. Filed by TR Capital Management, LLC. (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/8642</link><pubDate>Wed, 13 Apr 2011 00:00:00</pubDate></item><item><title>8641 - Transcript regarding Hearing Held 4/12/2011 RE: Confirmation</title><description>Transcript regarding Hearing Held 4/12/2011 RE: Confirmation. Remote electronic access to the transcript is restricted until 7/12/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [8611]). Notice of Intent to Request Redaction Deadline Due By 4/20/2011. Redaction Request Due By 5/4/2011. Redacted Transcript Submission Due By 5/16/2011. Transcript access will be restricted through 7/12/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/8641</link><pubDate>Wed, 13 Apr 2011 00:00:00</pubDate></item><item><title>8640 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: BKM TOTAL OFFICE To TRC MASTER FUND LLC. Filed by TR Capital Management, LLC. (Ross, Terrel)</description><link>https://dm.epiq11.com/case/TRB/dockets/8640</link><pubDate>Wed, 13 Apr 2011 00:00:00</pubDate></item><item><title>8639 - Letter to Chief Judge Carey from Daniel H. Golden Filed by A</title><description>Letter to Chief Judge Carey from Daniel H. Golden Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/8639</link><pubDate>Wed, 13 Apr 2011 00:00:00</pubDate></item><item><title>8638 - Affidavit/Declaration of Mailing of Diane Streany re: Transf</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Archon Bay Capital, LLC To Restoration Holdings LTD. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8593]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8638</link><pubDate>Wed, 13 Apr 2011 00:00:00</pubDate></item><item><title>8637 - Letter from J. Kate Stickles, Esquire to the Honorable Kevin</title><description>Letter from J. Kate Stickles, Esquire to the Honorable Kevin J. Carey. Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8637</link><pubDate>Wed, 13 Apr 2011 00:00:00</pubDate></item><item><title>8636 - Hearing Held/Court Sign-In Sheet  (related document(s)[8603]</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[8603], [8611]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/8636</link><pubDate>Wed, 13 Apr 2011 00:00:00</pubDate></item><item><title>8635 - Amended Objection //Amended Supplemental Objection of the No</title><description>Amended Objection //Amended Supplemental Objection of the Noteholder Plan Proponents to the Second Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (As Modified) (related document(s)[8622]) Filed by Aurelius Capital Management, LP (Attachments: # (1) Exhibit 1-Blackline# (2) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8635</link><pubDate>Tue, 12 Apr 2011 00:00:00</pubDate></item><item><title>8634 - Quarterly Application for Compensation of (Third) of Levine </title><description>Quarterly Application for Compensation of (Third) of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the period December 1, 2010 to February 28, 2011 (related document(s)[7689], [8252], [8588]) Filed by Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 5/2/2011. (Attachments: # (1) Notice of Third Quarterly Fee Application# (2) Exhibits A - B) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8634</link><pubDate>Tue, 12 Apr 2011 00:00:00</pubDate></item><item><title>8633 - Monthly Application for Compensation of (Sixth) of Jones Day</title><description>Monthly Application for Compensation of (Sixth) of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period February 1, 2011 to February 28, 2011. Filed by Jones Day. Objections due by 5/3/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8633</link><pubDate>Tue, 12 Apr 2011 00:00:00</pubDate></item><item><title>8632 - Monthly Application for Compensation of (Third) of Novack an</title><description>Monthly Application for Compensation of (Third) of Novack and Macey LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors and Debtors in Possession for the period February 1, 2011 to February 28, 2011. Filed by Novack and Macey LLP. Objections due by 5/2/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8632</link><pubDate>Tue, 12 Apr 2011 00:00:00</pubDate></item><item><title>8631 - Monthly Application for Compensation of (Second) of Novack a</title><description>Monthly Application for Compensation of (Second) of Novack and Macey LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors and Debtors in Possession for the period January 1, 2011 to January 31, 2011. Filed by Novack and Macey LLP. Objections due by 5/2/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8631</link><pubDate>Tue, 12 Apr 2011 00:00:00</pubDate></item><item><title>8630 - Application for Compensation of (Supplemental First Monthly </title><description>Application for Compensation of (Supplemental First Monthly Fee Application of Novack and Macey LLP for Compensation for Services Rendered as Special Counsel to the Debtors and Debtors in Possession for the period December 1, 2010 to December 31, 2010) (related document(s)[8067]) Filed by Novack and Macey LLP. Objections due by 5/2/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8630</link><pubDate>Tue, 12 Apr 2011 00:00:00</pubDate></item><item><title>8629 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Order</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Order Concerning Confirmation Hearing Proceedings During Week of April 11, 2011. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8612]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8629</link><pubDate>Tue, 12 Apr 2011 00:00:00</pubDate></item><item><title>8628 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Amend</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s) 8603 ). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8611]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8628</link><pubDate>Tue, 12 Apr 2011 00:00:00</pubDate></item><item><title>8627 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Notic</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Notice of Agenda of Matters Scheduled for Hearing. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8603]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8627</link><pubDate>Tue, 12 Apr 2011 00:00:00</pubDate></item><item><title>8626 - Affidavit/Declaration of Mailing of Samuel Garcia. Filed by </title><description>Affidavit/Declaration of Mailing of Samuel Garcia. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8588], [8589]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8626</link><pubDate>Tue, 12 Apr 2011 00:00:00</pubDate></item><item><title>8625 - Affidavit/Declaration of Mailing of Samuel Garcia re: Order </title><description>Affidavit/Declaration of Mailing of Samuel Garcia re: Order Approving Stipulation by and Between Debtors and Caption Colorado, L.L.C. Regarding (I) Resolution of Motion for Allowance of Administrative Expense Claim and (II) Withdrawal of Objection to Plans of Reorganization. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8587]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8625</link><pubDate>Tue, 12 Apr 2011 00:00:00</pubDate></item><item><title>8624 - Affidavit/Declaration of Mailing of Pete Caris re: Monthly A</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Monthly Application for Compensation of (Twenty-Sixth) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period February 1, 2011 to February 28, 2011. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8605]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8624</link><pubDate>Tue, 12 Apr 2011 00:00:00</pubDate></item><item><title>8623 - Response to Forty-Second Omnibus (Substantive) Objection to </title><description>Response to Forty-Second Omnibus (Substantive) Objection to Claims (related document(s)[8065]) Filed by Carol Walker (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8623</link><pubDate>Mon, 11 Apr 2011 00:00:00</pubDate></item><item><title>8622 - Supplemental Objection of the Noteholder Plan Proponents to </title><description>Supplemental Objection of the Noteholder Plan Proponents to the Second Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (As Modified) Filed by Aurelius Capital Management, LP (Attachments: # (1) Certificate of Service) (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/8622</link><pubDate>Mon, 11 Apr 2011 00:00:00</pubDate></item><item><title>8621 - Certificate of No Objection Regarding Docket No. 8436 [Ninet</title><description>Certificate of No Objection Regarding Docket No. 8436 [Nineteenth Monthly Application of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the Period from December 1, 2010 through December 31, 2010] (related document(s)[8436]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8621</link><pubDate>Mon, 11 Apr 2011 00:00:00</pubDate></item><item><title>8620 - Certificate of No Objection Regarding Docket No. 8435 [Sixte</title><description>Certificate of No Objection Regarding Docket No. 8435 [Sixteenth Monthly Fee Application of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the Period of January 1, 2011 through January 31, 2011] (related document(s)[8435]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8620</link><pubDate>Mon, 11 Apr 2011 00:00:00</pubDate></item><item><title>8619 - Certificate of No Objection Regarding Docket No. 8431 [Eight</title><description>Certificate of No Objection Regarding Docket No. 8431 [Eighth Application of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for the Period from November 1, 2010 through January 31, 2011] (related document(s)[8431]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8619</link><pubDate>Mon, 11 Apr 2011 00:00:00</pubDate></item><item><title>8618 - Interim Application for Compensation of (Ninth) of Lazard Fr</title><description>Interim Application for Compensation of (Ninth) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2010 to February 28, 2011 (related document(s)[7872], [8599], [8600]) Filed by Lazard Freres &amp; Co. LLC. Objections due by 5/2/2011. (Attachments: # (1) Notice of Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8618</link><pubDate>Mon, 11 Apr 2011 00:00:00</pubDate></item><item><title>8617 - Notice of Withdrawal of Objection of Neil Plaintiffs to Plan</title><description>Notice of Withdrawal of Objection of Neil Plaintiffs to Plans of Reorganization and Joinder to Objection of the Secretary of Labor (related document(s)[7984]) Filed by Dan Neil, Corie Brown, Henry Weinstein, Walter Roche, Jr., Myron Levin, and Julie Makinen, individuals, on behalf of themselves and on behalf of all others similarly situated. (Attachments: # (1) Certificate of Service) (Driscoll, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/8617</link><pubDate>Mon, 11 Apr 2011 00:00:00</pubDate></item><item><title>8616 - Limited Objection to the Committees Motion to Amend the Defi</title><description>Limited Objection to the Committees Motion to Amend the Definition of "Terminating Event" (related document(s)[8469]) Filed by Samuel Zell (Attachments: # (1) Exhibit A) (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8616</link><pubDate>Mon, 11 Apr 2011 00:00:00</pubDate></item><item><title>8615 - Monthly Application for Compensation of Chadbourne &amp; Parke L</title><description>Monthly Application for Compensation of Chadbourne &amp; Parke LLP (Twenty-Sixth) for the period February 1, 2011 to February 28, 2011 Filed by Chadbourne &amp; Parke LLP. Objections due by 5/2/2011. (Attachments: # (1) Notice # (2) Exhibit A (part 1)# (3) Exhibit A (part 2)# (4) Exhibit A (part 3)# (5) Exhibit A (part 4)# (6) Exhibit A (part 5)# (7) Exhibit A (part 6)# (8) Exhibit A (part 7)# (9) Exhibit A (part 8)# (10) Exhibit B (part 1)# (11) Exhibit B (part 2)# (12) Exhibit B (part 3)# (13) Exhibit B (part 4)# (14) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8615</link><pubDate>Mon, 11 Apr 2011 00:00:00</pubDate></item><item><title>8614 - Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy </title><description>Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8550], [8581]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8614</link><pubDate>Mon, 11 Apr 2011 00:00:00</pubDate></item><item><title>8613 - Interim Application for Compensation of 8th Quarterly Fee Re</title><description>Interim Application for Compensation of 8th Quarterly Fee Request for the period December 1, 2010 to February 28, 2011 Filed by Stuart Maue. Objections due by 5/2/2011. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8613</link><pubDate>Mon, 11 Apr 2011 00:00:00</pubDate></item><item><title>8612 - Order Concerning Confirmation Hearing Proceedings During Wee</title><description>Order Concerning Confirmation Hearing Proceedings During Week of April 11, 2011. (related document(s)[8544], [8604]) Order  Signed on 4/11/2011. (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8612</link><pubDate>Mon, 11 Apr 2011 00:00:00</pubDate></item><item><title>8611 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[8603]) Filed by Tribune Company. Hearing scheduled for 4/12/2011 at 09:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8611</link><pubDate>Mon, 11 Apr 2011 00:00:00</pubDate></item><item><title>8610 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8601], [8602]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8610</link><pubDate>Mon, 11 Apr 2011 00:00:00</pubDate></item><item><title>8609 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8599], [8600]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8609</link><pubDate>Mon, 11 Apr 2011 00:00:00</pubDate></item><item><title>8608 - Notice of Service -- Notice of Filing of Summary of Confirma</title><description>Notice of Service -- Notice of Filing of Summary of Confirmation Objections Lodged by Non-Debtor/Committee/Lender Plan Proponents to the Second Amended Joint Plan of Reorganization for Tribute Company and its Subsidiaries Proposed by Aurelius Capital Management, LP, on Behalf of its Managed Entities, Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, Law Debenture Trust Company of New York, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, and Wilmington Trust Company, in its Capacity as Successor Indenture Trustee for the Phone Notes Filed by Aurelius Capital Management, LP. (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8608</link><pubDate>Fri, 08 Apr 2011 00:00:00</pubDate></item><item><title>8607 - Notice of Service (Notice of Filing Chart Regarding Resolved</title><description>Notice of Service (Notice of Filing Chart Regarding Resolved and Unresolved Objections to the Debtor/Committee/Lender Plan). Filed by Tribune Company. (Attachments: # (1) Chart of Resolved and Unresolved Objections) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8607</link><pubDate>Fri, 08 Apr 2011 00:00:00</pubDate></item><item><title>8606 - Notice of Hearing to Consider Objections to the (I) Second A</title><description>Notice of Hearing to Consider Objections to the (I) Second Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (as Modified) and (II) Second Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by Aurelius Capital Management, LP, on Behalf of its Managed Entities, Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, Law Debenture Trust Company of New York, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, and Wilmington Trust Company, in its Capacity as Successor Indenture Trustee for the Phones Notes (related document(s)[6110], [7550], [7731], [7733], [7909], [7910], [7913], [7914], [7956], [7959], [7960],</description><link>https://dm.epiq11.com/case/TRB/dockets/8606</link><pubDate>Fri, 08 Apr 2011 00:00:00</pubDate></item><item><title>8605 - Monthly Application for Compensation of (Twenty-Sixth) of Al</title><description>Monthly Application for Compensation of (Twenty-Sixth) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period February 1, 2011 to February 28, 2011. Filed by Alvarez &amp; Marsal North America, LLC. Objections due by 4/28/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - F) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8605</link><pubDate>Fri, 08 Apr 2011 00:00:00</pubDate></item><item><title>8604 - Certification of Counsel Regarding Order Concerning Confirma</title><description>Certification of Counsel Regarding Order Concerning Confirmation Hearing Proceedings During Week of April 11, 2011 (related document(s)[8544]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A - Proposed Form of Order) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8604</link><pubDate>Fri, 08 Apr 2011 00:00:00</pubDate></item><item><title>8603 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 4/12/2011 at 09:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8603</link><pubDate>Fri, 08 Apr 2011 00:00:00</pubDate></item><item><title>8602 - Motion to Authorize (Debtors Motion Pursuant to 11 U.S.C. Se</title><description>Motion to Authorize (Debtors Motion Pursuant to 11 U.S.C. Section 1126 and Bankruptcy Rule 3018(a) for Entry of an Order Authorizing Changes in Votes on Debtor/Committee/Lender Plan Previously Cast by (I) Longacre Opportunity Fund, L.P. and Affiliates, (II) ASM Capital, LLC and Affiliates, (III) Liquidity Solutions, Inc., (IV) Fair Harbor Capital, LLC, and (V) Debt Acquisition Company of America and Affiliates, and Authorizing Voting Agent to Amend Voting Report to Reflect Changes). Filed by Tribune Company. Hearing scheduled for 4/25/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/18/2011. (Attachments: # (1) Notice of Motion# (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Exhibit E# (7) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8602</link><pubDate>Thu, 07 Apr 2011 00:00:00</pubDate></item><item><title>8601 - Quarterly Application for Compensation of (Ninth) of Jenner </title><description>Quarterly Application for Compensation of (Ninth) of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2010 to February 28, 2011 (related document(s)[8492], [8578]) Filed by Jenner Block LLP. Objections due by 4/27/2011. (Attachments: # (1) Notice of Ninth Quarterly Application# (2) Verification# (3) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8601</link><pubDate>Thu, 07 Apr 2011 00:00:00</pubDate></item><item><title>8600 - Monthly Application for Compensation of (Twenty-Sixth) of La</title><description>Monthly Application for Compensation of (Twenty-Sixth) of Lazard Frres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period February 1, 2011 to February 28, 2011. Filed by Lazard Freres &amp; Co. LLC. Objections due by 4/27/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8600</link><pubDate>Thu, 07 Apr 2011 00:00:00</pubDate></item><item><title>8599 - Monthly Application for Compensation of (Twenty-Fifth) of La</title><description>Monthly Application for Compensation of (Twenty-Fifth) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period January 1, 2011 to January 31, 2011. Filed by Lazard Freres &amp; Co. LLC. Objections due by 4/27/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8599</link><pubDate>Thu, 07 Apr 2011 00:00:00</pubDate></item><item><title>8598 - Certificate of No Objection Regarding Docket No. 8360 [Twent</title><description>Certificate of No Objection Regarding Docket No. 8360 [Twentieth Monthly Application for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses Incurred for the Period January 1, 2011 through January 31, 2011] (related document(s)[8360]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8598</link><pubDate>Thu, 07 Apr 2011 00:00:00</pubDate></item><item><title>8597 - Motion to Allow Claims Filed by Peter A. Knapp. Hearing sche</title><description>Motion to Allow Claims Filed by Peter A. Knapp. Hearing scheduled for 4/25/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/18/2011. (Attachments: # (1) Notice # (2) Proposed Form of Order # (3) Exhibit A (part 1 of 2)# (4) Exhibit A (part 2 of 2)# (5) Exhibit B# (6) Exhibit C# (7) Certificate of Service) (Felger, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/8597</link><pubDate>Thu, 07 Apr 2011 00:00:00</pubDate></item><item><title>8596 - Motion to Allow Claims Filed by Mark W. Hianik. Hearing sche</title><description>Motion to Allow Claims Filed by Mark W. Hianik. Hearing scheduled for 4/25/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/18/2011. (Attachments: # (1) Notice # (2) Proposed Form of Order # (3) Exhibit A (part 1 of 2)# (4) Exhibit A (part 2 of 2)# (5) Exhibit B# (6) Exhibit c# (7) Certificate of Service) (Felger, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/8596</link><pubDate>Thu, 07 Apr 2011 00:00:00</pubDate></item><item><title>8595 - Motion to Allow Claims Filed by John Birmingham. Hearing sch</title><description>Motion to Allow Claims Filed by John Birmingham. Hearing scheduled for 4/25/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/18/2011. (Attachments: # (1) Notice # (2) Proposed Form of Order # (3) Exhibit A (part 1 of 2)# (4) Exhibit A (part 2 of 2)# (5) Exhibit B# (6) Exhibit C# (7) Certificate of Service) (Felger, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/8595</link><pubDate>Thu, 07 Apr 2011 00:00:00</pubDate></item><item><title>8594 - Motion to Allow Claims Filed by Tom E. Ehlmann. Hearing sche</title><description>Motion to Allow Claims Filed by Tom E. Ehlmann. Hearing scheduled for 4/25/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/18/2011. (Attachments: # (1) Notice # (2) Proposed Form of Order # (3) Exhibit A (part 1 of 2)# (4) Exhibit A (part 2 of 2)# (5) Exhibit B# (6) Exhibit C# (7) Certificate of Service) (Felger, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/8594</link><pubDate>Thu, 07 Apr 2011 00:00:00</pubDate></item><item><title>8593 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Archon Bay Capital, LLC To Restoration Holdings LTD. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8593</link><pubDate>Thu, 07 Apr 2011 00:00:00</pubDate></item><item><title>8592 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8551], [8552], [8553], [8554], [8555], [8556], [8557], [8558], [8559], [8560], [8561], [8562], [8563], [8564], [8565], [8566], [8567], [8568], [8569], [8570], [8571], [8572], [8573], [8574], [8575], [8576], [8577]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8592</link><pubDate>Thu, 07 Apr 2011 00:00:00</pubDate></item><item><title>8591 - Affidavit/Declaration of Mailing of Pete Caris re: Modified </title><description>Affidavit/Declaration of Mailing of Pete Caris re: Modified Second Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A.. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8580]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8591</link><pubDate>Thu, 07 Apr 2011 00:00:00</pubDate></item><item><title>8590 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period January 1, 2011 to February 28, 2011. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8578]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8590</link><pubDate>Thu, 07 Apr 2011 00:00:00</pubDate></item><item><title>8589 - Monthly Application for Compensation of (Seventeenth) of Sey</title><description>Monthly Application for Compensation of (Seventeenth) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period February 1, 2011 to February 28, 2011. Filed by Seyfarth Shaw LLP. Objections due by 4/26/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8589</link><pubDate>Wed, 06 Apr 2011 00:00:00</pubDate></item><item><title>8588 - Monthly Application for Compensation of (Seventh) of Levine </title><description>Monthly Application for Compensation of (Seventh) of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the period February 1, 2011 to February 28, 2011. Filed by Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 4/26/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8588</link><pubDate>Wed, 06 Apr 2011 00:00:00</pubDate></item><item><title>8587 - Order Approving Stipulation by and Between Debtors and Capti</title><description>Order Approving Stipulation by and Between Debtors and Caption Colorado, L.L.C. Regarding (I) Resolution of Motion for Allowance of Administrative Expense Claim and (II) Withdrawal of Objection to Plans of Reorganization. (related document(s)[7637], [7956], [8583]) Order  Signed on 4/6/2011. (Attachments: # (1) Exhibit A) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8587</link><pubDate>Wed, 06 Apr 2011 00:00:00</pubDate></item><item><title>8586 - Corrective Entry. Entered in error. Belongs in Case 10-55871</title><description>Corrective Entry. Entered in error. Belongs in Case 10-55871.  (related document(s)[8584]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8586</link><pubDate>Wed, 06 Apr 2011 00:00:00</pubDate></item><item><title>8585 - Letter Regarding Inability to Complete Service in Unidentifi</title><description>Letter Regarding Inability to Complete Service in Unidentifible Adversary Case. Filed by  CT Corporation .  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8585</link><pubDate>Wed, 06 Apr 2011 00:00:00</pubDate></item><item><title>8584 - Letter Regarding Inability to Complete Service in Unidentifi</title><description>Letter Regarding Inability to Complete Service in Unidentifible Adversary Case. Filed by  CT Corporation .  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8584</link><pubDate>Wed, 06 Apr 2011 00:00:00</pubDate></item><item><title>8583 - Certification of Counsel Regarding Stipulation by and Betwee</title><description>Certification of Counsel Regarding Stipulation by and Between Debtors and Caption Colorado, L.L.C. Regarding (I) Resolution of Motion for Allowance of Administrative Expense Claim and (II) Withdrawal of Objection to Plans of Reorganization (related document(s)[7637], [7956]) Filed by Tribune Company. (Attachments: # (1) Exhibit A - Stipulation# (2) Exhibit B - Proposed Order (with attached Stipulation)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8583</link><pubDate>Wed, 06 Apr 2011 00:00:00</pubDate></item><item><title>8582 - Telephonic Hearing Held/Court Sign-In Sheet   (LMD)</title><description>Telephonic Hearing Held/Court Sign-In Sheet   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/8582</link><pubDate>Wed, 06 Apr 2011 00:00:00</pubDate></item><item><title>8581 - Objection (Supplement to "Joint Objection of the Debtors, th</title><description>Objection (Supplement to "Joint Objection of the Debtors, the Official Committee of Unsecured Creditors, Angelo, Gordon &amp; Co. L.P., Oaktree Capital Management, L.P. and JPMorgan Chase Bank, N.A. to Confirmation of the Noteholder Plan" [D.I. 8011]) (related document(s)[8011], [8509]) Filed by Debtor/Committee/Lender Plan Proponents (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8581</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8580 - Docket #8580</title><description>Notice of Service (Notice of Filing of Second Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (as Modified)) (related document(s) 7801 , 8259 ) Filed by Debtor/Committee/Lender Plan Proponents. (Attachments: # 1 Second Amended Joint Plan (as Modified) (Part 1)# 2 Second Amended Joint Plan (as Modified) (Part 2)# 3 Second Amended Joint Plan (as Modified) (Part 3)# 4 Black Line Comparison of DCL Plan to Plan filed on 3.3.11 (Part 1)# 5 Black Line Comparison of DCL Plan to Plan filed on 3.3.11 (Part 2)# 6 Black Line Comparison of DCL Plan to Plan filed on 3.3.11 (Part 3)) (Stickles, J.) (Entered: 04/05/2011)</description><link>https://dm.epiq11.com/case/TRB/dockets/8580</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8579 - Affidavit/Declaration of Mailing of Diane Streany re: Transf</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: City of Ontario To Fair Harbor Capital, LLC. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8524]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8579</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8578 - Monthly Application for Compensation of Jenner Block LLP, as</title><description>Monthly Application for Compensation of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period January 1, 2011 to February 28, 2011. Filed by Jenner Block LLP. Objections due by 4/25/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8578</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8577 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Archon Bay Capital, LLC To Restoration Holdings LTD. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8577</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8576 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Blue Heron Micro Opportunities Fund, LLP To Restoration Special Opportunities Master LTD. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8576</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8575 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Archon Bay Capital, LLC To Restoration Special Opportunities Master LTD. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8575</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8574 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Quinn Analytics To Restoration Special Opportunities Master LTD. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8574</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8573 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Archon Bay Capital, LLC To Restoration Special Opportunities Master LTD. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8573</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8572 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Archon Bay Capital, LLC To Restoration Special Opportunities Master LTD. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8572</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8571 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Special Opportunities Master LTD. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8571</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8570 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Special Opportunities Master LTD. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8570</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8569 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Special Opportunities Master LTD. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8569</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8568 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Special Opportunities Master LTD. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8568</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8567 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Special Opportunities Master LTD. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8567</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8566 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Restoration Holdings LTD. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8566</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8565 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Special Opportunities Master LTD. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8565</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8564 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Special Opportunities Master LTD. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8564</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8563 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Restoration Holdings LTD. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8563</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8562 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Special Opportunities Master LTD. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8562</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8561 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Special Opportunities Master LTD. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8561</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8560 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Special Opportunities Master LTD. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8560</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8559 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Special Opportunities Master LTD. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8559</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8558 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Special Opportunities Master LTD. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8558</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8557 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Special Opportunities Master LTD. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8557</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8556 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Special Opportunities Master LTD. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8556</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8555 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Special Opportunities Master LTD. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8555</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8554 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Archon Bay Capital, LLC To Restoration Special Opportunities Master LTD. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8554</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8553 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Archon Bay Capital, LLC To Restoration Special Opportunities Master LTD. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8553</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8552 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Special Opportunities Master LTD. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8552</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8551 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Restoration Special Opportunities Master LTD. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8551</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8550 - Order Denying the Motion of Jewel Food Stores, Inc., Alberts</title><description>Order Denying the Motion of Jewel Food Stores, Inc., Albertsons, LLC, New Albertsons, Inc. and Supervalu, Inc. for Relief from the Automatic Stay. (related document(s)[7892], [8420], [8545]) Order  Signed on 4/4/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/8550</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>8549 - Certificate of No Objection Regarding Docket No. 8346 [Twent</title><description>Certificate of No Objection Regarding Docket No. 8346 [Twenty-Fifth Monthly Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from January 1, 2011 through January 31, 2011] (related document(s)[8346]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8549</link><pubDate>Mon, 04 Apr 2011 00:00:00</pubDate></item><item><title>8548 - Letter Regarding Inability to Complete Service in Unidentifi</title><description>Letter Regarding Inability to Complete Service in Unidentifible Adversary Case(s)  Filed by  National Registered Agents, Inc. (NRAI) .  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8548</link><pubDate>Mon, 04 Apr 2011 00:00:00</pubDate></item><item><title>8547 - Letters Regarding Inability to Complete Service in Unidentif</title><description>Letters Regarding Inability to Complete Service in Unidentified Adversary Case(s)  Filed by  CT Corporation .  (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8547</link><pubDate>Mon, 04 Apr 2011 00:00:00</pubDate></item><item><title>8546 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Amend</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Amended Chapter 11 Plan // Second Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Aurelius Capital Management, LP, on behalf of its Managed Entities, Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, Law Debenture Trust Company of New York, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, and Wilmington Trust Company, in its Capacity as Successor Indenture Trustee for the PHONES Notes. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8509]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8546</link><pubDate>Mon, 04 Apr 2011 00:00:00</pubDate></item><item><title>8545 - Certification of Counsel Regarding Order Denying the Motion </title><description>Certification of Counsel Regarding Order Denying the Motion of Jewel Food Stores, Inc., Albertsons, LLC, New Albertsons, Inc. and Supervalu, Inc. for Relief from the Automatic Stay (related document(s)[7892], [8420]) Filed by Tribune Company. (Attachments: # (1) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8545</link><pubDate>Mon, 04 Apr 2011 00:00:00</pubDate></item><item><title>8544 - Letter to the Honorable Kevin J. Carey requesting telephonic</title><description>Letter to the Honorable Kevin J. Carey requesting telephonic hearing (related document(s)[8499], [8519], [8525], [8535]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8544</link><pubDate>Mon, 04 Apr 2011 00:00:00</pubDate></item><item><title>8543 - Order Granting Motion for Admission pro hac vice of James A.</title><description>Order Granting Motion for Admission pro hac vice of James A. McGuinness, Esquire (Related Doc # [8529]) Order Signed on 4/4/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/8543</link><pubDate>Mon, 04 Apr 2011 00:00:00</pubDate></item><item><title>8542 - Order Granting Motion for Admission pro hac vice of Blake T.</title><description>Order Granting Motion for Admission pro hac vice of Blake T. Hannafan, Esquire (Related Doc # [8530]) Order Signed on 4/4/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/8542</link><pubDate>Mon, 04 Apr 2011 00:00:00</pubDate></item><item><title>8541 - Order Granting Motion for Admission pro hac vice of Michael </title><description>Order Granting Motion for Admission pro hac vice of Michael T. Hannafan, Esquire (Related Doc # [8531]) Order Signed on 4/4/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/8541</link><pubDate>Mon, 04 Apr 2011 00:00:00</pubDate></item><item><title>8540 - Certification of Counsel (related document(s)[8201], [8361],</title><description>Certification of Counsel (related document(s)[8201], [8361], [8379]) Filed by Merrill Lynch Capital Corporation and Merrill Lynch, Pierce, Fenner &amp; Smith, Incorporated. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Certificate of Service) (McNeill, R. Stephen)</description><link>https://dm.epiq11.com/case/TRB/dockets/8540</link><pubDate>Fri, 01 Apr 2011 00:00:00</pubDate></item><item><title>8539 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Order Partially Sustaining Debtors Forty-Second Omnibus (Substantive) Objection to Claims. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8523]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8539</link><pubDate>Fri, 01 Apr 2011 00:00:00</pubDate></item><item><title>8538 - Affidavit/Declaration of Mailing of Pete Caris re: Order Mod</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Order Modifying the Automatic Stay to Allow Payment and Advancement of Defense Costs, Fees, and Expenses Under Directors and Officers Liability Insurance Policies. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8515]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8538</link><pubDate>Fri, 01 Apr 2011 00:00:00</pubDate></item><item><title>8537 - Certification of Counsel and Proposed Counter Order to Motio</title><description>Certification of Counsel and Proposed Counter Order to Motion of Aurelius et al.With Respect to Vacating the Stay to Commence State Law Constructive Fraudulent Conveyance Claim Actions, by William Niese and TM Retirees (related document(s)[8201], [8361], [8413]) Filed by William Niese. (Teitelbaum, Jay)</description><link>https://dm.epiq11.com/case/TRB/dockets/8537</link><pubDate>Fri, 01 Apr 2011 00:00:00</pubDate></item><item><title>8536 - Statement of Professionals Compensation (Statement of Fees a</title><description>Statement of Professionals Compensation (Statement of Fees and Expenses Paid to Ordinary Course Professionals for Services Rendered [December 2010 - February 2011]). Filed by Tribune Company. (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8536</link><pubDate>Thu, 31 Mar 2011 00:00:00</pubDate></item><item><title>8535 - Response (DCL Plan Proponents Response to the Noteholder Pla</title><description>Response (DCL Plan Proponents Response to the Noteholder Plan Proponents Objection to the DCL Plan Proponents Submission Regarding Rebuttal Witnesses) (related document(s)[7136], [7239], [7701], [7801], [7802], [8171], [8173], [8231], [8259], [8283], [8315], [8499], [8519], [8525]) Filed by Debtor/Committee/Lender Plan Proponents (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8535</link><pubDate>Thu, 31 Mar 2011 00:00:00</pubDate></item><item><title>8534 - Certificate of No Objection Regarding Docket No. 8329 [Twent</title><description>Certificate of No Objection Regarding Docket No. 8329 [Twenty-Fifth Monthly Fee Statement of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period from January 1, 2011 through January 31, 2011] (related document(s)[8329]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8534</link><pubDate>Thu, 31 Mar 2011 00:00:00</pubDate></item><item><title>8533 - Certificate of No Objection Regarding Docket No. 8328 [Twent</title><description>Certificate of No Objection Regarding Docket No. 8328 [Twentieth Monthly Fee Application of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the Period of January 1, 2011 through January 31, 2011] (related document(s)[8328]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8533</link><pubDate>Thu, 31 Mar 2011 00:00:00</pubDate></item><item><title>8532 - Certification of Counsel Seeking Entry of Alternate Proposed</title><description>Certification of Counsel Seeking Entry of Alternate Proposed Form of Order Granting Certain Relief from the Automatic Stay and the Mediation Order (related document(s)[8201], [8361], [8367]) Filed by Certain Directors and Officers. (Attachments: # (1) Certificate of Service) (Wisler, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/8532</link><pubDate>Thu, 31 Mar 2011 00:00:00</pubDate></item><item><title>8531 - Motion to Appear pro hac vice re: Michael T. Hannafan. Recei</title><description>Motion to Appear pro hac vice re: Michael T. Hannafan. Receipt Number DEX009760, Filed by Anthony M. Saccullo. (Saccullo, Anthony)</description><link>https://dm.epiq11.com/case/TRB/dockets/8531</link><pubDate>Thu, 31 Mar 2011 00:00:00</pubDate></item><item><title>8530 - Motion to Appear pro hac vice re: Blake T. Hannafan. Receipt</title><description>Motion to Appear pro hac vice re: Blake T. Hannafan. Receipt Number DEX009760, Filed by Anthony M. Saccullo. (Saccullo, Anthony)</description><link>https://dm.epiq11.com/case/TRB/dockets/8530</link><pubDate>Thu, 31 Mar 2011 00:00:00</pubDate></item><item><title>8529 - Motion to Appear pro hac vice re: James A. McGuinness. Recei</title><description>Motion to Appear pro hac vice re: James A. McGuinness. Receipt Number DEX009760, Filed by Anthony M. Saccullo. (Saccullo, Anthony)</description><link>https://dm.epiq11.com/case/TRB/dockets/8529</link><pubDate>Thu, 31 Mar 2011 00:00:00</pubDate></item><item><title>8528 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 3/31/2011 to 4/15/2011. To obtain a copy of a transcript contact the transcriber Diaz Data Services, Telephone number (717) 233-6664.(JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/8528</link><pubDate>Thu, 31 Mar 2011 00:00:00</pubDate></item><item><title>8527 - Affidavit/Declaration of Service of P. Ratkowiak (related do</title><description>Affidavit/Declaration of Service of P. Ratkowiak (related document(s)[8522]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8527</link><pubDate>Wed, 30 Mar 2011 00:00:00</pubDate></item><item><title>8526 - Certificate of No Objection Regarding Twenty-Fifth Monthly A</title><description>Certificate of No Objection Regarding Twenty-Fifth Monthly Application for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker to the Official Committee of Unsecured Creditors (related document(s)[8306]) Filed by Moelis &amp; Company LLC. (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8526</link><pubDate>Wed, 30 Mar 2011 00:00:00</pubDate></item><item><title>8525 - Objection // Supplement Concerning FCC Issues with Respect t</title><description>Objection // Supplement Concerning FCC Issues with Respect to the Noteholder Plan Proponents Opposition to DCL Plan Proponents Submission Regarding Rebuttal Witnesses and Cross-Submission for Certain Relief Respecting DCL Rebuttal Case (related document(s)[8499], [8519]) Filed by Aurelius Capital Management, LP (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/8525</link><pubDate>Wed, 30 Mar 2011 00:00:00</pubDate></item><item><title>8524 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: City of Ontario To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/8524</link><pubDate>Wed, 30 Mar 2011 00:00:00</pubDate></item><item><title>8523 - Order Partially Sustaining Debtors Forty-Second Omnibus (Sub</title><description>Order Partially Sustaining Debtors Forty-Second Omnibus (Substantive) Objection to Claims. (related document(s)[8065], [8289], [8325], [8471], [8516]) Order  Signed on 3/30/2011. (Attachments: # (1) Exhibit "A") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/8523</link><pubDate>Wed, 30 Mar 2011 00:00:00</pubDate></item><item><title>8522 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period January 31, 2011 through February 27, 2011 Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8522</link><pubDate>Tue, 29 Mar 2011 00:00:00</pubDate></item><item><title>8521 - Affidavit/Declaration of Mailing of Diane Streany re: Transf</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Crews Control To Archon Bay Capital, LLC.. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8495]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8521</link><pubDate>Tue, 29 Mar 2011 00:00:00</pubDate></item><item><title>8520 - Affidavit/Declaration of Mailing of Diane Streany re: Transf</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: DEXTER PETER/CHRISTEN To DACA 2010L, LP. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8474]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8520</link><pubDate>Tue, 29 Mar 2011 00:00:00</pubDate></item><item><title>8519 - Objection // Noteholder Plan Proponents Objection to DCL Pla</title><description>Objection // Noteholder Plan Proponents Objection to DCL Plan Proponents Submission Regarding Rebuttal Witnesses and Cross-Submission for Certain Relief Respecting DCL Rebuttal Case (related document(s)[8499]) Filed by Aurelius Capital Management, LP (Attachments: # (1) Certificate of Service) (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/8519</link><pubDate>Tue, 29 Mar 2011 00:00:00</pubDate></item><item><title>8518 - Telephonic Hearing Held/Court Sign-In Sheet   (LMD)</title><description>Telephonic Hearing Held/Court Sign-In Sheet   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/8518</link><pubDate>Tue, 29 Mar 2011 00:00:00</pubDate></item><item><title>8517 - Monthly Application for Compensation of and Reimbursement of</title><description>Monthly Application for Compensation of and Reimbursement of Expenses (Twenty-Sixth) for the period February 1, 2011 to February 28, 2011 Filed by Moelis &amp; Company LLC. Objections due by 4/18/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification of Thane W. Carlston# (7) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8517</link><pubDate>Tue, 29 Mar 2011 00:00:00</pubDate></item><item><title>8516 - Certification of Counsel Regarding Debtors Forty-Second Omni</title><description>Certification of Counsel Regarding Debtors Forty-Second Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1 (related document(s)[8065], [8289], [8325], [8471]) Filed by Tribune Company. (Attachments: # (1) Exhibit A - Revised Order (with Exhibit A)# (2) Exhibit B - Black Line Revised Order (with Exhibit A)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8516</link><pubDate>Tue, 29 Mar 2011 00:00:00</pubDate></item><item><title>8515 - Order Modifying the Automatic Stay to Allow Payment and Adva</title><description>Order Modifying the Automatic Stay to Allow Payment and Advancement of Defense Costs, Fees, and Expenses Under Directors and Officers Liability Insurance Policies. (related document(s)[8208]) Order  Signed on 3/29/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/8515</link><pubDate>Tue, 29 Mar 2011 00:00:00</pubDate></item><item><title>8514 - Certification of Counsel Seeking Entry Of Alternate Proposed</title><description>Certification of Counsel Seeking Entry Of Alternate Proposed Form Of Order On The Motion Of Aurelius Capital Management, LP, On Behalf Of Its Managed Entities, Deutsche Bank Trust Company Americas, In Its Capacity As Successor Indenture Trustee For Certain Series Of Senior Notes, And Law Debenture Trust Company Of New York, In Its Capacity As Successor Indenture Trustee For Certain Series Of Senior Notes, For Entry Of Order (I) Determining That Creditors Have Retained Their State Law Constructive Fraudulent Transfer Claims To Recover Stock Redemption Payments Made To Step One Shareholders And Step Two Shareholders Pursuant To 11 U.S.C. Section 546(a); (II) Determining That Automatic Stay Does Not Bar Commencement Of Litigation On Account Of Such Claims Against Such Shareholders Or, In The Alternative, Granting Relief From Automatic Stay To Permit Commencement Of Such Litigation; And (III) Granting Leave From Mediation Order To</description><link>https://dm.epiq11.com/case/TRB/dockets/8514</link><pubDate>Tue, 29 Mar 2011 00:00:00</pubDate></item><item><title>8513 - Certification of Counsel Regarding Motion of Debtor Tribune </title><description>Certification of Counsel Regarding Motion of Debtor Tribune Company for an Order Modifying the Automatic Stay to Allow Payment and Advancement of Defense Costs, Fees, and Expenses under Directors and Officers Liability Insurance Policies [Docket No. 8208] (related document(s)[8208]) Filed by Tribune Company. (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8513</link><pubDate>Mon, 28 Mar 2011 00:00:00</pubDate></item><item><title>8512 - Certificate of No Objection Regarding Docket No. 8278 [Twent</title><description>Certificate of No Objection Regarding Docket No. 8278 [Twenty-Fourth Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of December 1, 2010 through December 31, 2010] (related document(s)[8278]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8512</link><pubDate>Mon, 28 Mar 2011 00:00:00</pubDate></item><item><title>8511 - Certificate of No Objection Regarding Docket No. 8276 [Fifth</title><description>Certificate of No Objection Regarding Docket No. 8276 [Fifth Monthly Fee Application of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the Period from January 1, 2011 through January 31, 2011] (related document(s)[8276]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8511</link><pubDate>Mon, 28 Mar 2011 00:00:00</pubDate></item><item><title>8510 - Certification of Counsel Regarding Motion Of Aurelius Capita</title><description>Certification of Counsel Regarding Motion Of Aurelius Capital Management, LP, on Behalf of its Managed Entities, Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, and Law Debenture Trust Company of New York in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, for Entry of and Order (I) Determining that Creditors Have Retained Their State Law Constructive Fraudulent Conveyance Claims to Recover Stock Redemption Payments Made to Step One Shareholders and Step Two Shareholders Pursuant to 11 U.S.C.  546(a); (II) Determining that Automatic Stay Does Not Bar Commencement of Litigation on Account of Such Claims Against Such Shareholders or, in the Alternative, Granting Relief From Automatic Stay to Permit Commencement of Such Litigation; and (III) Granting Leave from Mediation Order to Permit Commencement of Such Litigation (related</description><link>https://dm.epiq11.com/case/TRB/dockets/8510</link><pubDate>Mon, 28 Mar 2011 00:00:00</pubDate></item><item><title>8509 - Amended Chapter 11 Plan // Second Amended Joint Plan of Reor</title><description>Amended Chapter 11 Plan // Second Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Aurelius Capital Management, LP, on behalf of its Managed Entities, Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, Law Debenture Trust Company of New York, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, and Wilmington Trust Company, in its Capacity as Successor Indenture Trustee for the PHONES Notes (related document(s)[7127], [8169]) Filed by Aurelius Capital Management, LP (Attachments: # (1) Notice # (2) Redline Second Amended Plan) (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/8509</link><pubDate>Mon, 28 Mar 2011 00:00:00</pubDate></item><item><title>8508 - Affidavit/Declaration of Service (related document(s)[8496],</title><description>Affidavit/Declaration of Service (related document(s)[8496], [8497], [8500]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8508</link><pubDate>Mon, 28 Mar 2011 00:00:00</pubDate></item><item><title>8507 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Order Granting Motion For Extension of Time To Effect Service of Process. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8457]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8507</link><pubDate>Mon, 28 Mar 2011 00:00:00</pubDate></item><item><title>8506 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8492], [8493]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8506</link><pubDate>Mon, 28 Mar 2011 00:00:00</pubDate></item><item><title>8505 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation of (Twentieth) of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the period January 1, 2011 to January 31, 2011. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8475]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8505</link><pubDate>Mon, 28 Mar 2011 00:00:00</pubDate></item><item><title>8504 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8441], [8455], [8456], [8458], [8459]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8504</link><pubDate>Mon, 28 Mar 2011 00:00:00</pubDate></item><item><title>8503 - Affidavit/Declaration of Mailing of Submission Regarding Reb</title><description>Affidavit/Declaration of Mailing of Submission Regarding Rebuttal Witnesses. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8499]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8503</link><pubDate>Mon, 28 Mar 2011 00:00:00</pubDate></item><item><title>8502 - BNC Certificate of Mailing.  (related document(s)[8485]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[8485]) Service Date 03/25/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8502</link><pubDate>Fri, 25 Mar 2011 00:00:00</pubDate></item><item><title>8501 - Monthly Application for Compensation of Fees and Expenses fo</title><description>Monthly Application for Compensation of Fees and Expenses for the period February 1, 2011 to February 28, 2011 Filed by Stuart Maue. Objections due by 4/14/2011. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8501</link><pubDate>Fri, 25 Mar 2011 00:00:00</pubDate></item><item><title>8500 - Monthly Application for Compensation of and Reimbursement of</title><description>Monthly Application for Compensation of and Reimbursement of Expenses (Twenty-Sixth) for the period February 1, 2011 to February 28, 2011 Filed by Landis Rath &amp; Cobb LLP. Objections due by 4/14/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Rebecca L. Butcher) (Butcher, Rebecca)</description><link>https://dm.epiq11.com/case/TRB/dockets/8500</link><pubDate>Fri, 25 Mar 2011 00:00:00</pubDate></item><item><title>8499 - Notice of Service (Submission Regarding Rebuttal Witnesses) </title><description>Notice of Service (Submission Regarding Rebuttal Witnesses) (related document(s)[7136], [7239], [7701], [7801], [7802], [8171], [8231], [8259], [8283], [8315]) Filed by Debtor/Committee/Lender Plan Proponents. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8499</link><pubDate>Fri, 25 Mar 2011 00:00:00</pubDate></item><item><title>8498 - Certificate of No Objection Regarding Docket No. 8252 [Sixth</title><description>Certificate of No Objection Regarding Docket No. 8252 [Sixth Monthly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtor for Certain Litigation Matters for the Period January 1, 2011 through January 31, 2011] (related document(s)[8252]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8498</link><pubDate>Fri, 25 Mar 2011 00:00:00</pubDate></item><item><title>8497 - Monthly Application for Compensation of Reimbursement of Com</title><description>Monthly Application for Compensation of Reimbursement of Committee Members Expenses (Sixteenth) for the period February 1, 2011 to February 28, 2011 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 4/14/2011. (Attachments: # (1) Notice # (2) Exhibit A) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8497</link><pubDate>Fri, 25 Mar 2011 00:00:00</pubDate></item><item><title>8496 - Monthly Application for Compensation of and Reimbursement of</title><description>Monthly Application for Compensation of and Reimbursement of Expenses (Twenty-Sixth) for the period February 1, 2011 to February 28, 2011 Filed by AlixPartners, LLP. Objections due by 4/14/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Alan D. Holtz) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8496</link><pubDate>Fri, 25 Mar 2011 00:00:00</pubDate></item><item><title>8495 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Crews Control To Archon Bay Capital, LLC. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8495</link><pubDate>Fri, 25 Mar 2011 00:00:00</pubDate></item><item><title>8494 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Fifth) for the period January 1, 2011 to January 31, 2011 (related document(s)[8220]) Filed by AlixPartners, LLP. (Attachments: # (1) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8494</link><pubDate>Thu, 24 Mar 2011 00:00:00</pubDate></item><item><title>8493 - Monthly Application for Compensation of (Twenty-First) of Do</title><description>Monthly Application for Compensation of (Twenty-First) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period February 1, 2011 to February 28, 2011. Filed by Dow Lohnes PLLC. Objections due by 4/13/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8493</link><pubDate>Thu, 24 Mar 2011 00:00:00</pubDate></item><item><title>8492 - Monthly Application for Compensation of Jenner Block LLP, as</title><description>Monthly Application for Compensation of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2010 to December 31, 2010. Filed by Jenner Block LLP. Objections due by 4/13/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - B) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8492</link><pubDate>Thu, 24 Mar 2011 00:00:00</pubDate></item><item><title>8491 - Amended Notice of Appearance Filed by Pennsylvania Public Sc</title><description>Amended Notice of Appearance Filed by Pennsylvania Public School Employees Retirement System. (Attachments: # (1) Certificate of Service) (Kotler, Lawrence)</description><link>https://dm.epiq11.com/case/TRB/dockets/8491</link><pubDate>Thu, 24 Mar 2011 00:00:00</pubDate></item><item><title>8490 - Claims Register in alphabetical and numerical order can be v</title><description>Claims Register in alphabetical and numerical order can be viewed upon request at the clerks office. Filed by Epiq Bankruptcy Solutions, LLC. (JRK)</description><link>https://dm.epiq11.com/case/TRB/dockets/8490</link><pubDate>Thu, 24 Mar 2011 00:00:00</pubDate></item><item><title>8489 - BNC Certificate of Mailing.  (related document(s)[8446]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[8446]) Service Date 03/23/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8489</link><pubDate>Wed, 23 Mar 2011 00:00:00</pubDate></item><item><title>8488 - Certificate of No Objection Regarding Docket No. 8205 [Twent</title><description>Certificate of No Objection Regarding Docket No. 8205 [Twenty-Fourth Monthly Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2010 through December 31, 2010] (related document(s)[8205]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8488</link><pubDate>Wed, 23 Mar 2011 00:00:00</pubDate></item><item><title>8487 - Certificate of No Objection re: Monthly Application (Twenty-</title><description>Certificate of No Objection re: Monthly Application (Twenty-Fifth) for Compensation and Reimbursement of Expenses for the period January 1, 2011 to January 31, 2011 (related document(s)[8200]) Filed by Chadbourne &amp; Parke LLP. (Attachments: # (1) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8487</link><pubDate>Wed, 23 Mar 2011 00:00:00</pubDate></item><item><title>8486 - Application for Compensation of Eighteenth Monthly Applicati</title><description>Application for Compensation of Eighteenth Monthly Application of Zuckerman Spaeder LLP for Interim Allowance of Compensation and Reimbursement of Expenses for the period January 1, 2011 to January 31, 2011 Filed by Special Counsel to the Official Committee of Unsecured Creditors. Objections due by 4/12/2011. (Attachments: # (1) Notice # (2) Exhibit # (3) Certificate of Service) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/8486</link><pubDate>Wed, 23 Mar 2011 00:00:00</pubDate></item><item><title>8485 - Transcript regarding Hearing Held 3/22/2011 RE: Omnibus. Rem</title><description>Transcript regarding Hearing Held 3/22/2011 RE: Omnibus. Remote electronic access to the transcript is restricted until 6/21/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [8449]). Notice of Intent to Request Redaction Deadline Due By 3/30/2011. Redaction Request Due By 4/13/2011. Redacted Transcript Submission Due By 4/25/2011. Transcript access will be restricted through 6/21/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/8485</link><pubDate>Wed, 23 Mar 2011 00:00:00</pubDate></item><item><title>8484 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8392], [8393]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8484</link><pubDate>Tue, 22 Mar 2011 00:00:00</pubDate></item><item><title>8483 - Affidavit/Declaration of Mailing of Diane Streany re: CORREC</title><description>Affidavit/Declaration of Mailing of Diane Streany re: CORRECTED Transfer Notice. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8317], [8318], [8319], [8320], [8321], [8322], [8326]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8483</link><pubDate>Tue, 22 Mar 2011 00:00:00</pubDate></item><item><title>8482 - Affidavit/Declaration of Mailing of Pete Caris re: Notice of</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 3/22/2011. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8429]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8482</link><pubDate>Tue, 22 Mar 2011 00:00:00</pubDate></item><item><title>8481 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Amend</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8449]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8481</link><pubDate>Tue, 22 Mar 2011 00:00:00</pubDate></item><item><title>8480 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8317], [8318], [8319], [8320], [8321], [8322], [8326]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8480</link><pubDate>Tue, 22 Mar 2011 00:00:00</pubDate></item><item><title>8479 - Hearing Held/Court Sign-In Sheet  (related document(s)[8429]</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[8429]) (NAB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8479</link><pubDate>Tue, 22 Mar 2011 00:00:00</pubDate></item><item><title>8478 - Motion for Clarification Filed by Samuel Zell. Hearing sched</title><description>Motion for Clarification Filed by Samuel Zell. Hearing scheduled for 4/25/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Notice # (2) Exhibit 1# (3) Exhibit 2# (4) Exhibit 3# (5) Exhibit 4# (6) Proposed Form of Order # (7) Certificate of Service) (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8478</link><pubDate>Tue, 22 Mar 2011 00:00:00</pubDate></item><item><title>8477 - Affidavit/Declaration of Mailing of Notice of Extension to S</title><description>Affidavit/Declaration of Mailing of Notice of Extension to Step Two/Disgorgement Settlement Election Deadline. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8437]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8477</link><pubDate>Tue, 22 Mar 2011 00:00:00</pubDate></item><item><title>8476 - Certificate of No Objection Regarding Docket No. 8162 [Month</title><description>Certificate of No Objection Regarding Docket No. 8162 [Monthly Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period December 1, 2010 through December 31, 2010] (related document(s)[8162]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8476</link><pubDate>Tue, 22 Mar 2011 00:00:00</pubDate></item><item><title>8475 - Monthly Application for Compensation of (Twentieth) of Ernst</title><description>Monthly Application for Compensation of (Twentieth) of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the period January 1, 2011 to January 31, 2011. Filed by Ernst &amp; Young LLP. Objections due by 4/12/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8475</link><pubDate>Tue, 22 Mar 2011 00:00:00</pubDate></item><item><title>8474 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: DEXTER PETER/CHRISTEN To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8474</link><pubDate>Tue, 22 Mar 2011 00:00:00</pubDate></item><item><title>8473 - Affidavit/Declaration of Mailing regarding fee applications.</title><description>Affidavit/Declaration of Mailing regarding fee applications. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8431], [8435], [8436]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8473</link><pubDate>Tue, 22 Mar 2011 00:00:00</pubDate></item><item><title>8472 - Affidavit/Declaration of Service re: Motion to Amend Definit</title><description>Affidavit/Declaration of Service re: Motion to Amend Definition of "Termination Event" in Orders Granting Official Committee of Unsecured Creditors Standing and Authority to Commence, Prosecute, Settle and Recover Certain Causes of Action on Behalf of the Debtors Estates (related document(s)[8469]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8472</link><pubDate>Tue, 22 Mar 2011 00:00:00</pubDate></item><item><title>8471 - Response Response to Debtors Forty-Second Omnibus Claims Obj</title><description>Response Response to Debtors Forty-Second Omnibus Claims Objection (related document(s)[8065]) Filed by Software Ag, Inc. (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Phillips, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/8471</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>8470 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation of (Twentieth) for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses Incurred for the period January 1, 2011 to January 31, 2011. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8360]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8470</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>8469 - Motion to Amend Definition of "Termination Event" in Orders </title><description>Motion to Amend Definition of "Termination Event" in Orders Granting Official Committee of Unsecured Creditors Standing and Authority to Commence, Prosecute, Settle and Recover Certain Causes of Action on Behalf of the Debtors Estates (related document(s)[3281], [5668], [5698], [6150], [6414], [6559], [6657], [6658]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 4/25/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/11/2011. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Landis, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/8469</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>8468 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8328], [8329]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8468</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>8467 - Affidavit/Declaration of Mailing of Eleni Kossivas re: List </title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: List of Ordinary Course Professionals (Notice of Supplement to Exhibit "A" to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8310]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8467</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>8466 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation of Landis Rath &amp; Cobb LLP (Twenty-Fifth) for the period January 1, 2011 to January 31, 2011 (related document(s)[8143]) Filed by Landis Rath &amp; Cobb LLP. (Attachments: # (1) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8466</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>8465 - Certificate of No Objection REGARDING MONTHLY APPLICATION (r</title><description>Certificate of No Objection REGARDING MONTHLY APPLICATION (related document(s)[8144]) Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8465</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>8464 - Joinder to Certain Directors and Officers Response to Object</title><description>Joinder to Certain Directors and Officers Response to Objection of the Official Committee of Unsecured Creditors to Motion for Comfort Order (related document(s)[8208], [8443]) Filed by John Birmingham, Tom E. Ehlmann, Mark W. Hianik, Peter A. Knapp. (Attachments: # (1) Certificate of Service) (Felger, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/8464</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>8463 - Joinder Of Crane Kenney To Certain Directors And Officers Re</title><description>Joinder Of Crane Kenney To Certain Directors And Officers Response To Objection Of The Official Committee Of Unsecured Creditors To Motion For Comfort Order [Docket No. 8443] (related document(s)[8208], [8414], [8443]) Filed by Crane Kenney. (Attachments: # (1) Certificate of Service) (Miller, Kathleen)</description><link>https://dm.epiq11.com/case/TRB/dockets/8463</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>8462 - Joinder in Tribune Companys Reply in Support of Motion for O</title><description>Joinder in Tribune Companys Reply in Support of Motion for Order Modifying Automatic Stay to Allow Payment and Advancement of Defense Costs, Fees, and Expenses Under Directors and Officers Liability Insurance Policies (related document(s)[8441]) Filed by Employee Compensation Defendants Group. (Frank, Joseph)</description><link>https://dm.epiq11.com/case/TRB/dockets/8462</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>8461 - Joint Motion of the Debtors and Barclays Bank PLC for Entry </title><description>Joint Motion of the Debtors and Barclays Bank PLC for Entry of an Order Authorizing to File Under Seal Fee Letter Related to Amended Letter of Credit Facility. Re: (related document(s)[8458]) Filed by  Barclays Bank PLC ,  Tribune Company .  (VIB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8461</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>8460 - Joinder to Certain Directors and Officers Response to Object</title><description>Joinder to Certain Directors and Officers Response to Objection of the Official Committee of Unsecured Creditors to Motion for Comfort Order (related document(s)[8443]) Filed by Chandler Bigelow. (Brennecke, Sean)</description><link>https://dm.epiq11.com/case/TRB/dockets/8460</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>8459 - Order Modifying The Scope of The Retention of Ernest &amp; Young</title><description>Order Modifying The Scope of The Retention of Ernest &amp; Young LLP To Include Advisory Services Relating to Sales and Use Tax and Personal Property Tax Nunc Pro Tunc To February 17, 2011. (related document(s)[8277], [8408])  Signed on 3/21/2011. (JAF)</description><link>https://dm.epiq11.com/case/TRB/dockets/8459</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>8458 - Order Authorizing The Debtors and Barclays Bank PLC To File </title><description>Order Authorizing The Debtors and Barclays Bank PLC To File Under Seal The Fee Letter Related To Amended Letter of Credit Facility. (related document(s)[8248], [8407]) Signed on 3/21/2011. (JAF)</description><link>https://dm.epiq11.com/case/TRB/dockets/8458</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>8457 - Order Granting Motion For Extension of Time To Effect Servic</title><description>Order Granting Motion For Extension of Time To Effect Service of Process. (related document(s)[8275]) Signed on 3/21/2011. (Attachments: # (1) Exhibit A) (JAF)</description><link>https://dm.epiq11.com/case/TRB/dockets/8457</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>8456 - Order Authorizing Debtors To Amend The Letter of Credit Faci</title><description>Order Authorizing Debtors To Amend The Letter of Credit Facility and Granting Other Related Relief. (related document(s)[8245], [8268], [8416]) Signed on 3/21/2011. (JAF)</description><link>https://dm.epiq11.com/case/TRB/dockets/8456</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>8455 - Order Further Extending The Debtors Time To File Notices of </title><description>Order Further Extending The Debtors Time To File Notices of Removal of Claims and Causes of Action Relating To The Debtors Chapter 11 Proceedings. (related document(s)[8142], [8406]) Signed on 3/21/2011. (JAF)</description><link>https://dm.epiq11.com/case/TRB/dockets/8455</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>8454 - Order Approving Motion of Aurelius Capital Management, LP fo</title><description>Order Approving Motion of Aurelius Capital Management, LP for Authorization to Seal Portions of Letters to Chief Judge Carey from Edward A. Friedman. (related document(s)[8071], [8072], [8074], [8108], [8405]) Signed on 3/21/2011. (JAF)</description><link>https://dm.epiq11.com/case/TRB/dockets/8454</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>8453 - Order Approving Motion of Wilmington Trust Company For Autho</title><description>Order Approving Motion of Wilmington Trust Company For Authorization To Seal Portions Of Letter To Chief Judge Carey From Martin Siegel Including Certain Exhibits. (related document(s)[7901], [8411]) Signed on 3/21/2011. (JAF)</description><link>https://dm.epiq11.com/case/TRB/dockets/8453</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>8452 - Letter from Registered Agent Regarding inability to Accept S</title><description>Letter from Registered Agent Regarding inability to Accept Service for Defendant.  Filed by  CT Corporation .  (VIB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8452</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>8451 - Order Granting Motion for Admission pro hac vice OF Gregg R.</title><description>Order Granting Motion for Admission pro hac vice OF Gregg R. Hague, Esquire(Related Doc # [8445]) Order Signed on 3/21/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/8451</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>8450 - Joinder Daniel G. Kazans Joinder to Certain Directors and Of</title><description>Joinder Daniel G. Kazans Joinder to Certain Directors and Officers Response to Objection of the Official Committee of Unsecured Creditors to Motion for Comfort Order (related document(s)[8208], [8414], [8443]) Filed by Daniel Kazan. (Ward, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/8450</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>8449 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[8429]) Filed by Tribune Company. Hearing scheduled for 3/22/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Exhibit A) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8449</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>8448 - Affidavit/Declaration of Mailing regarding Reply in Support </title><description>Affidavit/Declaration of Mailing regarding Reply in Support of its Motion for an Order Modifying the Automatic Stay to Allow Payment and Advancement of Defense Costs, Fees, and Expenses under Directors and Officers Liability Insurance Policies. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8441]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8448</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>8447 - Memorandum of Law // Samuel Zells Memorandum in Support of T</title><description>Memorandum of Law // Samuel Zells Memorandum in Support of Tribune Companys Motion for Order Modifying Automatic Stay and Advancement of Defense Costs (related document(s)[8208], [8414]) Filed by Samuel Zell. (Attachments: # (1) Certificate of Service) (Root, Alan)</description><link>https://dm.epiq11.com/case/TRB/dockets/8447</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>8446 - Transcript regarding Hearing Held 3/18/11 RE: Confirmation. </title><description>Transcript regarding Hearing Held 3/18/11 RE: Confirmation. Remote electronic access to the transcript is restricted until 6/20/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data Services, Telephone number 717-233-6664.] Notice of Intent to Request Redaction Deadline Due By 3/28/2011. Redaction Request Due By 4/11/2011. Redacted Transcript Submission Due By 4/21/2011. Transcript access will be restricted through 6/20/2011. (related document(s)[8270]) (LAM)</description><link>https://dm.epiq11.com/case/TRB/dockets/8446</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>8445 - Motion to Appear pro hac vice Gregg R. Hague, Esquire. Recei</title><description>Motion to Appear pro hac vice Gregg R. Hague, Esquire. Receipt Number DEX9563, Filed by Chandler Bigelow. (Brennecke, Sean)</description><link>https://dm.epiq11.com/case/TRB/dockets/8445</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>8444 - Hearing Held/Court Sign-In Sheet.   (JAF)</title><description>Hearing Held/Court Sign-In Sheet.   (JAF)</description><link>https://dm.epiq11.com/case/TRB/dockets/8444</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>8443 - Response to Objection of the Official Committee of Unsecured</title><description>Response to Objection of the Official Committee of Unsecured Creditors to Motion for Comfort Order (related document(s)[8208]) Filed by Certain Directors and Officers (Attachments: # (1) Certificate of Service) (Phillips, Marc)</description><link>https://dm.epiq11.com/case/TRB/dockets/8443</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>8442 - BNC Certificate of Mailing.  (related document(s)[8432]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[8432]) Service Date 03/20/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8442</link><pubDate>Sun, 20 Mar 2011 00:00:00</pubDate></item><item><title>8441 - Reply in Support of its Motion for an Order Modifying the Au</title><description>Reply in Support of its Motion for an Order Modifying the Automatic Stay to Allow Payment and Advancement of Defense Costs, Fees, and Expenses under Directors and Officers Liability Insurance Policies (related document(s)[8208], [8414]) Filed by Tribune Company (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8441</link><pubDate>Sun, 20 Mar 2011 00:00:00</pubDate></item><item><title>8440 - BNC Certificate of Mailing.  (related document(s)[8384]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[8384]) Service Date 03/19/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8440</link><pubDate>Sat, 19 Mar 2011 00:00:00</pubDate></item><item><title>8439 - BNC Certificate of Mailing.  (related document(s)[8377]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[8377]) Service Date 03/18/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8439</link><pubDate>Fri, 18 Mar 2011 00:00:00</pubDate></item><item><title>8438 - BNC Certificate of Mailing.  (related document(s)[8376]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[8376]) Service Date 03/18/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8438</link><pubDate>Fri, 18 Mar 2011 00:00:00</pubDate></item><item><title>8437 - Exhibit(s) Notice of Extension to Step Two/Disgorgement Sett</title><description>Exhibit(s) Notice of Extension to Step Two/Disgorgement Settlement Election Deadline (related document(s)[7136], [8115], [8235]) Filed by JPMorgan Chase Bank, N.A.. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8437</link><pubDate>Fri, 18 Mar 2011 00:00:00</pubDate></item><item><title>8436 - Monthly Application for Compensation of (Nineteenth) of Erns</title><description>Monthly Application for Compensation of (Nineteenth) of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the period December 1, 2010 to December 31, 2010. Filed by Ernst &amp; Young LLP. Objections due by 4/7/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8436</link><pubDate>Fri, 18 Mar 2011 00:00:00</pubDate></item><item><title>8435 - Monthly Application for Compensation of (Sixteenth) of Seyfa</title><description>Monthly Application for Compensation of (Sixteenth) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period January 1, 2011 to January 31, 2011. Filed by Seyfarth Shaw LLP. Objections due by 4/7/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8435</link><pubDate>Fri, 18 Mar 2011 00:00:00</pubDate></item><item><title>8434 - Certificate of No Objection Regarding Docket No. 8113 [Appli</title><description>Certificate of No Objection Regarding Docket No. 8113 [Application of SNR Denton US LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to the Debtors During the Period from July 1, 2010 through August 31, 2010] (related document(s)[8113]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8434</link><pubDate>Fri, 18 Mar 2011 00:00:00</pubDate></item><item><title>8433 - Affidavit/Declaration of Service (related document(s)[8396],</title><description>Affidavit/Declaration of Service (related document(s)[8396], [8414]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Landis, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/8433</link><pubDate>Fri, 18 Mar 2011 00:00:00</pubDate></item><item><title>8432 - Transcript regarding Hearing Held 3/17/11 RE: Confirmation. </title><description>Transcript regarding Hearing Held 3/17/11 RE: Confirmation. Remote electronic access to the transcript is restricted until 6/16/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data Services, Telephone number 717-233-6664.] Notice of Intent to Request Redaction Deadline Due By 3/25/2011. Redaction Request Due By 4/8/2011. Redacted Transcript Submission Due By 4/18/2011. Transcript access will be restricted through 6/16/2011. (related document(s)[8270]) (LAM)</description><link>https://dm.epiq11.com/case/TRB/dockets/8432</link><pubDate>Fri, 18 Mar 2011 00:00:00</pubDate></item><item><title>8431 - Monthly Application for Compensation of (Eighth) of Jones Da</title><description>Monthly Application for Compensation of (Eighth) of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for the period November 1, 2010 to January 31, 2011. Filed by Jones Day. Objections due by 4/7/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8431</link><pubDate>Fri, 18 Mar 2011 00:00:00</pubDate></item><item><title>8430 - Notice of Appearance Filed by Anthony M. Saccullo. (Saccullo</title><description>Notice of Appearance Filed by Anthony M. Saccullo. (Saccullo, Anthony)</description><link>https://dm.epiq11.com/case/TRB/dockets/8430</link><pubDate>Fri, 18 Mar 2011 00:00:00</pubDate></item><item><title>8429 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 3/22/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8429</link><pubDate>Fri, 18 Mar 2011 00:00:00</pubDate></item><item><title>8428 - Motion for Payment of Administrative Expenses/Claims Filed b</title><description>Motion for Payment of Administrative Expenses/Claims Filed by TV Guide Online, Inc.. (Heath, Paul)</description><link>https://dm.epiq11.com/case/TRB/dockets/8428</link><pubDate>Fri, 18 Mar 2011 00:00:00</pubDate></item><item><title>8427 - Motion for Payment of Administrative Expenses/Claims Filed b</title><description>Motion for Payment of Administrative Expenses/Claims Filed by TV Guide Online, Inc.. (Heath, Paul)</description><link>https://dm.epiq11.com/case/TRB/dockets/8427</link><pubDate>Fri, 18 Mar 2011 00:00:00</pubDate></item><item><title>8426 - Motion for Payment of Administrative Expenses/Claims Filed b</title><description>Motion for Payment of Administrative Expenses/Claims Filed by TV Guide Online, Inc.. (Heath, Paul)</description><link>https://dm.epiq11.com/case/TRB/dockets/8426</link><pubDate>Fri, 18 Mar 2011 00:00:00</pubDate></item><item><title>8425 - Motion for Payment of Administrative Expenses/Claims Filed b</title><description>Motion for Payment of Administrative Expenses/Claims Filed by TV Guide Online, LLC. (Heath, Paul)</description><link>https://dm.epiq11.com/case/TRB/dockets/8425</link><pubDate>Fri, 18 Mar 2011 00:00:00</pubDate></item><item><title>8424 - Motion for Payment of Administrative Expenses/Claims Filed b</title><description>Motion for Payment of Administrative Expenses/Claims Filed by TV Guide Online, LLC. (Heath, Paul)</description><link>https://dm.epiq11.com/case/TRB/dockets/8424</link><pubDate>Fri, 18 Mar 2011 00:00:00</pubDate></item><item><title>8423 - Motion for Payment of Administrative Expenses/Claims Filed b</title><description>Motion for Payment of Administrative Expenses/Claims Filed by TV Guide Online, LLC. (Heath, Paul)</description><link>https://dm.epiq11.com/case/TRB/dockets/8423</link><pubDate>Fri, 18 Mar 2011 00:00:00</pubDate></item><item><title>8422 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 3/18/2011 to 4/1/2011. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/8422</link><pubDate>Fri, 18 Mar 2011 00:00:00</pubDate></item><item><title>8421 - Affidavit/Declaration of Service Regarding Certificate of No</title><description>Affidavit/Declaration of Service Regarding Certificate of No Objection (related document(s)[8411]) Filed by Wilmington Trust Company. (Attachments: # (1) Exhibit A) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/8421</link><pubDate>Fri, 18 Mar 2011 00:00:00</pubDate></item><item><title>8420 - Objection (Debtors Objection to the Motion of Jewel Food Sto</title><description>Objection (Debtors Objection to the Motion of Jewel Food Stores, Inc., Albertsons, LLC, New Albertsons, Inc. and Supervalu, Inc. for Relief from the Automatic Stay) (related document(s)[7892]) Filed by Tribune Company (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8420</link><pubDate>Fri, 18 Mar 2011 00:00:00</pubDate></item><item><title>8419 - Hearing Held/Court Sign-In Sheet   (LMD)</title><description>Hearing Held/Court Sign-In Sheet   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/8419</link><pubDate>Fri, 18 Mar 2011 00:00:00</pubDate></item><item><title>8418 - Order Granting Motion for Admission pro hac vice of John D. </title><description>Order Granting Motion for Admission pro hac vice of John D. Shugrue, Esquire (Related Doc # [8401]) Order Signed on 3/18/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/8418</link><pubDate>Fri, 18 Mar 2011 00:00:00</pubDate></item><item><title>8417 - Order Granting Motion for Admission pro hac vice of Colleen </title><description>Order Granting Motion for Admission pro hac vice of Colleen M. Kenney, Esquire (Related Doc # [8395]) Order Signed on 3/18/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/8417</link><pubDate>Fri, 18 Mar 2011 00:00:00</pubDate></item><item><title>8416 - Certificate of No Objection Regarding Docket No. 8245 [Motio</title><description>Certificate of No Objection Regarding Docket No. 8245 [Motion of the Debtors for an Order Authorizing Debtors to Amend the Letter of Credit Facility Pursuant to Sections 105, 362(d), 363(b)(1), 364(c)(1), 364(c)(2), 364(c)(3), 364(d), 364(e) and 365 of the Bankruptcy Code and Granting Other Related Relief] (related document(s)[8245]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8416</link><pubDate>Fri, 18 Mar 2011 00:00:00</pubDate></item><item><title>8415 - Order Granting Motion for Admission pro hac vice of Ronald S</title><description>Order Granting Motion for Admission pro hac vice of Ronald S. Flagg, Esquire (Related Doc # [8394]) Order Signed on 3/18/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/8415</link><pubDate>Fri, 18 Mar 2011 00:00:00</pubDate></item><item><title>8414 - Objection Request for Adjournment and Objection to Motion of</title><description>Objection Request for Adjournment and Objection to Motion of Debtor Tribune Company for an Order Modifying the Automatic Stay to Allow Payment and Advancement of Defense Costs, Fees, and Expenses Under Directors and Officers Liability Insurance Policies (related document(s)[8208]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Attachments: # (1) Exhibit A# (2) Exhibit B) (Landis, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/8414</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8413 - Joinder Of TM Retirees To The Objection Of The McCormick Tri</title><description>Joinder Of TM Retirees To The Objection Of The McCormick Tribune Foundation And Cantigny Foundation To The Motion Of Aurelius Capital Management, LLP, Deutsche Bank Trust Company Americas And Law Debenture Trust Company Of New York For Entry Of An Order (I) Determining That Creditors Have Retained Their State Law Constructive Fraudulent Transfer Claims To Recover Stock Redemption Payments Made To Step One Shareholders And Step Two Shareholders Pursuant To 11 U. S. C. 546(a); (II) Determining That The Automatic Stay Does Not Bar Commencement Of Litigation On Account Of Such Claims Against Such Shareholders Or, In The Alternative, Granting Relief From The Automatic Stay To Permit Commencement Of Such Litigation; And (III) Granting Leave From The Mediation Order To Permit Commencement Of Such Litigation (related document(s)[8201], [8224], [8361]) Filed by The Retirement Claimants. (Attachments: # (1) Certificate of Service)</description><link>https://dm.epiq11.com/case/TRB/dockets/8413</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8412 - Notice of Withdrawal of Certificate of No Objection (related</title><description>Notice of Withdrawal of Certificate of No Objection (related document(s)[8410]) Filed by Wilmington Trust Company. (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/8412</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8411 - Certificate of No Objection Motion of Wilmington Trust Compa</title><description>Certificate of No Objection Motion of Wilmington Trust Company for Authorization to Seal Portions of Letter to Chief Judge Carey from Martin Siegel Including Certain Exhibits Thereto (related document(s)[7901]) Filed by Wilmington Trust Company. (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/8411</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8410 - Certificate of No Objection Motion of Wilmington Trust Compa</title><description>Certificate of No Objection Motion of Wilmington Trust Company for Authorization to Seal Portions of Letter to Chief Judge Carey from Martin Siegel Including Certain Exhibits Thereto (related document(s)[7901]) Filed by Wilmington Trust Company. (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/8410</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8409 - Certificate of No Objection Regarding Docket No. 8275 [Motio</title><description>Certificate of No Objection Regarding Docket No. 8275 [Motion of the Debtors for Extension of Time to Effect Service of Process] (related document(s)[8275]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8409</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8408 - Certificate of No Objection Regarding Docket No. 8277 [Third</title><description>Certificate of No Objection Regarding Docket No. 8277 [Third Supplemental Application for an Order Modifying the Scope of the Retention of Ernst &amp; Young LLP to Include Advisory Services Relating to Sales and Use Tax and Personal Property Tax Pursuant to 11 U.S.C. Sections 327(a) and 1107 Nunc Pro Tunc to February 17, 2011] (related document(s)[8277]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8408</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8407 - Certificate of No Objection Regarding Docket No. 8248 [Joint</title><description>Certificate of No Objection Regarding Docket No. 8248 [Joint Motion of the Debtors and Barclays Bank PLC for Entry of an Order Authorizing Them to File Under Seal the Fee Letter Related to Amended Letter of Credit Facility] (related document(s)[8248]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8407</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8406 - Certificate of No Objection Regarding Docket No. 8142 [Motio</title><description>Certificate of No Objection Regarding Docket No. 8142 [Motion Pursuant to 28 U.S.C. Section 1452 and Bankruptcy Rules 9006(b) and 9027 for Entry of an Order Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Proceedings] (related document(s)[8142]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8406</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8405 - Certificate of No Objection Regarding Motion of Aurelius Cap</title><description>Certificate of No Objection Regarding Motion of Aurelius Capital Management, LP for Authorization to Seal Portions of Letters to Chief Judge Carey from Edward A. Friedman [Docket Nos. 8071, 8072 &amp; 8074] (related document(s)[8108]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8405</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8404 - Hearing Held/Court Sign-In Sheet   (VIB)</title><description>Hearing Held/Court Sign-In Sheet   (VIB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8404</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8403 - Reply of Aurelius Capital Management, LP, on Behalf of its M</title><description>Reply of Aurelius Capital Management, LP, on Behalf of its Managed Entities, Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, and Law Debenture Trust Company of New York, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, to the Objection of Robert R. McCormick Tribune Foundation and Cantigny Foundation to Motion for Entry of Order (I) Determining that Creditors have Retained their State Law Constructive Fraudulent Conveyance Claims to Recover Stock Redemption Payments Made to Step One Shareholders and Step Two Shareholders Pursuant to 11 U.S.C.  546(A); (II) Determining that Automatic Stay Does Not Bar Commencement of Litigation on Account of Such Claims Against Such Shareholders or, In the Alternative, Granting Relief from Automatic Stay to Permit Commencement of Such Litigation; and (III) Granting Leave from Mediation Order</description><link>https://dm.epiq11.com/case/TRB/dockets/8403</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8402 - Response / Bridge Agents Response to Motion of Aurelius Capi</title><description>Response / Bridge Agents Response to Motion of Aurelius Capital Management, LP, on Behalf of its Managed Entities, Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, and Law Debenture Trust Company of New York, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, for Entry of Order (I) Determining That Creditors Have Retained Their State Law Constructive Fraudulent Conveyance Claims to Recover Stock Redemption Payments Made to Step One Shareholders and Step Two Shareholders Pursuant to 11 U.S.C.  546(A); (II) Determining That Automatic Stay Does Not Bar Commencement of Litigation on Account of Such Claims Against Such Shareholders or, in the Alternative, Granting Relief From Automatic Stay to Permit Commencement of Such Litigation; and (III) Granting Leave from Mediation Order to Permit Commencement of Such Litigation</description><link>https://dm.epiq11.com/case/TRB/dockets/8402</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8401 - Motion to Appear pro hac vice of John D. Shugrue of Reed Smi</title><description>Motion to Appear pro hac vice of John D. Shugrue of Reed Smith LLP. Receipt Number DEX009545, Filed by Reed Smith LLP. (Attachments: # (1) Certification &amp; Proposed Order) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/8401</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8400 - Limited Objection and Reservation of Rights of Comcast Corpo</title><description>Limited Objection and Reservation of Rights of Comcast Corporation and Comcast Cable to Motion of the Debtors for an Order Establishing Procedures for (I) Fixing Cure Amounts and (II) Providing Notice of Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases by a Successor Reorganized Debtor (related document(s)[8287]) Filed by Comcast Cable, Comcast Corporation (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Heilman, Leslie)</description><link>https://dm.epiq11.com/case/TRB/dockets/8400</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8399 - Letter Stating that CT Corporation does not have any Records</title><description>Letter Stating that CT Corporation does not have any Records of IBM Global Process Svcs. Filed by CT Corporation .  (SAJ)</description><link>https://dm.epiq11.com/case/TRB/dockets/8399</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8398 - Limited Objection and Reservation of Rights of CCI Europe A/</title><description>Limited Objection and Reservation of Rights of CCI Europe A/S to Motion of the Debtors for an Order Establishing Procedures for (I) Fixing Cure Amounts and (II) Providing Notice of Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases by a Successor Reorganized Debtor (related document(s)[8287]) Filed by CCI Europe A/S (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Chow, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/8398</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8397 - Letter Stating that The Corporation Trust Company is not the</title><description>Letter Stating that The Corporation Trust Company is not the Agent for an Entity by the Name of TBWA Chiat/Day Inc. Filed by CT Corporation .  (SAJ)</description><link>https://dm.epiq11.com/case/TRB/dockets/8397</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8396 - Response Statement in Support of the Motion Of Aurelius Capi</title><description>Response Statement in Support of the Motion Of Aurelius Capital Management, LP, Deutsche Bank Trust Company and Law Debenture Trust Company of New York for Entry of and Order (I) Determining that Creditors Have Retained Their State Law Constructive Fraudulent Conveyance Claims to Recover Stock Redemption Payments Made to Step One Shareholders and Step Two Shareholders Pursuant to 11 U.S.C.  546(a); (II) Determining that Automatic Stay Does Not Bar Commencement of Litigation on Account of Such Claims Against Such Shareholders or, in the Alternative, Granting Relief From Automatic Stay to Permit Commencement of Such Litigation; and (III) Granting Leave from Mediation Order to Permit Commencement of Such Litigation (related document(s)[8201]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Attachments: # (1) Exhibit A - Blackline Revised Proposed Form of Order) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8396</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8395 - Motion to Appear pro hac vice (Colleen M. Kenney, Esquire of</title><description>Motion to Appear pro hac vice (Colleen M. Kenney, Esquire of Sidley Austin LLP). Receipt Number DEX009538, Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/8395</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8394 - Motion to Appear pro hac vice (Ronald S. Flagg, Esquire of S</title><description>Motion to Appear pro hac vice (Ronald S. Flagg, Esquire of Sidley Austin LLP). Receipt Number DEX009537, Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/8394</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8393 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blaszko, Matthew To Archon Bay Capital, LLC. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8393</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8392 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Desert Water Agency To Archon Bay Capital, LLC. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8392</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8391 - Rule 2019 Statement Filed by Scarborough Research. (England,</title><description>Rule 2019 Statement Filed by Scarborough Research. (England, Margaret)</description><link>https://dm.epiq11.com/case/TRB/dockets/8391</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8390 - Notice of Withdrawal of (related document(s)[8380]) Filed by</title><description>Notice of Withdrawal of (related document(s)[8380]) Filed by Chandler Bigelow. (Brennecke, Sean)</description><link>https://dm.epiq11.com/case/TRB/dockets/8390</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8389 - Order Granting Motion for Admission pro hac vice of Patricia</title><description>Order Granting Motion for Admission pro hac vice of Patricia K. Smoots, Esquire(Related Doc # [8378]) Order Signed on 3/17/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/8389</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8388 - Order Granting Motion for Admission pro hac vice of Patrick </title><description>Order Granting Motion for Admission pro hac vice of Patrick T. Nash, Esquire (Related Doc # [8375]) Order Signed on 3/17/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/8388</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8387 - Order Granting Motion for Admission pro hac vice of George R</title><description>Order Granting Motion for Admission pro hac vice of George R. Dougherty, Esquire (Related Doc # [8374]) Order Signed on 3/17/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/8387</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8386 - Order Granting Motion for Admission pro hac vice of John R. </title><description>Order Granting Motion for Admission pro hac vice of John R. McCambridge, Esquire (Related Doc # [8373]) Order Signed on 3/17/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/8386</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8385 - Order Granting Motion for Admission pro hac vice of Michael </title><description>Order Granting Motion for Admission pro hac vice of Michael W. Kazan, Esquire (Related Doc # [8372]) Order Signed on 3/17/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/8385</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8384 - Docket #8384</title><description>Transcript regarding Hearing Held 3/16/2011 RE: Confirmation. Remote electronic access to the transcript is restricted until 6/15/2011. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) 8270 ). Notice of Intent to Request Redaction Deadline Due By 3/24/2011. Redaction Request Due By 4/7/2011. Redacted Transcript Submission Due By 4/18/2011. Transcript access will be restricted through 6/15/2011. (BJM) (Entered: 03/17/2011)</description><link>https://dm.epiq11.com/case/TRB/dockets/8384</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8383 - Hearing Held/Court Sign-In Sheet. Hearing Held 3/15/2011.   </title><description>Hearing Held/Court Sign-In Sheet. Hearing Held 3/15/2011.   (JNP)</description><link>https://dm.epiq11.com/case/TRB/dockets/8383</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>8382 - BNC Certificate of Mailing.  (related document(s)[8350]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[8350]) Service Date 03/16/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8382</link><pubDate>Wed, 16 Mar 2011 00:00:00</pubDate></item><item><title>8381 - Joinder JOINDER TO OBJECTION OF ROBERT R. MCCORMICK TRIBUNE </title><description>Joinder JOINDER TO OBJECTION OF ROBERT R. MCCORMICK TRIBUNE FOUNDATION AND CANTIGNY FOUNDATION TO THE MOTION OF AURELIUS CAPITAL MANAGEMENT, LP, ON BEHALF OF ITS MANAGED ENTITIES, DEUTSCHE BANK TRUST COMPANY AMERICAS, IN ITS CAPACITY AS SUCCESSOR INDENTURE TRUSTEE FOR CERTAIN SERIES OF SENIOR NOTES, AND LAW DEBENTURE TRUST COMPANY OF NEW YORK, IN ITS CAPACITY AS SUCCESSOR INDENTURE TRUSTEE FOR CERTAIN SERIES OF SENIOR NOTES, FOR ENTRY OF ORDER (I) DETERMINING THAT CREDITORS HAVE RETAINED THEIR STATE LAW CONSTRUCTIVE FRAUDULENT TRANSFER CLAIMS TO RECOVER STOCK REDEMPTION PAYMENTS MADE TO STEP ONE SHAREHOLDERS AND STEP TWO SHAREHOLDERS PURSUANT TO 11 U.S.C.  546(A); (II) DETERMINING THAT AUTOMATIC STAY DOES NOT BAR COMMENCEMENT OF LITIGATION ON ACCOUNT OF SUCH CLAIMS AGAINST SUCH SHAREHOLDERS OR, IN THE ALTERNATIVE, GRANTING RELIEF FROM AUTOMATIC STAY TO PERMIT COMMENCEMENT OF SUCH LITIGATION; AND (III) GRANTING LEAVE FROM MEDIATION</description><link>https://dm.epiq11.com/case/TRB/dockets/8381</link><pubDate>Wed, 16 Mar 2011 00:00:00</pubDate></item><item><title>8380 - Motion to Join JOINDER TO OBJECTION OF ROBERT R. MCCORMICK T</title><description>Motion to Join JOINDER TO OBJECTION OF ROBERT R. MCCORMICK TRIBUNE FOUNDATION AND CANTIGNY FOUNDATION TO THE MOTION OF AURELIUS CAPITAL MANAGEMENT, LP, ON BEHALF OF ITS MANAGED ENTITIES, DEUTSCHE BANK TRUST COMPANY AMERICAS, IN ITS CAPACITY AS SUCCESSOR INDENTURE TRUSTEE FOR CERTAIN SERIES OF SENIOR NOTES, AND LAW DEBENTURE TRUST COMPANY OF NEW YORK, IN ITS CAPACITY AS SUCCESSOR INDENTURE TRUSTEE FOR CERTAIN SERIES OF SENIOR NOTES, FOR ENTRY OF ORDER (I) DETERMINING THAT CREDITORS HAVE RETAINED THEIR STATE LAW CONSTRUCTIVE FRAUDULENT TRANSFER CLAIMS TO RECOVER STOCK REDEMPTION PAYMENTS MADE TO STEP ONE SHAREHOLDERS AND STEP TWO SHAREHOLDERS PURSUANT TO 11 U.S.C.  546(A); (II) DETERMINING THAT AUTOMATIC STAY DOES NOT BAR COMMENCEMENT OF LITIGATION ON ACCOUNT OF SUCH CLAIMS AGAINST SUCH SHAREHOLDERS OR, IN THE ALTERNATIVE, GRANTING RELIEF FROM AUTOMATIC STAY TO PERMIT COMMENCEMENT OF SUCH LITIGATION; AND (III) GRANTING LEAVE FROM</description><link>https://dm.epiq11.com/case/TRB/dockets/8380</link><pubDate>Wed, 16 Mar 2011 00:00:00</pubDate></item><item><title>8379 - Joinder To Objection Of Robert R. Mccormick Tribune Foundati</title><description>Joinder To Objection Of Robert R. Mccormick Tribune Foundation And Cantigny Foundation To The Motion Of Aurelius Capital Management, Lp, Deutsche Bank Trust Company Americas, And Law Debenture Trust Company Of New York, For Entry Of Order (I) Determining That Creditors Have Retained Their State Law Constructive Fraudulent Transfer Claims To Recover Stock Redemption Payments Made To Step One Shareholders And Step Two Shareholders Pursuant To 11 U.S.C.  546(A); (Ii) Determining That Automatic Stay Does Not Bar Commencement Of Litigation On Account Of Such Claims Against Such Shareholders Or, In The Alternative, Granting Relief From Automatic Stay To Permit Commencement Of Such Litigation; And (Iii) Granting Leave From Mediation Order To Permit Commencement Of Such Litigation (related document(s)[8201], [8224], [8361]) Filed by Merrill Lynch Capital Corporation and Merrill Lynch, Pierce, Fenner &amp; Smith, Incorporated.</description><link>https://dm.epiq11.com/case/TRB/dockets/8379</link><pubDate>Wed, 16 Mar 2011 00:00:00</pubDate></item><item><title>8378 - Motion to Appear pro hac vice of Patricia K. Smoots, Esquire</title><description>Motion to Appear pro hac vice of Patricia K. Smoots, Esquire. Receipt Number DEX009520, Filed by Scarborough Research. (England, Margaret)</description><link>https://dm.epiq11.com/case/TRB/dockets/8378</link><pubDate>Wed, 16 Mar 2011 00:00:00</pubDate></item><item><title>8377 - Transcript regarding Hearing Held 3/15/2011 RE: Confirmation</title><description>Transcript regarding Hearing Held 3/15/2011 RE: Confirmation. Remote electronic access to the transcript is restricted until 6/14/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [8270]). Notice of Intent to Request Redaction Deadline Due By 3/23/2011. Redaction Request Due By 4/6/2011. Redacted Transcript Submission Due By 4/18/2011. Transcript access will be restricted through 6/14/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/8377</link><pubDate>Wed, 16 Mar 2011 00:00:00</pubDate></item><item><title>8376 - Transcript regarding Hearing Held 3/14/2011 RE: Confirmation</title><description>Transcript regarding Hearing Held 3/14/2011 RE: Confirmation. Remote electronic access to the transcript is restricted until 6/14/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [8270]). Notice of Intent to Request Redaction Deadline Due By 3/23/2011. Redaction Request Due By 4/6/2011. Redacted Transcript Submission Due By 4/18/2011. Transcript access will be restricted through 6/14/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/8376</link><pubDate>Wed, 16 Mar 2011 00:00:00</pubDate></item><item><title>8375 - Motion to Appear pro hac vice of Patrick T. Nash, Esquire. R</title><description>Motion to Appear pro hac vice of Patrick T. Nash, Esquire. Receipt Number 9507, Filed by Certain Directors and Officers. (Wisler, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/8375</link><pubDate>Wed, 16 Mar 2011 00:00:00</pubDate></item><item><title>8374 - Motion to Appear pro hac vice of George R. Dougherty, Esquir</title><description>Motion to Appear pro hac vice of George R. Dougherty, Esquire. Receipt Number 9507, Filed by Certain Directors and Officers. (Wisler, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/8374</link><pubDate>Wed, 16 Mar 2011 00:00:00</pubDate></item><item><title>8373 - Motion to Appear pro hac vice of John R. McCambridge, Esquir</title><description>Motion to Appear pro hac vice of John R. McCambridge, Esquire. Receipt Number 9507, Filed by Certain Directors and Officers. (Wisler, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/8373</link><pubDate>Wed, 16 Mar 2011 00:00:00</pubDate></item><item><title>8372 - Motion to Appear pro hac vice of Michael W. Kazan, Esquire. </title><description>Motion to Appear pro hac vice of Michael W. Kazan, Esquire. Receipt Number 9507, Filed by Certain Directors and Officers. (Wisler, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/8372</link><pubDate>Wed, 16 Mar 2011 00:00:00</pubDate></item><item><title>8371 - Objection EGI-TRB, LLC AND SAMUEL ZELLS LIMITED OBJECTION TO</title><description>Objection EGI-TRB, LLC AND SAMUEL ZELLS LIMITED OBJECTION TO THE MOTION OF AURELIUS CAPITAL MANAGEMENT, LP, ON BEHALF OF ITS MANAGED ENTITIES, DEUTSCHE BANK TRUST COMPANY AMERICAS, IN ITS CAPACITY AS SUCCESSOR INDENTURE TRUSTEE FOR CERTAIN SERIES OF SENIOR NOTES, AND LAW DEBENTURE TRUST COMPANY OF NEW YORK, IN ITS CAPACITY AS SUCCESSOR INDENTURE TRUSTEE FOR CERTAIN SERIES OF SENIOR NOTES, FOR ENTRY OF AN ORDER (I) DETERMIING THAT CREDITORS HAVE RETAINED THEIR STATE LAW CONSTRUCTIVE FRAUDULENT CONVEYANCE CLAIMS TO RECOVER STOCK REDEMPTION PAYMENTS MADE TO STEP ONE SHAREHOLDERS AND STEP TWO SHAREHOLDERS PURSUANT TO 11 U.S.C.  546(A); (II) DETERMINING THAT AUTOMATIC STAY DOES NOT BAR COMMENCEMENT OF LITIGATION ON ACCOUNT OF SUCH CLAIMS AGAINST SUCH SHAREHOLDERS OR, IN THE ALTERNATIVE, GRANTING RELIEF FROM AUTOMATIC STAY TO PERMIT COMMENCEMENT OF SUCH LITIGATION; AND (III) GRANTING LEAVE FROM MEDIATION ORDER TO PERMIT COMMENCEMENT</description><link>https://dm.epiq11.com/case/TRB/dockets/8371</link><pubDate>Tue, 15 Mar 2011 00:00:00</pubDate></item><item><title>8370 - Joinder OF CRANE KENNEY TO OBJECTION OF ROBERT R. MCCORMICK </title><description>Joinder OF CRANE KENNEY TO OBJECTION OF ROBERT R. MCCORMICK TRIBUNE FOUNDATION AND CANTIGNY FOUNDATION TO THE MOTION OF AURELIUS CAPITAL MANAGEMENT, LP,] (related document(s)[8201], [8224], [8361]) Filed by Crane Kenney. (Attachments: # (1) Certificate of Service) (Miller, Kathleen)</description><link>https://dm.epiq11.com/case/TRB/dockets/8370</link><pubDate>Tue, 15 Mar 2011 00:00:00</pubDate></item><item><title>8369 - Certificate of No Objection Regarding Docket No. 8067 [First</title><description>Certificate of No Objection Regarding Docket No. 8067 [First Monthly Fee Application of Novack and Macey LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors and Debtors in Possession for the Period from December 1, 2010 through December 31, 2010] (related document(s)[8067]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8369</link><pubDate>Tue, 15 Mar 2011 00:00:00</pubDate></item><item><title>8368 - Certificate of No Objection Regarding Docket No. 8066 [Conso</title><description>Certificate of No Objection Regarding Docket No. 8066 [Consolidated First Interim Fee Application of Novack and Macey LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors and Debtors in Possession for the Period from August 26, 2010 through November 30, 2010] (related document(s)[8066]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8368</link><pubDate>Tue, 15 Mar 2011 00:00:00</pubDate></item><item><title>8367 - Joinder to Objection of Robert R. McCormick Tribune Foundati</title><description>Joinder to Objection of Robert R. McCormick Tribune Foundation and Cantigny Foundation to the Motion of Aurelius Capital Management, LP, On Behalf Of Its Managed Entities, Deutsche Bank Trust Company Americas, In Its Capacity As Successor Indenture Trustee For Certain Series Of Senior Notes, And Law Debenture Trust Company Of New York, In Its Capacity As Successor Indenture Trustee For Certain Series Of Senior Notes, For Entry Of Order (I) Determining That Creditors Have Retained Their State Law Constructive Fraudulent Transfer Claims To Recover Stock Redemption Payments Made To Step One Shareholders And Step Two Shareholders Pursuant To 11 U.S.C.  546(A); (II) Determining That Automatic Stay Does Not Bar Commencement Of Litigation On Account Of Such Claims Against Such Shareholders Or, In The Alternative, Granting Relief From Automatic Stay To Permit Commencement Of Such Litigation; And (III) Granting Leave From Mediation Order To</description><link>https://dm.epiq11.com/case/TRB/dockets/8367</link><pubDate>Tue, 15 Mar 2011 00:00:00</pubDate></item><item><title>8366 - Certificate of Service (related document(s)[8365]) Filed by </title><description>Certificate of Service (related document(s)[8365]) Filed by GENERAL ELECTRIC CAPITAL CORPORATION. (Murphy, Kathleen)</description><link>https://dm.epiq11.com/case/TRB/dockets/8366</link><pubDate>Tue, 15 Mar 2011 00:00:00</pubDate></item><item><title>8365 - Limited Objection of Creditor General Electric Capital Corpo</title><description>Limited Objection of Creditor General Electric Capital Corporation to Motion of the Debtors for an Order Establishing Procedures for (I) Fixing Cure Amounts and (II) Providing Notice of Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases by a Successor Reorganized Debtor Pursuant to Sections 365, 1125, and 1129 of the Bankruptcy Code (related document(s)[8287]) Filed by GENERAL ELECTRIC CAPITAL CORPORATION (Murphy, Kathleen)</description><link>https://dm.epiq11.com/case/TRB/dockets/8365</link><pubDate>Tue, 15 Mar 2011 00:00:00</pubDate></item><item><title>8364 - Objection (related document(s)[8287]) Filed by Crown Credit </title><description>Objection (related document(s)[8287]) Filed by Crown Credit Company and Crown Equipment Corporation (Attachments: # (1) Certificate of Service) (Demmy, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/8364</link><pubDate>Tue, 15 Mar 2011 00:00:00</pubDate></item><item><title>8363 - Joinder to Objection Of Robert R. McCormick Tribune Foundati</title><description>Joinder to Objection Of Robert R. McCormick Tribune Foundation And Cantigny Foundation To The Motion Of Aurelius Capital Management, LP, On Behalf Of Its Managed Entities, Deutsche Bank Trust Company Americas, In Its Capacity As Successor Indenture Trustee For Certain Series Of Senior Notes, And Law Debenture Trust Company Of New York, In Its Capacity As Successor Indenture Trustee For Certain Series Of Senior Notes, For Entry Of Order (I) Determining That Creditors Have Retained Their State Law Constructive Fraudulent Transfer Claims To Recover Stock Redemption Payments Made To Step One Shareholders And Step Two Shareholders Pursuant To 11 U.S.C.  546(A); (II) Determining That Automatic Stay Does Not Bar Commencement Of Litigation On Account Of Such Claims Against Such Shareholders Or, In The Alternative, Granting Relief From Automatic Stay To Permit Commencement Of Such Litigation; And (III) Granting Leave From Mediation Order To</description><link>https://dm.epiq11.com/case/TRB/dockets/8363</link><pubDate>Tue, 15 Mar 2011 00:00:00</pubDate></item><item><title>8362 - Limited Objection of Scarborough Research to the Motion of t</title><description>Limited Objection of Scarborough Research to the Motion of the Debtors for an Order Establishing Procedures for (I) Fixing Cure Amounts and (II) Providing Notice of Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases by a Successor Reorganized Debtor Pursuant to Sections 365, 1123, and 1129 of the Bankruptcy Code (related document(s)[8287]) Filed by Scarborough Research (Attachments: # (1) Certificate of Service of Limited Objection of Scarborough Research) (England, Margaret)</description><link>https://dm.epiq11.com/case/TRB/dockets/8362</link><pubDate>Tue, 15 Mar 2011 00:00:00</pubDate></item><item><title>8361 - Objection Of Robert R. McCormick Tribune Foundation And Cant</title><description>Objection Of Robert R. McCormick Tribune Foundation And Cantigny Foundation To The Motion Of Aurelius Capital Management, LP, On Behalf Of Its Managed Entities, Deutsche Bank Trust Company Americas, In Its Capacity As Successor Indenture Trustee For Certain Series Of Senior Notes, And Law Debenture Trust Company Of New York, In Its Capacity As Successor Indenture Trustee For Certain Series Of Senior Notes, For Entry Of Order (I) Determining That Creditors Have Retained Their State Law Constructive Fraudulent Transfer Claims To Recover Stock Redemption Payments Made To Step One Shareholders And Step Two Shareholders Pursuant To 11 U.S.C.  546(A); (II) Determining That Automatic Stay Does Not Bar Commencement Of Litigation On Account Of Such Claims Against Such Shareholders Or, In The Alternative, Granting Relief From Automatic Stay To Permit Commencement Of Such Litigation; And (III) Granting Leave From Mediation Order To Permit</description><link>https://dm.epiq11.com/case/TRB/dockets/8361</link><pubDate>Tue, 15 Mar 2011 00:00:00</pubDate></item><item><title>8360 - Monthly Application for Compensation of (Twentieth) for Allo</title><description>Monthly Application for Compensation of (Twentieth) for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses Incurred for the period January 1, 2011 to January 31, 2011. Filed by Daniel J. Edelman, Inc.. Objections due by 4/4/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8360</link><pubDate>Tue, 15 Mar 2011 00:00:00</pubDate></item><item><title>8359 - Hearing Held/Court Sign-In Sheet for hearing on 3/14/11  (SD</title><description>Hearing Held/Court Sign-In Sheet for hearing on 3/14/11  (SDJ)</description><link>https://dm.epiq11.com/case/TRB/dockets/8359</link><pubDate>Tue, 15 Mar 2011 00:00:00</pubDate></item><item><title>8358 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation of (Sixth) of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the period January 1, 2011 to January 31, 2011. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8252]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8358</link><pubDate>Mon, 14 Mar 2011 00:00:00</pubDate></item><item><title>8357 - Affidavit/Declaration of Mailing regarding Monthly Applicati</title><description>Affidavit/Declaration of Mailing regarding Monthly Application for Compensation of (Twenty-Fifth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period January 1, 2011 to January 31, 2011. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8346]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8357</link><pubDate>Mon, 14 Mar 2011 00:00:00</pubDate></item><item><title>8356 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Motio</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Motion to Approve an Order Establishing Procedures for (I) Fixing Cure Amounts and (II) Providing Notice of Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases by a Successor Reorganized Debtor Pursuant to Sections 365, 123, and 1129 of the Bankruptcy Code. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8287]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8356</link><pubDate>Mon, 14 Mar 2011 00:00:00</pubDate></item><item><title>8355 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Motio</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Motion to Approve Motion of the Debtors for Extension of Time to Effect Service of Process. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8275]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8355</link><pubDate>Mon, 14 Mar 2011 00:00:00</pubDate></item><item><title>8354 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8268], [8271], [8277]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8354</link><pubDate>Mon, 14 Mar 2011 00:00:00</pubDate></item><item><title>8353 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8245], [8248], [8251]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8353</link><pubDate>Mon, 14 Mar 2011 00:00:00</pubDate></item><item><title>8352 - Affidavit/Declaration of Mailing of Pete Caris re: Notice of</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Notice of Hearing to Consider Confirmation of Plans of Reorganization for Tribune Company and Its Subsidiaries.. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8253]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8352</link><pubDate>Mon, 14 Mar 2011 00:00:00</pubDate></item><item><title>8351 - Withdrawal of Claim(s): WILLIAM AARON GRONVOLD schedule no 1</title><description>Withdrawal of Claim(s): WILLIAM AARON GRONVOLD schedule no 198085170. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8351</link><pubDate>Mon, 14 Mar 2011 00:00:00</pubDate></item><item><title>8350 - Transcript regarding Hearing Held 3/11/2011 RE: Confirmation</title><description>Transcript regarding Hearing Held 3/11/2011 RE: Confirmation. Remote electronic access to the transcript is restricted until 6/13/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [8270]). Notice of Intent to Request Redaction Deadline Due By 3/21/2011. Redaction Request Due By 4/4/2011. Redacted Transcript Submission Due By 4/14/2011. Transcript access will be restricted through 6/13/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/8350</link><pubDate>Mon, 14 Mar 2011 00:00:00</pubDate></item><item><title>8349 - BNC Certificate of Mailing.  (related document(s)[8343]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[8343]) Service Date 03/13/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8349</link><pubDate>Sun, 13 Mar 2011 00:00:00</pubDate></item><item><title>8348 - BNC Certificate of Mailing.  (related document(s)[8335]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[8335]) Service Date 03/12/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8348</link><pubDate>Sat, 12 Mar 2011 00:00:00</pubDate></item><item><title>8347 - BNC Certificate of Mailing.  (related document(s)[8334]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[8334]) Service Date 03/12/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8347</link><pubDate>Sat, 12 Mar 2011 00:00:00</pubDate></item><item><title>8346 - Monthly Application for Compensation of (Twenty-Fifth) of Co</title><description>Monthly Application for Compensation of (Twenty-Fifth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period January 1, 2011 to January 31, 2011. Filed by Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 3/31/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8346</link><pubDate>Fri, 11 Mar 2011 00:00:00</pubDate></item><item><title>8345 - Hearing Held/Court Sign-In Sheet  (related document(s)[8237]</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[8237], [8270]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/8345</link><pubDate>Fri, 11 Mar 2011 00:00:00</pubDate></item><item><title>8344 - Notice of Appearance Filed by Oracle America, Inc.. (Doshi, </title><description>Notice of Appearance Filed by Oracle America, Inc.. (Doshi, Amish)</description><link>https://dm.epiq11.com/case/TRB/dockets/8344</link><pubDate>Fri, 11 Mar 2011 00:00:00</pubDate></item><item><title>8343 - Transcript regarding Hearing Held 3/10/2011 RE: Confirmation</title><description>Transcript regarding Hearing Held 3/10/2011 RE: Confirmation. Remote electronic access to the transcript is restricted until 6/9/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [8270]). Notice of Intent to Request Redaction Deadline Due By 3/18/2011. Redaction Request Due By 4/1/2011. Redacted Transcript Submission Due By 4/11/2011. Transcript access will be restricted through 6/9/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/8343</link><pubDate>Fri, 11 Mar 2011 00:00:00</pubDate></item><item><title>8342 - Hearing Held/Court Sign-In Sheet  (related document(s)[8237]</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[8237], [8270]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/8342</link><pubDate>Fri, 11 Mar 2011 00:00:00</pubDate></item><item><title>8341 - BNC Certificate of Mailing.  (related document(s)[8303]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[8303]) Service Date 03/10/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8341</link><pubDate>Thu, 10 Mar 2011 00:00:00</pubDate></item><item><title>8340 - Certificate of No Objection Regarding Docket No. 7946 [Twent</title><description>Certificate of No Objection Regarding Docket No. 7946 [Twenty-Fourth Monthly Fee Statement of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period from December 1, 2010 through December 31, 2010] (related document(s)[7946]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8340</link><pubDate>Thu, 10 Mar 2011 00:00:00</pubDate></item><item><title>8339 - Certificate of No Objection Regarding Docket No. 7944 [Sixth</title><description>Certificate of No Objection Regarding Docket No. 7944 [Sixth Quarterly Fee Application of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the Period from September 1, 2010 through November 30, 2010] (related document(s)[7944]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8339</link><pubDate>Thu, 10 Mar 2011 00:00:00</pubDate></item><item><title>8338 - Affidavit/Declaration of Mailing of Notice of Filing of Stip</title><description>Affidavit/Declaration of Mailing of Notice of Filing of Stipulation Between Debtors and the Ad Hoc Committee of Subsidiary Trade Creditors Concerning (I) Withdrawal of the AD Hoc Committee of Subsidiary Trade Creditors Objection to the Debtor/Committee/Lender Plans and (II) Request to Have Votes on Debtor/Committee/Lender Plan Cast by Members of the Ad Hoc Committee of Subsidiary Trade Creditors Deemed to be Acceptances of Such Plan. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8288]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8338</link><pubDate>Thu, 10 Mar 2011 00:00:00</pubDate></item><item><title>8337 - Application for Compensation of Reed Smith LLP, Special Coun</title><description>Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period January 1, 2011 to January 31, 2011 (TWENTY-FOURTH MONTHLY) Filed by Reed Smith LLP. Objections due by 4/4/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/8337</link><pubDate>Thu, 10 Mar 2011 00:00:00</pubDate></item><item><title>8336 - Certificate of No Objection to Twenty-Third Monthly Fee Appl</title><description>Certificate of No Objection to Twenty-Third Monthly Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period December 1, 2010 Through December 31, 2010 (NO ORDER REQUIRED) (related document(s)[7857]) Filed by Reed Smith LLP. (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/8336</link><pubDate>Thu, 10 Mar 2011 00:00:00</pubDate></item><item><title>8335 - Transcript regarding Hearing Held 3/9/2011 RE: Confirmation.</title><description>Transcript regarding Hearing Held 3/9/2011 RE: Confirmation. Remote electronic access to the transcript is restricted until 6/8/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [8270]). Notice of Intent to Request Redaction Deadline Due By 3/17/2011. Redaction Request Due By 3/31/2011. Redacted Transcript Submission Due By 4/11/2011. Transcript access will be restricted through 6/8/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/8335</link><pubDate>Thu, 10 Mar 2011 00:00:00</pubDate></item><item><title>8334 - Transcript regarding Hearing Held 3/8/2011 RE: Confirmation.</title><description>Transcript regarding Hearing Held 3/8/2011 RE: Confirmation. Remote electronic access to the transcript is restricted until 6/8/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [8270]). Notice of Intent to Request Redaction Deadline Due By 3/17/2011. Redaction Request Due By 3/31/2011. Redacted Transcript Submission Due By 4/11/2011. Transcript access will be restricted through 6/8/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/8334</link><pubDate>Thu, 10 Mar 2011 00:00:00</pubDate></item><item><title>8333 - Notice of Service of Subpoena to The Chubb Corp. Filed by OF</title><description>Notice of Service of Subpoena to The Chubb Corp. Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A# (2) Exhibit B) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8333</link><pubDate>Thu, 10 Mar 2011 00:00:00</pubDate></item><item><title>8332 - Notice of Change of Address Filed by Unisys Corporation. (Pl</title><description>Notice of Change of Address Filed by Unisys Corporation. (Plon, Dana)</description><link>https://dm.epiq11.com/case/TRB/dockets/8332</link><pubDate>Thu, 10 Mar 2011 00:00:00</pubDate></item><item><title>8331 - Hearing Held/Court Sign-In Sheet  (related document(s)[8237]</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[8237], [8270]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/8331</link><pubDate>Thu, 10 Mar 2011 00:00:00</pubDate></item><item><title>8330 - BNC Certificate of Mailing.  (related document(s)[8282]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[8282]) Service Date 03/09/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8330</link><pubDate>Wed, 09 Mar 2011 00:00:00</pubDate></item><item><title>8329 - Monthly Application for Compensation of (Twenty-Fifth) of Al</title><description>Monthly Application for Compensation of (Twenty-Fifth) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period January 1, 2011 to January 31, 2011. Filed by Alvarez &amp; Marsal North America, LLC. Objections due by 3/29/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - F) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8329</link><pubDate>Wed, 09 Mar 2011 00:00:00</pubDate></item><item><title>8328 - Monthly Application for Compensation of (Twentieth) of Dow L</title><description>Monthly Application for Compensation of (Twentieth) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period January 1, 2011 to January 31, 2011. Filed by Dow Lohnes PLLC. Objections due by 3/29/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8328</link><pubDate>Wed, 09 Mar 2011 00:00:00</pubDate></item><item><title>8327 - Affidavit/Declaration of Mailing of the Notice of Fee Applic</title><description>Affidavit/Declaration of Mailing of the Notice of Fee Application, dated March 4, 2011, to which was attached the Twenty-Fourth Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of December 1, 2010 through December 31, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8278]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8327</link><pubDate>Wed, 09 Mar 2011 00:00:00</pubDate></item><item><title>8326 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: WORLDWIDE MEDIA COMMUNICATIONS GROUP To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8326</link><pubDate>Wed, 09 Mar 2011 00:00:00</pubDate></item><item><title>8325 - Response to Debtors Forty-Second Omnibus (Substantive) Objec</title><description>Response to Debtors Forty-Second Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1) (related document(s)[8065]) Filed by Carol Walker (Attachments: # (1) Exhibits) (TAS)</description><link>https://dm.epiq11.com/case/TRB/dockets/8325</link><pubDate>Wed, 09 Mar 2011 00:00:00</pubDate></item><item><title>8324 - Amended Objection to Second Amended Joint Plan of Reorganiza</title><description>Amended Objection to Second Amended Joint Plan of Reorganization (related document(s)[7136], [7801]) Filed by Brigade Capital Management (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Loizides, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/8324</link><pubDate>Wed, 09 Mar 2011 00:00:00</pubDate></item><item><title>8323 - Hearing Held/Court Sign-In Sheet   (TMB)</title><description>Hearing Held/Court Sign-In Sheet   (TMB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8323</link><pubDate>Wed, 09 Mar 2011 00:00:00</pubDate></item><item><title>8322 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Webvisible Inc To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/8322</link><pubDate>Tue, 08 Mar 2011 00:00:00</pubDate></item><item><title>8321 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Webvisible Inc To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/8321</link><pubDate>Tue, 08 Mar 2011 00:00:00</pubDate></item><item><title>8320 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Webvisible Inc To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/8320</link><pubDate>Tue, 08 Mar 2011 00:00:00</pubDate></item><item><title>8319 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Webvisible Inc To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/8319</link><pubDate>Tue, 08 Mar 2011 00:00:00</pubDate></item><item><title>8318 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Webvisible Inc To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/8318</link><pubDate>Tue, 08 Mar 2011 00:00:00</pubDate></item><item><title>8317 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Webvisible Inc To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/8317</link><pubDate>Tue, 08 Mar 2011 00:00:00</pubDate></item><item><title>8316 - Affidavit/Declaration of Mailing of Stephenie Kjontvedt re: </title><description>Affidavit/Declaration of Mailing of Stephenie Kjontvedt re: Notice of Extension to Step Two/Disgorgement Settlement Election Deadline. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8235]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8316</link><pubDate>Tue, 08 Mar 2011 00:00:00</pubDate></item><item><title>8315 - Notice of Service (Notice of Filing Revised Redacted Memoran</title><description>Notice of Service (Notice of Filing Revised Redacted Memorandum of Law in Support of Debtor/Committee/Lender Plan) (related document(s)[8173], [8174]) Filed by Debtor/Committee/Lender Plan Proponents. (Attachments: # (1) Exhibit A - Revised Redacted Memorandum in Support of DCL Plan (Part 1)# (2) Exhibit A - Revised Redacted Memorandum in Support of DCL Plan (Part 2)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8315</link><pubDate>Tue, 08 Mar 2011 00:00:00</pubDate></item><item><title>8314 - Affidavit/Declaration of Mailing of Addendum to Plan Supplem</title><description>Affidavit/Declaration of Mailing of Addendum to Plan Supplement in Support of the Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Aurelius Capital Management, LP, on Behalf of its Managed Entities, Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, Law Debenture Trust Company of New York, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, and Wilmington Trust Company, in its Capacity as Successor Indenture Trustee for the Phones Notes. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8225]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8314</link><pubDate>Tue, 08 Mar 2011 00:00:00</pubDate></item><item><title>8313 - Affidavit/Declaration of Mailing Pete Caris. Filed by Epiq B</title><description>Affidavit/Declaration of Mailing Pete Caris. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8222], [8232]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8313</link><pubDate>Tue, 08 Mar 2011 00:00:00</pubDate></item><item><title>8312 - Affidavit/Declaration of Mailing of Notice of Amended Agenda</title><description>Affidavit/Declaration of Mailing of Notice of Amended Agenda of Matters Scheduled for Hearing on March 7, 2011 at 1:30 P.M. before the Honorable Kevin J. Carey. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8270]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8312</link><pubDate>Tue, 08 Mar 2011 00:00:00</pubDate></item><item><title>8311 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 3/7/2011. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8237]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8311</link><pubDate>Tue, 08 Mar 2011 00:00:00</pubDate></item><item><title>8310 - List of Ordinary Course Professionals (Notice of Supplement </title><description>List of Ordinary Course Professionals (Notice of Supplement to Exhibit "A" to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business) (related document(s)[227], [544], [877], [1086], [1756], [1826], [1887], [2283], [2412], [2865], [3222], [3861], [4214], [4607], [4614], [4845], [5395], [5846], [7236], [7545], [7820]) Filed by Tribune Company. (Attachments: # (1) Exhibit 1) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8310</link><pubDate>Tue, 08 Mar 2011 00:00:00</pubDate></item><item><title>8309 - Affidavit/Declaration of Service (of Ann Jerominski re: Lett</title><description>Affidavit/Declaration of Service (of Ann Jerominski re: Letter to The Honorable Chief Judge Kevin J. Carey from Elliot Moskowitz) (related document(s)[8256]) Filed by JPMorgan Chase Bank, N.A.. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8309</link><pubDate>Tue, 08 Mar 2011 00:00:00</pubDate></item><item><title>8308 - Affidavit/Declaration of Mailing of Notice of Filing of Prop</title><description>Affidavit/Declaration of Mailing of Notice of Filing of Proposed Second Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed By The Debtors, The Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (As Modified) (Without Appendices and Exhibits). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8259]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8308</link><pubDate>Tue, 08 Mar 2011 00:00:00</pubDate></item><item><title>8307 - Affidavit/Declaration of Service Regarding Notice of Substit</title><description>Affidavit/Declaration of Service Regarding Notice of Substitution of Counsel; Tenth Amended Joint Verified Statement of Representation of More Than One Creditor (related document(s)[8249], [8250]) Filed by Credit Agreement Lenders. (Brady, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/8307</link><pubDate>Tue, 08 Mar 2011 00:00:00</pubDate></item><item><title>8306 - Monthly Application for Compensation of Moelis &amp; Company LLC</title><description>Monthly Application for Compensation of Moelis &amp; Company LLC (Twenty-Fifth) for the period January 1, 2011 to January 31, 2011 Filed by Moelis &amp; Company LLC. Objections due by 3/28/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification of Thane W. Carlston# (7) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8306</link><pubDate>Tue, 08 Mar 2011 00:00:00</pubDate></item><item><title>8305 - Notice of Withdrawal of Objection of the United States on be</title><description>Notice of Withdrawal of Objection of the United States on behalf of the U.S. Environmental Protection Agency to Proposed Plans of Reorganization Filed by United States (on behalf of EPA). (Carroll, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/8305</link><pubDate>Tue, 08 Mar 2011 00:00:00</pubDate></item><item><title>8304 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Monthly Application for Compensation of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A. for the period December 1, 2010 to December 31, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8205]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8304</link><pubDate>Tue, 08 Mar 2011 00:00:00</pubDate></item><item><title>8303 - Transcript regarding Hearing Held 3/7/2011 RE: Confirmation.</title><description>Transcript regarding Hearing Held 3/7/2011 RE: Confirmation. Remote electronic access to the transcript is restricted until 6/6/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [8270]). Notice of Intent to Request Redaction Deadline Due By 3/15/2011. Redaction Request Due By 3/29/2011. Redacted Transcript Submission Due By 4/8/2011. Transcript access will be restricted through 6/6/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/8303</link><pubDate>Tue, 08 Mar 2011 00:00:00</pubDate></item><item><title>8302 - Letter to The Honorable Kevin J. Carey from Andrew Gordon, E</title><description>Letter to The Honorable Kevin J. Carey from Andrew Gordon, Esquire Filed by Citigroup Global Markets Inc.. (Christensen, Joseph)</description><link>https://dm.epiq11.com/case/TRB/dockets/8302</link><pubDate>Tue, 08 Mar 2011 00:00:00</pubDate></item><item><title>8301 - Withdrawal of Claim(s): Commonwealth of Pennsylvania claim n</title><description>Withdrawal of Claim(s): Commonwealth of Pennsylvania claim no. 6563. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8301</link><pubDate>Mon, 07 Mar 2011 00:00:00</pubDate></item><item><title>8300 - Withdrawal of Claim(s): Commonwealth of Pennsylvania claim n</title><description>Withdrawal of Claim(s): Commonwealth of Pennsylvania claim no. 6560. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8300</link><pubDate>Mon, 07 Mar 2011 00:00:00</pubDate></item><item><title>8299 - Affidavit/Declaration of Mailing of Diane Streany re Notice </title><description>Affidavit/Declaration of Mailing of Diane Streany re Notice of Transfer. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8218], [8223]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8299</link><pubDate>Mon, 07 Mar 2011 00:00:00</pubDate></item><item><title>8298 - Affidavit/Declaration of Mailing of Diane Streany re Notice </title><description>Affidavit/Declaration of Mailing of Diane Streany re Notice of Transfer. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8185], [8186], [8199]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8298</link><pubDate>Mon, 07 Mar 2011 00:00:00</pubDate></item><item><title>8297 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation of (Fifth) of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the Period from January 1, 2011 through January 31, 2011 for the period January 1, 2011 to January 31, 2011. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8276]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8297</link><pubDate>Mon, 07 Mar 2011 00:00:00</pubDate></item><item><title>8296 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8204], [8208]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8296</link><pubDate>Mon, 07 Mar 2011 00:00:00</pubDate></item><item><title>8295 - Hearing Held/Court Sign-In Sheet for March 7, 2011 (related </title><description>Hearing Held/Court Sign-In Sheet for March 7, 2011 (related document(s)[7126], [7638], [8014], [8028], [8232], [8237], [8253], [8270]) (MDW)</description><link>https://dm.epiq11.com/case/TRB/dockets/8295</link><pubDate>Mon, 07 Mar 2011 00:00:00</pubDate></item><item><title>8294 - Application for Compensation of Seventeenth Monthly Applicat</title><description>Application for Compensation of Seventeenth Monthly Application of Zuckerman Spaeder LLP for Interim Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2010 to December 31, 2010 Filed by Special Counsel to the Official Committee of Unsecured Creditors. Objections due by 3/28/2011. (Attachments: # (1) Notice # (2) Exhibit # (3) Certificate of Service) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/8294</link><pubDate>Mon, 07 Mar 2011 00:00:00</pubDate></item><item><title>8293 - Affidavit/Declaration of Service of Michael A. Finocchiaro (</title><description>Affidavit/Declaration of Service of Michael A. Finocchiaro (related document(s)[8287]) Filed by Parcels, Inc.. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8293</link><pubDate>Mon, 07 Mar 2011 00:00:00</pubDate></item><item><title>8292 - Certificate of No Objection Regarding Docket No. 7897 [Combi</title><description>Certificate of No Objection Regarding Docket No. 7897 [Combined Sixteenth, Seventeenth and Eighteenth Monthly Application of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the Period from September 1, 2010 through November 30, 2010] (related document(s)[7897]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8292</link><pubDate>Mon, 07 Mar 2011 00:00:00</pubDate></item><item><title>8291 - Certificate of No Objection Regarding Docket No. 7896 [Fifte</title><description>Certificate of No Objection Regarding Docket No. 7896 [Fifteenth Monthly Fee Application of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the Period of December 1, 2010 through December 31, 2010] (related document(s)[7896]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8291</link><pubDate>Mon, 07 Mar 2011 00:00:00</pubDate></item><item><title>8290 - Letter to The Honorable Kevin J. Carey from Tom W. Davidson </title><description>Letter to The Honorable Kevin J. Carey from Tom W. Davidson Filed by Angelo, Gordon &amp; Co.. (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/8290</link><pubDate>Mon, 07 Mar 2011 00:00:00</pubDate></item><item><title>8289 - Notice of Submission of Proof of Claim Regarding Debtors For</title><description>Notice of Submission of Proof of Claim Regarding Debtors Forty-Second Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1 (related document(s)[8065]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8289</link><pubDate>Mon, 07 Mar 2011 00:00:00</pubDate></item><item><title>8288 - Notice of Service (Notice of Filing of Stipulation Between D</title><description>Notice of Service (Notice of Filing of Stipulation Between Debtors and the Ad Hoc Committee of Subsidiary Trade Creditors Concerning (I) Withdrawal of the Ad Hoc Committee of Subsidiary Trade Creditors Objection to the Debtor/Committee/Lender Plan and (II) Request to Have Votes on Debtor/Committee/Lender Plan Cast by Members of the Ad Hoc Committee of Subsidiary Trade Creditors Deemed to Be Acceptances of Such Plan) (related document(s)[7973]) Filed by Tribune Company. (Attachments: # (1) Stipulation# (2) Exhibits A - B to Stipulation) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8288</link><pubDate>Mon, 07 Mar 2011 00:00:00</pubDate></item><item><title>8287 - Motion to Authorize (Motion of the Debtors for an Order Esta</title><description>Motion to Authorize (Motion of the Debtors for an Order Establishing Procedures for (I) Fixing Cure Amounts and (II) Providing Notice of Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases by a Successor Reorganized Debtor Pursuant to Sections 365, 123, and 1129 of the Bankruptcy Code). Filed by Tribune Company. Hearing scheduled for 3/22/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/15/2011. (Attachments: # (1) Notice of Motion# (2) Exhibits A - E# (3) Declaration of Brian Whittman# (4) Proposed Form of Order with Exhibit A (Notice of Resturcturing Transactions)) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8287</link><pubDate>Mon, 07 Mar 2011 00:00:00</pubDate></item><item><title>8286 - Exhibit(s) // Notice of Filing of the Second Addendum to Pla</title><description>Exhibit(s) // Notice of Filing of the Second Addendum to Plan Supplement in Support of the Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Aurelius Capital Management, LP, on Behalf of its Managed Entities, Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, Law Debenture Trust Company of New York, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, and Wilmington Trust Company, it its Capacity as Successor Indenture Trustee for the PHONE Notes (related document(s)[7127], [7802], [8169], [8225]) Filed by Aurelius Capital Management, LP. (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8286</link><pubDate>Mon, 07 Mar 2011 00:00:00</pubDate></item><item><title>8285 - Letter to the Honorable Chief Judge Carey from Sally A. Buck</title><description>Letter to the Honorable Chief Judge Carey from Sally A. Buckman Filed by Aurelius Capital Management, LP. (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8285</link><pubDate>Mon, 07 Mar 2011 00:00:00</pubDate></item><item><title>8284 - Affidavit/Declaration of Service of Robyn K. Sinclair of Ric</title><description>Affidavit/Declaration of Service of Robyn K. Sinclair of Richards, Layton &amp; Finger, P.A., re: Letter to the Honorable Chief Judge Kevin J. Carey from Elliot Moskowitz Regarding Production of Aurelius Test Privilege Log (related document(s)[8198]) Filed by JPMorgan Chase Bank, N.A.. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8284</link><pubDate>Mon, 07 Mar 2011 00:00:00</pubDate></item><item><title>8283 - Exhibit(s) (Notice of Filing of Exhibit to Debtor/Committee/</title><description>Exhibit(s) (Notice of Filing of Exhibit to Debtor/Committee/Lender Plan) (related document(s)[7136], [7701], [7801], [8231], [8259]) Filed by Debtor/Committee/Lender Plan Proponents. (Attachments: # (1) Exhibit 5.3.1(3) - Registration Rights Agreement) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8283</link><pubDate>Mon, 07 Mar 2011 00:00:00</pubDate></item><item><title>8282 - Transcript regarding Hearing Held 3/4/2011 RE: Teleconferenc</title><description>Transcript regarding Hearing Held 3/4/2011 RE: Teleconference re: Aurelius Privelege Assertion. Remote electronic access to the transcript is restricted until 6/6/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [8272]). Notice of Intent to Request Redaction Deadline Due By 3/14/2011. Redaction Request Due By 3/28/2011. Redacted Transcript Submission Due By 4/7/2011. Transcript access will be restricted through 6/6/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/8282</link><pubDate>Mon, 07 Mar 2011 00:00:00</pubDate></item><item><title>8281 - Motion to File Under Seal Letter [Redacted] to Chief Judge C</title><description>Motion to File Under Seal Letter [Redacted] to Chief Judge Carey from Abid Qureshi (related document(s)[8280]) Filed by Aurelius Capital Management, LP. Objections due by 3/16/2011. (Attachments: # (1) Exhibit A- Proposed Order# (2) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/8281</link><pubDate>Mon, 07 Mar 2011 00:00:00</pubDate></item><item><title>8280 - Letter [Redacted] to Chief Judge Carey from Abid Qureshi Fil</title><description>Letter [Redacted] to Chief Judge Carey from Abid Qureshi Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/8280</link><pubDate>Mon, 07 Mar 2011 00:00:00</pubDate></item><item><title>8279 - BNC Certificate of Mailing.  (related document(s)[8261]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[8261]) Service Date 03/06/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8279</link><pubDate>Sun, 06 Mar 2011 00:00:00</pubDate></item><item><title>8278 - Monthly Application for Compensation of (Twenty-Fourth) Sidl</title><description>Monthly Application for Compensation of (Twenty-Fourth) Sidley Austin LLP for the period December 1, 2010 to December 31, 2010 Filed by Sidley Austin LLP. Objections due by 3/24/2011. (Attachments: # (1) Notice # (2) Invoices (Part 1)# (3) Invoices (Part 2)# (4) Invoices (Part 3)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8278</link><pubDate>Fri, 04 Mar 2011 00:00:00</pubDate></item><item><title>8277 - Application to Employ/Retain (Third Supplemental Application</title><description>Application to Employ/Retain (Third Supplemental Application for an Order Modifying the Scope of the Retention of Ernst &amp; Young LLP to Include Advisory Services Relating to Sales and Use Tax and Personal Property Tax Pursuant to 11 U.S.C.  327(a) and 1107 Nunc Pro Tunc to February 17, 2011) Filed by Tribune Company. Hearing scheduled for 3/22/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/15/2011. (Attachments: # (1) Notice # (2) Exhibits A &amp; B# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8277</link><pubDate>Fri, 04 Mar 2011 00:00:00</pubDate></item><item><title>8276 - Monthly Application for Compensation of (Fifth) of Jones Day</title><description>Monthly Application for Compensation of (Fifth) of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the Period from January 1, 2011 through January 31, 2011 for the period January 1, 2011 to January 31, 2011. Filed by Jones Day. Objections due by 3/24/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A# (3) Exhibit B# (4) Exhibit C - Certification of Brad B. Erens) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8276</link><pubDate>Fri, 04 Mar 2011 00:00:00</pubDate></item><item><title>8275 - Motion to Approve (Motion of the Debtors for Extension of Ti</title><description>Motion to Approve (Motion of the Debtors for Extension of Time to Effect Service of Process). Filed by Tribune Company, et al.. Hearing scheduled for 3/22/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/15/2011. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8275</link><pubDate>Fri, 04 Mar 2011 00:00:00</pubDate></item><item><title>8274 - Order Granting Motion for Admission pro hac vice of Richard </title><description>Order Granting Motion for Admission pro hac vice of Richard A. Saldinger, Esquire (Related Doc # [8247]) Order Signed on 3/4/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/8274</link><pubDate>Fri, 04 Mar 2011 00:00:00</pubDate></item><item><title>8273 - Order Granting Motion for Admission pro hac vice of Allen J.</title><description>Order Granting Motion for Admission pro hac vice of Allen J. Guon, Esquire (Related Doc # [8246]) Order Signed on 3/4/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/8273</link><pubDate>Fri, 04 Mar 2011 00:00:00</pubDate></item><item><title>8272 - Telephonic Hearing Held/Court Sign-In Sheet   (LCN)</title><description>Telephonic Hearing Held/Court Sign-In Sheet   (LCN)</description><link>https://dm.epiq11.com/case/TRB/dockets/8272</link><pubDate>Fri, 04 Mar 2011 00:00:00</pubDate></item><item><title>8271 - Notice of Hearing on Motion of the Debtors for an Order Auth</title><description>Notice of Hearing on Motion of the Debtors for an Order Authorizing Debtors to Amend the Letter of Credit Facility Pursuant to Sections 105, 362(d), 363(b)(1), 364(c)(1), 364(c)(2), 364(c)(3), 364(d), 364(e) and 365 of the Bankruptcy Code and Granting Other Related Relief (related document(s)[8245], [8251], [8268]) Filed by Tribune Company. Hearing scheduled for 3/22/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/17/2011. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8271</link><pubDate>Fri, 04 Mar 2011 00:00:00</pubDate></item><item><title>8270 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[8237]) Filed by Tribune Company. Hearing scheduled for 3/7/2011 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/8270</link><pubDate>Fri, 04 Mar 2011 00:00:00</pubDate></item><item><title>8269 - Letter to Chief Judge Carey from David M. Zensky Filed by Au</title><description>Letter to Chief Judge Carey from David M. Zensky Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/8269</link><pubDate>Fri, 04 Mar 2011 00:00:00</pubDate></item><item><title>8268 - Order Shortening Notice and Objection Period with Respect to</title><description>Order Shortening Notice and Objection Period with Respect to Motion of the Debtors for an Order Authorizing Debtors to Amend the Letter of Credit Facility and Granting Related Relief. (related document(s)[8251]) Order  Signed on 3/4/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/8268</link><pubDate>Fri, 04 Mar 2011 00:00:00</pubDate></item><item><title>8267 - Affidavit/Declaration of Service Regarding Notice of Withdra</title><description>Affidavit/Declaration of Service Regarding Notice of Withdrawal of Cook County Department of Revenues Limited Objection to First Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by the Debtors, et al. (Docket #8264) and Notice of Withdrawal of Cook County Department of Revenues Limited Objection to Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Aurelius Capital Management, LP, et al. (Docket #8266) (related document(s)[8264], [8266]) Filed by Cook County Department of Revenue. (Alberto, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/8267</link><pubDate>Fri, 04 Mar 2011 00:00:00</pubDate></item><item><title>8266 - Notice of Withdrawal of Cook County Department of Revenues L</title><description>Notice of Withdrawal of Cook County Department of Revenues Limited Objection to Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Aurelius Capital Management, LP, et al. (related document(s)[7971]) Filed by Cook County Department of Revenue. (Alberto, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/8266</link><pubDate>Fri, 04 Mar 2011 00:00:00</pubDate></item><item><title>8265 - Notice of Service regarding Notice of Deposition of Mark Pra</title><description>Notice of Service regarding Notice of Deposition of Mark Prak. Filed by Tribune Company. (Attachments: # (1) Exhibit A - Notice of Deposition of Mark Prak# (2) Service List) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8265</link><pubDate>Fri, 04 Mar 2011 00:00:00</pubDate></item><item><title>8264 - Notice of Withdrawal of Cook County Department of Revenues L</title><description>Notice of Withdrawal of Cook County Department of Revenues Limited Objection to First Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by the Debtors, et al. (related document(s)[7970]) Filed by Cook County Department of Revenue. (Alberto, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/8264</link><pubDate>Fri, 04 Mar 2011 00:00:00</pubDate></item><item><title>8263 - Notice of Service regarding Notice of Deposition of Matthew </title><description>Notice of Service regarding Notice of Deposition of Matthew Zloto. Filed by Tribune Company. (Attachments: # (1) Exhibit A - Notice of Deposition of Matthew Zloto# (2) Service List) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8263</link><pubDate>Fri, 04 Mar 2011 00:00:00</pubDate></item><item><title>8262 - Notice of Service regarding Notice of Deposition of Dennis P</title><description>Notice of Service regarding Notice of Deposition of Dennis Prieto. Filed by Tribune Company. (Attachments: # (1) Exhibit A - Notice of Deposition of Dennis Prieto# (2) Service List) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8262</link><pubDate>Fri, 04 Mar 2011 00:00:00</pubDate></item><item><title>8261 - Transcript regarding Hearing Held 3/2/2011 RE: Pretrial/Emer</title><description>Transcript regarding Hearing Held 3/2/2011 RE: Pretrial/Emerson Tucker Matter. Remote electronic access to the transcript is restricted until 6/2/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [8216]). Notice of Intent to Request Redaction Deadline Due By 3/11/2011. Redaction Request Due By 3/25/2011. Redacted Transcript Submission Due By 4/4/2011. Transcript access will be restricted through 6/2/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/8261</link><pubDate>Fri, 04 Mar 2011 00:00:00</pubDate></item><item><title>8260 - BNC Certificate of Mailing.  (related document(s)[8195]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[8195]) Service Date 03/03/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8260</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>8259 - Notice of Service (Notice of Filing of Proposed Second Amend</title><description>Notice of Service (Notice of Filing of Proposed Second Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (As Modified)) (related document(s)[7136], [7701], [7801], [8231]) Filed by Debtor/Committee/Lender Plan Proponents. (Attachments: # (1) Exhibit A - Proposed Second Amended Debtor/Committee/Lender Plan (As Modified) (Without Appendices and Exhibits)# (2) Exhibit A - Proposed Second Amended Debtor/Committee/Lender Plan (As Modified) (Without Appendices and Exhibits) (Part 2)# (3) Exhibit B - Cumulative Black Line Comparing the Proposed Second Amended Debtor/Committee/Lender Plan (As Modified) to the Second Amended Debtor/Committee/Lender Plan (Without Appendices and Exhibits) (Part 1)# (4) Exhibit B - Cumulative Black Line Comparing the</description><link>https://dm.epiq11.com/case/TRB/dockets/8259</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>8258 - Certificate of No Objection Regarding Docket No. 7872 [Twent</title><description>Certificate of No Objection Regarding Docket No. 7872 [Twenty-Fourth Monthly Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period December 1, 2010 through December 31, 2010] (related document(s)[7872]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8258</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>8257 - Certification of Counsel Regarding Twenty-Third Monthly Fee </title><description>Certification of Counsel Regarding Twenty-Third Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of November 1, 2010 through November 30, 2010 (related document(s)[7871]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8257</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>8256 - Letter to the Honorable Kevin J. Carey from Elliot Moskowitz</title><description>Letter to the Honorable Kevin J. Carey from Elliot Moskowitz Filed by JPMorgan Chase Bank, N.A.. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8256</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>8255 - Certificate of No Objection Regarding Docket No. 7819 [Eight</title><description>Certificate of No Objection Regarding Docket No. 7819 [Eighth Quarterly Fee Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period September 1, 2010 through November 30, 2010] (related document(s)[7819]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8255</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>8254 - Certificate of No Objection Regarding Docket No. 7818 [Month</title><description>Certificate of No Objection Regarding Docket No. 7818 [Monthly Application of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the Period November 1, 2010 through November 30, 2010] (related document(s)[7818]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8254</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>8253 - Notice of Hearing to Consider Confirmation of Plans of Reorg</title><description>Notice of Hearing to Consider Confirmation of Plans of Reorganization for Tribune Company and Its Subsidiaries. Filed by Tribune Company. Hearing scheduled for 3/7/2011 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8253</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>8252 - Monthly Application for Compensation of (Sixth) of Levine Su</title><description>Monthly Application for Compensation of (Sixth) of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the period January 1, 2011 to January 31, 2011. Filed by Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 3/23/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8252</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>8251 - Motion to Shorten Notice and Objection Period with Respect t</title><description>Motion to Shorten Notice and Objection Period with Respect to Motion of the Debtors for an Order Authorizing Debtors to Amend the Letter of Credit Facility Pursuant to Sections 105, 362(d), 363(b)(1), 364(c)(1), 364(c)(2), 364(c)(3), 364(d), 364(e) and 365 of the Bankruptcy Code and Granting Other Related Relief (related document(s)[8245]) Filed by Tribune Company. (Attachments: # (1) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8251</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>8250 - Rule 2019 Statement - Tenth Amended Joint Verified Statement</title><description>Rule 2019 Statement - Tenth Amended Joint Verified Statement of Representation of More Than One Creditor Filed by Credit Agreement Lenders. (Brady, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/8250</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>8249 - Notice of Substitution of Counsel Filed by Credit Agreement </title><description>Notice of Substitution of Counsel Filed by Credit Agreement Lenders.. (Brady, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/8249</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>8248 - Motion to File Under Seal(Joint Motion of the Debtors and Ba</title><description>Motion to File Under Seal(Joint Motion of the Debtors and Barclays Bank PLC for Entry of an Order Authorizing Them to File Under Seal the Fee Letter Related to Amended Letter of Credit Facility) (related document(s)[3798], [8245]) Filed by Barclays Bank PLC, Tribune Company. Hearing scheduled for 3/22/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/15/2011. (Attachments: # (1) Notice of Motion# (2) Cover Sheet - Filed Under Seal# (3) Exhibit A - Proposed Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8248</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>8247 - Motion to Appear pro hac vice on behalf of Richard A. Saldin</title><description>Motion to Appear pro hac vice on behalf of Richard A. Saldinger. Receipt Number DEX009321, Filed by Crane Kenney. (Miller, Kathleen)</description><link>https://dm.epiq11.com/case/TRB/dockets/8247</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>8246 - Motion to Appear pro hac vice on behalf of Allen J. Guon. Re</title><description>Motion to Appear pro hac vice on behalf of Allen J. Guon. Receipt Number DEX009321, Filed by Crane Kenney. (Miller, Kathleen)</description><link>https://dm.epiq11.com/case/TRB/dockets/8246</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>8245 - Motion to Authorize (Motion of the Debtors for an Order Auth</title><description>Motion to Authorize (Motion of the Debtors for an Order Authorizing Debtors to Amend the Letter of Credit Facility Pursuant to Sections 105, 362(d), 363(b)(1), 364(c)(1), 364(c)(2), 364(c)(3), 364(d), 364(e) and 365 of the Bankruptcy Code and Granting Other Related Relief) (Proposed Hearing Date: March 22, 2011 at 10:00 a.m.; Proposed Objection Deadline: March 15, 2011) (related document(s)[233], [878], [3808]) Filed by Tribune Company. (Attachments: # (1) Exhibit A- Proposed Order# (2) Exhibit B - Amendment No. 4 to Letter of Credit Agreement) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8245</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>8244 - Affidavit/Declaration of Mailing of Notice of Amended Agenda</title><description>Affidavit/Declaration of Mailing of Notice of Amended Agenda of Matters Scheduled for Hearing on March 2, 2011 at 1:30 P.M. Before the Honorable Kevin J, Carey. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8196]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8244</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>8243 - Order Approving Stipulation Concerning Agreed Extension of E</title><description>Order Approving Stipulation Concerning Agreed Extension of Expert Discovery Deadline in the Discovery and Scheduling Order for Plan Confirmation (related document(s)[7239], [8210]) Order Signed on 3/3/2011. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/8243</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>8242 - Order Approving Motion of Wilmington Trust Company for Autho</title><description>Order Approving Motion of Wilmington Trust Company for Authorization to Seal Portions of Objection to the Second Amended Debtor/Committee/Lender Plan(related document(s)[8004], [8233]) Order Signed on 3/3/2011. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/8242</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>8241 - Order Granting Motion of the Official Committee of Unsecured</title><description>Order Granting Motion of the Official Committee of Unsecured Creditors to Quash Subpoenas (related document(s)[7778], [7836], [8072], [8077], [8228]) Order Signed on 3/3/2011. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/8241</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>8240 - Order Granting Motion of the Official Committee of Unsecured</title><description>Order Granting Motion of the Official Committee of Unsecured Creditors to Quash Subpoenas (related document(s)[8051], [8071], [8226]) Order Signed on 3/3/2011. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/8240</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>8239 - Order Granting in Part and Denying in Part Motion of the Off</title><description>Order Granting in Part and Denying in Part Motion of the Official Committee of Unsecured Creditors to Quash Subpoenas (related document(s)[8068], [8074], [8229]) Order Signed on 3/3/2011. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/8239</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>8238 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 3/4/2011 to 3/18/2011. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/8238</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>8237 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 3/7/2011 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8237</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>8236 - Affidavit/Declaration of Mailing of Samuel Garcia. Filed by </title><description>Affidavit/Declaration of Mailing of Samuel Garcia. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8125], [8127]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8236</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>8235 - Notice of Intent (Notice of Extension to Step Two/Disgorgeme</title><description>Notice of Intent (Notice of Extension to Step Two/Disgorgement Settlement Election Deadline) [Re: Docket No. 8115] Filed by JPMorgan Chase Bank, N.A.. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8235</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>8234 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Notice of Telephonic Hearing Filed by Tribune Company. Hearing scheduled for 2/25/2011 at 02:00 PM. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8118]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8234</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>8233 - Certificate of No Objection (related document(s)[8004]) File</title><description>Certificate of No Objection (related document(s)[8004]) Filed by Wilmington Trust Company. (Hazeltine, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/8233</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>8232 - Notice of Hearing on Joint Motion of the Debtor/Committee/Le</title><description>Notice of Hearing on Joint Motion of the Debtor/Committee/Lender Plan Proponents to File Under Seal Memorandum of Law in Support of Confirmation and Omnibus Reply to Objections to Confirmation of Second Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (related document(s)[8173], [8174], [8188], [8222]) Filed by Tribune Company. Hearing scheduled for 3/7/2011 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/7/2011. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8232</link><pubDate>Wed, 02 Mar 2011 00:00:00</pubDate></item><item><title>8231 - Exhibit(s) (Notice of Filing of Exhibits to the Debtor/Commi</title><description>Exhibit(s) (Notice of Filing of Exhibits to the Debtor/Committee/Lender Plan) (related document(s)[7801]) Filed by Debtor/Committee/Lender Plan Proponents. (Attachments: # (1) Attachment A - Exhibit 5.3.2(1) - Initial Officers of Reorganized Tribune# (2) Attachment B - Exhibit 5.3.2(2) - Initial Board of Directors of Reorganized Tribune# (3) Attachment C - Exhibit 5.3.3 - Initial Directors and Officers of Reorganized Debtors Other than Reorganized Tribune) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8231</link><pubDate>Wed, 02 Mar 2011 00:00:00</pubDate></item><item><title>8230 - Hearing Held/Court Sign-In Sheet   (TAS)</title><description>Hearing Held/Court Sign-In Sheet   (TAS)</description><link>https://dm.epiq11.com/case/TRB/dockets/8230</link><pubDate>Wed, 02 Mar 2011 00:00:00</pubDate></item><item><title>8229 - Certification of Counsel Regarding Order Granting in Part an</title><description>Certification of Counsel Regarding Order Granting in Part and Denying in Part Motion of the Official Committee of Unsecured Creditors to Quash Subpoenas (William Niese, Gabrielle Davis and Craig Yamaoka) (related document(s)[8068], [8074]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A - Proposed Form of Order) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8229</link><pubDate>Wed, 02 Mar 2011 00:00:00</pubDate></item><item><title>8228 - Certification of Counsel Regarding Order Granting Motion of </title><description>Certification of Counsel Regarding Order Granting Motion of the Official Committee of Unsecured Creditors to Quash Subpoenas (Howard Seife and Graeme Bush) (related document(s)[7778], [7836], [8072], [8077]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A - Proposed Form of Order) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8228</link><pubDate>Wed, 02 Mar 2011 00:00:00</pubDate></item><item><title>8227 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8192], [8193], [8194]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8227</link><pubDate>Wed, 02 Mar 2011 00:00:00</pubDate></item><item><title>8226 - Certification of Counsel Regarding Order Granting Motion of </title><description>Certification of Counsel Regarding Order Granting Motion of the Official Committee of Unsecured Creditors to Quash Subpoenas (Gordon Z. Novod and David Adler) (related document(s)[8051], [8071]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A - Proposed Form) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8226</link><pubDate>Wed, 02 Mar 2011 00:00:00</pubDate></item><item><title>8225 - Exhibit(s) // Addendum to Plan Supplement in Support of the </title><description>Exhibit(s) // Addendum to Plan Supplement in Support of the Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Aurelius Capital Management, LP, on behalf of its Managed Entities, Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, Law Debenture Trust Comapny of New York, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, and Wilmington Trust Company, in its Capacity as Successor Indenture Trustee for the PHONES Notes (related document(s)[7802], [8169]) Filed by Aurelius Capital Management, LP. (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8225</link><pubDate>Wed, 02 Mar 2011 00:00:00</pubDate></item><item><title>8224 - Motion to Approve Joinder to the Motion of Aurelius Capital </title><description>Motion to Approve Joinder to the Motion of Aurelius Capital Management, LP, on Behalf of Its Managed Entities, Deutsche Bank Trust Company Americas, in Its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, and Law Debenture Trust Company of New York, in Its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, for Entry of Order (I) Determining That Creditors Have Retained Their State Law Constructive Fraudulent Conveyance Claims to Recover Stock Redemption Payment Made to Step One Shareholders and Setp Two Shareholders Pursuant to 11 U.S.C. Section 546(a); (II) Determining That Automatic Stay Does Not Bar Commencement of Litigation on Account of Such Claims Against Such Shareholders or, in the Alternative, Granting Relief from Automatic Stay to Permit Commencement of Such Litigation; and (III) Granting Leave from Meidation Order to Permit Commencement of Such Litigation Filed by</description><link>https://dm.epiq11.com/case/TRB/dockets/8224</link><pubDate>Wed, 02 Mar 2011 00:00:00</pubDate></item><item><title>8223 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: TNS MEDIA INTELLIGENCE To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8223</link><pubDate>Wed, 02 Mar 2011 00:00:00</pubDate></item><item><title>8222 - Order Setting Expedited Hearing And Shortening Notice Period</title><description>Order Setting Expedited Hearing And Shortening Notice Period With Respect To The Joint Motion Of The Debtor/Committee/Lender Plan Proponents To File Under Seal Memorandum Of Law In Support Of Confirmation And Omnibus Reply To Objections To Confirmation Of Second Amended Joint Plan Of Reorganization For Tribune Company And Its Subsidiaries Proposed By The Debtors, The Official Committee Of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; CO., L.P., And JPMorgan Chase Bank, N.A. (related document(s)[8174], [8188]) Order Signed on 3/2/2011. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/8222</link><pubDate>Wed, 02 Mar 2011 00:00:00</pubDate></item><item><title>8221 - Affidavit of Service Regarding Revised Order Granting Motion</title><description>Affidavit of Service Regarding Revised Order Granting Motion for Extension of Time to Effect Service of Original Process Filed by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al.. (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/8221</link><pubDate>Wed, 02 Mar 2011 00:00:00</pubDate></item><item><title>8220 - Monthly Application for Compensation of AlixPartners, LLP (T</title><description>Monthly Application for Compensation of AlixPartners, LLP (Twenty-Fifth) for the period January 1, 2011 to January 31, 2011 Filed by AlixPartners, LLP. Objections due by 3/22/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Alan D. Holtz# (6) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8220</link><pubDate>Wed, 02 Mar 2011 00:00:00</pubDate></item><item><title>8219 - Order Granting Motion for Admission pro hac vice of Matthew </title><description>Order Granting Motion for Admission pro hac vice of Matthew M. Walsh, Esquire (Related Doc # [8217]) Order Signed on 3/2/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/8219</link><pubDate>Wed, 02 Mar 2011 00:00:00</pubDate></item><item><title>8218 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: LOMBARD JAYCEES INC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8218</link><pubDate>Wed, 02 Mar 2011 00:00:00</pubDate></item><item><title>8217 - Motion to Appear pro hac vice of Matthew M. Walsh of Dewey &amp;</title><description>Motion to Appear pro hac vice of Matthew M. Walsh of Dewey &amp; LeBoeuf. Receipt Number 009280, Filed by Credit Agreement Lenders. (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/8217</link><pubDate>Wed, 02 Mar 2011 00:00:00</pubDate></item><item><title>8216 - Second Notice of Agenda of Matters Scheduled for Hearing (re</title><description>Second Notice of Agenda of Matters Scheduled for Hearing (related document(s)[8196]) Filed by Tribune Company. Hearing scheduled for 3/2/2011 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8216</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>8215 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8120], [8121], [8122], [8123], [8124], [8155], [8157], [8159]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8215</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>8214 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 3/2/2011 at 01:30 PM. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8176]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8214</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>8213 - Affidavit/Declaration of Mailing of Samuel Garcia re: Monthl</title><description>Affidavit/Declaration of Mailing of Samuel Garcia re: Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2010 to December 31, 2010.. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8162]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8213</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>8212 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8142], [8146], [8147], [8150], [8153]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8212</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>8211 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8138], [8160]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8211</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>8210 - Certification of Counsel Regarding Stipulation Concerning Ag</title><description>Certification of Counsel Regarding Stipulation Concerning Agreed Extension of Expert Discovery Deadline in the Discovery and Scheduling Order for Plan Confirmation (related document(s)[7239]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. (Attachments: # (1) Exhibit A - Stipulation# (2) Exhibit B - Proposed Order) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/8210</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>8209 - Amended Objection to (I) Motion for Authorization to Seal th</title><description>Amended Objection to (I) Motion for Authorization to Seal the Objection of the Noteholder Plan Proponents to Confirmation of the Debtor/Committee/Lender Plan of Reorganization and to (2) Motion for Authorization to Seal Documents at Docket Nos. 8164,8165,and 8166 Filed by Aurelis Capital Management, L.P. and (3) Motion of Aurelius Capital Management LP for Authorization to Seal Documents (Docket Nos. 8098,8099 and 8100) and (4) Joint Motion of the Debtor/Committee/Lender Plan Proponents to File Seal Memorandum of law in Support of Confirmation and Omnibus Reply to Objections to Confirmation of Second Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, LP, Angelo, Gordon &amp; Co., L.P.L. and JPMorgan Chase Bank, N.A. Filed by Chicago Tribune Company (Attachments: # (1) Exhibit A# (2) Certificate of Service)</description><link>https://dm.epiq11.com/case/TRB/dockets/8209</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>8208 - Motion to Authorize (Motion of Debtor Tribune Company for an</title><description>Motion to Authorize (Motion of Debtor Tribune Company for an Order Modifying the Automatic Stay to Allow Payment and Advancement of Defense Costs, Fees, and Expenses Under Directors and Officers Liability Insurance Policies). Filed by Tribune Company. Hearing scheduled for 3/22/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/15/2011. (Attachments: # (1) Notice of Motion# (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8208</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>8207 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period December 27, 2010 through January 30, 2011 . Filed by Tribune Company. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8207</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>8206 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8173], [8174], [8188]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8206</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>8205 - Monthly Application for Compensation of Cole, Schotz, Meisel</title><description>Monthly Application for Compensation of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A. for the period December 1, 2010 to December 31, 2010 Filed by Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 3/21/2011. (Attachments: # (1) Notice # (2) Exhibits A-C) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/8205</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>8204 - Order Partially Sustaining Debtors Forty-First Omnibus (Non-</title><description>Order Partially Sustaining Debtors Forty-First Omnibus (Non-Substantive) Objection to Claims(related document(s)[7675], [8040], [8061], [8127], [8133], [8189]) Order  Signed on 3/1/2011. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D) (SDJ)</description><link>https://dm.epiq11.com/case/TRB/dockets/8204</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>8203 - Declaration of Meredith S. Senter, Jr. in Support of Motion </title><description>Declaration of Meredith S. Senter, Jr. in Support of Motion Of Aurelius Capital Management, LP, on Behalf of its Managed Entities, Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, and Law Debenture Trust Company of New York in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, for Entry of an Order (I) Determining that Creditors Have Retained Their State Law Constructive Fraudulent Conveyance Claims to Recover Stock Redemption Payments Made to Step One Shareholders and Step Two Shareholders Pursuant to 11 U.S.C.  546(a); (II) Determining that Automatic Stay Does Not Bar Commencement of Litigation on Account of Such Claims Against Such Shareholders or, in the Alternative, Granting Relief From Automatic Stay to Permit Commencement of Such Litigation; and (III) Granting Leave from Mediation Order to Permit Commencement of Such</description><link>https://dm.epiq11.com/case/TRB/dockets/8203</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>8202 - Order Approving Stipulation Concerning Agreed Extension of E</title><description>Order Approving Stipulation Concerning Agreed Extension of Expert Discovery Deadline Contained in the Discovery and Scheduling Order for Plan. Confirmation(related document(s)[7239], [8180]) Order  Signed on 3/1/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/8202</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>8201 - Motion to Allow // Motion Of Aurelius Capital Management, LP</title><description>Motion to Allow // Motion Of Aurelius Capital Management, LP, on Behalf of its Managed Entities, Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, and Law Debenture Trust Company of New York in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, for Entry of and Order (I) Determining that Creditors Have Retained Their State Law Constructive Fraudulent Conveyance Claims to Recover Stock Redemption Payments Made to Step One Shareholders and Step Two Shareholders Pursuant to 11 U.S.C.  546(a); (II) Determining that Automatic Stay Does Not Bar Commencement of Litigation on Account of Such Claims Against Such Shareholders or, in the Alternative, Granting Relief From Automatic Stay to Permit Commencement of Such Litigation; and (III) Granting Leave from Mediation Order to Permit Commencement of Such Litigation Filed by Aurelius Capital</description><link>https://dm.epiq11.com/case/TRB/dockets/8201</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>8200 - Monthly Application for Compensation of Chadbourne &amp; Parke L</title><description>Monthly Application for Compensation of Chadbourne &amp; Parke LLP for the period January 1, 2011 to January 31, 2011 Filed by Chadbourne &amp; Parke LLP. Objections due by 3/21/2011. (Attachments: # (1) Exhibit A (part 1)# (2) Exhibit A (part 2)# (3) Exhibit A (part 3)# (4) Exhibit A (part 4)# (5) Exhibit A (part 5)# (6) Exhibit A (part 6)# (7) Exhibit A (part 7)# (8) Exhibit B (part 1)# (9) Exhibit B (part 2)# (10) Exhibit B (part 3)# (11) Exhibit B (part 4)# (12) Affidavit of Service# (13) Notice) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8200</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>8199 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Rainbow Electric Company Inc. To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/8199</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>8198 - Letter to the Honorable Chief Judge Kevin J. Carey from Elli</title><description>Letter to the Honorable Chief Judge Kevin J. Carey from Elliot Moskowitz Regarding Production of Aurelius Test Privilege Log Filed by JPMorgan Chase Bank, N.A.. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8198</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>8197 - Order Granting Motion for Admission pro hac vice of Robert A</title><description>Order Granting Motion for Admission pro hac vice of Robert A. Schwinger, Esquire(Related Doc # [8184]) Order Signed on 3/1/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/8197</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>8196 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[8176]) Filed by Tribune Company. Hearing scheduled for 3/2/2011 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8196</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>8195 - Transcript regarding Hearing Held 2/25/2011 RE: Continued Om</title><description>Transcript regarding Hearing Held 2/25/2011 RE: Continued Omnibus/Law Debenture Motions. Remote electronic access to the transcript is restricted until 5/31/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [8118]). Notice of Intent to Request Redaction Deadline Due By 3/8/2011. Redaction Request Due By 3/22/2011. Redacted Transcript Submission Due By 4/1/2011. Transcript access will be restricted through 5/31/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/8195</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>8194 - Objection (Debtor/Committee/Lender Plan Proponents Objection</title><description>Objection (Debtor/Committee/Lender Plan Proponents Objection to the Motion In Limine to Exclude the Expert Testimony of John Chachas, Suneel Mandava and David Kurtz) (related document(s)[8098]) Filed by Debtor/Committee/Lender Plan Proponents (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8194</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>8193 - Objection (Debtor/Committee/Lender Plan Proponents Objection</title><description>Objection (Debtor/Committee/Lender Plan Proponents Objection to the Motion In Limine to Exclude the Rebuttal Expert Testimony of Professor Bernard Black, Harrison Goldin and David Prager Under FRE 403 Subsumed in the Supplement to the Noteholders Motion In Limine to Exclude the Expert Testimony of John Chachas, Suneel Mandava and David Kurtz) (related document(s)[8165], [8166], [8167]) Filed by Debtor/Committee/Lender Plan Proponents (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8193</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>8192 - Objection (Debtor/Committee/Lender Plan Proponents Objection</title><description>Objection (Debtor/Committee/Lender Plan Proponents Objection to the Noteholder Plan Proponents Motion In Limine to Exclude the Expert Testimony of Bernard Black) (related document(s)[8099], [8100], [8166]) Filed by Debtor/Committee/Lender Plan Proponents (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8192</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>8191 - Objection of Chicago Tribune Company to Motion for Authoriza</title><description>Objection of Chicago Tribune Company to Motion for Authorization to Seal the Objection of the Noteholder Plan Proponents to Confirmation of the Debtor/Committee/Lender Plan of Reorganization and to Motion for Authorization to Seal Documents at Docket No.s 8264,8165 and 8166 Filed by Aurelius Capital Management LP Filed by Chicago Tribune Company (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Brown, Amy)</description><link>https://dm.epiq11.com/case/TRB/dockets/8191</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>8190 - Certificate of No Objection Regarding Docket No. 7700 [Twent</title><description>Certificate of No Objection Regarding Docket No. 7700 [Twenty-Second Monthly Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the Period December 1, 2010 through December 31, 2010] (related document(s)[7700]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8190</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>8189 - Supplemental Certification of Counsel Regarding Debtors Fort</title><description>Supplemental Certification of Counsel Regarding Debtors Forty-First Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)[7675], [8040], [8061], [8127], [8133]) Filed by Tribune Company. (Attachments: # (1) Exhibit A - Revised Order (with Exhibits A - D)# (2) Exhibit B - Black Lined Revised Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8189</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>8188 - Motion to Shorten (Motion to Set Expedited Hearing and Short</title><description>Motion to Shorten (Motion to Set Expedited Hearing and Shorten Notice Period with Respect to Joint Motion of the Debtor/Committee/Lender Plan Proponents to File Under Seal Memorandum of Law in Support of Confirmation and Omnibus Reply to Objections to Confirmation of Second Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A.) (related document(s)[8174]) Filed by Tribune Company. (Attachments: # (1) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8188</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>8187 - Memorandum of Law (Joint Pre-Trial Memorandum Related to the</title><description>Memorandum of Law (Joint Pre-Trial Memorandum Related to the Confirmation of a Plan of Reorganization for Tribune Company and Its Subsidiaries) (related document(s)[7136], [7239], [7701], [7801], [7802], [8011], [8025], [8171], [8173], [8177]) Filed by Debtor/Committee/Lender Plan Proponents, Noteholder Plan Proponents. (Attachments: # (1) Exhibit A - Notice of Service of Designations# (2) Exhibit B - Objections to DCL Plan# (3) Exhibit C - Objections to Noteholder Plan# (4) Exhibit D-1 - DCL Amended Exhibit List for Use at Confirmation Hearing# (5) Exhibit D-2 - Amended Exhibit List of Noteholder Plan Proponents# (6) Exhibit E-1 - DCL Designations and Objections and Counter-Designations# (7) Exhibit E-2 - Noteholder Designations and Objections and Counter-Designations# (8) Exhibit E-3 - Interrogatory Answers (Part 1)# (9) Exhibit E-3 - Interrogatory Answers (Part 2)# (10) Exhibit E-3 - Interrogatory Answers (Part 3)# (11)</description><link>https://dm.epiq11.com/case/TRB/dockets/8187</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>8186 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Trace Communications LLC To Archon Bay Capital, LLC. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8186</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>8185 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Trace Communications LLC To Archon Bay Capital, LLC. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8185</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>8184 - Motion to Appear pro hac vice of Robert A. Schwinger of Chad</title><description>Motion to Appear pro hac vice of Robert A. Schwinger of Chadbourne &amp; Parke LLP. Receipt Number DEX009252, Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8184</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>8183 - Affidavit/Declaration of Mailing of Diane Streany re Notice </title><description>Affidavit/Declaration of Mailing of Diane Streany re Notice of Transfer. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8083]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8183</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>8182 - Affidavit/Declaration of Mailing of Diane Streany re Notice </title><description>Affidavit/Declaration of Mailing of Diane Streany re Notice of Transfer. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[3223], [7933], [7934], [7985], [8000]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8182</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>8181 - Affidavit/Declaration of Mailing of Diane Streany re Notice </title><description>Affidavit/Declaration of Mailing of Diane Streany re Notice of Transfer. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7631], [7763]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8181</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>8180 - Certification of Counsel Regarding Stipulation Concerning Ag</title><description>Certification of Counsel Regarding Stipulation Concerning Agreed Extension of Expert Discovery Deadline Contained in the Discovery and Scheduling Order for Plan Confirmation (related document(s)[7239]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Exhibit A- Stipulation# (2) Exhibit B- Proposed Order# (3) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8180</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>8179 - Notice of Hearing (related document(s)[7901]) Filed by Wilmi</title><description>Notice of Hearing (related document(s)[7901]) Filed by Wilmington Trust Company. Hearing scheduled for 3/22/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/15/2011. (Attachments: # (1) Exhibit # (2) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/8179</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>8178 - Order (Consent) Approving Stipulation Extending Certain Dead</title><description>Order (Consent) Approving Stipulation Extending Certain Deadlines in the Discovery and Scheduling Order for Plan Confirmation (related document(s)[6255], [7235], [8141]) Order Signed on 2/28/2011. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/8178</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>8177 - Notice of Service of Designations Pursuant to Order Approvin</title><description>Notice of Service of Designations Pursuant to Order Approving Stipulation Regarding Use of Examiners Report at the Confirmation Hearing (related document(s)[7790]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8177</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>8176 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 3/2/2011 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8176</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>8175 - BNC Certificate of Mailing.  (related document(s)[8117]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[8117]) Service Date 02/26/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8175</link><pubDate>Sat, 26 Feb 2011 00:00:00</pubDate></item><item><title>8174 - Motion to File Under Seal (Joint Motion of the Debtor/Commit</title><description>Motion to File Under Seal (Joint Motion of the Debtor/Committee/Lender Plan Proponents to File Under Seal Memorandum of Law in Support of Confirmation and Omnibus Reply to Objections to Confirmation of Second Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A.) (related document(s)[8173]) Filed by Debtor/Committee/Lender Plan Proponents. (Attachments: # (1) Proposed Form of Order # (2) (Fild Under Seal Coversheet)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8174</link><pubDate>Sat, 26 Feb 2011 00:00:00</pubDate></item><item><title>8173 - Memorandum of Law in Support of Confirmation and Omnibus Rep</title><description>Memorandum of Law in Support of Confirmation and Omnibus Reply to Objections to Confirmation of Second Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. Filed by Debtor/Committee/Lender Plan Proponents. (Attachments: # (1) Memorandum of Law (Part 2)# (2) Memorandum of Law (Part 3)# (3) Appendix A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8173</link><pubDate>Sat, 26 Feb 2011 00:00:00</pubDate></item><item><title>8172 - Declaration in Support // Declaration of Dan Gropper in Supp</title><description>Declaration in Support // Declaration of Dan Gropper in Support of Confirmation of the Noteholder Plan (related document(s)[8171]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8172</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8171 - Memorandum of Law of Noteholder Plan Proponents (I) in Suppo</title><description>Memorandum of Law of Noteholder Plan Proponents (I) in Support of Confimation of the Noteholder Plan and (II) In Response to Objections to the Noteholder Plan Filed by Aurelius Capital Management, LP. (Attachments: # (1) Exhibit B# (2) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8171</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8170 - Amended Chapter 11 Plan //[REDLINE] Amended Joint Plan of Re</title><description>Amended Chapter 11 Plan //[REDLINE] Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Aurelius Capital Management, LP, on behalf of its Managed Entities, Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, Law Debenture Trust Comapny of New York, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, and Wilmington Trust Company, in its Capacity as Successor Indenture Trustee for the PHONES Notes (related document(s)[7127], [8169]) Filed by Aurelius Capital Management, LP (Attachments: # (1) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8170</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8169 - Amended Chapter 11 Plan /// Amended Joint Plan of Reorganiza</title><description>Amended Chapter 11 Plan /// Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Aurelius Capital Management, LP, on behalf of its Managed Entities, Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, Law Debenture Trust Comapny of New York, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, and Wilmington Trust Company, in its Capacity as Successor Indenture Trustee for the PHONES Notes (related document(s)[7127]) Filed by Aurelius Capital Management, LP (Attachments: # (1) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8169</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8168 - Motion to File Under Seal//Aurelius Capital Management, LP f</title><description>Motion to File Under Seal//Aurelius Capital Management, LP filed a Motion of Aurelius Capital Management, LP for Authorization to Seal Documents [Docket Nos. 8164, 8165 &amp; 8166] (related document(s)[8164], [8165], [8166]) Filed by Aurelius Capital Management, LP. Hearing scheduled for 3/2/2011 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/28/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8168</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8167 - Supplemental Motion in Limine //(Redacted) The Noteholder Pl</title><description>Supplemental Motion in Limine //(Redacted) The Noteholder Plan Proponents Supplement to their (A) Motion in Limine to Exclude the Expert Testimony of Bernard Black and (B) Motion in Limine to Exclude the Testimony of John Chachas, David Kurtz and Suneel Mandava Filed by Aurelius Capital Management, LP. Hearing scheduled for 3/2/2011 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8167</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8166 - Supplemental Affidavit //(Redacted) The Supplemental Affirma</title><description>Supplemental Affidavit //(Redacted) The Supplemental Affirmation of John W. Berry, Esq. in Support of the the Noteholder Plan Proponents Supplement to their (A) Motion in Limine to Exclude the Expert Testimony of Bernard Black and (B) Motion in Limine to Exclude the Testimony of John Chachas, David Kurtz and Suneel Mandava (related document(s)[8098], [8099]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Exhibit A-D# (2) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8166</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8165 - Supplemental Motion in Limine //(Sealed) The Noteholder Plan</title><description>Supplemental Motion in Limine //(Sealed) The Noteholder Plan Proponents Supplement to their (A) Motion in Limine to Exclude the Expert Testimony of Bernard Black and (B) Motion in Limine to Exclude the Testimony of John Chachas, David Kurtz and Suneel Mandava Filed by Aurelius Capital Management, LP. Hearing scheduled for 3/2/2011 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8165</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8164 - Motion for Leave //(Redacted) Motion of the Noteholder Plan </title><description>Motion for Leave //(Redacted) Motion of the Noteholder Plan Proponents for Leave to File a Supplement to their (A) Motion in Limine to Exclude the Expert Testimony of Bernard Black and (B) Motion in Limine to Exclude the Testimony of John Chachas, David Kurtz and Suneel Mandava Filed by Aurelius Capital Management, LP. Hearing scheduled for 3/2/2011 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/28/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B- Proposed Order# (4) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8164</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8163 - Notice of Service Regarding Amended Notice of Deposition of </title><description>Notice of Service Regarding Amended Notice of Deposition of Mace Rosenstein Filed by Aurelius Capital Management, LP. (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8163</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8162 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2010 to December 31, 2010. Filed by McDermott Will &amp; Emery LLP. Objections due by 3/17/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8162</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8161 - Certificate of No Objection Regarding Docket No. 7689 [Fifth</title><description>Certificate of No Objection Regarding Docket No. 7689 [Fifth Monthly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtor for Certain Litigation Matters for the Period December 1, 2010 through December 31, 2010] (related document(s)[7689]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8161</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8160 - HEARING CANCELLED/RESCHEDULED. Amended Notice of Agenda of M</title><description>HEARING CANCELLED/RESCHEDULED. Amended Notice of Agenda of Matters Scheduled for Hearing. (related document(s)[8138]) Filed by Tribune Company. Hearing scheduled for 3/1/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8160</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8159 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: NORWALK HOSPITAL FOUNDATION, INC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8159</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8158 - Notice of Service of Huron Consulting Services LLCs Response</title><description>Notice of Service of Huron Consulting Services LLCs Responses and Objections to the Subpoena of Wilmington Trust Company Filed by Huron Consulting Services, LLC. (Sutty, Eric)</description><link>https://dm.epiq11.com/case/TRB/dockets/8158</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8157 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: EVERGREEN LANDCARE To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8157</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8156 - Notice of Service of White &amp; Case LLPs Responses and Objecti</title><description>Notice of Service of White &amp; Case LLPs Responses and Objections to the Subpoena of Wilmington Trust Company Filed by White &amp; Case LLP. (Sutty, Eric)</description><link>https://dm.epiq11.com/case/TRB/dockets/8156</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8155 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: ABBY OFFICE CENTERS TANGLEWOOD To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8155</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8154 - Telephonic Hearing Held/Court Sign-In Sheet  (related docume</title><description>Telephonic Hearing Held/Court Sign-In Sheet  (related document(s)[8118]) (LCN)</description><link>https://dm.epiq11.com/case/TRB/dockets/8154</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8153 - Order Sustaining Debtors Thirty-Ninth Omnibus (Substantive) </title><description>Order Sustaining Debtors Thirty-Ninth Omnibus (Substantive) Objection to Claims(related document(s)[73], [76], [8128]) Order Signed on 2/25/2011. (Attachments: # (1) Exhibit A) (JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/8153</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8152 - Order Granting Motion to Compel Mr. Kazans Deposition and Gr</title><description>Order Granting Motion to Compel Mr. Kazans Deposition and Granting in Part and Denying in Part Mr. Kazans Motion for Protective Order. (related document(s)[7915], [7929]) Order Signed on 2/25/2011. (LCN)</description><link>https://dm.epiq11.com/case/TRB/dockets/8152</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8151 - Notice of Service Regarding Notice of Deposition of Mace Ros</title><description>Notice of Service Regarding Notice of Deposition of Mace Rosenstein Filed by Aurelius Capital Management, LP. (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8151</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8150 - Order Authorizing Non-Debtor Tribune (FN) Cable Ventures, In</title><description>Order Authorizing Non-Debtor Tribune (FN) Cable Ventures, Inc.s Contribution to Television Food Network, G.P. (related document(s)[7919], [8129]) Order Signed on 2/25/2011. (LCN)</description><link>https://dm.epiq11.com/case/TRB/dockets/8150</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8149 - Order Granting Motion to File Under Seal Portions of Letters</title><description>Order Granting Motion to File Under Seal Portions of Letters to Chief Judge Carey from David Zensky Including Certain Exhibits Thereto. (related document(s)[7827], [7836], [7860]) Order Signed on 2/25/2011. (LCN)</description><link>https://dm.epiq11.com/case/TRB/dockets/8149</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8148 - Order Granting Motion of Aurelius Capital Management, LP for</title><description>Order Granting Motion of Aurelius Capital Management, LP for Authorization to Seal Portions of the Letter to Judge Carey from Mitchell Hurley and Exhibits 6, 7, and 8 Thereto. (related document(s)[7718], [7729], [7730], [7744]) Order Signed on 2/25/2011. (LCN)</description><link>https://dm.epiq11.com/case/TRB/dockets/8148</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8147 - Order Modifying the Scope of the Debtors Retention of Novack</title><description>Order Modifying the Scope of the Debtors Retention of Novack and Macey LLP to Include Services Relating to the Prosecution of Certain Avoidance Actions Nunc Pro Tunc to November 22, 2010. (related document(s)[7717], [8088]) Order Signed on 2/25/2011. (LCN)</description><link>https://dm.epiq11.com/case/TRB/dockets/8147</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8146 - Order Partially Sustaining Debtors Fortieth Omnibus (Substan</title><description>Order Partially Sustaining Debtors Fortieth Omnibus (Substantive) Objection to Claim. (related document(s)[7674], [7906], [8135]) Order Signed on 2/25/2011. (Attachments: # (1) Schedule 1# (2) Exhibit A through F) (LCN)</description><link>https://dm.epiq11.com/case/TRB/dockets/8146</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8145 - Order (REVISED) Granting Motion For Extension of Time To Eff</title><description>Order (REVISED) Granting Motion For Extension of Time To Effect Service of Original Process (Related Doc # [8137],[7952]) Order Signed on 2/25/2011.   (Johnston, Julie)</description><link>https://dm.epiq11.com/case/TRB/dockets/8145</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8144 - Monthly Application for Compensation of Fees and Expenses fo</title><description>Monthly Application for Compensation of Fees and Expenses for the period January 1, 2011 to January 31, 2011 Filed by Stuart Maue. Objections due by 3/17/2011. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8144</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8143 - Monthly Application for Compensation of Landis Rath &amp; Cobb L</title><description>Monthly Application for Compensation of Landis Rath &amp; Cobb LLP (Twenty-Fifth) for the period January 1, 2011 to January 31, 2011 Filed by Landis Rath &amp; Cobb LLP. Objections due by 3/17/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Adam G. Landis# (6) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8143</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8142 - Motion to Extend (Motion Pursuant to 28 U.S.C. Section 1452 </title><description>Motion to Extend (Motion Pursuant to 28 U.S.C. Section 1452 and Bankruptcy Rules 9006(b) and 9027 for Entry of an Order Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Proceedings) (related document(s)[6551]) Filed by Tribune Company. Hearing scheduled for 3/22/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/15/2011. (Attachments: # (1) Notice of Motion# (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8142</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8141 - Certification of Counsel regarding proposed Consent Order Ap</title><description>Certification of Counsel regarding proposed Consent Order Approving Stipulation Extending Certain Deadlines in the Discovery and Scheduling Order for Plan Confirmation (related document(s)[7239]) Filed by Peter A. Knapp. (Attachments: # (1) Exhibit A) (Klayman, Barry)</description><link>https://dm.epiq11.com/case/TRB/dockets/8141</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8140 - Affidavit/Declaration of Service re: Joinder to Debtors Obje</title><description>Affidavit/Declaration of Service re: Joinder to Debtors Objection to Motion of Steven Gellman to Allow Proof of Claim (related document(s)[8126]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8140</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8139 - Letter to Chief Judge Kevin J. Carey Regarding Proposed Orde</title><description>Letter to Chief Judge Kevin J. Carey Regarding Proposed Order Regarding Deposition of Kathleen Waltz (related document(s)[7916], [8063]) Filed by Kathleen Waltz. (Wisler, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/8139</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8138 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 3/1/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8138</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8137 - Motion to Approve (Certification of No Objection and of Coun</title><description>Motion to Approve (Certification of No Objection and of Counsel Regarding Extension of Time to Effect Service of Original Process ) Filed by Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al.. (related document(s)[7917]) (Cobb, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/8137</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8136 - Declaration in Support //Declaration of Steven Gellman in Su</title><description>Declaration in Support //Declaration of Steven Gellman in Support of His Motion to Allow Claim (related document(s)[7876]) Filed by Steven Gellman. (Rosner, Frederick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8136</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>8135 - Certification of Counsel Regarding Debtors Fortieth Omnibus </title><description>Certification of Counsel Regarding Debtors Fortieth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003, and 3007, and Local Rule 3007-1 (related document(s)[7674], [7906]) Filed by Tribune Company. (Attachments: # (1) Exhibit A - Revised Order with Schedule 1 and Exhibits A - F# (2) Exhibit B - Black Lined Revised Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8135</link><pubDate>Thu, 24 Feb 2011 00:00:00</pubDate></item><item><title>8134 - Certificate of No Objection Regarding Docket No. 7719 [Fourt</title><description>Certificate of No Objection Regarding Docket No. 7719 [Fourth Monthly Fee Application of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the Period from December 1, 2010 through December 31, 2010] (related document(s)[7719]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8134</link><pubDate>Thu, 24 Feb 2011 00:00:00</pubDate></item><item><title>8133 - Certification of Counsel Regarding Debtors Forty-First Omnib</title><description>Certification of Counsel Regarding Debtors Forty-First Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)[7675], [8040], [8061], [8127]) Filed by Tribune Company. (Attachments: # (1) Exhibit A - Revised Order with Exhibits A - D# (2) Exhibit B - Black Line Revised Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8133</link><pubDate>Thu, 24 Feb 2011 00:00:00</pubDate></item><item><title>8132 - Affidavit/Declaration of Mailing by Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing by Eleni Kossivas. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8113], [8114]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8132</link><pubDate>Thu, 24 Feb 2011 00:00:00</pubDate></item><item><title>8131 - Certificate of No Objection Regarding Motion of Aurelius Cap</title><description>Certificate of No Objection Regarding Motion of Aurelius Capital Management, LP for Authorization to Seal Portions of Letters to Chief Judge Carey from David Zensky Including Certain Exhibits Thereto [Docket Nos. 7827 &amp; 7836] (related document(s)[7860]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/8131</link><pubDate>Thu, 24 Feb 2011 00:00:00</pubDate></item><item><title>8130 - Certificate of No Objection Regarding Motion of Aurelius Cap</title><description>Certificate of No Objection Regarding Motion of Aurelius Capital Management, LP for Authorization to Seal Portions of the Letter to Judge Carey from Mitchell Hurley and Exhibits 6, 7, and 8 Thereto [Docket No. 7718] (related document(s)[7744]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/8130</link><pubDate>Thu, 24 Feb 2011 00:00:00</pubDate></item><item><title>8129 - Certificate of No Objection Regarding Docket No. 7919 [Motio</title><description>Certificate of No Objection Regarding Docket No. 7919 [Motion for an Order Pursuant to 11 U.S.C. Section 105(a) Authorizing Non-Debtor Tribune (FN) Cable Ventures, Inc.s Contribution to Television Food Network, G.P.] (related document(s)[7919]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8129</link><pubDate>Thu, 24 Feb 2011 00:00:00</pubDate></item><item><title>8128 - Certificate of No Objection Regarding Docket No. 7673 [Debto</title><description>Certificate of No Objection Regarding Docket No. 7673 [Debtors Thirty-Ninth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1] (related document(s)[7673]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8128</link><pubDate>Thu, 24 Feb 2011 00:00:00</pubDate></item><item><title>8127 - Reply (Debtors Reply to the Response of Cook County Departme</title><description>Reply (Debtors Reply to the Response of Cook County Department of Revenue to Forty-First Omnibus Objection to Claims) (related document(s)[7675], [8061]) Filed by Tribune Company (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8127</link><pubDate>Thu, 24 Feb 2011 00:00:00</pubDate></item><item><title>8126 - Joinder to Debtors Objection to Motion of Steven Gellman to </title><description>Joinder to Debtors Objection to Motion of Steven Gellman to Allow Proof of Claim (related document(s)[7876], [8125]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8126</link><pubDate>Thu, 24 Feb 2011 00:00:00</pubDate></item><item><title>8125 - Objection (Debtors Objection to Motion of Steven Gellman to </title><description>Objection (Debtors Objection to Motion of Steven Gellman to Allow Proof of Claim [D.I. 7876] (related document(s)[7876]) Filed by Tribune Company (Attachments: # (1) Exhibit A - Gellman Claim# (2) Exhibit B - Foran Declaration) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8125</link><pubDate>Thu, 24 Feb 2011 00:00:00</pubDate></item><item><title>8124 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: JOHNSON MECHANICAL CONTRACTORS To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8124</link><pubDate>Thu, 24 Feb 2011 00:00:00</pubDate></item><item><title>8123 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: BRENDY REALTY, INC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8123</link><pubDate>Thu, 24 Feb 2011 00:00:00</pubDate></item><item><title>8122 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: AFFILIATED PARTS INC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8122</link><pubDate>Thu, 24 Feb 2011 00:00:00</pubDate></item><item><title>8121 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: ACTION EXPRESS INC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8121</link><pubDate>Thu, 24 Feb 2011 00:00:00</pubDate></item><item><title>8120 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: ACTION DUCT CLEANING CO INC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8120</link><pubDate>Thu, 24 Feb 2011 00:00:00</pubDate></item><item><title>8119 - Certificate of No Objection REGARDING MONTHLY APPLICATION (r</title><description>Certificate of No Objection REGARDING MONTHLY APPLICATION (related document(s)[7747]) Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8119</link><pubDate>Thu, 24 Feb 2011 00:00:00</pubDate></item><item><title>8118 - Notice of Telephonic Hearing Filed by Tribune Company. Heari</title><description>Notice of Telephonic Hearing Filed by Tribune Company. Hearing scheduled for 2/25/2011 at 02:00 PM at United States Bankruptcy Court, Alternate Meeting Site. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8118</link><pubDate>Thu, 24 Feb 2011 00:00:00</pubDate></item><item><title>8117 - Transcript regarding Hearing Held 2/22/2011 RE: Continued Om</title><description>Transcript regarding Hearing Held 2/22/2011 RE: Continued Omnibus/Law Debenture Motions. Remote electronic access to the transcript is restricted until 5/25/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [8078]). Notice of Intent to Request Redaction Deadline Due By 3/3/2011. Redaction Request Due By 3/17/2011. Redacted Transcript Submission Due By 3/28/2011. Transcript access will be restricted through 5/25/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/8117</link><pubDate>Thu, 24 Feb 2011 00:00:00</pubDate></item><item><title>8116 - Affidavit/Declaration of Mailing of Arranger Bridge Lender T</title><description>Affidavit/Declaration of Mailing of Arranger Bridge Lender Treatment Election Notice. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8116</link><pubDate>Wed, 23 Feb 2011 00:00:00</pubDate></item><item><title>8115 - Affidavit/Declaration of Mailing of Notice of Step Two/Disgo</title><description>Affidavit/Declaration of Mailing of Notice of Step Two/Disgorgement Settlement. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8115</link><pubDate>Wed, 23 Feb 2011 00:00:00</pubDate></item><item><title>8114 - Supplemental Declaration of Stephenie Kjontvedt on Behalf of</title><description>Supplemental Declaration of Stephenie Kjontvedt on Behalf of Epiq Bankruptcy Solutions, LLC Regarding Voting and Tabulation of Ballots Accepting and Rejecting the Joint Plans of Reorganization Proposed for Tribune Company and its Subsidiaries (related document(s)[7127], [7801], [7918]) Filed by Epiq Bankruptcy Solutions, LLC. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8114</link><pubDate>Wed, 23 Feb 2011 00:00:00</pubDate></item><item><title>8113 - Monthly Application for Compensation of SNR Denton US LLP fo</title><description>Monthly Application for Compensation of SNR Denton US LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to the Debtors for the period July 1, 2010 to August 31, 2010. Filed by SNR Denton US LLP. Hearing scheduled for 4/25/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/16/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - D# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8113</link><pubDate>Wed, 23 Feb 2011 00:00:00</pubDate></item><item><title>8112 - Notice of Withdrawal of Motion to Confirm Standing Solely as</title><description>Notice of Withdrawal of Motion to Confirm Standing Solely as to Samuel Zell and EGI-TRB, L.L.C. (related document(s)[7091]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/8112</link><pubDate>Wed, 23 Feb 2011 00:00:00</pubDate></item><item><title>8111 - Affidavit/Declaration of Mailing Amended Notice of Agenda of</title><description>Affidavit/Declaration of Mailing Amended Notice of Agenda of Matters Scheduled for Hearing 2/22/2011 at 02:00 PM. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8078]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8111</link><pubDate>Wed, 23 Feb 2011 00:00:00</pubDate></item><item><title>8110 - Order Approving Permanent Removal of Images. (related docume</title><description>Order Approving Permanent Removal of Images. (related document(s)[8100], [8101], [8102]) Order Signed on 2/23/2011. (JNP)</description><link>https://dm.epiq11.com/case/TRB/dockets/8110</link><pubDate>Wed, 23 Feb 2011 00:00:00</pubDate></item><item><title>8109 - Motion to File Under Seal//Motion of Aurelius Capital Manage</title><description>Motion to File Under Seal//Motion of Aurelius Capital Management, LP for Authorization to Seal Documents [Docket Nos. 8098, 8099, &amp; 8100] Filed by Aurelius Capital Management, LP. Hearing scheduled for 3/2/2011 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/28/2011. (Attachments: # (1) Notice # (2) Exhibit A- Proposed Order# (3) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8109</link><pubDate>Wed, 23 Feb 2011 00:00:00</pubDate></item><item><title>8108 - Motion to File Under Seal//Motion of Aurelius Capital Manage</title><description>Motion to File Under Seal//Motion of Aurelius Capital Management, LP for Authorization to Seal Portions of Letters to Chief Judge Carey from Edward A. Friedman [Docket Nos. 8071, 8072 &amp; 8074] (related document(s)[8071], [8072], [8074]) Filed by Aurelius Capital Management, LP. Hearing scheduled for 3/22/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/15/2011. (Attachments: # (1) Notice # (2) Exhibit A- Proposed Order# (3) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8108</link><pubDate>Wed, 23 Feb 2011 00:00:00</pubDate></item><item><title>8107 - Exhibit(s) Notice of Corrected Objection (related document(s</title><description>Exhibit(s) Notice of Corrected Objection (related document(s)[7127]) Filed by Secretary of Labor, U.S. Department of Labor. (Attachments: # (1) Exhibit Corrected Objection by Secretary of Labor# (2) Exhibit Corrected Objection (Blacklined) by Secretary of Labor) (Schloss, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/8107</link><pubDate>Wed, 23 Feb 2011 00:00:00</pubDate></item><item><title>8106 - Affidavit // [REDACTED] Affirmation Of John W. Berry, Esq. I</title><description>Affidavit // [REDACTED] Affirmation Of John W. Berry, Esq. In Support Of The Noteholder Plan Proponents (A) Motion In Limine To Exclude The Expert Testimony Of Bernard Black And (B) Motion In Limine To Exclude The Expert Testimony Of John Chachas, David Kurtz And Suneel Mandava Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8106</link><pubDate>Wed, 23 Feb 2011 00:00:00</pubDate></item><item><title>8105 - Motion in Limine // [REDACTED] The Noteholder Plan Proponent</title><description>Motion in Limine // [REDACTED] The Noteholder Plan Proponents Motion in Limine and Memorandum of Law in Support Thereof to Exclude the Expert Testimony of Bernard Black Filed by Aurelius Capital Management, LP. Hearing scheduled for 3/2/2011 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Notice # (2) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8105</link><pubDate>Wed, 23 Feb 2011 00:00:00</pubDate></item><item><title>8104 - Motion in Limine // [REDACTED] The Noteholder Plan Proponent</title><description>Motion in Limine // [REDACTED] The Noteholder Plan Proponents Motion In Limine And Memorandum Of Law In Support Thereof To Exclude The Expert Testimony Of John Chachas, David Kurtz And Suneel Mandava Filed by Aurelius Capital Management, LP. Hearing scheduled for 3/2/2011 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Notice # (2) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8104</link><pubDate>Wed, 23 Feb 2011 00:00:00</pubDate></item><item><title>8103 - Corrective Entry: The images of all the Exhibits have been r</title><description>Corrective Entry: The images of all the Exhibits have been replaced due to confidential information contained within the documents.(related document(s)[8100]) (TMB)</description><link>https://dm.epiq11.com/case/TRB/dockets/8103</link><pubDate>Wed, 23 Feb 2011 00:00:00</pubDate></item><item><title>8102 - Notice of Removal /// Motion To Approve Permanent Removal Of</title><description>Notice of Removal /// Motion To Approve Permanent Removal Of Images Of Exhibits To The Affirmation Of John W. Berry, Esq. In Support Of The Noteholder Plan Proponents (A) Motion In Limine To Exclude The Expert Testimony Of Bernard Black And (B) Motion In Limine To Exclude The Expert Testimony Of John Chachas, David Kurtz And Suneel Mandava [Docket No. 8100] Filed by Aurelius Capital Management, LP. (Attachments: # (1) Proposed Form of Order) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8102</link><pubDate>Wed, 23 Feb 2011 00:00:00</pubDate></item><item><title>8101 - Notice of Withdrawal Notice of Withdrawal of Document (relat</title><description>Notice of Withdrawal Notice of Withdrawal of Document (related document(s)[8100]) Filed by Aurelius Capital Management, LP. (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8101</link><pubDate>Wed, 23 Feb 2011 00:00:00</pubDate></item><item><title>8100 - Affidavit //Affirmation Of John W. Berry, Esq. In Support Of</title><description>Affidavit //Affirmation Of John W. Berry, Esq. In Support Of The Noteholder Plan Proponents (A) Motion In Limine To Exclude The Expert Testimony Of Bernard Black And (B) Motion In Limine To Exclude The Expert Testimony Ofjohn Chachas, David Kurtz And Suneel Mandava (related document(s)[8098], [8099]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Exhibit A- Part 1# (2) Exhibit A- Part 2# (3) Exhibit A- Part 3# (4) Exhibit B# (5) Exhibit C# (6) Exhibit D# (7) Exhibit E# (8) Exhibit F# (9) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8100</link><pubDate>Tue, 22 Feb 2011 00:00:00</pubDate></item><item><title>8099 - Motion in Limine //[Sealed] The Noteholder Plan Proponents M</title><description>Motion in Limine //[Sealed] The Noteholder Plan Proponents Motion in Limine and Memorandum of Law in Support Thereof to Exclude the Expert Testimony of Bernard Black Filed by Aurelius Capital Management, LP. Hearing scheduled for 3/2/2011 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Notice # (2) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8099</link><pubDate>Tue, 22 Feb 2011 00:00:00</pubDate></item><item><title>8098 - Motion in Limine // (Sealed) The Noteholder Plan Proponents </title><description>Motion in Limine // (Sealed) The Noteholder Plan Proponents Motion In Limine And Memorandum Of Law In Support Thereof To Exclude The Expert Testimony Of John Chachas, David Kurtz And Suneel Mandava Filed by Aurelius Capital Management, LP. Hearing scheduled for 3/2/2011 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Notice # (2) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8098</link><pubDate>Tue, 22 Feb 2011 00:00:00</pubDate></item><item><title>8097 - Affidavit/Declaration of Mailing of Pete Caris re Second Ame</title><description>Affidavit/Declaration of Mailing of Pete Caris re Second Amended Notice of Agenda of Matters Scheduled for Hearing 2/22/2011. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8076]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8097</link><pubDate>Tue, 22 Feb 2011 00:00:00</pubDate></item><item><title>8096 - Affidavit/Declaration of Mailing of Eleni Kossivas re Monthl</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re Monthly Application for Compensation of (First) of Novack and Macey LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors and Debtors in Possession for the period December 1, 2010 to December 31, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8067]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8096</link><pubDate>Tue, 22 Feb 2011 00:00:00</pubDate></item><item><title>8095 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8047], [8065], [8066]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8095</link><pubDate>Tue, 22 Feb 2011 00:00:00</pubDate></item><item><title>8094 - Affidavit/Declaration of Mailing of Eleni Kossivas re Amende</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re Amended Notice of Agenda of Matters Scheduled for Hearing 2/22/2011. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8058]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8094</link><pubDate>Tue, 22 Feb 2011 00:00:00</pubDate></item><item><title>8093 - Affidavit/Declaration of Mailing of Eleni Kossivas re Notice</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re Notice of Agenda of Matters Scheduled for Hearing 2/22/2011. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8030]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8093</link><pubDate>Tue, 22 Feb 2011 00:00:00</pubDate></item><item><title>8092 - Affidavit/Declaration of Mailing of Pete Caris re Order Modi</title><description>Affidavit/Declaration of Mailing of Pete Caris re Order Modifying Paragraph 54 Of The Solicitations Procedures Order. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7999]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8092</link><pubDate>Tue, 22 Feb 2011 00:00:00</pubDate></item><item><title>8091 - Withdrawal of Claim(s): Mercer, Inc. claim no. 240. Filed by</title><description>Withdrawal of Claim(s): Mercer, Inc. claim no. 240. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8091</link><pubDate>Tue, 22 Feb 2011 00:00:00</pubDate></item><item><title>8090 - Notice of Withdrawal of Supplemental Declaration of Stepheni</title><description>Notice of Withdrawal of Supplemental Declaration of Stephenie Kjontvedt on Behalf of Epiq Bankruptcy Solutions, LLC Regarding Voting and Tabulation of Ballots Accepting and Rejecting the Joint Plans of Reorganization Proposed for Tribune Company and its Subsidiaries (related document(s)[8087]) Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/8090</link><pubDate>Tue, 22 Feb 2011 00:00:00</pubDate></item><item><title>8089 - Hearing Held/Court Sign-In Sheet  (related document(s)[8030]</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[8030], [8058], [8076], [8078]) (Johnston, Julie)</description><link>https://dm.epiq11.com/case/TRB/dockets/8089</link><pubDate>Tue, 22 Feb 2011 00:00:00</pubDate></item><item><title>8088 - Certificate of No Objection Regarding Docket No. 7717 [Suppl</title><description>Certificate of No Objection Regarding Docket No. 7717 [Supplemental Application for an Order Modifying the Scope of the Debtors Retention of Novack and Macey LLP to Include Services Relating to the Prosecution of Certain Avoidance Actions Pursuant to 11 U.S.C. Section 327(a), Nunc Pro Tunc to November 22, 2010] (related document(s)[7717]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8088</link><pubDate>Tue, 22 Feb 2011 00:00:00</pubDate></item><item><title>8087 - Supplemental Declaration of Stephenie Kjontvedt on Behalf of</title><description>(WITHDRAWN 2/22/2011-SEE DOCKET #8090) Supplemental Declaration of Stephenie Kjontvedt on Behalf of Epiq Bankruptcy Solutions, LLC Regarding Voting and Tabulation of Ballots Accepting and Rejecting the Joint Plans of Reorganization Proposed for Tribune Company and its Subsidiaries (related document(s) 7127 , 7801 , 7918 ) Filed by Epiq Bankruptcy Solutions, LLC. (Stickles, J.) Modified to add information to text on 2/23/2011 (TMB). (Entered: 02/22/2011)</description><link>https://dm.epiq11.com/case/TRB/dockets/8087</link><pubDate>Tue, 22 Feb 2011 00:00:00</pubDate></item><item><title>8086 - Affidavit/Declaration of Service of Robyn K. Sinclair of Ric</title><description>Affidavit/Declaration of Service of Robyn K. Sinclair of Richards, Layton &amp; Finger, P.A., re: Order Approving Stipulation Extending Certain Deadlines in the Discovery and Scheduling Order for Plan Confirmation (related document(s)[8047]) Filed by JPMorgan Chase Bank, N.A.. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8086</link><pubDate>Tue, 22 Feb 2011 00:00:00</pubDate></item><item><title>8085 - Affidavit/Declaration of Service of Robyn K. Sinclair of Ric</title><description>Affidavit/Declaration of Service of Robyn K. Sinclair of Richards, Layton &amp; Finger, P.A., re: Certification of Counsel Regarding Stipulation Extending Certain Deadlines in the Discovery and Scheduling Order for Plan Confirmation (related document(s)[8036]) Filed by JPMorgan Chase Bank, N.A.. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8085</link><pubDate>Tue, 22 Feb 2011 00:00:00</pubDate></item><item><title>8084 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation of and Reimbursement of Expenses (Twenty-Fourth) for the period December 1, 2010 to December 31, 2010 (related document(s)[7654]) Filed by Chadbourne &amp; Parke LLP. (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8084</link><pubDate>Tue, 22 Feb 2011 00:00:00</pubDate></item><item><title>8083 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: SIXTY WEST LIMITED PARTNERSHIP To US Debt Recovery VIII, L.P.. Filed by US Debt Recovery VIII, L.P.. (Jones, Nathan)</description><link>https://dm.epiq11.com/case/TRB/dockets/8083</link><pubDate>Tue, 22 Feb 2011 00:00:00</pubDate></item><item><title>8082 - Motion to Appear pro hac vice of William T. Reilly of McCart</title><description>Motion to Appear pro hac vice of William T. Reilly of McCarter &amp; English LLP. Receipt Number DEX009110, Filed by Deutsche Bank Trust Company Americas. (Mayer, Katharine)</description><link>https://dm.epiq11.com/case/TRB/dockets/8082</link><pubDate>Tue, 22 Feb 2011 00:00:00</pubDate></item><item><title>8081 - Order Granting Motion for Admission pro hac vice of Brian S.</title><description>Order Granting Motion for Admission pro hac vice of Brian S. Weinstein, Esquire (Related Doc # [8060]) Order Signed on 2/22/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/8081</link><pubDate>Tue, 22 Feb 2011 00:00:00</pubDate></item><item><title>8080 - Order Granting Motion to Compel Deposition of Maggie Wildero</title><description>Order Granting Motion to Compel Deposition of Maggie Wilderotter. Signed on 2/22/2011. (SAJ)</description><link>https://dm.epiq11.com/case/TRB/dockets/8080</link><pubDate>Tue, 22 Feb 2011 00:00:00</pubDate></item><item><title>8079 - Order Granting Motion for Admission pro hac vice of Frances </title><description>Order Granting Motion for Admission pro hac vice of Frances Gecker, Esquire (Related Doc # [8055]) Order Signed on 2/22/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/8079</link><pubDate>Tue, 22 Feb 2011 00:00:00</pubDate></item><item><title>8078 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[8076]) Filed by Tribune Company. Hearing scheduled for 2/22/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8078</link><pubDate>Tue, 22 Feb 2011 00:00:00</pubDate></item><item><title>8077 - Letter to the Honorable Kevin J. Carey from Thomas J. McCorm</title><description>Letter to the Honorable Kevin J. Carey from Thomas J. McCormack. Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8077</link><pubDate>Mon, 21 Feb 2011 00:00:00</pubDate></item><item><title>8076 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[8058]) Filed by Tribune Company. Hearing scheduled for 2/22/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8076</link><pubDate>Mon, 21 Feb 2011 00:00:00</pubDate></item><item><title>8075 - Letter to Chief Judge Kevin J. Carey Regarding Motion to Qua</title><description>Letter to Chief Judge Kevin J. Carey Regarding Motion to Quash Deposition Subpoena to Robert Bellack Filed by Robert Bellack. (Attachments: # (1) Exhibit 1) (Wisler, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/8075</link><pubDate>Mon, 21 Feb 2011 00:00:00</pubDate></item><item><title>8074 - Letter [Redacted] to Chief Judge Carey from Edward Friedman </title><description>Letter [Redacted] to Chief Judge Carey from Edward Friedman Regarding Discovery Dispute re: Depositions of Neise, PBGC and Buena Vista Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/8074</link><pubDate>Mon, 21 Feb 2011 00:00:00</pubDate></item><item><title>8073 - Affidavit/Declaration of Mailing regarding Notice of Agenda </title><description>Affidavit/Declaration of Mailing regarding Notice of Agenda of Matters Scheduled for Hearing - 2/22/2011 at 02:00 PM. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8030]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8073</link><pubDate>Mon, 21 Feb 2011 00:00:00</pubDate></item><item><title>8072 - Letter [Redacted] to Chief Judge Carey from Edward Friedman </title><description>Letter [Redacted] to Chief Judge Carey from Edward Friedman Regarding Discovery Dispute re: Depositions of Seife and Bush Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/8072</link><pubDate>Sun, 20 Feb 2011 00:00:00</pubDate></item><item><title>8071 - Letter [Redacted] to Chief Judge Carey from Edward Friedman </title><description>Letter [Redacted] to Chief Judge Carey from Edward Friedman Regarding Discovery Dispute re: Depositions of Novod and Adler Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/8071</link><pubDate>Sun, 20 Feb 2011 00:00:00</pubDate></item><item><title>8070 - BNC Certificate of Mailing.  (related document(s)[8020]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[8020]) Service Date 02/18/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8070</link><pubDate>Fri, 18 Feb 2011 00:00:00</pubDate></item><item><title>8069 - Certificate of Service (related document(s)[7983], [7988]) F</title><description>Certificate of Service (related document(s)[7983], [7988]) Filed by EGI-TRB, L.L.C. and Samuel Zell. (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8069</link><pubDate>Fri, 18 Feb 2011 00:00:00</pubDate></item><item><title>8068 - Letter to the Honorable Chief Judge Kevin J. Carey from Thom</title><description>Letter to the Honorable Chief Judge Kevin J. Carey from Thomas J. McCormack regarding depositions of William Niese, Gabrielle Davis and Craig Yamoaka Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8068</link><pubDate>Fri, 18 Feb 2011 00:00:00</pubDate></item><item><title>8067 - Monthly Application for Compensation of (First) of Novack an</title><description>Monthly Application for Compensation of (First) of Novack and Macey LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors and Debtors in Possession for the period December 1, 2010 to December 31, 2010. Filed by Novack and Macey LLP. Objections due by 3/10/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8067</link><pubDate>Fri, 18 Feb 2011 00:00:00</pubDate></item><item><title>8066 - Interim Application for Compensation of (Consolidated First)</title><description>Interim Application for Compensation of (Consolidated First) of Novack and Macey LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors and Debtors in Possession for the period August 26, 2010 to November 30, 2010. Filed by Novack and Macey LLP. Objections due by 3/10/2011. (Attachments: # (1) Notice of First Interim Fee Application# (2) Exhibits A - E) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8066</link><pubDate>Fri, 18 Feb 2011 00:00:00</pubDate></item><item><title>8065 - Omnibus Objection to Claims (Debtors Forty-Second Omnibus (S</title><description>Omnibus Objection to Claims (Debtors Forty-Second Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1). Filed by Tribune Company. Hearing scheduled for 3/22/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/15/2011. (Attachments: # (1) Notice of Omnibus Objection# (2) Exhibit A - No Liability Claims# (3) Exhibit B - Rodden Declaration# (4) Proposed Form of Order with Exhibit A - No Liability Claims) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8065</link><pubDate>Fri, 18 Feb 2011 00:00:00</pubDate></item><item><title>8064 - Affidavit/Declaration of Service Re: Response to Debtors For</title><description>Affidavit/Declaration of Service Re: Response to Debtors Forty-First Omnibus Objection (related document(s)[8061]) Filed by Cook County Department of Revenue. (Alberto, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/8064</link><pubDate>Fri, 18 Feb 2011 00:00:00</pubDate></item><item><title>8063 - Letter to Chief Judge Kevin J. Carey Regarding Notice of Hea</title><description>Letter to Chief Judge Kevin J. Carey Regarding Notice of Hearing re Motion to Quash Deposition Subpoena to Kathleen Waltz (related document(s)[7916]) Filed by Kathleen Waltz. (Wisler, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/8063</link><pubDate>Fri, 18 Feb 2011 00:00:00</pubDate></item><item><title>8062 - Certification of Counsel Regarding Proposed Order Granting M</title><description>Certification of Counsel Regarding Proposed Order Granting Motion to Compel Deposition of Maggie Wilderotter (related document(s)[7762], [7827], [7875]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Exhibit 1- Proposed Order# (2) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8062</link><pubDate>Fri, 18 Feb 2011 00:00:00</pubDate></item><item><title>8061 - Response to Debtors Forty-First Omnibus Objection (related d</title><description>Response to Debtors Forty-First Omnibus Objection (related document(s)[7675]) Filed by Cook County Department of Revenue (Attachments: # (1) Exhibit A# (2) Exhibit B) (Alberto, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/8061</link><pubDate>Fri, 18 Feb 2011 00:00:00</pubDate></item><item><title>8060 - Motion to Appear pro hac vice of Brian S. Weinstein of Davis</title><description>Motion to Appear pro hac vice of Brian S. Weinstein of Davis Polk &amp; Wardwell. Receipt Number DEX009079, Filed by JPMorgan Chase Bank, N.A.. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8060</link><pubDate>Fri, 18 Feb 2011 00:00:00</pubDate></item><item><title>8059 - Certificate of No Objection Regarding Seventh Interim Applic</title><description>Certificate of No Objection Regarding Seventh Interim Application (related document(s)[7368]) Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8059</link><pubDate>Fri, 18 Feb 2011 00:00:00</pubDate></item><item><title>8058 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[8030]) Filed by Tribune Company. Hearing scheduled for 2/22/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8058</link><pubDate>Fri, 18 Feb 2011 00:00:00</pubDate></item><item><title>8057 - Affidavit/Declaration of Service re (i) Certificate of No Ob</title><description>Affidavit/Declaration of Service re (i) Certificate of No Objection Re: Docket No. 7641 and (ii) Certificate of No Objection Re: Docket No. 7642 (related document(s)[8045], [8046]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8057</link><pubDate>Fri, 18 Feb 2011 00:00:00</pubDate></item><item><title>8056 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8011], [8012], [8023]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8056</link><pubDate>Fri, 18 Feb 2011 00:00:00</pubDate></item><item><title>8055 - Amended Motion to Appear pro hac vice of Frances Gecker, Esq</title><description>Amended Motion to Appear pro hac vice of Frances Gecker, Esq. of Frank/Gecker LLP. Receipt Number DEX008984, Filed by Employee Compensation Defendants Group. (Hogan, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/8055</link><pubDate>Fri, 18 Feb 2011 00:00:00</pubDate></item><item><title>8054 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Monthly Application for Compensation of (Twenty-Fourth) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period December 1, 2010 to December 31, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7946]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8054</link><pubDate>Fri, 18 Feb 2011 00:00:00</pubDate></item><item><title>8053 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Quarterly Application for Compensation of (Sixth) of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the period September 1, 2010 to November 30, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7944]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8053</link><pubDate>Fri, 18 Feb 2011 00:00:00</pubDate></item><item><title>8052 - Affidavit/Declaration of Mailing regarding mailing of notice</title><description>Affidavit/Declaration of Mailing regarding mailing of notice of trasnfer of claim. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[8032], [8033], [8034], [8035]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8052</link><pubDate>Fri, 18 Feb 2011 00:00:00</pubDate></item><item><title>8051 - Letter to The Honorable Chief Judge Kevin J. Carey from Thom</title><description>Letter to The Honorable Chief Judge Kevin J. Carey from Thomas J. McCormack to respectfully request that the Court quash the subpoenas to Messrs. Novod and Adler Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8051</link><pubDate>Thu, 17 Feb 2011 00:00:00</pubDate></item><item><title>8050 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 2/18/2011 to 3/4/2011. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/8050</link><pubDate>Thu, 17 Feb 2011 00:00:00</pubDate></item><item><title>8049 - Notice of Hearing Regarding Motion of Aurelius Capital Manag</title><description>Notice of Hearing Regarding Motion of Aurelius Capital Management, LP for Authorization to Seal Portions of Letters to Chief Judge Carey from David Zensky Including Certain Exhibits Thereto [Docket Nos. 7827 &amp; 7836] (related document(s)[7827], [7836], [7860]) Filed by Aurelius Capital Management, LP. Hearing scheduled for 3/1/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/22/2011. (Attachments: # (1) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/8049</link><pubDate>Thu, 17 Feb 2011 00:00:00</pubDate></item><item><title>8048 - Affidavit of Service Regarding Notice of Hearing Regarding M</title><description>Affidavit of Service Regarding Notice of Hearing Regarding Motion for Extension of Time to Effect Service of Original Process Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/8048</link><pubDate>Thu, 17 Feb 2011 00:00:00</pubDate></item><item><title>8047 - Order Approving Stipulation Extending Certain Deadlines in t</title><description>Order Approving Stipulation Extending Certain Deadlines in the Discovery and Scheduling Order for Plan Confirmation. (related document(s)[7239]) Order  Signed on 2/17/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/8047</link><pubDate>Thu, 17 Feb 2011 00:00:00</pubDate></item><item><title>8046 - Certificate of No Objection re: Monthly Application (Twenty-</title><description>Certificate of No Objection re: Monthly Application (Twenty-Fourth) for Compensation and Reimbursement of Expenses for the period December 1, 2010 to December 31, 2010 (related document(s)[7642]) Filed by AlixPartners, LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8046</link><pubDate>Thu, 17 Feb 2011 00:00:00</pubDate></item><item><title>8045 - Certificate of No Objection re: Monthly Application (Twenty-</title><description>Certificate of No Objection re: Monthly Application (Twenty-Fourth) for Compensation and Reimbursement of Expenses for the period December 1, 2010 to December 31, 2010 (related document(s)[7641]) Filed by Moelis &amp; Company LLC. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8045</link><pubDate>Thu, 17 Feb 2011 00:00:00</pubDate></item><item><title>8044 - Order Granting Motion for Admission pro hac vice of Micah R.</title><description>Order Granting Motion for Admission pro hac vice of Micah R. Krohn, Esquire (Related Doc # [8037]) Order Signed on 2/17/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/8044</link><pubDate>Thu, 17 Feb 2011 00:00:00</pubDate></item><item><title>8043 - Order Granting Motion for Admission pro hac vice of Reed A. </title><description>Order Granting Motion for Admission pro hac vice of Reed A. Heiligman, Esquire (Related Doc # [8038]) Order Signed on 2/17/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/8043</link><pubDate>Thu, 17 Feb 2011 00:00:00</pubDate></item><item><title>8042 - Order Granting Motion for Admission pro hac vice of Joseph D</title><description>Order Granting Motion for Admission pro hac vice of Joseph D. Frank, Esquire (Related Doc # [8039]) Order Signed on 2/17/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/8042</link><pubDate>Thu, 17 Feb 2011 00:00:00</pubDate></item><item><title>8041 - Notice of Withdrawal of Docket Numbers 7940-7943, Motions an</title><description>Notice of Withdrawal of Docket Numbers 7940-7943, Motions and Orders for Admission Pro Hac Vice of Joseph D. Frank, Frances Gecker, Reed A. Heiligman and Micah R. Krohn (related document(s)[7940], [7941], [7942], [7943]) Filed by Employee Compensation Defendants Group. (Hogan, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/8041</link><pubDate>Thu, 17 Feb 2011 00:00:00</pubDate></item><item><title>8040 - Response to Forty-First Omnibus Objection to Claims (related</title><description>Response to Forty-First Omnibus Objection to Claims (related document(s)[7675]) Filed by New York State Dept. Of Taxation &amp; Finance (Attachments: # (1) Certificate of Service) (Fivel, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/8040</link><pubDate>Thu, 17 Feb 2011 00:00:00</pubDate></item><item><title>8039 - Amended Motion to Appear pro hac vice of Joseph D. Frank, Es</title><description>Amended Motion to Appear pro hac vice of Joseph D. Frank, Esq. of Frank/Gecker LLP. Receipt Number DEX008983, Filed by Employee Compensation Defendants Group. (Hogan, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/8039</link><pubDate>Thu, 17 Feb 2011 00:00:00</pubDate></item><item><title>8038 - Amended Motion to Appear pro hac vice of Reed A. Heiligman, </title><description>Amended Motion to Appear pro hac vice of Reed A. Heiligman, Esq. of Frank/Gecker LLP. Receipt Number DEX008982, Filed by Employee Compensation Defendants Group. (Hogan, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/8038</link><pubDate>Thu, 17 Feb 2011 00:00:00</pubDate></item><item><title>8037 - Amended Motion to Appear pro hac vice of Micah R. Krohn, Esq</title><description>Amended Motion to Appear pro hac vice of Micah R. Krohn, Esq. of Frank/Gecker LLP. Receipt Number DEX008981, Filed by Employee Compensation Defendants Group. (Hogan, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/8037</link><pubDate>Thu, 17 Feb 2011 00:00:00</pubDate></item><item><title>8036 - Certification of Counsel Regarding Stipulation Extending Cer</title><description>Certification of Counsel Regarding Stipulation Extending Certain Deadlines in the Discovery and Scheduling Order for Plan Confirmation (related document(s)[7239]) Filed by JPMorgan Chase Bank, N.A.. (Attachments: # (1) Exhibit A) (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8036</link><pubDate>Thu, 17 Feb 2011 00:00:00</pubDate></item><item><title>8035 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: PRO DRY CARPET CLEANING To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8035</link><pubDate>Thu, 17 Feb 2011 00:00:00</pubDate></item><item><title>8034 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: KELLYS LAWN CARE To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8034</link><pubDate>Thu, 17 Feb 2011 00:00:00</pubDate></item><item><title>8033 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: DECISIONONE CORPORATION To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8033</link><pubDate>Thu, 17 Feb 2011 00:00:00</pubDate></item><item><title>8032 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: B&amp;R TOURING To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8032</link><pubDate>Thu, 17 Feb 2011 00:00:00</pubDate></item><item><title>8031 - Affidavit/Declaration of Service re: Supplemental Affidavit </title><description>Affidavit/Declaration of Service re: Supplemental Affidavit (Fifth) of David M. LeMay in Connection with the Retention and Employment of Chadbourne &amp; Parke LLP (related document(s)[8029]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8031</link><pubDate>Thu, 17 Feb 2011 00:00:00</pubDate></item><item><title>8030 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 2/22/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8030</link><pubDate>Thu, 17 Feb 2011 00:00:00</pubDate></item><item><title>8029 - Supplemental Affidavit (Fifth) of David M. LeMay in Connecti</title><description>Supplemental Affidavit (Fifth) of David M. LeMay in Connection with the Retention and Employment of Chadbourne &amp; Parke LLP (related document(s)[243], [395], [2037], [2469], [3045], [5430], [7082]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8029</link><pubDate>Thu, 17 Feb 2011 00:00:00</pubDate></item><item><title>8028 - Notice of Hearing (related document(s)[8004]) Filed by Wilmi</title><description>Notice of Hearing (related document(s)[8004]) Filed by Wilmington Trust Company. Hearing scheduled for 3/7/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/28/2011. (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/8028</link><pubDate>Thu, 17 Feb 2011 00:00:00</pubDate></item><item><title>8027 - BNC Certificate of Mailing.  (related document(s)[7937]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[7937]) Service Date 02/16/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8027</link><pubDate>Wed, 16 Feb 2011 00:00:00</pubDate></item><item><title>8026 - Notice of Service // Notice of Filing of Redacted Objection </title><description>Notice of Service // Notice of Filing of Redacted Objection of the Noteholder Plan Proponents to Confirmation of the Debtor/Committee/Lender Plan of Reorganization (related document(s)[8013], [8014]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Part 2 of 3# (2) Part 3 of 3) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/8026</link><pubDate>Wed, 16 Feb 2011 00:00:00</pubDate></item><item><title>8025 - Notice of Service // Notice of Filing of Amended Objection o</title><description>Notice of Service // Notice of Filing of Amended Objection of the Noteholder Plan Proponents to Confirmation of the Debtor/Committee/Lender Plan of Reorganization [Filed Under Seal] (related document(s)[8013], [8014]) Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/8025</link><pubDate>Wed, 16 Feb 2011 00:00:00</pubDate></item><item><title>8024 - Objection to Confirmation of Plan /PARTIAL JOINDER IN OBJECT</title><description>Objection to Confirmation of Plan /PARTIAL JOINDER IN OBJECTION OF WILMINGTON TRUST COMPANY, AS SUCCESSOR INDENTURE TRUSTEE FOR THE PHONES, TO THE SECOND AMENDED DEBTOR/COMMITTEE/LENDER PLAN Filed by Deutsche Bank Trust Company Americas. (Attachments: # (1) Certificate of Service # (2) Service List) (Mayer, Katharine)</description><link>https://dm.epiq11.com/case/TRB/dockets/8024</link><pubDate>Wed, 16 Feb 2011 00:00:00</pubDate></item><item><title>8023 - Supplemental Affidavit of Kenneth P. Kansa in Support of App</title><description>Supplemental Affidavit of Kenneth P. Kansa in Support of Application for an Order Authorizing the Employment and Retention of Sidley Austin LLP as Attorneys for the Debtors and Debtors in Possession, Nunc Pro Tunc, to the Petition Date. (related document(s)[139], [267], [424], [2333], [2408], [2483], [3143]) Filed by Sidley Austin LLP. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/8023</link><pubDate>Wed, 16 Feb 2011 00:00:00</pubDate></item><item><title>8022 - Notice of Service regarding Responses and Objections to Thir</title><description>Notice of Service regarding Responses and Objections to Third Request for Production of Documents of Aurelius Capital Management, LP, to Debtors. Filed by Tribune Company. (Attachments: # (1) Service List) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/8022</link><pubDate>Wed, 16 Feb 2011 00:00:00</pubDate></item><item><title>8021 - Certificate of No Objection to the Twenty-Fourth Monthly App</title><description>Certificate of No Objection to the Twenty-Fourth Monthly Application as Co-Counsel to the Official Committee of Unsecured Creditors for Compensation and Reimbursement of Expenses (related document(s)[7635]) Filed by Landis Rath &amp; Cobb LLP. (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/8021</link><pubDate>Wed, 16 Feb 2011 00:00:00</pubDate></item><item><title>8020 - Transcript regarding Hearing Held 2/15/2011 RE: Omnibus/Law </title><description>Transcript regarding Hearing Held 2/15/2011 RE: Omnibus/Law Debenture Motions. Remote electronic access to the transcript is restricted until 5/17/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [7953]). Notice of Intent to Request Redaction Deadline Due By 2/23/2011. Redaction Request Due By 3/9/2011. Redacted Transcript Submission Due By 3/21/2011. Transcript access will be restricted through 5/17/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/8020</link><pubDate>Wed, 16 Feb 2011 00:00:00</pubDate></item><item><title>8019 - Joinder of Members of the Tribune Company Employee Compensat</title><description>Joinder of Members of the Tribune Company Employee Compensation Defendants Group in Joint Objection of the Debtors, The Official Committee of Unsecured Creditors, Angelo, Gordon &amp; Co., L.P., Oaktree Capital Management, L.P., and JPMorgan Chase Bank, N.A., to Confirmation of the Noteholder Plan (related document(s)[8011]) Filed by Employee Compensation Defendants Group. (Attachments: # (1) Certificate of Service) (Hogan, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/8019</link><pubDate>Wed, 16 Feb 2011 00:00:00</pubDate></item><item><title>8018 - Affidavit/Declaration of Service Regarding Notice of Appeara</title><description>Affidavit/Declaration of Service Regarding Notice of Appearance and Request for Service Pursuant to Fed.R.Bankr.P. 2002 (Docket #7969) Limited Objection to First Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by the Debtors, et al. (Docket #7970) and Limited Objection to Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Aurelius Capital Management, LP, et al. (Docket #7971) (related document(s)[7970], [7971]) Filed by Cook County Department of Revenue. (Alberto, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/8018</link><pubDate>Wed, 16 Feb 2011 00:00:00</pubDate></item><item><title>8017 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer of Claims. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7807], [7864], [7865]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8017</link><pubDate>Wed, 16 Feb 2011 00:00:00</pubDate></item><item><title>8016 - Joinder of Timothy P. Knight to Objection of Certain Current</title><description>Joinder of Timothy P. Knight to Objection of Certain Current and Former Officers and Directors (related document(s)[7136], [7801]). Filed by Timothy P. Knight .  (Attachments: # (1) Attachment) (SAJ)</description><link>https://dm.epiq11.com/case/TRB/dockets/8016</link><pubDate>Wed, 16 Feb 2011 00:00:00</pubDate></item><item><title>8015 - Letter Re: Confirmation.   Filed by John H. Aspelin .  (JNP)</title><description>Letter Re: Confirmation.   Filed by John H. Aspelin .  (JNP)</description><link>https://dm.epiq11.com/case/TRB/dockets/8015</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>8014 - Motion to File Under Seal//Motion of Aurelius Capital Manage</title><description>Motion to File Under Seal//Motion of Aurelius Capital Management, LP for Authorization to Seal the Objection of the Noteholder Plan Proponents to Confirmation of the Debtor/Committee/Lender Plan of Reorganization (related document(s)[7801], [8013]) Filed by Aurelius Capital Management, LP. Hearing scheduled for 3/7/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/28/2011. (Attachments: # (1) Notice # (2) Exhibit A- Proposed Order# (3) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/8014</link><pubDate>Wed, 16 Feb 2011 00:00:00</pubDate></item><item><title>8013 - Objection of the Noteholder Plan Proponents to Confirmation </title><description>Objection of the Noteholder Plan Proponents to Confirmation of the Debtor/Committee/Lender Plan of Reorganization Filed by Aurelius Capital Management, LP (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/8013</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>8012 - Declaration of Norman L. Pernick in Support of Joint Objecti</title><description>Declaration of Norman L. Pernick in Support of Joint Objection of the Debtors, the Official Committee of Unsecured Creditors, Angelo, Gordon &amp; Co. L.P., Oaktree Capital Management, L.P. and JPMorgan Chase Bank, N.A. to Confirmation of the Noteholder Plan (related document(s)[8011]) Filed by Tribune Company. (Attachments: # (1) Exhibit A# (2) Exhibit B) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/8012</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>8011 - Objection to Confirmation of Plan (Joint Objection of the De</title><description>Objection to Confirmation of Plan (Joint Objection of the Debtors, the Official Committee of Unsecured Creditors, Angelo, Gordon &amp; Co. L.P., Oaktree Capital Management, L.P. and JPMorgan Chase Bank, N.A. to Confirmation of the Noteholder Plan) (related document(s)[6184], [6601], [6676], [7073], [7127]) Filed by Debtor/Committee/Lender Plan Proponents (Attachments: # (1) Appendix A) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/8011</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>8010 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7928], [7939]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8010</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>8009 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Notic</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Notice of Agenda of Matters Scheduled for Hearing. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7912]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8009</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>8008 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7905], [7906], [7919]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8008</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>8007 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7871], [7872]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/8007</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>8006 - Notice of Service Regarding Subpoena to David Adler Filed by</title><description>Notice of Service Regarding Subpoena to David Adler Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/8006</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>8005 - Notice of Service Regarding Subpoena to Gordon Z. Novad File</title><description>Notice of Service Regarding Subpoena to Gordon Z. Novad Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/8005</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>8004 - Motion to File Under SealPortions of Objection to the Second</title><description>Motion to File Under SealPortions of Objection to the Second Amended Debtor/Committee/Lender Plan (related document(s)[7996]) Filed by Wilmington Trust Company. (Attachments: # (1) Proposed Form of Order # (2) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/8004</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>8003 - Notice of Service of the Responses and Objections to the Not</title><description>Notice of Service of the Responses and Objections to the Notice of Deposition of JPMorgan Chase Bank, N.A. Pursuant to Federal Rule of Civil Procedures 30(b)(6) Filed by JPMorgan Chase Bank, N.A.. (Attachments: # (1) Certificate of Service) (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/8003</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>8002 - Objection to Confirmation of Plan United States Objection to</title><description>Objection to Confirmation of Plan United States Objection to Confirmation of the Noteholders Plan (related document(s)[7127]) Filed by UNITED STATES OF AMERICA (related document(s)[7127]). (Gelblum, Yonatan)</description><link>https://dm.epiq11.com/case/TRB/dockets/8002</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>8001 - Objection to Confirmation of Plan United States Objection to</title><description>Objection to Confirmation of Plan United States Objection to Confirmation of the Debtors Second Amended Plan (related document(s)[7136]) Filed by UNITED STATES OF AMERICA (related document(s)[7136]). (Gelblum, Yonatan)</description><link>https://dm.epiq11.com/case/TRB/dockets/8001</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>8000 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Proforma Printing Systems Inc. To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/8000</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7999 - Order Modifying Paragraph 54 Of The Solicitations Procedures</title><description>Order Modifying Paragraph 54 Of The Solicitations Procedures Order. (related document(s)[7126], [7215]) Order Signed on 2/15/2011. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/7999</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7998 - Hearing Held/Court Sign-In Sheet  (related document(s) [7953</title><description>Hearing Held/Court Sign-In Sheet  (related document(s) [7953]) (KPB)</description><link>https://dm.epiq11.com/case/TRB/dockets/7998</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7997 - Certificate of Service (related document(s)[7995]) Filed by </title><description>Certificate of Service (related document(s)[7995]) Filed by Oracle USA, Inc.. (Attachments: # (1) Service List) (Huggett, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/7997</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7996 - Objection to the Second Amended Debtor/Committee/Lender Plan</title><description>Objection to the Second Amended Debtor/Committee/Lender Plan (related document(s)[7136], [7801]) Filed by Wilmington Trust Company (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/7996</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7995 - Objection (Oracles Opposition to and Rights Reservation Rega</title><description>Objection (Oracles Opposition to and Rights Reservation Regarding (1) Second Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank N.A. ("Debtor Committee Lender Plan") (2) Joint Plan of Reorganization for the Tribune Company and its Subsidiaries Proposed by Aurelius Capital Management, LP on behalf of its Managed Entities, Deutsche Bank Trust Company Americas Indenture Trustee for Certain Series of Senior Notes, Las Debenture Trust Company of New York, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes and Wilmington Trust Company, in its Capacity as Successor Indenture Trustee ("Aurelius Plan") and (3) All Plans Proposed in These Cases) (related document(s)[7126]) Filed by Oracle USA, Inc. (Attachments: # (1)</description><link>https://dm.epiq11.com/case/TRB/dockets/7995</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7994 - Limited Objection to Confirmation of Plan proposed by Noteho</title><description>Limited Objection to Confirmation of Plan proposed by Noteholders (related document(s)[7127]) Filed by State of Illinois on behalf of Department of Revenue and Department of Employment Security (related document(s)[7127]). (Newbold, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/7994</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7993 - Limited Objection to Confirmation of Plan (related document(</title><description>Limited Objection to Confirmation of Plan (related document(s)[7801]) Filed by State of Illinois on behalf of Department of Revenue and Department of Employment Security (related document(s)[7801]). (Newbold, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/7993</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7992 - Notice of Service Regarding Report of Mark J. Prak Filed by </title><description>Notice of Service Regarding Report of Mark J. Prak Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7992</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7991 - Joinder Of Crane Kenney To (I) Objection Of Certain Current </title><description>Joinder Of Crane Kenney To (I) Objection Of Certain Current And Former Officers And Directors [Docket No. 7981] And (II) Objection Of Robert R. McCormick Tribune Foundation And Cantigny Foundation [Docket No. 7972] (related document(s)[7136], [7801]) Filed by Crane Kenney. (Attachments: # (1) Certificate of Service) (Miller, Kathleen)</description><link>https://dm.epiq11.com/case/TRB/dockets/7991</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7990 - Limited Objection OF THE TRIBUNE COMPANY EMPLOYEE (related d</title><description>Limited Objection OF THE TRIBUNE COMPANY EMPLOYEE (related document(s)[7801]) Filed by Employee Compensation Defendants Group (Attachments: # (1) Certificate of Service) (Hogan, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/7990</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7989 - Certificate of Service for Objection to Second Amended Joint</title><description>Certificate of Service for Objection to Second Amended Joint Plan of Reorganization (related document(s)[7961]) Filed by Brigade Capital Management. (Loizides, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/7989</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7988 - Objection / EGI-TRB LLCs Objection To Confirmation Of (A) Th</title><description>Objection / EGI-TRB LLCs Objection To Confirmation Of (A) The Second Amended Joint Plan Of Reorganization For Tribune Company And Its Subsidiaries Proposed By The Debtors, The Official Committee Of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo Gordon &amp; Co., And JPMorgan Chase Bank N.A. And (B) The Joint Plan Of Reorganization For Tribune Company And Its Subsidiaries Proposed By Aurelius Capital Management, LP, On Behalf Of Its Managed Entities, Deutsche Bank Trust Company Americas, In Its Capacity As Successor Indenture Trustee For Certain Series Of Senior Notes, Law Debenture Trust Company Of New York, In Its Capacity As Successor Indenture Trustee For Certain Series Of Senior Notes And Wilmington Trust Company, In Its Capacity As Indenture Trustee For The Phones Notes (related document(s)[7127], [7801]) Filed by EGI-TRB LLC (Attachments: # (1) Exhibit A Part 1# (2) Exhibit A Part 2# (3) Exhibit B# (4)</description><link>https://dm.epiq11.com/case/TRB/dockets/7988</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7987 - Joinder Of Robert R. McCormick Tribune Foundation And Cantig</title><description>Joinder Of Robert R. McCormick Tribune Foundation And Cantigny Foundation In Objection Of Certain Current And Former Officers And Directors To: (I) Second Amended Joint Plan Of Reorganization For Tribune Company And Its Subsidiaries Proposed By The Debtors, The Official Committee Of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., And JP Morgan Chase Bank, N.A. And (II) Joint Plan Of Reorganization For Tribune Company And Its Subsidiaries Proposed By Aurelius Capital Management, LP, On Behalf Of Its Managed Entities, Deutsche Bank Trust Company Americas, In Its Capacity As Successor Indenture Trustee For Certain Series Of Senior Notes, Law Debenture Trust Company Of New York, In Its Capacity As Successor Indenture Trustee For Certain Series Of Senior Notes And Wilmington Trust Company, In Its Capacity As Successor Indenture Trustee For The Phones Notes (related document(s)[7127], [7801], [7981])</description><link>https://dm.epiq11.com/case/TRB/dockets/7987</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7986 - Joinder in Objection of Certain Current and Former Directors</title><description>Joinder in Objection of Certain Current and Former Directors, Officers and Employees To: (I) Second Amended Joint Plan Of Reorganization For Tribune Company And Its Subsidiaries Proposed By the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P. Angelo, Gordon &amp; Co., L.P., and JP Morgan Chase Bank, N.A., and (II) Joint Plan Of Reorganization For Tribune Company And Its Subsidiaries Proposed By Aurelius Capital Management, LP, On Behalf Of Its Managed Entities, Deutsche Bank Trust Company Americas, In Its Capacity As Successor Indenture Trustee For Certain Series Of Senior Notes, Law Debenture Trust Company Of New York, In Its Capacity As Successor Indenture Trustee For Certain Series Of Senior Notes And Wilmington Trust Company, In Its Capacity As Successor Indenture Trustee For The PHONES Notes (related document(s)[7136], [7801], [7981]) Filed by Peter A. Knapp, Tom E. Ehlmann, John</description><link>https://dm.epiq11.com/case/TRB/dockets/7986</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7985 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Cox Radio - Orlando To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/7985</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7984 - Objection of Neil Plaintiffs to Plans of Reorganization and </title><description>Objection of Neil Plaintiffs to Plans of Reorganization and Joinder to Objection of the Secretary of Labor (related document(s)[7127], [7801]) Filed by Dan Neil, Corie Brown, Henry Weinstein, Walter Roche, Jr., Myron Levin, and Julie Makinen, individuals, on behalf of themselves and on behalf of all others similarly situated (Attachments: # (1) Certificate of Service) (Collins, Kevin)</description><link>https://dm.epiq11.com/case/TRB/dockets/7984</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7983 - Objection / Samuel Zells Objection To Confirmation Of (A) Th</title><description>Objection / Samuel Zells Objection To Confirmation Of (A) The Second Amended Joint Plan Of Reorganization For Tribune Company And Its Subsidiaries Proposed By The Debtors, The Official Committee Of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo Gordon &amp; Co., And JPMorgan Chase Bank N.A. And (B) The Joint Plan Of Reorganization For Tribune Company And Its Subsidiaries Proposed By Aurelius Capital Management, LP, On Behalf Of Its Managed Entities, Deutsche Bank Trust Company Americas, In Its Capacity As Successor Indenture Trustee For Certain Series Of Senior Notes, Law Debenture Trust Company Of New York, In Its Capacity As Successor Indenture Trustee For Certain Series Of Senior Notes And Wilmington Trust Company, In Its Capacity As Indenture Trustee For The Phones Notes (related document(s)[7127], [7801]) Filed by Samuel Zell (Attachments: # (1) Exhibit) (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7983</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7982 - Objection United States Trustees Objection to the Joint Plan</title><description>Objection United States Trustees Objection to the Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by Aurelius Capital Management, L.P., Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, and Wilmington Trust Company (related document(s)[7073]) Filed by United States Trustee (Attachments: # (1) Certificate of Service) (Klauder, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7982</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7981 - Objection of Certain Current and Former Directors, Officers </title><description>Objection of Certain Current and Former Directors, Officers and Employees To: (I) Second Amended Joint Plan Of Reorganization For Tribune Company And Its Subsidiaries Proposed By the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P. Angelo, Gordon &amp; Co., L.P., and JP Morgan Chase Bank, N.A., and (II) Joint Plan Of Reorganization For Tribune Company And Its Subsidiaries Proposed By Aurelius Capital Management, LP, On Behalf Of Its Managed Entities, Deutsche Bank Trust Company Americas, In Its Capacity As Successor Indenture Trustee For Certain Series Of Senior Notes, Law Debenture Trust Company Of New York, In Its Capacity As Successor Indenture Trustee For Certain Series Of Senior Notes And Wilmington Trust Company, In Its Capacity As Successor Indenture Trustee For The Phones Notes (related document(s)[7127], [7801]) Filed by Certain Directors and Officers (Attachments: # (1) Certificate</description><link>https://dm.epiq11.com/case/TRB/dockets/7981</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7980 - Objection United States Trustees Objection to the Second Ame</title><description>Objection United States Trustees Objection to the Second Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed By the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo Gordon &amp; Co., L.P., and JP Morgan Chase Bank, N.A. (related document(s)[7801]) Filed by United States Trustee (Attachments: # (1) Certificate of Service) (Klauder, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7980</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7979 - Limited Objection of Warren Beatty To Plans of Reorganizatio</title><description>Limited Objection of Warren Beatty To Plans of Reorganization of Tribune Company and Its Subsidiaries (related document(s)[7127], [7801]) Filed by Warren Beatty (Attachments: # (1) Certificate of Service) (Galardi, Gregg)</description><link>https://dm.epiq11.com/case/TRB/dockets/7979</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7978 - Limited Objection to Confirmation of Plan of Noteholders (re</title><description>Limited Objection to Confirmation of Plan of Noteholders (related document(s)[7127]) Filed by Iron Mountain Information Management, Inc. (related document(s)[7127]). (Attachments: # (1) Exhibit A) (Brown, Charles)</description><link>https://dm.epiq11.com/case/TRB/dockets/7978</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7977 - Limited Objection to Confirmation of Plan Limited Objection </title><description>Limited Objection to Confirmation of Plan Limited Objection of GreatBanc Trust Company to Confirmation of (i) Second Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, LP, Angelo Gordon * Co., LP, and JPMorgan Chase Bank NA, and (ii) Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Aurelius Capital Management, LP, on Behalf of its Managed Entities, Deutsche Bank Trust Comapny Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, Law Debenture Trust Company of New York, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes and Wilmington Trust Company, in its Capacity as Successor Indenture Trustee for the Phones Notes (related document(s)[7127], [7136], [7801]) Filed by GreatBanc Trust Company (Attachments:</description><link>https://dm.epiq11.com/case/TRB/dockets/7977</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7976 - Limited Objection to Confirmation of Plan filed by the Debto</title><description>Limited Objection to Confirmation of Plan filed by the Debtors (related document(s)[7136], [7801]) Filed by Iron Mountain Information Management, Inc. (related document(s)[7801], [7136]). (Attachments: # (1) Exhibit A) (Brown, Charles)</description><link>https://dm.epiq11.com/case/TRB/dockets/7976</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7975 - Objection to Plans of Reorganization (related document(s)[71</title><description>Objection to Plans of Reorganization (related document(s)[7127]) Filed by Secretary of Labor, U.S. Department of Labor (Attachments: # (1) Exhibit ESOP Document) (Schloss, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/7975</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7974 - Certificate of Service (related document(s)[7968]) Filed by </title><description>Certificate of Service (related document(s)[7968]) Filed by The ACE Companies. (Riley, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/7974</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7973 - Objection to the Debtors Plan of Reorganization (related doc</title><description>Objection to the Debtors Plan of Reorganization (related document(s)[7801]) Filed by Ad Hoc Committee of Subsidiary Trade Creditors (Attachments: # (1) Certificate of Service) (Leonhardt, Scott)</description><link>https://dm.epiq11.com/case/TRB/dockets/7973</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7972 - Objection Of Robert R. McCormick Tribune Foundation And Cant</title><description>Objection Of Robert R. McCormick Tribune Foundation And Cantigny Foundation To (I) Second Amended Joint Plan Of Reorganization For Tribune Company And Its Subsidiaries Proposed By The Debtors, The Official Committee Of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., And JP Morgan Chase Bank, N.A. And (II) Joint Plan Of Reorganization For Tribune Company And Its Subsidiaries Proposed By Aurelius Capital Management, LP, On Behalf Of Its Managed Entities, Deutsche Bank Trust Company Americas, In Its Capacity As Successor Indenture Trustee For Certain Series Of Senior Notes, Law Debenture Trust Company Of New York, In Its Capacity As Successor Indenture Trustee For Certain Series Of Senior Notes And Wilmington Trust Company, In Its Capacity As Successor Indenture Trustee For The Phones Notes (related document(s)[7127], [7801]) Filed by Robert R. McCormick Tribune Foundation, Cantigny Foundation</description><link>https://dm.epiq11.com/case/TRB/dockets/7972</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7971 - Limited Objection to Joint Plan of Reorganization for Tribun</title><description>Limited Objection to Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Aurelius Capital Management, LP, et al. (related document(s)[7127]) Filed by Cook County Department of Revenue (Attachments: # (1) Exhibit A) (Alberto, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/7971</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7970 - Limited Objection to First Amended Joint Plan of Reorganizat</title><description>Limited Objection to First Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by the Debtors, et al. (related document(s)[7801]) Filed by Cook County Department of Revenue (Attachments: # (1) Exhibit A) (Alberto, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/7970</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7969 - Notice of Appearance Filed by Cook County Department of Reve</title><description>Notice of Appearance Filed by Cook County Department of Revenue. (Alberto, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/7969</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7968 - Limited Objection to Confirmation of Plan - - Limited Object</title><description>Limited Objection to Confirmation of Plan - - Limited Objection of The ACE Companies To The Plans (related document(s)[7127], [7136]) Filed by The ACE Companies (related document(s)[7127], [7136]). (Riley, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/7968</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7967 - Examiners Report For Dow Lohnes PLLC Fourth Interim Fee Appl</title><description>Examiners Report For Dow Lohnes PLLC Fourth Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7967</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7966 - Limited Objection and Reservation of Rights of Comcast Corpo</title><description>Limited Objection and Reservation of Rights of Comcast Corporation and Comcast Cable to Confirmation of Proposed Plans of Reorganization (related document(s)[7089], [7127], [7136]) Filed by Comcast Cable, Comcast Corporation (Attachments: # (1) Certificate of Service) (Heilman, Leslie)</description><link>https://dm.epiq11.com/case/TRB/dockets/7966</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7965 - Examiners Report For Dow Lohnes PLLC Third Interim Fee Appli</title><description>Examiners Report For Dow Lohnes PLLC Third Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7965</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7964 - Limited Objection to Confirmation of the Joint Plan of Reorg</title><description>Limited Objection to Confirmation of the Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by Aurelius Capital Management, LP, on Behalf of Its Managed Entities, Deutsche Bank Trust Company Americas, in Its Capacity as Cuccessor Indenture Trustee for Certain Series of Senior Notes, Law Debenture Trust Company of New York, in Its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes and Wilmington Trust Company, In Its Capacity as Successor Indenture Trustee for the Phones Notes (related document(s)[7127]) Filed by The State of California Franchise Tax Board (Attachments: # (1) Certificate of Service) (Beck, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/7964</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7963 - Limited Objection and Reservation of Rights of CCI Europe A/</title><description>Limited Objection and Reservation of Rights of CCI Europe A/S To Confirmation Of Proposed Plans Of Reorganization (related document(s)[7089], [7127], [7136]) Filed by CCI Europe A/S (Attachments: # (1) Certificate of Service) (Chow, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/7963</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7962 - Order Granting Motion for Admission pro hac vice of Isaac Pa</title><description>Order Granting Motion for Admission pro hac vice of Isaac Pachulski, Esquire (Related Doc # [7955]) Order Signed on 2/15/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/7962</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7961 - Objection to Second Amended Joint Plan of Reorganization (re</title><description>Objection to Second Amended Joint Plan of Reorganization (related document(s)[7136], [7801]) Filed by Brigade Capital Management (Loizides, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/7961</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7960 - Objection to (1) the Joint Plan of Reorganization for Tribun</title><description>Objection to (1) the Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the official committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (Debtors Plan) (Doc. # 6089) and (2) the Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by Aurelius Capital Management, on behalf of its managed entities, Deutsche Bank Trust Company Americas, in its capacity as successor indenture trustee for certain series of senior notes, Law Debenture Trust Company of New York, in its capacity as successor indenture trustee for certain series of senior notes, and Wilmington Trust Company, in its capacity as successor indenture trustee for the PHONES notes (the Pre-LBO Debtholder Plan) (Doc. # 6184) (related document(s)[6089]) Filed by United States (on behalf of EPA) (Carroll, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/7960</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7959 - Limited Objection to Confirmation of the Second Amended Join</title><description>Limited Objection to Confirmation of the Second Amended Joint Plan of Reorganization for Truibune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (related document(s)[7801]) Filed by The State of California Franchise Tax Board (Attachments: # (1) Certificate of Service) (Beck, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/7959</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7958 - Order Granting Motion for Admission pro hac vice of Alan Sal</title><description>Order Granting Motion for Admission pro hac vice of Alan Salpeter, Esquire (Related Doc # [7945]) Order Signed on 2/15/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/7958</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7957 - Order Granting Motion for Admission pro hac vice of Therese </title><description>Order Granting Motion for Admission pro hac vice of Therese King Nohos, Esquire (Related Doc # [7947]) Order Signed on 2/15/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/7957</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7956 - Limited Objection of Caption Colorado, L.L.C. to Confirmatio</title><description>Limited Objection of Caption Colorado, L.L.C. to Confirmation of Plans of Reorganization for Tribune Company and Its Subsidiaries (related document(s)[7127], [7801]) Filed by Caption Colorado, L.L.C. (Attachments: # (1) Certificate of Service) (Schnabel, Eric)</description><link>https://dm.epiq11.com/case/TRB/dockets/7956</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7955 - Motion to Appear pro hac vice of Isaac Pachulski, Esquire. R</title><description>Motion to Appear pro hac vice of Isaac Pachulski, Esquire. Receipt Number DEX008974, Filed by Brigade Capital Management. (Loizides, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/7955</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7954 - Affidavit/Declaration of Mailing regarding Third Notice of A</title><description>Affidavit/Declaration of Mailing regarding Third Notice of Agenda of Matters Scheduled for Hearing. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7939], [7953]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7954</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7953 - Third Notice of Agenda of Matters Scheduled for Hearing (rel</title><description>Third Notice of Agenda of Matters Scheduled for Hearing (related document(s)[7939]) Filed by Tribune Company. Hearing scheduled for 2/15/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7953</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>7952 - Notice of Hearing Regarding Motion to Approve Extension of T</title><description>Notice of Hearing Regarding Motion to Approve Extension of Time to Effect Service of Original Process (related document(s)[7917]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 3/1/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 2/22/2011. (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/7952</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7951 - Notice of Service Filed by Tribune Company. (Stickles, J.)</title><description>Notice of Service Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7951</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7950 - Letter to Judge Carey: Citibank, N.A.s Response to Noteholde</title><description>Letter to Judge Carey: Citibank, N.A.s Response to Noteholder Plan Proponents Letter dated February 10, 2011 (related document(s)[7902]) Filed by CITIBANK, N.A.. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C) (Christensen, Joseph)</description><link>https://dm.epiq11.com/case/TRB/dockets/7950</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7949 - Letter to Judge Carey: Citigroup Global Markets Inc.s Respon</title><description>Letter to Judge Carey: Citigroup Global Markets Inc.s Response to Noteholder Plan Proponents Letter dated February 10, 2011 (related document(s)[7900]) Filed by Citigroup Global Markets Inc.. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C) (Christensen, Joseph)</description><link>https://dm.epiq11.com/case/TRB/dockets/7949</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7948 - Certificate of No Objection Regarding Docket No. 7617 [Ninet</title><description>Certificate of No Objection Regarding Docket No. 7617 [Nineteenth Monthly Fee Application of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the Period of December 1, 2010 through December 31, 2010] (related document(s)[7617]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7948</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7947 - Amended Motion to Appear pro hac vice of Therese King Nohos,</title><description>Amended Motion to Appear pro hac vice of Therese King Nohos, Esquire of Dewey &amp; LeBoeuf LLP. Receipt Number DEX008971, Filed by Daniel Kazan. (Ward, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/7947</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7946 - Monthly Application for Compensation of (Twenty-Fourth) of A</title><description>Monthly Application for Compensation of (Twenty-Fourth) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period December 1, 2010 to December 31, 2010. Filed by Alvarez &amp; Marsal North America, LLC. Objections due by 3/7/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - F) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7946</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7945 - Amended Motion to Appear pro hac vice of Alan Salpeter, Esqu</title><description>Amended Motion to Appear pro hac vice of Alan Salpeter, Esquire of Dewey &amp; LeBoeuf LLP. Receipt Number DEX008971, Filed by Daniel Kazan. (Ward, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/7945</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7944 - Quarterly Application for Compensation of (Sixth) of Ernst &amp;</title><description>Quarterly Application for Compensation of (Sixth) of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the period September 1, 2010 to November 30, 2010 (related document(s)[7897]) Filed by Ernst &amp; Young LLP. Objections due by 3/7/2011. (Attachments: # (1) Notice of Sixth Quarterly Fee Application# (2) Verification# (3) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7944</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7943 - Motion to Appear pro hac vice of Micah R. Krohn, Esq. of Fra</title><description>Motion to Appear pro hac vice of Micah R. Krohn, Esq. of Frank/Gecker LLP. Receipt Number DEX008981, Filed by Employee Compensation Defendants Group. (Hogan, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/7943</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7942 - Motion to Appear pro hac vice of Reed A. Heiligman of Frank/</title><description>Motion to Appear pro hac vice of Reed A. Heiligman of Frank/Gecker LLP. Receipt Number DEX008982, Filed by Employee Compensation Defendants Group. (Hogan, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/7942</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7941 - Motion to Appear pro hac vice of Frances Gecker, Esq. of Fra</title><description>Motion to Appear pro hac vice of Frances Gecker, Esq. of Frank/Gecker LLP. Receipt Number DEX008984, Filed by Employee Compensation Defendants Group. (Hogan, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/7941</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7940 - Motion to Appear pro hac vice of Joseph D. Frank, Esq. of Fr</title><description>Motion to Appear pro hac vice of Joseph D. Frank, Esq. of Frank/Gecker LLP. Receipt Number DEX008983, Filed by Employee Compensation Defendants Group. (Hogan, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/7940</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7939 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[7928]) Filed by Tribune Company. Hearing scheduled for 2/15/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7939</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7938 - Rule 2019 Statement by Duane Morris LLP Filed by Duane Morri</title><description>Rule 2019 Statement by Duane Morris LLP Filed by Duane Morris LLP. (Attachments: # (1) Certificate of Service) (Riley, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/7938</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7937 - Transcript regarding Hearing Held 2/8/2011  Remote electroni</title><description>Transcript regarding Hearing Held 2/8/2011  Remote electronic access to the transcript is restricted until 5/16/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 2/22/2011. Redaction Request Due By 3/7/2011. Redacted Transcript Submission Due By 3/17/2011. Transcript access will be restricted through 5/16/2011. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/7937</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7936 - Notice of Appearance Filed by Daniel Kazan. (Katona, Shanti)</title><description>Notice of Appearance Filed by Daniel Kazan. (Katona, Shanti)</description><link>https://dm.epiq11.com/case/TRB/dockets/7936</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7935 - Motion to Appear pro hac vice of Isaac Pachulski, Esquire. R</title><description>Motion to Appear pro hac vice of Isaac Pachulski, Esquire. Receipt Number DEX008974, Filed by Brigade Capital Management. (Loizides, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/7935</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7934 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: HARRISBURG NEWS COMPANY To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7934</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7933 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: CCN MAIL DELIVERY SERVICE To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7933</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7932 - Objection to Debtors 40th Omnibus Obj to Claims (related doc</title><description>Objection to Debtors 40th Omnibus Obj to Claims (related document(s)[7674]) Filed by US Debt Recovery III, LP (Attachments: # (1) Declaration Jon Dickinson) (Jones, Nathan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7932</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7931 - Motion to Appear pro hac vice of Alan Salpeter, Esquire of D</title><description>Motion to Appear pro hac vice of Alan Salpeter, Esquire of Dewey &amp; LeBoeuf LLP. Receipt Number DEX008971, Filed by Daniel Kazan. (Ward, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/7931</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7930 - Motion to Appear pro hac vice of Therese King Nohos, Esquire</title><description>Motion to Appear pro hac vice of Therese King Nohos, Esquire of Dewey LeBoeuf LLP. Receipt Number DEX008971, Filed by Daniel Kazan. (Ward, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/7930</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7929 - Letter to Chief Judge Carey re: Daniel Kazans Objection to A</title><description>Letter to Chief Judge Carey re: Daniel Kazans Objection to Aurelius Capital Management LPs Motion to Compel his February 22, 2011 Deposition Filed by Daniel Kazan. (Ward, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/7929</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7928 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[7912]) Filed by Tribune Company. Hearing scheduled for 2/15/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7928</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7927 - Letter Response to Chief Judge Kevin J. Carey from James F. </title><description>Letter Response to Chief Judge Kevin J. Carey from James F. Bendernagel, Jr., on behalf of the Debtors, regarding David Zenskys Letter dated February 11, 2011 (related document(s)[7915]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7927</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7926 - Notice of Service regarding (1) Subpoena in a Bankruptcy Cas</title><description>Notice of Service regarding (1) Subpoena in a Bankruptcy Case to Gabrielle Davis and (2) Subpoena in a Bankruptcy Case to Craig Yamaoka Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7926</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7925 - Examiners Report For Cole, Schotz, Meisel, Forman &amp; Leonard,</title><description>Examiners Report For Cole, Schotz, Meisel, Forman &amp; Leonard, P.A. Fourth Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7925</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7924 - Notice of Service Regarding Notice of Rule 30(b)(6) Depositi</title><description>Notice of Service Regarding Notice of Rule 30(b)(6) Deposition of JPMorgan Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7924</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7923 - Notice of Service Regarding Subpoena to Thomas J. Kenny of M</title><description>Notice of Service Regarding Subpoena to Thomas J. Kenny of Murray, Devine &amp; Company Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7923</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7922 - Notice of Service Regarding Subpoena to Peter Knapp Filed by</title><description>Notice of Service Regarding Subpoena to Peter Knapp Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7922</link><pubDate>Mon, 14 Feb 2011 00:00:00</pubDate></item><item><title>7921 - Affidavit/Declaration of Service of Robyn K. Sinclair of Ric</title><description>Affidavit/Declaration of Service of Robyn K. Sinclair of Richards, Layton &amp; Finger, P.A., re: Letter to the Honorable Chief Judge Kevin J. Carey from Benjamin S. Kaminetzky Regarding Discovery Dispute Between DCL Plan Proponents and Aurelius Capital Management, LP (related document(s)[7862]) Filed by JPMorgan Chase Bank, N.A.. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7921</link><pubDate>Fri, 11 Feb 2011 00:00:00</pubDate></item><item><title>7920 - Letter to the Honorable Chief Judge Carey from John W. Berry</title><description>Letter to the Honorable Chief Judge Carey from John W. Berry Filed by Aurelius Capital Management, LP. (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/7920</link><pubDate>Fri, 11 Feb 2011 00:00:00</pubDate></item><item><title>7919 - Motion to Authorize (Motion for an Order Pursuant to 11 U.S.</title><description>Motion to Authorize (Motion for an Order Pursuant to 11 U.S.C.  105(a) Authorizing Non-Debtor Tribune (FN) Cable Ventures, Inc.s Contribution to Television Food Network, G.P.) Filed by Tribune Company. Hearing scheduled for 3/1/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/22/2011. (Attachments: # (1) Notice # (2) Exhibit A (Larsen Declaration)# (3) Exhibit B (Mandava Declaration)# (4) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7919</link><pubDate>Fri, 11 Feb 2011 00:00:00</pubDate></item><item><title>7918 - Declaration of Stephenie Kjontvedt on Behalf of Epiq Bankrup</title><description>Declaration of Stephenie Kjontvedt on Behalf of Epiq Bankruptcy Solutions, LLC Regarding Voting and Tabulation of Ballots Accepting and Rejecting the Joint Plans of Reorganization Proposed for Tribune Company and its Subsidiaries Filed by Epiq Bankruptcy Solutions, LLC. (Attachments: # (1) Exhibits) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7918</link><pubDate>Fri, 11 Feb 2011 00:00:00</pubDate></item><item><title>7917 - Motion to Approve Extension of Time to Effect Service of Ori</title><description>Motion to Approve Extension of Time to Effect Service of Original Process Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 3/1/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 2/25/2011. (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/7917</link><pubDate>Fri, 11 Feb 2011 00:00:00</pubDate></item><item><title>7916 - Letter to Chief Judge Kevin J. Carey re Motion to Quash Depo</title><description>Letter to Chief Judge Kevin J. Carey re Motion to Quash Deposition Subpoena Filed by Kathleen Waltz. (Attachments: # (1) Exhibit 1) (Wisler, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/7916</link><pubDate>Fri, 11 Feb 2011 00:00:00</pubDate></item><item><title>7915 - Letter to Chief Judge Carey from David M. Zensky Filed by Au</title><description>Letter to Chief Judge Carey from David M. Zensky Filed by Aurelius Capital Management, LP. (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/7915</link><pubDate>Fri, 11 Feb 2011 00:00:00</pubDate></item><item><title>7914 - Limited Objection to Confirmation of Plan proposed by Noteho</title><description>Limited Objection to Confirmation of Plan proposed by Noteholders (related document(s)[7127]) Filed by Illinois Secretary of State (related document(s)[7127]). (Newbold, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/7914</link><pubDate>Fri, 11 Feb 2011 00:00:00</pubDate></item><item><title>7913 - Limited Objection to Confirmation of Plan proposed by Debtor</title><description>Limited Objection to Confirmation of Plan proposed by Debtors,, Official Committee of Unsecured Creditors, Oak Tree Management, L.P., Angelo, Gordon &amp; Co., L.P. and JPMorgan Chase Bank, N.A. (related document(s)[7801]) Filed by Illinois Secretary of State (related document(s)[7801]). (Newbold, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/7913</link><pubDate>Fri, 11 Feb 2011 00:00:00</pubDate></item><item><title>7912 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 2/15/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7912</link><pubDate>Fri, 11 Feb 2011 00:00:00</pubDate></item><item><title>7911 - Notice of Service Regarding Responses and Objections to the </title><description>Notice of Service Regarding Responses and Objections to the Notice of Deposition of Aurelius Capital Management, LP Pursuant to Federal Rule of Civil Procedure 30(b)(6) Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7911</link><pubDate>Fri, 11 Feb 2011 00:00:00</pubDate></item><item><title>7910 - Objection to Confirmation of Plan "Noteholder Plan" Filed by</title><description>Objection to Confirmation of Plan "Noteholder Plan" Filed by Commonwealth of PA, Department of Revenue. (Momjian, Carol)</description><link>https://dm.epiq11.com/case/TRB/dockets/7910</link><pubDate>Fri, 11 Feb 2011 00:00:00</pubDate></item><item><title>7909 - Objection to Confirmation of Plan "Debtor/Committee/Lender P</title><description>Objection to Confirmation of Plan "Debtor/Committee/Lender Plan" Filed by Commonwealth of PA, Department of Revenue. (Momjian, Carol)</description><link>https://dm.epiq11.com/case/TRB/dockets/7909</link><pubDate>Fri, 11 Feb 2011 00:00:00</pubDate></item><item><title>7908 - Objection to Confirmation of Plan "Bridge Lender Plan" Filed</title><description>Objection to Confirmation of Plan "Bridge Lender Plan" Filed by Commonwealth of PA, Department of Revenue. (Momjian, Carol)</description><link>https://dm.epiq11.com/case/TRB/dockets/7908</link><pubDate>Fri, 11 Feb 2011 00:00:00</pubDate></item><item><title>7907 - Letter to Chief Judge Kevin J. Carey from James F. Bendernag</title><description>Letter to Chief Judge Kevin J. Carey from James F. Bendernagel, Jr. regarding privilege Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/7907</link><pubDate>Fri, 11 Feb 2011 00:00:00</pubDate></item><item><title>7906 - Notice of Submission of Proof of Claim Regarding Debtors For</title><description>Notice of Submission of Proof of Claim Regarding Debtors Fortieth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003, and 3007, and Local Rule 3007-1 (related document(s)[7674]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7906</link><pubDate>Fri, 11 Feb 2011 00:00:00</pubDate></item><item><title>7905 - Notice of Submission of Proof of Claim Regarding Debtors Thi</title><description>Notice of Submission of Proof of Claim Regarding Debtors Thirty-Ninth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[7673]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7905</link><pubDate>Fri, 11 Feb 2011 00:00:00</pubDate></item><item><title>7904 - Notice of Withdrawal of Erroneous Filing (related document(s</title><description>Notice of Withdrawal of Erroneous Filing (related document(s)[7903]) Filed by Wilmington Trust Company. (Attachments: # (1) Certificate of Service) (Allinson, III, Elihu)</description><link>https://dm.epiq11.com/case/TRB/dockets/7904</link><pubDate>Fri, 11 Feb 2011 00:00:00</pubDate></item><item><title>7903 - Motion to File Under Seal// MOTION OF WILMINGTON TRUST COMPA</title><description>Motion to File Under Seal// MOTION OF WILMINGTON TRUST COMPANY FOR AUTHORIZATION TO SEAL PORTIONS OF LETTER TO CHIEF JUDGE CAREY FROM MARTIN SIEGEL INCLUDING CERTAIN EXHIBITS THERETO (related document(s)[7902]) Filed by Wilmington Trust Company. (Attachments: # (1) Certificate of Service) (Allinson, III, Elihu)</description><link>https://dm.epiq11.com/case/TRB/dockets/7903</link><pubDate>Thu, 10 Feb 2011 00:00:00</pubDate></item><item><title>7902 - Letter To Judge Carey Re: CitiBank Filed by Wilmington Trust</title><description>Letter To Judge Carey Re: CitiBank Filed by Wilmington Trust Company. (Attachments: # (1) Exhibit A# (2) Exhibit B) (Allinson, III, Elihu)</description><link>https://dm.epiq11.com/case/TRB/dockets/7902</link><pubDate>Thu, 10 Feb 2011 00:00:00</pubDate></item><item><title>7901 - Motion to File Under Seal// MOTION OF WILMINGTON TRUST COMPA</title><description>Motion to File Under Seal// MOTION OF WILMINGTON TRUST COMPANY FOR AUTHORIZATION TO SEAL PORTIONS OF LETTER TO CHIEF JUDGE CAREY FROM MARTIN SIEGEL INCLUDING CERTAIN EXHIBITS THERETO (related document(s)[7900]) Filed by Wilmington Trust Company. (Allinson, III, Elihu)</description><link>https://dm.epiq11.com/case/TRB/dockets/7901</link><pubDate>Thu, 10 Feb 2011 00:00:00</pubDate></item><item><title>7900 - Letter To Judge Carey Re: Citigroup Filed by Wilmington Trus</title><description>Letter To Judge Carey Re: Citigroup Filed by Wilmington Trust Company. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E# (6) Exhibit F# (7) Exhibit G# (8) Exhibit H# (9) Exhibit I# (10) Exhibit J) (Allinson, III, Elihu)</description><link>https://dm.epiq11.com/case/TRB/dockets/7900</link><pubDate>Thu, 10 Feb 2011 00:00:00</pubDate></item><item><title>7899 - Fee Auditors Report For Jones Day Fourth Interim Fee Applica</title><description>Fee Auditors Report For Jones Day Fourth Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7899</link><pubDate>Thu, 10 Feb 2011 00:00:00</pubDate></item><item><title>7898 - Notice of Hearing on Motion of Caption Colorado, L.L.C. For </title><description>Notice of Hearing on Motion of Caption Colorado, L.L.C. For Allowance of Administrative Expense Claim (related document(s)[7637]) Filed by Caption Colorado, L.L.C.. Hearing scheduled for 3/1/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/22/2011. (Attachments: # (1) Certificate of Service) (Schnabel, Eric)</description><link>https://dm.epiq11.com/case/TRB/dockets/7898</link><pubDate>Thu, 10 Feb 2011 00:00:00</pubDate></item><item><title>7897 - Monthly Application for Compensation of (Combined Sixteenth,</title><description>Monthly Application for Compensation of (Combined Sixteenth, Seventeenth and Eighteenth) of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the period September 1, 2010 to November 30, 2010. Filed by Ernst &amp; Young LLP. Objections due by 3/2/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7897</link><pubDate>Thu, 10 Feb 2011 00:00:00</pubDate></item><item><title>7896 - Monthly Application for Compensation of (Fifteenth) of Seyfa</title><description>Monthly Application for Compensation of (Fifteenth) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period December 1, 2010 to December 31, 2010. Filed by Seyfarth Shaw LLP. Objections due by 3/2/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7896</link><pubDate>Thu, 10 Feb 2011 00:00:00</pubDate></item><item><title>7895 - Notice of Service Regarding Subpoena to Sachin Sarnobat File</title><description>Notice of Service Regarding Subpoena to Sachin Sarnobat Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7895</link><pubDate>Thu, 10 Feb 2011 00:00:00</pubDate></item><item><title>7894 - Notice of Service Regarding Subpoena to Robert Bellack Filed</title><description>Notice of Service Regarding Subpoena to Robert Bellack Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7894</link><pubDate>Thu, 10 Feb 2011 00:00:00</pubDate></item><item><title>7893 - Docket #7893</title><description>Receipt of filing fee for Motion for Relief From Stay (B)(08-13141-KJC) [motion,mrlfsty] ( 150.00). Receipt Number 5090965, amount $ 150.00. (U.S. Treasury) (Entered: 02/10/2011)</description><link>https://dm.epiq11.com/case/TRB/dockets/7893</link><pubDate>Thu, 10 Feb 2011 00:00:00</pubDate></item><item><title>7892 - Motion for Relief from Stay of Jewel Food Stores, Inc., Albe</title><description>Motion for Relief from Stay of Jewel Food Stores, Inc., Albertsons, LLC, New Albertsons, Inc., and Supervalu Inc.. Fee Amount $150. Filed by Jewel Food Store. Hearing scheduled for 3/1/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/22/2011. (Brown, Charles)</description><link>https://dm.epiq11.com/case/TRB/dockets/7892</link><pubDate>Thu, 10 Feb 2011 00:00:00</pubDate></item><item><title>7891 - Notice of Service of Responses and Objections of JPMorgan Ch</title><description>Notice of Service of Responses and Objections of JPMorgan Chase Bank, N.A. to Aurelius Capital Management, LPs Third Request for Production of Documents Filed by JPMorgan Chase Bank, N.A.. (Attachments: # (1) Certificate of Service) (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7891</link><pubDate>Thu, 10 Feb 2011 00:00:00</pubDate></item><item><title>7890 - Affidavit/Declaration of Mailing of Samuel Garcia re: Joint </title><description>Affidavit/Declaration of Mailing of Samuel Garcia re: Joint Amended Chapter 11 Plan of Reorganization (Second) for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A.. Filed by Epiq Bankruptcy Solutions, LLC. (Attachments: # (1) 2nd Amended Plan part 2# (2) 2nd Amended Plan part 3# (3) 2nd Amended Plan part 4# (4) 2nd Amended Plan part 5# (5) 2nd Amended Plan Part 6# (6) 2nd Amended Plan Part 7# (7) 2nd Amended Plan Part 8# (8) 2nd Amended Plan Part 9# (9) 2nd Amended Plan Part 10# (10) 2nd Amended Plan Part 11# (11) 2nd Amended Plan Part 12# (12) 2nd Amended Plan Part 13# (13) 2nd Amended Plan Part 14# (14) 2nd Amended Plan Part 15) (related document(s)[7801]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7890</link><pubDate>Thu, 10 Feb 2011 00:00:00</pubDate></item><item><title>7889 - Corrective Entry -(DOCKETED ORDER IN WRONG CASE) (related do</title><description>Corrective Entry -(DOCKETED ORDER IN WRONG CASE) (related document(s)[7888]) (SDJ)</description><link>https://dm.epiq11.com/case/TRB/dockets/7889</link><pubDate>Thu, 10 Feb 2011 00:00:00</pubDate></item><item><title>7888 - Docket #7888</title><description>(ENTERED IN ERROR-DOCKETED IN WRONG CASE) Notice and Order of Request for Status Report with Certificate of Service. Signed on 2/10/2011. (SDJ) Modified text to add information on 2/10/2011 (SDJ). (Entered: 02/10/2011)</description><link>https://dm.epiq11.com/case/TRB/dockets/7888</link><pubDate>Thu, 10 Feb 2011 00:00:00</pubDate></item><item><title>7887 - Fee Auditors Report For AlixPartners, LLP Fifth Interim Fee </title><description>Fee Auditors Report For AlixPartners, LLP Fifth Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7887</link><pubDate>Thu, 10 Feb 2011 00:00:00</pubDate></item><item><title>7886 - Order Approving Stipulation Concerning Law Debentures Motion</title><description>Order Approving Stipulation Concerning Law Debentures Motion (D.I.7522) to Compel Oaktree to Produce Documents.(related document(s)[7522], [7561]) Order  Signed on 2/10/2011. (Attachments: # (1) Exhibit "1") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/7886</link><pubDate>Thu, 10 Feb 2011 00:00:00</pubDate></item><item><title>7885 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos re: Plan SupplementNotice of Filing of Noteholder Plan Supplement Filed by Aurelius Capital Management, LP. Filed by Epiq Bankruptcy Solutions, LLC. (Attachments: # (1) Noteholders Plan Supplement part 2# (2) Noteholders Plan Supplement part 3# (3) Noteholders Plan Supplement part 4) (related document(s)[7802]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7885</link><pubDate>Thu, 10 Feb 2011 00:00:00</pubDate></item><item><title>7884 - Affidavit/Declaration of Mailing of Pete Caris re: Quarterly</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Quarterly Application for Compensation of (Eighth) of McDermott Will &amp; Emery LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2010 to November 30, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7819]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7884</link><pubDate>Thu, 10 Feb 2011 00:00:00</pubDate></item><item><title>7883 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos re: Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period November 1, 2010 to November 30, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7818]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7883</link><pubDate>Thu, 10 Feb 2011 00:00:00</pubDate></item><item><title>7882 - Affidavit/Declaration of Mailing Konstantina Haidopoulos re:</title><description>Affidavit/Declaration of Mailing Konstantina Haidopoulos re: Supplemental List of Ordinary Course Professionals (Notice of Supplement to Exhibit "A" to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7820]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7882</link><pubDate>Thu, 10 Feb 2011 00:00:00</pubDate></item><item><title>7881 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7784], [7794]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7881</link><pubDate>Thu, 10 Feb 2011 00:00:00</pubDate></item><item><title>7880 - Affidavit/Declaration of Mailing of Samuel Garcia. Filed by </title><description>Affidavit/Declaration of Mailing of Samuel Garcia. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7812], [7837]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7880</link><pubDate>Thu, 10 Feb 2011 00:00:00</pubDate></item><item><title>7879 - Affidavit/Declaration of Mailing of Eleni Manners. Filed by </title><description>Affidavit/Declaration of Mailing of Eleni Manners. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7781], [7786], [7788], [7790], [7791], [7792], [7793]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7879</link><pubDate>Thu, 10 Feb 2011 00:00:00</pubDate></item><item><title>7878 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Memor</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Memorandum and Order. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7751]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7878</link><pubDate>Thu, 10 Feb 2011 00:00:00</pubDate></item><item><title>7877 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7745], [7764], [7765]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7877</link><pubDate>Thu, 10 Feb 2011 00:00:00</pubDate></item><item><title>7876 - Motion to Allow //Motion of Steven Gellman to Allow Proof of</title><description>Motion to Allow //Motion of Steven Gellman to Allow Proof of Claim Filed by Steven Gellman. Hearing scheduled for 3/1/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/22/2011. (Attachments: # (1) Proposed Form of Order # (2) Notice) (Rosner, Frederick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7876</link><pubDate>Wed, 09 Feb 2011 00:00:00</pubDate></item><item><title>7875 - Letter to Chief Judge Kevin J. Carey from Frederick E. Sherm</title><description>Letter to Chief Judge Kevin J. Carey from Frederick E. Sherman, counsel for the Special Committee of Board of Directors of Tribune Company, in response to Noteholder Plan Proponent Groups letter regarding notice of deposition of Maggie Wilderotter (filed as a professional courtesy) (related document(s)[7827]) Filed by Jones Day. (Attachments: # (1) Exhibit A# (2) Exhibit B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7875</link><pubDate>Wed, 09 Feb 2011 00:00:00</pubDate></item><item><title>7874 - Fee Auditors Report For McDermott Will &amp; Emery LLP Fifth Qua</title><description>Fee Auditors Report For McDermott Will &amp; Emery LLP Fifth Quarterly Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7874</link><pubDate>Wed, 09 Feb 2011 00:00:00</pubDate></item><item><title>7873 - Examiners Report For McDermott Will &amp; Emery LLP Fourth Quart</title><description>Examiners Report For McDermott Will &amp; Emery LLP Fourth Quarterly Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7873</link><pubDate>Wed, 09 Feb 2011 00:00:00</pubDate></item><item><title>7872 - Monthly Application for Compensation of (Twenty-Fourth) of L</title><description>Monthly Application for Compensation of (Twenty-Fourth) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2010 to December 31, 2010. Filed by Lazard Freres &amp; Co. LLC. Objections due by 3/1/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7872</link><pubDate>Wed, 09 Feb 2011 00:00:00</pubDate></item><item><title>7871 - Monthly Application for Compensation of (Twenty-Third) of Si</title><description>Monthly Application for Compensation of (Twenty-Third) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period November 1, 2010 to November 30, 2010. Filed by Sidley Austin LLP. Objections due by 3/1/2011. (Attachments: # (1) Notice of Fee Application# (2) Invoices - Part 1# (3) Invoices - Part 2# (4) Invoices - Part 3) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7871</link><pubDate>Wed, 09 Feb 2011 00:00:00</pubDate></item><item><title>7870 - Certificate of Service (related document(s)[7866], [7867], [</title><description>Certificate of Service (related document(s)[7866], [7867], [7868], [7869]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/7870</link><pubDate>Wed, 09 Feb 2011 00:00:00</pubDate></item><item><title>7869 - Certificate of No Objection (related document(s)[7504]) File</title><description>Certificate of No Objection (related document(s)[7504]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/7869</link><pubDate>Wed, 09 Feb 2011 00:00:00</pubDate></item><item><title>7868 - Certificate of No Objection (related document(s)[7503]) File</title><description>Certificate of No Objection (related document(s)[7503]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/7868</link><pubDate>Wed, 09 Feb 2011 00:00:00</pubDate></item><item><title>7867 - Certificate of No Objection (related document(s)[7502]) File</title><description>Certificate of No Objection (related document(s)[7502]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/7867</link><pubDate>Wed, 09 Feb 2011 00:00:00</pubDate></item><item><title>7866 - Certificate of No Objection (related document(s)[7501]) File</title><description>Certificate of No Objection (related document(s)[7501]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/7866</link><pubDate>Wed, 09 Feb 2011 00:00:00</pubDate></item><item><title>7865 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: UNITED 7-ELEVEN FRANCHISES OWNERS To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7865</link><pubDate>Wed, 09 Feb 2011 00:00:00</pubDate></item><item><title>7864 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: KNOTTS BERRY FARM To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7864</link><pubDate>Wed, 09 Feb 2011 00:00:00</pubDate></item><item><title>7863 - Notice of Service Regarding Expert Report of Bruce Beron, Ph</title><description>Notice of Service Regarding Expert Report of Bruce Beron, PhD for the Noteholder Plan Proponents Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7863</link><pubDate>Wed, 09 Feb 2011 00:00:00</pubDate></item><item><title>7862 - Letter to the Honorable Chief Judge Kevin J. Carey from Benj</title><description>Letter to the Honorable Chief Judge Kevin J. Carey from Benjamin S. Kaminetzky Regarding Discovery Dispute Between DCL Plan Proponents and Aurelius Capital Management, LP Filed by JPMorgan Chase Bank, N.A.. (Attachments: # (1) Exhibit A) (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7862</link><pubDate>Tue, 08 Feb 2011 00:00:00</pubDate></item><item><title>7861 - Affidavit/Declaration of Service of Robyn K. Sinclair of Ric</title><description>Affidavit/Declaration of Service of Robyn K. Sinclair of Richards, Layton &amp; Finger, P.A., re: Letter to the Honorable Chief Judge Kevin J. Carey from Benjamin S. Kaminetzky Regarding Subpoena for Deposition of Donald Bernstein (related document(s)[7783]) Filed by JPMorgan Chase Bank, N.A.. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7861</link><pubDate>Tue, 08 Feb 2011 00:00:00</pubDate></item><item><title>7860 - Motion to File Under Seal//Motion of Aurelius Capital Manage</title><description>Motion to File Under Seal//Motion of Aurelius Capital Management, LP for Authorization to Seal Portions of Letters to Chief Judge Carey from David Zensky Including Certain Exhibits Thereto [Docket Nos. 7827 &amp; 7836] (related document(s)[7827], [7836]) Filed by Aurelius Capital Management, LP. Hearing scheduled for 3/1/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/22/2011. (Attachments: # (1) Exhibit A- Proposed Order# (2) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/7860</link><pubDate>Tue, 08 Feb 2011 00:00:00</pubDate></item><item><title>7859 - Telephonic Hearing Held/Court Sign-In Sheet from 1/10/2011. </title><description>Telephonic Hearing Held/Court Sign-In Sheet from 1/10/2011. (related document(s)[7432]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/7859</link><pubDate>Tue, 08 Feb 2011 00:00:00</pubDate></item><item><title>7858 - Examiners Report For Reed Smith LLP Fifth Interim Fee Applic</title><description>Examiners Report For Reed Smith LLP Fifth Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7858</link><pubDate>Tue, 08 Feb 2011 00:00:00</pubDate></item><item><title>7857 - Application for Compensation of Reed Smith LLP, Special Coun</title><description>Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possesion, for Compensation and Reimbursement of Expenses for the period December 1, 2010 to December 31, 2010 (TWENTY-THIRD MONTHLY) Filed by Reed Smith LLP. Objections due by 3/3/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/7857</link><pubDate>Tue, 08 Feb 2011 00:00:00</pubDate></item><item><title>7856 - Notice of Service (Subpoena to William A. Niese) Filed by La</title><description>Notice of Service (Subpoena to William A. Niese) Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7856</link><pubDate>Tue, 08 Feb 2011 00:00:00</pubDate></item><item><title>7855 - Notice of Service (Subpoena to Bruce Bennett) Filed by Law D</title><description>Notice of Service (Subpoena to Bruce Bennett) Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7855</link><pubDate>Tue, 08 Feb 2011 00:00:00</pubDate></item><item><title>7854 - Certificate of No Objection to Eighth Interim Fee Applicatio</title><description>Certificate of No Objection to Eighth Interim Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period September 1, 2010 Through November 30, 2010 (related document(s)[7406]) Filed by Reed Smith LLP. (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/7854</link><pubDate>Tue, 08 Feb 2011 00:00:00</pubDate></item><item><title>7853 - Letter to Judge Carey regarding Claim.  Filed by Emerson Tuc</title><description>Letter to Judge Carey regarding Claim.  Filed by Emerson Tucker .  (Attachments: # (1) Certificate of Service # (2) Exhibit) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/7853</link><pubDate>Tue, 08 Feb 2011 00:00:00</pubDate></item><item><title>7852 - Certificate of No Objection to Twenty-Second Monthly Fee App</title><description>Certificate of No Objection to Twenty-Second Monthly Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Rleated Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period November 1, 2010 Through November 30, 2010 (N ORDER REQUIRED) (related document(s)[7404]) Filed by Reed Smith LLP. (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/7852</link><pubDate>Tue, 08 Feb 2011 00:00:00</pubDate></item><item><title>7851 - Hearing Held/Court Sign-In Sheet  (related document(s)[7784]</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[7784], [7794], [7812], [7837]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/7851</link><pubDate>Tue, 08 Feb 2011 00:00:00</pubDate></item><item><title>7850 - Order Clarifying Discovery and Scheduling Order for Plan Con</title><description>Order Clarifying Discovery and Scheduling Order for Plan Confirmation. (related document(s)[7239]) Order  Signed on 2/8/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/7850</link><pubDate>Tue, 08 Feb 2011 00:00:00</pubDate></item><item><title>7849 - Notice of Service (Subpoena to Brian Whittman) Filed by Wilm</title><description>Notice of Service (Subpoena to Brian Whittman) Filed by Wilmington Trust Company. (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/7849</link><pubDate>Tue, 08 Feb 2011 00:00:00</pubDate></item><item><title>7848 - Response regarding Claim #6223 for $1200 being unsatisfied F</title><description>Response regarding Claim #6223 for $1200 being unsatisfied Filed by Carolina C. Ritchie (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/7848</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7847 - Notice of Withdrawal of the Bridge Agents Third Request for </title><description>Notice of Withdrawal of the Bridge Agents Third Request for Production of Documents Directed to JPMorgan Chase Bank, N.A. (related document(s)[7154]) Filed by Wells Fargo Bank, N.A., as successor administrative agent. (Attachments: # (1) Certificate of Service) (Sullivan, Brian)</description><link>https://dm.epiq11.com/case/TRB/dockets/7847</link><pubDate>Tue, 08 Feb 2011 00:00:00</pubDate></item><item><title>7846 - Order Granting Motion for Admission pro hac vice of Lynn M. </title><description>Order Granting Motion for Admission pro hac vice of Lynn M. Marvin, Esquire(Related Doc # [7817]) Order Signed on 2/8/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/7846</link><pubDate>Tue, 08 Feb 2011 00:00:00</pubDate></item><item><title>7845 - Order Granting Motion for Admission pro hac vice of Frederic</title><description>Order Granting Motion for Admission pro hac vice of Frederick E. Sherman, Esquire (Related Doc # [7816]) Order Signed on 2/8/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/7845</link><pubDate>Tue, 08 Feb 2011 00:00:00</pubDate></item><item><title>7844 - Order Granting Motion for Admission pro hac vice of Henry J.</title><description>Order Granting Motion for Admission pro hac vice of Henry J. Ricardo, Esquire (Related Doc # [7815]) Order Signed on 2/8/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/7844</link><pubDate>Tue, 08 Feb 2011 00:00:00</pubDate></item><item><title>7843 - Order Approving Stipulation Concerning Law Debentures Motion</title><description>Order Approving Stipulation Concerning Law Debentures Motion (D.I. 7522) to Compel Angelo Gordon to Produce Documents. (related document(s)[7522], [7561]) Order  Signed on 2/8/2011. (Attachments: # (1) Exhibit "1") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/7843</link><pubDate>Tue, 08 Feb 2011 00:00:00</pubDate></item><item><title>7842 - Order Approving Stipulation Concerning Aurelius Capital Mana</title><description>Order Approving Stipulation Concerning Aurelius Capital Management, LPs Motion (D.I. 7512) To Compel JPMorgan to Produce Documents Pursuant to Bankruptcy Rules 9014 and 7037 and Federal Rule of Civil Procedure 37.(related document(s)[7512], [7555], [7800]) Order  Signed on 2/8/2011. (Attachments: # (1) Exhibit "1") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/7842</link><pubDate>Tue, 08 Feb 2011 00:00:00</pubDate></item><item><title>7841 - Order Granting Motion for Admission pro hac vice of Matthew </title><description>Order Granting Motion for Admission pro hac vice of Matthew C. Oxman, Esquire (Related Doc # [7814]) Order Signed on 2/8/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/7841</link><pubDate>Tue, 08 Feb 2011 00:00:00</pubDate></item><item><title>7840 - Order Granting Motion for Admission pro hac vice of Gina S. </title><description>Order Granting Motion for Admission pro hac vice of Gina S. Spiegelman, Esquire (Related Doc # [7811]) Order Signed on 2/8/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/7840</link><pubDate>Tue, 08 Feb 2011 00:00:00</pubDate></item><item><title>7839 - Letter to Judge Carey (related document(s)[7737]) Filed by L</title><description>Letter to Judge Carey (related document(s)[7737]) Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7839</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7838 - Letter from Law Debenture (related document(s)[7752]) Filed </title><description>Letter from Law Debenture (related document(s)[7752]) Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7838</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7837 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[7812]) Filed by Tribune Company. Hearing scheduled for 2/8/2011 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7837</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7836 - Letter // [Redacted] Letter to Chief Judge Carey from David </title><description>Letter // [Redacted] Letter to Chief Judge Carey from David Zensky Regarding Docket Nos. 7752, 7778, 7783, and 7799 (related document(s)[7752], [7778], [7783], [7799]) Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7836</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7835 - Certificate of No Objection Regarding Docket No. 7524 [Seven</title><description>Certificate of No Objection Regarding Docket No. 7524 [Seventh Quarterly Fee Application of Daniel J. Edelman, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications and Investor Relations Consultants for the Debtors and Debtors-in-Possession for the Period September 1, 2010 through November 30, 2010] (related document(s)[7524]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7835</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7834 - Certificate of No Objection Regarding Docket No. 7520 [Eight</title><description>Certificate of No Objection Regarding Docket No. 7520 [Eighth Quarterly Application of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period September 1, 2010 through November 30, 2010] (related document(s)[7520]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7834</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7833 - Certificate of No Objection Regarding Docket No. 7515 [Fifth</title><description>Certificate of No Objection Regarding Docket No. 7515 [Fifth Quarterly Fee Application of Seyfarth Shaw LLP for Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors in the Ordinary Course of Business for the Period of September 1, 2010 through November 30, 2010] (related document(s)[7515]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7833</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7832 - Certificate of No Objection Regarding Docket No. 7514 [Fourt</title><description>Certificate of No Objection Regarding Docket No. 7514 [Fourteenth Monthly Fee Application of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the Period of November 1, 2010 through November 30, 2010] (related document(s)[7514]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7832</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7831 - Certificate of No Objection Regarding Docket No. 7506 [Eight</title><description>Certificate of No Objection Regarding Docket No. 7506 [Eighth Interim Fee Application of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period September 1, 2010 through November 30, 2010] (related document(s)[7506]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7831</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7830 - Certificate of No Objection Regarding Docket No. 7505 [Twent</title><description>Certificate of No Objection Regarding Docket No. 7505 [Twenty-Third Monthly Application of Lazard Frres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period November 1, 2010 through November 30, 2010] (related document(s)[7505]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7830</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7829 - Certificate of No Objection Regarding Docket No. 7497 [Eight</title><description>Certificate of No Objection Regarding Docket No. 7497 [Eighth Interim Fee Application of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period September 1, 2010 through November 30, 2010] (related document(s)[7497]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7829</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7828 - Certificate of No Objection Regarding Docket No. 7495 [Sixth</title><description>Certificate of No Objection Regarding Docket No. 7495 [Sixth Interim Fee Application of Dow Lohnes PLLC, Special Regulatory Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from September 1, 2010 through November 30, 2010] (related document(s)[7495]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7828</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7827 - Letter //[Redacted] Letter to Chief Judge Carey from David Z</title><description>Letter //[Redacted] Letter to Chief Judge Carey from David Zensky Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7827</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7826 - Affidavit/Declaration of Service of Judith B. Wray of Fox Ro</title><description>Affidavit/Declaration of Service of Judith B. Wray of Fox Rothschild LLP Regarding Notices of Withdrawal of Requests for Production of Documents (related document(s)[7822], [7823], [7824], [7825]) Filed by Wells Fargo Bank, N.A., as successor administrative agent. (Strock, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/7826</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7825 - Notice of Withdrawal of the Bridge Agents First Request for </title><description>Notice of Withdrawal of the Bridge Agents First Request for Production of Documents Directed to the Official Committee of Unsecured Creditors (related document(s)[7179]) Filed by Wells Fargo Bank, N.A., as successor administrative agent. (Strock, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/7825</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7824 - Notice of Withdrawal of the Bridge Agents Second Request for</title><description>Notice of Withdrawal of the Bridge Agents Second Request for Production of Documents Directed to Angelo, Gordon &amp; Co., L.P. (related document(s)[7180]) Filed by Wells Fargo Bank, N.A., as successor administrative agent. (Strock, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/7824</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7823 - Notice of Withdrawal of the Bridge Agents First Request for </title><description>Notice of Withdrawal of the Bridge Agents First Request for Production of Documents Directed to Oaktree Capital Management, L.P. (related document(s)[7181]) Filed by Wells Fargo Bank, N.A., as successor administrative agent. (Strock, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/7823</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7822 - Notice of Withdrawal of Bridge Agents Third Request for Prod</title><description>Notice of Withdrawal of Bridge Agents Third Request for Production of Documents Directed to Tribune Company and its Subsidiaries (related document(s)[7178]) Filed by Wells Fargo Bank, N.A., as successor administrative agent. (Strock, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/7822</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7821 - Notice of Withdrawal of Amended Joint Plan of Reorganization</title><description>Notice of Withdrawal of Amended Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by King Street Acquisition Company L.L.C., King Street Capital, L.P. and Marathon Asset Management, L.P. (related document(s)[6294], [7089], [7131], [7656]) Filed by Bridge Proponents. (Attachments: # (1) Certificate of Service) (Sutty, Eric)</description><link>https://dm.epiq11.com/case/TRB/dockets/7821</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7820 - Supplemental List of Ordinary Course Professionals (Notice o</title><description>Supplemental List of Ordinary Course Professionals (Notice of Supplement to Exhibit "A" to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business) (related document(s)[227], [544], [877], [1086], [1756], [1826], [1887], [2283], [2412], [2865], [3222], [3861], [4214], [4607], [4614], [4845], [5395], [5846], [7236], [7545]) Filed by Tribune Company. (Attachments: # (1) Exhibit 1) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7820</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7819 - Quarterly Application for Compensation of (Eighth) of McDerm</title><description>Quarterly Application for Compensation of (Eighth) of McDermott Will &amp; Emery LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2010 to November 30, 2010 (related document(s)[6499], [6662], [7818]) Filed by McDermott Will &amp; Emery LLP. Objections due by 2/28/2011. (Attachments: # (1) Notice of Eighth Quarterly Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7819</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7818 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period November 1, 2010 to November 30, 2010. Filed by McDermott Will &amp; Emery LLP. Objections due by 2/28/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7818</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7817 - Motion to Appear pro hac vice of Lynn M. Marvin, Esquire of </title><description>Motion to Appear pro hac vice of Lynn M. Marvin, Esquire of Jones Day (filed as a professional courtesy). Receipt Number DEX008849, Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/7817</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7816 - Motion to Appear pro hac vice of Frederick E. Sherman, Esqui</title><description>Motion to Appear pro hac vice of Frederick E. Sherman, Esquire of Jones Day (filed as a professional courtesy). Receipt Number DEX008849, Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/7816</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7815 - Motion to Appear pro hac vice of Henry J. Ricardo, Esquire o</title><description>Motion to Appear pro hac vice of Henry J. Ricardo, Esquire of Dewey &amp; LeBoeuf, LLP. Receipt Number DEX008851, Filed by Buena Vista Television, LLC. (McGonigle, Patricia)</description><link>https://dm.epiq11.com/case/TRB/dockets/7815</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7814 - Motion to Appear pro hac vice of Matthew C. Oxman, Esquire o</title><description>Motion to Appear pro hac vice of Matthew C. Oxman, Esquire of Dewey &amp;LeBoeuf, LLP. Receipt Number DEX008851, Filed by Buena Vista Television, LLC. (McGonigle, Patricia)</description><link>https://dm.epiq11.com/case/TRB/dockets/7814</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7813 - Affidavit of Solicitation Mailing by Stephanie Kjontvedt (re</title><description>Affidavit of Solicitation Mailing by Stephanie Kjontvedt (related document(s)[7126], [7127], [7128], [7131], [7135], [7232]) Filed by Epiq Bankruptcy Solutions, LLC. (Attachments: # (1) Affidavit (Part 2 of 7)# (2) Affidavit (Part 3 of 7)# (3) Affidavit (Part 4 of 7)# (4) Affidavit (Part 5 of 7)# (5) Affidavit (Part 6 of 7)# (6) Affidavit (Part 7 of 7)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7813</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7812 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[7794]) Filed by Tribune Company. Hearing scheduled for 2/8/2011 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7812</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7811 - Motion to Appear pro hac vice of Gina S. Spiegelman, Esquire</title><description>Motion to Appear pro hac vice of Gina S. Spiegelman, Esquire. Receipt Number DEX008845, Filed by Warner Bros. Television Distribution, Inc.. (Pinckney, Joanne)</description><link>https://dm.epiq11.com/case/TRB/dockets/7811</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7810 - Sur-Reply (Debtors) in Opposition to the Noteholder Plan Pro</title><description>Sur-Reply (Debtors) in Opposition to the Noteholder Plan Proponents Motion to Compel Production of Documents and Information Based on the Crime-Fraud Exception) (related document(s)[7517]) Filed by Tribune Company (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7810</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7809 - Letter to The Honorable Kevin J. Carey in response to the Fe</title><description>Letter to The Honorable Kevin J. Carey in response to the February 2, 2011 letter from Sheron Korpus of Kasowitz, Benson, Torres &amp; Freidman LLP Filed by Warner Bros. Television Distribution, Inc.. (Pinckney, Joanne)</description><link>https://dm.epiq11.com/case/TRB/dockets/7809</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7808 - Letter from Henry J. Ricardo on behalf of Buena Vista Televi</title><description>Letter from Henry J. Ricardo on behalf of Buena Vista Television, LLC (related document(s)[7239]) Filed by Buena Vista Television, LLC. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7808</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7807 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: On Scene Video Productions To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/7807</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7806 - Letter to Honorable Judge Kevin J. Carey regarding response </title><description>Letter to Honorable Judge Kevin J. Carey regarding response to Aurelius alleged discovery dispute (related document(s)[7435]) Filed by William Niese. (Capuzzi, Kevin)</description><link>https://dm.epiq11.com/case/TRB/dockets/7806</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7805 - Letter from Thomas J. McCormack to the Honorable Chief Judge</title><description>Letter from Thomas J. McCormack to the Honorable Chief Judge Kevin J. Carey (related document(s)[7239]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7805</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7804 - Letter from Robert E. Paul to The Honorable Chief Judge Kevi</title><description>Letter from Robert E. Paul to The Honorable Chief Judge Kevin J. Carey (related document(s)[7239]) Filed by Washington-Baltimore Newspaper Guild, Local 32035, TNG-CWA. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7804</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>7803 - Certification of Counsel Regarding Stipulation Concerning La</title><description>Certification of Counsel Regarding Stipulation Concerning Law Debenture Trust Company of New Yorks Motion (D.I.7561) to Compel Angelo Gordon &amp; Co., L.P., Oaktree Capital Management, L.P., and Hennigan, Bennett &amp; Dorman LLP to Produce Documents pursuant to Bankruptcy Rules 9014 and 7037 and Federal Rule of Civil Procedure 37 (related document(s)[7522], [7561]) Filed by Law Debenture Trust Company of New York. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7803</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>7802 - Plan SupplementNotice of Filing of Noteholder Plan Supplemen</title><description>Plan SupplementNotice of Filing of Noteholder Plan Supplement Filed by Aurelius Capital Management, LP (Attachments: # (1) Attachment A# (2) Attachment B# (3) Attachment C# (4) Attachment D# (5) Attachment E# (6) Attachment F# (7) Attachment G# (8) Attachment H# (9) Attachment I# (10) Attachment J# (11) Attachment K) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/7802</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>7801 - Joint Amended Chapter 11 Plan of Reorganization (Second) for</title><description>Joint Amended Chapter 11 Plan of Reorganization (Second) for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (related document(s)[7136]) Filed by Debtor/Committee/Lender Plan Proponents (Attachments: # (1) Exhibit A - Second Amended Debtor/Committee/Lender Plan (Without Appendices and Exhibits)# (2) Exhibit B - Cumulative Black Line Comparing the Second Amended Debtor/Committee/Lender Plan to the Debtor/Committee/Lender Plan, dated December 8, 2010 [Docket No. 7136] (Without Appendices and Exhibits)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7801</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>7800 - Certification of Counsel Regarding Stipulation Concerning Au</title><description>Certification of Counsel Regarding Stipulation Concerning Aurelius Capital Management, LPs Montion (D.I. 7512) To Compel JPMorgan to Produce Documents Pursuant to Bankruptcy Rules 9014 and 7037 and Federal Rule of Civil Procedure 37 (related document(s)[7512], [7555]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Exhibit A# (2) Exhibit B) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/7800</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>7799 - Letter from James O. Johnston to Judge Carey filed by Oaktre</title><description>Letter from James O. Johnston to Judge Carey filed by Oaktree Capital Management and Angelo, Gordon &amp; Co. Filed by Angelo, Gordon &amp; Co.. (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/7799</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>7798 - Certificate of No Objection Regarding Docket No. 7491 [Month</title><description>Certificate of No Objection Regarding Docket No. 7491 [Monthly Application of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period November 1, 2010 through November 30, 2010] (related document(s)[7491]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7798</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>7797 - Certificate of No Objection Regarding Docket No. 7485 [Twent</title><description>Certificate of No Objection Regarding Docket No. 7485 [Twenty-Third Monthly Fee Statement of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period from November 1, 2010 through November 30, 2010] (related document(s)[7485]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7797</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>7796 - Certificate of No Objection Sixteenth Monthly Application of</title><description>Certificate of No Objection Sixteenth Monthly Application of Zuckerman Spaeder LLP for Interim Allowance of Compensation and Reimbursement of Exenses (related document(s)[7492]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/7796</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>7795 - Notice of Service (Subpoena to Robert T. Kirchner) Filed by </title><description>Notice of Service (Subpoena to Robert T. Kirchner) Filed by Wilmington Trust Company. (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/7795</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>7794 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[7784]) Filed by Tribune Company. Hearing scheduled for 2/8/2011 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7794</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>7793 - Order Pursuant to Rule 502(d), Federal Rules of Evidence. (r</title><description>Order Pursuant to Rule 502(d), Federal Rules of Evidence. (related document(s)[7479], [7770]) Order  Signed on 2/4/2011. (MDW)</description><link>https://dm.epiq11.com/case/TRB/dockets/7793</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>7792 - Order Sustaining Debtors Thirty-Eighth Omnibus (Substantive)</title><description>Order Sustaining Debtors Thirty-Eighth Omnibus (Substantive) Objection to Claims. (related document(s)[7425], [7769]) Order  Signed on 2/4/2011. (Attachments: # (1) Exhibit) (MDW)</description><link>https://dm.epiq11.com/case/TRB/dockets/7792</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>7791 - Order Sustaining Debtors Thirty-Seventh Omnibus (Non_Substan</title><description>Order Sustaining Debtors Thirty-Seventh Omnibus (Non_Substantive) Objection to Claims. (related document(s)[7424], [7768]) Order  Signed on 2/4/2011. (Attachments: # (1) Exhibit) (MDW)</description><link>https://dm.epiq11.com/case/TRB/dockets/7791</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>7790 - Order Approving Stipulation Regarding Use of Examiners Repor</title><description>Order Approving Stipulation Regarding Use of Examiners Report at the Confirmation Hearing. (related document(s)[7423], [7767]) Order  Signed on 2/4/2011. (Attachments: # (1) Exhibit) (MDW)</description><link>https://dm.epiq11.com/case/TRB/dockets/7790</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>7789 - Letter Response from David G. Heiman to Judge Carey relating</title><description>Letter Response from David G. Heiman to Judge Carey relating to DI 7729 (filed as a professional courtesy) (related document(s)[7729]) Filed by Jones Day. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7789</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>7788 - Order Authorizing the Debtors to Retain and Employ Campbell </title><description>Order Authorizing the Debtors to Retain and Employ Campbell &amp; Levine, LLC as Special Litigation Counsel Nunc Pro Tunc to December 6, 2010. (related document(s)[7390], [7766]) Order  Signed on 2/4/2011. (MDW)</description><link>https://dm.epiq11.com/case/TRB/dockets/7788</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>7787 - Letter Response from James F. Bendernagel Jr. to Judge Carey</title><description>Letter Response from James F. Bendernagel Jr. to Judge Carey relating to DI 7729 (related document(s)[7729]) Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/7787</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>7786 - Order Approving Second Interim Fee Application of Pricewater</title><description>Order Approving Second Interim Fee Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the Period March 1, 2009 Through May 31, 2009. (related document(s)[1806], [7469], [7685]) Order Signed on 2/4/2011. (JNP)</description><link>https://dm.epiq11.com/case/TRB/dockets/7786</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>7785 - Examiners Report For Alvarez &amp; Marsal North America, LLC Fif</title><description>Examiners Report For Alvarez &amp; Marsal North America, LLC Fifth Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7785</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>7784 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 2/8/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7784</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>7783 - Letter to the Honorable Chief Judge Kevin J. Carey from Benj</title><description>Letter to the Honorable Chief Judge Kevin J. Carey from Benjamin S. Kaminetzky Regarding Subpoena for Deposition of Donald Bernstein Filed by JPMorgan Chase Bank, N.A.. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7783</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>7782 - Examiners Report For Official Committee of Unsecured Credito</title><description>Examiners Report For Official Committee of Unsecured Creditors Thirteenth, Fourteenth, and Fifteenth Monthly Applications Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7782</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>7781 - Order Setting Expedited Hearing and Shortening Notice Period</title><description>Order Setting Expedited Hearing and Shortening Notice Period With Respect to the Joint Motion for Entry of an Order Clarifying Discovery and Scheduling Order for Plan Confirmation. (related document(s)[7239], [7765]) Order Signed on 2/4/2011. (JNP)</description><link>https://dm.epiq11.com/case/TRB/dockets/7781</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>7780 - Affidavit/Declaration of Mailing regarding Plan Supplement(N</title><description>Affidavit/Declaration of Mailing regarding Plan Supplement(Notice of Filing of Debtor/Committee/Lender Plan Supplement). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7701]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7780</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>7779 - Order Granting Motion for Admission pro hac vice of Andrea C</title><description>Order Granting Motion for Admission pro hac vice of Andrea C. Saavedra, Esquire (Related Doc # [7759]) Order Signed on 2/4/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/7779</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>7778 - Letter to The Honorable Chief Judge Kevin J. Carey from Thom</title><description>Letter to The Honorable Chief Judge Kevin J. Carey from Thomas J. McCormack to respectfully request the Courts assistance in resolving a discovery dispute with Aurelius Capital Management, LP and Law Debenture Trust Company of New York (related document(s)[7239]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Rath, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/7778</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7777 - Order Partially Granting Motion for Estimation and Classific</title><description>Order Partially Granting Motion for Estimation and Classification of the Phones Claims (related document(s)[7352], [7481], [7486], [7488], [7622], [7734]) Order Signed on 2/3/2011. (JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/7777</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7776 - Certificate of No Objection Regarding Docket No. 7478 [Eight</title><description>Certificate of No Objection Regarding Docket No. 7478 [Eighth Interim Fee Application Request of Paul, Hastings, Janofsky &amp; Walker LLP for the Period September 1, 2010 through November 30, 2010] (related document(s)[7478]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7776</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7775 - Certificate of No Objection Regading Docket No. 7477 [Fifth </title><description>Certificate of No Objection Regading Docket No. 7477 [Fifth Interim Fee Application of Jones Day for Allowance of Compensation and Reimbursement of Expenses in Connection with Antitrust Related Matters for the Period from April 1, 2010 through October 31, 2010] (related document(s)[7477]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7775</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7774 - Certificate of No Objection Regarding Docket No. 7476 [First</title><description>Certificate of No Objection Regarding Docket No. 7476 [First Interim Fee Application of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Preformed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the Period from August 22, 2010 through November 30, 2010] (related document(s)[7476]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7774</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7773 - Certificate of No Objection Regarding Docket No. 7475 [Ninet</title><description>Certificate of No Objection Regarding Docket No. 7475 [Nineteenth Monthly Application for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses Incurred for the Period November 1, 2010 through November 30, 2010] (related document(s)[7475]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7773</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7772 - Certificate of No Objection Regarding Docket No. 7470 [Secon</title><description>Certificate of No Objection Regarding Docket No. 7470 [Second Quarterly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the Period September 1, 2010 through November 30, 2010] (related document(s)[7470]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7772</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7771 - Fee Auditors Report For Seyfarth Shaw LLP First Quarterly Fe</title><description>Fee Auditors Report For Seyfarth Shaw LLP First Quarterly Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7771</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7770 - Certificate of No Objection Regarding Docket No. 7479 [Motio</title><description>Certificate of No Objection Regarding Docket No. 7479 [Motion of the Debtors for Entry of an Order Pursuant to Fed. R. Evid. 502(d)] (related document(s)[7479]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7770</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7769 - Certificate of No Objection Regarding Docket No. 7425 [Debto</title><description>Certificate of No Objection Regarding Docket No. 7425 [Debtors Thirty-Eighth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1] (related document(s)[7425]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7769</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7768 - Certificate of No Objection Regarding Docket No. 7424 [Debto</title><description>Certificate of No Objection Regarding Docket No. 7424 [Debtors Thirty-Seventh Omnibus Objection (Non-Substantive) to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1] (related document(s)[7424]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7768</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7767 - Certificate of No Objection Regarding Docket No. 7423 [Motio</title><description>Certificate of No Objection Regarding Docket No. 7423 [Motion for an Order Approving Stipulation Regarding Use of Examiners Report at the Confirmation Hearing] (related document(s)[7423]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7767</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7766 - Certificate of No Objection Regarding Docket No. 7390 [Appli</title><description>Certificate of No Objection Regarding Docket No. 7390 [Application for an Order Authorizing Debtors to Retain and Employ Campbell &amp; Levine, LLC as Special Litigation Counsel Pursuant to 11 U.S.C. Sections 327(a), Nunc Pro Tunc to December 6, 2010] (related document(s)[7390]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7766</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7765 - Motion to Shorten (Motion to Set Expedited Hearing and Short</title><description>Motion to Shorten (Motion to Set Expedited Hearing and Shorten Notice Period with Respect to Joint Motion for Entry of an Order Clarifying Discovery and Scheduling Order for Plan Confirmation) (related document(s)[7239], [7764]) Filed by Debtor/Committee/Lender Plan Proponents, Noteholder Plan Proponents. (Attachments: # (1) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7765</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7764 - Motion for Clarification (related document(s)[7239]) Filed b</title><description>Motion for Clarification (related document(s)[7239]) Filed by Noteholder Plan Proponents, Debtor/Committee/Lender Plan Proponents. (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7764</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7763 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Rape Crises Center To Archon Bay Capital, LLC. Filed by Archon Bay Capital, LLC. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7763</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7762 - Notice of Service Regarding Notice of Deposition of Mary Agn</title><description>Notice of Service Regarding Notice of Deposition of Mary Agnes Wilderotter Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7762</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7761 - Notice of Service Regarding Subpoena to James Conlan at Sidl</title><description>Notice of Service Regarding Subpoena to James Conlan at Sidley Austin LLP Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7761</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7760 - Notice of Service Regarding Subpoena to Roseanne Kurmaniak a</title><description>Notice of Service Regarding Subpoena to Roseanne Kurmaniak at Citigroup, Inc Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7760</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7759 - Motion to Appear pro hac vice for Andrea C. Saavedra on beha</title><description>Motion to Appear pro hac vice for Andrea C. Saavedra on behalf of Morgan Stanley &amp; Co., Inc.. Receipt Number DEX008808., Filed by Morgan Stanley &amp; Co., Inc.. (Powlen, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7759</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7758 - Letter to Judge Carey from Mitchell Hurley Filed by Aurelius</title><description>Letter to Judge Carey from Mitchell Hurley Filed by Aurelius Capital Management, LP. (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/7758</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7757 - Notice of Service Regarding Subpoena to Howard Seife at Chad</title><description>Notice of Service Regarding Subpoena to Howard Seife at Chadbourne &amp; Parke LLP Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7757</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7756 - Notice of Service Regarding Subpoena to Donald Bernstein of </title><description>Notice of Service Regarding Subpoena to Donald Bernstein of Davis Polk &amp; Wardwell LLP Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7756</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7755 - Notice of Service Regarding Subpoena to Nils Larsen, c/o And</title><description>Notice of Service Regarding Subpoena to Nils Larsen, c/o Andrew Vail at Jenner &amp; Block LLP Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7755</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7754 - Notice of Service Regarding Subpoena to Thane W. Carlston at</title><description>Notice of Service Regarding Subpoena to Thane W. Carlston at Moelis &amp; Co Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7754</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7753 - Notice of Service Regarding Subpoena to David S. Kurtz, c/o </title><description>Notice of Service Regarding Subpoena to David S. Kurtz, c/o Arthur H. Ruegger at SNR Denton Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7753</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7752 - Letter to Judge Carey from James F. Bendernagel Jr. regardin</title><description>Letter to Judge Carey from James F. Bendernagel Jr. regarding discovery dispute. Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7752</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7751 - Memorandum and Order Granting in part, Denying in part Motio</title><description>Memorandum and Order Granting in part, Denying in part Motion To Compel (Related Doc # [7527]) Order Signed on 2/3/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/7751</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7750 - Affidavit/Declaration of Mailing of Diane Streany re: Transf</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: ALLIANCE STAFFING To DACA 2010L, LP. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7494]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7750</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7749 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 02/04/2011 to 02/18/2011. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/7749</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7748 - Memorandum of Law //The Noteholder Plan Proponents Reply Mem</title><description>Memorandum of Law //The Noteholder Plan Proponents Reply Memorandum of Law in Support of Their Motion to Compel Production of Documents and Information Based on the Crime-Fraud Exception Filed by Aurelius Capital Management, LP. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Certificate of Service) (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/7748</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7747 - Monthly Application for Compensation of Fees and Expenses fo</title><description>Monthly Application for Compensation of Fees and Expenses for the period December 1, 2010 to December 31, 2010 Filed by Stuart Maue. Objections due by 2/23/2011. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7747</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7746 - Notice of Withdrawal of Sprint Nextels Motion to Amend the D</title><description>Notice of Withdrawal of Sprint Nextels Motion to Amend the Debtors Schedules Pursuant to Federal Rule of Bankruptcy Procedure 1009(a) [D.I. 7543] (related document(s)[7543]) Filed by Sprint Nextel. (Attachments: # (1) Certificate of Service) (Fallon, Sherry)</description><link>https://dm.epiq11.com/case/TRB/dockets/7746</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7745 - Notice of Adjourned/Rescheduled Hearing (April 26, 2011 hear</title><description>Notice of Adjourned/Rescheduled Hearing (April 26, 2011 hearing is rescheduled to April 25, 2011 hearing at 1:00 p.m.) (related document(s)[7628]) Filed by Tribune Company. Hearing scheduled for 4/25/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7745</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>7744 - Motion to File Under Seal//Motion of Aurelius Capital Manage</title><description>Motion to File Under Seal//Motion of Aurelius Capital Management, LP for Authorization to Seal Portions of the Letter to Judge Carey from Mitchell Hurley and Exhibits 6, 7, and 8 Thereto [Docket No. 7718] (related document(s)[7718], [7729], [7730]) Filed by Aurelius Capital Management, LP. Hearing scheduled for 3/1/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/22/2011. (Attachments: # (1) Notice # (2) Exhibit A- Proposed Order# (3) Certificate of Service) (Raport, Leigh-Anne)</description><link>https://dm.epiq11.com/case/TRB/dockets/7744</link><pubDate>Wed, 02 Feb 2011 00:00:00</pubDate></item><item><title>7743 - Affidavit/Declaration of Mailing of Diane Streany re: Amende</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7604]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7743</link><pubDate>Wed, 02 Feb 2011 00:00:00</pubDate></item><item><title>7742 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Agenda of Matters Scheduled for Hearing. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7573]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7742</link><pubDate>Wed, 02 Feb 2011 00:00:00</pubDate></item><item><title>7741 - Letter to Judge Carey from Mitchell Hurley Filed by Aurelius</title><description>Letter to Judge Carey from Mitchell Hurley Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7741</link><pubDate>Wed, 02 Feb 2011 00:00:00</pubDate></item><item><title>7740 - Order Approving Permanent Removal of Images. (related docume</title><description>Order Approving Permanent Removal of Images. (related document(s)[7718], [7730]) Order Signed on 2/2/2011. (TMB)</description><link>https://dm.epiq11.com/case/TRB/dockets/7740</link><pubDate>Wed, 02 Feb 2011 00:00:00</pubDate></item><item><title>7739 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Adjourned/Rescheduled Hearing. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7549]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7739</link><pubDate>Wed, 02 Feb 2011 00:00:00</pubDate></item><item><title>7738 - Affidavit/Declaration of Mailing of Pete Caris re: Order Set</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Order Setting Omnibus Hearing Dates. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7628]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7738</link><pubDate>Wed, 02 Feb 2011 00:00:00</pubDate></item><item><title>7737 - Letter to Judge Carey from Sheron Korpus Filed by Law Debent</title><description>Letter to Judge Carey from Sheron Korpus Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7737</link><pubDate>Wed, 02 Feb 2011 00:00:00</pubDate></item><item><title>7736 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos.</title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7495], [7497], [7505], [7506], [7507], [7514], [7515], [7520], [7524]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7736</link><pubDate>Wed, 02 Feb 2011 00:00:00</pubDate></item><item><title>7735 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7552], [7562], [7570]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7735</link><pubDate>Wed, 02 Feb 2011 00:00:00</pubDate></item><item><title>7734 - Certification of Counsel Regarding Motion for Estimation and</title><description>Certification of Counsel Regarding Motion for Estimation and Classification of the PHONES Claims Pursuant to Federal Rules of Bankruptcy Procedure 3013 (related document(s)[7352], [7481], [7486], [7488], [7622]) Filed by Wilmington Trust Company. (Attachments: # (1) Proposed Form of Order # (2) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/7734</link><pubDate>Wed, 02 Feb 2011 00:00:00</pubDate></item><item><title>7733 - Objection to Confirmation of Plan (related document(s)[7136]</title><description>Objection to Confirmation of Plan (related document(s)[7136]) Filed by New York State Dept. Of Taxation &amp; Finance (Attachments: # (1) Certificate of Service) (Fivel, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/7733</link><pubDate>Wed, 02 Feb 2011 00:00:00</pubDate></item><item><title>7732 - Objection to Confirmation of Plan (related document(s)[7089]</title><description>Objection to Confirmation of Plan (related document(s)[7089]) Filed by New York State Dept. Of Taxation &amp; Finance (Attachments: # (1) Certificate of Service) (Fivel, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/7732</link><pubDate>Wed, 02 Feb 2011 00:00:00</pubDate></item><item><title>7731 - Objection to Confirmation of Plan Filed by New York State De</title><description>Objection to Confirmation of Plan Filed by New York State Dept. Of Taxation &amp; Finance (Attachments: # (1) Certificate of Service) (Fivel, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/7731</link><pubDate>Wed, 02 Feb 2011 00:00:00</pubDate></item><item><title>7730 - Motion to Approve Permanent Removal of Images of Letter to J</title><description>Motion to Approve Permanent Removal of Images of Letter to Judge Carey from Mitchell Hurley and Exhibits 6, 7, and 8 Thereto [Docket No. 7718] Filed by Aurelius Capital Management, LP. (Attachments: # (1) Exhibit A- Proposed Order# (2) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7730</link><pubDate>Wed, 02 Feb 2011 00:00:00</pubDate></item><item><title>7729 - Notice of Service // Notice of Filing of Corrected Letter to</title><description>Notice of Service // Notice of Filing of Corrected Letter to Judge Carey from Mitchell Hurley and Corrected Exhibits 6, 7, and 8 Thereto (related document(s)[7718]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7729</link><pubDate>Wed, 02 Feb 2011 00:00:00</pubDate></item><item><title>7728 - Notice of Withdrawal of Document (related document(s)[7718])</title><description>Notice of Withdrawal of Document (related document(s)[7718]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7728</link><pubDate>Wed, 02 Feb 2011 00:00:00</pubDate></item><item><title>7727 - Affidavit/Declaration of Mailing regarding Monthly Applicati</title><description>Affidavit/Declaration of Mailing regarding Monthly Application for Compensation of (Fifth) Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtor for Certain Litigation Matters for the period December 1, 2010 to December 31, 2010 and Monthly Application for Compensation of (Twenty-Second) PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period December 1, 2010 to December 31, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7689], [7700]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7727</link><pubDate>Wed, 02 Feb 2011 00:00:00</pubDate></item><item><title>7726 - Letter Response to Judge Carey regarding Letter to Judge Car</title><description>Letter Response to Judge Carey regarding Letter to Judge Carey from Mitchell Hurley (related document(s)[7718]) Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/7726</link><pubDate>Wed, 02 Feb 2011 00:00:00</pubDate></item><item><title>7725 - Affidavit/Declaration of Mailing regarding Notice of Amendme</title><description>Affidavit/Declaration of Mailing regarding Notice of Amendment to Schedules of Assets and Liabilities and Applicable Deadlines for Filing Proofs of Claim. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7671]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7725</link><pubDate>Wed, 02 Feb 2011 00:00:00</pubDate></item><item><title>7724 - Affidavit/Declaration of Mailing regarding Monthly Applicati</title><description>Affidavit/Declaration of Mailing regarding Monthly Application for Compensation of (Fourth) Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period December 1, 2010 to December 31, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7719]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7724</link><pubDate>Wed, 02 Feb 2011 00:00:00</pubDate></item><item><title>7723 - Affidavit/Declaration of Mailing regarding Supplemental Appl</title><description>Affidavit/Declaration of Mailing regarding Supplemental Application to Employ/Retain Novack and Macey LLP. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7717]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7723</link><pubDate>Wed, 02 Feb 2011 00:00:00</pubDate></item><item><title>7722 - Corrective Entry to replace the images of the Main Document,</title><description>Corrective Entry to replace the images of the Main Document, and Exhibits 6, 7, &amp; 8 with redacted copies. (related document(s)[7718]) (TMB)</description><link>https://dm.epiq11.com/case/TRB/dockets/7722</link><pubDate>Wed, 02 Feb 2011 00:00:00</pubDate></item><item><title>7721 - Request for Removal from Mailing List Filed by Florida Self-</title><description>Request for Removal from Mailing List Filed by Florida Self-Insurers Guaranty Association, Inc.. (Sorenson, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/7721</link><pubDate>Wed, 02 Feb 2011 00:00:00</pubDate></item><item><title>7720 - Affidavit/Declaration of Mailing of Sam Garcia. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Sam Garcia. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7672], [7673], [7674], [7675]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7720</link><pubDate>Tue, 01 Feb 2011 00:00:00</pubDate></item><item><title>7719 - Monthly Application for Compensation of (Fourth) Jones Day f</title><description>Monthly Application for Compensation of (Fourth) Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period December 1, 2010 to December 31, 2010. Filed by Jones Day. Objections due by 2/22/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7719</link><pubDate>Tue, 01 Feb 2011 00:00:00</pubDate></item><item><title>7718 - Letter to Judge Carey from Mitchell Hurley Filed by Aurelius</title><description>Letter to Judge Carey from Mitchell Hurley Filed by Aurelius Capital Management, LP. (Attachments: # (1) Exhibit 1# (2) Exhibit 2# (3) Exhibit 3# (4) Exhibit 4# (5) Exhibit 5# (6) Exhibit 6# (7) Exhibit 7# (8) Exhibit 8# (9) Exhibit 9) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7718</link><pubDate>Tue, 01 Feb 2011 00:00:00</pubDate></item><item><title>7717 - Supplemental Application to Employ/Retain Novack and Macey L</title><description>Supplemental Application to Employ/Retain Novack and Macey LLP Filed by Tribune Company. Hearing scheduled for 3/1/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/18/2011. (Attachments: # (1) Notice of Supplemental Application# (2) Declaration (Supplemental) of Stephen Novack# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7717</link><pubDate>Tue, 01 Feb 2011 00:00:00</pubDate></item><item><title>7716 - Notice of Service of Discovery regarding Amended Notice of D</title><description>Notice of Service of Discovery regarding Amended Notice of Deposition Bruce Karsh, Amended Notice of Deposition of Kenneth Liang, Amended Notice of Deposition of Wayne Smith and Second Amended Notice of Deposition of Wayne Smith (related document(s)[7702], [7703], [7704], [7705]) Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7716</link><pubDate>Tue, 01 Feb 2011 00:00:00</pubDate></item><item><title>7715 - Notice of Service Regarding Notice of Deposition of Mark Sha</title><description>Notice of Service Regarding Notice of Deposition of Mark Shapiro Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7715</link><pubDate>Tue, 01 Feb 2011 00:00:00</pubDate></item><item><title>7714 - Notice of Service Regarding Notice of Deposition of Robert B</title><description>Notice of Service Regarding Notice of Deposition of Robert Bellack Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7714</link><pubDate>Tue, 01 Feb 2011 00:00:00</pubDate></item><item><title>7713 - Notice of Service Regarding Notice of Deposition of Donald L</title><description>Notice of Service Regarding Notice of Deposition of Donald Liebentritt Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7713</link><pubDate>Tue, 01 Feb 2011 00:00:00</pubDate></item><item><title>7712 - Notice of Service Regarding Notice of Deposition of Daniel K</title><description>Notice of Service Regarding Notice of Deposition of Daniel Kazan Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7712</link><pubDate>Tue, 01 Feb 2011 00:00:00</pubDate></item><item><title>7711 - Notice of Service Regarding Notice of Deposition of Chandler</title><description>Notice of Service Regarding Notice of Deposition of Chandler Bigelow Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7711</link><pubDate>Tue, 01 Feb 2011 00:00:00</pubDate></item><item><title>7710 - Notice of Service Regarding Amended Notice of Deposition of </title><description>Notice of Service Regarding Amended Notice of Deposition of Eddy Hartenstein Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7710</link><pubDate>Tue, 01 Feb 2011 00:00:00</pubDate></item><item><title>7709 - Notice of Service Regarding Notice of Deposition of Peter Kn</title><description>Notice of Service Regarding Notice of Deposition of Peter Knapp Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7709</link><pubDate>Tue, 01 Feb 2011 00:00:00</pubDate></item><item><title>7708 - Notice of Service Regarding Notice of Deposition of Miriam K</title><description>Notice of Service Regarding Notice of Deposition of Miriam Kulnis Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7708</link><pubDate>Tue, 01 Feb 2011 00:00:00</pubDate></item><item><title>7707 - Notice of Service of Discovery regarding Notice of Depositio</title><description>Notice of Service of Discovery regarding Notice of Deposition Gavin Baiera, Notice of Deposition of Thomas Fuller, Notice of Deposition of Bruce Karsh, Notice of Deposition Kenneth Liang and Notice of Deposition Wayne Smith (related document(s)[7676], [7677], [7678], [7679], [7680]) Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7707</link><pubDate>Tue, 01 Feb 2011 00:00:00</pubDate></item><item><title>7706 - Affidavit/Declaration of Service (related document(s)[7654],</title><description>Affidavit/Declaration of Service (related document(s)[7654], [7657]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/7706</link><pubDate>Tue, 01 Feb 2011 00:00:00</pubDate></item><item><title>7705 - Second Notice of Deposition (Amended) of Wayne Smith Filed b</title><description>Second Notice of Deposition (Amended) of Wayne Smith Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7705</link><pubDate>Mon, 31 Jan 2011 00:00:00</pubDate></item><item><title>7704 - Amended Notice of Deposition of Wayne Smith Filed by Law Deb</title><description>Amended Notice of Deposition of Wayne Smith Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7704</link><pubDate>Mon, 31 Jan 2011 00:00:00</pubDate></item><item><title>7703 - Amended Notice of Deposition of Kenneth Liang Filed by Law D</title><description>Amended Notice of Deposition of Kenneth Liang Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7703</link><pubDate>Mon, 31 Jan 2011 00:00:00</pubDate></item><item><title>7702 - Amended Notice of Deposition of Bruce Karsh Filed by Law Deb</title><description>Amended Notice of Deposition of Bruce Karsh Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7702</link><pubDate>Mon, 31 Jan 2011 00:00:00</pubDate></item><item><title>7701 - Plan Supplement(Notice of Filing of Debtor/Committee/Lender </title><description>Plan Supplement(Notice of Filing of Debtor/Committee/Lender Plan Supplement) (related document(s)[7136]) Filed by Debtor/Committee/Lender (Attachments: # (1) Attachment A - Ex. 1.1.122 Intercompany Claims Settlement Agreement# (2) Attachment B - Ex. 1.1.154 New Warrant Agreement# (3) Attachment C - Ex. 1.1.192 Individuals Excluded From Released Step Two Stockholder Parties# (4) Attachment D - Ex. 5.2 Restructuring Transactions# (5) Attachment E - Ex. 5.3.1(1) Certificate of Incorporation of Reorganized Tribune# (6) Attachment F - Ex. 5.3.1(2) By-Laws of Reorganized Tribune# (7) Attachment G - Ex. 5.6 Terms of New Senior Secured Term Loan# (8) Attachment H - Ex. 5.10 Terms of Exit Facility# (9) Attachment I - Ex. 5.13 Terms of Trusts Loan Agreement# (10) Attachment J - Ex. 6.3 Rejected Executory Contracts and Unexpired Leases# (11) Attachment K - Ex. 13.1 Litigation Trust Agreement# (12) Attachment L - Ex. 14.1 Creditors Trust</description><link>https://dm.epiq11.com/case/TRB/dockets/7701</link><pubDate>Mon, 31 Jan 2011 00:00:00</pubDate></item><item><title>7700 - Monthly Application for Compensation of (Twenty-Second) Pric</title><description>Monthly Application for Compensation of (Twenty-Second) PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period December 1, 2010 to December 31, 2010. Filed by PRICEWATERHOUSECOOPERS LLP. Objections due by 2/22/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7700</link><pubDate>Mon, 31 Jan 2011 00:00:00</pubDate></item><item><title>7699 - Notice of Deposition (Notice of Service regarding Notice of </title><description>Notice of Deposition (Notice of Service regarding Notice of Deposition of Vivek Melwani). Filed by Tribune Company. (Attachments: # (1) Service List # (2) Exhibit A - Notice of Deposition of Vivek Melwani# (3) Affidavit of Service) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7699</link><pubDate>Mon, 31 Jan 2011 00:00:00</pubDate></item><item><title>7698 - Notice of Deposition (Notice of Service regarding Notice of </title><description>Notice of Deposition (Notice of Service regarding Notice of Deposition of Daniel Gropper). Filed by Tribune Company. (Attachments: # (1) Service List # (2) Exhibit A - Notice of Deposition of Daniel Gropper# (3) Affidavit of Service) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7698</link><pubDate>Mon, 31 Jan 2011 00:00:00</pubDate></item><item><title>7697 - Notice of Deposition (Notice of Service regarding Notice of </title><description>Notice of Deposition (Notice of Service regarding Notice of Deposition of Mark Brodsky). Filed by Tribune Company. (Attachments: # (1) Service List # (2) Exhibit A - Notice of Deposition of Mark Brodsky# (3) Affidavit of Service) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7697</link><pubDate>Mon, 31 Jan 2011 00:00:00</pubDate></item><item><title>7696 - Notice of Deposition (Notice of Service regarding Notice of </title><description>Notice of Deposition (Notice of Service regarding Notice of Deposition of Jeffrey H. Aronson). Filed by Tribune Company. (Attachments: # (1) Service List # (2) Exhibit A - Notice of Deposition of Jeffrey H. Aronson# (3) Affidavit of Service) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7696</link><pubDate>Mon, 31 Jan 2011 00:00:00</pubDate></item><item><title>7695 - Notice of Deposition (Notice of Service regarding Notice of </title><description>Notice of Deposition (Notice of Service regarding Notice of Deposition of Wilmington Trust Company). Filed by Tribune Company. (Attachments: # (1) Service List # (2) Exhibit A - Notice of Deposition of Wilmington Trust Company# (3) Affidavit of Service) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7695</link><pubDate>Mon, 31 Jan 2011 00:00:00</pubDate></item><item><title>7694 - Notice of Deposition (Notice of Service regarding Notice of </title><description>Notice of Deposition (Notice of Service regarding Notice of Deposition of Law Debenture Trust Company of New York). Filed by Tribune Company. (Attachments: # (1) Service List # (2) Exhibit A - Notice of Deposition of Law Debenture Trust Company of New York# (3) Affidavit of Service) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7694</link><pubDate>Mon, 31 Jan 2011 00:00:00</pubDate></item><item><title>7693 - Notice of Deposition (Notice of Service regarding Notice of </title><description>Notice of Deposition (Notice of Service regarding Notice of Deposition of Deutsche Bank Trust Company Americas). Filed by Tribune Company. (Attachments: # (1) Service List # (2) Exhibit A - Notice of Deposition of Deutsche Bank Trust Company Americas# (3) Affidavit of Service) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7693</link><pubDate>Mon, 31 Jan 2011 00:00:00</pubDate></item><item><title>7692 - Notice of Deposition (Notice of Service regarding Notice of </title><description>Notice of Deposition (Notice of Service regarding Notice of Deposition of Centerbridge Partners, LLP). Filed by Tribune Company. (Attachments: # (1) Service List # (2) Exhibit A - Notice of Deposition of Centerbridge Partners, LLP# (3) Affidavit of Service) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7692</link><pubDate>Mon, 31 Jan 2011 00:00:00</pubDate></item><item><title>7691 - Notice of Deposition (Notice of Service regarding Notice of </title><description>Notice of Deposition (Notice of Service regarding Notice of Deposition of Aurelius Capital Management, LP). Filed by Tribune Company. (Attachments: # (1) Service List # (2) Exhibit A - Notice of Deposition of Aurelius Capital Management, LP# (3) Affidavit of Service) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7691</link><pubDate>Mon, 31 Jan 2011 00:00:00</pubDate></item><item><title>7690 - Notice of Appearance Filed by Navigant Consulting, Inc.. (Lo</title><description>Notice of Appearance Filed by Navigant Consulting, Inc.. (Loizides, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/7690</link><pubDate>Mon, 31 Jan 2011 00:00:00</pubDate></item><item><title>7689 - Monthly Application for Compensation of (Fifth) Levine Sulli</title><description>Monthly Application for Compensation of (Fifth) Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtor for Certain Litigation Matters for the period December 1, 2010 to December 31, 2010. Filed by Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 2/22/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7689</link><pubDate>Mon, 31 Jan 2011 00:00:00</pubDate></item><item><title>7688 - Certificate of No Objection Regarding Docket No. 7431 [Fifth</title><description>Certificate of No Objection Regarding Docket No. 7431 [Fifth Quarterly Fee Application of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the Period from June 1, 2010 through August 31, 2010] (related document(s)[7431]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7688</link><pubDate>Mon, 31 Jan 2011 00:00:00</pubDate></item><item><title>7687 - Certificate of No Objection Regarding Docket No. 7430 [Fourt</title><description>Certificate of No Objection Regarding Docket No. 7430 [Fourth Monthly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtor for Certain Litigation Matters for the Period November 1, 2010 through November 30, 2010] (related document(s)[7430]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7687</link><pubDate>Mon, 31 Jan 2011 00:00:00</pubDate></item><item><title>7686 - Certificate of No Objection Regarding Docket No. 7428 [Eight</title><description>Certificate of No Objection Regarding Docket No. 7428 [Eighteenth Monthly Fee Application of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the Period of November 1, 2010 through November 30, 2010] (related document(s)[7428]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7686</link><pubDate>Mon, 31 Jan 2011 00:00:00</pubDate></item><item><title>7685 - Certification of Counsel with Respect to Proposed Order Appr</title><description>Certification of Counsel with Respect to Proposed Order Approving Second Interim Fee Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the Period March 1, 2009 Through May 31, 2009 (related document(s)[1806], [7469]) Filed by Tribune Company. (Attachments: # (1) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7685</link><pubDate>Mon, 31 Jan 2011 00:00:00</pubDate></item><item><title>7684 - Notice of Service Regarding Amended Notice of Deposition of </title><description>Notice of Service Regarding Amended Notice of Deposition of Eddy Hartenstein Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7684</link><pubDate>Mon, 31 Jan 2011 00:00:00</pubDate></item><item><title>7683 - Notice of Service of Discovery Filed by Aurelius Capital Man</title><description>Notice of Service of Discovery Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7683</link><pubDate>Mon, 31 Jan 2011 00:00:00</pubDate></item><item><title>7682 - Order Requiring Mediation Concerning Movants Motion for Clas</title><description>Order Requiring Mediation Concerning Movants Motion for Class Certification and Class Treatment of Movants Proofs of Claim (related document(s)[4513], [4702], [5277], [5862], [6204], [6450], [7403]) Order Signed on 1/31/2011. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/7682</link><pubDate>Mon, 31 Jan 2011 00:00:00</pubDate></item><item><title>7681 - BNC Certificate of Mailing.  (related document(s)[7653]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[7653]) Service Date 01/30/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7681</link><pubDate>Sun, 30 Jan 2011 00:00:00</pubDate></item><item><title>7680 - Notice of Deposition of Wayne Smith Filed by Law Debenture T</title><description>Notice of Deposition of Wayne Smith Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7680</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7679 - Notice of Deposition of Kenneth Liang Filed by Law Debenture</title><description>Notice of Deposition of Kenneth Liang Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7679</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7678 - Notice of Deposition of Bruce Karsh Filed by Law Debenture T</title><description>Notice of Deposition of Bruce Karsh Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7678</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7677 - Notice of Deposition of Thomas Fuller Filed by Law Debenture</title><description>Notice of Deposition of Thomas Fuller Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7677</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7676 - Notice of Deposition of Gavin Baiera Filed by Law Debenture </title><description>Notice of Deposition of Gavin Baiera Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7676</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7675 - Omnibus Objection to Claims (Debtors Forty-First Omnibus Obj</title><description>Omnibus Objection to Claims (Debtors Forty-First Omnibus Objection (Non-Substantive) to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1). Filed by Tribune Company. Hearing scheduled for 3/1/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/22/2011. (Attachments: # (1) Notice of Omnibus Objection# (2) Schedule 1# (3) Exhibit A - Amended Claims# (4) Exhibit B - Duplicate Claims# (5) Exhibit C - Late-Filed Claims# (6) Exhibit D - Modified Debtor Claims# (7) Exhibit E - Rodden Declaration# (8) Proposed Form of Order with Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7675</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7674 - Omnibus Objection to Claims (Debtors Fortieth Omnibus (Subst</title><description>Omnibus Objection to Claims (Debtors Fortieth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003, and 3007, and Local Rule 3007-1). Filed by Tribune Company. Hearing scheduled for 3/1/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/22/2011. (Attachments: # (1) Notice of Omnibus Objection# (2) Schedule 1# (3) Exhibit A - Modified Amount Claims# (4) Exhibit B - Modified Amount, Modified Debtor Claims# (5) Exhibit C - Modified Amount, Modified Priority Claims# (6) Exhibit D - Modified Amount, Reclassified, Modified Priority Claims# (7) Exhibit E - Modified Amount, Modified Debtor, Modified Priority Claims# (8) Index Exhibit F - Modified Amount, Reclassified Claims# (9) Exhibit G - Rodden Declaration# (10) Proposed Form of Order with Exhibits A - F) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7674</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7673 - Omnibus Objection to Claims (Debtors Thirty-Ninth Omnibus (S</title><description>Omnibus Objection to Claims (Debtors Thirty-Ninth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1). Filed by Tribune Company. Hearing scheduled for 3/1/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/22/2011. (Attachments: # (1) Notice of Omnibus Objection# (2) Exhibit A - Substantive Duplicate Claims# (3) Exhibit B - Rodden Declaration# (4) Proposed Form of Order and Exhibit A) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7673</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7672 - Exhibit(s) (Periodic Report of Debtors Pursuant to Bankruptc</title><description>Exhibit(s) (Periodic Report of Debtors Pursuant to Bankruptcy Rule 2015.3). Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7672</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7671 - Notice of Service (Notice of Amendment to Schedules of Asset</title><description>Notice of Service (Notice of Amendment to Schedules of Assets and Liabilities and Applicable Deadlines for Filing Proofs of Claim) (related document(s)[7661], [7662], [7663], [7664], [7665]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7671</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7670 - Docket #7670</title><description>Receipt of filing fee for Amended Schedules/Statements(08-13141-KJC) [misc,amdsch] ( 26.00). Receipt Number 5064733, amount $ 26.00. (U.S. Treasury) (Entered: 01/28/2011)</description><link>https://dm.epiq11.com/case/TRB/dockets/7670</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7669 - Docket #7669</title><description>Receipt of filing fee for Amended Schedules/Statements(08-13141-KJC) [misc,amdsch] ( 26.00). Receipt Number 5064733, amount $ 26.00. (U.S. Treasury) (Entered: 01/28/2011)</description><link>https://dm.epiq11.com/case/TRB/dockets/7669</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7668 - Docket #7668</title><description>Receipt of filing fee for Amended Schedules/Statements(08-13141-KJC) [misc,amdsch] ( 26.00). Receipt Number 5064733, amount $ 26.00. (U.S. Treasury) (Entered: 01/28/2011)</description><link>https://dm.epiq11.com/case/TRB/dockets/7668</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7667 - Docket #7667</title><description>Receipt of filing fee for Amended Schedules/Statements(08-13141-KJC) [misc,amdsch] ( 26.00). Receipt Number 5064733, amount $ 26.00. (U.S. Treasury) (Entered: 01/28/2011)</description><link>https://dm.epiq11.com/case/TRB/dockets/7667</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7666 - Docket #7666</title><description>Receipt of filing fee for Amended Schedules/Statements(08-13141-KJC) [misc,amdsch] ( 26.00). Receipt Number 5064733, amount $ 26.00. (U.S. Treasury) (Entered: 01/28/2011)</description><link>https://dm.epiq11.com/case/TRB/dockets/7666</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7665 - Amended Schedules/Statements filed: Sch F, Sum of Schs, Decl</title><description>Amended Schedules/Statements filed: Sch F, Sum of Schs, Decl Concerning Debtors Schs,. Fee Amount $26. (Tribune CNLBC, LLC (f/k/a Chicago National League Ball Club, LLC), Case No. 09-13496). Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7665</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7664 - Amended Schedules/Statements filed: Sch A, Sch B, Sch C, Sch</title><description>Amended Schedules/Statements filed: Sch A, Sch B, Sch C, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors Schs,. Fee Amount $26. (WGN Continental Broadcasting Company, Case No. 08-13252). Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7664</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7663 - Amended Schedules/Statements filed: Sch A, Sch B, Sch C, Sch</title><description>Amended Schedules/Statements filed: Sch A, Sch B, Sch C, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors Schs,. Fee Amount $26.(Tribune Broadcast Holdings, Inc., Case No. 08-13222). Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7663</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7662 - Amended Schedules/Statements filed: Sch A, Sch B, Sch C, Sch</title><description>Amended Schedules/Statements filed: Sch A, Sch B, Sch C, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors Schs,. Fee Amount $26.(Channel 20, Inc. Case No. 08-13147). Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7662</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7661 - Amended Schedules/Statements filed: Sch A, Sch B, Sch C, Sch</title><description>Amended Schedules/Statements filed: Sch A, Sch B, Sch C, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors Schs,. Fee Amount $26.(Tribune Company Case No. 08-13141). Filed by Tribune Company. (Attachments: # (1) Schedule Part 2 of 2) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7661</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7660 - Fee Auditors Report For Daniel J. Edelman, Inc. Fifth Quarte</title><description>Fee Auditors Report For Daniel J. Edelman, Inc. Fifth Quarterly Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7660</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7659 - Certificate of No Objection Regarding Docket No. 7400 [Eight</title><description>Certificate of No Objection Regarding Docket No. 7400 [Eighth Interim Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from September 1, 2010 through November 30, 2010] (related document(s)[7400]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7659</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7658 - Certificate of No Objection Regarding Docket No. 7397 [Month</title><description>Certificate of No Objection Regarding Docket No. 7397 [Monthly Application of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period October 1, 2010 through October 31, 2010] (related document(s)[7397]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7658</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7657 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation of and Reimbursement of Expenses (Twenty-Third) for the period November 1, 2010 to November 30, 2010 (related document(s)[7398]) Filed by Moelis &amp; Company LLC. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/7657</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7656 - Order Approving Mediators Third Report. Order Signed on 1/28</title><description>Order Approving Mediators Third Report. Order Signed on 1/28/2011. (Attachments: # (1) Exhibit A) (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/7656</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7655 - Notice of Service Regarding Third Request for Production of </title><description>Notice of Service Regarding Third Request for Production of Documents of Aurelius Capital Management, LP, to Debtors Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7655</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7654 - Monthly Application for Compensation of and Reimbursement of</title><description>Monthly Application for Compensation of and Reimbursement of Expenses (Twenty-Fourth) of Chadbourne &amp; Parke LLP for the period December 1, 2010 to December 31, 2010 Filed by Chadbourne &amp; Parke LLP. Objections due by 2/17/2011. (Attachments: # (1) Notice # (2) Exhibit A (part 1)# (3) Exhibit A (part 2)# (4) Exhibit A (part 3)# (5) Exhibit A (part 4)# (6) Exhibit A (part 5)# (7) Exhibit B (part 1)# (8) Exhibit B (part 2)# (9) Exhibit B (part 3)) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/7654</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7653 - Transcript regarding Hearing Held 1/24/2011 RE: 3018 Motions</title><description>Transcript regarding Hearing Held 1/24/2011 RE: 3018 Motions/Standing Motion/Discovery Motions. Remote electronic access to the transcript is restricted until 4/28/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [7604]). Notice of Intent to Request Redaction Deadline Due By 2/4/2011. Redaction Request Due By 2/18/2011. Redacted Transcript Submission Due By 2/28/2011. Transcript access will be restricted through 4/28/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/7653</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7652 - Order Granting Motion for Admission pro hac vice of Andrew D</title><description>Order Granting Motion for Admission pro hac vice of Andrew Dash, Esquire (Related Doc # [7640]) Order Signed on 1/28/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/7652</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7651 - Order Granting Motion for Admission pro hac vice of Christin</title><description>Order Granting Motion for Admission pro hac vice of Christine A. Montenegro, Esquire (Related Doc # [7634]) Order Signed on 1/28/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/7651</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>7650 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation of and Reimbursement of Expenses (Twenty-Third) for the period November 1, 2010 to November 30, 2010 (related document(s)[7388]) Filed by Landis Rath &amp; Cobb LLP. (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/7650</link><pubDate>Thu, 27 Jan 2011 00:00:00</pubDate></item><item><title>7649 - Certificate of No Objection Regarding Docket No. 7462 (relat</title><description>Certificate of No Objection Regarding Docket No. 7462 (related document(s)[7462]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7649</link><pubDate>Thu, 27 Jan 2011 00:00:00</pubDate></item><item><title>7648 - Certificate of No Objection Regarding Docket No. 7386 (relat</title><description>Certificate of No Objection Regarding Docket No. 7386 (related document(s)[7386]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7648</link><pubDate>Thu, 27 Jan 2011 00:00:00</pubDate></item><item><title>7647 - Certificate of No Objection Regarding Docket No. 7385 (relat</title><description>Certificate of No Objection Regarding Docket No. 7385 (related document(s)[7385]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7647</link><pubDate>Thu, 27 Jan 2011 00:00:00</pubDate></item><item><title>7646 - Certificate of No Objection Regarding Docket No. 7371 (relat</title><description>Certificate of No Objection Regarding Docket No. 7371 (related document(s)[7371]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7646</link><pubDate>Thu, 27 Jan 2011 00:00:00</pubDate></item><item><title>7645 - Certificate of No Objection Regarding Docket No. 7361 (relat</title><description>Certificate of No Objection Regarding Docket No. 7361 (related document(s)[7361]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7645</link><pubDate>Thu, 27 Jan 2011 00:00:00</pubDate></item><item><title>7644 - Certificate of No Objection Regarding Docket No. 7288 (relat</title><description>Certificate of No Objection Regarding Docket No. 7288 (related document(s)[7288]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7644</link><pubDate>Thu, 27 Jan 2011 00:00:00</pubDate></item><item><title>7643 - Certification of Counsel Regarding Court Ordered Mediation C</title><description>Certification of Counsel Regarding Court Ordered Mediation Concerning Movants Motion for Class Certification and Class Treatment of Movants Proofs of Claim (related document(s)[4513], [4702], [5227], [5862], [6204], [6450], [7403]) Filed by Tribune Company. (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7643</link><pubDate>Wed, 26 Jan 2011 00:00:00</pubDate></item><item><title>7642 - Monthly Application for Compensation of and Reimbursement of</title><description>Monthly Application for Compensation of and Reimbursement of Expenses of AlixPartners, LLP for the period December 1, 2010 to December 31, 2010 Filed by AlixPartners, LLP. Objections due by 2/15/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Alan D. Holtz# (6) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/7642</link><pubDate>Wed, 26 Jan 2011 00:00:00</pubDate></item><item><title>7641 - Monthly Application for Compensation of and Reimbursement of</title><description>Monthly Application for Compensation of and Reimbursement of Expenses of Moelis &amp; Company LLC for the period December 1, 2010 to December 31, 2010 Filed by Moelis &amp; Company LLC. Objections due by 2/15/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification of Thane W. Carlston# (7) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/7641</link><pubDate>Wed, 26 Jan 2011 00:00:00</pubDate></item><item><title>7640 - Motion to Appear pro hac vice (Andrew Dash, Esq.). Receipt N</title><description>Motion to Appear pro hac vice (Andrew Dash, Esq.). Receipt Number DEX008623, Filed by Wilmington Trust Company. (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/7640</link><pubDate>Wed, 26 Jan 2011 00:00:00</pubDate></item><item><title>7639 - Certificate of Publication of Notice of Confirmation Hearing</title><description>Certificate of Publication of Notice of Confirmation Hearing (related document(s)[7126]) Filed by Tribune Company. (Attachments: # (1) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7639</link><pubDate>Wed, 26 Jan 2011 00:00:00</pubDate></item><item><title>7638 - Notice of Hearing (Notice of (I) Hearing to Consider Confirm</title><description>Notice of Hearing (Notice of (I) Hearing to Consider Confirmation of Plans of Reorganization for Tribune Company and Its Subsidiaries and (II) Voting and Objection Deadlines Relating to the Plans) (related document(s)[7089], [7127], [7136]) Filed by Tribune Company. Hearing scheduled for 3/7/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/15/2011. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7638</link><pubDate>Wed, 26 Jan 2011 00:00:00</pubDate></item><item><title>7637 - Motion to Allow Claims Filed by Caption Colorado, L.L.C.. (A</title><description>Motion to Allow Claims Filed by Caption Colorado, L.L.C.. (Attachments: # (1) Exhibit A# (2) Exhibit B-G# (3) Declaration of R.T. Polumbus# (4) Proposed Form of Order # (5) Certificate of Service) (Schnabel, Eric)</description><link>https://dm.epiq11.com/case/TRB/dockets/7637</link><pubDate>Wed, 26 Jan 2011 00:00:00</pubDate></item><item><title>7636 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period November 22, 2010 through December 26, 2010 Filed by Tribune Company. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7636</link><pubDate>Wed, 26 Jan 2011 00:00:00</pubDate></item><item><title>7635 - Monthly Application for Compensation of Landis Rath &amp; Cobb L</title><description>Monthly Application for Compensation of Landis Rath &amp; Cobb LLP (Twenty-Fourth) for the period December 1, 2010 to December 31, 2010 Filed by Landis Rath &amp; Cobb LLP. Objections due by 2/14/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification# (6) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/7635</link><pubDate>Tue, 25 Jan 2011 00:00:00</pubDate></item><item><title>7634 - Motion to Appear pro hac vice of Christine A. Montenegro of </title><description>Motion to Appear pro hac vice of Christine A. Montenegro of Kasowitz Benson Torres &amp; Friedman. Receipt Number DEX008554, Filed by Law Debenture Trust Company of New York. (Augustine, Mary)</description><link>https://dm.epiq11.com/case/TRB/dockets/7634</link><pubDate>Tue, 25 Jan 2011 00:00:00</pubDate></item><item><title>7633 - Notice of Withdrawal of motion for admission pro hac vice (r</title><description>Notice of Withdrawal of motion for admission pro hac vice (related document(s)[7625]) Filed by Law Debenture Trust Company of New York. (Augustine, Mary)</description><link>https://dm.epiq11.com/case/TRB/dockets/7633</link><pubDate>Tue, 25 Jan 2011 00:00:00</pubDate></item><item><title>7632 - Notice of Service Regarding Third Request for Production of </title><description>Notice of Service Regarding Third Request for Production of Documents of Aurelius Capital Management, LP, to JPMorgan Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7632</link><pubDate>Tue, 25 Jan 2011 00:00:00</pubDate></item><item><title>7631 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Planet Discover LLC To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/7631</link><pubDate>Tue, 25 Jan 2011 00:00:00</pubDate></item><item><title>7630 - Affidavit/Declaration of Service (related document(s)[7553],</title><description>Affidavit/Declaration of Service (related document(s)[7553], [7556], [7558], [7559], [7560], [7561]) Filed by Credit Agreement Lenders. (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/7630</link><pubDate>Tue, 25 Jan 2011 00:00:00</pubDate></item><item><title>7629 - Notice of Submission of Proof of Claim Regarding Debtors Thi</title><description>Notice of Submission of Proof of Claim Regarding Debtors Thirty-Eighth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1 (related document(s)[7425]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7629</link><pubDate>Tue, 25 Jan 2011 00:00:00</pubDate></item><item><title>7628 - Order Setting Omnibus Hearing Dates. All hearings will be he</title><description>Order Setting Omnibus Hearing Dates. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)[7616]). Omnibus Hearings scheduled for 4/26/2011 at 01:00 PM., 5/25/2011 at 01:00 PM., 6/28/2011 at 02:00 PM. Signed on 1/25/2011. (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/7628</link><pubDate>Tue, 25 Jan 2011 00:00:00</pubDate></item><item><title>7627 - Hearing Held/Court Sign-In Sheet (related document(s)[7604])</title><description>Hearing Held/Court Sign-In Sheet (related document(s)[7604]). (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/7627</link><pubDate>Mon, 24 Jan 2011 00:00:00</pubDate></item><item><title>7626 - Order Granting Temporary Allowance of Claims of Wilmington T</title><description>Order Granting Temporary Allowance of Claims of Wilmington Trust Company (related document(s)[4886], [7126], [7215]) Order Signed on 1/24/2011. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/7626</link><pubDate>Mon, 24 Jan 2011 00:00:00</pubDate></item><item><title>7625 - Motion to Appear pro hac vice of Christine A. Montenegro of </title><description>Motion to Appear pro hac vice of Christine A. Montenegro of Kasowtiz Benson Torres &amp; Friedman. Receipt Number DEX008554, Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7625</link><pubDate>Mon, 24 Jan 2011 00:00:00</pubDate></item><item><title>7624 - Certificate of Service (related document(s)[7622]) Filed by </title><description>Certificate of Service (related document(s)[7622]) Filed by Deutsche Bank Trust Company Americas. (Mayer, Katharine)</description><link>https://dm.epiq11.com/case/TRB/dockets/7624</link><pubDate>Mon, 24 Jan 2011 00:00:00</pubDate></item><item><title>7623 - Affidavit/Declaration of Service (related document(s)[7618],</title><description>Affidavit/Declaration of Service (related document(s)[7618], [7619]) Filed by Wilmington Trust Company. (Attachments: # (1) Exhibit A) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/7623</link><pubDate>Mon, 24 Jan 2011 00:00:00</pubDate></item><item><title>7622 - Response Statement related to Wilmington Trust Companys Moti</title><description>Response Statement related to Wilmington Trust Companys Motion for (i) Estimation of the PHONES Claim; and (ii) Classification of the PHONES Claim Pursuant to Bankruptcy Rule 3013 (related document(s)[7352]) Filed by Deutsche Bank Trust Company Americas (Buck, Kate)</description><link>https://dm.epiq11.com/case/TRB/dockets/7622</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7621 - Certificate of Service regarding Reply in Support of Motion </title><description>Certificate of Service regarding Reply in Support of Motion for Estimation and Classification of Claim for Voting Purposes and Declaration of Matthew Stein in Support of Motion for Estimation and Classification of Claim for Voting Purposes (related document(s)[7597], [7598]) Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7621</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7620 - Certificate of No Objection Regarding Docket No. 7353 (relat</title><description>Certificate of No Objection Regarding Docket No. 7353 (related document(s)[7353]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7620</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7619 - Declaration of Gordon Z. Novod (related document(s)[4886], [</title><description>Declaration of Gordon Z. Novod (related document(s)[4886], [7126], [7215], [7401], [7487], [7490]) Filed by Wilmington Trust Company. (Attachments: # (1) Exhibit A# (2) Exhibit B) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/7619</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7618 - Reply in Support of Supplemental Motion for Estimation and T</title><description>Reply in Support of Supplemental Motion for Estimation and Temporary Allowance of Claims Pursuant to Bankruptcy Rule 3018 (related document(s)[4886], [7126], [7215], [7401], [7487], [7490]) Filed by Wilmington Trust Company (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/7618</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7617 - Monthly Application for Compensation of (Nineteenth) of Dow </title><description>Monthly Application for Compensation of (Nineteenth) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period December 1, 2010 to December 31, 2010. Filed by Dow Lohnes PLLC. Objections due by 2/10/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7617</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7616 - Certification of Counsel Regarding Proposed Order Scheduling</title><description>Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Dates (related document(s)[122], [471], [1830], [2442], [3656], [5209], [6507]) Filed by Tribune Company. (Attachments: # (1) Exhibit "A" - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7616</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7615 - Affidavit/Declaration of Service of Robyn K. Sinclair of Ric</title><description>Affidavit/Declaration of Service of Robyn K. Sinclair of Richards, Layton &amp; Finger, P.A., re: Response to the Noteholder Plan Proponents Motion to Compel JPMorgan to Search for, Review and Produce Documents Responsive to Aurelius First Request for the Production of Documents and Declaration of Michael J. Russano in Support of JPMorgans Response to the Noteholder Plan Proponents Motion to Compel JPMorgan to Search for, Review and Produce Documents Responsive to Aurelius First Request for the Production of Documents (related document(s)[7557], [7563]) Filed by JPMorgan Chase Bank, N.A.. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7615</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7614 - Affidavit/Declaration of Service of Robyn K. Sinclair of Ric</title><description>Affidavit/Declaration of Service of Robyn K. Sinclair of Richards, Layton &amp; Finger, P.A., re: JPMorgan Chase &amp; Co.s Objection to Aurelius Capital Managements Motion to Compel the Production of Documents (related document(s)[7555]) Filed by JPMorgan Chase Bank, N.A.. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7614</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7613 - Limited Objection // Mr. Zell and EGI-TRB LLCs Supplement to</title><description>Limited Objection // Mr. Zell and EGI-TRB LLCs Supplement to Their Limited Objection to the Committees Complaint Confirmation Motion (related document(s)[7584], [7603]) Filed by EGI-TRB, L.L.C. and Samuel Zell (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C) (Root, Alan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7613</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7612 - Notice of Service Regarding Subpoena to Julie Persily at Nom</title><description>Notice of Service Regarding Subpoena to Julie Persily at Nomura Securities Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7612</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7611 - Notice of Service Regarding Amended Subpoena to Ferdinand Gr</title><description>Notice of Service Regarding Amended Subpoena to Ferdinand Grimminck at Goldman Sachs &amp; Co Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7611</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7610 - Notice of Service Regarding Amended Subpoena to Daniel Petri</title><description>Notice of Service Regarding Amended Subpoena to Daniel Petrik, c/o Daniel Cantor at OMelveny &amp; Myers LLP Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7610</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7609 - Notice of Service regarding Amended Subpoena for Michael R. </title><description>Notice of Service regarding Amended Subpoena for Michael R. Costa Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7609</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7608 - Notice of Service regarding Subpoena for Michael R. Costa Fi</title><description>Notice of Service regarding Subpoena for Michael R. Costa Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7608</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7607 - Affidavit/Declaration of Service of Jared F. Schierbaum, McC</title><description>Affidavit/Declaration of Service of Jared F. Schierbaum, McCarter &amp; English LLP, regarding Reply of Deutsche Bank Trust Company Americas in support of its Motion for Estimation, Temporary Allowance and Classification of Claim for Voting Purposes Pursuant to Bankruptcy Rule 3018 (related document(s)[7590]) Filed by Deutsche Bank Trust Company Americas. (Mayer, Katharine)</description><link>https://dm.epiq11.com/case/TRB/dockets/7607</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7606 - Order Granting Motion for Admission pro hac vice of David G.</title><description>Order Granting Motion for Admission pro hac vice of David G. Litvack. (Related Doc # [7602]) Order Signed on 1/21/2011.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/7606</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7605 - Affidavit/Declaration of Service (related document(s)[7577],</title><description>Affidavit/Declaration of Service (related document(s)[7577], [7579], [7581]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/7605</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7604 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[7573]) Filed by Tribune Company. Hearing scheduled for 1/24/2011 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7604</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7603 - Order Granting Mr. Zell and EGI-TRB LLC Leave to File Supple</title><description>Order Granting Mr. Zell and EGI-TRB LLC Leave to File Supplement to Limited Objection to the Committees Complaint Confirmation Motion. (related document(s)[7091], [7164], [7542], [7546]) Order  Signed on 1/21/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/7603</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7602 - Motion to Appear pro hac vice of David G. Litvack for credit</title><description>Motion to Appear pro hac vice of David G. Litvack for creditor Morgan Stanley &amp; Co., Inc.. Receipt Number DEX008483, Filed by Morgan Stanley &amp; Co., Inc.. (Powlen, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7602</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7601 - Order Granting Motion for Admission pro hac vice of Theodore</title><description>Order Granting Motion for Admission pro hac vice of Theodore M. Becker. (Related Doc # [7331]) Order Signed on 1/21/2011.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/7601</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7600 - Order Granting Motion for Admission pro hac vice of Rachel J</title><description>Order Granting Motion for Admission pro hac vice of Rachel Jaffe Mauceri. (Related Doc # [7330]) Order Signed on 1/21/2011.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/7600</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7599 - Order Granting Motion for Admission pro hac vice of Menachem</title><description>Order Granting Motion for Admission pro hac vice of Menachem O. Zelmanovitz. (Related Doc # [7329]) Order Signed on 1/21/2011.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/7599</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7598 - Declaration of Matthew Stein in Support of Motion for Estima</title><description>Declaration of Matthew Stein in Support of Motion for Estimation and Classification of Claim for Voting Purposes Pursuant to Bankruptcy Rule 3018 (related document(s)[7597]) Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7598</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7597 - Reply in Support of Motion for Estimation and Classification</title><description>Reply in Support of Motion for Estimation and Classification of Claim for Voting Purposes Pursuant to Bankruptcy Rule 3018 (related document(s)[7434]) Filed by Law Debenture Trust Company of New York (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7597</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7596 - Certificate of No Objection Regarding Docket No. 7342 (relat</title><description>Certificate of No Objection Regarding Docket No. 7342 (related document(s)[7342]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7596</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7595 - Certificate of No Objection Regarding Docket No. 7341 (relat</title><description>Certificate of No Objection Regarding Docket No. 7341 (related document(s)[7341]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7595</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7594 - Certificate of No Objection Regarding Docket No. 7319 (relat</title><description>Certificate of No Objection Regarding Docket No. 7319 (related document(s)[7319]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7594</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7593 - Certificate of No Objection Regarding Docket No. 7318 (relat</title><description>Certificate of No Objection Regarding Docket No. 7318 (related document(s)[7318]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7593</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7592 - Order Granting Motion for Admission pro hac vice of Jason B.</title><description>Order Granting Motion for Admission pro hac vice of Jason B. Sanjana. (Related Doc # [7575]) Order Signed on 1/21/2011.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/7592</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7591 - Order Granting Motion for Admission pro hac vice of Robert J</title><description>Order Granting Motion for Admission pro hac vice of Robert J. Rosenberg. (Related Doc # [7574]) Order Signed on 1/21/2011.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/7591</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>7590 - Reply in Support of Motion For Estimation and Classification</title><description>Reply in Support of Motion For Estimation and Classification of Claim For Voting Purposes Pursuant to Bankruptcy Rule 3018 (related document(s)[7433]) Filed by Deutsche Bank Trust Company Americas (Mayer, Katharine)</description><link>https://dm.epiq11.com/case/TRB/dockets/7590</link><pubDate>Thu, 20 Jan 2011 00:00:00</pubDate></item><item><title>7589 - Notice of Service regarding Debtors Responses and Objections</title><description>Notice of Service regarding Debtors Responses and Objections to the Secretary of the United States Department of Labors Request for Production of Documents by the Debtors. Filed by Tribune Company. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7589</link><pubDate>Thu, 20 Jan 2011 00:00:00</pubDate></item><item><title>7588 - Withdrawal of Claim(s): Grippo &amp; Elden LLC claim no. 4984. F</title><description>Withdrawal of Claim(s): Grippo &amp; Elden LLC claim no. 4984. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7588</link><pubDate>Thu, 20 Jan 2011 00:00:00</pubDate></item><item><title>7587 - Notice of Service //Notice of Filing of Revised Proposed Com</title><description>Notice of Service //Notice of Filing of Revised Proposed Common Interest Stipulation and Order (related document(s)[7527]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7587</link><pubDate>Thu, 20 Jan 2011 00:00:00</pubDate></item><item><title>7586 - Certificate of Service Re: Motion for Leave to File Their Su</title><description>Certificate of Service Re: Motion for Leave to File Their Supplement to Limited Objection to the Committees Complaint Confirmation Motion (related document(s)[7584]) Filed by EGI-TRB, L.L.C. and Samuel Zell. (Root, Alan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7586</link><pubDate>Thu, 20 Jan 2011 00:00:00</pubDate></item><item><title>7585 - Withdrawal of Claim on behalf of B Weir regarding scheduled </title><description>Withdrawal of Claim on behalf of B Weir regarding scheduled claim no. 208045280. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7585</link><pubDate>Thu, 20 Jan 2011 00:00:00</pubDate></item><item><title>7584 - Motion for Leave to File Their Supplement to Limited Objecti</title><description>Motion for Leave to File Their Supplement to Limited Objection to the Committees Complaint Confirmation Motion (related document(s)[7091], [7164], [7542], [7546]) Filed by EGI-TRB, L.L.C. and Samuel Zell. (Attachments: # (1) Exhibit A# (2) Proposed Form of Order) (Root, Alan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7584</link><pubDate>Thu, 20 Jan 2011 00:00:00</pubDate></item><item><title>7583 - Affidavit/Declaration of Mailing of Samuel Garcia. Filed by </title><description>Affidavit/Declaration of Mailing of Samuel Garcia. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7422], [7423], [7424], [7425], [7426], [7427], [7431]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7583</link><pubDate>Thu, 20 Jan 2011 00:00:00</pubDate></item><item><title>7582 - Notice of Service of Discovery regarding Amended Notice of D</title><description>Notice of Service of Discovery regarding Amended Notice of Deposition of Todd Kaplan Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7582</link><pubDate>Thu, 20 Jan 2011 00:00:00</pubDate></item><item><title>7581 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation of and Reimbursement of Expenses (Twenty-Third) for the period November 1, 2010 to November 30, 2010 (related document(s)[7332]) Filed by Chadbourne &amp; Parke LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/7581</link><pubDate>Thu, 20 Jan 2011 00:00:00</pubDate></item><item><title>7580 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 01/21/2011 to 02/04/2011. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/7580</link><pubDate>Thu, 20 Jan 2011 00:00:00</pubDate></item><item><title>7579 - Certificate of No Objection re: Monthly Application for Reim</title><description>Certificate of No Objection re: Monthly Application for Reimbursement of Committee Members Expenses (Fifteenth) for the period November 1, 2010 to November 30, 2010 (related document(s)[7323]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/7579</link><pubDate>Thu, 20 Jan 2011 00:00:00</pubDate></item><item><title>7578 - Notice of Service of Discovery regarding Notice of Depositio</title><description>Notice of Service of Discovery regarding Notice of Deposition of Todd Kaplan Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7578</link><pubDate>Thu, 20 Jan 2011 00:00:00</pubDate></item><item><title>7577 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Third) for the period November 1, 2010 to November 30, 2010 (related document(s)[7322]) Filed by AlixPartners, LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/7577</link><pubDate>Thu, 20 Jan 2011 00:00:00</pubDate></item><item><title>7576 - Order Granting Motion for Admission pro hac vice of Andrew L</title><description>Order Granting Motion for Admission pro hac vice of Andrew Levy. (Related Doc # [7257]) Order Signed on 1/20/2011.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/7576</link><pubDate>Thu, 20 Jan 2011 00:00:00</pubDate></item><item><title>7575 - Motion to Appear pro hac vice of Jason B. Sanjana, Esquire o</title><description>Motion to Appear pro hac vice of Jason B. Sanjana, Esquire of Latham &amp; Watkins LLP. Receipt Number DEX008449, Filed by Barclays Bank PLC, Waterstone Capital Management LP. (Attachments: # (1) Proposed Form of Order) (Lemisch, Raymond)</description><link>https://dm.epiq11.com/case/TRB/dockets/7575</link><pubDate>Thu, 20 Jan 2011 00:00:00</pubDate></item><item><title>7574 - Motion to Appear pro hac vice of Robert J. Rosenberg, Esquir</title><description>Motion to Appear pro hac vice of Robert J. Rosenberg, Esquire of Latham &amp; Watkins LLP. Receipt Number DEX008449, Filed by Barclays Bank PLC, Waterstone Capital Management LP. (Attachments: # (1) Proposed Form of Order) (Lemisch, Raymond)</description><link>https://dm.epiq11.com/case/TRB/dockets/7574</link><pubDate>Thu, 20 Jan 2011 00:00:00</pubDate></item><item><title>7573 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 1/24/2011 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7573</link><pubDate>Thu, 20 Jan 2011 00:00:00</pubDate></item><item><title>7572 - Order Granting Motion for Admission pro hac vice of Tom W. D</title><description>Order Granting Motion for Admission pro hac vice of Tom W. Davidson. (Related Doc # [7551]) Order Signed on 1/20/2011.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/7572</link><pubDate>Thu, 20 Jan 2011 00:00:00</pubDate></item><item><title>7571 - Order Granting Motion for Admission pro hac vice of A. Brent</title><description>Order Granting Motion for Admission pro hac vice of A. Brent Truitt. (Related Doc # [7548]) Order Signed on 1/20/2011.   (Attachments: # (1) Declaration "A") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/7571</link><pubDate>Thu, 20 Jan 2011 00:00:00</pubDate></item><item><title>7570 - Memorandum of Law in Opposition to the Noteholder Plan Propo</title><description>Memorandum of Law in Opposition to the Noteholder Plan Proponents Motion to Compel Production of Documents and Information Based on the Crime-Fraud Exception (related document(s)[7517]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7570</link><pubDate>Wed, 19 Jan 2011 00:00:00</pubDate></item><item><title>7569 - Notice of Withdrawal of , Without Prejuice, of Debtors Memor</title><description>Notice of Withdrawal of , Without Prejuice, of Debtors Memorandum of Law in Opposition to the Noteholder Plan Proponents Motion to Compel Production of Documents and Information Based on the Crime-Fraud Exception (related document(s)[7554]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7569</link><pubDate>Wed, 19 Jan 2011 00:00:00</pubDate></item><item><title>7568 - Declaration in Support / Declaration of Joseph M. Drayton in</title><description>Declaration in Support / Declaration of Joseph M. Drayton in Support of Merrill Lynchs Objection to the Motion by the Law Debenture Trust Company of New York to Compel Production of Documents (related document(s)[7566]) Filed by Merrill Lynch Capital Corporation and Merrill Lynch, Pierce, Fenner &amp; Smith, Incorporated. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C (PART 1)# (4) Exhibit C (PART 2)# (5) Exhibit D# (6) Exhibit E# (7) Exhibit F# (8) Exhibit G# (9) Exhibit H# (10) Exhibit I# (11) Exhibit J# (12) Exhibit K# (13) Exhibit L# (14) Exhibit M# (15) Exhibit N# (16) Exhibit O# (17) Exhibit P# (18) Exhibit Q# (19) Exhibit R# (20) Certificate of Service) (Silverstein, Laurie)</description><link>https://dm.epiq11.com/case/TRB/dockets/7568</link><pubDate>Wed, 19 Jan 2011 00:00:00</pubDate></item><item><title>7567 - Declaration in Support / Declaration of Michael E. OBrien in</title><description>Declaration in Support / Declaration of Michael E. OBrien in Support of Merrill Lynchs Objection to the Motion by the Law Debenture Trust Company of New York for an Order to Compel the Production of Certain Documents from Merrill Lynch (related document(s)[7566]) Filed by Merrill Lynch Capital Corporation and Merrill Lynch, Pierce, Fenner &amp; Smith, Incorporated. (Attachments: # (1) Certificate of Service) (Silverstein, Laurie)</description><link>https://dm.epiq11.com/case/TRB/dockets/7567</link><pubDate>Wed, 19 Jan 2011 00:00:00</pubDate></item><item><title>7566 - Objection of Merrill Lynch, Pierce, Fenner &amp; Smith, Incorpor</title><description>Objection of Merrill Lynch, Pierce, Fenner &amp; Smith, Incorporated to the Motion of Law Debenture Trust Company of New York for an Order Compelling the Production of Documents (related document(s)[7521]) Filed by Merrill Lynch Capital Corporation and Merrill Lynch, Pierce, Fenner &amp; Smith, Incorporated (Attachments: # (1) Certificate of Service) (Silverstein, Laurie)</description><link>https://dm.epiq11.com/case/TRB/dockets/7566</link><pubDate>Wed, 19 Jan 2011 00:00:00</pubDate></item><item><title>7565 - Order Granting Motion for Admission pro hac vice of Adam L. </title><description>Order Granting Motion for Admission pro hac vice of Adam L. Hirsch, Esquire (Related Doc # [7474]) Order Signed on 1/19/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/7565</link><pubDate>Wed, 19 Jan 2011 00:00:00</pubDate></item><item><title>7564 - Order Granting Motion for Admission pro hac vice of Lawrence</title><description>Order Granting Motion for Admission pro hac vice of Lawrence V. Gelber, Esquire(Related Doc # [7473]) Order Signed on 1/19/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/7564</link><pubDate>Wed, 19 Jan 2011 00:00:00</pubDate></item><item><title>7563 - Declaration of Michael J. Russano in Support of JPMorgans Re</title><description>Declaration of Michael J. Russano in Support of JPMorgans Response to the Noteholder Plan Proponents Motion to Compel JPMorgan to Search for, Review and Produce Documents Responsive to Aurelius First Request for the Production of Documents (related document(s)[7519], [7557]) Filed by JPMorgan Chase Bank, N.A.. (Attachments: # (1) Exhibit 1# (2) Exhibit 2# (3) Exhibit 3# (4) Exhibit 4# (5) Exhibit 5# (6) Exhibit 6# (7) Exhibit 7# (8) Exhibit 8# (9) Exhibit 9# (10) Exhibit 10# (11) Exhibit 11# (12) Exhibit 12# (13) Exhibit 13# (14) Exhibit 14# (15) Exhibit 15) (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7563</link><pubDate>Wed, 19 Jan 2011 00:00:00</pubDate></item><item><title>7562 - Declaration in Support of James W. Ducayet of Debtors Memora</title><description>Declaration in Support of James W. Ducayet of Debtors Memorandum of Law in Opposition to the Noteholder Plan Proponents Motion to Compel Production of Documents and Information Based on the Crime-Fraud Exception (related document(s)[7517], [7554]) Filed by Sidley Austin LLP. (Attachments: # (1) Attachment A# (2) Attachment B# (3) Attachment C# (4) Attachment D# (5) Attachment E) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7562</link><pubDate>Wed, 19 Jan 2011 00:00:00</pubDate></item><item><title>7561 - Objection to Law Debenture Trust Company of New Yorks Motion</title><description>Objection to Law Debenture Trust Company of New Yorks Motion to Compel the Production of Documents (related document(s)[7522]) Filed by Angelo, Gordon &amp; Co., Oaktree Capital Management, L.P. (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/7561</link><pubDate>Wed, 19 Jan 2011 00:00:00</pubDate></item><item><title>7560 - Declaration of Dawn M. Wilson (related document(s)[7558]) Fi</title><description>Declaration of Dawn M. Wilson (related document(s)[7558]) Filed by Angelo, Gordon &amp; Co.. (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/7560</link><pubDate>Wed, 19 Jan 2011 00:00:00</pubDate></item><item><title>7559 - Declaration of Joshua M. Mester in Support of Opposition to </title><description>Declaration of Joshua M. Mester in Support of Opposition to to Motion of Law Debenture Company of New York to Compel Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P. and Hennigan, Bennett &amp; Dorman LLP to Produce Documents (related document(s)[7558]) Filed by Angelo, Gordon &amp; Co., Oaktree Capital Management, L.P.. (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/7559</link><pubDate>Wed, 19 Jan 2011 00:00:00</pubDate></item><item><title>7558 - Objection to Motion of Law Debenture Company of New York to </title><description>Objection to Motion of Law Debenture Company of New York to Compel Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P. and Hennigan, Bennett &amp; Dorman LLP to Produce Documents (related document(s)[7522]) Filed by Angelo, Gordon &amp; Co., Oaktree Capital Management, L.P. (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/7558</link><pubDate>Wed, 19 Jan 2011 00:00:00</pubDate></item><item><title>7557 - Response to the Noteholder Plan Proponents Motion to Compel </title><description>Response to the Noteholder Plan Proponents Motion to Compel JPMorgan to Search for, Review and Produce Documents Responsive to Aurelius First Request for the Production of Documents (related document(s)[7519]) Filed by JPMorgan Chase Bank, N.A. (Stearn, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/7557</link><pubDate>Wed, 19 Jan 2011 00:00:00</pubDate></item><item><title>7556 - Declaration of Joshua M. Mester in Support of Opposition to </title><description>Declaration of Joshua M. Mester in Support of Opposition to to Motion of Law Debenture Trust Company of New York to Compel Production of Documents by the Non-Proponent Credit Agreement Lenders (related document(s)[7553]) Filed by Credit Agreement Lenders. (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/7556</link><pubDate>Wed, 19 Jan 2011 00:00:00</pubDate></item><item><title>7555 - Objection to Aurelius Capital Managements Motion to Compel t</title><description>Objection to Aurelius Capital Managements Motion to Compel the Production of Documents (related document(s)[7512]) Filed by JPMorgan Chase Bank, N.A. (Stearn, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/7555</link><pubDate>Wed, 19 Jan 2011 00:00:00</pubDate></item><item><title>7554 - Memorandum of Law in Opposition to the Noteholder Plan Propo</title><description>Memorandum of Law in Opposition to the Noteholder Plan Proponents Motion to Compel Production of Documents and Information Based on the Crime-Fraud Exception (related document(s)[7517]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7554</link><pubDate>Wed, 19 Jan 2011 00:00:00</pubDate></item><item><title>7553 - Objection to Motion of Law Debenture Trust Company of New Yo</title><description>Objection to Motion of Law Debenture Trust Company of New York to Compel Production of Documents by the Non-Proponent Credit Agreement Lenders (related document(s)[7518]) Filed by Credit Agreement Lenders (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/7553</link><pubDate>Wed, 19 Jan 2011 00:00:00</pubDate></item><item><title>7552 - Objection to the Noteholder Plan Proponents Motion to Compel</title><description>Objection to the Noteholder Plan Proponents Motion to Compel Production of Documents and Information From the Debtor/Committee/Lender Plan Proponents and Other Parties or, Alternatively, for an Order of Preclusion Respecting Certain Issues (related document(s)[7527]) Filed by Debtor/Committee/Lender Plan Proponent Group (Attachments: # (1) Exhibit 1# (2) Exhibit 2# (3) Exhibit 3# (4) Exhibit 4# (5) Exhibit 5) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7552</link><pubDate>Wed, 19 Jan 2011 00:00:00</pubDate></item><item><title>7551 - Motion to Appear pro hac vice of Tom W. Davidson of Akin Gum</title><description>Motion to Appear pro hac vice of Tom W. Davidson of Akin Gump Strauss Hauer &amp; Feld LLP. Receipt Number 008422, Filed by Credit Agreement Lenders. (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/7551</link><pubDate>Wed, 19 Jan 2011 00:00:00</pubDate></item><item><title>7550 - Objection to Debtors Disclosure, Specific, Plans of Reorgani</title><description>Objection to Debtors Disclosure, Specific, Plans of Reorganization with this Responsive Statement Filed by Kevin Millen (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/7550</link><pubDate>Tue, 18 Jan 2011 00:00:00</pubDate></item><item><title>7549 - Notice of Adjourned/Rescheduled Hearing (January 21, 2011 he</title><description>Notice of Adjourned/Rescheduled Hearing (January 21, 2011 hearing at 10:00 a.m. is rescheduled to January 24, 2011 at 11:00 a.m.) (related document(s)[7440]) Filed by Tribune Company. Hearing scheduled for 1/24/2011 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7549</link><pubDate>Wed, 19 Jan 2011 00:00:00</pubDate></item><item><title>7548 - Motion to Appear pro hac vice of A. Brent Truitt of Hennigan</title><description>Motion to Appear pro hac vice of A. Brent Truitt of Hennigan, Bennett &amp; Dorman, LLP. Receipt Number 008402, Filed by Credit Agreement Lenders. (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/7548</link><pubDate>Wed, 19 Jan 2011 00:00:00</pubDate></item><item><title>7547 - Declaration of David M. Zensky in Support of Motions to Comp</title><description>Declaration of David M. Zensky in Support of Motions to Compel Filed by the Noteholder Plan Proponents (related document(s)[7517], [7519], [7527]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7547</link><pubDate>Tue, 18 Jan 2011 00:00:00</pubDate></item><item><title>7546 - Joinder of Aurelius Capital Management, LP in the Motion of </title><description>Joinder of Aurelius Capital Management, LP in the Motion of the Official Committee of Unsecured Creditors for Entry of an Order Confirming That the Courts October 27, 2010 Order Granted the Committee Standing With Respect to all Claims Asserted in the Amended Complaints in Adversary Proceeding Nos. 10-53963 and 10-54010 (related document(s)[7091]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7546</link><pubDate>Tue, 18 Jan 2011 00:00:00</pubDate></item><item><title>7545 - Supplemental List of Ordinary Course Professionals (Notice o</title><description>Supplemental List of Ordinary Course Professionals (Notice of Supplement to Exhibit "A" to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business) (related document(s)[227], [544], [877], [1086], [1756], [1826], [1887], [2283], [2412], [2865], [3222], [3861], [4214], [4607], [4614], [4845], [5395], [5846], [7236]) Filed by Tribune Company. (Attachments: # (1) Exhibit 1) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7545</link><pubDate>Tue, 18 Jan 2011 00:00:00</pubDate></item><item><title>7544 - Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy </title><description>Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7454], [7455], [7462], [7470], [7476], [7477], [7478], [7479]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7544</link><pubDate>Tue, 18 Jan 2011 00:00:00</pubDate></item><item><title>7543 - Motion to Amend Debtors Schedules Pursuant to Federal Rule o</title><description>Motion to Amend Debtors Schedules Pursuant to Federal Rule of Bankruptcy Procedure 1009(a) Filed by Sprint Nextel. Hearing scheduled for 2/8/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/1/2011. (Attachments: # (1) Notice of Sprint Nextels Motion to Amend the Debtors Schedules Pursuant to Federal Rule of Bankruptcy Procedure 1009(a)# (2) Proposed Form of Order # (3) Certificate of Service) (Fallon, Sherry)</description><link>https://dm.epiq11.com/case/TRB/dockets/7543</link><pubDate>Tue, 18 Jan 2011 00:00:00</pubDate></item><item><title>7542 - Reply o the Official Committee of Unsecured Creditors in Spp</title><description>Reply o the Official Committee of Unsecured Creditors in Spport of its Motion for Entry of an Order Confirming That the Courts October 27, 2010 Order Granted the Committee Standing With Respect to All Claims Asserted in the Amended Complaints in Adversary Proceeding Nos 10-53963 and 10-54010 (related document(s)[7091]) Filed by Special Counsel to the Official Committee of Unsecured Creditors (Attachments: # (1) Certificate of Service) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/7542</link><pubDate>Tue, 18 Jan 2011 00:00:00</pubDate></item><item><title>7541 - Affidavit/Declaration of Service re: Joinder to Debtors Resp</title><description>Affidavit/Declaration of Service re: Joinder to Debtors Response to Wilmington Trust Companys Motion for (I) Estimation of the PHONES Claims and (II) Classification of PHONES Claims (related document(s)[7511]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7541</link><pubDate>Tue, 18 Jan 2011 00:00:00</pubDate></item><item><title>7540 - Affidavit/Declaration of Service (related document(s)[7508],</title><description>Affidavit/Declaration of Service (related document(s)[7508], [7509], [7510]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7540</link><pubDate>Tue, 18 Jan 2011 00:00:00</pubDate></item><item><title>7539 - Affidavit/Declaration of Service re: Objection to the Motion</title><description>Affidavit/Declaration of Service re: Objection to the Motions by Wilmington Trust Company, Deutsche Bank Trust Company Americas, and Law Debenture Trust Company of New York for Estimation and Temporary Allowance of Claims for Voting Purposes (related document(s)[7487]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7539</link><pubDate>Tue, 18 Jan 2011 00:00:00</pubDate></item><item><title>7538 - Certificate of No Objection Regarding the Twentieth Monthly </title><description>Certificate of No Objection Regarding the Twentieth Monthly Application (related document(s)[7328]) Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7538</link><pubDate>Tue, 18 Jan 2011 00:00:00</pubDate></item><item><title>7537 - Hearing Held/Court Sign-In Sheet (related document(s)[7448])</title><description>Hearing Held/Court Sign-In Sheet (related document(s)[7448]). (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/7537</link><pubDate>Thu, 13 Jan 2011 00:00:00</pubDate></item><item><title>7536 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7485], [7491]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7536</link><pubDate>Mon, 17 Jan 2011 00:00:00</pubDate></item><item><title>7535 - BNC Certificate of Mailing.  (related document(s)[7499]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[7499]) Service Date 01/16/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7535</link><pubDate>Sun, 16 Jan 2011 00:00:00</pubDate></item><item><title>7534 - BNC Certificate of Mailing.  (related document(s)[7498]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[7498]) Service Date 01/16/2011. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7534</link><pubDate>Sun, 16 Jan 2011 00:00:00</pubDate></item><item><title>7533 - Declaration of Garvan F. McDaniel regarding Motion to Compel</title><description>Declaration of Garvan F. McDaniel regarding Motion to Compel Angelo, Gordon &amp; Co., L.P Oaktree Capital Management, L.P and Hennigan, Bennett &amp; Dorman LLP to Produce Documents (related document(s)[7522]) Filed by Law Debenture Trust Company of New York. (Attachments: # (1) Exhibit 1# (2) Exhibit 2# (3) Exhibit 3# (4) Exhibit 4# (5) Exhibit 5# (6) Exhibit 6# (7) Exhibit 7# (8) Exhibit 8# (9) Exhibit 9# (10) Exhibit 10# (11) Exhibit 11# (12) Exhibit 12# (13) Exhibit 13# (14) Exhibit 14# (15) Exhibit 15 - Part 1 of 3# (16) Exhibit 15 - Part 2 of 3# (17) Exhibit 15 - Part 3 of 3# (18) Exhibit 16# (19) Exhibit 17# (20) Exhibit 18 through 29) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7533</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7532 - Declaration of Matthew Stein regarding Motion to Compel Ange</title><description>Declaration of Matthew Stein regarding Motion to Compel Angelo, Gordon &amp; Co., L.P Oaktree Capital Management, L.P and Hennigan, Bennett &amp; Dorman LLP to Produce Documents (related document(s)[7522]) Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7532</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7531 - Declaration of Garvan F. McDaniel regarding Motion to Compel</title><description>Declaration of Garvan F. McDaniel regarding Motion to Compel Production of Documents by Merrill Lynch, Pierce Fenner &amp; Smith Inc (related document(s)[7521]) Filed by Law Debenture Trust Company of New York. (Attachments: # (1) Exhibit 1 through 4# (2) Exhibit 5# (3) Exhibit 6-14) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7531</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7530 - Declaration of Paul Burgo regarding Motion to Compel Product</title><description>Declaration of Paul Burgo regarding Motion to Compel Production of Documents by Merrill Lynch, Pierce Fenner &amp; Smith Inc. (related document(s)[7521]) Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7530</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7529 - Declaration of Garvan F. McDaniel regarding Motion to Compel</title><description>Declaration of Garvan F. McDaniel regarding Motion to Compel Production of Documents by the Non-Proponent Credit Agreement Lenders (related document(s)[7518]) Filed by Law Debenture Trust Company of New York. (Attachments: # (1) Exhibit 1# (2) Exhibit 2# (3) Exhibit 3# (4) Exhibit 4) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7529</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7528 - Declaration of Matthew Stein regarding Motion to Compel Prod</title><description>Declaration of Matthew Stein regarding Motion to Compel Production of Documents by the Non-Proponent Credit Agreement Lenders (related document(s)[7518]) Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7528</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7527 - Motion to Compel //Noteholder Plan Proponents Motion to Comp</title><description>Motion to Compel //Noteholder Plan Proponents Motion to Compel Production of Documents and Information from the Debtor/Committee/Lender Plan Proponents and Other Parties or, Alternatively, for an Order of Preclusion Respecting Certain Issues and Memorandum of Law in Support Thereof Filed by Aurelius Capital Management, LP. Hearing scheduled for 1/21/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/19/2011. (Attachments: # (1) Notice # (2) Exhibit 1# (3) Exhibit 2# (4) Exhibit 3# (5) Exhibit 4# (6) Exhibit 5# (7) Exhibit 6# (8) Exhibit 7# (9) Exhibit 8# (10) Exhibit 9# (11) Exhibit 10# (12) Exhibit 11# (13) Exhibit 12# (14) Exhibit 13# (15) Exhibit 14# (16) Exhibit 15# (17) Proposed Form of Order # (18) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7527</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7526 - Motion to Appear pro hac vice of Jodie E. Buchman. Receipt N</title><description>Motion to Appear pro hac vice of Jodie E. Buchman. Receipt Number DEX008391, Filed by Constellation NewEnergy, Inc.. (Grey, Joseph)</description><link>https://dm.epiq11.com/case/TRB/dockets/7526</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7525 - Notice of Service of Fifth Interim Fee Application of Zucker</title><description>Notice of Service of Fifth Interim Fee Application of Zuckerman Spaeder LLP for Interim Allowance of Compensation and Reimbursement of Expenses for the Period September 1, 2010 through November 30, 2010 (related document(s)[7523]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. (Attachments: # (1) Certificate of Service) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/7525</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7524 - Quarterly Application for Compensation of (Seventh) of Danie</title><description>Quarterly Application for Compensation of (Seventh) of Daniel J. Edelman, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications and Investor Relations Consultants for the Debtors and Debtors-in-Possession for the period September 1, 2010 to November 30, 2010 (related document(s)[6449], [7103], [7475]) Filed by Daniel J. Edelman, Inc.. Objections due by 2/3/2011. (Attachments: # (1) Notice of Seventh Quarterly Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7524</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7523 - Application for Compensation of Fifth Interim Fee Applicatio</title><description>Application for Compensation of Fifth Interim Fee Application of Zuckerman Spaeder LLP for Interim Approval and Allowance of Compenstion and Reimbursement of Expenses for the period September 1, 2010 to November 30, 2010 Filed by Special Counsel to the Official Committee of Unsecured Creditors. Objections due by 2/3/2011. (Attachments: # (1) Notice # (2) Certificate of Service) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/7523</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7522 - Motion to Compel Angelo, Gordon &amp; Co., L.P Oaktree Capital M</title><description>Motion to Compel Angelo, Gordon &amp; Co., L.P Oaktree Capital Management, L.P and Hennigan, Bennett &amp; Dorman LLP to Produce Documents Filed by Law Debenture Trust Company of New York. Hearing scheduled for 1/21/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/19/2011. (Attachments: # (1) Notice # (2) Proposed Form of Order) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7522</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7521 - Motion to Compel Production of Documents by Merrill Lynch, P</title><description>Motion to Compel Production of Documents by Merrill Lynch, Pierce Fenner &amp; Smith Inc., Filed by Law Debenture Trust Company of New York. Hearing scheduled for 1/21/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/19/2011. (Attachments: # (1) Notice # (2) Proposed Form of Order) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7521</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7520 - Quarterly Application for Compensation of (Eighth) of Jenner</title><description>Quarterly Application for Compensation of (Eighth) of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2010 to November 30, 2010 (related document(s)[7106], [7397], [7491]) Filed by Jenner Block LLP. Objections due by 2/3/2011. (Attachments: # (1) Notice of Eighth Quarterly Application# (2) Verification# (3) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7520</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7519 - Motion to Compel //Motion of the Noteholder Plan Proponents </title><description>Motion to Compel //Motion of the Noteholder Plan Proponents to Compel JPMorgan to Search for, Review and Produce Documents Responsive to Aureliuss First Request for Production of Documents and Memorandum of Law in Support Thereof Filed by Aurelius Capital Management, LP. Hearing scheduled for 1/21/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/19/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Exhibit E# (7) Exhibit F# (8) Exhibit G- Proposed Order# (9) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7519</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7518 - Motion to Compel Production of Documents Filed by Law Debent</title><description>Motion to Compel Production of Documents Filed by Law Debenture Trust Company of New York. Hearing scheduled for 1/21/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/19/2011. (Attachments: # (1) Notice # (2) Proposed Form of Order) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7518</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7517 - Motion to Compel //The Noteholder Plan Proponents Motion to </title><description>Motion to Compel //The Noteholder Plan Proponents Motion to Compel Production and Information Based on the Crime-Fraud Exception and Memorandum of Law in Support Thereof Filed by Aurelius Capital Management, LP. Hearing scheduled for 1/21/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/19/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B- Part 1# (4) Exhibit B- Part 2# (5) Exhibit B- Part 3# (6) Proposed Form of Order # (7) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7517</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7516 - Notice of Appearance Filed by Constellation NewEnergy, Inc..</title><description>Notice of Appearance Filed by Constellation NewEnergy, Inc.. (Attachments: # (1) Certificate of Service) (Grey, Joseph)</description><link>https://dm.epiq11.com/case/TRB/dockets/7516</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7515 - Quarterly Application for Compensation of (Fifth) of Seyfart</title><description>Quarterly Application for Compensation of (Fifth) of Seyfarth Shaw LLP for Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors in the Ordinary Course of Business for the period September 1, 2010 to November 30, 2010 (related document(s)[6711], [6712], [7514]) Filed by Seyfarth Shaw LLP. Objections due by 2/3/2011. (Attachments: # (1) Notice of Quarterly Fee Application# (2) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7515</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7514 - Monthly Application for Compensation of (Fourteenth) of Seyf</title><description>Monthly Application for Compensation of (Fourteenth) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period November 1, 2010 to November 30, 2010. Filed by Seyfarth Shaw LLP. Objections due by 2/3/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7514</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7513 - Declaration of Sally Buckman in Support of Aurelius Capital </title><description>Declaration of Sally Buckman in Support of Aurelius Capital Management, LPs Motion to Compel JPMorgan to Produce Documents Pursuant to Bankruptcy Rules 9014 and 7037 and Federal Rule of Civil Procedure 37 (related document(s)[7512]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7513</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7512 - Motion to Compel //Aurelius Capital Management, LPs Motion t</title><description>Motion to Compel //Aurelius Capital Management, LPs Motion to Compel JPMorgan to Produce Documents Pursuant to Bankruptcy Rules 9014 and 7037 and Federal Rule of Civil Procedure 37 Filed by Aurelius Capital Management, LP. Hearing scheduled for 1/21/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/19/2011. (Attachments: # (1) Notice # (2) Exhibit A-H# (3) Exhibit I-O# (4) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7512</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7511 - Joinder to Debtors Response to Wilmington Trust Companys Mot</title><description>Joinder to Debtors Response to Wilmington Trust Companys Motion for (I) Estimation of the PHONES Claims and (II) Classification of PHONES Claims (related document(s)[7352], [7488]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7511</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7510 - Interim Application for Compensation of (Eighth) for the per</title><description>Interim Application for Compensation of (Eighth) for the period September 1, 2010 to November 30, 2010 Filed by AlixPartners, LLP. Objections due by 2/3/2011. (Attachments: # (1) Notice # (2) Certification of Alan D. Holtz) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/7510</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7509 - Interim Application for Compensation of (Eighth) for the per</title><description>Interim Application for Compensation of (Eighth) for the period September 1, 2010 to November 30, 2010 Filed by Landis Rath &amp; Cobb LLP. Objections due by 2/3/2011. (Attachments: # (1) Notice # (2) Certification of Rebecca L. Butcher) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/7509</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7508 - Interim Application for Compensation of (Eighth) for the per</title><description>Interim Application for Compensation of (Eighth) for the period September 1, 2010 to November 30, 2010 Filed by Chadbourne &amp; Parke LLP. Objections due by 2/3/2011. (Attachments: # (1) Notice # (2) Certification of Douglas E. Deutsch) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/7508</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7507 - Supplemental Affidavit of Ordinary Course Professional John </title><description>Supplemental Affidavit of Ordinary Course Professional John W. Costello of Wildman, Harrold, Allen &amp; Dixon LLP (related document(s)[227], [1027]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7507</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7506 - Interim Application for Compensation of (Eighth) of Lazard F</title><description>Interim Application for Compensation of (Eighth) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2010 to November 30, 2010 (related document(s)[7385], [7386], [7505]) Filed by Lazard Freres &amp; Co. LLC. Objections due by 2/3/2011. (Attachments: # (1) Notice of Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7506</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7505 - Monthly Application for Compensation of (Twenty-Third) of La</title><description>Monthly Application for Compensation of (Twenty-Third) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period November 1, 2010 to November 30, 2010. Filed by Lazard Freres &amp; Co. LLC. Objections due by 2/3/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7505</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7504 - Quarterly Application for Compensation of Mercer (US) Inc. f</title><description>Quarterly Application for Compensation of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors In Possession for the period September 1, 2010 to November 30, 2010 (related document(s)[7501], [7502], [7503]) Filed by Mercer (US) Inc.. Objections due by 2/4/2011. (Attachments: # (1) Notice # (2) Certificate of Service) (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/7504</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7503 - Monthly Application for Compensation of Mercer (US) Inc. for</title><description>Monthly Application for Compensation of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors In Possession for the period November 1, 2010 to November 30, 2010 Filed by Mercer (US) Inc.. Objections due by 2/4/2011. (Attachments: # (1) Notice # (2) Time Detail# (3) Expense Detail# (4) Certificate of Service) (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/7503</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7502 - Monthly Application for Compensation of Mercer (US) Inc. for</title><description>Monthly Application for Compensation of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors In Possession for the period October 1, 2010 to October 31, 2010 Filed by Mercer (US) Inc.. Objections due by 2/4/2011. (Attachments: # (1) Notice # (2) Time Detail# (3) Expense Detail# (4) Certificate of Service) (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/7502</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7501 - Monthly Application for Compensation of Mercer (US) Inc. for</title><description>Monthly Application for Compensation of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors In Possession for the period September 1, 2010 to September 30, 2010 Filed by Mercer (US) Inc.. Objections due by 2/4/2011. (Attachments: # (1) Notice # (2) Time Detail# (3) Expense Detail# (4) Certificate of Service) (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/7501</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7500 - Fee Auditors Report For Ernst &amp; Young LLP Second Quarterly F</title><description>Fee Auditors Report For Ernst &amp; Young LLP Second Quarterly Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7500</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7499 - Transcript regarding Hearing Held 1/13/2011 RE: Omnibus/Clas</title><description>Transcript regarding Hearing Held 1/13/2011 RE: Omnibus/Class Certification. Remote electronic access to the transcript is restricted until 4/14/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [7448]). Notice of Intent to Request Redaction Deadline Due By 1/21/2011. Redaction Request Due By 2/4/2011. Redacted Transcript Submission Due By 2/14/2011. Transcript access will be restricted through 4/14/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/7499</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7498 - Transcript regarding Hearing Held 1/10/2011 RE: Discovery Is</title><description>Transcript regarding Hearing Held 1/10/2011 RE: Discovery Issues. Remote electronic access to the transcript is restricted until 4/14/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [7432]). Notice of Intent to Request Redaction Deadline Due By 1/21/2011. Redaction Request Due By 2/4/2011. Redacted Transcript Submission Due By 2/14/2011. Transcript access will be restricted through 4/14/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/7498</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7497 - Interim Application for Compensation of (Eighth) of Alvarez </title><description>Interim Application for Compensation of (Eighth) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period September 1, 2010 to November 30, 2010 (related document(s)[7123], [7342], [7485]) Filed by Alvarez &amp; Marsal North America, LLC. Objections due by 2/3/2011. (Attachments: # (1) Notice of Eighth Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7497</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7496 - Affidavit/Declaration of Mailing regarding Monthly Applicati</title><description>Affidavit/Declaration of Mailing regarding Monthly Application (Nineteenth) for Allowance of Compensation and Reimbursement of Expenses, as Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses Incurred for the period November 1, 2010 to November 30, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7475]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7496</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7495 - Interim Application for Compensation of (Sixth) of Dow Lohne</title><description>Interim Application for Compensation of (Sixth) of Dow Lohnes PLLC, Special Regulatory Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2010 to November 30, 2010 (related document(s)[6176], [6580], [7428]) Filed by Dow Lohnes PLLC. Objections due by 2/3/2011. (Attachments: # (1) Notice of Sixth Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7495</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>7494 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: ALLIANCE STAFFING To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7494</link><pubDate>Thu, 13 Jan 2011 00:00:00</pubDate></item><item><title>7493 - Examiners Report For Zuckerman Spaeder LLP First Interim Fee</title><description>Examiners Report For Zuckerman Spaeder LLP First Interim Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7493</link><pubDate>Thu, 13 Jan 2011 00:00:00</pubDate></item><item><title>7492 - Application for Compensation of Sixteenth Monthly Applicatio</title><description>Application for Compensation of Sixteenth Monthly Application of Zuckerman Spaeder LLP for Interim Allowance of Compensation and Reimbursement of Expenses for the period November 1, 2010 to November 30, 2010 Filed by Special Counsel to the Official Committee of Unsecured Creditors. Objections due by 2/2/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Certificate of Service) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/7492</link><pubDate>Thu, 13 Jan 2011 00:00:00</pubDate></item><item><title>7491 - Monthly Application for Compensation of Jenner Block LLP, as</title><description>Monthly Application for Compensation of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period November 1, 2010 to November 30, 2010. Filed by Jenner Block LLP. Objections due by 2/2/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7491</link><pubDate>Thu, 13 Jan 2011 00:00:00</pubDate></item><item><title>7490 - Objection (Consolidated Objection of Debtors and Debtors in </title><description>Objection (Consolidated Objection of Debtors and Debtors in Possession to Motions for Temporary Allowance of Claims for Voting Purposes Pursuant to Federal Rule of Bankruptcy Procedure 3018) (related document(s)[4886], [7401], [7433], [7434]) Filed by Tribune Company (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7490</link><pubDate>Thu, 13 Jan 2011 00:00:00</pubDate></item><item><title>7489 - Notice of Service of Subpoena to Produce and Permit Inspecti</title><description>Notice of Service of Subpoena to Produce and Permit Inspection and Copying of Documents to Cahill Gordon &amp; Reindell LLP Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7489</link><pubDate>Thu, 13 Jan 2011 00:00:00</pubDate></item><item><title>7488 - Response (Debtors Response to Wilmington Trust Companys Moti</title><description>Response (Debtors Response to Wilmington Trust Companys Motion for (I) Estimation of the PHONES Claims and (II) Classification of Phones Claims Pursuant to Bankruptcy Rule 3013) (related document(s)[7352]) Filed by Tribune Company (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7488</link><pubDate>Thu, 13 Jan 2011 00:00:00</pubDate></item><item><title>7487 - Objection to the Motions by Wilmington Trust Company, Deutsc</title><description>Objection to the Motions by Wilmington Trust Company, Deutsche Bank Trust Company Americas, and Law Debenture Trust Company of New York for Estimation and Temporary Allowance of Claims for Voting Purposes (related document(s)[4886], [7401], [7433], [7434]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7487</link><pubDate>Thu, 13 Jan 2011 00:00:00</pubDate></item><item><title>7486 - Response to Wilmington Trust Companys Motion for (I) Estimat</title><description>Response to Wilmington Trust Companys Motion for (I) Estimation of the Phones Claims and (II) Classification of Phones Claims Pursuant to Bankruptcy Rule 3013 (related document(s)[7352]) Filed by Waterstone Capital Management LP, Barclays Bank PLC (Attachments: # (1) Certificate of Service) (Klyman, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/7486</link><pubDate>Thu, 13 Jan 2011 00:00:00</pubDate></item><item><title>7485 - Monthly Application for Compensation of (Twenty-Third) of Al</title><description>Monthly Application for Compensation of (Twenty-Third) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period November 1, 2010 to November 30, 2010. Filed by Alvarez &amp; Marsal North America, LLC. Objections due by 2/2/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - F) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7485</link><pubDate>Thu, 13 Jan 2011 00:00:00</pubDate></item><item><title>7484 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer of Claim. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7372]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7484</link><pubDate>Thu, 13 Jan 2011 00:00:00</pubDate></item><item><title>7483 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer of Claim. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7366], [7367]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7483</link><pubDate>Thu, 13 Jan 2011 00:00:00</pubDate></item><item><title>7482 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Transfer of Claim. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7343]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7482</link><pubDate>Thu, 13 Jan 2011 00:00:00</pubDate></item><item><title>7481 - Response of SuttonBrook Capital Management LP to Wilmington </title><description>Response of SuttonBrook Capital Management LP to Wilmington Trust Companys Motion for (I) Estimation of the Phones Claims and (II) Classification of Phones Claims Pursuant to Bankruptcy Rule 3013 [Docket No. 7352] (related document(s)[7352]) Filed by SuttonBrook Capital Management LP (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Certificate of Service) (Yurkewicz, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/7481</link><pubDate>Thu, 13 Jan 2011 00:00:00</pubDate></item><item><title>7480 - Notice of Service Regarding Reply Memorandum in Support of M</title><description>Notice of Service Regarding Reply Memorandum in Support of Movants Motion for Class Certification and Class Treatment of Movants Class Proofs of Claims (related document(s)[7403]) Filed by James Allen, Charles Evans, Pearl Evans, Gary Grant, Loretta Grant, Bill McNair, Sean Serrao. (Hiller, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/7480</link><pubDate>Wed, 12 Jan 2011 00:00:00</pubDate></item><item><title>7479 - Motion to Authorize (Motion of the Debtors for Entry of an O</title><description>Motion to Authorize (Motion of the Debtors for Entry of an Order Pursuant to Fed. R. Evid. 502(d)). Filed by Tribune Company. Hearing scheduled for 2/8/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/1/2011. (Attachments: # (1) Notice of Motion# (2) Exhibit A - Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7479</link><pubDate>Wed, 12 Jan 2011 00:00:00</pubDate></item><item><title>7478 - Interim Application for Compensation of (Eighth) Request of </title><description>Interim Application for Compensation of (Eighth) Request of Paul, Hastings, Janofsky &amp; Walker LLP for the period September 1, 2010 to November 30, 2010 (related document(s)[7319]) Filed by Paul, Hastings, Janofsky &amp; Walker LLP. Objections due by 2/1/2011. (Attachments: # (1) Notice of Eighth Inteirm Fee Application Request) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7478</link><pubDate>Wed, 12 Jan 2011 00:00:00</pubDate></item><item><title>7477 - Interim Application for Compensation of (Fifth) of Jones Day</title><description>Interim Application for Compensation of (Fifth) of Jones Day for Allowance of Compensation and Reimbursement of Expenses in Connection with Antitrust Related Matters for the period April 1, 2010 to October 31, 2010 (related document(s)[6669]) Filed by Jones Day. Objections due by 2/1/2011. (Attachments: # (1) Notice of Fifth Interim Fee Application) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7477</link><pubDate>Wed, 12 Jan 2011 00:00:00</pubDate></item><item><title>7476 - Interim Application for Compensation of (First) of Jones Day</title><description>Interim Application for Compensation of (First) of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Preformed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period August 22, 2010 to November 30, 2010 (related document(s)[6224], [6661], [7361]) Filed by Jones Day. Objections due by 2/1/2011. (Attachments: # (1) Notice of First Interim Fee Application) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7476</link><pubDate>Wed, 12 Jan 2011 00:00:00</pubDate></item><item><title>7475 - Monthly Application for Compensation of (Nineteenth) for All</title><description>Monthly Application for Compensation of (Nineteenth) for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses Incurred for the period November 1, 2010 to November 30, 2010. Filed by Daniel J. Edelman, Inc.. Objections due by 2/1/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7475</link><pubDate>Wed, 12 Jan 2011 00:00:00</pubDate></item><item><title>7474 - Motion to Appear pro hac vice of Adam L. Hirsch, Esquire. Re</title><description>Motion to Appear pro hac vice of Adam L. Hirsch, Esquire. Receipt Number DEX008313, Filed by SuttonBrook Capital Management LP. (Yurkewicz, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/7474</link><pubDate>Wed, 12 Jan 2011 00:00:00</pubDate></item><item><title>7473 - Motion to Appear pro hac vice Lawrence V. Gelber, Esquire. R</title><description>Motion to Appear pro hac vice Lawrence V. Gelber, Esquire. Receipt Number DEX008312, Filed by SuttonBrook Capital Management LP. (Yurkewicz, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/7473</link><pubDate>Wed, 12 Jan 2011 00:00:00</pubDate></item><item><title>7472 - Notice of Appearance Filed by SuttonBrook Capital Management</title><description>Notice of Appearance Filed by SuttonBrook Capital Management LP. (Yurkewicz, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/7472</link><pubDate>Wed, 12 Jan 2011 00:00:00</pubDate></item><item><title>7471 - Interim Application for Compensation of (Eighth) for the per</title><description>Interim Application for Compensation of (Eighth) for the period September 1, 2010 to November 30, 2010 Filed by Moelis &amp; Company LLC. Objections due by 2/1/2011. (Attachments: # (1) Notice # (2) Certification of Thane W. Carlston# (3) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/7471</link><pubDate>Wed, 12 Jan 2011 00:00:00</pubDate></item><item><title>7470 - Quarterly Application for Compensation of (Second) of Levine</title><description>Quarterly Application for Compensation of (Second) of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtors for Certain Litigation Matters for the period September 1, 2010 to November 30, 2010 (related document(s)[6290], [6631], [7430]) Filed by Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 2/1/2011. (Attachments: # (1) Notice of Second Quarterly Fee Application# (2) Exhibits A - B) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7470</link><pubDate>Wed, 12 Jan 2011 00:00:00</pubDate></item><item><title>7469 - Declaration in Support -- Certification of William T. Englan</title><description>Declaration in Support -- Certification of William T. England in Support of Interim Fee Applications of Pricewaterhousecoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession (related document(s)[7462]) Filed by PRICEWATERHOUSECOOPERS LLP. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E# (6) Exhibit F# (7) Exhibit G# (8) Exhibit H) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7469</link><pubDate>Tue, 11 Jan 2011 00:00:00</pubDate></item><item><title>7468 - Affidavit/Declaration of Mailing of Pete Caris re: Notice of</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Notice of Telephonic Hearing. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7432]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7468</link><pubDate>Tue, 11 Jan 2011 00:00:00</pubDate></item><item><title>7467 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period October 1, 2010 to October 31, 2010. Filed by Jenner Block LLP. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7397]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7467</link><pubDate>Tue, 11 Jan 2011 00:00:00</pubDate></item><item><title>7466 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7428], [7430]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7466</link><pubDate>Tue, 11 Jan 2011 00:00:00</pubDate></item><item><title>7465 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos.</title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7390], [7400]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7465</link><pubDate>Tue, 11 Jan 2011 00:00:00</pubDate></item><item><title>7464 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7385], [7386]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7464</link><pubDate>Tue, 11 Jan 2011 00:00:00</pubDate></item><item><title>7463 - Affidavit/Declaration of Mailing of Pete Caris re: Monthly A</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Monthly Application (Fifteenth) for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the period August 1, 2010 to August 31, 2010 Filed by Ernst &amp; Young LLP. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7371]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7463</link><pubDate>Tue, 11 Jan 2011 00:00:00</pubDate></item><item><title>7462 - Amended Application for Compensation of Pricewaterhousecoope</title><description>Amended Application for Compensation of Pricewaterhousecoopers LLP for the period September 1, 2010 to November 30, 2010 Filed by PRICEWATERHOUSECOOPERS LLP. Objections due by 1/25/2011. (Attachments: # (1) Notice) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7462</link><pubDate>Tue, 11 Jan 2011 00:00:00</pubDate></item><item><title>7461 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7361], [7364]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7461</link><pubDate>Tue, 11 Jan 2011 00:00:00</pubDate></item><item><title>7460 - Notice of Service of Objections and Responses to Debtors Fir</title><description>Notice of Service of Objections and Responses to Debtors First Request for the Production of Documents to Wilmington Trust Company Filed by Wilmington Trust Company. (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/7460</link><pubDate>Tue, 11 Jan 2011 00:00:00</pubDate></item><item><title>7459 - Notice of Service of Objections and Responses to the Subpoen</title><description>Notice of Service of Objections and Responses to the Subpoena of the Debtors Filed by Wilmington Trust Company. (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/7459</link><pubDate>Tue, 11 Jan 2011 00:00:00</pubDate></item><item><title>7458 - Order Granting Leave To Amend First Amended Complaint (Relat</title><description>Order Granting Leave To Amend First Amended Complaint (Related Doc # [7113],[7445]) Order Signed on 1/11/2011.   (Johnston, Julie)</description><link>https://dm.epiq11.com/case/TRB/dockets/7458</link><pubDate>Tue, 11 Jan 2011 00:00:00</pubDate></item><item><title>7457 - Order Granting Motion For Extension of Time To Complete Serv</title><description>Order Granting Motion For Extension of Time To Complete Service (10-54010 and 10-53963) (Related Doc # [7124],[7446]) Order Signed on 1/11/2011. (Johnston, Julie)</description><link>https://dm.epiq11.com/case/TRB/dockets/7457</link><pubDate>Tue, 11 Jan 2011 00:00:00</pubDate></item><item><title>7456 - Order Staying Preference Action (10-55969) (Related Doc # [7</title><description>Order Staying Preference Action (10-55969) (Related Doc # [7258],[7444]) Order Signed on 1/11/2011.   (Johnston, Julie)</description><link>https://dm.epiq11.com/case/TRB/dockets/7456</link><pubDate>Tue, 11 Jan 2011 00:00:00</pubDate></item><item><title>7455 - Order Approving Mutual Settlement And Release By And Between</title><description>Order Approving Mutual Settlement And Release By And Between Los Angeles Times Communications LLC And George Liberman Enterprises, Inc. (Related Doc # [7300],[7439]) Order Signed on 1/11/2011.   (Johnston, Julie)</description><link>https://dm.epiq11.com/case/TRB/dockets/7455</link><pubDate>Tue, 11 Jan 2011 00:00:00</pubDate></item><item><title>7454 - Order Allowing Compensation And Reimbursement of Expenses To</title><description>Order Allowing Compensation And Reimbursement of Expenses To Hunton &amp; Williams LLP For Services Rendered As Ordinary Course Counsel To The Debtors For Certain Litigation Matters During The Period From May 1, 2010 Through July 31, 2010. (Related Doc # [6710],[7320]) Order Signed on 1/11/2011.   (Johnston, Julie)</description><link>https://dm.epiq11.com/case/TRB/dockets/7454</link><pubDate>Tue, 11 Jan 2011 00:00:00</pubDate></item><item><title>7453 - Withdrawal of Claim filed on behalf of B Littleton regarding</title><description>Withdrawal of Claim filed on behalf of B Littleton regarding scheduled claim no. 209032080. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7453</link><pubDate>Tue, 11 Jan 2011 00:00:00</pubDate></item><item><title>7452 - Withdrawal of Claim filed on behalf of Elizabeth Morse regar</title><description>Withdrawal of Claim filed on behalf of Elizabeth Morse regarding scheduled claim no. 198024370. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7452</link><pubDate>Tue, 11 Jan 2011 00:00:00</pubDate></item><item><title>7451 - Affidavit/Declaration of Mailing of Transfer of Claim Pursua</title><description>Affidavit/Declaration of Mailing of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(1) or (3). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7389], [7394], [7395], [7413], [7414], [7419]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7451</link><pubDate>Tue, 11 Jan 2011 00:00:00</pubDate></item><item><title>7450 - Notice of Withdrawal of Appearance Filed by Step One Credit </title><description>Notice of Withdrawal of Appearance Filed by Step One Credit Agreement Lenders. (Friedman, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/7450</link><pubDate>Tue, 11 Jan 2011 00:00:00</pubDate></item><item><title>7449 - Letter from James F. Bendernagel Jr. to Judge Carey. Filed b</title><description>Letter from James F. Bendernagel Jr. to Judge Carey. Filed by Debtor/Committee/Lender Plan Proponent Group. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7449</link><pubDate>Tue, 11 Jan 2011 00:00:00</pubDate></item><item><title>7448 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 1/13/2011 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7448</link><pubDate>Tue, 11 Jan 2011 00:00:00</pubDate></item><item><title>7447 - Fee Auditors Report For Chadbourne &amp; Parke LLP Fifth Interim</title><description>Fee Auditors Report For Chadbourne &amp; Parke LLP Fifth Interim Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7447</link><pubDate>Tue, 11 Jan 2011 00:00:00</pubDate></item><item><title>7446 - Certificate of No Objection to Motion for Extension of Time </title><description>Certificate of No Objection to Motion for Extension of Time to Complete Service (related document(s)[7124]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/7446</link><pubDate>Mon, 10 Jan 2011 00:00:00</pubDate></item><item><title>7445 - Certificate of No Objection to Motion to Amend First Amended</title><description>Certificate of No Objection to Motion to Amend First Amended Complaint (related document(s)[7113]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/7445</link><pubDate>Mon, 10 Jan 2011 00:00:00</pubDate></item><item><title>7444 - Certificate of No Objection to Motion for Order Staying Pros</title><description>Certificate of No Objection to Motion for Order Staying Prosecution of Preference Action (related document(s)[7258]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/7444</link><pubDate>Mon, 10 Jan 2011 00:00:00</pubDate></item><item><title>7443 - Fee Auditors Report For Chadbourne &amp; Parke LLP Fourth Interi</title><description>Fee Auditors Report For Chadbourne &amp; Parke LLP Fourth Interim Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7443</link><pubDate>Mon, 10 Jan 2011 00:00:00</pubDate></item><item><title>7442 - Notice of Service Re: CRA International, Inc.s Responses and</title><description>Notice of Service Re: CRA International, Inc.s Responses and Objections to the Subpoena Issued By Aurelius Capital Management, LP (Filed As A Courtesy) Filed by CRA International, Inc.. (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7442</link><pubDate>Mon, 10 Jan 2011 00:00:00</pubDate></item><item><title>7441 - Notice of Service Re: EGI-TRB, L.L.C.s Responses and Objecti</title><description>Notice of Service Re: EGI-TRB, L.L.C.s Responses and Objections to the Subpoena Issued By Aurelius Capital Management, LP Filed by EGI-TRB LLC. (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7441</link><pubDate>Mon, 10 Jan 2011 00:00:00</pubDate></item><item><title>7440 - Notice of Adjourned/Rescheduled Hearing (January 20, 2011 he</title><description>Notice of Adjourned/Rescheduled Hearing (January 20, 2011 hearing at 10:00 a.m. is rescheduled to January 21, 2011 at 10:00 a.m.) (related document(s)[7126], [7352], [7401], [7433], [7434]) Filed by Tribune Company. Hearing scheduled for 1/21/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7440</link><pubDate>Mon, 10 Jan 2011 00:00:00</pubDate></item><item><title>7439 - Certificate of No Objection Regarding Docket No. 7300 (relat</title><description>Certificate of No Objection Regarding Docket No. 7300 (related document(s)[7300]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7439</link><pubDate>Mon, 10 Jan 2011 00:00:00</pubDate></item><item><title>7438 - Statement of Professionals Compensation (Statement of Fees a</title><description>Statement of Professionals Compensation (Statement of Fees and Expenses Paid to Ordinary Course Professionals for Services Rendered [September 1, 2010 - November 30, 2010]). Filed by Tribune Company. (Attachments: # (1) Exhibit A# (2) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7438</link><pubDate>Mon, 10 Jan 2011 00:00:00</pubDate></item><item><title>7437 - Certificate of Service regarding the Notice and Motion for E</title><description>Certificate of Service regarding the Notice and Motion for Estimation and Temporary Allowance of Claim for Voting Purposes Pursuant to Bankruptcy Rule 3018 (related document(s)[7433]) Filed by Deutsche Bank Trust Company Americas. (Mayer, Katharine)</description><link>https://dm.epiq11.com/case/TRB/dockets/7437</link><pubDate>Mon, 10 Jan 2011 00:00:00</pubDate></item><item><title>7436 - Response to Notice of Disclosure Statement Hearing (related </title><description>Response to Notice of Disclosure Statement Hearing (related document(s)[6208]) Filed by Family of John &amp; Ruth Foy (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/7436</link><pubDate>Mon, 10 Jan 2011 00:00:00</pubDate></item><item><title>7435 - Letter from Sheron Korpus to Judge Carey Filed by Law Debent</title><description>Letter from Sheron Korpus to Judge Carey Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7435</link><pubDate>Mon, 10 Jan 2011 00:00:00</pubDate></item><item><title>7434 - Motion to Allow - Motion for Estimation and Classification o</title><description>Motion to Allow - Motion for Estimation and Classification of Claim for Voting Purposes Pursuant to Bankruptcy Rule 3018 Filed by Law Debenture Trust Company of New York. Hearing scheduled for 1/20/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/13/2011. (Attachments: # (1) Notice # (2) Exhibit A - Part 1 of 2# (3) Exhibit A - Part 2 of 2# (4) Exhibit B# (5) Exhibit C# (6) Proposed Form of Order) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7434</link><pubDate>Sat, 08 Jan 2011 00:00:00</pubDate></item><item><title>7433 - Motion to Allow /MOTION OF DEUTSCHE BANK TRUST COMPANY AMERI</title><description>Motion to Allow /MOTION OF DEUTSCHE BANK TRUST COMPANY AMERICAS, INDENTURE TRUSTEE UNDER THE 1992 INDENTURE, THE 1995 INDENTURE AND THE 1997 INDENTURE FOR ESTIMATION AND TEMPORARY ALLOWANCE OF CLAIM FOR VOTING PURPOSES PURSUANT TO BANKRUPTCY RULE 3018 Filed by Deutsche Bank Trust Company Americas. Hearing scheduled for 1/20/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/13/2011. (Attachments: # (1) Notice # (2) Exhibit A-F# (3) Proposed Form of Order) (Mayer, Katharine)</description><link>https://dm.epiq11.com/case/TRB/dockets/7433</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7432 - Notice of Telephonic Hearing (related document(s)[7235], [73</title><description>Notice of Telephonic Hearing (related document(s)[7235], [7399], [7412], [7415]) Filed by Tribune Company. Hearing scheduled for 1/10/2011 at 02:00 PM at United States Bankruptcy Court, Alternate Meeting Site. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7432</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7431 - Quarterly Application for Compensation of (Fifth) of Ernst &amp;</title><description>Quarterly Application for Compensation of (Fifth) of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the period June 1, 2010 to August 31, 2010 (related document(s)[7318], [7371]) Filed by Ernst &amp; Young LLP. Objections due by 1/27/2011. (Attachments: # (1) Notice of Fifth Quarterly Fee Application# (2) Verification) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7431</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7430 - Monthly Application for Compensation of (Fourth) of Levine S</title><description>Monthly Application for Compensation of (Fourth) of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtor for Certain Litigation Matters for the period November 1, 2010 to November 30, 2010. Filed by Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 1/27/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7430</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7429 - Affidavit/Declaration of Service of Marisa DeCarli of Richar</title><description>Affidavit/Declaration of Service of Marisa DeCarli of Richards, Layton &amp; Finger, P.A. re: Order With Respect to Discovery and Scheduling Order for Plan Confirmation (related document(s)[7412]) Filed by JPMorgan Chase Bank, N.A.. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7429</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7428 - Monthly Application for Compensation of (Eighteenth) Dow Loh</title><description>Monthly Application for Compensation of (Eighteenth) Dow Lohnes PLLC for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period November 1, 2010 to November 30, 2010 Filed by Dow Lohnes PLLC. Objections due by 1/27/2011. (Attachments: # (1) Notice # (2) Exhibits A-C) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7428</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7427 - Supplemental Declaration (Seventh) of Thomas E. Hill Under 1</title><description>Supplemental Declaration (Seventh) of Thomas E. Hill Under 11 U.S.C. Section 327(a) and Rule 2014 of the Federal Rules of Bankruptcy Procedure (related document(s)[140], [321], [362], [1282], [2464], [2473], [4870], [5411]) Filed by Alvarez &amp; Marsal North America, LLC. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7427</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7426 - Notice of Service (First Notice of Satisfied Claims)(Objecti</title><description>Notice of Service (First Notice of Satisfied Claims)(Objection Deadline: February 7, 2011 at 4:00 p.m.) Filed by Tribune Company. (Attachments: # (1) Exhibit A (Satisfied Claims)) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7426</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7425 - Omnibus Objection to Claims (Debtors Thirty-Eighth Omnibus (</title><description>Omnibus Objection to Claims (Debtors Thirty-Eighth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1). Filed by Tribune Company. Hearing scheduled for 2/8/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/1/2011. (Attachments: # (1) Notice # (2) Exhibit A (Prepetition Satisfied Claims)# (3) Exhibit B (Rodden Declaration)# (4) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7425</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7424 - Omnibus Objection to Claims (Debtors Thirty-Seventh Omnibus </title><description>Omnibus Objection to Claims (Debtors Thirty-Seventh Omnibus Objection (Non-Substantive) to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1) Filed by Tribune Company. Hearing scheduled for 2/8/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/1/2011. (Attachments: # (1) Notice # (2) Exhibit A (Amended Claims)# (3) Exhibit B (Rodden Declaration)# (4) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7424</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7423 - Motion to Approve (Motion for an Order Approving Stipulation</title><description>Motion to Approve (Motion for an Order Approving Stipulation Regarding Use of Examiners Report at the Confirmation Hearing) Filed by Tribune Company. Hearing scheduled for 2/8/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/1/2011. (Attachments: # (1) Notice # (2) Exhibit A (Proposed Order)# (3) Exhibit B (Stipulation)) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7423</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7422 - Notice of Adjourned/Rescheduled Hearing (January 13, 2011 he</title><description>Notice of Adjourned/Rescheduled Hearing (January 13, 2011 hearing at 11:00 a.m. is rescheduled to January 13, 2011 at 10:30 a.m.) (related document(s)[6507], [7364]) Filed by Tribune Company. Hearing scheduled for 1/13/2011 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7422</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7421 - Affidavit/Declaration of Service re: Notices of Service (rel</title><description>Affidavit/Declaration of Service re: Notices of Service (related document(s)[7416], [7417], [7418]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Butcher, Rebecca)</description><link>https://dm.epiq11.com/case/TRB/dockets/7421</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7420 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 1/7/2011 to 1/21/2011. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664.(JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/7420</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7419 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: COUNTRY-WIDE INSURANCE COMPANY To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7419</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7418 - Notice of Service re: Responses and Objections to First Set </title><description>Notice of Service re: Responses and Objections to First Set of Interrogatories of Aurelius Capital Management, LP Directed to Official Committee of Unsecured Creditors Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Butcher, Rebecca)</description><link>https://dm.epiq11.com/case/TRB/dockets/7418</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7417 - Notice of Service re: (i) Amended Responses and Objections t</title><description>Notice of Service re: (i) Amended Responses and Objections to the Bridge Agents First Request for Production of Documents Directed to the Official Committee of Unsecured Creditors; (ii) Amended Responses and Objections to First Request for Production of Documents of Aurelius Capital Management, LP to Official Committee of Unsecured Creditor and (iii) Amended Responses and Objections to Subpoena of Aurelius Capita Management, LP Directed to Chadbourne &amp; Parke LLP Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Butcher, Rebecca)</description><link>https://dm.epiq11.com/case/TRB/dockets/7417</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7416 - Notice of Service re: (i) Responses and Objections to the Br</title><description>Notice of Service re: (i) Responses and Objections to the Bridge Agents First Request for Production of Documents Directed to the Official Committee of Unsecured Creditors and (ii) Responses and Objections to First Request for Production of Documents of Aurelius Capital Management, LP to Official Committee of Unsecured Creditors Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Butcher, Rebecca)</description><link>https://dm.epiq11.com/case/TRB/dockets/7416</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7415 - Letter from David M. Zensky to Judge Carey Filed by Aurelius</title><description>Letter from David M. Zensky to Judge Carey Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7415</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7414 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: R.P. Cooling Corp To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/7414</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7413 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Trailer Logistics Co of Il To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/7413</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7412 - Order With Respect to Discovery and Scheduling Order for Pla</title><description>Order With Respect to Discovery and Scheduling Order for Plan Confirmation. (related document(s)[7235]) Order  Signed on 1/7/2011. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/7412</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7411 - Certificate of Service (related document(s)[7407], [7408], [</title><description>Certificate of Service (related document(s)[7407], [7408], [7409], [7410]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/7411</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7410 - Certificate of No Objection (related document(s)[5988]) File</title><description>Certificate of No Objection (related document(s)[5988]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/7410</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7409 - Certificate of No Objection (related document(s)[5986]) File</title><description>Certificate of No Objection (related document(s)[5986]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/7409</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7408 - Certificate of No Objection (related document(s)[5985]) File</title><description>Certificate of No Objection (related document(s)[5985]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/7408</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7407 - Certificate of No Objection (related document(s)[5982]) File</title><description>Certificate of No Objection (related document(s)[5982]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/7407</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7406 - Interim Application for Compensation of Reed Smith LLP, Spec</title><description>Interim Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period September 1, 2010 to November 30, 2010 (EIGHTH INTERIM) Filed by Reed Smith LLP. Objections due by 1/31/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/7406</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7405 - Notice of Service regarding Responses and Objection to Debto</title><description>Notice of Service regarding Responses and Objection to Debtors Subpoena to Produce Documents, Information or Objects Directed to Kasowitz, Benson, Torres &amp; Friedman LLP; and Responses and Objection to Debtors First Request for Production of Documents to Law Debenture Trust Company of New York Filed by Law Debenture Trust Company of New York. (Attachments: # (1) Certificate of Service) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7405</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7404 - Application for Compensation of Reed Smith LLP, Special Coun</title><description>Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period November 1, 2010 to November 30, 2010 (TWENTY-SECOND MONTHLY) Filed by Reed Smith LLP. Objections due by 1/31/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/7404</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>7403 - Reply Memorandum in Support of Movants Motion for Class Cert</title><description>Reply Memorandum in Support of Movants Motion for Class Certification and Class Treatment of Movants Class Proofs of Claims Filed by Charles Evans, Pearl Evans, Gary Grant, Loretta Grant, Bill McNair, Sean Serrao (Attachments: # (1) Exhibit 1# (2) Exhibit 2) (Hiller, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/7403</link><pubDate>Thu, 06 Jan 2011 00:00:00</pubDate></item><item><title>7402 - Notice of Service Regarding JPMorgan Chase Bank, N.A.s Respo</title><description>Notice of Service Regarding JPMorgan Chase Bank, N.A.s Responses and Objections to Aurelius Capital Management, LPs First Set of Interrogatories Filed by JPMorgan Chase Bank, N.A.. (Attachments: # (1) Certificate of Service) (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7402</link><pubDate>Thu, 06 Jan 2011 00:00:00</pubDate></item><item><title>7401 - Motion to Allow Supplemental Motion for Estimation and Tempo</title><description>Motion to Allow Supplemental Motion for Estimation and Temporary Allowance of Claims Pursuant to Bankruptcy RUle 3018 (related document(s)[4886], [7126], [7215]) Filed by Wilmington Trust Company. Hearing scheduled for 1/20/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/13/2011. (Attachments: # (1) Notice # (2) Proposed Form of Order # (3) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/7401</link><pubDate>Thu, 06 Jan 2011 00:00:00</pubDate></item><item><title>7400 - Interim Application for Compensation of (Eighth) of Cole, Sc</title><description>Interim Application for Compensation of (Eighth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2010 to November 30, 2010 (related document(s)[6233], [6416], [7353]) Filed by Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 1/26/2011. (Attachments: # (1) Notice of Eighth Interim Fee Application# (2) Proposed Form of Order) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/7400</link><pubDate>Thu, 06 Jan 2011 00:00:00</pubDate></item><item><title>7399 - Letter from Deborah Newman to Judge Carey Filed by Aurelius </title><description>Letter from Deborah Newman to Judge Carey Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7399</link><pubDate>Thu, 06 Jan 2011 00:00:00</pubDate></item><item><title>7398 - Monthly Application for Compensation of and Reimbursement of</title><description>Monthly Application for Compensation of and Reimbursement of Expenses (Twenty-Third) for the period November 1, 2010 to November 30, 2010 Filed by Moelis &amp; Company LLC. Objections due by 1/26/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification of Thane W. Carlston# (7) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/7398</link><pubDate>Thu, 06 Jan 2011 00:00:00</pubDate></item><item><title>7397 - Monthly Application for Compensation of Jenner Block LLP, as</title><description>Monthly Application for Compensation of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period October 1, 2010 to October 31, 2010. Filed by Jenner Block LLP. Objections due by 1/26/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - B) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7397</link><pubDate>Thu, 06 Jan 2011 00:00:00</pubDate></item><item><title>7396 - Certificate of No Objection Regarding Docket No. 7189 (relat</title><description>Certificate of No Objection Regarding Docket No. 7189 (related document(s)[7189]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7396</link><pubDate>Thu, 06 Jan 2011 00:00:00</pubDate></item><item><title>7395 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: PROSPERITY REAL ESTATE INVESTMENT To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7395</link><pubDate>Thu, 06 Jan 2011 00:00:00</pubDate></item><item><title>7394 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: BIERMAN AND GEESING LLC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7394</link><pubDate>Thu, 06 Jan 2011 00:00:00</pubDate></item><item><title>7393 - Notice of Service of Responses and Objections to Debtors Fir</title><description>Notice of Service of Responses and Objections to Debtors First Request for the Production of Documents to Deutsche Bank Trust Company Americas, in its Capacity as Indenture Trustee Filed by Deutsche Bank Trust Company Americas. (Mayer, Katharine)</description><link>https://dm.epiq11.com/case/TRB/dockets/7393</link><pubDate>Thu, 06 Jan 2011 00:00:00</pubDate></item><item><title>7392 - Notice of Service of Responses and Objections to Debtors Fir</title><description>Notice of Service of Responses and Objections to Debtors First Request for Production of Documents to McCarter &amp; English, LLP Filed by Deutsche Bank Trust Company Americas. (Mayer, Katharine)</description><link>https://dm.epiq11.com/case/TRB/dockets/7392</link><pubDate>Thu, 06 Jan 2011 00:00:00</pubDate></item><item><title>7391 - Withdrawal of Claim filed on behalf of Updyke Systems Enterp</title><description>Withdrawal of Claim filed on behalf of Updyke Systems Enterprises regarding scheduled claim no. 211050060. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7391</link><pubDate>Thu, 06 Jan 2011 00:00:00</pubDate></item><item><title>7390 - Application to Employ/Retain Campbell &amp; Levine, LLC as Speci</title><description>Application to Employ/Retain Campbell &amp; Levine, LLC as Special Litigation Counsel, Nunc Pro Tunc to December 6, 2010 Filed by Tribune Company. Hearing scheduled for 2/8/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/1/2011. (Attachments: # (1) Notice of Application# (2) Exhibit A - The Hurford Declaration# (3) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7390</link><pubDate>Thu, 06 Jan 2011 00:00:00</pubDate></item><item><title>7389 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Rocket Messenger Service To Quinn Analytics. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7389</link><pubDate>Thu, 06 Jan 2011 00:00:00</pubDate></item><item><title>7388 - Monthly Application for Compensation of and Reimbursement of</title><description>Monthly Application for Compensation of and Reimbursement of Expenses (Twenty-Third) for the period November 1, 2010 to November 30, 2010 Filed by Landis Rath &amp; Cobb LLP. Objections due by 1/25/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Adam G. Landis# (6) Affidavit of Service) (Landis, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/7388</link><pubDate>Wed, 05 Jan 2011 00:00:00</pubDate></item><item><title>7387 - Notice of Service Regarding Responses and Objections of JPMo</title><description>Notice of Service Regarding Responses and Objections of JPMorgan Chase &amp; Co. to Aurelius Capital Management, LPs Second Request for Production of Documents Filed by JPMorgan Chase Bank, N.A.. (Attachments: # (1) Certificate of Service) (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7387</link><pubDate>Wed, 05 Jan 2011 00:00:00</pubDate></item><item><title>7386 - Monthly Application for Compensation of (Twenty-Second) of L</title><description>Monthly Application for Compensation of (Twenty-Second) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period October 1, 2010 to October 31, 2010. Filed by Lazard Freres &amp; Co. LLC. Objections due by 1/25/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7386</link><pubDate>Wed, 05 Jan 2011 00:00:00</pubDate></item><item><title>7385 - Monthly Application for Compensation of (Twenty-First) of La</title><description>Monthly Application for Compensation of (Twenty-First) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2010 to September 30, 2010. Filed by Lazard Freres &amp; Co. LLC. Objections due by 1/25/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7385</link><pubDate>Wed, 05 Jan 2011 00:00:00</pubDate></item><item><title>7384 - Notice of Service Regarding Responses and Objections to Debt</title><description>Notice of Service Regarding Responses and Objections to Debtors First Request for Production of Documents to Aurelius Capital Management, LP and Responses and Objections to Debtors Subpoena to Produce Documents, Information, or Objects Directed to Akin Gump Strauss Hauer &amp; Feld LLP Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7384</link><pubDate>Wed, 05 Jan 2011 00:00:00</pubDate></item><item><title>7383 - Notice of Service Regarding Responses and Objections to Debt</title><description>Notice of Service Regarding Responses and Objections to Debtors First Request for Production of Documents to Aurelius Capital Management, LP (Requests No. 38 and 44) Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7383</link><pubDate>Wed, 05 Jan 2011 00:00:00</pubDate></item><item><title>7382 - Notice of Service regarding Responses and Objections to Subp</title><description>Notice of Service regarding Responses and Objections to Subpoena of Aurelius Capital Management, LP. Filed by Tribune Company. (Attachments: # (1) Affidavit of Service) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7382</link><pubDate>Wed, 05 Jan 2011 00:00:00</pubDate></item><item><title>7381 - Notice of Service regarding Debtors (1) Responses and Object</title><description>Notice of Service regarding Debtors (1) Responses and Objections to First Requests for Production of Documents of Aurelius Capital Management, LP, to Debtors, and (2) Responses and Objections to Second Requests for Production of Documents of Aurelius Capital Management, LP, to Debtors. Filed by Tribune Company. (Attachments: # (1) Affidavit of Service) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7381</link><pubDate>Wed, 05 Jan 2011 00:00:00</pubDate></item><item><title>7380 - Notice of Service re: Bank of Americas Responses and Objecti</title><description>Notice of Service re: Bank of Americas Responses and Objections to various Request for Production of Documents Filed by BANK OF AMERICA, N.A.. (Attachments: # (1) Exhibit A) (Schanne, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/7380</link><pubDate>Wed, 05 Jan 2011 00:00:00</pubDate></item><item><title>7379 - Order Granting Motion for Admission pro hac vice of James R.</title><description>Order Granting Motion for Admission pro hac vice of James R.W. Bayes, Esquire (Related Doc # [7359]) Order Signed on 1/5/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/7379</link><pubDate>Wed, 05 Jan 2011 00:00:00</pubDate></item><item><title>7378 - Order Granting Motion for Admission pro hac vice of Eve Klin</title><description>Order Granting Motion for Admission pro hac vice of Eve Klindera Reed, Esquire (Related Doc # [7358]) Order Signed on 1/5/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/7378</link><pubDate>Wed, 05 Jan 2011 00:00:00</pubDate></item><item><title>7377 - Order Granting Motion for Admission pro hac vice of Richard </title><description>Order Granting Motion for Admission pro hac vice of Richard E. Wiley, Esquire (Related Doc # [7357]) Order Signed on 1/5/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/7377</link><pubDate>Wed, 05 Jan 2011 00:00:00</pubDate></item><item><title>7376 - Order Granting Motion for Admission pro hac vice of Edward C</title><description>Order Granting Motion for Admission pro hac vice of Edward Cerasia, II, Esquire (Related Doc # [7360]) Order Signed on 1/5/2011.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/7376</link><pubDate>Wed, 05 Jan 2011 00:00:00</pubDate></item><item><title>7375 - Affidavit/Declaration of Mailing of Samuel Garcia re: Twenty</title><description>Affidavit/Declaration of Mailing of Samuel Garcia re: Twenty-Second Monthly Fee Statement of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-In-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period October 1, 2010 through October 31, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7342]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7375</link><pubDate>Tue, 04 Jan 2011 00:00:00</pubDate></item><item><title>7374 - Affidavit/Declaration of Mailing of Samuel Garcia re: First </title><description>Affidavit/Declaration of Mailing of Samuel Garcia re: First Quarterly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the Period of August 1, 2010 through August 31, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7341]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7374</link><pubDate>Tue, 04 Jan 2011 00:00:00</pubDate></item><item><title>7373 - Affidavit/Declaration of Mailing of Notice of Fee Applicatio</title><description>Affidavit/Declaration of Mailing of Notice of Fee Application, dated December 30, 2010, to which was attached the Twenty-Third Monthly Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2010 through November 30, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7373</link><pubDate>Tue, 04 Jan 2011 00:00:00</pubDate></item><item><title>7372 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Gross McGinley LLP To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/7372</link><pubDate>Tue, 04 Jan 2011 00:00:00</pubDate></item><item><title>7371 - Monthly Application for Compensation of (Fifteenth) of Ernst</title><description>Monthly Application for Compensation of (Fifteenth) of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the period August 1, 2010 to August 31, 2010. Filed by Ernst &amp; Young LLP. Objections due by 1/24/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7371</link><pubDate>Tue, 04 Jan 2011 00:00:00</pubDate></item><item><title>7370 - Notice of Service regarding Answers and Objections to First </title><description>Notice of Service regarding Answers and Objections to First Set of Interrogatories of Aurelius Capital Management, LP, to Debtors Filed by Tribune Company. (Attachments: # (1) Affidavit of Service) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7370</link><pubDate>Tue, 04 Jan 2011 00:00:00</pubDate></item><item><title>7369 - Notice of Service Regarding (i) Responses and Objections of </title><description>Notice of Service Regarding (i) Responses and Objections of JPMorgan Chase Bank, N.A. to Aurelius Capital Management, LPs First Request for Production of Documents and (ii) Responses and Objections of Davis Polk &amp; Wardwell LLP to Aurelius Capital Management, LPs Request for Production of Documents Filed by JPMorgan Chase Bank, N.A.. (Attachments: # (1) Certificate of Service) (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7369</link><pubDate>Tue, 04 Jan 2011 00:00:00</pubDate></item><item><title>7368 - Interim Application for Compensation of Seventh Quarterly Fe</title><description>Interim Application for Compensation of Seventh Quarterly Fee Application for the period September 1, 2010 to November 30, 2010 Filed by Stuart Maue. Objections due by 1/24/2011. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7368</link><pubDate>Tue, 04 Jan 2011 00:00:00</pubDate></item><item><title>7367 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: DHL Express USA Inc - DHL Corporation To Corre Opportunities Fund L.P.. Filed by David Tonner Corre Opportunities Fund L.P.. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7367</link><pubDate>Tue, 04 Jan 2011 00:00:00</pubDate></item><item><title>7366 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: DHL Express USA Inc - DHL Corporation To Corre Opportunities Fund L.P.. Filed by David Tonner Corre Opportunities Fund L.P.. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7366</link><pubDate>Tue, 04 Jan 2011 00:00:00</pubDate></item><item><title>7365 - Affidavit/Declaration of Mailing of Diane Streany re Notice </title><description>Affidavit/Declaration of Mailing of Diane Streany re Notice of Transfer. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7317], [7337]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7365</link><pubDate>Mon, 03 Jan 2011 00:00:00</pubDate></item><item><title>7364 - Notice of Adjourned/Rescheduled Hearing (January 13, 2011 he</title><description>Notice of Adjourned/Rescheduled Hearing (January 13, 2011 hearing at 1:00 p.m. is rescheduled to January 13, 2011 at 11:00 a.m.) (related document(s)[6507]) Filed by Tribune Company. Hearing scheduled for 1/13/2011 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7364</link><pubDate>Mon, 03 Jan 2011 00:00:00</pubDate></item><item><title>7363 - Supplement to Response to Debtors Thirty-Sixth Omnibus (Subs</title><description>Supplement to Response to Debtors Thirty-Sixth Omnibus (Substantive) Objection to Claims (related document(s)[5999]) Filed by Emerson Tucker.  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Certificate of Service) (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/7363</link><pubDate>Mon, 03 Jan 2011 00:00:00</pubDate></item><item><title>7362 - Affidavit/Declaration of Service Regarding Order (Consent) R</title><description>Affidavit/Declaration of Service Regarding Order (Consent) Re Motion of Oaktree Capital Management, L.P., and Angelo, Gordon &amp; Co. L.P. for an Order Disqualifying Akin Gump Strauss Hauer &amp; Feld LLP from Representing Aurelius Capital Management, LP (related document(s)[7340]) Filed by Credit Agreement Lenders. (Morton, Edmon)</description><link>https://dm.epiq11.com/case/TRB/dockets/7362</link><pubDate>Mon, 03 Jan 2011 00:00:00</pubDate></item><item><title>7361 - Monthly Application for Compensation of (Third) of Jones Day</title><description>Monthly Application for Compensation of (Third) of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period November 1, 2010 to November 30, 2010. Filed by Jones Day. Objections due by 1/24/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7361</link><pubDate>Mon, 03 Jan 2011 00:00:00</pubDate></item><item><title>7360 - Motion to Appear pro hac vice (Edward Cerasia II, Esquire of</title><description>Motion to Appear pro hac vice (Edward Cerasia II, Esquire of Seyfarth Shaw LLP). Receipt Number DEX008054, Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/7360</link><pubDate>Mon, 03 Jan 2011 00:00:00</pubDate></item><item><title>7359 - Motion to Appear pro hac vice of James R.W. Bayes of Wiley R</title><description>Motion to Appear pro hac vice of James R.W. Bayes of Wiley Rein LLP. Receipt Number DEX008048, Filed by JPMorgan Chase Bank, N.A.. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7359</link><pubDate>Mon, 03 Jan 2011 00:00:00</pubDate></item><item><title>7358 - Motion to Appear pro hac vice of Eve Klindera Reed of Wiley </title><description>Motion to Appear pro hac vice of Eve Klindera Reed of Wiley Rein LLP. Receipt Number DEX008048, Filed by JPMorgan Chase Bank, N.A.. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7358</link><pubDate>Mon, 03 Jan 2011 00:00:00</pubDate></item><item><title>7357 - Motion to Appear pro hac vice of Richard E. Wiley of Wiley R</title><description>Motion to Appear pro hac vice of Richard E. Wiley of Wiley Rein LLP. Receipt Number DEX008048, Filed by JPMorgan Chase Bank, N.A.. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7357</link><pubDate>Mon, 03 Jan 2011 00:00:00</pubDate></item><item><title>7356 - Notice of Service regarding Objections and Responses of Merr</title><description>Notice of Service regarding Objections and Responses of Merrill Lynch, Pierce, Fenner &amp; Smith, Inc. to the Subpoena for Production of Documents Served by Law Debenture Trust Company of New York (related document(s)[7229]) Filed by Merrill Lynch Capital Corporation and Merrill Lynch, Pierce, Fenner &amp; Smith, Incorporated. (Attachments: # (1) Certificate of Service) (Silverstein, Laurie)</description><link>https://dm.epiq11.com/case/TRB/dockets/7356</link><pubDate>Mon, 03 Jan 2011 00:00:00</pubDate></item><item><title>7355 - Notice of Service regarding Objections and Responses of Merr</title><description>Notice of Service regarding Objections and Responses of Merrill Lynch Capital Corporation and Merrill Lynch, Pierce, Fenner &amp; Smith, Inc. to the Bridge Agents Second Request for Production of Documents (related document(s)[7156]) Filed by Merrill Lynch Capital Corporation and Merrill Lynch, Pierce, Fenner &amp; Smith, Incorporated. (Attachments: # (1) Certificate of Service) (Silverstein, Laurie)</description><link>https://dm.epiq11.com/case/TRB/dockets/7355</link><pubDate>Mon, 03 Jan 2011 00:00:00</pubDate></item><item><title>7354 - Certificate of No Objection Regarding Docket No. 7123 (relat</title><description>Certificate of No Objection Regarding Docket No. 7123 (related document(s)[7123]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7354</link><pubDate>Thu, 30 Dec 2010 00:00:00</pubDate></item><item><title>7353 - Monthly Application for Compensation of (Twenty-Third) Cole,</title><description>Monthly Application for Compensation of (Twenty-Third) Cole, Schotz, Meisel, Forman &amp; Leonard, P.A. for the period November 1, 2010 to November 30, 2010 Filed by Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 1/19/2011. (Attachments: # (1) Notice # (2) Exhibits A-C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7353</link><pubDate>Thu, 30 Dec 2010 00:00:00</pubDate></item><item><title>7352 - Motion to Allow Motion for (I) Estimation of the PHONES Clai</title><description>Motion to Allow Motion for (I) Estimation of the PHONES Claims and (II) Classification of PHONES Claims Pursuant to Bankruptcy Rule 3013 Filed by Wilmington Trust Company. Hearing scheduled for 1/20/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/13/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Exhibit E# (7) Exhibit F# (8) Proposed Form of Order # (9) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/7352</link><pubDate>Thu, 30 Dec 2010 00:00:00</pubDate></item><item><title>7351 - Notice of Service of The Bridge Agents Response and Objectio</title><description>Notice of Service of The Bridge Agents Response and Objections to the Subpoena of Law Debenture Trust Company Filed by Wells Fargo Bank, N.A. as Administrative Agent under the Bridge Credit Agreement. (Sutty, Eric)</description><link>https://dm.epiq11.com/case/TRB/dockets/7351</link><pubDate>Thu, 30 Dec 2010 00:00:00</pubDate></item><item><title>7350 - Certificate of No Objection to Twenty-First Monthly Fee Appl</title><description>Certificate of No Objection to Twenty-First Monthly Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period October 1, 2010 Through October 31, 2010 (NO ORDER REQUIRED) (related document(s)[7099]) Filed by Reed Smith LLP. (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/7350</link><pubDate>Thu, 30 Dec 2010 00:00:00</pubDate></item><item><title>7349 - Certification of Counsel Regarding Twenty-First Monthly Fee </title><description>Certification of Counsel Regarding Twenty-First Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of September 1, 2010 through September 30, 2010 (related document(s)[7099]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7349</link><pubDate>Thu, 30 Dec 2010 00:00:00</pubDate></item><item><title>7348 - Certificate of No Objection Regarding Docket No. 7106 (relat</title><description>Certificate of No Objection Regarding Docket No. 7106 (related document(s)[7106]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7348</link><pubDate>Thu, 30 Dec 2010 00:00:00</pubDate></item><item><title>7347 - Certificate of No Objection Regarding Docket No. 7103 (relat</title><description>Certificate of No Objection Regarding Docket No. 7103 (related document(s)[7103]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7347</link><pubDate>Thu, 30 Dec 2010 00:00:00</pubDate></item><item><title>7346 - Certification of Counsel Regarding Twenty-Second Monthly Fee</title><description>Certification of Counsel Regarding Twenty-Second Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of October 1, 2010 through October 31, 2010 (related document(s)[7100]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7346</link><pubDate>Thu, 30 Dec 2010 00:00:00</pubDate></item><item><title>7345 - Letter regarding returned documents as undeliverable Filed b</title><description>Letter regarding returned documents as undeliverable Filed by CT Corporation.  (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/7345</link><pubDate>Wed, 29 Dec 2010 00:00:00</pubDate></item><item><title>7344 - Letter regarding the return of documents as the entity for w</title><description>Letter regarding the return of documents as the entity for which information is intended is unidentifiable Filed by CT Corporation.  (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/7344</link><pubDate>Tue, 28 Dec 2010 00:00:00</pubDate></item><item><title>7343 - Objection to transfer of claim in the amount of $152.42 to 1</title><description>Objection to transfer of claim in the amount of $152.42 to 1565 Hotel Circle South, Suite 310, San Diego, CA 92108 Filed by Bon Secours Employee Assistance Program (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/7343</link><pubDate>Tue, 28 Dec 2010 00:00:00</pubDate></item><item><title>7342 - Monthly Application for Compensation of (Twenty-Second) Alva</title><description>Monthly Application for Compensation of (Twenty-Second) Alvarez &amp; Marsal North America, LLC for the period October 1, 2010 to October 31, 2010 Filed by Alvarez &amp; Marsal North America, LLC. Objections due by 1/18/2011. (Attachments: # (1) Notice # (2) Exhibits A-F) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7342</link><pubDate>Wed, 29 Dec 2010 00:00:00</pubDate></item><item><title>7341 - Interim Application for Compensation of (First) Levine Sulli</title><description>Interim Application for Compensation of (First) Levine Sullivan Koch &amp; Schulz, L.L.P. for the period August 1, 2010 to August 31, 2010 (related document(s)[6714]) Filed by Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 1/18/2011. (Attachments: # (1) Notice # (2) Exhibits A&amp;B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7341</link><pubDate>Wed, 29 Dec 2010 00:00:00</pubDate></item><item><title>7340 - Order (Consent) Re Motion of Oaktree Capital Management, L.P</title><description>Order (Consent) Re Motion of Oaktree Capital Management, L.P., and Angelo, Gordon &amp; Co. L.P. for an Order Disqualifying Akin Gump Strauss Hauer &amp; Feld LLP from Representing Aurelius Capital Management, LP (related document(s)[6433]) Order Signed on 12/29/2010. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/7340</link><pubDate>Wed, 29 Dec 2010 00:00:00</pubDate></item><item><title>7339 - Notice of Service regarding Subpoena to Produce and Permit I</title><description>Notice of Service regarding Subpoena to Produce and Permit Inspection and Copying of Documents to Franklin Floating Rate Master Series, Franklin Floating Rate Daily Access Fund, Franklin Templeton Series II Funds Franklin Rate II Fund, Blue Shield of California, FT Opportunistic Distressed Funds Ltd., Franklin Strategic Series Franklin Strategic Income Fund, Templeton Global Investment Trust Templeton Income Fund, Franklin Strategic Income Fund (Canada), Franklin Templeton Variable Insurance Products Trust Franklin Strategic Income Securities Fund, and Franklin Total Return Fund Filed by Law Debenture Trust Company of New York. (Attachments: # (1) Certificate of Service) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7339</link><pubDate>Wed, 29 Dec 2010 00:00:00</pubDate></item><item><title>7338 - Notice of Service regarding Subpoena to Produce and Permit I</title><description>Notice of Service regarding Subpoena to Produce and Permit Inspection and Copying of Documents to Canyon Capital Advisors, LLC Filed by Law Debenture Trust Company of New York. (Attachments: # (1) Certificate of Service) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7338</link><pubDate>Wed, 29 Dec 2010 00:00:00</pubDate></item><item><title>7337 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: IRISH FAIR COMMITTEE To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7337</link><pubDate>Wed, 29 Dec 2010 00:00:00</pubDate></item><item><title>7336 - Affidavit/Declaration of Service Regarding Certification of </title><description>Affidavit/Declaration of Service Regarding Certification of Counsel Re: Motion of Oaktree Capital Management, L.P. and Angelo, Gordon &amp; Co L.P., For An Order Disqualifying Akin Gump Strauss Hauer &amp; Feld LLP From Representing Aurelius Capital Management LP (related document(s)[7335]) Filed by Credit Agreement Lenders. (Morton, Edmon)</description><link>https://dm.epiq11.com/case/TRB/dockets/7336</link><pubDate>Wed, 29 Dec 2010 00:00:00</pubDate></item><item><title>7335 - Certification of Counsel Re: Motion of Oaktree Capital Manag</title><description>Certification of Counsel Re: Motion of Oaktree Capital Management, L.P. and Angelo, Gordon &amp; Co L.P., For An Order Disqualifying Akin Gump Strauss Hauer &amp; Feld LLP From Representing Aurelius Capital Management LP (related document(s)[6433]) Filed by Credit Agreement Lenders. (Attachments: # (1) Exhibit) (Morton, Edmon)</description><link>https://dm.epiq11.com/case/TRB/dockets/7335</link><pubDate>Wed, 29 Dec 2010 00:00:00</pubDate></item><item><title>7334 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos.</title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7288], [7289], [7299], [7300]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7334</link><pubDate>Tue, 28 Dec 2010 00:00:00</pubDate></item><item><title>7333 - Affidavit/Declaration of Mailing regarding Order Approving G</title><description>Affidavit/Declaration of Mailing regarding Order Approving General Disclosure Statement and Specific Disclosure Statements; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plans of Reorganization; (III) Approving Forms of Ballots, Master Ballots and Related Instructions; (IV) Approving Solicitation Package Contents and Authorizing Distribution of Solicitation and Notice Materials; (V) Fixing Voting Record Date; (VI) Establishing Notice and Objection Procedures in Respect of Confirmation; (VII) Setting Confirmation Schedule and Establishing Parameters on Confirmation-Related Discovery; (VIII) Establishing New Deadline for Return of Media Ownership Certifications; (IX) Authorizing Expansion of Balloting and Tabulation Agents Retention and Allocation of Costs Same; and (X) Granting Related Relief. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7126], [7134], [7135], [7136],</description><link>https://dm.epiq11.com/case/TRB/dockets/7333</link><pubDate>Tue, 28 Dec 2010 00:00:00</pubDate></item><item><title>7332 - Monthly Application for Compensation of and Reimbursement of</title><description>Monthly Application for Compensation of and Reimbursement of Expenses (Twenty-Third) for the period November 1, 2010 to November 30, 2010 Filed by Chadbourne &amp; Parke LLP. Objections due by 1/18/2011. (Attachments: # (1) Notice # (2) Exhibit A (part 1)# (3) Exhibit A (part 2)# (4) Exhibit A (part 3)# (5) Exhibit A (part 4)# (6) Exhibit A (part 5)# (7) Exhibit A (part 6)# (8) Exhibit B (part 1)# (9) Exhibit B (part 2)# (10) Exhibit B (part 3)# (11) Exhibit B (part 4)# (12) Affidavit of Service) (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/7332</link><pubDate>Tue, 28 Dec 2010 00:00:00</pubDate></item><item><title>7331 - Motion to Appear pro hac vice of Theodore M. Becker. Receipt</title><description>Motion to Appear pro hac vice of Theodore M. Becker. Receipt Number DEX007988, Filed by GreatBanc Trust Company. (Connolly, Colm)</description><link>https://dm.epiq11.com/case/TRB/dockets/7331</link><pubDate>Tue, 28 Dec 2010 00:00:00</pubDate></item><item><title>7330 - Motion to Appear pro hac vice of Rachel Jaffe Mauceri. Recei</title><description>Motion to Appear pro hac vice of Rachel Jaffe Mauceri. Receipt Number DEX007988, Filed by GreatBanc Trust Company, New York State Common Retirement Fund. (Connolly, Colm)</description><link>https://dm.epiq11.com/case/TRB/dockets/7330</link><pubDate>Tue, 28 Dec 2010 00:00:00</pubDate></item><item><title>7329 - Motion to Appear pro hac vice of Menachem O. Zelmanovitz. Re</title><description>Motion to Appear pro hac vice of Menachem O. Zelmanovitz. Receipt Number DEX007988, Filed by GreatBanc Trust Company, New York State Common Retirement Fund. (Connolly, Colm)</description><link>https://dm.epiq11.com/case/TRB/dockets/7329</link><pubDate>Tue, 28 Dec 2010 00:00:00</pubDate></item><item><title>7328 - Monthly Application for Compensation of Stuart Maue as Fee E</title><description>Monthly Application for Compensation of Stuart Maue as Fee Examiner for the period November 1, 2010 to November 30, 2010 Filed by Stuart Maue. Objections due by 1/17/2011. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7328</link><pubDate>Tue, 28 Dec 2010 00:00:00</pubDate></item><item><title>7327 - Affidavit/Declaration of Service (related document(s)[7322],</title><description>Affidavit/Declaration of Service (related document(s)[7322], [7323]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/7327</link><pubDate>Tue, 28 Dec 2010 00:00:00</pubDate></item><item><title>7326 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 12/28/2010 to 1/11/2011. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664.(JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/7326</link><pubDate>Tue, 28 Dec 2010 00:00:00</pubDate></item><item><title>7325 - Claims Register in alphabetical and numerical order can be v</title><description>Claims Register in alphabetical and numerical order can be viewed upon request at the Clerks Office. Filed by Epiq Bankruptcy Solutions, LLC. (JRK)</description><link>https://dm.epiq11.com/case/TRB/dockets/7325</link><pubDate>Wed, 22 Dec 2010 00:00:00</pubDate></item><item><title>7324 - Notice of Service of 1) The Bridge Lenders Responses and Obj</title><description>Notice of Service of 1) The Bridge Lenders Responses and Objections to the Debtors First Request for Production of Documents, (2) Huron Consulting Services LLCs Responses and Objections to the Subpoena of the Debtors, and (3) White &amp; Case LLPs Responses and Objections to the Subpoena of the Debtors Filed by White &amp; Case LLP, Huron Consulting Services, LLC. (Strock, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/7324</link><pubDate>Mon, 27 Dec 2010 00:00:00</pubDate></item><item><title>7323 - Monthly Application for Compensation of Reimbursement of Com</title><description>Monthly Application for Compensation of Reimbursement of Committee Members Expenses for the period November 1, 2010 to November 30, 2010 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 1/18/2011. (Attachments: # (1) Notice # (2) Exhibit A) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/7323</link><pubDate>Mon, 27 Dec 2010 00:00:00</pubDate></item><item><title>7322 - Monthly Application for Compensation of and Reimbursement of</title><description>Monthly Application for Compensation of and Reimbursement of Expenses (Twenty-Third for the period November 1, 2010 to November 30, 2010 Filed by AlixPartners, LLP. Objections due by 1/18/2011. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Alan D. Holtz) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/7322</link><pubDate>Mon, 27 Dec 2010 00:00:00</pubDate></item><item><title>7321 - Certificate of No Objection Regarding Docket No. 6714 (relat</title><description>Certificate of No Objection Regarding Docket No. 6714 (related document(s)[6714]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7321</link><pubDate>Mon, 27 Dec 2010 00:00:00</pubDate></item><item><title>7320 - Certificate of No Objection Regarding Docket No. 6710 (Heari</title><description>Certificate of No Objection Regarding Docket No. 6710 (Hearing Date: January 13, 2011) (related document(s)[6710]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7320</link><pubDate>Mon, 27 Dec 2010 00:00:00</pubDate></item><item><title>7319 - Monthly Application for Compensation of (Seventeenth) of Pau</title><description>Monthly Application for Compensation of (Seventeenth) of Paul, Hastings, Janofsky &amp; Walker LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Special Counsel for General Real Estate and Related Matters for the period September 1, 2010 to November 30, 2010. Filed by Paul, Hastings, Janofsky &amp; Walker LLP. Objections due by 1/18/2011. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7319</link><pubDate>Mon, 27 Dec 2010 00:00:00</pubDate></item><item><title>7318 - Monthly Application for Compensation of (Combined Thirteenth</title><description>Monthly Application for Compensation of (Combined Thirteenth and Fourteenth Monthly Application of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the period June 1, 2010 to July 31, 2010. Filed by Ernst &amp; Young LLP. Objections due by 1/18/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7318</link><pubDate>Mon, 27 Dec 2010 00:00:00</pubDate></item><item><title>7317 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Zakarian, Kimberlie To Blue Heron Micro Opportunities Fund, LLP. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7317</link><pubDate>Mon, 27 Dec 2010 00:00:00</pubDate></item><item><title>7316 - Certificate of Service of Notice of Appearance and Demand fo</title><description>Certificate of Service of Notice of Appearance and Demand for Service of Papers (related document(s)[7298]) Filed by GreatBanc Trust Company. (Connolly, Colm)</description><link>https://dm.epiq11.com/case/TRB/dockets/7316</link><pubDate>Mon, 27 Dec 2010 00:00:00</pubDate></item><item><title>7315 - Notice of Appearance Filed by New York State Common Retireme</title><description>Notice of Appearance Filed by New York State Common Retirement Fund. (Connolly, Colm)</description><link>https://dm.epiq11.com/case/TRB/dockets/7315</link><pubDate>Mon, 27 Dec 2010 00:00:00</pubDate></item><item><title>7314 - Affidavit/Declaration of Service (related document(s)[7282],</title><description>Affidavit/Declaration of Service (related document(s)[7282], [7283]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/7314</link><pubDate>Mon, 27 Dec 2010 00:00:00</pubDate></item><item><title>7313 - Notice of Service regarding Subpoena to Produce and Permit I</title><description>Notice of Service regarding Subpoena to Produce and Permit Inspection and Copying of Documents to Viking Global Equities LP, Viking Global Equities II LP, and VGE III Portfolio Ltd. Filed by Law Debenture Trust Company of New York. (Attachments: # (1) Certificate of Service) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7313</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>7312 - Notice of Service regarding Subpoena to Produce and Permit I</title><description>Notice of Service regarding Subpoena to Produce and Permit Inspection and Copying of Documents to Varde Investment Partners, L.P. Filed by Law Debenture Trust Company of New York. (Attachments: # (1) Certificate of Service) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7312</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>7311 - Notice of Service regarding Subpoena to Produce and Permit I</title><description>Notice of Service regarding Subpoena to Produce and Permit Inspection and Copying of Documents to Thracia LLC Filed by Law Debenture Trust Company of New York. (Attachments: # (1) Certificate of Service) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7311</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>7310 - Notice of Service regarding Subpoena to Produce and Permit I</title><description>Notice of Service regarding Subpoena to Produce and Permit Inspection and Copying of Documents to Special Situations Investing Group, Inc. Filed by Law Debenture Trust Company of New York. (Attachments: # (1) Certificate of Service) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7310</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>7309 - Notice of Service regarding Subpoena to Produce and Permit I</title><description>Notice of Service regarding Subpoena to Produce and Permit Inspection and Copying of Documents to Mason Capital Management, LLC, on behalf of itself and as investment manager Filed by Law Debenture Trust Company of New York. (Attachments: # (1) Certificate of Service) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7309</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>7308 - Notice of Service regarding Subpoena to Produce and Permit I</title><description>Notice of Service regarding Subpoena to Produce and Permit Inspection and Copying of Documents to Luxor Capital Group, LP Filed by Law Debenture Trust Company of New York. (Attachments: # (1) Certificate of Service) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7308</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>7307 - Notice of Service regarding Subpoena to Produce and Permit I</title><description>Notice of Service regarding Subpoena to Produce and Permit Inspection and Copying of Documents to Knighthead Master Fund, L.P. and LMA SPC for and on behalf of MAP84 Segregated Portfolio Filed by Law Debenture Trust Company of New York. (Attachments: # (1) Certificate of Service) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7307</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>7306 - Notice of Service regarding Subpoena to Produce and Permit I</title><description>Notice of Service regarding Subpoena to Produce and Permit Inspection and Copying of Documents to Goldman Sachs Loan Partners Filed by Law Debenture Trust Company of New York. (Attachments: # (1) Certificate of Service) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7306</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>7305 - Notice of Service regarding Subpoena to Produce and Permit I</title><description>Notice of Service regarding Subpoena to Produce and Permit Inspection and Copying of Documents to GoldenTree Asset Management, LP, GoldenTree Credit Opportunities Financing I, Limited, GoldenTree 2004 Trust, GoldenTree Leverage Loan Master Fund, Ltd., GoldenTree Credit Opportunities Second Financing, Limited, GoldenTree MultiStrategy Subsidiary, LLC, GoldenTree MultiStrategy Financing, Limited, and GN3 SIP Limited Filed by Law Debenture Trust Company of New York. (Attachments: # (1) Certificate of Service) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7305</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>7304 - Notice of Service regarding Subpoena to Produce and Permit I</title><description>Notice of Service regarding Subpoena to Produce and Permit Inspection and Copying of Documents to CVI GVF (Lux) Master S.a.r.l. Filed by Law Debenture Trust Company of New York. (Attachments: # (1) Certificate of Service) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7304</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>7303 - Notice of Service regarding Subpoena to Produce and Permit I</title><description>Notice of Service regarding Subpoena to Produce and Permit Inspection and Copying of Documents to Contrarian Funds LLC Filed by Law Debenture Trust Company of New York. (Attachments: # (1) Certificate of Service) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7303</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>7302 - Notice of Service regarding Subpoena to Produce and Permit I</title><description>Notice of Service regarding Subpoena to Produce and Permit Inspection and Copying of Documents to Avenue Investments, LP, Avenue Special Situations Fund IV, L.P., Avenue CDP Global Opportunities Fund L.P. (US), Avenue International Master, LP (Master), and Avenue Special Situations Fund V, L.P. Filed by Law Debenture Trust Company of New York. (Attachments: # (1) Certificate of Service) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7302</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>7301 - Notice of Service regarding Subpoena to Produce and Permit I</title><description>Notice of Service regarding Subpoena to Produce and Permit Inspection and Copying of Documents to Anchorage Advisors, L.L.C. Filed by Law Debenture Trust Company of New York. (Attachments: # (1) Certificate of Service) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7301</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>7300 - Motion to Approve (Motion of the Debtors for an Order Pursua</title><description>Motion to Approve (Motion of the Debtors for an Order Pursuant to 11 U.S.C. Section 363 and Fed. R. Bankr. P. 9019(a) Approving Settlement Agreement by and Between Los Angeles Times Communications LLC and George Liberman Enterprises, Inc.) Filed by Tribune Company. Hearing scheduled for 1/13/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/6/2011. (Attachments: # (1) Notice of Motion# (2) Exhibit A - Settlement Agreement# (3) Proposed Form of Order) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/7300</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>7299 - Notice of Intent (Notice of Debtors Intent to Advance Attorn</title><description>Notice of Intent (Notice of Debtors Intent to Advance Attorneys Fees to Certain Current Employees). Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7299</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>7298 - Notice of Appearance Filed by GreatBanc Trust Company. (Conn</title><description>Notice of Appearance Filed by GreatBanc Trust Company. (Connolly, Colm)</description><link>https://dm.epiq11.com/case/TRB/dockets/7298</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>7297 - Certification of Counsel Regarding Twentieth Monthly Fee App</title><description>Certification of Counsel Regarding Twentieth Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period August 1, 2010 to August 31, 2010 (related document(s)[6759]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7297</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>7296 - Certificate of No Objection Regarding Docket No. 6758 (relat</title><description>Certificate of No Objection Regarding Docket No. 6758 (related document(s)[6758]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7296</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>7295 - Certificate of No Objection Regarding Docket No. 6712 (relat</title><description>Certificate of No Objection Regarding Docket No. 6712 (related document(s)[6712]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7295</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>7294 - Certificate of No Objection Regarding Docket No. 6711 (relat</title><description>Certificate of No Objection Regarding Docket No. 6711 (related document(s)[6711]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7294</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>7293 - Subpoena (Notice of Service of Supoena). Filed by Tribune Co</title><description>Subpoena (Notice of Service of Supoena). Filed by Tribune Company. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7293</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>7292 - Affidavit/Declaration of Mailing regarding service of the 9t</title><description>Affidavit/Declaration of Mailing regarding service of the 9th and 10th Omnibus Orders. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7273], [7274]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7292</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>7291 - Affidavit/Declaration of Mailing regarding Notice of Defecti</title><description>Affidavit/Declaration of Mailing regarding Notice of Defective Transfer of Claim. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7186]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7291</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>7290 - Affidavit/Declaration of Mailing of Transfer of Claim Pursua</title><description>Affidavit/Declaration of Mailing of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(1) or (3). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7078], [7148], [7174], [7184], [7185], [7187], [7224]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7290</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>7289 - Interim Application for Compensation of (Eighth) of Pricewat</title><description>Interim Application for Compensation of (Eighth) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period September 1, 2010 to November 30, 2010. (related document(s)[6663], [7288]) Filed by PRICEWATERHOUSECOOPERS LLP. Objections due by 1/12/2011. (Attachments: # (1) Notice of Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7289</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>7288 - Monthly Application for Compensation of (Twenty-First) of Pr</title><description>Monthly Application for Compensation of (Twenty-First) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period October 1, 2010 to November 30, 2010. Filed by PRICEWATERHOUSECOOPERS LLP. Objections due by 1/12/2011. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7288</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>7287 - Notice of Service of Subpoena to Produce and Permit Inspecti</title><description>Notice of Service of Subpoena to Produce and Permit Inspection and Copying of Documents to Morgan Stanley &amp; Co. Filed by Law Debenture Trust Company of New York. (Attachments: # (1) Certificate of Service) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7287</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>7286 - Certificate of No Objection Regarding 19th Monthly Applicati</title><description>Certificate of No Objection Regarding 19th Monthly Application (related document(s)[6702]) Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7286</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>7285 - BNC Certificate of Mailing.  (related document(s)[7238]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[7238]) Service Date 12/22/2010. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7285</link><pubDate>Wed, 22 Dec 2010 00:00:00</pubDate></item><item><title>7284 - Certification of Counsel Regarding Eighteenth Monthly Fee Ap</title><description>Certification of Counsel Regarding Eighteenth Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period June 1, 2010 to June 30, 2010 (related document(s)[6655]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7284</link><pubDate>Wed, 22 Dec 2010 00:00:00</pubDate></item><item><title>7283 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Twenty-Second) for the period October 1, 2010 to October 31, 2010 (related document(s)[6671]) Filed by Chadbourne &amp; Parke LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/7283</link><pubDate>Wed, 22 Dec 2010 00:00:00</pubDate></item><item><title>7282 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation of Professional Services Rendered and Reimbursement of Expenses as Financial Advisor and Investment Banker to the Official Committee of Unsecured Creditors for the period October 1, 2010 to October 31, 2010 (related document(s)[6652]) Filed by Moelis &amp; Company LLC. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/7282</link><pubDate>Wed, 22 Dec 2010 00:00:00</pubDate></item><item><title>7281 - Certificate of No Objection Regarding Docket No. 6669 (relat</title><description>Certificate of No Objection Regarding Docket No. 6669 (related document(s)[6669]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7281</link><pubDate>Wed, 22 Dec 2010 00:00:00</pubDate></item><item><title>7280 - Certificate of No Objection Regarding Docket No. 6666 (relat</title><description>Certificate of No Objection Regarding Docket No. 6666 (related document(s)[6666]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7280</link><pubDate>Wed, 22 Dec 2010 00:00:00</pubDate></item><item><title>7279 - Certificate of No Objection to Fifteenth Monthly Application</title><description>Certificate of No Objection to Fifteenth Monthly Application of Zuckerman Spaeder LLP for Interim Allowance of Compensation and Reimbusement of Expenses (related document(s)[6672]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/7279</link><pubDate>Wed, 22 Dec 2010 00:00:00</pubDate></item><item><title>7278 - Certificate of No Objection Regarding Docket No. 6664 (relat</title><description>Certificate of No Objection Regarding Docket No. 6664 (related document(s)[6664]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7278</link><pubDate>Wed, 22 Dec 2010 00:00:00</pubDate></item><item><title>7277 - Certificate of No Objection Regarding Docket No. 6663 (relat</title><description>Certificate of No Objection Regarding Docket No. 6663 (related document(s)[6663]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7277</link><pubDate>Wed, 22 Dec 2010 00:00:00</pubDate></item><item><title>7276 - Certificate of No Objection Regarding Docket No. 6662 (relat</title><description>Certificate of No Objection Regarding Docket No. 6662 (related document(s)[6662]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7276</link><pubDate>Wed, 22 Dec 2010 00:00:00</pubDate></item><item><title>7275 - Certificate of No Objection Regarding Docket No. 6661 (relat</title><description>Certificate of No Objection Regarding Docket No. 6661 (related document(s)[6661]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7275</link><pubDate>Wed, 22 Dec 2010 00:00:00</pubDate></item><item><title>7274 - Order Sustaining Debtors Tenth Omnibus (Non-Substantive) Obj</title><description>Order Sustaining Debtors Tenth Omnibus (Non-Substantive) Objection to Claims as it Relates to Claim No. 1332 of Karolyn Walker (related document(s)[2561], [2685], [2739], [3011], [3526]) Order Signed on 12/22/2010. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/7274</link><pubDate>Wed, 22 Dec 2010 00:00:00</pubDate></item><item><title>7273 - Order Sustaining Debtors Ninth Omnibus (Non-Substantive) Obj</title><description>Order Sustaining Debtors Ninth Omnibus (Non-Substantive) Objection to Claims as it Relates to Claim No. 2111 of Claudia Sanzeri (related document(s)[2560], [2684], [2765], [3012]) Order Signed on 12/22/2010. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/7273</link><pubDate>Wed, 22 Dec 2010 00:00:00</pubDate></item><item><title>7272 - Certification of Counsel Regarding Order Sustaining Debtors </title><description>Certification of Counsel Regarding Order Sustaining Debtors Tenth Omnibus (Non-Substantive) Objection to Claims as it Relates to the Claim of Karolyn M. Walker (related document(s)[2561], [2685], [2739], [3011], [3526]) Filed by Tribune Company. (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7272</link><pubDate>Wed, 22 Dec 2010 00:00:00</pubDate></item><item><title>7271 - Certification of Counsel Regarding Order Sustaining Debtors </title><description>Certification of Counsel Regarding Order Sustaining Debtors Ninth Omnibus (Non-Substantive) Objection to Claims as it Relates to the Claim of Claudia Sanzeri (related document(s)[2560], [2684], [2765], [3012]) Filed by Tribune Company. (Attachments: # (1) Exhibit A - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7271</link><pubDate>Wed, 22 Dec 2010 00:00:00</pubDate></item><item><title>7270 - Affidavit/Declaration of Mailing regarding Notice of Supplem</title><description>Affidavit/Declaration of Mailing regarding Notice of Supplement to Exhibit "A" to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7236]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7270</link><pubDate>Wed, 22 Dec 2010 00:00:00</pubDate></item><item><title>7269 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos.</title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7204], [7239], [7250]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7269</link><pubDate>Tue, 21 Dec 2010 00:00:00</pubDate></item><item><title>7268 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Order Amending Order (I) Approving General Disclosure Statement and Specific Disclosure Statements; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plans of Reorganization; (III) Approving Forms of Ballots, Master Ballots and Related Instructions; (IV) Approving Solicitation Package Contents and Authorizing Distribution of Solicitation and Notice Materials; (V) Fixing Voting Record Date; (VI) Establishing Notice and Objection Procedures in Respect of Confirmation; (VII) Setting Confirmation Schedule and Establishing Parameters on Confirmation-Related Discovery; (VIII) Establishing New Deadline for Return of Media Ownership Certifications; (IX) Authorizing Expansion of Balloting and Tabulation Agents Retention and Allocation of Costs of Same; and (X) Granting Related Relief. Filed by Epiq Bankruptcy Solutions, LLC. (related</description><link>https://dm.epiq11.com/case/TRB/dockets/7268</link><pubDate>Tue, 21 Dec 2010 00:00:00</pubDate></item><item><title>7267 - Affidavit/Declaration of Mailing of Pete Caris re: Interim A</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Interim Application for Compensation (Sixth) for the period March 1, 2010 to May 31, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7189]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7267</link><pubDate>Tue, 21 Dec 2010 00:00:00</pubDate></item><item><title>7266 - Affidavit/Declaration of Mailing by Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing by Pete Caris. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7198], [7199], [7200], [7201]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7266</link><pubDate>Tue, 21 Dec 2010 00:00:00</pubDate></item><item><title>7265 - Notice of Service regarding First Set of Interrogatories to </title><description>Notice of Service regarding First Set of Interrogatories to Angelo, Gordon &amp; Co., L.P. and First Set of Interrogatories to Oaktree Capital Management, L.P. Filed by Law Debenture Trust Company of New York. (Attachments: # (1) Certificate of Service) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7265</link><pubDate>Tue, 21 Dec 2010 00:00:00</pubDate></item><item><title>7264 - Notice of Service Regarding Subpoena to Produce and Permit I</title><description>Notice of Service Regarding Subpoena to Produce and Permit Inspection and Copying of Documents to EGI-TRB, L.L.C. Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7264</link><pubDate>Tue, 21 Dec 2010 00:00:00</pubDate></item><item><title>7263 - Notice of Service Regarding Subpoena to Produce and Permit I</title><description>Notice of Service Regarding Subpoena to Produce and Permit Inspection and Copying of Documents to CRA International, Inc. Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7263</link><pubDate>Tue, 21 Dec 2010 00:00:00</pubDate></item><item><title>7262 - Notice of Service Regarding Subpoena to Produce and Permit I</title><description>Notice of Service Regarding Subpoena to Produce and Permit Inspection and Copying of Documents to Murray Devine &amp; Co. Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7262</link><pubDate>Tue, 21 Dec 2010 00:00:00</pubDate></item><item><title>7261 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period October 25, 2010 through November 21, 2010. Filed by Tribune Company. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7261</link><pubDate>Tue, 21 Dec 2010 00:00:00</pubDate></item><item><title>7260 - Affidavit/Declaration of Service Regarding Reply to Oppositi</title><description>Affidavit/Declaration of Service Regarding Reply to Opposition to Motion of Oaktree Capital Managment, L.P., and Angelo, Gordon &amp; Co., L.P. for an Order Disqualifying Akin Gump Strauss Hauer &amp; Feld LLP from Representing Aurelius Capital Management LP; Declaration of Thomas Fuller (related document(s)[7143], [7144]) Filed by Credit Agreement Lenders. (Brady, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/7260</link><pubDate>Tue, 21 Dec 2010 00:00:00</pubDate></item><item><title>7259 - Notice of Service Regarding Second Request for Production of</title><description>Notice of Service Regarding Second Request for Production of Documents of Aurelius Capital Management, LP, to JPMorgan Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7259</link><pubDate>Tue, 21 Dec 2010 00:00:00</pubDate></item><item><title>7258 - Motion to Allow Motion for Order Staying Prosection of Prefe</title><description>Motion to Allow Motion for Order Staying Prosection of Preference Action Filed by Special Counsel to the Official Committee of Unsecured Creditors. Hearing scheduled for 1/31/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., Wilmington, DE. Objections due by 1/6/2011. (Attachments: # (1) Notice # (2) Proposed Form of Order # (3) Certificate of Service) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/7258</link><pubDate>Tue, 21 Dec 2010 00:00:00</pubDate></item><item><title>7257 - Motion to Appear pro hac vice of Andrew Levy. Receipt Number</title><description>Motion to Appear pro hac vice of Andrew Levy. Receipt Number DEX007915, Filed by Citicorp North America, Inc. and Citigroup Global Markets, Inc.. (Christensen, Joseph)</description><link>https://dm.epiq11.com/case/TRB/dockets/7257</link><pubDate>Tue, 21 Dec 2010 00:00:00</pubDate></item><item><title>7256 - Notice of Withdrawal of Amended Joint Verified Statement Of </title><description>Notice of Withdrawal of Amended Joint Verified Statement Of Representation Of More Than One Creditor By Arkin Kaplan Rice LLP, Olshan Grundman Frome Rosenzweig &amp; Wolosky LLP, Morris, Nichols, Arsht &amp; Tunnell LLP And Bracewell &amp; Giuliani LLP (related document(s)[5896]) Filed by Step One Credit Agreement Lenders. (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/7256</link><pubDate>Mon, 20 Dec 2010 00:00:00</pubDate></item><item><title>7255 - Notice of Service of Discovery Regarding Debtors First Reque</title><description>Notice of Service of Discovery Regarding Debtors First Request for the Production of Documents to Aurelius Capital Management, LP, Subpoenas (2) issued to Akin Gump Strauss Hauer &amp; Feld LLP and Subpoena issued to Centerbridge Partners, LLP. Filed by Tribune Company (Attachments: # (1) Affidavit of Service) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7255</link><pubDate>Mon, 20 Dec 2010 00:00:00</pubDate></item><item><title>7254 - Notice of Service of Discovery Regarding Debtors First Reque</title><description>Notice of Service of Discovery Regarding Debtors First Request for the Production of Documents to Certain Holders of Bridge Loans, Subpoena issued to Huron Consulting Group and Subpoena issued to White &amp; Case LLP. Filed by Tribune Company (Attachments: # (1) Affidavit of Service) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7254</link><pubDate>Mon, 20 Dec 2010 00:00:00</pubDate></item><item><title>7253 - Notice of Service of Discovery Regarding Debtors First Reque</title><description>Notice of Service of Discovery Regarding Debtors First Request for the Production of Documents to Wilmington Trust Company and Subpoena issued to Brown Rudnick LLP. Filed by Tribune Company (Attachments: # (1) Affidavit of Service) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7253</link><pubDate>Mon, 20 Dec 2010 00:00:00</pubDate></item><item><title>7252 - Notice of Service of Discovery Regarding Debtors First Reque</title><description>Notice of Service of Discovery Regarding Debtors First Request for the Production of Documents to Law Debenture Trust Company of New York and Subpoena issued to Kasowitz Benson Torres &amp; Friedman LLP. Filed by Tribune Company (Attachments: # (1) Affidavit of Service) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7252</link><pubDate>Mon, 20 Dec 2010 00:00:00</pubDate></item><item><title>7251 - Notice of Service of Discovery Regarding Debtors First Reque</title><description>Notice of Service of Discovery Regarding Debtors First Request for Production of Documents to Deutsche Bank Trust Company American and Subpoena to McCarter &amp; English LLP. Filed by Tribune Company (Attachments: # (1) Affidavit of Service) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7251</link><pubDate>Mon, 20 Dec 2010 00:00:00</pubDate></item><item><title>7250 - Notice of Settlement Pursuant to Claims Settlement Order (re</title><description>Notice of Settlement Pursuant to Claims Settlement Order (related to DI [2657]). Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7250</link><pubDate>Mon, 20 Dec 2010 00:00:00</pubDate></item><item><title>7249 - Affidavit/Declaration of Service (related document(s)[7246],</title><description>Affidavit/Declaration of Service (related document(s)[7246], [7247], [7248]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/7249</link><pubDate>Mon, 20 Dec 2010 00:00:00</pubDate></item><item><title>7248 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation (Twenty-Second) for the period October 1, 2010 to October 31, 2010 (related document(s)[6637]) Filed by AlixPartners, LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/7248</link><pubDate>Mon, 20 Dec 2010 00:00:00</pubDate></item><item><title>7247 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation (Twenty-Second) for the period October 1, 2010 to October 31, 2010 (related document(s)[6636]) Filed by Landis Rath &amp; Cobb LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/7247</link><pubDate>Mon, 20 Dec 2010 00:00:00</pubDate></item><item><title>7246 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation of Committee Members (Fourteenth) for the period October 1, 2010 to October 31, 2010 (related document(s)[6635]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/7246</link><pubDate>Mon, 20 Dec 2010 00:00:00</pubDate></item><item><title>7245 - Notice of Service Regarding Second Request for Production of</title><description>Notice of Service Regarding Second Request for Production of Documents of Aurelius Capital Management, LP, to JPMorgan Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7245</link><pubDate>Mon, 20 Dec 2010 00:00:00</pubDate></item><item><title>7244 - Notice of Service Regarding First Set of Interrogatories of </title><description>Notice of Service Regarding First Set of Interrogatories of Aurelius Capital Management, LP, to JPMorgan Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7244</link><pubDate>Mon, 20 Dec 2010 00:00:00</pubDate></item><item><title>7243 - Notice of Service Regarding First Set of Interrogatories of </title><description>Notice of Service Regarding First Set of Interrogatories of Aurelius Capital Management, LP, to the Official Committee of Unsecured Creditors Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7243</link><pubDate>Mon, 20 Dec 2010 00:00:00</pubDate></item><item><title>7242 - Notice of Service Regarding Subpoena to Produce and Permit I</title><description>Notice of Service Regarding Subpoena to Produce and Permit Inspection and Copying of Documents to Valuation Research Corporation Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7242</link><pubDate>Mon, 20 Dec 2010 00:00:00</pubDate></item><item><title>7241 - Notice of Service Regarding Subpoena to Produce and Permit I</title><description>Notice of Service Regarding Subpoena to Produce and Permit Inspection and Copying of Documents to Moelis &amp; Co. LLC Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7241</link><pubDate>Mon, 20 Dec 2010 00:00:00</pubDate></item><item><title>7240 - Notice of Service Regarding Subpoena to Produce and Permit I</title><description>Notice of Service Regarding Subpoena to Produce and Permit Inspection and Copying of Documents to Lazard Ltd. Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7240</link><pubDate>Mon, 20 Dec 2010 00:00:00</pubDate></item><item><title>7239 - Discovery and Scheduling Order for Plan Confirmation. (relat</title><description>Discovery and Scheduling Order for Plan Confirmation. (related document(s)[6255], [7235]) Order  Signed on 12/20/2010. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/7239</link><pubDate>Mon, 20 Dec 2010 00:00:00</pubDate></item><item><title>7238 - Transcript regarding Hearing Held 12/16/2010 RE: Telephonic </title><description>Transcript regarding Hearing Held 12/16/2010 RE: Telephonic Hearing re: Solicitation Procedures. Remote electronic access to the transcript is restricted until 3/21/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [7194]). Notice of Intent to Request Redaction Deadline Due By 12/27/2010. Redaction Request Due By 1/10/2011. Redacted Transcript Submission Due By 1/20/2011. Transcript access will be restricted through 3/21/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/7238</link><pubDate>Mon, 20 Dec 2010 00:00:00</pubDate></item><item><title>7237 - BNC Certificate of Mailing.  (related document(s)[7210]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[7210]) Service Date 12/18/2010. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7237</link><pubDate>Sat, 18 Dec 2010 00:00:00</pubDate></item><item><title>7236 - Exhibit(s) (Notice of Supplement to Exhibit "A" to Order Aut</title><description>Exhibit(s) (Notice of Supplement to Exhibit "A" to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business) (related document(s)[227], [544], [877], [1086], [1756], [1826], [1887], [2283], [2412], [2865], [3222], [3861], [4214], [4607], [4614], [4845], [5395], [5846]) Filed by Tribune Company. (Attachments: # (1) Exhibit 1) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7236</link><pubDate>Fri, 17 Dec 2010 00:00:00</pubDate></item><item><title>7235 - Certification of Counsel With Respect to Discovery and Sched</title><description>Certification of Counsel With Respect to Discovery and Scheduling Order for Plan Confirmation (related document(s)[6255]) Filed by Tribune Company. (Attachments: # (1) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7235</link><pubDate>Fri, 17 Dec 2010 00:00:00</pubDate></item><item><title>7234 - Notice of Service regarding First Request for Production of </title><description>Notice of Service regarding First Request for Production of Documents to Oaktree Capital Management, L.P. Filed by Law Debenture Trust Company of New York. (Attachments: # (1) Certificate of Service) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7234</link><pubDate>Fri, 17 Dec 2010 00:00:00</pubDate></item><item><title>7233 - Notice of Service regarding First Request for Production of </title><description>Notice of Service regarding First Request for Production of Documents Directed to Angelo, Gordon &amp; Co., L.P. Filed by Law Debenture Trust Company of New York. (Attachments: # (1) Certificate of Service) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7233</link><pubDate>Fri, 17 Dec 2010 00:00:00</pubDate></item><item><title>7232 - Exhibit(s) (Notice of Filing Joint Disclosure Statement) (re</title><description>Exhibit(s) (Notice of Filing Joint Disclosure Statement) (related document(s)[7126], [7198], [7215]) Filed by Tribune Company. (Attachments: # (1) Exhibit 1 (Joint Disclosure Statement)# (2) Exhibit A (Corporate Organizational Chart)# (3) Exhibit B (Collective Bargaining Agreements)# (4) Exhibit C (Examiners Report)# (5) Exhibit D (Liquidation Analysis)# (6) Exhibit E (Financial Projections)# (7) Exhibit F (Reorganized Value Analysis)# (8) Exhibit G (Selected Historical Financial Information)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7232</link><pubDate>Fri, 17 Dec 2010 00:00:00</pubDate></item><item><title>7231 - Notice of Service of Subpoena to Houlihan Lokey Howard &amp; Zuk</title><description>Notice of Service of Subpoena to Houlihan Lokey Howard &amp; Zukin Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7231</link><pubDate>Fri, 17 Dec 2010 00:00:00</pubDate></item><item><title>7230 - Notice of Service of Subpoea to Wells Fargo Bank, N.A Filed </title><description>Notice of Service of Subpoea to Wells Fargo Bank, N.A Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7230</link><pubDate>Fri, 17 Dec 2010 00:00:00</pubDate></item><item><title>7229 - Notice of Service of Subpoena to Merrill Lynch, Pierce, Fenn</title><description>Notice of Service of Subpoena to Merrill Lynch, Pierce, Fenner &amp; Smith Inc. Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7229</link><pubDate>Fri, 17 Dec 2010 00:00:00</pubDate></item><item><title>7228 - Notice of Service of Amended Subpoena Hennigan, Bennett &amp; Do</title><description>Notice of Service of Amended Subpoena Hennigan, Bennett &amp; Dorman LLP Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7228</link><pubDate>Fri, 17 Dec 2010 00:00:00</pubDate></item><item><title>7227 - Notice of Service of Subpoena Kirkland &amp; Ellis LLP Filed by </title><description>Notice of Service of Subpoena Kirkland &amp; Ellis LLP Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7227</link><pubDate>Fri, 17 Dec 2010 00:00:00</pubDate></item><item><title>7226 - Notice of Service of Subpoena Warner Bros. Television Filed </title><description>Notice of Service of Subpoena Warner Bros. Television Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7226</link><pubDate>Fri, 17 Dec 2010 00:00:00</pubDate></item><item><title>7225 - Notice of Service of Subpoena to Buena Vista Television File</title><description>Notice of Service of Subpoena to Buena Vista Television Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7225</link><pubDate>Fri, 17 Dec 2010 00:00:00</pubDate></item><item><title>7224 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: ONE SL LLC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7224</link><pubDate>Fri, 17 Dec 2010 00:00:00</pubDate></item><item><title>7223 - Order Confirming that October 27, 2010 Order Conferred Stand</title><description>Order Confirming that October 27, 2010 Order Conferred Standing on the committee to Assert All Claims in the Amended Complaints in Adversary Proceeding Nos. 10-53963 and 10-54010 (related document(s)[7091], [7164]) Order Signed on 12/17/2010. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/7223</link><pubDate>Fri, 17 Dec 2010 00:00:00</pubDate></item><item><title>7222 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Notice of Agenda of Matters Scheduled for Hearing on December 15, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7153]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7222</link><pubDate>Thu, 16 Dec 2010 00:00:00</pubDate></item><item><title>7221 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Amend</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7163]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7221</link><pubDate>Thu, 16 Dec 2010 00:00:00</pubDate></item><item><title>7220 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos re: Order Authorizing Debtor Tribune Company to Retain and Employ Sitrick and Company as Corporate Communications Consultants, Nunc Pro Tunc to August 26, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7158]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7220</link><pubDate>Thu, 16 Dec 2010 00:00:00</pubDate></item><item><title>7219 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7099], [7100], [7103], [7106]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7219</link><pubDate>Thu, 16 Dec 2010 00:00:00</pubDate></item><item><title>7218 - Certificate of No Objection Regarding Docket No. 6631 (relat</title><description>Certificate of No Objection Regarding Docket No. 6631 (related document(s)[6631]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7218</link><pubDate>Thu, 16 Dec 2010 00:00:00</pubDate></item><item><title>7217 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos re: Supplemental Affidavit (Fourth) of Ordinary Course Professional John I. Stewart, Jr. of Crowell &amp; Moring LLP. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7032]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7217</link><pubDate>Thu, 16 Dec 2010 00:00:00</pubDate></item><item><title>7216 - Certification of Counsel for Order Confirming that October 2</title><description>Certification of Counsel for Order Confirming that October 27, 2010 Order Conferred Standing on the Committee to Assert All Claims in the Amended Complaints in Adversary Proceeding Nos. 10-53963 and 10-54010 (related document(s)[7091], [7164]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. (Attachments: # (1) Proposed Form of Order # (2) Certificate of Service) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/7216</link><pubDate>Thu, 16 Dec 2010 00:00:00</pubDate></item><item><title>7215 - Order Amending Order (I) Approving General Disclosure Statem</title><description>Order Amending Order (I) Approving General Disclosure Statement and Specific Disclosure Statements; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plans of Reorganization; (III) Approving Forms of Ballots, Master Ballots and Related Instructions; (IV) Approving Solicitation Package Contents and Authorizing Distribution of Solicitation and Notice Materials; (V) Fixing Voting Record Date; (VI) Establishing Notice and Objection Procedures in Respect of Confirmation; (VII) Setting Confirmation Schedule and Establishing Parameters on Confirmation-Related Discovery; (VIII) Establishing New Deadline for Return of Media Ownership Certifications; (IX) Authorizing Expansion of Balloting and Tabulation Agents Retention and Allocation of Costs of Same; and (X) Granting Related Relief (related document(s)[7126]) Order  Signed on 12/16/2010. (MDE)</description><link>https://dm.epiq11.com/case/TRB/dockets/7215</link><pubDate>Thu, 16 Dec 2010 00:00:00</pubDate></item><item><title>7214 - Affidavit/Declaration of Service re: Notice of Filing Respon</title><description>Affidavit/Declaration of Service re: Notice of Filing Responsive Statement (related document(s)[7202]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7214</link><pubDate>Thu, 16 Dec 2010 00:00:00</pubDate></item><item><title>7213 - Affidavit/Declaration of Service of Judith B. Wray of Fox Ro</title><description>Affidavit/Declaration of Service of Judith B. Wray of Fox Rothschild LLP Regarding Notice of Filing Responsive Statement of Proponents of the Bridge Lender Plan and Blackline Responsive Statement of Proponents of the Bridge Lender Plan (related document(s)[7212]) Filed by Bridge Proponents. (Strock, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/7213</link><pubDate>Thu, 16 Dec 2010 00:00:00</pubDate></item><item><title>7212 - Notice of Service //Notice of Filing Responsive Statement of</title><description>Notice of Service //Notice of Filing Responsive Statement of Proponents of the Bridge Lender Plan and Blackline Responsive Statement of Proponents of the Bridge Lender Plan (related document(s)[6695], [7096]) Filed by Bridge Proponents. (Attachments: # (1) Exhibit A# (2) Exhibit B) (Strock, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/7212</link><pubDate>Thu, 16 Dec 2010 00:00:00</pubDate></item><item><title>7211 - Telephonic Hearing Held/Court Sign-In Sheet  (related docume</title><description>Telephonic Hearing Held/Court Sign-In Sheet  (related document(s)[7194]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/7211</link><pubDate>Thu, 16 Dec 2010 00:00:00</pubDate></item><item><title>7210 - Transcript regarding Hearing Held 12/15/2010 RE: Omnibus. Re</title><description>Transcript regarding Hearing Held 12/15/2010 RE: Omnibus. Remote electronic access to the transcript is restricted until 3/16/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Veritext, Telephone number (888)706-4576.] (RE: related document(s) [7163]). Notice of Intent to Request Redaction Deadline Due By 12/23/2010. Redaction Request Due By 1/6/2011. Redacted Transcript Submission Due By 1/18/2011. Transcript access will be restricted through 3/16/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/7210</link><pubDate>Thu, 16 Dec 2010 00:00:00</pubDate></item><item><title>7209 - Notice of Service Regarding Subpoena to Produce and Permit I</title><description>Notice of Service Regarding Subpoena to Produce and Permit Inspection and Copying of Documents to Chadbourne &amp; Parke LLP Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7209</link><pubDate>Thu, 16 Dec 2010 00:00:00</pubDate></item><item><title>7208 - Notice of Service Regarding Subpoena to Produce and Permit I</title><description>Notice of Service Regarding Subpoena to Produce and Permit Inspection and Copying of Documents to Zuckerman Spaeder LLP Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7208</link><pubDate>Thu, 16 Dec 2010 00:00:00</pubDate></item><item><title>7207 - Notice of Service Regarding Subpoena to Produce and Permit I</title><description>Notice of Service Regarding Subpoena to Produce and Permit Inspection and Copying of Documents to Washington-Baltimore Guild, Local 32035 and Subpoena to Produce and Permit Inspection and Copying of Documents to Zwerdling, Paul, Khan &amp; Wolly, P.C. Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7207</link><pubDate>Thu, 16 Dec 2010 00:00:00</pubDate></item><item><title>7206 - Notice of Service Regarding Subpoena to Produce and Permit I</title><description>Notice of Service Regarding Subpoena to Produce and Permit Inspection and Copying of Documents to William A. Niese and Subpoena to Produce and Permit Inspection and Copying of Documents to Teitelbaum &amp; Baskin, LLP Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7206</link><pubDate>Thu, 16 Dec 2010 00:00:00</pubDate></item><item><title>7205 - Response //Further Revised Responsive Statement by Aurelius </title><description>Response //Further Revised Responsive Statement by Aurelius Capital Management, LP, Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, and Wilmington Trust Company (related document(s)[7127]) Filed by Aurelius Capital Management, LP (Attachments: # (1) Notice # (2) Redline Responsive Statement# (3) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7205</link><pubDate>Thu, 16 Dec 2010 00:00:00</pubDate></item><item><title>7204 - Order Approving Stipulation Governing the Production of Docu</title><description>Order Approving Stipulation Governing the Production of Documents and Testimony of Randy Michaels Pursuant to Bankruptcy Rule 2004. (related document(s)[6757], [7147], [7195]) Order  Signed on 12/16/2010. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/7204</link><pubDate>Thu, 16 Dec 2010 00:00:00</pubDate></item><item><title>7203 - Exhibit(s) [Notice of Filing Senior Lenders Responsive State</title><description>Exhibit(s) [Notice of Filing Senior Lenders Responsive Statement] (related document(s)[7141]) Filed by JPMorgan Chase Bank, N.A.. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7203</link><pubDate>Thu, 16 Dec 2010 00:00:00</pubDate></item><item><title>7202 - Exhibit(s) Notice of Filing Responsive Statement (related do</title><description>Exhibit(s) Notice of Filing Responsive Statement (related document(s)[7141]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A - Responsive Statement# (2) Exhibit B - Blackline Responsive Statement) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7202</link><pubDate>Wed, 15 Dec 2010 00:00:00</pubDate></item><item><title>7201 - Notice of Service (Notice of Filing Proposed Order Amending </title><description>Notice of Service (Notice of Filing Proposed Order Amending Solicitation Order; Telephonic Hearing Date: December 16, 2010 at 10:45 a.m.) (related document(s)[7126]) Filed by Tribune Company. (Attachments: # (1) Exhibit 1 - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7201</link><pubDate>Wed, 15 Dec 2010 00:00:00</pubDate></item><item><title>7200 - Notice of Service (Notice of Filing Black Line Versions of R</title><description>Notice of Service (Notice of Filing Black Line Versions of Revised Exhibits to Solicitation Order) (related document(s)[7126]) Filed by Tribune Company. (Attachments: # (1) Exhibit A - Black Line Ballots (Part 1)# (2) Exhibit A - Black Line Ballots (Part 2)# (3) Exhibit B - Black Line Master Ballots# (4) Exhibit C - Black Line Consolidated Ballots# (5) Exhibit D - Black Line Confirmation Hearing Notice# (6) Exhibit E- Black Line Publication Notice# (7) Exhibit F- Black Line Election Forms) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7200</link><pubDate>Wed, 15 Dec 2010 00:00:00</pubDate></item><item><title>7199 - Notice of Service (Notice of Filing Debtors Responsive State</title><description>Notice of Service (Notice of Filing Debtors Responsive Statement) (related document(s)[7141]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7199</link><pubDate>Wed, 15 Dec 2010 00:00:00</pubDate></item><item><title>7198 - Disclosure Statement (Notice of Filing Black Line Joint Disc</title><description>Disclosure Statement (Notice of Filing Black Line Joint Disclosure Statement) (related document(s)[7126], [7134]) Filed by Tribune Company (Attachments: # (1) Exhibit 1 - Black Line Changed Pages) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7198</link><pubDate>Wed, 15 Dec 2010 00:00:00</pubDate></item><item><title>7197 - Affidavit/Declaration of Mailing of Janice E. Livingstone. F</title><description>Affidavit/Declaration of Mailing of Janice E. Livingstone. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7049], [7050], [7051]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7197</link><pubDate>Wed, 15 Dec 2010 00:00:00</pubDate></item><item><title>7196 - Certificate of No Objection Regarding Docket No. 6580 (relat</title><description>Certificate of No Objection Regarding Docket No. 6580 (related document(s)[6580]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7196</link><pubDate>Wed, 15 Dec 2010 00:00:00</pubDate></item><item><title>7195 - Certification of Counsel with Respect to Stipulation Governi</title><description>Certification of Counsel with Respect to Stipulation Governing the Production of Documents and Testimony of Randy Michaels Pursuant to Bankruptcy Rule 2004 (related document(s)[6757], [7147]) Filed by Tribune Company. (Attachments: # (1) Exhibit "A"- Stipulation Governing the Production of Documents and Testimony of Randy Michaels Pursuant to Bankruptcy Rule 2004# (2) Exhibit "B" - Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7195</link><pubDate>Wed, 15 Dec 2010 00:00:00</pubDate></item><item><title>7194 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 12/16/2010 at 10:45 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7194</link><pubDate>Wed, 15 Dec 2010 00:00:00</pubDate></item><item><title>7193 - Hearing Held/Court Sign-In Sheet  (related document(s)[7153]</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[7153], [7163]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/7193</link><pubDate>Wed, 15 Dec 2010 00:00:00</pubDate></item><item><title>7192 - Order Granting Motion for Admission pro hac vice of Laura Li</title><description>Order Granting Motion for Admission pro hac vice of Laura Lindgren. (Related Doc # [7183]) Order Signed on 12/15/2010.   (Attachments: # (1) Exhibit "A") (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/7192</link><pubDate>Wed, 15 Dec 2010 00:00:00</pubDate></item><item><title>7191 - Joinder Statement of Bank of America and Merrill Lynch Regar</title><description>Joinder Statement of Bank of America and Merrill Lynch Regarding Motion of the Debtors for an Order Setting Confirmation Schedule and Establishing Parameters of Confirmation-Related Discovery (related document(s)[7188]) Filed by Citicorp North America, Inc., Citicorp North America, Inc. and Citigroup Global Markets, Inc., Citigroup Global Markets Inc.. (Christensen, Joseph)</description><link>https://dm.epiq11.com/case/TRB/dockets/7191</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7190 - Notice of Withdrawal of (A) First Amended Plan of Reorganiza</title><description>Notice of Withdrawal of (A) First Amended Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Certain Holders of Step One Senior Loan Claims, (B) Specific Disclosure Statement for First Amended Plan of Reorganization, and (C) Responsive Statement by Certain Holders of Step One Senior Loan Claims (related document(s)[7115], [7117], [7119]) Filed by Step One Credit Agreement Lenders. (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/7190</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7189 - Interim Application for Compensation of (Sixth) Sidley Austi</title><description>Interim Application for Compensation of (Sixth) Sidley Austin LLP for the period March 1, 2010 to May 31, 2010 (related document(s)[4820], [5329], [6088]) Filed by Sidley Austin LLP. Objections due by 1/3/2011. (Attachments: # (1) Notice # (2) Attachements A&amp;B) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7189</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7188 - Reservation of Rights // Joint Statement of Bank of America </title><description>Reservation of Rights // Joint Statement of Bank of America and Merrill Lynch Regarding Motion of the Debtors for an Order Setting Confirmation Schedule and Establishing Parameters of Confirmation-Related Discovery Filed by Merrill Lynch Capital Corporation and Merrill Lynch, Pierce, Fenner &amp; Smith, Incorporated. (Attachments: # (1) Certificate of Service) (Silverstein, Laurie)</description><link>https://dm.epiq11.com/case/TRB/dockets/7188</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7187 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: UNITED CEREBAL PALSY WESTSIDE To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7187</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7186 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Roberts Communications To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7186</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7185 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: BOBS AUTOMATIC TRANSMISSIONS To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7185</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7184 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: ASSN FOR WOMEN IN COMMUNICATIONS To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7184</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7183 - Motion to Appear pro hac vice of Laura Lindgren of Hennigan </title><description>Motion to Appear pro hac vice of Laura Lindgren of Hennigan Bennett &amp; Dorman LLP. Receipt Number 007781, Filed by Credit Agreement Lenders. (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/7183</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7182 - Notice of Service of (1) The Bridge Agents Second Request fo</title><description>Notice of Service of (1) The Bridge Agents Second Request for Production of Documents Directed to Citicorp North America, Inc. and (2) The Bridge Agents Second Request for Production of Documents Directed to Citigroup Global Markets Inc. Filed by Wells Fargo Bank, N.A. as Administrative Agent under the Bridge Credit Agreement. (Strock, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/7182</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7181 - Notice of Service of The Bridge Agents First Request for Pro</title><description>Notice of Service of The Bridge Agents First Request for Production of Documents Directed to Oaktree Capital Management, L.P. Filed by Wells Fargo Bank, N.A. as Administrative Agent under the Bridge Credit Agreement. (Strock, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/7181</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7180 - Notice of Service of The Bridge Agents Second Request for Pr</title><description>Notice of Service of The Bridge Agents Second Request for Production of Documents Directed to Angelo, Gordon &amp; Co., L.P. Filed by Wells Fargo Bank, N.A. as Administrative Agent under the Bridge Credit Agreement. (Strock, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/7180</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7179 - Notice of Service of The Bridge Agents First Request for Pro</title><description>Notice of Service of The Bridge Agents First Request for Production of Documents Directed to the Official Committee of Unsecured Creditors Filed by Wells Fargo Bank, N.A. as Administrative Agent under the Bridge Credit Agreement. (Strock, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/7179</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7178 - Notice of Service of The Bridge Agents Third Request for Pro</title><description>Notice of Service of The Bridge Agents Third Request for Production of Documents Directed to Tribune Company and Its Subsidiaries Filed by Wells Fargo Bank, N.A. as Administrative Agent under the Bridge Credit Agreement. (Strock, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/7178</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7177 - Supplemental Declaration in Support //Supplemental Declarati</title><description>Supplemental Declaration in Support //Supplemental Declaration of Daniel H. Golden in Support of Opposition to Motion of Oaktree Capital Management, L.P., and Angelo, Gordon &amp; Co., L.P. for an Order Disqualifying Akin Gump Strauss Hauer &amp; Feld LLP from Representing Aurelius Capital Management LP (related document(s)[7176]) Filed by Akin Gump Strauss Hauer &amp; Feld LLP. (Attachments: # (1) Certificate of Service) (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/7177</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7176 - Sur-Reply to Motion of Oaktree Capital Management, L.P., and</title><description>Sur-Reply to Motion of Oaktree Capital Management, L.P., and Angelo, Gordon &amp; Co., L.P. for an Order Disqualifying Akin Gump Strauss Hauer &amp; Feld LLP from Representing Aurelius Capital Management LP (related document(s)[6433], [6726]) Filed by Akin Gump Strauss Hauer &amp; Feld LLP (Attachments: # (1) Certificate of Service) (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/7176</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7175 - Letter to Judge Carey Regarding Motion to Disqualify Akin Gu</title><description>Letter to Judge Carey Regarding Motion to Disqualify Akin Gump Strauss Hauer &amp; Feld LLP from Representing Aurelius Capital Management LP (related document(s)[6433]) Filed by Akin Gump Strauss Hauer &amp; Feld LLP. (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/7175</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7174 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Manroland Inc. (2) To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/7174</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7173 - Notice of Service Regarding First Set of Interrogatories of </title><description>Notice of Service Regarding First Set of Interrogatories of Aurelius Capital Management, LP, to Debtors Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7173</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7172 - Notice of Service Regarding First Request for Production of </title><description>Notice of Service Regarding First Request for Production of Documents of Aurelius Capital Management, LP, to Official Committee of Unsecured Creditors Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7172</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7171 - Notice of Service Regarding Subpoena to Produce and Permit I</title><description>Notice of Service Regarding Subpoena to Produce and Permit Inspection and Copying of Documents to Bank of America and Subpoena to Produce and Permit Inspection and Copying of Documents to OMelveny &amp; Myers LLP Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7171</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7170 - Notice of Service Regarding Subpoena to Produce and Permit I</title><description>Notice of Service Regarding Subpoena to Produce and Permit Inspection and Copying of Documents to Citigroup and Subpoena to Produce and Permit Inspection and Copying of Documents to Paul, Weiss, Rifkind, Wharton &amp; Garrison LLP Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7170</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7169 - Notice of Service Regarding First Request for Production of </title><description>Notice of Service Regarding First Request for Production of Documents of Aurelius Capital Management, LP to JPMorgan and Subpoena to Produce and Permit Inspection and Copying of Documents to Davis Polk &amp; Wardwell LLP Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7169</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7168 - Notice of Service Subpoena to Produce and Permit Inspection </title><description>Notice of Service Subpoena to Produce and Permit Inspection and Copying of Documents to Sidley Austin LLP Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7168</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7167 - Notice of Service Regarding Subpoena to Produce and Permit I</title><description>Notice of Service Regarding Subpoena to Produce and Permit Inspection and Copying of Documents to Jones Day Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7167</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7166 - Order Motion for Leave to File Sur-Reply to Motion of Oaktre</title><description>Order Motion for Leave to File Sur-Reply to Motion of Oaktree Capital Management, L.P., and Angelo, Gordon &amp; Co., L.P., for an Order Disqualifying Akin Gump Strauss Hauer &amp; Feld LLP from Representing Aurelius Capital Management, LP. (related document(s)[7161]) Order  Signed on 12/14/2010. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/7166</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7165 - Order Staying Avoidance Actions Commenced by the Debtors. (r</title><description>Order Staying Avoidance Actions Commenced by the Debtors. (related document(s)[6753], [7160]) Order  Signed on 12/14/2010. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/7165</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7164 - Limited Objection to the Committees Motion to Confirm Standi</title><description>Limited Objection to the Committees Motion to Confirm Standing With Respect to Certain Claims (related document(s)[7091]) Filed by EGI-TRB, L.L.C. and Samuel Zell (Attachments: # (1) Exhibit A) (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7164</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7163 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[7153]) Filed by Tribune Company. Hearing scheduled for 12/15/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/7163</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7162 - Examiners Report For The Official Committee of Unsecured Cre</title><description>Examiners Report For The Official Committee of Unsecured Creditors Tenth and Eleventh Monthly Applications Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7162</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7161 - Motion for Leave to File Sur-Reply to Motion of Oaktree Capi</title><description>Motion for Leave to File Sur-Reply to Motion of Oaktree Capital Management, L.P., and Angelo, Gordon &amp; Co., L.P., for an Order Disqualifying Akin Gump Strauss Hauer &amp; Feld LLP from Representing Aurelius Capital Management, LP (related document(s)[7143], [7144]) Filed by Akin Gump Strauss Hauer &amp; Feld LLP. Hearing scheduled for 12/15/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Exhibit A- Sur-Reply# (2) Exhibit B- Supplemental Golden Declaration# (3) Exhibit C- Proposed Order# (4) Certificate of Service) (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/7161</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7160 - Certification of Counsel With Respect to Motion for an Order</title><description>Certification of Counsel With Respect to Motion for an Order Pursuant to 11 U.S.C. Section 105(a) Staying the Prosecution of Avoidance Actions (related document(s)[6753]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7160</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7159 - Notice of Withdrawal of Docket Number 7151 (related document</title><description>Notice of Withdrawal of Docket Number 7151 (related document(s)[7151]) Filed by Constellation NewEnergy, Inc.. (Joyce, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/7159</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>7158 - Order Authorizing Debtor Tribune Company to Retain and Emplo</title><description>Order Authorizing Debtor Tribune Company to Retain and Employ Sitrick and Company as Corporate Communications Consultants, Nunc Pro Tunc to August 26, 2010. (related document(s)[5813], [7145]) Order Signed on 12/13/2010. (TMB)</description><link>https://dm.epiq11.com/case/TRB/dockets/7158</link><pubDate>Mon, 13 Dec 2010 00:00:00</pubDate></item><item><title>7157 - Certificate of No Objection Regarding Docket No. 6499 (relat</title><description>Certificate of No Objection Regarding Docket No. 6499 (related document(s)[6499]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7157</link><pubDate>Mon, 13 Dec 2010 00:00:00</pubDate></item><item><title>7156 - Notice of Service of the Bridge Agents Second Request for Pr</title><description>Notice of Service of the Bridge Agents Second Request for Production of Documents Directed to Merrill Lynch Capital Corp. and Merrill Lynch, Pierce, Fenner &amp; Smith Inc. Filed by Wells Fargo Bank, N.A. as Administrative Agent under the Bridge Credit Agreement. (Attachments: # (1) Certificate of Service) (Sullivan, Brian)</description><link>https://dm.epiq11.com/case/TRB/dockets/7156</link><pubDate>Mon, 13 Dec 2010 00:00:00</pubDate></item><item><title>7155 - Notice of Service of the Bridge Agents Second Request for Pr</title><description>Notice of Service of the Bridge Agents Second Request for Production of Documents Directed to Bank of America, N.A. Filed by Wells Fargo Bank, N.A. as Administrative Agent under the Bridge Credit Agreement. (Attachments: # (1) Certificate of Service) (Sullivan, Brian)</description><link>https://dm.epiq11.com/case/TRB/dockets/7155</link><pubDate>Mon, 13 Dec 2010 00:00:00</pubDate></item><item><title>7154 - Notice of Service of the Bridge Agents Third Request for Pro</title><description>Notice of Service of the Bridge Agents Third Request for Production of Documents Directed to JPMorgan Chase Bank, N.A. Filed by Wells Fargo Bank, N.A. as Administrative Agent under the Bridge Credit Agreement. (Attachments: # (1) Certificate of Service) (Sullivan, Brian)</description><link>https://dm.epiq11.com/case/TRB/dockets/7154</link><pubDate>Mon, 13 Dec 2010 00:00:00</pubDate></item><item><title>7153 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 12/15/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7153</link><pubDate>Mon, 13 Dec 2010 00:00:00</pubDate></item><item><title>7152 - Notice of Withdrawal of Docket No. 7150 (related document(s)</title><description>Notice of Withdrawal of Docket No. 7150 (related document(s)[7150]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7152</link><pubDate>Mon, 13 Dec 2010 00:00:00</pubDate></item><item><title>7151 - Limited Objection of Constellation NewEnergy, Inc. to the De</title><description>Limited Objection of Constellation NewEnergy, Inc. to the Debtors Motion for an Order Staying the Prosecution of Avoidance Actions (related document(s)[6753]) Filed by Constellation NewEnergy, Inc. (Attachments: # (1) Certificate of Service) (Grey, Joseph)</description><link>https://dm.epiq11.com/case/TRB/dockets/7151</link><pubDate>Mon, 13 Dec 2010 00:00:00</pubDate></item><item><title>7150 - Certificate of No Objection Regarding Docket No. 6753 (relat</title><description>Certificate of No Objection Regarding Docket No. 6753 (related document(s)[6753]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7150</link><pubDate>Mon, 13 Dec 2010 00:00:00</pubDate></item><item><title>7149 - BNC Certificate of Mailing.  (related document(s)[7101]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[7101]) Service Date 12/10/2010. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7149</link><pubDate>Fri, 10 Dec 2010 00:00:00</pubDate></item><item><title>7148 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: GARCIA, MATHEW To US Debt Recovery IIA, LLC. Filed by US Debt Recovery IIA, LLC. (Jones, Nathan)</description><link>https://dm.epiq11.com/case/TRB/dockets/7148</link><pubDate>Fri, 10 Dec 2010 00:00:00</pubDate></item><item><title>7147 - Joinder of Aurelius Capital Management, LP, to Debtors Motio</title><description>Joinder of Aurelius Capital Management, LP, to Debtors Motion for Leave to Conduct Discovery Pursuant to Bankruptcy Rule 2004 (related document(s)[6757]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7147</link><pubDate>Fri, 10 Dec 2010 00:00:00</pubDate></item><item><title>7146 - Certificate of Service of Motion to Amend First Amended Comp</title><description>Certificate of Service of Motion to Amend First Amended Complaint and Motion for Extension of Time To Complete Service (related document(s)[7113], [7124]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/7146</link><pubDate>Fri, 10 Dec 2010 00:00:00</pubDate></item><item><title>7145 - Certification of Counsel Regarding Application of the Debtor</title><description>Certification of Counsel Regarding Application of the Debtors for an Order Authorizing Debtor Tribune Company to Retain and Employ Sitrick And Company as Corporate Communications Consultants Pursuant to 11 U.S.C. Section 327(a), Nunc Pro Tunc to August 26, 2010 (related document(s)[5813]) Filed by Tribune Company. (Attachments: # (1) Exhibit A - Proposed Order# (2) Exhibit B - Black Line Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7145</link><pubDate>Fri, 10 Dec 2010 00:00:00</pubDate></item><item><title>7144 - Declaration of Thomas Fuller in Support of Reply to Oppositi</title><description>Declaration of Thomas Fuller in Support of Reply to Opposition to Motion of Oaktree Capital Managment, L.P., and Angelo, Gordon &amp; Co., L.P. for an Order Disqualifying Akin Gump Strauss Hauer &amp; Feld LLP from Representing Aurelius Capital Management LP (related document(s)[7143]) Filed by Angelo, Gordon &amp; Co., Oaktree Capital Management, L.P.. (Brady, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/7144</link><pubDate>Fri, 10 Dec 2010 00:00:00</pubDate></item><item><title>7143 - Reply to Opposition to Motion of Oaktree Capital Managment, </title><description>Reply to Opposition to Motion of Oaktree Capital Managment, L.P., and Angelo, Gordon &amp; Co., L.P. for an Order Disqualifying Akin Gump Strauss Hauer &amp; Feld LLP from Representing Aurelius Capital Management LP (related document(s)[6433]) Filed by Angelo, Gordon &amp; Co., Oaktree Capital Management, L.P. (Brady, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/7143</link><pubDate>Fri, 10 Dec 2010 00:00:00</pubDate></item><item><title>7142 - Affidavit/Declaration of Mailing regarding Notice of Withdra</title><description>Affidavit/Declaration of Mailing regarding Notice of Withdrawal of Joinder of the Debtors in Connection with Joint Motion of JP Morgan Chase Bank, N.A., Merrill Lynch Capital Corporation, Citicorp North America, Inc., and Bank of America, N.A., for an Order (i) Finding the Step One Credit Agreement Lenders in Contempt of the Courts Mediation Order and the Automatic Stay pursuant to 11 U.S.C. Section 362; and (ii) Enjoining the Step One Credit Agreement Lenders from Further Violations of the Mediation Order and the Automatic Stay. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7114]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7142</link><pubDate>Fri, 10 Dec 2010 00:00:00</pubDate></item><item><title>7141 - Notice of Service (Notice of Filing Debtors, Creditors Commi</title><description>Notice of Service (Notice of Filing Debtors, Creditors Committees and Senior Lenders Responsive Statements). Filed by Angelo, Gordon &amp; Co., JPMorgan Chase Bank, N.A., OFFICIAL COMMITTEE OF UNSECURED CREDITORS, Oaktree Capital Management, L.P., Tribune Company. (Attachments: # (1) Debtors Responsive Statement# (2) Creditors Committees Responsive Statement# (3) Senior Lenders Responsive Statement) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7141</link><pubDate>Fri, 10 Dec 2010 00:00:00</pubDate></item><item><title>7140 - Exhibit(s) (Notice of Filing Black Line (I) Joint Disclosure</title><description>Exhibit(s) (Notice of Filing Black Line (I) Joint Disclosure Statement; (II) Specific Disclosure Statement Relating to First Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A.; and (III) First Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A.) (related document(s)[6684], [7049], [7050], [7134], [7135], [7136]) Filed by Angelo, Gordon &amp; Co., JPMorgan Chase Bank, N.A., OFFICIAL COMMITTEE OF UNSECURED CREDITORS, Oaktree Capital Management, L.P., Tribune Company. (Attachments: # (1) Exhibit 1 - Black Line Changed Pages Comparing the December 8, 2010 Joint</description><link>https://dm.epiq11.com/case/TRB/dockets/7140</link><pubDate>Fri, 10 Dec 2010 00:00:00</pubDate></item><item><title>7139 - Affidavit/Declaration of Mailing (Corrected). Filed by Epiq </title><description>Affidavit/Declaration of Mailing (Corrected). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6718], [6723], [6734], [6753], [6756], [6757]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7139</link><pubDate>Fri, 10 Dec 2010 00:00:00</pubDate></item><item><title>7138 - Affidavit/Declaration of Mailing regarding Monthly Applicati</title><description>Affidavit/Declaration of Mailing regarding Monthly Application for Compensation of (Twenty-First) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period September 1, 2010 to September 30, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7123]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7138</link><pubDate>Fri, 10 Dec 2010 00:00:00</pubDate></item><item><title>7137 - Corrective Entry to replace the image of Exhibit A.  (relate</title><description>Corrective Entry to replace the image of Exhibit A.  (related document(s)[7131]) (TMB)</description><link>https://dm.epiq11.com/case/TRB/dockets/7137</link><pubDate>Fri, 10 Dec 2010 00:00:00</pubDate></item><item><title>7136 - Joint Amended Chapter 11 Plan of Reorganization (First) for </title><description>Joint Amended Chapter 11 Plan of Reorganization (First) for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (Dated: December 8, 2010) (related to [6690] and [6984]) (related document(s)[6089], [6599], [7050]) Filed by Angelo, Gordon &amp; Co., JPMorgan Chase Bank, N.A., OFFICIAL COMMITTEE OF UNSECURED CREDITORS, Oaktree Capital Management, L.P., Tribune Company (Attachments: # (1) Appendices and Exhibits to First Amended Joint Plan) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7136</link><pubDate>Fri, 10 Dec 2010 00:00:00</pubDate></item><item><title>7135 - Disclosure Statement (Specific) Relating to First Amended Jo</title><description>Disclosure Statement (Specific) Relating to First Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (related document(s)[6091], [6598], [6685], [6983], [7049]) Filed by Angelo, Gordon &amp; Co., JPMorgan Chase Bank, N.A., OFFICIAL COMMITTEE OF UNSECURED CREDITORS, Oaktree Capital Management, L.P., Tribune Company (Attachments: # (1) Exhibit A - First Amended Joint Plan of Reorganization# (2) Exhibit B - Second Mediation Term Sheet# (3) Exhibit C - Intercompany Claims Analysis) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7135</link><pubDate>Fri, 10 Dec 2010 00:00:00</pubDate></item><item><title>7134 - Joint Disclosure Statement for the Following Plans of Reorga</title><description>Joint Disclosure Statement for the Following Plans of Reorganization: 1) First Amended Joint Plan Of Reorganization For Tribune Company And Its Subsidiaries Proposed By The Debtors, The Official Committee Of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon, and Co., L.P., and JPMorgan Chase Bank, N.A.; 2) Joint Plan Of Reorganization For Tribune Company And Its Subsidiaries Proposed By Aurelius Capital Management, LP, On Behalf Of Its Managed Entities, Deutsche Bank Trust Company Americas, In Its Capacity As Successor Indenture Trustee For Certain Series Of Senior Notes, Law Debenture Trust Company Of New York, In Its Capacity As Successor Indenture Trustee For Certain Series Of Senior Notes And Wilmington Trust Company, In Its Capacity As Successor Indenture Trustee For The PHONES Notes; 3) Joint Plan Of Reorganization For Tribune Company And Its Subsidiaries Proposed By King Street Acquisition Company, L.L.C.,</description><link>https://dm.epiq11.com/case/TRB/dockets/7134</link><pubDate>Fri, 10 Dec 2010 00:00:00</pubDate></item><item><title>7133 - Affidavit/Declaration of Service of Denise M. Chigges, Fox R</title><description>Affidavit/Declaration of Service of Denise M. Chigges, Fox Rothschild LLP, (related document(s)[7131], [7132]) Filed by Bridge Proponents. (Sutty, Eric)</description><link>https://dm.epiq11.com/case/TRB/dockets/7133</link><pubDate>Fri, 10 Dec 2010 00:00:00</pubDate></item><item><title>7132 - Exhibit(s) Notice of Filing of Amended Specific Disclosure S</title><description>Exhibit(s) Notice of Filing of Amended Specific Disclosure Statement for Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by King Street Acquisition Company, L.L.C., King Street Capital, L.P. and Marathon Asset Management, L.P. [blackline] (related document(s)[7090], [7131]) Filed by Bridge Proponents. (Attachments: # (1) Exhibit A) (Sutty, Eric)</description><link>https://dm.epiq11.com/case/TRB/dockets/7132</link><pubDate>Fri, 10 Dec 2010 00:00:00</pubDate></item><item><title>7131 - Amended Disclosure Statement Amended Specific Disclosure Sta</title><description>Amended Disclosure Statement Amended Specific Disclosure Statement for Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by King Street Acquisition Company, L.L.C., King Street Capital, L.P. and Marathon Asset Management, L.P. (related document(s)[6187], [6609], [6695], [7090]) Filed by Bridge Proponents (Attachments: # (1) Exhibit A) (Sutty, Eric)</description><link>https://dm.epiq11.com/case/TRB/dockets/7131</link><pubDate>Fri, 10 Dec 2010 00:00:00</pubDate></item><item><title>7130 - Affidavit/Declaration of Mailing regarding Supplemental Decl</title><description>Affidavit/Declaration of Mailing regarding Supplemental Declaration (Seventh) of William T. England in Support of the Debtors Employment and Retention of PricewaterhouseCoopers LLP as Compensation and Tax Advisors and Independent Auditors Pursuant to 11 U.S.C. Sections 327(a) and 1107, Nunc Pro Tunc to the Petition Date. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[7107]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7130</link><pubDate>Fri, 10 Dec 2010 00:00:00</pubDate></item><item><title>7129 - Response //Responsive Statement by Aurelius Capital Manageme</title><description>Response //Responsive Statement by Aurelius Capital Management, LP, Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, and Wilmington Trust Company Filed by Aurelius Capital Management, LP (Attachments: # (1) Notice # (2) Redline Responsive Statement# (3) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7129</link><pubDate>Thu, 09 Dec 2010 00:00:00</pubDate></item><item><title>7128 - Disclosure Statement //Specific Disclosure Statement for the</title><description>Disclosure Statement //Specific Disclosure Statement for the Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Aurelius Capital Management, LP, on Behalf of its Managed Entities, Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, Law Debenture Trust Company of New York, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes and Wilmington Trust Company, in its Capacity as Successor Indenture Trustee for the PHONES Notes Filed by Aurelius Capital Management, LP (Attachments: # (1) Redline Disclosure Statement# (2) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7128</link><pubDate>Thu, 09 Dec 2010 00:00:00</pubDate></item><item><title>7127 - Chapter 11 Plan of Reorganization //Joint Plan of Reorganiza</title><description>Chapter 11 Plan of Reorganization //Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Aurelius Capital Management, LP, on Behalf of its Managed Entities, Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, Law Debenture Trust Company of New York, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes and Wilmington Trust Company, in its Capacity as Successor Indenture Trustee for the PHONES Notes Filed by Aurelius Capital Management, LP (Attachments: # (1) Redline Plan# (2) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7127</link><pubDate>Thu, 09 Dec 2010 00:00:00</pubDate></item><item><title>7126 - Order (I) Approving General Disclosure Statement and Specifi</title><description>Order (I) Approving General Disclosure Statement and Specific Disclosure Statements; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plans of Reorganization; (III) Approving Forms of Ballots, Master Ballots and Related Instructions; (IV) Approving Solicitation Package Contents and Authorizing Distribution of Solicitation and Notice Materials; (V) Fixing Voting Record Date; (VI) Establishing Notice and Objection Procedures in Respect of Confirmation; (VII) Setting Confirmation Schedule and Establishing Parameters on Confirmation-Related Discovery; (VIII) Establishing New Deadline for Return of Media Ownership Certifications; (IX) Authorizing Expansion of Balloting and Tabulation Agents Retention and Allocation of Costs of Same; and (X) Granting Related Relief(related document(s)[6255], [6622], [6697], [7051], [7122]). Order Signed on 12/9/2010. Confirmation hearing to be held on 3/7/2011 at</description><link>https://dm.epiq11.com/case/TRB/dockets/7126</link><pubDate>Thu, 09 Dec 2010 00:00:00</pubDate></item><item><title>7125 - Certificate of No Objection Regarding Docket No. 6449 (relat</title><description>Certificate of No Objection Regarding Docket No. 6449 (related document(s)[6449]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7125</link><pubDate>Thu, 09 Dec 2010 00:00:00</pubDate></item><item><title>7124 - Motion to Extend Motion for Extension of Time to Complete Se</title><description>Motion to Extend Motion for Extension of Time to Complete Service Filed by Special Counsel to the Official Committee of Unsecured Creditors. Hearing scheduled for 1/13/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., Wilmington, DE. Objections due by 1/6/2011. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/7124</link><pubDate>Thu, 09 Dec 2010 00:00:00</pubDate></item><item><title>7123 - Monthly Application for Compensation of (Twenty-First) of Al</title><description>Monthly Application for Compensation of (Twenty-First) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period September 1, 2010 to September 30, 2010. Filed by Alvarez &amp; Marsal North America, LLC. Objections due by 12/29/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - F) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7123</link><pubDate>Thu, 09 Dec 2010 00:00:00</pubDate></item><item><title>7122 - Certification of Counsel with Respect to Proposed Order (I) </title><description>Certification of Counsel with Respect to Proposed Order (I) Approving General Disclosure Statement and Specific Disclosure Statements; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plans of Reorganization; (III) Approving Forms of Ballots, Master Ballots and Related Instructions; (IV) Approving Solicitation Package Contents and Authorizing Distribution of Solicitation and Notice Materials; (V) Fixing Voting Record Date; (VI) Establishing Notice and Objection Procedures in Respect of Confirmation; (VII) Setting Confirmation Schedule and Establishing Parameters on Confirmation-Related Discovery; (VIII) Establishing New Deadline for Return of Media Ownership Certifications; (IX) Authorizing Expansion of Balloting and Tabulation Agents Retention and Allocation of Costs of Same; and (X) Granting Related Relief (related document(s)[6255], [6622], [6697], [7051]) Filed by Tribune Company.</description><link>https://dm.epiq11.com/case/TRB/dockets/7122</link><pubDate>Thu, 09 Dec 2010 00:00:00</pubDate></item><item><title>7121 - Affidavit/Declaration of Service of Robyn K. Sinclair of Ric</title><description>Affidavit/Declaration of Service of Robyn K. Sinclair of Richards, Layton &amp; Finger, P.A., re: Notice of Withdrawal Regarding Joint Motion of JPMorgan Chase Bank, N.A., Merrill Lynch Capital Corporation, Citicorp North America, Inc., and Bank of America, N.A., for an Order (I) Finding the Step One Credit Agreement Lenders in Contempt of the Courts Mediation Order and the Automatic Stay; and (II) Enjoining the Step One Credit Agreement Lenders from Further Violations of the Mediation Order and the Automatic Stay (related document(s)[7111]) Filed by JPMorgan Chase Bank, N.A.. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7121</link><pubDate>Thu, 09 Dec 2010 00:00:00</pubDate></item><item><title>7120 - First Amended Chapter 11 Plan of Reorganization for Tribune </title><description>First Amended Chapter 11 Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Certain Holders of Step One Senior Loan Claims [BLACKLINE] (related document(s)[7117], [7119]) Filed by Step One Plan Proponents (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/7120</link><pubDate>Thu, 09 Dec 2010 00:00:00</pubDate></item><item><title>7119 - First Amended Chapter 11 Plan of Reorganization for Tribune </title><description>First Amended Chapter 11 Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Certain Holders of Step One Senior Loan Claims (related document(s)[6185], [6607], [6682], [7087], [7117]) Filed by Step One Plan Proponents (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/7119</link><pubDate>Thu, 09 Dec 2010 00:00:00</pubDate></item><item><title>7118 - Disclosure Statement (Specific) for First Amended Plan of Re</title><description>Disclosure Statement (Specific) for First Amended Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Certain Holders of Step One Senior Loan Claims [BLACKLINE] (related document(s)[7117]) Filed by Step One Plan Proponents (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/7118</link><pubDate>Thu, 09 Dec 2010 00:00:00</pubDate></item><item><title>7117 - First Amended Disclosure Statement (Specific) for First Amen</title><description>First Amended Disclosure Statement (Specific) for First Amended Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Certain Holders of Step One Senior Loan Claims (related document(s)[6183], [6185], [6607], [6617], [6618], [6680], [6681], [6682], [7085], [7087]) Filed by Step One Plan Proponents (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/7117</link><pubDate>Thu, 09 Dec 2010 00:00:00</pubDate></item><item><title>7116 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 12/9/2010 to 12/24/2010. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664.(JDH)</description><link>https://dm.epiq11.com/case/TRB/dockets/7116</link><pubDate>Thu, 09 Dec 2010 00:00:00</pubDate></item><item><title>7115 - Exhibit(s) //Notice of Filing of Further Revised Responsive </title><description>Exhibit(s) //Notice of Filing of Further Revised Responsive Statement by Certain Holders of Step One Senior Loan Claims [7407] (related document(s)[6022], [6185], [6292], [6596], [6678], [6735]) Filed by Step One Credit Agreement Lenders. (Attachments: # (1) Exhibit A# (2) Exhibit B) (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/7115</link><pubDate>Thu, 09 Dec 2010 00:00:00</pubDate></item><item><title>7114 - Notice of Withdrawal of Joinder of the Debtors in Connection</title><description>Notice of Withdrawal of Joinder of the Debtors in Connection with Joint Motion of JP Morgan Chase Bank, N.A., Merrill Lynch Capital Corporation, Citicorp North America, Inc., and Bank of America, N.A., for an Order (i) Finding the Step One Credit Agreement Lenders in Contempt of the Courts Mediation Order and the Automatic Stay pursuant to 11 U.S.C. Section 362; and (ii) Enjoining the Step One Credit Agreement Lenders from Further Violations of the Mediation Order and the Automatic Stay (related document(s)[6472], [6509]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7114</link><pubDate>Thu, 09 Dec 2010 00:00:00</pubDate></item><item><title>7113 - Motion to Amend First Amended Complaint Filed by OFFICIAL CO</title><description>Motion to Amend First Amended Complaint Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 1/13/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/6/2011. (Attachments: # (1) Notice # (2) Exhibit F# (3) Exhibit G# (4) Proposed Form of Order) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/7113</link><pubDate>Wed, 08 Dec 2010 00:00:00</pubDate></item><item><title>7112 - Docket #7112</title><description>Adversary case 10-55969. Complaint Pursuant to 11 U.S.C 547 and 550 to Avoid Transfers and to Recover Property Transferred by Official Committee of Unsecured Creditors against JP Morgan Chase Bank, N.A., Merrill Lynch Capital Corporation, and other LBO Lender Preference Defendants. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/7/2011. (Attachments: # 1 Exhibit F# 2 Exhibit G) (Macauley, Thomas) (Entered: 12/08/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7112</link><pubDate>Wed, 08 Dec 2010 00:00:00</pubDate></item><item><title>7111 - Notice of Withdrawal Regarding Joint Motion of JPMorgan Chas</title><description>Notice of Withdrawal Regarding Joint Motion of JPMorgan Chase Bank, N.A., Merrill Lynch Capital Corporation, Citicorp North America, Inc., and Bank of America, N.A., for an Order (I) Finding the Step One Credit Agreement Lenders in Contempt of the Courts Mediation Order and the Automatic Stay; and (II) Enjoining the Step One Credit Agreement Lenders from Further Violations of the Mediation Order and the Automatic Stay (related document(s)[6472], [6986]) Filed by JPMorgan Chase Bank, N.A.. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7111</link><pubDate>Wed, 08 Dec 2010 00:00:00</pubDate></item><item><title>7110 - Order Granting Motion to Shorten Notice (related document(s)</title><description>Order Granting Motion to Shorten Notice (related document(s)[7091]) Order  Signed on 12/8/2010. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/7110</link><pubDate>Wed, 08 Dec 2010 00:00:00</pubDate></item><item><title>7109 - Notice of Service (related document(s)[7085], [7086], [7087]</title><description>Notice of Service (related document(s)[7085], [7086], [7087], [7088]) Filed by Step One Credit Agreement Lenders. (Attachments: # (1) Service List) (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/7109</link><pubDate>Wed, 08 Dec 2010 00:00:00</pubDate></item><item><title>7108 - Affidavit/Declaration of Mailing of Diane Streany. Filed by </title><description>Affidavit/Declaration of Mailing of Diane Streany. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6983], [6984], [6985]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7108</link><pubDate>Wed, 08 Dec 2010 00:00:00</pubDate></item><item><title>7107 - Supplemental Declaration (Seventh) of William T. England in </title><description>Supplemental Declaration (Seventh) of William T. England in Support of the Debtors Employment and Retention of PricewaterhouseCoopers LLP as Compensation and Tax Advisors and Independent Auditors Pursuant to 11 U.S.C. Sections 327(a) and 1107, Nunc Pro Tunc to the Petition Date (related document(s)[143], [461], [892], [1681], [3318], [4216], [4848]) Filed by PRICEWATERHOUSECOOPERS LLP. (Attachments: # (1) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7107</link><pubDate>Wed, 08 Dec 2010 00:00:00</pubDate></item><item><title>7106 - Monthly Application for Compensation of Jenner Block LLP, as</title><description>Monthly Application for Compensation of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2010 to September 30, 2010. Filed by Jenner Block LLP. Objections due by 12/28/2010. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7106</link><pubDate>Wed, 08 Dec 2010 00:00:00</pubDate></item><item><title>7105 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6714], [6758], [6759]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7105</link><pubDate>Wed, 08 Dec 2010 00:00:00</pubDate></item><item><title>7104 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos re: Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6708]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7104</link><pubDate>Wed, 08 Dec 2010 00:00:00</pubDate></item><item><title>7103 - Monthly Application for Compensation of (Eighteenth) and Rei</title><description>Monthly Application for Compensation of (Eighteenth) and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses Incurred for the period October 1, 2010 to October 31, 2010. Filed by Daniel J. Edelman, Inc.. Objections due by 12/28/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7103</link><pubDate>Wed, 08 Dec 2010 00:00:00</pubDate></item><item><title>7102 - Affidavit/Declaration of Mailing of Pete Caris re: Amended A</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Amended Application (Sixth) for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period March 1, 2010 to May 31, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6666]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7102</link><pubDate>Wed, 08 Dec 2010 00:00:00</pubDate></item><item><title>7101 - Transcript regarding Hearing Held 12/6/2010 RE: Disclosure/M</title><description>Transcript regarding Hearing Held 12/6/2010 RE: Disclosure/Motion to Compel. Remote electronic access to the transcript is restricted until 3/8/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [6737]). Notice of Intent to Request Redaction Deadline Due By 12/15/2010. Redaction Request Due By 12/29/2010. Redacted Transcript Submission Due By 1/10/2011. Transcript access will be restricted through 3/8/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/7101</link><pubDate>Wed, 08 Dec 2010 00:00:00</pubDate></item><item><title>7100 - Monthly Application for Compensation of (Twenty-Second) of S</title><description>Monthly Application for Compensation of (Twenty-Second) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period October 1, 2010 to October 31, 2010. Filed by Sidley Austin LLP. Objections due by 12/28/2010. (Attachments: # (1) Notice of Fee Application# (2) Invoices (Part 1)# (3) Invoices (Part 2)# (4) Invoices (Part 3)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7100</link><pubDate>Wed, 08 Dec 2010 00:00:00</pubDate></item><item><title>7099 - Monthly Application for Compensation of (Twenty-First) of Si</title><description>Monthly Application for Compensation of (Twenty-First) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period September 1, 2010 to September 30, 2010. Filed by Sidley Austin LLP. Objections due by 12/28/2010. (Attachments: # (1) Notice of Fee Application# (2) Invoices (Part 1)# (3) Invoices (Part 2)# (4) Invoices (Part 3)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7099</link><pubDate>Wed, 08 Dec 2010 00:00:00</pubDate></item><item><title>7098 - Affidavit/Declaration of Service re: Supplemental Affidavit </title><description>Affidavit/Declaration of Service re: Supplemental Affidavit (Fourth) of David M. LeMay in Connection with the Retention and Employment of Chadbourne &amp; Parke LLP as Counsel to the Official Committee of Unsecured Creditors (related document(s)[7082]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/7098</link><pubDate>Wed, 08 Dec 2010 00:00:00</pubDate></item><item><title>7097 - Affidavit/Declaration of Service of Judith B. Wray of Fox Ro</title><description>Affidavit/Declaration of Service of Judith B. Wray of Fox Rothschild LLP (related document(s)[7089], [7090], [7094], [7095], [7096]) Filed by Bridge Proponents. (Strock, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/7097</link><pubDate>Wed, 08 Dec 2010 00:00:00</pubDate></item><item><title>7096 - Notice of Service /Notice of Filing Responsive Statement of </title><description>Notice of Service /Notice of Filing Responsive Statement of Proponents of the Bridge Lender Plan and Blackline to the Responsive Statement of Proponents of the Bridge Lender Plan (related document(s)[6695]) Filed by Bridge Proponents. (Attachments: # (1) Exhibit A - Responsive Statement# (2) Exhibit B - Responsive Statement [Blackline]) (Strock, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/7096</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7095 - Notice of Service /Notice of Filing Amended Specific Disclos</title><description>Notice of Service /Notice of Filing Amended Specific Disclosure Statement for Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by King Street Acquisition Company, L.L.C., King Street Capital, L.P. and Marathon Asset Management, L.P. [Blackline] (related document(s)[6695], [7090]) Filed by Bridge Proponents. (Attachments: # (1) Exhibit A) (Strock, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/7095</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7094 - Notice of Service /Notice of Filing Amended Joint Plan of Re</title><description>Notice of Service /Notice of Filing Amended Joint Plan of Reorganization of Tribune Company and Its Subsidiaries Proposed by King Street Acquisition Company, L.L.C., King Street Capital, L.P. and Marathon Asset Management, L.P. [Blackline] (related document(s)[6695], [7089]) Filed by Bridge Proponents. (Attachments: # (1) Exhibit A) (Strock, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/7094</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7093 - Motion to Shorten Notice (related document(s)[7091]) Filed b</title><description>Motion to Shorten Notice (related document(s)[7091]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. (Attachments: # (1) Proposed Form of Order # (2) Certificate of Service) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/7093</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7092 - Docket #7092</title><description>Adversary case 10-55967. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Paul, Hastings, Janofsky &amp; Walker LLP. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/6/2011. (Ellis, Landon) (Entered: 12/07/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7092</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7091 - Motion to Allow Motion for Entry of an Order Confirming That</title><description>Motion to Allow Motion for Entry of an Order Confirming That the Courts October 27, 2010 Order Granted the Committee Standing With Respect to all Claims Asserted in the Amended Complaints in Adversary Proceeding Nos. 10-53963 and 10-54010 Filed by Special Counsel to the Official Committee of Unsecured Creditors. Hearing scheduled for 12/15/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., Wilmington, DE. Objections due by 12/15/2010. (Attachments: # (1) Notice # (2) Exhibit A-1# (3) Exhibit A-2# (4) Exhibit A-3# (5) Exhibit B-1# (6) Exhibit B2# (7) Exhibit B-3# (8) Exhibit B-4# (9) Proposed Form of Order # (10) Certificate of Service) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/7091</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7090 - Amended Disclosure Statement for Joint Plan of Reorganizatio</title><description>Amended Disclosure Statement for Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by King Street Acquisition Company, L.L.C., King Street Capital, L.P. and Marathon Asset Management, L.P. (related document(s)[6187], [6609], [6695]) Filed by Bridge Proponents (Attachments: # (1) Exhibit A) (Strock, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/7090</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7089 - Amended Chapter 11 Plan for Tribune Company and Its Subsidia</title><description>Amended Chapter 11 Plan for Tribune Company and Its Subsidiaries Proposed by King Street Acquisition Company, L.L.C., King Street Capital, L.P. and Marathon Asset Management, L.P. (related document(s)[6186]) Filed by Bridge Proponents (Strock, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/7089</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7088 - First Amended Chapter 11 Plan of Reorganization for Tribune </title><description>First Amended Chapter 11 Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Certain Holders Of Step One Senior Loan Claims (REDLINE) (related document(s)[7087]) Filed by Step One Plan Proponents (Harvey, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7088</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7087 - First Amended Chapter 11 Plan of Reorganization for Tribune </title><description>First Amended Chapter 11 Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Certain Holders Of Step One Senior Loan Claims (related document(s)[6682], [6683]) Filed by Step One Plan Proponents (Harvey, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7087</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7086 - Amended Disclosure Statement //Redline of Specific Disclosur</title><description>Amended Disclosure Statement //Redline of Specific Disclosure Statement For First Amended Plan Of Reorganization For Tribune Company And Its Subsidiaries Proposed By Certain Holders Of Step One Senior Loan Claims (related document(s)[7085]) Filed by Step One Plan Proponents (Harvey, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7086</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7085 - Amended Disclosure Statement Specific Disclosure Statement F</title><description>Amended Disclosure Statement Specific Disclosure Statement For First Amended Plan Of Reorganization For Tribune Company And Its Subsidiaries Proposed By Certain Holders Of Step One Senior Loan Claims (related document(s)[6607], [6680], [6681]) Filed by Step One Plan Proponents (Harvey, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/7085</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7084 - Notice of Withdrawal of Appearance Filed by Step One Credit </title><description>Notice of Withdrawal of Appearance Filed by Step One Credit Agreement Lenders. (Levy, Fredrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7084</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7083 - Notice of Service Regarding First and Second Requests for Pr</title><description>Notice of Service Regarding First and Second Requests for Production of Documents of Aurelius Capital Management, LP, to Debtors Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7083</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7082 - Supplemental Affidavit (Fourth) of David M. LeMay in Connect</title><description>Supplemental Affidavit (Fourth) of David M. LeMay in Connection with the Retention and Employment of Chadbourne &amp; Parke LLP as Counsel to the Official Committee of Unsecured Creditors (related document(s)[243], [395], [2037], [2469], [3045], [5430]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/7082</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7081 - Docket #7081</title><description>Adversary case 10-55960. Complaint to Avoid and Recover Preferential and Fraudulent Transfers Pursuant to 11 U.S.C. Sections 547, 548 and 550 by Tribune Company, Los Angeles Times Communications LLC against Epsilon Data Management, LLC. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/6/2011. (Attachments: # 1 Exhibit A) (Hurford, Mark) (Entered: 12/07/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7081</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7080 - Docket #7080</title><description>Adversary case 10-55959. Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547 and 550 by Tribune Company against Navigant Consulting, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/6/2011. (Attachments: # 1 Exhibit A) (Hurford, Mark) (Entered: 12/07/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7080</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7079 - Response //Revised Responsive Statement by Aurelius Capital </title><description>Response //Revised Responsive Statement by Aurelius Capital Management, LP, Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, and Wilmington Trust Company (related document(s)[6022], [6293], [6605], [6679], [6722]) Filed by Aurelius Capital Management, LP (Attachments: # (1) Notice # (2) Redline Responsive Statement# (3) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7079</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7078 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Romero, Dennis To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7078</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7077 - Docket #7077</title><description>Adversary case 10-55958. Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547 and 550 by Tribune Company against Nixon Peabody, LLP. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/6/2011. (Attachments: # 1 Exhibit A) (Hurford, Mark) (Entered: 12/07/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7077</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7076 - Docket #7076</title><description>Adversary case 10-55957. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Katten Muchin Rosenman LLP. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/6/2011. (Ellis, Landon) (Entered: 12/07/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7076</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7075 - Docket #7075</title><description>Adversary case 10-55956. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Timothy P. Knight. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/6/2011. (Ellis, Landon) (Entered: 12/07/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7075</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7074 - Amended Disclosure Statement //Specific Disclosure Statement</title><description>Amended Disclosure Statement //Specific Disclosure Statement for the Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Aurelius Capital Management, LP, on Behalf of its Managed Entities, Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, Law Debenture Trust Company of New York, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes and Wilmington Trust Company, in its Capacity as Successor Indenture Trustee for the PHONES Notes (related document(s)[6182], [6603], [6677]) Filed by Aurelius Capital Management, LP (Attachments: # (1) Redline Disclosure Statement (Changed Pages Only)# (2) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7074</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7073 - Amended Chapter 11 Plan //Joint Plan of Reorganization for T</title><description>Amended Chapter 11 Plan //Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Aurelius Capital Management, LP, on Behalf of its Managed Entities, Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, Law Debenture Trust Company of New York, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes and Wilmington Trust Company, in its Capacity as Successor Indenture Trustee for the PHONES Notes (related document(s)[6184], [6601], [6676]) Filed by Aurelius Capital Management, LP (Attachments: # (1) Redline Plan (Changed Pages Only)# (2) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/7073</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7072 - Affidavit/Declaration of Mailing of Kostantina Haidopoulos r</title><description>Affidavit/Declaration of Mailing of Kostantina Haidopoulos regarding D.I. 7006 and D.I. 7046. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7072</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7071 - Docket #7071</title><description>Adversary case 10-55953. Complaint by Tribune Company, KSWB Inc. against San Diego Transit Corporation, San Diego Metropolitan Transit System. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/6/2011. (Reilley, Patrick) (Entered: 12/07/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7071</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7070 - Affidavit/Declaration of Mailing of Transfer of Claim Pursua</title><description>Affidavit/Declaration of Mailing of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(1) or (3). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6700], [6703], [6704], [6705], [6706], [6707], [6719], [6720], [6721], [6724], [6725]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7070</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7069 - Docket #7069</title><description>Adversary case 10-55951. Complaint by Tribune Company, Channel 40, Inc. against Twentieth Century Fox Film Corporation. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/6/2011. (Bonkowski, Michael) (Entered: 12/07/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7069</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7068 - Affidavit/Declaration of Mailing regarding Notice of Defecti</title><description>Affidavit/Declaration of Mailing regarding Notice of Defective Transfer of Claim. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6537]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7068</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7067 - Affidavit/Declaration of Mailing of Transfer of Claim Pursua</title><description>Affidavit/Declaration of Mailing of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(1) or (3). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6302], [6303], [6304], [6305], [6306], [6307], [6308], [6309], [6310], [6311], [6312], [6313], [6314], [6315], [6316], [6317], [6318], [6319], [6320], [6321], [6322], [6324], [6325], [6326], [6328], [6329], [6330], [6331], [6333], [6335], [6336], [6337], [6338], [6339], [6340], [6341], [6342], [6343], [6344], [6345], [6346], [6347], [6348], [6349], [6350], [6351], [6352], [6353], [6354], [6356], [6357], [6358], [6359], [6360], [6361], [6362], [6363], [6365], [6366], [6368], [6369], [6370], [6371], [6372], [6373], [6374], [6375], [6376], [6377], [6378], [6379], [6380], [6381], [6382], [6383], [6384], [6385], [6386], [6387], [6388], [6389], [6390], [6391], [6392], [6393], [6394], [6395], [6396], [6397], [6398], [6399], [6400], [6401], [6402], [6403], [6406], [6407], [6408],</description><link>https://dm.epiq11.com/case/TRB/dockets/7067</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7066 - Docket #7066</title><description>Adversary case 10-55950. Complaint by Tribune Company, Tribune Broadcast Holdings, Inc. against Twentieth Century Fox Film Corporation. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/6/2011. (Bonkowski, Michael) (Entered: 12/07/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7066</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7065 - Docket #7065</title><description>Adversary case 10-55949. Complaint by Tribune Company, Tribune Television Company against Twentieth Century Fox Film Corporation. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/6/2011. (Bonkowski, Michael) (Entered: 12/07/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7065</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7064 - Docket #7064</title><description>Adversary case 10-55948. Complaint by Tribune Company, WDCW Broadcasting, Inc. against Twentieth Century Fox Film Corporation. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/6/2011. (Bonkowski, Michael) (Entered: 12/07/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7064</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7063 - Docket #7063</title><description>Adversary case 10-55947. Complaint by Tribune Company, Tribune Television Northwest, Inc. against Twentieth Century Fox Film Corporation. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/6/2011. (Bonkowski, Michael) (Entered: 12/07/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7063</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7062 - Docket #7062</title><description>Adversary case 10-55946. Complaint by Tribune Company, WGN Continental Broadcasting Company against AT&amp;T, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/6/2011. (Reilley, Patrick) (Entered: 12/07/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7062</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7061 - Docket #7061</title><description>Adversary case 10-55945. Complaint by Tribune Company, Tribune Television Holdings, Inc. against CW Licensing, LLC. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/6/2011. (Reilley, Patrick) (Entered: 12/07/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7061</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7060 - Docket #7060</title><description>Adversary case 10-55944. Complaint by Tribune Company, Tribune Television Company against CW Licensing, LLC. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/6/2011. (Reilley, Patrick) (Entered: 12/07/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7060</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7059 - Docket #7059</title><description>Adversary case 10-55943. Complaint by Tribune Company, WGN Continental Broadcasting Company against CW Licensing, LLC. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/6/2011. (Reilley, Patrick) (Entered: 12/07/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7059</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7058 - Docket #7058</title><description>Adversary case 10-55942. Complaint by Tribune Company against Stroz Friedberg, LLC. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/6/2011. (Reilley, Patrick) (Entered: 12/07/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7058</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7057 - Docket #7057</title><description>Adversary case 10-55941. Complaint by Tribune Company, Tribune Publishing Company against Howe Sound Pulp and Paper LP. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/6/2011. (Reilley, Patrick) (Entered: 12/07/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7057</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7056 - Affidavit/Declaration of Mailing regarding Amended Notice of</title><description>Affidavit/Declaration of Mailing regarding Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6737]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7056</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7055 - Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy </title><description>Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6718], [6723], [6734], [6753], [6756], [6757]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/7055</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7054 - Certificate of No Objection Regarding Docket No. 6432 (relat</title><description>Certificate of No Objection Regarding Docket No. 6432 (related document(s)[6432]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7054</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7053 - Certificate of No Objection Regarding Docket No. 6416 (relat</title><description>Certificate of No Objection Regarding Docket No. 6416 (related document(s)[6416]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7053</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7052 - Hearing Held/Court Sign-In Sheet  (related document(s)[6701]</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[6701], [6708], [6737]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/7052</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7051 - Notice of Service (Notice of Filing Order (I) Approving Gene</title><description>Notice of Service (Notice of Filing Order (I) Approving General Disclosure Statement and Specific Disclosure Statements; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plans of Reorganization; (III) Approving Forms of Ballots, Master Ballots and Related Instructions; (IV) Approving Solicitation Package Contents and Authorizing Distribution of Solicitation and Notice Materials; (V) Fixing Voting Record Date; (VI) Establishing Notice and Objection Procedures in Respect of Confirmation; (VII) Setting Confirmation Schedule and Establishing Parameters on Confirmation-Related Discovery; (VII) Establishing New Deadline for Return of Media Ownership Certifications; (IX) Authorizing Expansion of Balloting and Tabulation Agents Retention and Allocation of Costs of Same; and (X) Granting Related Relief) (related document(s)[6255], [6622], [6697]) Filed by Tribune Company. (Attachments: # (1)</description><link>https://dm.epiq11.com/case/TRB/dockets/7051</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>7050 - Amended Chapter 11 Plan (Notice of Filing Further Revised Pr</title><description>Amended Chapter 11 Plan (Notice of Filing Further Revised Proposed First Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A.) ([6984], (related document(s)[6089], [6599], [6686]) Filed by Angelo, Gordon &amp; Co., JPMorgan Chase Bank, N.A., OFFICIAL COMMITTEE OF UNSECURED CREDITORS, Oaktree Capital Management, L.P., Tribune Company (Attachments: # (1) Exhibit 1 - December 6, 2010 Revised First Amended Joint Plan - Part 1# (2) Exhibit 1 - December 6, 2010 Revised First Amended Joint Plan - Part 2# (3) Exhibit 2 - Black Line Changed Pages) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7050</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7049 - Disclosure Statement (Notice of Filing Revised Proposed Spec</title><description>Disclosure Statement (Notice of Filing Revised Proposed Specific Disclosure Statement Relating to First Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMmorgan Chase Bank, N.A.) (related document(s)[6091], [6598], [6685], [6983]) Filed by Angelo, Gordon &amp; Co., JPMorgan Chase Bank, N.A., OFFICIAL COMMITTEE OF UNSECURED CREDITORS, Oaktree Capital Management, L.P., Tribune Company (Attachments: # (1) Exhibit 1 - Specific Disclosure Statement - Part 1# (2) Exhibit 1 - Specific Disclosure Statement - Part 2# (3) Exhibit 2 - Black Line Changed Pages) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7049</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7048 - Notice of Service re Objection to the Lead Banks Joint Motio</title><description>Notice of Service re Objection to the Lead Banks Joint Motion for an Order (I) Finding the Step One Credit Agreement Lenders in Contempt of the Courts Mediation Order and the Automatic Stay; and (II) Enjoining the Step One Lenders from Further Violations of the Mediation Order and the Automatic Stay (related document(s)[6986]) Filed by Step One Credit Agreement Lenders. (Attachments: # (1) Service List) (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/7048</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7047 - Exhibit(s) Notice of Filing of Further Revised Responsive St</title><description>Exhibit(s) Notice of Filing of Further Revised Responsive Statement by Certain Holders of Step One Senior Loan Claims (related document(s)[6022], [6185], [6292], [6596], [6678], [6735]) Filed by Step One Credit Agreement Lenders. (Attachments: # (1) Exhibit A (Responsive Statement)# (2) Exhibit B (Blackline of Responsive Statement to December 3rd Version)) (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/7047</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7046 - Notice of Hearing on Motion for an Order Pursuant to 11 U.S.</title><description>Notice of Hearing on Motion for an Order Pursuant to 11 U.S.C. Section 105(a) Staying the Prosecution of Avoidance Actions (related document(s)[6753], [6756], [7006]) Filed by Tribune Company. Hearing scheduled for 12/15/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/10/2010. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/7046</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7045 - Order Granting Motion To Shorten And Limit Notice. (related </title><description>Order Granting Motion To Shorten And Limit Notice. (related document(s)[6995]) Order Signed on 12/6/2010. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/7045</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7044 - Order Granting Motion for Admission pro hac vice of Michael </title><description>Order Granting Motion for Admission pro hac vice of Michael L. Waldman, Esquire (Related Doc # [6713]) Order Signed on 12/6/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/7044</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7043 - Docket #7043</title><description>Adversary case 10-55912. Complaint by Tribune Company, Magic T Music Publishing Company against McCann-Erickson USA, Inc. d/b/a Universal McCann. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Bonkowski, Michael) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7043</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7042 - Docket #7042</title><description>Adversary case 10-55910. Complaint by Tribune Company, Kiah Inc. against McCann-Erickson USA, Inc. d/b/a Universal McCann. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Bonkowski, Michael) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7042</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7041 - Docket #7041</title><description>Adversary case 10-55909. Complaint by Tribune Company, Los Angeles Times Communications LLC against Round 2 Communications, LLC. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Bonkowski, Michael) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7041</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7040 - Fee Auditors Report For Daniel J. Edelman, Inc. Fourth Quart</title><description>Fee Auditors Report For Daniel J. Edelman, Inc. Fourth Quarterly Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7040</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7039 - Docket #7039</title><description>Adversary case 10-55902. Complaint by Tribune Company, WGN Continental Broadcasting Company against Body by Jake Global LLC. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7039</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7038 - Certificate of No Objection to Twentieth Monthly Fee Applica</title><description>Certificate of No Objection to Twentieth Monthly Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period September 1, 2010 Through September 30, 2010 (NO ORDER REQURIED) (related document(s)[6261]) Filed by Reed Smith LLP. (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/7038</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7037 - Docket #7037</title><description>Adversary case 10-55901. Complaint by Tribune Company, WGN Continental Broadcasting Company against Around The World For Free, LLC, Around The World Productions, LLC. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7037</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7036 - Fee Auditors Report For Daniel J. Edelman, Inc. Third Quarte</title><description>Fee Auditors Report For Daniel J. Edelman, Inc. Third Quarterly Fee Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7036</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7035 - Docket #7035</title><description>Adversary case 10-55895. Complaint by Tribune Company, WGN Continental Broadcasting Company against Genco Entertainment, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7035</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7034 - Docket #7034</title><description>Adversary case 10-55893. Complaint by Tribune Company against Magellan Behavioral Health, Inc., Magellan Health Services, Inc. d/b/a Magellan Behavioral Health, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Bonkowski, Michael) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7034</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7033 - Docket #7033</title><description>Adversary case 10-55892. Complaint by Tribune Company, Tribune Television Northwest, Inc. against Howard S. Wright Constructors, LP. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7033</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7032 - Supplemental Affidavit (Fourth) of Ordinary Course Professio</title><description>Supplemental Affidavit (Fourth) of Ordinary Course Professional John I. Stewart, Jr. of Crowell &amp; Moring LLP (related document(s)[227], [385], [455], [841], [1655]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/7032</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7031 - Docket #7031</title><description>Adversary case 10-55891. Complaint by Tribune Company, Tribune Media Services, Inc. against Wendling Printing Company. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7031</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7030 - Docket #7030</title><description>Adversary case 10-55889. Complaint by Tribune Company, Tribune Media Services, Inc. against Advanced Media Research Group, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Bonkowski, Michael) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7030</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7029 - Docket #7029</title><description>Adversary case 10-55886. Complaint by Tribune Company, Tribune Direct Marketing, Inc. against Xerox Corporation. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7029</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7028 - Docket #7028</title><description>Adversary case 10-55885. Complaint by Tribune Company, Tribune Publishing Company against Acutech, LLC. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Bonkowski, Michael) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7028</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7027 - Docket #7027</title><description>Adversary case 10-55883. Complaint by Tribune Company, WPIX, Inc. against Screenvision Cinema Network, LLC. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7027</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7026 - Docket #7026</title><description>Adversary case 10-55881. Complaint by Tribune Company, Los Angeles Times Communications LLC against Fathom Online Corp, Fathom Online, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Bonkowski, Michael) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7026</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7025 - Docket #7025</title><description>Adversary case 10-55880. Complaint by Tribune Company, Chicago Tribune Company against CynergisTek Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7025</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7024 - Docket #7024</title><description>Adversary case 10-55878. Complaint by Tribune Company, Channel 39, Inc. against G66, LLC. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7024</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7023 - Docket #7023</title><description>Adversary case 10-55876. Complaint by Tribune Company, Tribune Direct Marketing, Inc. against Industrial Staffing Services, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7023</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7022 - Docket #7022</title><description>Adversary case 10-55875. Complaint by Tribune Company, Los Angeles Times Communications LLC against NTT Data Corporation, MISI Company Ltd.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Bonkowski, Michael) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7022</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7021 - Docket #7021</title><description>Adversary case 10-55874. Complaint by Tribune Company, Sun-Sentinel Company against DVSAnalytics, Inc., f/k/a TeleDirect International, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7021</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7020 - Docket #7020</title><description>Adversary case 10-55873. Complaint by Tribune Company, et al., Sun-Sentinel Company against Florida East Coast Railway Corp., as sucessor in interest to Codina Real Estate Management, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Bonkowski, Michael) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7020</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7019 - Docket #7019</title><description>Adversary case 10-55871. Complaint by Tribune Company, Los Angeles Times Communications LLC against TBWA Chiat/Day, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7019</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7018 - Docket #7018</title><description>Adversary case 10-55870. Complaint by Tribune Company, et al., Sun-Sentinel Company against Ano-Coil Corporation. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Bonkowski, Michael) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7018</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7017 - Docket #7017</title><description>Adversary case 10-55869. Complaint by Tribune Company, Los Angeles Times Communications LLC against DVSAnalytics, Inc., f/k/a TeleDirect International, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7017</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7016 - Docket #7016</title><description>Adversary case 10-55867. Complaint by Tribune Company, et al., Sun-Sentinel Company against Weston Business Plaza, LLC, Weston Business Plaza Partnership. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Bonkowski, Michael) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7016</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7015 - Docket #7015</title><description>Adversary case 10-55866. Complaint by Tribune Company, Los Angeles Times Communications LLC against Aditya Birla Minacs IT Services Ltd., f/k/a PSI Data Systems, Ltd.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7015</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7014 - Docket #7014</title><description>Adversary case 10-55863. Complaint by Tribune Company, WGN Continental Broadcasting Company against Loconte.2, LLC, Loconte.2, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7014</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7013 - Docket #7013</title><description>Adversary case 10-55861. Complaint by Tribune Company, WPIX, Inc. against AT&amp;T Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7013</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7012 - Docket #7012</title><description>Adversary case 10-55860. Complaint by Tribune Company, Tribune Media Services, Inc. against AT&amp;T Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7012</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7011 - Docket #7011</title><description>Adversary case 10-55859. Complaint by Tribune Company, California Community News Corporation against Crown Equipment Corporation, Crown Lift Trucks LLC. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7011</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7010 - Docket #7010</title><description>Adversary case 10-55858. Complaint by Tribune Company, KIAH Inc. against Direct Energy Business LLC, Direct Energy Marketing Inc., Direct Energy, LP d/b/a Direct Energy Business Services. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7010</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7009 - Docket #7009</title><description>Adversary case 10-55857. Complaint by Tribune Company, Los Angeles Times Communications LLC against IBM Daksh Business Process Services, n/k/a IBM Global Process Services, a Subsidiary of IBM Business Consulting Services, d/b/a IBM Daksh Business Process Services Private Ltd., International Business Machines Corporation. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7009</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7008 - Docket #7008</title><description>Adversary case 10-55856. Complaint by Tribune Company, Tribune Television Company against AT&amp;T Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7008</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7007 - Docket #7007</title><description>Adversary case 10-55855. Complaint by Tribune Company, Tribune Media Net, Inc. against AT&amp;T Inc. d/b/a AT&amp;T Teleconference Services, BellSouth Communication Systems, Inc. d/b/a AT&amp;T Communication Systems Southeast. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7007</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7006 - Order Setting Expedited Hearing and Shortening Notice Period</title><description>Order Setting Expedited Hearing and Shortening Notice Period With Respect to Debtors Motion for an Order Staying the Prosecution of Avoidance Actions (related document(s)[6756]) Order Signed on 12/6/2010. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/7006</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7005 - Docket #7005</title><description>Adversary case 10-55854. Complaint by Tribune Company, Tribune Direct Marketing, Inc. against Crown Equipment Corporation, Crown Lift Trucks LLC. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7005</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7004 - Docket #7004</title><description>Adversary case 10-55853. Complaint by Tribune Company, Tribune Broadcasting Company against AT&amp;T Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7004</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7003 - Docket #7003</title><description>Adversary case 10-55852. Complaint by Tribune Company, The Morning Call, Inc. against AT&amp;T Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7003</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7002 - Docket #7002</title><description>Adversary case 10-55851. Complaint by Tribune Company, The Hartford Courant Company against AT&amp;T Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7002</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7001 - Docket #7001</title><description>Adversary case 10-55850. Complaint by Tribune Company, The Daily Press, Inc. against AT&amp;T Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7001</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>7000 - Docket #7000</title><description>Adversary case 10-55849. Complaint by Tribune Company, The Baltimore Sun Company against AT&amp;T Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/7000</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>6999 - Docket #6999</title><description>Adversary case 10-55848. Complaint by Tribune Company, Sun-Sentinel Company against AT&amp;T Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6999</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>6998 - Docket #6998</title><description>Adversary case 10-55847. Complaint by Tribune Company, Los Angeles Times Communications LLC against AT&amp;T Inc. d/b/a AT&amp;T Teleconference Services, BellSouth Communication Systems, Inc., BellSouth Telecommunications, Inc., BellSouth Communication System, LLC d/b/a AT&amp;T Communications Systems Southeast, SBC Communications. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6998</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>6997 - Docket #6997</title><description>Adversary case 10-55846. Complaint by Tribune Company, KTLA Inc. against AT&amp;T Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6997</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>6996 - Docket #6996</title><description>Adversary case 10-55845. Complaint by Tribune Company, KIAH Inc. against AT&amp;T Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6996</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>6995 - Motion to Shorten and Limit Notice Regarding Motion to Recon</title><description>Motion to Shorten and Limit Notice Regarding Motion to Reconsider Insertion of Ad Hoc OpCo Trade Committee Solicitation Letter to Classes 2E-111E And To Shorten and Limit Notice of Motion (related document(s)[6733], [6987]) Filed by Ad Hoc Committee of Subsidiary Trade Creditors. (Attachments: # (1) Exhibit A - Proposed Order) (Leonhardt, Scott)</description><link>https://dm.epiq11.com/case/TRB/dockets/6995</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>6994 - Docket #6994</title><description>Adversary case 10-55844. Complaint by Tribune Company, Orlando Sentinel Communications Company against AT&amp;T Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6994</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>6993 - Docket #6993</title><description>Adversary case 10-55843. Complaint by Tribune Company, Chicago Tribune Company against AT&amp;T Inc., d/b/a AT&amp;T Teleconference Services. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Reilley, Patrick) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6993</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>6992 - Docket #6992</title><description>Adversary case 10-55842. Complaint by Tribune Company, Los Angeles Times Communications LLC against Stardust Visions, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Bonkowski, Michael) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6992</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>6991 - Docket #6991</title><description>Adversary case 10-55841. Complaint Pursuant to 11 U.S.C Sections 547 and 550 to Avoid Transfers and to Recover Property Transferred by Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against JPMorgan Chase Bank, N.A.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/5/2011. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Macauley, Thomas) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6991</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>6990 - Docket #6990</title><description>Adversary case 10-55839. Complaint by Tribune Company, Los Angeles Times Communications LLC against Ryder Integrated Logistics, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Bonkowski, Michael) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6990</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>6989 - Docket #6989</title><description>Adversary case 10-55837. Complaint by Tribune Company, KWGN Inc. against Thinair Communications, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Bonkowski, Michael) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6989</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>6988 - Docket #6988</title><description>Adversary case 10-55835. Complaint by Tribune Company, KSWB Inc. against Telemetrics, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/5/2011. (Bonkowski, Michael) (Entered: 12/06/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6988</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>6987 - Exhibit(s) // Corrected Signature Page/Proposed Order to Mot</title><description>Exhibit(s) // Corrected Signature Page/Proposed Order to Motion to Reconsider Insertion of Ad Hoc OpCo Trade Committee Solicitation Letter to Classes 2E-111E And To Shorten and Limit Notice of Motion Filed by Ad Hoc Committee of Subsidiary Trade Creditors (related document(s)[6733]) Filed by Ad Hoc Committee of Subsidiary Trade Creditors. (Attachments: # (1) Proposed Form of Order) (Leonhardt, Scott)</description><link>https://dm.epiq11.com/case/TRB/dockets/6987</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>6986 - Objection to the Lead Banks Joint Motion for an Order (I) Fi</title><description>Objection to the Lead Banks Joint Motion for an Order (I) Finding the Step One Credit Agreement Lenders in Contempt of the Courts Mediation Order and the Automatic Stay; and (II) Enjoining the Step One Lenders from Further Violations of the Mediation Order and the Automatic Stay (related document(s)[5591], [6472], [6509]) Filed by Step One Credit Agreement Lenders (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/6986</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>6985 - Notice of Service -- Notice of Submission of Debtors Revised</title><description>Notice of Service -- Notice of Submission of Debtors Revised Responsive Statement (related document(s)[6022], [6600], [6690]) Filed by Angelo, Gordon &amp; Co., JPMorgan Chase Bank, N.A., OFFICIAL COMMITTEE OF UNSECURED CREDITORS, Oaktree Capital Management, L.P., Tribune Company. (Attachments: # (1) A# (2) B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6985</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6984 - Notice of Service -- Notice of Filing Further Revised Propos</title><description>Notice of Service -- Notice of Filing Further Revised Proposed First Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (related document(s)[6089], [6599], [6686]) Filed by Angelo, Gordon &amp; Co., JPMorgan Chase Bank, N.A., OFFICIAL COMMITTEE OF UNSECURED CREDITORS, Oaktree Capital Management, L.P., Tribune Company. (Attachments: # (1) Exhibit 1 - part 1# (2) Exhibit 1 - part 2# (3) Exhibit 2) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6984</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6983 - Notice of Service -- Notice of Filing Revised Proposed Speci</title><description>Notice of Service -- Notice of Filing Revised Proposed Specific Disclosure Statement Relating to First Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A. (related document(s)[6091], [6598], [6685]) Filed by Angelo, Gordon &amp; Co., JPMorgan Chase Bank, N.A., OFFICIAL COMMITTEE OF UNSECURED CREDITORS, Oaktree Capital Management, L.P., Tribune Company. (Attachments: # (1) Exhibit 1# (2) Exhibit 2) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6983</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6982 - Docket #6982</title><description>Adversary case 10-55833. Complaint by Tribune Company, Channel 39, Inc. against Midwest Media Group Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Reilley, Patrick) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6982</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6981 - Docket #6981</title><description>Adversary case 10-55832. Complaint by Tribune Company, KSWB Inc. against Midwest Media Group Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Reilley, Patrick) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6981</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6980 - Docket #6980</title><description>Adversary case 10-55831. Complaint by Tribune Company, WGN Continental Broadcasting Company against Midwest Media Group Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Reilley, Patrick) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6980</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6979 - Docket #6979</title><description>Adversary case 10-55830. Complaint by Tribune Company, Channel 40, Inc. against Central Valley Engineering &amp; Asphalt, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Reilley, Patrick) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6979</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6978 - Docket #6978</title><description>Adversary case 10-55829. Complaint by Tribune Company, Chicago Tribune Company against Atlantic Press, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Reilley, Patrick) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6978</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6977 - Docket #6977</title><description>Adversary case 10-55828. Complaint by Tribune Company, Los Angeles Times Communications LLC against David Atkinson. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Reilley, Patrick) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6977</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6976 - Docket #6976</title><description>Adversary case 10-55827. Complaint by Tribune Company against David Atkinson, An Individual. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/4/2011. (Reilley, Patrick) Modified to correct text on 12/6/2010 (TMB). (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6976</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6975 - Docket #6975</title><description>Adversary case 10-55826. Complaint by Tribune Company, Tribune Direct Marketing, Inc. against Carlisle Staffing, Ltd.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Reilley, Patrick) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6975</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6974 - Docket #6974</title><description>Adversary case 10-55825. Complaint by Tribune Company, WPIX, Inc. against Broadcast Marketing International, Ltd., D/B/A Prosource. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Reilley, Patrick) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6974</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6973 - Docket #6973</title><description>Adversary case 10-55824. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Eagle Aircraft &amp; Transportation Management, Inc. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6973</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6972 - Docket #6972</title><description>Adversary case 10-55823. Complaint by Tribune Company against Eckland Consultants Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/4/2011. (Stickles, J.) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6972</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6971 - Docket #6971</title><description>Adversary case 10-55822. Complaint by Tribune Company, Magic T Music Publishing Company against Kamakazee Kiwi Corporation. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Stickles, J.) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6971</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6970 - Docket #6970</title><description>Adversary case 10-55821. Complaint by Tribune Company, Los Angeles Times Communications LLC against Edison Media Research, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Stickles, J.) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6970</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6969 - Docket #6969</title><description>Adversary case 10-55820. Complaint by Tribune Company against LaSalle Staffing, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/4/2011. (Stickles, J.) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6969</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6968 - Docket #6968</title><description>Adversary case 10-55819. Complaint by Tribune Company, Los Angeles Times Communications LLC against Interviewing Service of America, Inc. D/B/A Qualitative Insights, D/B/A Field by Design. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Stickles, J.) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6968</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6967 - Docket #6967</title><description>Adversary case 10-55818. Complaint by Tribune Company, WGN Continental Broadcasting Company against Constellation NewEnergy, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Stickles, J.) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6967</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6966 - Docket #6966</title><description>Adversary case 10-55817. Complaint by Tribune Company, Tribune Direct Marketing, Inc. against Constellation NewEnergy, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Stickles, J.) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6966</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6965 - Docket #6965</title><description>Adversary case 10-55816. Complaint by Tribune Company against Constellation NewEnergy, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/4/2011. (Stickles, J.) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6965</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6964 - Docket #6964</title><description>Adversary case 10-55815. Complaint by Tribune Company, The Hartford Courant Company against Constellation NewEnergy, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Stickles, J.) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6964</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6963 - Docket #6963</title><description>Adversary case 10-55814. Complaint by Tribune Company, Chicagoland Television News, Inc. against Constellation NewEnergy, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Stickles, J.) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6963</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6962 - Docket #6962</title><description>Adversary case 10-55813. Complaint by Tribune Company, CHICAGO TRIBUNE COMPANY, INC. against Constellation Newenergy, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Stickles, J.) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6962</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6961 - Docket #6961</title><description>Adversary case 10-55812. Complaint by Tribune Company, WGN Continental Broadcasting Company against Program Partners, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Reilley, Patrick) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6961</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6960 - Docket #6960</title><description>Adversary case 10-55811. Complaint by Tribune Company, WGN Continental Broadcasting Company against Nightmare, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Reilley, Patrick) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6960</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6959 - Docket #6959</title><description>Adversary case 10-55810. Complaint by Tribune Company against PSOMAS. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/4/2011. (Reilley, Patrick) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6959</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6958 - Docket #6958</title><description>Adversary case 10-55809. Complaint by Tribune Company, Tribune Broadcasting Company against Association for Maximum Service Television, Inc. D/B/A MSTV, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Reilley, Patrick) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6958</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6957 - Docket #6957</title><description>Adversary case 10-55808. Complaint by Tribune Company, Los Angeles Times Communications LLC against Prosoft Technology Group, Inc. D/B/A Prosoft Cyberworld Group. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Reilley, Patrick) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6957</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6956 - Docket #6956</title><description>Adversary case 10-55807. Complaint by Tribune Company, Gold Coast Publications, Inc. against Alexander Reed. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Reilley, Patrick) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6956</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6955 - Docket #6955</title><description>Adversary case 10-55806. Complaint by Tribune Company, CHICAGO TRIBUNE COMPANY, INC. against D.R.D., Inc. D/B/A Power Direct, Inc.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Reilley, Patrick) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6955</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6954 - Docket #6954</title><description>Adversary case 10-55805. Complaint by Tribune Company, Channel 40, Inc. against Radian Communication Services (Canada), Ltd., Prestige Telecom Inc, Rohn Products, LLC. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Reilley, Patrick) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6954</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6953 - Docket #6953</title><description>Adversary case 10-55804. Complaint by Tribune Company, CHICAGO TRIBUNE COMPANY, INC. against QUALITY STORAGE PRODUCTS, INC.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Reilley, Patrick) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6953</link><pubDate>Sun, 05 Dec 2010 00:00:00</pubDate></item><item><title>6952 - Docket #6952</title><description>Adversary case 10-55803. Complaint by Tribune Company, CHICAGO TRIBUNE COMPANY, INC. against SERVICESOURCE INTERNATIONAL, LLC. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Reilley, Patrick) (Entered: 12/05/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6952</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6951 - BNC Certificate of Mailing.  (related document(s)[6699]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[6699]) Service Date 12/04/2010. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6951</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6950 - Docket #6950</title><description>Adversary case 10-55802. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Michael C. Gates. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6950</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6949 - Docket #6949</title><description>Adversary case 10-55801. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Thomas S. Finke. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6949</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6948 - Docket #6948</title><description>Adversary case 10-55800. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Kathy H. Skipper. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6948</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6947 - Docket #6947</title><description>Adversary case 10-55799. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Alison R. Scholly. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6947</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6946 - Docket #6946</title><description>Adversary case 10-55798. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Matthew Catania. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6946</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6945 - Docket #6945</title><description>Adversary case 10-55797. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Richard H. Malone. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6945</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6944 - Docket #6944</title><description>Adversary case 10-55796. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Michael J. Malee. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6944</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6943 - Docket #6943</title><description>Adversary case 10-55795. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Lisa E. Brewer. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6943</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6942 - Docket #6942</title><description>Adversary case 10-55794. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Timothy J. Landon. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6942</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6941 - Docket #6941</title><description>Adversary case 10-55793. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Julie D. Anderson. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6941</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6940 - Docket #6940</title><description>Adversary case 10-55792. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Greg Healy. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6940</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6939 - Docket #6939</title><description>Adversary case 10-55791. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Lynne Anne Adamson. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6939</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6938 - Docket #6938</title><description>Adversary case 10-55790. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Dana C. Hayes Jr.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6938</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6937 - Docket #6937</title><description>Adversary case 10-55789. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Robin A. Mulvaney. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6937</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6936 - Docket #6936</title><description>Adversary case 10-55788. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Stephen J. Mulderrig. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6936</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6935 - Docket #6935</title><description>Adversary case 10-55787. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Richard D. Molchany. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6935</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6934 - Docket #6934</title><description>Adversary case 10-55786. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Dan Mitrovich. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6934</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6933 - Docket #6933</title><description>Adversary case 10-55785. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Robyn L. Motley. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6933</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6932 - Docket #6932</title><description>Adversary case 10-55784. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Kenneth Mitchell. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)Adversary case 10-55784. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Kenneth Mitchell. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6932</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6931 - Docket #6931</title><description>Adversary case 10-55783. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Christopher C. Morrill. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6931</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6930 - Docket #6930</title><description>Adversary case 10-55782. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Susan M. Mitchell. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6930</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6929 - Docket #6929</title><description>Adversary case 10-55781. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against L. Clark Morehouse III. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6929</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6928 - Docket #6928</title><description>Adversary case 10-55780. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Eric J. Meyrowitz. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6928</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6927 - Docket #6927</title><description>Adversary case 10-55779. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Nancy A. Meyer. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6927</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6926 - Docket #6926</title><description>Adversary case 10-55778. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Kim A. McCleary La France. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6926</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6925 - Docket #6925</title><description>Adversary case 10-55777. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Gina M. Mazzaferri. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6925</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6924 - Docket #6924</title><description>Adversary case 10-55776. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Earl R. Maucker. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6924</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6923 - Docket #6923</title><description>Adversary case 10-55775. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Jerome P. Martin. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6923</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6922 - Docket #6922</title><description>Adversary case 10-55774. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Louis Maranto. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6922</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6921 - Docket #6921</title><description>Adversary case 10-55773. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against John M. Manzi. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6921</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6920 - Docket #6920</title><description>Adversary case 10-55772. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Vincent A. Malcolm. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6920</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6919 - Docket #6919</title><description>Adversary case 10-55771. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Jeffrey S. Levine. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6919</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6918 - Docket #6918</title><description>Adversary case 10-55770. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Ardith Hilliard. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6918</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6917 - Docket #6917</title><description>Adversary case 10-55769. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Walter F. Mahoney. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6917</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6916 - Docket #6916</title><description>Adversary case 10-55768. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Thomas E. Langmyer. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6916</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6915 - Docket #6915</title><description>Adversary case 10-55767. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against David Dean Hiller. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6915</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6914 - Docket #6914</title><description>Adversary case 10-55766. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Ann Marie Lipinski. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)Adversary case 10-55766. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Ann Marie Lipinski. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6914</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6913 - Docket #6913</title><description>Adversary case 10-55765. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against William A. Lanesey. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6913</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6912 - Docket #6912</title><description>Adversary case 10-55764. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Glenn G. Kranzley. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6912</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6911 - Docket #6911</title><description>Adversary case 10-55763. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Catherine M. Hertz. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6911</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6910 - Docket #6910</title><description>Adversary case 10-55762. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Timothy L. Koller. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6910</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6909 - Docket #6909</title><description>Adversary case 10-55761. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against John R. Hendricks. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6909</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6908 - Docket #6908</title><description>Adversary case 10-55760. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Jane E. Healy. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6908</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6907 - Docket #6907</title><description>Adversary case 10-55759. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Patricia A. Kolb. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6907</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6906 - Docket #6906</title><description>Adversary case 10-55758. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against William B. Haselden. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6906</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6905 - Docket #6905</title><description>Adversary case 10-55757. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against David Kniffin. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6905</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6904 - Docket #6904</title><description>Adversary case 10-55756. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Randy Hano. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6904</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6903 - Docket #6903</title><description>Adversary case 10-55755. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Peter A. Knapp. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6903</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6902 - Docket #6902</title><description>Adversary case 10-55754. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Paul R. Kelly Jr.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6902</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6901 - Docket #6901</title><description>Adversary case 10-55753. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Jack D. Klunder. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6901</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6900 - Docket #6900</title><description>Adversary case 10-55752. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Avido Dikari Khahaifa. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6900</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6899 - Docket #6899</title><description>Adversary case 10-55751. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Anne S. Kelly. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6899</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6898 - Docket #6898</title><description>Adversary case 10-55750. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Charlotte H. Hall. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6898</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6897 - Docket #6897</title><description>Adversary case 10-55749. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Gerould Kern. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6897</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6896 - Docket #6896</title><description>Adversary case 10-55748. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Judith A. Juds. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6896</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6895 - Docket #6895</title><description>Adversary case 10-55747. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Timothy R. Kennedy. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6895</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6894 - Docket #6894</title><description>Adversary case 10-55746. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Gordon L. Jones. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6894</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6893 - Docket #6893</title><description>Adversary case 10-55745. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Robert J. Gremillion. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6893</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6892 - Docket #6892</title><description>Adversary case 10-55744. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Terry Jimenez. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6892</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6891 - Docket #6891</title><description>Adversary case 10-55743. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Janice Jacobs. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6891</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6890 - Docket #6890</title><description>Adversary case 10-55742. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Howard Greenberg. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6890</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6889 - Docket #6889</title><description>Adversary case 10-55741. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Alice T. Iskra. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6889</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6888 - Docket #6888</title><description>Adversary case 10-55740. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Richard J. Graziano. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6888</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6887 - Docket #6887</title><description>Adversary case 10-55739. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Karlene W. Goller. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6887</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6886 - Docket #6886</title><description>Adversary case 10-55738. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Richard E. Inouye. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6886</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6885 - Docket #6885</title><description>Adversary case 10-55737. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Linda Hutzler. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6885</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6884 - Docket #6884</title><description>Adversary case 10-55736. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Ira Goldstone. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6884</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6883 - Docket #6883</title><description>Adversary case 10-55735. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Tony Hunter. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6883</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6882 - Docket #6882</title><description>Adversary case 10-55734. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Vincent R. Giannini. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6882</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6881 - Docket #6881</title><description>Adversary case 10-55733. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Bonnie B. Hunter. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6881</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6880 - Docket #6880</title><description>Adversary case 10-55732. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Carolyn Hudspeth. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6880</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6879 - Docket #6879</title><description>Adversary case 10-55731. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Ernest C. Gates. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6879</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6878 - Docket #6878</title><description>Adversary case 10-55730. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Susan M. Conway. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6878</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6877 - Docket #6877</title><description>Adversary case 10-55729. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Michael Gart. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6877</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6876 - Docket #6876</title><description>Adversary case 10-55728. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Robert Christie. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6876</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6875 - Docket #6875</title><description>Adversary case 10-55727. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Patricia G. Cazeaux. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6875</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6874 - Docket #6874</title><description>Adversary case 10-55726. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Chris L. Fricke. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6874</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6873 - Docket #6873</title><description>Adversary case 10-55725. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Vincent Casanova. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6873</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6872 - Docket #6872</title><description>Adversary case 10-55724. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Stephen D. Carver. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6872</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6871 - Docket #6871</title><description>Adversary case 10-55723. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Timothy Franklin. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6871</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6870 - Docket #6870</title><description>Adversary case 10-55722. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Stephen M. Budihas. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6870</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6869 - Docket #6869</title><description>Adversary case 10-55721. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Michael C. Foux. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6869</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6868 - Docket #6868</title><description>Adversary case 10-55720. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against David A. Bucknor. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6868</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6867 - Docket #6867</title><description>Adversary case 10-55719. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Audrey L. Farrington. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6867</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6866 - Docket #6866</title><description>Adversary case 10-55718. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Rebecca M. Brubaker. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6866</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6865 - Docket #6865</title><description>Adversary case 10-55717. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Peter D. Filice. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6865</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6864 - Docket #6864</title><description>Adversary case 10-55716. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Steve Farber. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6864</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6863 - Docket #6863</title><description>Adversary case 10-55715. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Thomas F. Brown. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6863</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6862 - Docket #6862</title><description>Adversary case 10-55714. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Richard D. Felty. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6862</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6861 - Docket #6861</title><description>Adversary case 10-55713. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Richard Engberg. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6861</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6860 - Docket #6860</title><description>Adversary case 10-55712. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against John Birmingham. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6860</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6859 - Docket #6859</title><description>Adversary case 10-55711. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against James L. Ellis. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6859</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6858 - Docket #6858</title><description>Adversary case 10-55710. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Theodore J. Biedron. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6858</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6857 - Docket #6857</title><description>Adversary case 10-55709. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against James D. Fehnel. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6857</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6856 - Docket #6856</title><description>Adversary case 10-55708. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Tom E. Ehlmann. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6856</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6855 - Docket #6855</title><description>Adversary case 10-55707. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Betty Ellen Berlamino. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6855</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6854 - Docket #6854</title><description>Adversary case 10-55706. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Dianne Donovan. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6854</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6853 - Docket #6853</title><description>Adversary case 10-55705. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against James F. Feher, Jr. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6853</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6852 - Docket #6852</title><description>Adversary case 10-55704. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Cindy Donnelly. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6852</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6851 - Docket #6851</title><description>Adversary case 10-55703. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Philip Doherty. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6851</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6850 - Docket #6850</title><description>Adversary case 10-55702. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Richard S. Feeney. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6850</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6849 - Docket #6849</title><description>Adversary case 10-55701. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Kenneth J. Depaola. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6849</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6848 - Docket #6848</title><description>Adversary case 10-55700. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Lawrence Delia. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6848</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6847 - Docket #6847</title><description>Adversary case 10-55699. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Catherine A. Davis. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6847</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6846 - Docket #6846</title><description>Adversary case 10-55698. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Raymond Daley. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6846</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6845 - Docket #6845</title><description>Adversary case 10-55697. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Kelly F. Benson. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6845</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6844 - Docket #6844</title><description>Adversary case 10-55696. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against David A. Bennett. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6844</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6843 - Docket #6843</title><description>Adversary case 10-55695. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Bob Bellack. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6843</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6842 - Docket #6842</title><description>Adversary case 10-55694. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against James D. Zerwekh. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6842</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6841 - Docket #6841</title><description>Adversary case 10-55693. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Alexa A. Bazanos. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6841</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6840 - Docket #6840</title><description>Adversary case 10-55692. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against John E. Zelenka. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6840</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6839 - Docket #6839</title><description>Adversary case 10-55691. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Henry R. Barrett. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6839</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6838 - Docket #6838</title><description>Adversary case 10-55690. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Owen Youngman. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6838</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6837 - Docket #6837</title><description>Adversary case 10-55689. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Roger A. Bare. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6837</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6836 - Docket #6836</title><description>Adversary case 10-55688. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against David D. Williams. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6836</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6835 - Docket #6835</title><description>Adversary case 10-55687. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Joseph A. Young. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6835</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6834 - Docket #6834</title><description>Adversary case 10-55686. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Cynthia Baker. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6834</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6833 - Docket #6833</title><description>Adversary case 10-55685. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Craig Allen. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6833</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6832 - Docket #6832</title><description>Adversary case 10-55684. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Jack Whisler. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6832</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6831 - Docket #6831</title><description>Adversary case 10-55683. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Michael D. Asher. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6831</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6830 - Docket #6830</title><description>Adversary case 10-55682. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against F. Ashley Allen. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6830</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6829 - Docket #6829</title><description>Adversary case 10-55681. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Howard G. Weinstein. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6829</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6828 - Docket #6828</title><description>Adversary case 10-55680. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Gladys M. Arroyo. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6828</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6827 - Docket #6827</title><description>Adversary case 10-55679. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Michael E. Weiner. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6827</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6826 - Docket #6826</title><description>Adversary case 10-55678. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Thomas J. Anischik. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6826</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6825 - Docket #6825</title><description>Adversary case 10-55677. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Harry A. Amsden. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6825</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6824 - Docket #6824</title><description>Adversary case 10-55676. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Kathleen M. Waltz. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6824</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6823 - Docket #6823</title><description>Adversary case 10-55675. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Javier J. Aldape. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6823</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6822 - Docket #6822</title><description>Adversary case 10-55674. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against John J. Vitanovec. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6822</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6821 - Docket #6821</title><description>Adversary case 10-55673. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Deepak Agarwal. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6821</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6820 - Docket #6820</title><description>Adversary case 10-55672. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against John F. Acanfora. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6820</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6819 - Docket #6819</title><description>Adversary case 10-55671. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Julie K. Xanders. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6819</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6818 - Docket #6818</title><description>Adversary case 10-55670. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against John D Worthington IV. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6818</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6817 - Docket #6817</title><description>Adversary case 10-55669. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Deborah B. Vinakos. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6817</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6816 - Docket #6816</title><description>Adversary case 10-55668. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Feli M. Wong. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6816</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6815 - Docket #6815</title><description>Adversary case 10-55667. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against John Wollney. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6815</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6814 - Docket #6814</title><description>Adversary case 10-55666. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against John C. Twohey. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6814</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6813 - Docket #6813</title><description>Adversary case 10-55665. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Leo C. Wolinsky. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6813</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6812 - Docket #6812</title><description>Adversary case 10-55664. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Cam B. Trinh. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6812</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6811 - Docket #6811</title><description>Adversary case 10-55663. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Timothy F. Windsor. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6811</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6810 - Docket #6810</title><description>Adversary case 10-55662. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Roger D. Williams. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6810</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6809 - Docket #6809</title><description>Adversary case 10-55661. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Stephen P. Tippie. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6809</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6808 - Docket #6808</title><description>Adversary case 10-55660. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Daniel A. O'Sullivan. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6808</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6807 - Docket #6807</title><description>Adversary case 10-55659. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Timothy J. Thomas. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6807</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6806 - Docket #6806</title><description>Adversary case 10-55658. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against James O'Shea. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6806</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6805 - Docket #6805</title><description>Adversary case 10-55657. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Kevin P Scanlon. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6805</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6804 - Docket #6804</title><description>Adversary case 10-55656. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against John T. O'Loughlin. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6804</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6803 - Docket #6803</title><description>Adversary case 10-55655. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Douglas Thomas. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6803</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6802 - Docket #6802</title><description>Adversary case 10-55654. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Stephen G Santay. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6802</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6801 - Docket #6801</title><description>Adversary case 10-55653. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Timothy E Ryan. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6801</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6800 - Docket #6800</title><description>Adversary case 10-55652. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against William C. O'Donovan. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6800</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6799 - Docket #6799</title><description>Adversary case 10-55651. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Dennis G. O'Brien. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6799</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6798 - Docket #6798</title><description>Adversary case 10-55650. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Michael D. Slason. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6798</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6797 - Docket #6797</title><description>Adversary case 10-55649. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Sharon A. Silverman. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6797</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6796 - Docket #6796</title><description>Adversary case 10-55648. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Clifford L. Teutsch. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6796</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6795 - Docket #6795</title><description>Adversary case 10-55647. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Shaun M. Sheehan. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6795</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6794 - Docket #6794</title><description>Adversary case 10-55646. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Lou Tazioli. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6794</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6793 - Docket #6793</title><description>Adversary case 10-55645. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against William P. Shaw. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6793</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6792 - Docket #6792</title><description>Adversary case 10-55644. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Laura L. Tarvainen. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6792</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6791 - Docket #6791</title><description>Adversary case 10-55643. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Stephen G. Seidl. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6791</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6790 - Docket #6790</title><description>Adversary case 10-55642. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Lynne A. Segall. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6790</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6789 - Docket #6789</title><description>Adversary case 10-55641. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Louis J. Stancampiano. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6789</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6788 - Docket #6788</title><description>Adversary case 10-55640. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Henry M. Segal. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6788</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6787 - Docket #6787</title><description>Adversary case 10-55639. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Digby A. Solomon. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6787</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6786 - Docket #6786</title><description>Adversary case 10-55638. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Robert K. Schrepf. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6786</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6785 - Docket #6785</title><description>Adversary case 10-55637. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Scott C. Smith. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6785</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6784 - Docket #6784</title><description>Adversary case 10-55636. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Linda A. Schaible. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6784</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6783 - Docket #6783</title><description>Adversary case 10-55635. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Marc S. Schacher. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6783</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6782 - Docket #6782</title><description>Adversary case 10-55634. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Erik A. Smist. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Green, Jr., James) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6782</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6781 - Docket #6781</title><description>Adversary case 10-55633. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Robert R. Rounce. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6781</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6780 - Docket #6780</title><description>Adversary case 10-55632. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Sheau-Ming Kuo Ross. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6780</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6779 - Docket #6779</title><description>Adversary case 10-55631. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against John A. Riggle. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6779</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6778 - Docket #6778</title><description>Adversary case 10-55630. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Justo Rey. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6778</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6777 - Docket #6777</title><description>Adversary case 10-55629. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against John E. Reardon. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6777</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6776 - Docket #6776</title><description>Adversary case 10-55628. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Joseph F. Pisani. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6776</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6775 - Docket #6775</title><description>Adversary case 10-55627. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Gregory C. Pedersen. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6775</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6774 - Docket #6774</title><description>Adversary case 10-55626. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Charles F. Ray. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6774</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6773 - Docket #6773</title><description>Adversary case 10-55625. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Pamela S. Pearson. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6773</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6772 - Docket #6772</title><description>Adversary case 10-55624. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Robert J. Ramsey. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6772</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6771 - Docket #6771</title><description>Adversary case 10-55623. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Robert J. Palermini. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6771</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6770 - Docket #6770</title><description>Adversary case 10-55622. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Myrna G. Ramirez. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6770</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6769 - Docket #6769</title><description>Adversary case 10-55621. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Irving L. Quimby Jr.. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6769</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6768 - Docket #6768</title><description>Adversary case 10-55620. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Julian G. Posada. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6768</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6767 - Docket #6767</title><description>Adversary case 10-55619. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Norbert E. Ortiz. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6767</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6766 - Docket #6766</title><description>Adversary case 10-55617. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Scott G. Pompe. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6766</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6765 - Docket #6765</title><description>Adversary case 10-55616. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against John F. Poelking. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6765</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6764 - Docket #6764</title><description>Adversary case 10-55615. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Thomas J. Nork. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6764</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6763 - Docket #6763</title><description>Adversary case 10-55614. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Russell J. Newton. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6763</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6762 - Docket #6762</title><description>Adversary case 10-55613. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against George C. Nejame. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6762</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6761 - Docket #6761</title><description>Adversary case 10-55612. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against David P. Murphy. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6761</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6760 - Docket #6760</title><description>Adversary case 10-55611. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Gwen P. Murakami. Fee Amount $250 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/04/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6760</link><pubDate>Sat, 04 Dec 2010 00:00:00</pubDate></item><item><title>6759 - Monthly Application for Compensation of Twentieth Monthly Fe</title><description>Monthly Application for Compensation of Twentieth Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period August 1, 2010 to August 31, 2010 Filed by Tribune Company. Objections due by 12/23/2010. (Attachments: # (1) Notice # (2) Exhibit Invoices Part 1# (3) Exhibit Invoices Part 2# (4) Exhibit Invoices Part 3) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6759</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6758 - Monthly Application for Compensation of Nineteenth Monthly F</title><description>Monthly Application for Compensation of Nineteenth Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period July 1, 2010 to July 31, 2010 Filed by Tribune Company. Objections due by 12/23/2010. (Attachments: # (1) Notice # (2) Exhibit Invoices Part 1# (3) Exhibit Invoices Part 2# (4) Exhibit Invoices Part 3) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6758</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6757 - Motion for 2004 Examination Debtors Motion for Leave to Cond</title><description>Motion for 2004 Examination Debtors Motion for Leave to Conduct Discovery Pursuant to Bankruptcy Rule 2004 Filed by Tribune Company. Hearing scheduled for 12/15/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/10/2010. (Attachments: # (1) Notice # (2) Exhibit Exhibit A# (3) Certificate Certification of Counsel) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/6757</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6756 - Motion to Shorten Debtors Motion to Set Expedited Hearing an</title><description>Motion to Shorten Debtors Motion to Set Expedited Hearing and Shorten Notice Period With Respect to Debtors Motion for an Order Pursuant to 11 U.S.C. Section 105(a) Staying the Prosecution of Avoidance Actions (related document(s)[6753]) Filed by Tribune Company. Hearing scheduled for 12/15/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/10/2010. (Attachments: # (1) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6756</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6755 - Docket #6755</title><description>Adversary case 10-55609. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Charles Sennet. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/03/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6755</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6754 - Docket #6754</title><description>Adversary case 10-55608. Complaint to Avoid Transfers and to Recover Property Transferred by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Gary Weitman. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/03/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6754</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6753 - Motion to Authorize Motion for an Order Pursuant to 11 U.S.C</title><description>Motion to Authorize Motion for an Order Pursuant to 11 U.S.C. Section 105(a) Staying the Prosecution of Avoidance Actions Filed by Tribune Company. Hearing scheduled for 12/15/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/10/2010. (Attachments: # (1) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/6753</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6752 - Docket #6752</title><description>Adversary case 10-55607. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against John B. Rodden. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/03/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6752</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6751 - Docket #6751</title><description>Adversary case 10-55606. Complaint to Avoid Transfers and to Recover Property Transferred by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Patrick Shanahan. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/03/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6751</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6750 - Docket #6750</title><description>Adversary case 10-55605. Complaint to Avoid Transfers and to Recover Property Transferred by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Irene M.F. Sewell. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/03/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6750</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6749 - Docket #6749</title><description>Adversary case 10-55604. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against R. Mark Mallory. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/03/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6749</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6748 - Docket #6748</title><description>Adversary case 10-55603. Complaint to Avoid Transfers and to Recover Property Transferred by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Luis E. Lewin. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/03/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6748</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6747 - Docket #6747</title><description>Adversary case 10-55602. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Brian F. Litman. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/03/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6747</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6746 - Docket #6746</title><description>Adversary case 10-55601. Complaint to Avoid Transfers and to Recover Property Transferred by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Thomas D. Leach. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/03/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6746</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6745 - Docket #6745</title><description>Adversary case 10-55600. Complaint to Avoid Transfers and to Recover Property Transferred by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Crane H. Kenney. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/03/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6745</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6744 - Docket #6744</title><description>Adversary case 10-55599. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Mark W. Hianik. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/03/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6744</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6743 - Docket #6743</title><description>Adversary case 10-55598. Complaint to Avoid Transfers and to Recover Property Transferred by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Daniel G. Kazan. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/03/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6743</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6742 - Docket #6742</title><description>Adversary case 10-55597. Complaint to Avoid Transfers and to Recover Property Transferred by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Robert Holm. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/4/2011. (Cobb, Richard) (Entered: 12/03/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6742</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6741 - Docket #6741</title><description>Adversary case 10-55596. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Donald C. Grenesko. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/03/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6741</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6740 - Docket #6740</title><description>Adversary case 10-55595. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Karen H. Flax. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/03/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6740</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6739 - Docket #6739</title><description>Adversary case 10-55594. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Dennis J. Fitzsimons. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/03/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6739</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6738 - Docket #6738</title><description>Adversary case 10-55593. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Thomas Caputo. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/4/2011. (Ellis, Landon) (Entered: 12/03/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6738</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6737 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[6708]) Filed by Tribune Company. Hearing scheduled for 12/6/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6737</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6736 - Supplemental Response //Supplemental Submission of Aurelius </title><description>Supplemental Response //Supplemental Submission of Aurelius Capital Management, LP. Filed by Aurelius Capital Management, LP (related document(s)[6255], [6558]). (Attachments: # (1) Exhibit Exhibit A# (2) Exhibit Exhibit B# (3) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6736</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6735 - Exhibit(s) Notice of Filing of Further Revised Responsive St</title><description>Exhibit(s) Notice of Filing of Further Revised Responsive Statement by Certain Holders of Step One Senior Loan Claims (related document(s)[6022], [6185], [6292], [6596], [6678]) Filed by Step One Credit Agreement Lenders. (Attachments: # (1) Exhibit A (Responsive Statement)# (2) Exhibit B (Blackline of Responsive Statement to december 1st Version)# (3) Exhibit C (Blackline of Responsive Statement to November 23rd Version)) (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/6735</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6734 - Notice of Service (Notice of Filing Revised Responses to Obj</title><description>Notice of Service (Notice of Filing Revised Responses to Objections to Solicitation Procedures Motion) (related document(s)[6255], [6622], [6698]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6734</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6733 - Motion to Shorten Motion to Reconsider Insertion of Ad Hoc O</title><description>Motion to Shorten Motion to Reconsider Insertion of Ad Hoc OpCo Trade Committee Solicitation Letter to Classes 2E-111E And To Shorten and Limit Notice of Motion Filed by Ad Hoc Committee of Subsidiary Trade Creditors. (Attachments: # (1) Exhibit Exhibit A) (Silverstein, Paul)</description><link>https://dm.epiq11.com/case/TRB/dockets/6733</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6732 - Declaration in Support //Declaration of Dan Gropper in Suppo</title><description>Declaration in Support //Declaration of Dan Gropper in Support of Opposition to Motion of Oaktree Capital Management, L.P. and Angelo, Gordon &amp; Co. L.P. for an Order Disqualifying Akin Gump Strauss Hauer &amp; Feld LLP from Representing Aurelius Capital Management, LP (related document(s)[6726]) Filed by Akin Gump Strauss Hauer &amp; Feld LLP. (Attachments: # (1) Certificate of Service) (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/6732</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6731 - Affidavit/Declaration of Service of Susan L. Williams regard</title><description>Affidavit/Declaration of Service of Susan L. Williams regarding Affidavit of Ordinary Course Professional Mary Ellen Roy of Phelps Dunbar LLP (related document(s)[6729]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6731</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6730 - Declaration in Support //Declaration of Ashley F. Waters in </title><description>Declaration in Support //Declaration of Ashley F. Waters in Support of Opposition to Motion of Oaktree Capital Management, L.P. and Angelo, Gordon &amp; Co. L.P. for an Order Disqualifying Akin Gump Strauss Hauer &amp; Feld LLP from Representing Aurelius Capital Management, LP (related document(s)[6726]) Filed by Akin Gump Strauss Hauer &amp; Feld LLP. (Attachments: # (1) Certificate of Service) (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/6730</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6729 - Affidavit of Ordinary Course Professional Mary Ellen Roy of </title><description>Affidavit of Ordinary Course Professional Mary Ellen Roy of Phelps Dunbar LLP (related document(s)[227]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6729</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6728 - Declaration in Support //Declaration of Daniel H. Golden in </title><description>Declaration in Support //Declaration of Daniel H. Golden in Support of Opposition to Motion of Oaktree Capital Management, L.P. and Angelo, Gordon &amp; Co. L.P. for an Order Disqualifying Akin Gump Strauss Hauer &amp; Feld LLP from Representing Aurelius Capital Management, LP (related document(s)[6726]) Filed by Akin Gump Strauss Hauer &amp; Feld LLP. (Attachments: # (1) Certificate of Service) (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/6728</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6727 - Appendix to Opposition to Motion of Oaktree Capital Manageme</title><description>Appendix to Opposition to Motion of Oaktree Capital Management, L.P. and Angelo, Gordon &amp; Co. L.P. for an Order Disqualifying Akin Gump Strauss Hauer &amp; Feld LLP from Representing Aurelius Capital Management, LP (related document(s)[6433], [6726]) Filed by Akin Gump Strauss Hauer &amp; Feld LLP. (Attachments: # (1) Certificate of Service) (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/6727</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6726 - Brief // Opposition to Motion of Oaktree Capital Management,</title><description>Brief // Opposition to Motion of Oaktree Capital Management, L.P. and Angelo, Gordon &amp; Co. L.P. for an Order Disqualifying Akin Gump Strauss Hauer &amp; Feld LLP from Representing Aurelius Capital Management, LP (related document(s)[6433]) Filed by Akin Gump Strauss Hauer &amp; Feld LLP. (Attachments: # (1) Certificate of Service) (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/6726</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6725 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: New England Creative To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/6725</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6724 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: New England Creative To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/6724</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6723 - Response (Statement of Special Committee in Response to Obje</title><description>Response (Statement of Special Committee in Response to Objection of Aurelius Capital Management, LP to the Debtors Motion for Entry of an Order Setting Confirmation Schedule and Establishing Parameters of Confirmation-Related Discovery) [filed as a courtesy for Jones Day] (related document(s)[6558]) Filed by Special Committee of Board of Directors of Tribune Company (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6723</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6722 - Response //Further Revised Responsive Statement by Aurelius </title><description>Response //Further Revised Responsive Statement by Aurelius Capital Management, LP, Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, and Wilmington Trust Company (related document(s)[6022], [6293], [6605], [6679]) Filed by Aurelius Capital Management, LP (Attachments: # (1) Notice # (2) Redlined Responsive Statement# (3) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6722</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6721 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: LIMOUSINE CONNECTION INC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6721</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6720 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: SHORE LEAVE CONVENTION To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6720</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6719 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: ORLAND TOWNSHIP To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6719</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6718 - Supplemental Declaration (Twelfth) of David J. Bradford in S</title><description>Supplemental Declaration (Twelfth) of David J. Bradford in Support of Application for an Order Expanding the Scope of the Retention of Jenner &amp; Block LLP as Special Counsel for Certain Litigation Matters Pursuant to 11 U.S.C. Sections 327(e) and 1107 (related document(s)[142], [889], [1092], [2320], [2802], [2803], [4351], [4926], [4958], [5294], [5375], [5943]) Filed by Jenner Block LLP. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6718</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6717 - Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy </title><description>Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6697], [6698]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6717</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6716 - Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy </title><description>Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6684], [6685], [6686], [6690], [6692], [6693], [6694]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6716</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6715 - Docket #6715</title><description>Adversary case 10-55585. Complaint by Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Chandler Bigelow. Fee Amount $250 (12 (Recovery of money/property - 547 preference)). AP Summons Served due date: 04/4/2011. (Attachments: # 1 Exhibit A) (Ellis, Landon) (Entered: 12/03/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6715</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6714 - Monthly Application for Compensation of (Third) of Levine Su</title><description>Monthly Application for Compensation of (Third) of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtor for Certain Litigation Matters for the period August 1, 2010 to August 31, 2010. Filed by Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 12/23/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/6714</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6713 - Motion to Appear pro hac vice of Michael L. Waldman. Receipt</title><description>Motion to Appear pro hac vice of Michael L. Waldman. Receipt Number 7516, Filed by Akin Gump Strauss Hauer &amp; Feld LLP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6713</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>6712 - Monthly Application for Compensation of (Thirteenth) of Seyf</title><description>Monthly Application for Compensation of (Thirteenth) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period October 1, 2010 to October 31, 2010. Filed by Seyfarth Shaw LLP. Objections due by 12/22/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6712</link><pubDate>Thu, 02 Dec 2010 00:00:00</pubDate></item><item><title>6711 - Monthly Application for Compensation of (Twelfth)of Seyfarth</title><description>Monthly Application for Compensation of (Twelfth)of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period September 1, 2010 to September 30, 2010. Filed by Seyfarth Shaw LLP. Objections due by 12/22/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6711</link><pubDate>Thu, 02 Dec 2010 00:00:00</pubDate></item><item><title>6710 - Application for Compensation of Hunton &amp; Williams LLP for Al</title><description>Application for Compensation of Hunton &amp; Williams LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for Services Rendered as Ordinary Course Counsel to the Debtors for Certain Employment Litigation Matters During for the period May 1, 2010 to July 31, 2010. Filed by Hunton &amp; Williams LLP. Hearing scheduled for 1/13/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/23/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6710</link><pubDate>Thu, 02 Dec 2010 00:00:00</pubDate></item><item><title>6709 - Letter regarding documents received as being undeliberable F</title><description>Letter regarding documents received as being undeliberable Filed by CT Corporation.  (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/6709</link><pubDate>Thu, 02 Dec 2010 00:00:00</pubDate></item><item><title>6708 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[6701]) Filed by Tribune Company. Hearing scheduled for 12/6/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6708</link><pubDate>Thu, 02 Dec 2010 00:00:00</pubDate></item><item><title>6707 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: WEST END PIZZA To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6707</link><pubDate>Thu, 02 Dec 2010 00:00:00</pubDate></item><item><title>6706 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: PPQUE &amp; ASSOCIATES To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6706</link><pubDate>Thu, 02 Dec 2010 00:00:00</pubDate></item><item><title>6705 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: PALISADES MEDIA GROUP To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6705</link><pubDate>Thu, 02 Dec 2010 00:00:00</pubDate></item><item><title>6704 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: HILLEL DAY SCH OF BOCA To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6704</link><pubDate>Thu, 02 Dec 2010 00:00:00</pubDate></item><item><title>6703 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: BARTEK, RITA ALEXANDRA To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6703</link><pubDate>Thu, 02 Dec 2010 00:00:00</pubDate></item><item><title>6702 - Monthly Application for Compensation of Stuart Maue as Fee E</title><description>Monthly Application for Compensation of Stuart Maue as Fee Examiner for the period October 1, 2010 to October 31, 2010 Filed by Stuart Maue. Objections due by 12/22/2010. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6702</link><pubDate>Thu, 02 Dec 2010 00:00:00</pubDate></item><item><title>6701 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 12/6/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6701</link><pubDate>Thu, 02 Dec 2010 00:00:00</pubDate></item><item><title>6700 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Software AG Inc To Contrarian Funds, LLC. Filed by Contrarian Funds, LLC. (Minsch, Alisa)</description><link>https://dm.epiq11.com/case/TRB/dockets/6700</link><pubDate>Thu, 02 Dec 2010 00:00:00</pubDate></item><item><title>6699 - Transcript regarding Hearing Held 11/29/2010 RE: Disclosure/</title><description>Transcript regarding Hearing Held 11/29/2010 RE: Disclosure/Motion to Compel. Remote electronic access to the transcript is restricted until 3/2/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [6644]). Notice of Intent to Request Redaction Deadline Due By 12/9/2010. Redaction Request Due By 12/23/2010. Redacted Transcript Submission Due By 1/3/2011. Transcript access will be restricted through 3/2/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/6699</link><pubDate>Thu, 02 Dec 2010 00:00:00</pubDate></item><item><title>6698 - Docket #6698</title><description>Notice of Service (Notice of Filing Responses to Objections to Solicitation Procedures Motion) (related document(s) 6255 , 6622 , 6697 ) Filed by Tribune Company. (Attachments: # 1 Exhibit 1) (Stickles, J.) (Entered: 12/01/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6698</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>6697 - Docket #6697</title><description>Notice of Service (Notice of Filing of Revised Proposed Order and Exhibits with Respect to Motion of the Debtors for an Order (I) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Joint Plan of Reorganization for Tribune Company and Its Subsidiaries; (II) Establishing Deadline for Return of Media Ownership Certifications; (III) Scheduling Confirmation Hearing; (IV) Establishing Notice and Objection Procedures in Respect of Confirmation of Joint Plan of Reorganization; and (V) Granting Related Relief) (related document(s) 6255 , 6622 ) Filed by Tribune Company. (Attachments: # 1 Exhibit 1 - Black Line and Clean Further Revised Proposed Order# 2 Exhibit 2 (A-1 through A-5)# 3 Exhibit 2 (B-1 through B-3)# 4 Exhibit 2 (B-4 and B-5)) (Stickles, J.) (Entered: 12/01/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6697</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>6696 - Certificate of No Objection Regarding Docket No. 6290 (relat</title><description>Certificate of No Objection Regarding Docket No. 6290 (related document(s)[6290]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6696</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>6695 - Exhibit(s) -- Notice of Filing of Additional Proposed Revisi</title><description>Exhibit(s) -- Notice of Filing of Additional Proposed Revisions to Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by King Street Acquisition Company, L.L.C., King Street Capital, L.P. and Marathon Asset Management, L.P. and the Related Specific Disclosure Statement and Responsive Statement -- (related document(s)[6609]) Filed by Bridge Proponents. (Attachments: # (1) Exhibit 1# (2) Exhibit 2# (3) Exhibit 3# (4) Exhibit 4# (5) Exhibit 5# (6) Exhibit 6# (7) Certificate of Service) (Sutty, Eric)</description><link>https://dm.epiq11.com/case/TRB/dockets/6695</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>6694 - Docket #6694</title><description>Exhibit(s) (Notice of Filing Black Line Revised Proposed First Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A.) (related document(s) 6089 , 6599 , 6686 ) Filed by Angelo, Gordon &amp; Co., JPMorgan Chase Bank, N.A., OFFICIAL COMMITTEE OF UNSECURED CREDITORS, Oaktree Capital Management, L.P., Tribune Company. (Attachments: # 1 Exhibit 1 - Black Line Comparison of the Revised First Amended Joint Plan to the First Amended Joint Plan) (Stickles, J.) (Entered: 12/01/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6694</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>6693 - Docket #6693</title><description>Exhibit(s) (Notice of Filing Black Line Revised Proposed Specific Disclosure Statement Relating to First Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A.) (related document(s) 6091 , 6598 , 6685 ) Filed by Angelo, Gordon &amp; Co., JPMorgan Chase Bank, N.A., OFFICIAL COMMITTEE OF UNSECURED CREDITORS, Oaktree Capital Management, L.P., Tribune Company. (Attachments: # 1 Exhibit 1 - Part 1 of Black Line Comparison of the December 1, 2010 Specific Disclosure Statement to the November 23, 2010 Specific Disclosure Statement# 2 Exhibit 1 - Part 2 of Black Line Comparison of the December 1, 2010 Specific Disclosure Statement to the November 23, 2010 Specific Disclosure Statement) (Stickles, J.) (Entered: 12/01/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6693</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>6692 - Docket #6692</title><description>Exhibit(s) (Notice of Filing Black Line Revised Proposed Joint Disclosure Statement) (related document(s) 6090 , 6597 , 6684 ) Filed by Tribune Company. (Attachments: # 1 Exhibit 1 - Part 1 of Black Line Comparison of Proposed December 1 Disclosure Statement to the Proposed November 23, 2010 Disclosure Statement# 2 Exhibit 1 - Part 2 of Black Line Comparison of Proposed December 1 Disclosure Statement to the Proposed November 23, 2010 Disclosure Statement) (Stickles, J.) (Entered: 12/01/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6692</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>6691 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos.</title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6661], [6662], [6663], [6664], [6669]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6691</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>6690 - Docket #6690</title><description>Response (Notice of Submission of Responsive Statements) (related document(s) 6022 , 6600 ) Filed by Angelo, Gordon &amp; Co., JPMorgan Chase Bank, N.A., OFFICIAL COMMITTEE OF UNSECURED CREDITORS, Oaktree Capital Management, L.P., Tribune Company (Attachments: # 1 Attachment A (1) - Debtors' Response to Competing Plans of Reorganization# 2 Attachment A (2) - Black Line Copy of Debtors' Response to Competing Plans of Reorganization# 3 Attachment B (1) - Responsive Statement of the Creditors' Committee to Competing Plans# 4 Attachment B (2) - Black Line Copy of Responsive Statement of the Creditors' Committee to Competing Plans# 5 Attachment C (1) - Senior Lender Responsive Statement# 6 Attachment C (2) - Black Line Copy of Senior Lender Responsive Statement) (Stickles, J.) (Entered: 12/01/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6690</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>6689 - Affidavit/Declaration of Mailing of Samuel Garcia re: Monthl</title><description>Affidavit/Declaration of Mailing of Samuel Garcia re: Monthly Application for Compensation of (Eighteenth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period June 1, 2010 to June 30, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6655]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6689</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>6688 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6625], [6633]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6688</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>6687 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6417], [6431], [6432]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6687</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>6686 - Docket #6686</title><description>Amended Chapter 11 Plan (Notice of Filing Revised Proposed First Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A.) (related document(s) 6089 , 6599 ) Filed by Angelo, Gordon &amp; Co., JPMorgan Chase Bank, N.A., OFFICIAL COMMITTEE OF UNSECURED CREDITORS, Oaktree Capital Management, L.P., Tribune Company (Attachments: # 1 First Amended Joint Plan of Reorganization - Part 1# 2 First Amended Joint Plan of Reorganization - Part 2# 3 Appendices A - C# 4 Exhibits to First Amended Joint Plan) (Stickles, J.) (Entered: 12/01/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6686</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>6685 - Docket #6685</title><description>Disclosure Statement (Notice of Filing Revised Proposed Specific Disclosure Statement Relating to First Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A.) (related document(s) 6091 , 6598 ) Filed by Angelo, Gordon &amp; Co., JPMorgan Chase Bank, N.A., OFFICIAL COMMITTEE OF UNSECURED CREDITORS, Oaktree Capital Management, L.P., Tribune Company (Attachments: # 1 Specific Disclosure Statement - Part 1# 2 Specific Disclosure Statement - Part 2# 3 Exhibit A - Part 1# 4 Exhibit A - Part 2# 5 Exhibits B - C) (Stickles, J.) (Entered: 12/01/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6685</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>6684 - Docket #6684</title><description>Disclosure Statement (Notice of Filing Revised Proposed Joint Disclosure Statement) (related document(s) 6090 , 6597 ) Filed by Tribune Company (Attachments: # 1 Disclosure Statement - Part 1# 2 Disclosure Statement - Part 2# 3 Exhibits A - G) (Stickles, J.) (Entered: 12/01/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6684</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>6683 - First Amended Chapter 11 Plan for Tribune Company and its Su</title><description>First Amended Chapter 11 Plan for Tribune Company and its Subsidiaries [Blackline] (related document(s)[6607], [6682]) Filed by Holders of Certain Step One Senior Loan Claims (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/6683</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>6682 - First Amended Chapter 11 Plan for Tribune Company and its Su</title><description>First Amended Chapter 11 Plan for Tribune Company and its Subsidiaries (related document(s)[6185], [6607], [6680]) Filed by Holders of Certain Step One Senior Loan Claims (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/6682</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>6681 - Amended Disclosure Statement (Specific) for First Amended Pl</title><description>Amended Disclosure Statement (Specific) for First Amended Plan of Reorganization for Tribune Company and its Subsidiaries [Blackline] (related document(s)[6617], [6680]) Filed by Holders of Certain Step One Senior Loan Claims (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/6681</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>6680 - Amended Disclosure Statement (Specific) for First Amended Pl</title><description>Amended Disclosure Statement (Specific) for First Amended Plan of Reorganization for Tribune Company and its Subsidiaries (related document(s)[6183], [6617]) Filed by Holders of Certain Step One Senior Loan Claims (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/6680</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>6679 - Response //Further Revised Responsive Statement by Aurelius </title><description>Response //Further Revised Responsive Statement by Aurelius Capital Management, LP, Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, and Wilmington Trust Company (related document(s)[6293], [6605]) Filed by Aurelius Capital Management, LP (Attachments: # (1) Notice # (2) Responsive Statement Redline# (3) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6679</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>6678 - Exhibit(s) Notice of Filing of Responsive Statement by Certa</title><description>Exhibit(s) Notice of Filing of Responsive Statement by Certain Holders of Step One Senior Loan Claims (related document(s)[6022], [6185], [6292], [6596]) Filed by Step One Credit Agreement Lenders. (Attachments: # (1) Exhibit A# (2) Exhibit B) (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/6678</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>6677 - Amended Disclosure Statement //Specific Disclosure Statement</title><description>Amended Disclosure Statement //Specific Disclosure Statement for the Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Aurelius Capital Management, LP, on Behalf of its Managed Entities, Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, Law Debenture Trust Company of New York, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes and Wilmington Trust Company, in its Capacity as Successor Indenture Trustee for the PHONES Notes (related document(s)[6182], [6603]) Filed by Aurelius Capital Management, LP (Attachments: # (1) Disclosure Statement Redline# (2) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6677</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>6676 - Amended Chapter 11 Plan //Joint Plan of Reorganization for T</title><description>Amended Chapter 11 Plan //Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed By Aurelius Capital Management, LP, on Behalf of Its Managed Entities, Deutsche Bank Trust Company Americas, In Its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, Law Debenture Trust Company of New York, In Its Capacity as Successor Indenure Trustee for Certain Series of Senior Notes and Wilmington Trust Company, In Its Capacity as Successor Indenture for the Phones Notes (related document(s)[6184], [6601]) Filed by Aurelius Capital Management, LP (Attachments: # (1) Plan Redline# (2) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6676</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>6675 - Notice of Appearance Filed by Pennsylvania Public School Emp</title><description>Notice of Appearance Filed by Pennsylvania Public School Employees Retirement System. (Attachments: # (1) Certificate of Service) (Kotler, Lawrence)</description><link>https://dm.epiq11.com/case/TRB/dockets/6675</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>6674 - Application for Compensation of Reed Smith LLP, Special Coun</title><description>Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period October 1, 2010 to October 31, 2010 (TWENTY-FIRST MONTHLY) Filed by Reed Smith LLP. Objections due by 12/27/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit # (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/6674</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>6673 - Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy </title><description>Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6621], [6622], [6624], [6632]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6673</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>6672 - Monthly Application for Compensation of Zuckerman Spaeder LL</title><description>Monthly Application for Compensation of Zuckerman Spaeder LLP for Interim Allowance of Compensation and Reimbursement of Expenses for the period October 1, 2010 to October 31, 2010 Filed by Special Counsel to the Official Committee of Unsecured Creditors. Objections due by 12/20/2010. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Notice Notice of Application# (4) Certificate of Service) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/6672</link><pubDate>Tue, 30 Nov 2010 00:00:00</pubDate></item><item><title>6671 - Monthly Application for Compensation of and Reimbursement of</title><description>Monthly Application for Compensation of and Reimbursement of Expenses (Twenty-Second) for the period October 1, 2010 to October 31, 2010 Filed by Chadbourne &amp; Parke LLP. Objections due by 12/20/2010. (Attachments: # (1) Notice # (2) Exhibit A (part 1)# (3) Exhibit A (part 2)# (4) Exhibit A (part 3)# (5) Exhibit A (part 4)# (6) Exhibit A (part 5)# (7) Exhibit B (part 1)# (8) Exhibit B (part 2)# (9) Exhibit B (part 3)# (10) Exhibit B (part 4)# (11) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/6671</link><pubDate>Tue, 30 Nov 2010 00:00:00</pubDate></item><item><title>6670 - Affidavit/Declaration of Service (related document(s)[6657],</title><description>Affidavit/Declaration of Service (related document(s)[6657], [6658]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/6670</link><pubDate>Tue, 30 Nov 2010 00:00:00</pubDate></item><item><title>6669 - Monthly Application for Compensation of (Seventh) of Jones D</title><description>Monthly Application for Compensation of (Seventh) of Jones Day for Allowance of Compensation and for Reimbursement of Expenses for the period April 1, 2010 to October 31, 2010. Filed by Jones Day. Objections due by 12/20/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6669</link><pubDate>Tue, 30 Nov 2010 00:00:00</pubDate></item><item><title>6668 - Notice of Withdrawal of of Docket No. 5306 (related document</title><description>Notice of Withdrawal of of Docket No. 5306 (related document(s)[5306]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6668</link><pubDate>Tue, 30 Nov 2010 00:00:00</pubDate></item><item><title>6667 - Notice of Withdrawal of Docket No. 5305 (related document(s)</title><description>Notice of Withdrawal of Docket No. 5305 (related document(s)[5305]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6667</link><pubDate>Tue, 30 Nov 2010 00:00:00</pubDate></item><item><title>6666 - Amended Application for Compensation of (Sixth) of Pricewate</title><description>Amended Application for Compensation of (Sixth) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period March 1, 2010 to May 31, 2010 (related document(s)[5050]) Filed by PRICEWATERHOUSECOOPERS LLP. Objections due by 12/20/2010. (Attachments: # (1) Notice of Amended Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6666</link><pubDate>Tue, 30 Nov 2010 00:00:00</pubDate></item><item><title>6665 - Hearing Held/Court Sign-In Sheet  (related document(s)[6625]</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[6625], [6633], [6644]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/6665</link><pubDate>Tue, 30 Nov 2010 00:00:00</pubDate></item><item><title>6664 - Amended Application for Compensation of (Sixteenth) of Price</title><description>Amended Application for Compensation of (Sixteenth) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period May 1, 2010 to May 31, 2010 (related document(s)[5049]) Filed by PRICEWATERHOUSECOOPERS LLP. Objections due by 12/20/2010. (Attachments: # (1) Notice of Amended Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6664</link><pubDate>Tue, 30 Nov 2010 00:00:00</pubDate></item><item><title>6663 - Monthly Application for Compensation of (Twentieth) of Price</title><description>Monthly Application for Compensation of (Twentieth) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period September 1, 2010 to September 30, 2010. Filed by PRICEWATERHOUSECOOPERS LLP. Objections due by 12/20/2010. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6663</link><pubDate>Tue, 30 Nov 2010 00:00:00</pubDate></item><item><title>6662 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period October 1, 2010 to October 31, 2010. Filed by McDermott Will &amp; Emery LLP. Objections due by 12/20/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6662</link><pubDate>Tue, 30 Nov 2010 00:00:00</pubDate></item><item><title>6661 - Monthly Application for Compensation of (Second) of Jones Da</title><description>Monthly Application for Compensation of (Second) of Jones Day for Allowance of Compensation and Reimbursement of Expenses for Services Performed on Behalf of the Special Committee of the Board of Directors of Tribune Company for the period October 1, 2010 to October 31, 2010. Filed by Jones Day. Objections due by 12/20/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A# (3) Exhibit B# (4) Exhibit C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6661</link><pubDate>Tue, 30 Nov 2010 00:00:00</pubDate></item><item><title>6660 - Withdrawal of Claim in the amount of $102,074.11 filed June </title><description>Withdrawal of Claim in the amount of $102,074.11 filed June 10, 2010. Filed by San Bernardino Tax Collector. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/6660</link><pubDate>Tue, 30 Nov 2010 00:00:00</pubDate></item><item><title>6659 - Withdrawal of Claim in the amount of $88,306.87, filed June </title><description>Withdrawal of Claim in the amount of $88,306.87, filed June 2, 2009. Filed by San Bernardino Tax Collector. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/6659</link><pubDate>Tue, 30 Nov 2010 00:00:00</pubDate></item><item><title>6658 - Order Granting Amended Motion of the Official Committee of U</title><description>Order Granting Amended Motion of the Official Committee of Unsecured Creditors for Entry of an Order Granting Leave, Standing and Authority to Commence, Prosecute, Settle and Recover Certain Causes of Action on Behalf of the Debtors Estates. (related document(s)[6414], [6485]) Order  Signed on 11/29/2010. (BAM)</description><link>https://dm.epiq11.com/case/TRB/dockets/6658</link><pubDate>Mon, 29 Nov 2010 00:00:00</pubDate></item><item><title>6657 - Order Granting Motion of the Official Committee of Unsecured</title><description>Order Granting Motion of the Official Committee of Unsecured Creditors for Entry of an Order Granting Leave, Standing and Authority to (A) Toll Certain Causes of Action Against the Debtors Professionals on Behalf of the Debtors Estates Arising Under and Pursuant to 11 U.S.C. Sections 547 and 550 or, at the Committees Option (B) Commence, Prosecute, Settle and Recover Such Actions(related document(s)[6559], [6630]) Order  Signed on 11/29/2010. (BAM)</description><link>https://dm.epiq11.com/case/TRB/dockets/6657</link><pubDate>Mon, 29 Nov 2010 00:00:00</pubDate></item><item><title>6656 - Affidavit/Declaration of Mailing of Notice of Fee Applicatio</title><description>Affidavit/Declaration of Mailing of Notice of Fee Application, dated November 24, 2010, to which is attached the Second Monthly Fee Application of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtors for Certain Litigation Matters for the Period of October 1, 2010 through October 31, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6631]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6656</link><pubDate>Mon, 29 Nov 2010 00:00:00</pubDate></item><item><title>6655 - Monthly Application for Compensation of (Eighteenth) of Sidl</title><description>Monthly Application for Compensation of (Eighteenth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period June 1, 2010 to June 30, 2010. Filed by Sidley Austin LLP. Objections due by 12/20/2010. (Attachments: # (1) Notice of Fee Application# (2) Invoices (Part 1)# (3) Invoices (Part 2)# (4) Invoices (Part 3)) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/6655</link><pubDate>Mon, 29 Nov 2010 00:00:00</pubDate></item><item><title>6654 - Certificate of No Objection Regarding Docket No. 6233 (relat</title><description>Certificate of No Objection Regarding Docket No. 6233 (related document(s)[6233]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/6654</link><pubDate>Mon, 29 Nov 2010 00:00:00</pubDate></item><item><title>6653 - Affidavit/Declaration of Mailing regarding Reply of Debtors </title><description>Affidavit/Declaration of Mailing regarding Reply of Debtors to Objections to Solicitation Motion and In Support of Entry of an Order Imposing Reasonable Limitations on Confirmation-Related Discovery and the Confirmation Hearing [D.I. 6255]. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6622]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6653</link><pubDate>Mon, 29 Nov 2010 00:00:00</pubDate></item><item><title>6652 - Monthly Application for Compensation of Professional Service</title><description>Monthly Application for Compensation of Professional Services Rendered and Reimbursement of Expenses as Financial Advisor and Investment Banker to the Official Committee of Unsecured Creditors for the period October 1, 2010 to October 31, 2010 (Twenty-Second) Filed by Moelis &amp; Company LLC. Objections due by 12/20/2010. (Attachments: # (1) Notice of Application# (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification of Thane W. Carlston# (7) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/6652</link><pubDate>Mon, 29 Nov 2010 00:00:00</pubDate></item><item><title>6651 - Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy </title><description>Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6597], [6598], [6599], [6600], [6602], [6606]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6651</link><pubDate>Mon, 29 Nov 2010 00:00:00</pubDate></item><item><title>6650 - Affidavit/Declaration of Service re: Notice of Filing Second</title><description>Affidavit/Declaration of Service re: Notice of Filing Second Amended Exhibit A to Professionals Preference Standing Motion (related document(s)[6646]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/6650</link><pubDate>Mon, 29 Nov 2010 00:00:00</pubDate></item><item><title>6649 - Affidavit/Declaration of Service re: Notice of Filing Amende</title><description>Affidavit/Declaration of Service re: Notice of Filing Amended Exhibit A to Professionals Preference Standing Motion (related document(s)[6630]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/6649</link><pubDate>Mon, 29 Nov 2010 00:00:00</pubDate></item><item><title>6648 - Affidavit/Declaration of Service re: Order Authorizing Filin</title><description>Affidavit/Declaration of Service re: Order Authorizing Filing of Unredacted Complaint (related document(s)[6568]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/6648</link><pubDate>Mon, 29 Nov 2010 00:00:00</pubDate></item><item><title>6647 - Affidavit/Declaration of Service (related document(s)[6635],</title><description>Affidavit/Declaration of Service (related document(s)[6635], [6636], [6637], [6638]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/6647</link><pubDate>Mon, 29 Nov 2010 00:00:00</pubDate></item><item><title>6646 - Amended Exhibit(s) Notice of Filing SECOND Amended Exhibit A</title><description>Amended Exhibit(s) Notice of Filing SECOND Amended Exhibit A to Motion for Leave Standing and Authority to (A) Toll Certain Causes of Action Against the Debtors Professionals on Behalf of the Debtors Estates Arising Under and Pursuant to 11 U.S.C. Sections 547 and 550 or, at the Committees Option (B) Commence, Prosecute, Settle and Recover Such Actions (related document(s)[6559], [6630]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A) (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/6646</link><pubDate>Mon, 29 Nov 2010 00:00:00</pubDate></item><item><title>6645 - Rule 2019 Statement Filed by Andrews Kurth LLP. (Silverstein</title><description>Rule 2019 Statement Filed by Andrews Kurth LLP. (Silverstein, Paul)</description><link>https://dm.epiq11.com/case/TRB/dockets/6645</link><pubDate>Mon, 29 Nov 2010 00:00:00</pubDate></item><item><title>6644 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[6633]) Filed by Tribune Company. Hearing scheduled for 11/29/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6644</link><pubDate>Mon, 29 Nov 2010 00:00:00</pubDate></item><item><title>6643 - Supplemental Objection EGI-TRB LLCs Supplement To Its Limite</title><description>Supplemental Objection EGI-TRB LLCs Supplement To Its Limited Objection To The Disclosure Statements (related document(s)[6464]) Filed by EGI-TRB LLC (Attachments: # (1) Exhibit A) (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6643</link><pubDate>Sun, 28 Nov 2010 00:00:00</pubDate></item><item><title>6642 - Limited Objection of Jenner &amp; Block to Committees Motion for</title><description>Limited Objection of Jenner &amp; Block to Committees Motion for Leave to Obtain Standing to Pursue Certain Avoidance Actions [filed as a courtesy for Jenner &amp; Block by Blank Rome] (related document(s)[6559]) Filed by Jenner Block LLP (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6642</link><pubDate>Sun, 28 Nov 2010 00:00:00</pubDate></item><item><title>6641 - BNC Certificate of Mailing.  (related document(s)[6623]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[6623]) Service Date 11/26/2010. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6641</link><pubDate>Fri, 26 Nov 2010 00:00:00</pubDate></item><item><title>6640 - Affidavit/Declaration of Service (related document(s)[6559],</title><description>Affidavit/Declaration of Service (related document(s)[6559], [6560], [6570], [6590]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/6640</link><pubDate>Fri, 26 Nov 2010 00:00:00</pubDate></item><item><title>6639 - Affidavit/Declaration of Service re: Reply in Support of Its</title><description>Affidavit/Declaration of Service re: Reply in Support of Its Amended Motion for Leave, Standing and Authority to Commence, Prosecute, Settle and Recover Certain Causes of Action on Behalf of the Debtors Estates (related document(s)[6620]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/6639</link><pubDate>Fri, 26 Nov 2010 00:00:00</pubDate></item><item><title>6638 - Certificate of No Objection re: Twenty-First Monthly Applica</title><description>Certificate of No Objection re: Twenty-First Monthly Application of Moelis &amp; Company LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker to the Official Committee of Unsecured Creditors Incurred for the Period September 1, 2010 through September 30, 2010 (related document(s)[6197]) Filed by Moelis &amp; Company LLC. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/6638</link><pubDate>Fri, 26 Nov 2010 00:00:00</pubDate></item><item><title>6637 - Monthly Application for Compensation of AlixPartners, LLP (T</title><description>Monthly Application for Compensation of AlixPartners, LLP (Twenty-Second) for the period October 1, 2010 to October 31, 2010 Filed by AlixPartners, LLP. Objections due by 12/16/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/6637</link><pubDate>Fri, 26 Nov 2010 00:00:00</pubDate></item><item><title>6636 - Monthly Application for Compensation of Landis Rath &amp; Cobb L</title><description>Monthly Application for Compensation of Landis Rath &amp; Cobb LLP (Twenty-Second) for the period October 1, 2010 to October 31, 2010 Filed by Landis Rath &amp; Cobb LLP. Objections due by 12/16/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/6636</link><pubDate>Fri, 26 Nov 2010 00:00:00</pubDate></item><item><title>6635 - Monthly Application for Compensation of Committee Members (F</title><description>Monthly Application for Compensation of Committee Members (Fourteenth) for the period October 1, 2010 to October 31, 2010 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 12/16/2010. (Attachments: # (1) Notice # (2) Exhibit A) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/6635</link><pubDate>Fri, 26 Nov 2010 00:00:00</pubDate></item><item><title>6634 - Certificate of No Objection Regarding Docket No. 6224 (relat</title><description>Certificate of No Objection Regarding Docket No. 6224 (related document(s)[6224]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6634</link><pubDate>Wed, 24 Nov 2010 00:00:00</pubDate></item><item><title>6633 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[6625]) Filed by Tribune Company. Hearing scheduled for 11/29/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6633</link><pubDate>Wed, 24 Nov 2010 00:00:00</pubDate></item><item><title>6632 - Declaration of Brian Whittman, Managing Director at Alvarez </title><description>Declaration of Brian Whittman, Managing Director at Alvarez &amp; Marsal North America, LLC (related document(s)[6624]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6632</link><pubDate>Wed, 24 Nov 2010 00:00:00</pubDate></item><item><title>6631 - Monthly Application for Compensation of (Second) of Levine S</title><description>Monthly Application for Compensation of (Second) of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtor for Certain Litigation Matters for the Period for the period October 1, 2010 to October 31, 2010. Filed by Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 12/14/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6631</link><pubDate>Wed, 24 Nov 2010 00:00:00</pubDate></item><item><title>6630 - Amended Exhibit(s) Notice of Filing Amended Exhibit A to Mot</title><description>Amended Exhibit(s) Notice of Filing Amended Exhibit A to Motion for Leave Standing and Authority to (A) Toll Certain Causes of Action Against the Debtors Professionals on Behalf of the Debtors Estates Arising Under and Pursuant to 11 U.S.C. Sections 547 and 550 or, at the Committees Option (B) Commence, Prosecute, Settle and Recover Such Actions (related document(s)[6559]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A (Amended)) (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/6630</link><pubDate>Wed, 24 Nov 2010 00:00:00</pubDate></item><item><title>6629 - Notice of Service (related document(s)[6596], [6607], [6608]</title><description>Notice of Service (related document(s)[6596], [6607], [6608], [6617], [6618]) Filed by Step One Credit Agreement Lenders. (Attachments: # (1) Service List) (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/6629</link><pubDate>Wed, 24 Nov 2010 00:00:00</pubDate></item><item><title>6628 - Certification of Counsel Regarding Proposed Order (related d</title><description>Certification of Counsel Regarding Proposed Order (related document(s)[6558], [6587], [6589]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Exhibit 1-Proposed Form of Order) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6628</link><pubDate>Wed, 24 Nov 2010 00:00:00</pubDate></item><item><title>6627 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 11/26/2010 to 12/10/2010. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717)233-6664.  (DM)</description><link>https://dm.epiq11.com/case/TRB/dockets/6627</link><pubDate>Wed, 24 Nov 2010 00:00:00</pubDate></item><item><title>6626 - Notice of Withdrawal of LIMITED OBJECTION TO THE GENERAL DIS</title><description>Notice of Withdrawal of LIMITED OBJECTION TO THE GENERAL DISCLOSURE STATEMENT BY COUNTY OF SAN BERNARDINO, CALIFORNIA, A CALIFORNIA TAXING AUTHORITY SUBMITTED BY DEBTORS et al. (related document(s)[6459]) Filed by San Bernardino County California. (Attachments: # (1) Certificate of Service) (Romero, Martha)</description><link>https://dm.epiq11.com/case/TRB/dockets/6626</link><pubDate>Wed, 24 Nov 2010 00:00:00</pubDate></item><item><title>6625 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 11/29/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6625</link><pubDate>Wed, 24 Nov 2010 00:00:00</pubDate></item><item><title>6624 - Reply of Debtors to (I) Response and Limited Objection of Au</title><description>Reply of Debtors to (I) Response and Limited Objection of Aurelius Capital Management L.P. and (II) Limited Objection of Wilmington Trust Company to Motion of Official Committee of Unsecured Creditors for Entry of an Order Granting Leave, Standing and Authority to Commence, Prosecute, Settle and Recover Certain Causes of Action on Behalf of Debtors Estates Arising Under and Pursuant to 11 U.S.C. Sections 547 and 550 (related document(s)[6514], [6550], [6553]) Filed by Tribune Company (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/6624</link><pubDate>Wed, 24 Nov 2010 00:00:00</pubDate></item><item><title>6623 - Transcript regarding Hearing Held 11/23/2010 RE: Omnibus. Re</title><description>Transcript regarding Hearing Held 11/23/2010 RE: Omnibus. Remote electronic access to the transcript is restricted until 2/22/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [6505]). Notice of Intent to Request Redaction Deadline Due By 12/1/2010. Redaction Request Due By 12/15/2010. Redacted Transcript Submission Due By 12/27/2010. Transcript access will be restricted through 2/22/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/6623</link><pubDate>Wed, 24 Nov 2010 00:00:00</pubDate></item><item><title>6622 - Omnibus Response Reply of Debtors to Objections to Solicitat</title><description>Omnibus Response Reply of Debtors to Objections to Solicitation Motion and In Support of Entry of an Order Imposing Reasonable Limitations on Confirmation-Related Discovery and the Confirmation Hearing [D.I. 6255]). Filed by Tribune Company (Attachments: # (1) Exhibit "A"# (2) Exhibit "B" (Part 1)# (3) Exhibit "B" (Part 2)# (4) Exhibits C - G# (5) Proposed Form of Order # (6) Proposed Form of Order (Black Line)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6622</link><pubDate>Wed, 24 Nov 2010 00:00:00</pubDate></item><item><title>6621 - Exhibit(s) (Notice of Filing Exhibit 5.15.1(2) to Proposed F</title><description>Exhibit(s) (Notice of Filing Exhibit 5.15.1(2) to Proposed First Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A.) (related document(s)[6599]) Filed by Tribune Company. (Attachments: # (1) Exhibit) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6621</link><pubDate>Wed, 24 Nov 2010 00:00:00</pubDate></item><item><title>6620 - Reply in Support of Its Amended Motion for Leave, Standing a</title><description>Reply in Support of Its Amended Motion for Leave, Standing and Authority to Commence, Prosecute, Settle and Recover Certain Causes of Action on Behalf of the Debtors Estates (related document(s)[6414], [6485], [6550], [6553]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Attachments: # (1) Exhibit A) (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/6620</link><pubDate>Wed, 24 Nov 2010 00:00:00</pubDate></item><item><title>6619 - Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy </title><description>Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6567], [6580], [6593]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6619</link><pubDate>Wed, 24 Nov 2010 00:00:00</pubDate></item><item><title>6618 - Amended Disclosure Statement (BLACKLINE) Specific Disclosure</title><description>Amended Disclosure Statement (BLACKLINE) Specific Disclosure Statement for First Amended Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by Certain Holders of Step One Senior Loan Claims (related document(s)[6183], [6617]) Filed by Step One Credit Agreement Lenders (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/6618</link><pubDate>Wed, 24 Nov 2010 00:00:00</pubDate></item><item><title>6617 - Amended Disclosure Statement Specific Disclosure Statement f</title><description>Amended Disclosure Statement Specific Disclosure Statement for First Amended Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by Certain Holders of Step One Senior Loan Claims (related document(s)[6183], [6607]) Filed by Step One Credit Agreement Lenders (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/6617</link><pubDate>Wed, 24 Nov 2010 00:00:00</pubDate></item><item><title>6616 - Order (WITH REVISIONS MADE BY THE COURT) Shortening Notice f</title><description>Order (WITH REVISIONS MADE BY THE COURT) Shortening Notice for Emergency Motion of Step One Credit Agreement Lenders for Relief Concerning JPMorgan Chase Bank N.A.s Refusal to Record Loan Trades. (related document(s)[6562]) Order  Signed on 11/23/2010. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/6616</link><pubDate>Wed, 24 Nov 2010 00:00:00</pubDate></item><item><title>6615 - Notice of Service (related document(s)[6596], [6607], [6608]</title><description>Notice of Service (related document(s)[6596], [6607], [6608]) Filed by Step One Credit Agreement Lenders. (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/6615</link><pubDate>Wed, 24 Nov 2010 00:00:00</pubDate></item><item><title>6614 - Order Granting Motion for Admission pro hac vice of Lawrence</title><description>Order Granting Motion for Admission pro hac vice of Lawrence S. Robbins, Esquire (Related Doc # [6565]) Order Signed on 11/24/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/6614</link><pubDate>Wed, 24 Nov 2010 00:00:00</pubDate></item><item><title>6613 - Order Granting Motion for Admission pro hac vice of David N </title><description>Order Granting Motion for Admission pro hac vice of David N Lerman, Esquire (Related Doc # [6566]) Order Signed on 11/24/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/6613</link><pubDate>Wed, 24 Nov 2010 00:00:00</pubDate></item><item><title>6612 - Notice of Service Filed by JPMorgan Chase Bank, N.A.. (Attac</title><description>Notice of Service Filed by JPMorgan Chase Bank, N.A.. (Attachments: # (1) Certificate of Service) (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6612</link><pubDate>Wed, 24 Nov 2010 00:00:00</pubDate></item><item><title>6611 - Affidavit/Declaration of Service of Judith B. Wray of Fox Ro</title><description>Affidavit/Declaration of Service of Judith B. Wray of Fox Rothschild LLP Regarding Bridge Proponents Limited Objection to the Specific Disclosure Statments and Responsive Statements in Respect of Competing Plans in Chapter 11 Case of Tribune Company and Its Subsidiaries (related document(s)[6467]) Filed by Bridge Proponents. (Schlerf, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/6611</link><pubDate>Wed, 24 Nov 2010 00:00:00</pubDate></item><item><title>6610 - Affidavit/Declaration of Service of Judith B. Wray of Fox Ro</title><description>Affidavit/Declaration of Service of Judith B. Wray of Fox Rothschild LLP Regarding Notice of Filing Proposed Revisions to Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by King Street Acquisition Company, L.L.C., King Street Capital, L.P. and Marathon Asset Management, L.P. and the Related Specific Disclosure Statement and Responsive Statement (related document(s)[6609]) Filed by Bridge Proponents. (Schlerf, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/6610</link><pubDate>Wed, 24 Nov 2010 00:00:00</pubDate></item><item><title>6609 - Notice of Service /Notice of Filing Proposed Revisions to Jo</title><description>Notice of Service /Notice of Filing Proposed Revisions to Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by King Street Acquisition Company, L.L.C., King Street Capital, L.P. and Marathon Asset Management, L.P. and the Related Specific Disclosure Statement and Responsive Statement (related document(s)[6186], [6187], [6294]) Filed by Bridge Proponents. (Attachments: # (1) Exhibit 1# (2) Exhibit 2# (3) Exhibit 3# (4) Exhibit 4# (5) Exhibit 5# (6) Exhibit 6) (Schlerf, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/6609</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6608 - First Amended Chapter 11 Plan (Blackline) for Tribune Compan</title><description>First Amended Chapter 11 Plan (Blackline) for Tribune Company and Its Subsidiaries Proposed by Certain Holders of Step One Senior Loan Claims (related document(s)[6185], [6607]) Filed by Step One Credit Agreement Lenders (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/6608</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6607 - First Amended Chapter 11 Plan for Tribune Company and Its Su</title><description>First Amended Chapter 11 Plan for Tribune Company and Its Subsidiaries Proposed by Certain Holders of Step One Senior Loan Claims (related document(s)[6185]) Filed by Step One Credit Agreement Lenders (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/6607</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6606 - Exhibit(s) (Notice of Filing Black Line Proposed First Amend</title><description>Exhibit(s) (Notice of Filing Black Line Proposed First Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A.) (related document(s)[6089], [6599]) Filed by Angelo, Gordon &amp; Co., JPMorgan Chase Bank, N.A., OFFICIAL COMMITTEE OF UNSECURED CREDITORS, Oaktree Capital Management, L.P., Tribune Company. (Attachments: # (1) Exhibit 1 - Black Line Comparison of the Proposed First Amended Joint Plan to the Proposed Joint Plan) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6606</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6605 - Response //Responsive Statement, Dated November 23, 2010 by </title><description>Response //Responsive Statement, Dated November 23, 2010 by Aurelius Capital Management, LP, Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, and Wilmington Trust Company Filed by Aurelius Capital Management, LP (related document(s)[6022], [6601]). (Attachments: # (1) Responsive Statement Redline# (2) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6605</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6604 - Exhibit(s) (Notice of Filing Black Line Proposed Specific Di</title><description>Exhibit(s) (Notice of Filing Black Line Proposed Specific Disclosure Statement Relating to First Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A.) (related document(s)[6091], [6598]) Filed by Angelo, Gordon &amp; Co., JPMorgan Chase Bank, N.A., OFFICIAL COMMITTEE OF UNSECURED CREDITORS, Oaktree Capital Management, L.P., Tribune Company. (Attachments: # (1) Exhibit 1 - Black Line Comparison of the Proposed November 23, 2010 Specific Disclosure Statement to the Proposed October 22, 2010 Specific Disclosure Statement) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6604</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6603 - Amended Disclosure Statement //Specific Disclosure Statement</title><description>Amended Disclosure Statement //Specific Disclosure Statement for the Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Aurelius Capital Management, LP, on Behalf of its Managed Entities, Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, Law Debenture Trust Company of New York, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes and Wilmington Trust Company, in its Capacity as Successor Indenture Trustee for the PHONES Notes (related document(s)[6182]) Filed by Aurelius Capital Management, LP (Attachments: # (1) Specific Disclosure Statement Redline# (2) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6603</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6602 - Exhibit(s) (Notice of Filing Black Line Proposed Joint Discl</title><description>Exhibit(s) (Notice of Filing Black Line Proposed Joint Disclosure Statement) (related document(s)[6090], [6597]) Filed by Tribune Company. (Attachments: # (1) Exhibit 1 - Black Line Comparison of Proposed November 23, 2010 Disclosure Statement to the Proposed October 22, 2010 Disclosure Statement) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6602</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6601 - Amended Chapter 11 Plan //Joint Plan of Reorganization for T</title><description>Amended Chapter 11 Plan //Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Aurelius Capital Management, LP, on Behalf of its Managed Entities, Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, Law Debenture Trust Company of New York, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes and Wilmington Trust Company, in its Capacity as Successor Indenture Trustee for the PHONES Notes (related document(s)[6184]) Filed by Aurelius Capital Management, LP (Attachments: # (1) Plan Redline# (2) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6601</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6600 - Response (Notice of Submission of Responsive Statements) (re</title><description>Response (Notice of Submission of Responsive Statements) (related document(s)[6022], [6295]) Filed by Angelo, Gordon &amp; Co., JPMorgan Chase Bank, N.A., OFFICIAL COMMITTEE OF UNSECURED CREDITORS, Oaktree Capital Management, L.P., Tribune Company (Attachments: # (1) Attachment A(1) - Debtors Response to Competing Plans of Reorganization# (2) Attachment A(2) - Black Line Copy of Debtors Response to Competing Plans of Reorganization# (3) Attachment B(1) - Responsive Statement of the Creditors Committee to Competing Plans# (4) Attachment B(2) - Black Line Copy of Responsive Statement of the Creditors Committee to Competing Plans# (5) Attachment C(1) - Senior Lender Responsive Statement# (6) Attachment C(2) - Black Line Copy of Senior Lender Responsive Statement) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6600</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6599 - Amended Chapter 11 Plan (Notice of Filing Proposed Joint Ame</title><description>Amended Chapter 11 Plan (Notice of Filing Proposed Joint Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A.) (related document(s)[6089]) Filed by Angelo, Gordon &amp; Co., JPMorgan Chase Bank, N.A., OFFICIAL COMMITTEE OF UNSECURED CREDITORS, Oaktree Capital Management, L.P., Tribune Company (Attachments: # (1) First Amended Joint Plan of Reorganization# (2) Appendices A - C# (3) Exhibits to First Amended Joint Plan) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6599</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6598 - Disclosure Statement (Notice of Filing Proposed Specific Dis</title><description>Disclosure Statement (Notice of Filing Proposed Specific Disclosure Statement Relating to First Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A.) (related document(s)[6091], [6597]) Filed by Angelo, Gordon &amp; Co., JPMorgan Chase Bank, N.A., OFFICIAL COMMITTEE OF UNSECURED CREDITORS, Oaktree Capital Management, L.P., Tribune Company (Attachments: # (1) Specific Disclosure Statement# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6598</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6597 - Disclosure Statement (Notice of Filing Proposed Joint Disclo</title><description>Disclosure Statement (Notice of Filing Proposed Joint Disclosure Statement) (related document(s)[6090]) Filed by Tribune Company (Attachments: # (1) Joint Disclosure Statement# (2) Exhibits A - G# (3) Volume II - Addenda to the General Disclosure Statement# (4) Volume III - Responsive Statement(s)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6597</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6596 - Response Notice of Filing of Responsive Statement By Certain</title><description>Response Notice of Filing of Responsive Statement By Certain Holders of Step One Senior Loan Claims (related document(s)[6022], [6185], [6292]) Filed by Step One Credit Agreement Lenders (Attachments: # (1) Exhibit A - Responsive Statement# (2) Exhibit B - Blackline of Responsive Statement) (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/6596</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6595 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Notic</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 11/23/2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6505]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6595</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6594 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period September 27, 2010 through October 24, 2010 . Filed by Tribune Company. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6594</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6593 - Order Approving Stipulation Between Certain Of The Debtors A</title><description>Order Approving Stipulation Between Certain Of The Debtors And Oracle Corporation Oracle America, Inc., As Successor-By-Merger To Sun Microsystems, Inc., Regarding (I) Resolution Of Debtors Twenty-Fourth Omnibus (Substantive) Objection To Claims As It Relates To The Claims Of Oracle And (II) Allowance Of Certain Prepetition Claims Of Oracle. (related document(s)[4091], [4230], [4326], [4327], [4395], [4406], [6563]) Order Signed on 11/23/2010. (Attachments: # (1) Exhibits A-B) (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/6593</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6592 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: M BURKE DELANEY DMD To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6592</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6591 - Joinder to Objection of Aurelius Capital Management, LP to t</title><description>Joinder to Objection of Aurelius Capital Management, LP to the Debtors Motion for Entry of an Order Setting Confirmation Schedule and Establishing Parameters of Confirmation-Related Discovery (related document(s)[6255], [6558]) Filed by Law Debenture Trust Company of New York. (Attachments: # (1) Certificate of Service) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/6591</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6590 - Notice of Hearing re: Motion for Leave Standing and Authorit</title><description>Notice of Hearing re: Motion for Leave Standing and Authority to (A) Toll Certain Causes of Action Against the Debtors Professionals on Behalf of the Debtors Estates Arising Under and Pursuant to 11 U.S.C. Sections 547 and 550 or, at the Committees Option (B) Commence, Prosecute, Settle and Recover Such Actions (related document(s)[6559], [6560], [6570]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 11/29/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Exhibit A) (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/6590</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6589 - Exhibit(s) //Notice of Filing of Corrected Exhibit D to the </title><description>Exhibit(s) //Notice of Filing of Corrected Exhibit D to the Objection of Aurelius Capital Management, LP to the Debtors Motion for Entry of an Order Setting Confirmation Schedule and Establishing Parameters of Confirmation-Related Discovery (related document(s)[6558]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Exhibit 1# (2) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6589</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6588 - Letter requesting additional information to help idetify and</title><description>Letter requesting additional information to help idetify and process documents that were returned undeliverable Filed by Guardian.  (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/6588</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6587 - Motion to Approve //Motion to Withdraw Exhibit D to the Obje</title><description>Motion to Approve //Motion to Withdraw Exhibit D to the Objection of Aurelius Capital Management, LP to the Debtors Motion for Entry of an Order Setting Confirmation Schedule and Establishing Parameters of Confirmation-Related Discovery [Related to Docket No. 6558] Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6587</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6586 - Notice of Address Change Filed by Horwood Marcus &amp; Berk Char</title><description>Notice of Address Change Filed by Horwood Marcus &amp; Berk Chartered. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/6586</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6585 - Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy </title><description>Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6507], [6509]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6585</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6584 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: MARYLAND AUTO DEALERS SVC INC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6584</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6583 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: BAGEL TREE To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6583</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6582 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: CARVEL To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6582</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6581 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: JANI/HUNTINGTON STATION To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6581</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6580 - Monthly Application for Compensation of (Seventeenth) of Dow</title><description>Monthly Application for Compensation of (Seventeenth) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period October 1, 2010 to October 31, 2010. Filed by Dow Lohnes PLLC. Objections due by 12/13/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6580</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6579 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: GOOD MORNING NEWS LLC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6579</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6578 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: GOOD MORNING NEWS LLC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6578</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6577 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: GOOD MORNING NEWS LLC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6577</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6576 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: GOOD MORNING NEWS LLC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6576</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6575 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: GOOD MORNING NEWS LLC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6575</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6574 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: JASONS DELI To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6574</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6573 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: PERMONT DEVELOPMENT To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6573</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6572 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: PRESCIENT APPLIED INTELLIGENCE To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6572</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6571 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: HOLIDAY INN CALDER PRO PLAYER To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6571</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6570 - Order (WITH REVISIONS BY THE COURT) Granting Motion for an O</title><description>Order (WITH REVISIONS BY THE COURT) Granting Motion for an Order Shortening Time for Notice of the Hearing to Consider Motion of the Official Committee of Unsecured Creditors for Entry of an Order Granting Leave, Standing and Authority to (A)Toll Certain Causes of Action Against the Debtors Professionals on Behalf of the Debtors Estates Arising Under And Or at the Committees Option, (B)Commence, Prosecute, Settle and Recover Such Actions (related document(s)[6559], [6560]) Order Signed on 11/23/2010. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/6570</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6569 - Hearing Held/Court Sign-In Sheet (related document(s)[6505])</title><description>Hearing Held/Court Sign-In Sheet (related document(s)[6505]). (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/6569</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6568 - Order Authorizing Filing of Unredacted Complaint (related do</title><description>Order Authorizing Filing of Unredacted Complaint (related document(s)[6203]) Order Signed on 11/23/2010. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/6568</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6567 - Order Allowing Compensation and Reimbursement of Expenses to</title><description>Order Allowing Compensation and Reimbursement of Expenses to Davis Wright Tremaine LLP for Services Rendered as Ordinary Course Counsel to the Debtors During the Period from March 1, 2010 through June 30, 2010(related document(s)[6225], [6495]) Order Signed on 11/23/2010. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/6567</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6566 - Motion to Appear pro hac vice of Daniel N. Lerman, Esquire. </title><description>Motion to Appear pro hac vice of Daniel N. Lerman, Esquire. Receipt Number 7265, Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6566</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6565 - Motion to Appear pro hac vice of Lawrence S. Robbins, Esquir</title><description>Motion to Appear pro hac vice of Lawrence S. Robbins, Esquire. Receipt Number 4471, Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6565</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6564 - Notice of Service (related document(s)[6561], [6562]) Filed </title><description>Notice of Service (related document(s)[6561], [6562]) Filed by Step One Credit Agreement Lenders. (Attachments: # (1) Service List) (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/6564</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6563 - Certification of Counsel Regarding Order Approving Stipulati</title><description>Certification of Counsel Regarding Order Approving Stipulation Between Certain of the Debtors and Oracle America, Inc., as Successor-by-Merger to Sun Microsystems, Inc., Regarding (I) Resolution of Debtors Twenty-Fourth Omnibus (Substantive) Objection to Claims as it Relates to the Claims of Oracle and (II) Allowance of Certain Prepetition Claims of Oracle (related document(s)[4091], [4230], [4326], [4327], [4395], [4406]) Filed by Tribune Company. (Attachments: # (1) Exhibit "A" - Stipulation# (2) Exhibit "B" - Proposed Form of Order with Exhibits A and B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6563</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6562 - Motion to Shorten Regarding Emergency Motion of Step One Cre</title><description>Motion to Shorten Regarding Emergency Motion of Step One Credit Agreement Lenders for Relief Concerning JPMorgan Chase Bank N.A.s Refusal to Record Loan Trades (related document(s)[6561]) Filed by Step One Credit Agreement Lenders. Hearing scheduled for 11/29/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Exhibit A) (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/6562</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6561 - Motion to Approve Emergency Motion of Step One Credit Agreem</title><description>Motion to Approve Emergency Motion of Step One Credit Agreement Lenders for Relief Concerning JPMorgan Chase Bank N.A.s Refusal to Record Loan Trades Filed by Step One Credit Agreement Lenders. Hearing scheduled for 11/29/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B) (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/6561</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6560 - Motion to Shorten Notice of the Hearing to Consider Motion f</title><description>Motion to Shorten Notice of the Hearing to Consider Motion for Leave Standing and Authority to (A) Toll Certain Causes of Action Against the Debtors Professionals on Behalf of the Debtors Estates Arising Under and Pursuant to 11 U.S.C. Sections 547 and 550 or, at the Committees Option (B) Commence, Prosecute, Settle and Recover Such Actions (related document(s)[6559]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Proposed Form of Order) (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/6560</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6559 - Motion for Leave Standing and Authority to (A) Toll Certain </title><description>Motion for Leave Standing and Authority to (A) Toll Certain Causes of Action Against the Debtors Professionals on Behalf of the Debtors Estates Arising Under and Pursuant to 11 U.S.C. Sections 547 and 550 or, at the Committees Option (B) Commence, Prosecute, Settle and Recover Such Actions Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A# (2) Proposed Form of Order) (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/6559</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>6558 - Objection to the Debtors Motion for Entry of an Order Settin</title><description>Objection to the Debtors Motion for Entry of an Order Setting Confirmation Schedule and Establishing Parameters of Confirmation-Related Discovery (related document(s)[6255]) Filed by Aurelius Capital Management, LP (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E# (6) Exhibit F# (7) Exhibit G# (8) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6558</link><pubDate>Mon, 22 Nov 2010 00:00:00</pubDate></item><item><title>6557 - Affidavit/Declaration of Mailing regarding Monthly Applicati</title><description>Affidavit/Declaration of Mailing regarding Monthly Application as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2010 to September 30, 2010 Filed by McDermott Will &amp; Emery LLP.. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6499]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6557</link><pubDate>Mon, 22 Nov 2010 00:00:00</pubDate></item><item><title>6556 - Certificate of No Objection Regarding Docket No. 6176 (relat</title><description>Certificate of No Objection Regarding Docket No. 6176 (related document(s)[6176]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6556</link><pubDate>Mon, 22 Nov 2010 00:00:00</pubDate></item><item><title>6555 - Certificate of No Objection Regarding Docket No. 6175 (relat</title><description>Certificate of No Objection Regarding Docket No. 6175 (related document(s)[6175]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6555</link><pubDate>Mon, 22 Nov 2010 00:00:00</pubDate></item><item><title>6554 - Objection of Wilmington Trust Company to the Motion of the D</title><description>Objection of Wilmington Trust Company to the Motion of the Debtors for an Order Setting a Confirmation Schedule and Establishing Parameters of Confirmation-Related Discovery and Joinder to Opposition of Aurelius Capital Management, LP to the Debtors Motion for Entry of an Order Setting Confirmation Schedule and Establishing Paramaters of Confirmation-Related Discovery (related document(s)[6255]) Filed by Wilmington Trust Company (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/6554</link><pubDate>Mon, 22 Nov 2010 00:00:00</pubDate></item><item><title>6553 - Limited Objection of Wilmington Trust Company to The Motion </title><description>Limited Objection of Wilmington Trust Company to The Motion of the Official Committee of Unsecured Creditors for Entry of an Order Granting Leave, Standing and Authority to Commence, Prosecute, Settle and Recover Certain Causes of Action on Behalf of the Debtors Estates and Joinder to Response and Limited Objection of Aurelius Capital Management, LP to Amended Motion of the Official Committee of Unsecured Creditors for Entry of an Order Granting Leave, Standing and Authority to Commence, Prosecute, Settle and Recover Certain Causes of Action on Behalf of the Debtors Estates Arising Under and Pursuant to 11 U.S.C.  547 and 550 (related document(s)[6414], [6485]) Filed by Wilmington Trust Company (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/6553</link><pubDate>Mon, 22 Nov 2010 00:00:00</pubDate></item><item><title>6552 - Order Authorizing Debtors to Employ and Retain Davis Wright </title><description>Order Authorizing Debtors to Employ and Retain Davis Wright Tremaine LLP as Special Counsel to Los Angeles Times Communications LLC for Certain Media Litigation Matters Pursuant to 11 U.S.C.  327(e) and 1107, Nunc Pro Tunc to October 1, 2010 (related document(s)[6226], [6496]) Order Signed on 11/22/2010. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/6552</link><pubDate>Mon, 22 Nov 2010 00:00:00</pubDate></item><item><title>6551 - Order Extending the Debtors Time to File Notices of Removal </title><description>Order Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Relating to the Debtors Chapter 11 Proceedings (related document(s)[6111], [6494]) Order Signed on 11/22/2010. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/6551</link><pubDate>Mon, 22 Nov 2010 00:00:00</pubDate></item><item><title>6550 - Response and Limited Objection to Amended Motion of the Offi</title><description>Response and Limited Objection to Amended Motion of the Official Committee of Unsecured Creditors for Entry of an Order Granting Leave, Standing and Authority to Commence, Prosecute, Settle and Recover Certain Causes of Action on Behalf of the Debtors Estates Arising Under and Pursuant to 11 U.S.C. Sections 547 and 550 (related document(s)[6414], [6485]) Filed by Aurelius Capital Management, LP (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6550</link><pubDate>Mon, 22 Nov 2010 00:00:00</pubDate></item><item><title>6549 - Letter stating it has determined that they are not the regis</title><description>Letter stating it has determined that they are not the registered agent for an entity by the name of Neuberger Berman Inc. Filed by CT Corporation.  (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/6549</link><pubDate>Mon, 22 Nov 2010 00:00:00</pubDate></item><item><title>6548 - Letter stating that they represent more than one entity begi</title><description>Letter stating that they represent more than one entity beginning with the name LPL Financial. In order to properly process documents, need to be provided with the full name of the entity for which documents are intended Filed by CT Corporation.  (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/6548</link><pubDate>Mon, 22 Nov 2010 00:00:00</pubDate></item><item><title>6547 - Letter stating it has determined that they are not the regis</title><description>Letter stating it has determined that they are not the registered agent for an entity by the name of LB Hercules Holdings LLC Filed by CT Corporation.  (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/6547</link><pubDate>Mon, 22 Nov 2010 00:00:00</pubDate></item><item><title>6546 - Letter stating it has determined that they are not the regis</title><description>Letter stating it has determined that they are not the registered agent for an entity by the name of Commerzbank Capital Markets Filed by CT Corporation.  (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/6546</link><pubDate>Mon, 22 Nov 2010 00:00:00</pubDate></item><item><title>6545 - Notice of Service (related document(s)[6511]) Filed by Step </title><description>Notice of Service (related document(s)[6511]) Filed by Step One Credit Agreement Lenders. (Attachments: # (1) Service List) (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/6545</link><pubDate>Mon, 22 Nov 2010 00:00:00</pubDate></item><item><title>6544 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: SKILLCRAFT MACHINE To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6544</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6543 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: PRAIRIE DISTRICT LOFTS To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6543</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6542 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: PHILADELPHIA ADVERTING CLUB To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6542</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6541 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: NEWPORT-MESA SCHOOLS FOUNDATION To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6541</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6540 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: M H S ALUMNI ASSOCIATION To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6540</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6539 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: HAITIAN HEALTH FOUNDATION INC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6539</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6538 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: HAINES INSURANCE To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6538</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6537 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: GRAYSTONE GROUP ADV To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6537</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6536 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: FINOCCHIO BROTHERS CARTING CORP To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6536</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6535 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: ENR SERVICE INC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6535</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6534 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: DABBAH, MARIELA C To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6534</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6533 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: COMP-AIR SERVICE COMPANY To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6533</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6532 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: CLANTON ADVERTISER To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6532</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6531 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: BRIDGESTREET CORPORATE HOUSING WORLDWIDE To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6531</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6530 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: BON SECOURS EMPLOYEE ASSISTANCE PROGRAM To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6530</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6529 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: BIG CITY TAVERN To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6529</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6528 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: BERMAN NEWS SERVICE LP To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6528</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6527 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: BERMAN NEWS SERVICE LP To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6527</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6526 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: AT THE HOP To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6526</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6525 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: ALPINE CREATIVE To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6525</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6524 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: AAA FLAG &amp; BANNER MFG CO INC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6524</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6523 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: MICHIGAN CABLE To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6523</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6522 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: HEADWAY CORPORATE ST To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6522</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6521 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: HEADWAY CORPORATE ST To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6521</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6520 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: LOST AND SOUND INC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6520</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6519 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: IMAGINE SCHOOLS To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6519</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6518 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: LENDERS JEWELERS To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6518</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6517 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: MATHEWS BOOK STORE To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6517</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6516 - Certificate of No Objection to Twenty-First Monthly Applicat</title><description>Certificate of No Objection to Twenty-First Monthly Application (related document(s)[6161]) Filed by AlixPartners, LLP. (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/6516</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6515 - Objection regarding Disclosure Statement Hearing (related do</title><description>Objection regarding Disclosure Statement Hearing (related document(s)[6208]) Filed by William R. Flood (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/6515</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6514 - Objection /The Bridge Agents Objection to the Motion of the </title><description>Objection /The Bridge Agents Objection to the Motion of the Debtors for an Order (I) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plans of Reorganization; (II) Approving Forms of Ballots, Master Ballots and Related Instructions; (III) Approving Solicitation Package Contents and Authorizing Distribution of Solicitation and Notice Materials; (IV) Fixing Voting Record Date; (V) Establishing Notice and Objection Procedures In Respect of Confirmation; (VI) Setting Confirmation Schedule and Establishing Parameters of Confirmation-Related Discovery; (VII) Establishing New Deadlines for Return of Media Ownership Certifications; (VIII) Authorizing Expansion of Balloting and Tabulation Agents Retention and Allocation of Costs of Same; and (IX) Granting Related Relief (related document(s)[6255]) Filed by Bridge Agent (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Sutty, Eric)</description><link>https://dm.epiq11.com/case/TRB/dockets/6514</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6513 - Joint Objection of the Pre-LBO Debtholder Plan Proponents to</title><description>Joint Objection of the Pre-LBO Debtholder Plan Proponents to Debtors Solicitation Procedures Motion Seeking, Among Other Things, Approval of Procedures for Submitting Media Ownership Certifications (related document(s)[6255]) Filed by Aurelius Capital Management, LP (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6513</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6512 - Objection of the Pre- LBO Debtholder Plan Proponents to Debt</title><description>Objection of the Pre- LBO Debtholder Plan Proponents to Debtors Motion Seeking, Among Other Things, (I) Approval of Forms of Ballots, Master Ballots and Related Instructions; (II) Fixing Voting Record Date; (III) Establishment of Notice and Objection Procedures in Respect of Confirmation; and (IV) Authorizing Expansion of Balloting and Tabulation Agents Retention and Allocation of Costs of Same (related document(s)[6255]) Filed by Aurelius Capital Management, LP (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6512</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6511 - Objection to the Motion of the Debtors for an Order (I) Esta</title><description>Objection to the Motion of the Debtors for an Order (I) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plans of Reorganization; (II) Approving Forms of Ballots, Master Ballots and Related Instructions; (III) Approving Solicitation Package Contents and Authorizing Distribution of Solicitation and Notice Materials; (IV) Fixing Voting Record Date; (V) Establishing Notice and Objection Procedures in Respect of Confirmation; (VI) Setting Confirmation Schedule and Establishing Parameters of Confirmation-Related Discovery; (VII) Establishing New Deadline for Return of Media Ownership Certifications; (VIII) Authorizing Expansion of Balloting and Tabulation Agents Retention and Allocation of Costs of Same; and (IX) Granting Related Relief Filed (related document(s)[6255]) Filed by Step One Credit Agreement Lenders (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/6511</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6510 - Order Granting Motion for Admission pro hac vice of Sally A.</title><description>Order Granting Motion for Admission pro hac vice of Sally A. Buckman, Esquire (Related Doc # [6502]) Order Signed on 11/19/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/6510</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6509 - Joinder of the Debtors in Connection with Joint Motion of JP</title><description>Joinder of the Debtors in Connection with Joint Motion of JPMorgan Chase Bank, N.A., Merrill Lynch Capital Corporation, Citicorp North America, Inc., and Bank of America, N.A., for an Order (I) Finding the Step One Credit Agreement Lenders in Contempt of the Courts Mediation Order and the Automatic Stay Pursuant to 11 U.S.C. Section 362; and (II) Enjoining the Step One Credit Agreement Lenders from Further Violations of the Mediation Order and the Automatic Stay (related document(s)[5591], [6472]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/6509</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6508 - Certificate of No Objection REGARDING MONTHLY APPLICATION (r</title><description>Certificate of No Objection REGARDING MONTHLY APPLICATION (related document(s)[6163]) Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6508</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6507 - Order Setting Omnibus Hearing Dates. All hearings will be he</title><description>Order Setting Omnibus Hearing Dates. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)[6497]). Omnibus Hearings scheduled for 1/13/2011 at 01:00 PM., 2/8/2011 at 01:00 PM., 3/1/2011 at 10:00 AM., 3/22/2011 at 10:00 AM. Signed on 11/19/2010. (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/6507</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6506 - Order Granting Motion for Admission pro hac vice of Meredith</title><description>Order Granting Motion for Admission pro hac vice of Meredith S. Senter, Jr., Esquire (Related Doc # [6498]) Order Signed on 11/19/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/6506</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6505 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 11/23/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/6505</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6504 - Notice of Service regarding the Debtors First Request for Pr</title><description>Notice of Service regarding the Debtors First Request for Production of Documents. Filed by Tribune Company. (Attachments: # (1) Certificate of Service # (2) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6504</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6503 - Notice of Service Regarding Responses and Objections of JP M</title><description>Notice of Service Regarding Responses and Objections of JP Morgan Chase Bank, N.A. to the Official Committee of Unsecured Creditors of Tribune Companys Subpoena for Documents Filed by JPMorgan Chase Bank, N.A.. (Attachments: # (1) Certificate of Service) (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6503</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6502 - Motion to Appear pro hac vice of Sally A. Buckman. Receipt N</title><description>Motion to Appear pro hac vice of Sally A. Buckman. Receipt Number 7290, Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6502</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>6501 - BNC Certificate of Mailing.  (related document(s)[6452]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[6452]) Service Date 11/18/2010. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6501</link><pubDate>Thu, 18 Nov 2010 00:00:00</pubDate></item><item><title>6500 - Objection to Proposed Specific Disclosure Statements Relatin</title><description>Objection to Proposed Specific Disclosure Statements Relating to Certain Proposed Plans of Reorganization Filed by Ad Hoc Committee of Subsidiary Trade Creditors (Silverstein, Paul)</description><link>https://dm.epiq11.com/case/TRB/dockets/6500</link><pubDate>Thu, 18 Nov 2010 00:00:00</pubDate></item><item><title>6499 - Monthly Application for Compensation of of McDermott Will &amp; </title><description>Monthly Application for Compensation of of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2010 to September 30, 2010. Filed by McDermott Will &amp; Emery LLP. Objections due by 12/9/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6499</link><pubDate>Thu, 18 Nov 2010 00:00:00</pubDate></item><item><title>6498 - Motion to Appear pro hac vice of Meredith S. Senter, Jr.. Re</title><description>Motion to Appear pro hac vice of Meredith S. Senter, Jr.. Receipt Number 7290, Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6498</link><pubDate>Thu, 18 Nov 2010 00:00:00</pubDate></item><item><title>6497 - Certification of Counsel Regarding Proposed Order Scheduling</title><description>Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Dates (related document(s)[122], [471], [1830], [2442], [3656], [5209]) Filed by Tribune Company. (Attachments: # (1) Exhibit "A" - Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6497</link><pubDate>Thu, 18 Nov 2010 00:00:00</pubDate></item><item><title>6496 - Certificate of No Objection Regarding Docket No. 6226 (relat</title><description>Certificate of No Objection Regarding Docket No. 6226 (related document(s)[6226]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6496</link><pubDate>Thu, 18 Nov 2010 00:00:00</pubDate></item><item><title>6495 - Certificate of No Objection Regarding Docket No. 6225 (relat</title><description>Certificate of No Objection Regarding Docket No. 6225 (related document(s)[6225]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6495</link><pubDate>Thu, 18 Nov 2010 00:00:00</pubDate></item><item><title>6494 - Certificate of No Objection Regarding Docket No. 6111 (relat</title><description>Certificate of No Objection Regarding Docket No. 6111 (related document(s)[6111]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6494</link><pubDate>Thu, 18 Nov 2010 00:00:00</pubDate></item><item><title>6493 - Certificate of No Objection Regarding Docket No. 6151 (relat</title><description>Certificate of No Objection Regarding Docket No. 6151 (related document(s)[6151]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/6493</link><pubDate>Thu, 18 Nov 2010 00:00:00</pubDate></item><item><title>6492 - Certificate of No Objection Regarding Docket No. 6125 (relat</title><description>Certificate of No Objection Regarding Docket No. 6125 (related document(s)[6125]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/6492</link><pubDate>Thu, 18 Nov 2010 00:00:00</pubDate></item><item><title>6491 - Notice of Service Of Response And Objection Of Third Party E</title><description>Notice of Service Of Response And Objection Of Third Party Edward D. Jones &amp; Co., L.P. To The Subpoena Duces Tecum Issued By The Official Committee Of Unsecured Creditors Committee Of Tribune Company Filed by Edward D. Jones &amp; Co., L.P. (Riley, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/6491</link><pubDate>Thu, 18 Nov 2010 00:00:00</pubDate></item><item><title>6490 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Management Science Associates To Longacre Opportunity Fund, L.P.. Filed by Longacre Opportunity Fund, L.P.. (Skowronski, Stephanie)</description><link>https://dm.epiq11.com/case/TRB/dockets/6490</link><pubDate>Thu, 18 Nov 2010 00:00:00</pubDate></item><item><title>6489 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: MSA To Longacre Opportunity Fund, L.P.. Filed by Longacre Opportunity Fund, L.P.. (Skowronski, Stephanie)</description><link>https://dm.epiq11.com/case/TRB/dockets/6489</link><pubDate>Thu, 18 Nov 2010 00:00:00</pubDate></item><item><title>6488 - Affidavit/Declaration of Service Regarding Re-Notice of Moti</title><description>Affidavit/Declaration of Service Regarding Re-Notice of Motion to Disqualify Akin Gump Strauss Hauer &amp; Feld LLP from Representing Aurelius Capital Management LP (related document(s)[6446]) Filed by Tribune Company. (Brady, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/6488</link><pubDate>Thu, 18 Nov 2010 00:00:00</pubDate></item><item><title>6487 - Affidavit/Declaration of Service Regarding Motion to Disqual</title><description>Affidavit/Declaration of Service Regarding Motion to Disqualify Akin Gump Strauss Hauer &amp; Feld LLP from Representing Aurelius Capital Management LP; Declaration of Kenneth Liang in Support of Motion to Disqualify Akin Gump Strauss Hauer &amp; Feld LLP from Representing Aurelius Capital Management LP; Declaration of Gavin Baiera in Support of Motion to Disqualify Akin Gump Strauss Hauer &amp; Feld LLP from Representing Aurelius Capital Management LP (related document(s)[6433], [6434], [6435]) Filed by Tribune Company. (Brady, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/6487</link><pubDate>Thu, 18 Nov 2010 00:00:00</pubDate></item><item><title>6486 - Affidavit/Declaration of Service of Marisa DeCarli of Richar</title><description>Affidavit/Declaration of Service of Marisa DeCarli of Richards, Layton &amp; Finger, P.A. re: Joint Motion of JPMorgan Chase Bank, N.A., Merrill Lynch Capital Corporation, Citicorp North America, Inc., and Bank of America, N.A., for an Order (I) Finding the Step One Credit Agreement Lenders in Contempt of the Courts Mediation Order and the Automatic Stay; and (II) Enjoining the Step One Credit Agreement Lenders from Further Violations of the Mediation Order and the Automatic Stay (related document(s)[6472]) Filed by JPMorgan Chase Bank, N.A.. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6486</link><pubDate>Thu, 18 Nov 2010 00:00:00</pubDate></item><item><title>6485 - Motion for Leave Amended Motion for Entry of Order Granting </title><description>Motion for Leave Amended Motion for Entry of Order Granting Leave, Standing and Authority to Commence, Prosecute, Settle and Recover Certain Causes of Action on Behalf of the Debtors Estates (related document(s)[6414]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 11/29/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/22/2010. (Attachments: # (1) Notice # (2) Proposed Form of Order # (3) Affidavit of Service) (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/6485</link><pubDate>Wed, 17 Nov 2010 00:00:00</pubDate></item><item><title>6484 - Certificate of No Objection to Fourteenth Monthly Applicatio</title><description>Certificate of No Objection to Fourteenth Monthly Application of Zuckerman Spaeder LLP for Interim Allowance of Compensation and Reimbursement of Expenses (related document(s)[6126]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/6484</link><pubDate>Wed, 17 Nov 2010 00:00:00</pubDate></item><item><title>6483 - Certificate of No Objection to Fourth Interim Fee Applicatio</title><description>Certificate of No Objection to Fourth Interim Fee Application of Zuckerman Spaeder LLP for Interim Approval and Allowance of Compensation and Reimbursement of Expenses (related document(s)[5974]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/6483</link><pubDate>Wed, 17 Nov 2010 00:00:00</pubDate></item><item><title>6482 - Affidavit/Declaration of Service (related document(s)[6479],</title><description>Affidavit/Declaration of Service (related document(s)[6479], [6480], [6481]) Filed by Landis Rath &amp; Cobb LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/6482</link><pubDate>Wed, 17 Nov 2010 00:00:00</pubDate></item><item><title>6481 - Certificate of No Objection to the Thirteenth Monthly Applic</title><description>Certificate of No Objection to the Thirteenth Monthly Application for Reimbursement of Committee Members Expenses (related document(s)[6114]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/6481</link><pubDate>Wed, 17 Nov 2010 00:00:00</pubDate></item><item><title>6480 - Certificate of No Objection to the Twenty-First Monthly Appl</title><description>Certificate of No Objection to the Twenty-First Monthly Application for Compensation and Reimbursement of Expenses for the Period September 1, 2010 to September 30, 2010 (related document(s)[6113]) Filed by Landis Rath &amp; Cobb LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/6480</link><pubDate>Wed, 17 Nov 2010 00:00:00</pubDate></item><item><title>6479 - Certificate of No Objection to the Twenty-First Monthly Appl</title><description>Certificate of No Objection to the Twenty-First Monthly Application for Compensation and Reimbursement of Expenses for the Period September 1, 2010 to September 30, 2010 (related document(s)[6112]) Filed by Chadbourne &amp; Parke LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/6479</link><pubDate>Wed, 17 Nov 2010 00:00:00</pubDate></item><item><title>6478 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos re: Monthly Application (Seventeenth) for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses Incurred for the period September 1, 2010 to September 30, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6449]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6478</link><pubDate>Wed, 17 Nov 2010 00:00:00</pubDate></item><item><title>6477 - Amended Certificate of Service (related document(s)[6465]) F</title><description>Amended Certificate of Service (related document(s)[6465]) Filed by The ACE Companies. (Riley, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/6477</link><pubDate>Wed, 17 Nov 2010 00:00:00</pubDate></item><item><title>6476 - Request for Removal from Mailing List Filed by Kenneth N. Kl</title><description>Request for Removal from Mailing List Filed by Kenneth N. Klee. (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/6476</link><pubDate>Wed, 17 Nov 2010 00:00:00</pubDate></item><item><title>6475 - Notice of Service re Omnibus Objection to the Specific Discl</title><description>Notice of Service re Omnibus Objection to the Specific Disclosure Statement Relating to (i) the Oaktree Plan, (ii) the Aurelius Plan and (iii) the Bridge Lender Plan (related document(s)[6473]) Filed by Step One Credit Agreement Lenders. (Attachments: # (1) Service List) (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/6475</link><pubDate>Wed, 17 Nov 2010 00:00:00</pubDate></item><item><title>6474 - Certificate of Service (related document(s)[6464], [6468]) F</title><description>Certificate of Service (related document(s)[6464], [6468]) Filed by EGI-TRB LLC. (Root, Alan)</description><link>https://dm.epiq11.com/case/TRB/dockets/6474</link><pubDate>Tue, 16 Nov 2010 00:00:00</pubDate></item><item><title>6473 - Omnibus Objection to the Specific Disclosure Statement Relat</title><description>Omnibus Objection to the Specific Disclosure Statement Relating to (i) the Oaktree Plan, (ii) the Aurelius Plan and (iii) the Bridge Lender Plan (related document(s)[6091], [6184], [6186]) Filed by Step One Plan Proponents (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/6473</link><pubDate>Tue, 16 Nov 2010 00:00:00</pubDate></item><item><title>6472 - Joint Motion For Contempt Joint Motion of JPMorgan Chase Ban</title><description>Joint Motion For Contempt Joint Motion of JPMorgan Chase Bank, N.A., Merrill Lynch Capital Corporation, Citicorp North America, Inc., and Bank of America, N.A., for an Order (I) Finding the Step One Credit Agreement Lenders in Contempt of the Courts Mediation Order and the Automatic Stay; and (II) Enjoining the Step One Credit Agreement Lenders from Further Violations of the Mediation Order and the Automatic Stay Filed by JPMorgan Chase Bank, N.A.. Hearing scheduled for 12/15/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/30/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D) (Stearn, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/6472</link><pubDate>Tue, 16 Nov 2010 00:00:00</pubDate></item><item><title>6471 - Certificate of No Objection Regarding Docket No. 6088 (relat</title><description>Certificate of No Objection Regarding Docket No. 6088 (related document(s)[6088]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6471</link><pubDate>Tue, 16 Nov 2010 00:00:00</pubDate></item><item><title>6470 - Objection (Settlement Plan Proponents Objection to Disclosur</title><description>Objection (Settlement Plan Proponents Objection to Disclosure Statements and Responsive Statements Filed with Respect to Competing Plans) (related document(s)[6182], [6183], [6187], [6292], [6293], [6294]) Filed by Angelo, Gordon &amp; Co., JPMorgan Chase Bank, N.A., OFFICIAL COMMITTEE OF UNSECURED CREDITORS, Oaktree Capital Management, L.P., Special Counsel to the Official Committee of Unsecured Creditors, Tribune Company (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6470</link><pubDate>Tue, 16 Nov 2010 00:00:00</pubDate></item><item><title>6469 - Response United States Trustees Response to Motion of the Of</title><description>Response United States Trustees Response to Motion of the Official Committee of Unsecured Creditors for Leave to File Unredacted Complaint or, in the Alternative, to File Unredacted Complaint Under Seal (related document(s)[6203]) Filed by United States Trustee (Attachments: # (1) Certificate of Service) (Klauder, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6469</link><pubDate>Tue, 16 Nov 2010 00:00:00</pubDate></item><item><title>6468 - Limited Objection to the Pre-LBO Debtholder Plan Proponents </title><description>Limited Objection to the Pre-LBO Debtholder Plan Proponents Responsive Statement (related document(s)[6293]) Filed by EGI-TRB LLC (Root, Alan)</description><link>https://dm.epiq11.com/case/TRB/dockets/6468</link><pubDate>Tue, 16 Nov 2010 00:00:00</pubDate></item><item><title>6467 - Limited Objection of the Bridge Proponents to the Specific D</title><description>Limited Objection of the Bridge Proponents to the Specific Disclosure Statments and Responsive Statements in Respect of Competing Plans in Chapter 11 Case of Tribune Company and Its Subsidiaries (related document(s)[6022], [6091], [6182], [6292], [6295]) Filed by Bridge Proponents (Schlerf, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/6467</link><pubDate>Tue, 16 Nov 2010 00:00:00</pubDate></item><item><title>6466 - Omnibus Objection of the Pre-LBO Debtholder Plan Proponents </title><description>Omnibus Objection of the Pre-LBO Debtholder Plan Proponents to (I) the Disclosure Statements for the Competing Plans and (II) the Responsive Statements Filed By the Proponents of the Competing Plans (related document(s)[6091], [6183], [6187]) Filed by Aurelius Capital Management, LP (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6466</link><pubDate>Tue, 16 Nov 2010 00:00:00</pubDate></item><item><title>6465 - Limited Objection of The ACE Companies to The Disclosure Sta</title><description>Limited Objection of The ACE Companies to The Disclosure Statements (related document(s)[6208]) Filed by The ACE Companies (Attachments: # (1) Certificate of Service) (Riley, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/6465</link><pubDate>Tue, 16 Nov 2010 00:00:00</pubDate></item><item><title>6464 - Limited Objection to the Disclosure Statements (related docu</title><description>Limited Objection to the Disclosure Statements (related document(s)[6091], [6182], [6183], [6187]) Filed by EGI-TRB LLC (Root, Alan)</description><link>https://dm.epiq11.com/case/TRB/dockets/6464</link><pubDate>Tue, 16 Nov 2010 00:00:00</pubDate></item><item><title>6463 - Omnibus Objection to Disclosure Statements for Each of the C</title><description>Omnibus Objection to Disclosure Statements for Each of the Competing Plans of Reorganization (related document(s)[6090], [6091], [6182], [6183], [6187]) Filed by Secretary of Labor, U.S. Department of Labor (Attachments: # (1) Exhibit) (Schloss, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/6463</link><pubDate>Tue, 16 Nov 2010 00:00:00</pubDate></item><item><title>6462 - Response Limited Response to Disclosure Statement submitted </title><description>Response Limited Response to Disclosure Statement submitted by King Street Acquistion (related document(s)[6187]) Filed by San Bernardino Tax Collector (Attachments: # (1) Certificate of Service) (Romero, Martha)</description><link>https://dm.epiq11.com/case/TRB/dockets/6462</link><pubDate>Tue, 16 Nov 2010 00:00:00</pubDate></item><item><title>6461 - Response Limited response to Disclosure Statement submitted </title><description>Response Limited response to Disclosure Statement submitted by Step One Senior Loan Holders (related document(s)[6183]) Filed by San Bernardino Tax Collector (Attachments: # (1) Certificate of Service) (Romero, Martha)</description><link>https://dm.epiq11.com/case/TRB/dockets/6461</link><pubDate>Tue, 16 Nov 2010 00:00:00</pubDate></item><item><title>6460 - Response Limited Objection to Disclosure Statment submitted </title><description>Response Limited Objection to Disclosure Statment submitted by Aurelius Capital (related document(s)[6182]) Filed by San Bernardino Tax Collector (Attachments: # (1) Certificate of Service) (Romero, Martha)</description><link>https://dm.epiq11.com/case/TRB/dockets/6460</link><pubDate>Tue, 16 Nov 2010 00:00:00</pubDate></item><item><title>6459 - Response Limited objection to the Disclosure Statement submi</title><description>Response Limited objection to the Disclosure Statement submitted by the Debtors et al (related document(s)[6091]) Filed by San Bernardino Tax Collector (Attachments: # (1) Certificate of Service) (Romero, Martha)</description><link>https://dm.epiq11.com/case/TRB/dockets/6459</link><pubDate>Tue, 16 Nov 2010 00:00:00</pubDate></item><item><title>6458 - Letter stating it has determined that The Corporation Trust </title><description>Letter stating it has determined that The Corporation Trust is not the registered agent for an entity by the name of U.S. Bank N.A. Filed by CT Corporation.  (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/6458</link><pubDate>Mon, 15 Nov 2010 00:00:00</pubDate></item><item><title>6457 - Notice of Address Change Filed by CW Licensing LLC. (NAL)</title><description>Notice of Address Change Filed by CW Licensing LLC. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/6457</link><pubDate>Mon, 15 Nov 2010 00:00:00</pubDate></item><item><title>6456 - Objection to Debtors Disclosure, Specific, Plans of Reorgani</title><description>Objection to Debtors Disclosure, Specific, Plans of Reorganization with this Responsive Statement Filed by Kevin Millen (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/6456</link><pubDate>Mon, 15 Nov 2010 00:00:00</pubDate></item><item><title>6455 - Notice of Appearance Filed by CCI Europe A/S. (Attachments: </title><description>Notice of Appearance Filed by CCI Europe A/S. (Attachments: # (1) Certificate of Service) (Chow, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/6455</link><pubDate>Tue, 16 Nov 2010 00:00:00</pubDate></item><item><title>6454 - Affidavit/Declaration of Service of Cathy M. Greer of Richar</title><description>Affidavit/Declaration of Service of Cathy M. Greer of Richards, Layton &amp; Finger, P.A. (related document(s)[6451]) Filed by JPMorgan Chase Bank, N.A.. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6454</link><pubDate>Tue, 16 Nov 2010 00:00:00</pubDate></item><item><title>6453 - Fee Auditors Report For Official Committee of Unsecured Cred</title><description>Fee Auditors Report For Official Committee of Unsecured Creditors Twelfth Monthly Application Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6453</link><pubDate>Tue, 16 Nov 2010 00:00:00</pubDate></item><item><title>6452 - Transcript regarding Hearing Held 11/10/2010 RE: MIP. Remote</title><description>Transcript regarding Hearing Held 11/10/2010 RE: MIP. Remote electronic access to the transcript is restricted until 2/14/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [6260]). Notice of Intent to Request Redaction Deadline Due By 11/23/2010. Redaction Request Due By 12/7/2010. Redacted Transcript Submission Due By 12/17/2010. Transcript access will be restricted through 2/14/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/6452</link><pubDate>Tue, 16 Nov 2010 00:00:00</pubDate></item><item><title>6451 - Reply Joinder of JPMorgan Chase Bank N.A., Angelo, Gordon &amp; </title><description>Reply Joinder of JPMorgan Chase Bank N.A., Angelo, Gordon &amp; Co., L.P., Oaktree Capital Management, L.P. and the Official Committee of Unsecured Creditors to the Motion of the Debtors for an Order (I) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plans or Reorganization; (II) Approving Forms of Ballots, Master Ballots and Related Instructions; (III) Approving Solicitation Package Contents and Authorizing Distribution of Solicitation and Notice Materials; (IV) Fixing Voting Record Date; (V) Establishing Notice and Objection Procedures in Respect of Confirmation; (VI) Setting Confirmation Scheduling and Establishing Parameters of Confirmation-Related Discovery; (VII) Establishing New Deadline for Return of Media Ownership Certifications; (VIII) Authorizing Expansion of Balloting and Tabulation Agents Retention and Allocation of Costs of Same; and (IX) Granting Related Relief [Docket No.</description><link>https://dm.epiq11.com/case/TRB/dockets/6451</link><pubDate>Mon, 15 Nov 2010 00:00:00</pubDate></item><item><title>6450 - Stipulation Adjourning Hearing on Movants Motion for Class C</title><description>Stipulation Adjourning Hearing on Movants Motion for Class Certification and Class Treatment of Movants Class Proofs of Claim Between Tribune Company and James Allen, et al.. (related document(s)[4513], [4702], [5277], [5862]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6450</link><pubDate>Mon, 15 Nov 2010 00:00:00</pubDate></item><item><title>6449 - Monthly Application for Compensation of (Seventeenth) for Al</title><description>Monthly Application for Compensation of (Seventeenth) for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses Incurred for the period September 1, 2010 to September 30, 2010. Filed by Daniel J. Edelman, Inc.. Objections due by 12/6/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/6449</link><pubDate>Mon, 15 Nov 2010 00:00:00</pubDate></item><item><title>6448 - Certificate of No Objection Regarding Docket No. 5989 (relat</title><description>Certificate of No Objection Regarding Docket No. 5989 (related document(s)[5989]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/6448</link><pubDate>Mon, 15 Nov 2010 00:00:00</pubDate></item><item><title>6447 - Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy </title><description>Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6417], [6431], [6432]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6447</link><pubDate>Mon, 15 Nov 2010 00:00:00</pubDate></item><item><title>6446 - Notice of Hearing - Re-Notice of Motion to Disqualify Akin G</title><description>Notice of Hearing - Re-Notice of Motion to Disqualify Akin Gump Strauss Hauer &amp; Feld LLP from Representing Aurelius Capital Management LP (related document(s)[6433]) Filed by Credit Agreement Lenders. Hearing scheduled for 12/15/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/3/2010. (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/6446</link><pubDate>Mon, 15 Nov 2010 00:00:00</pubDate></item><item><title>6445 - Affidavit/Declaration of Mailing regarding Order Authorizing</title><description>Affidavit/Declaration of Mailing regarding Order Authorizing the Debtors to File Under Seal Exhibits to Motion of the Debtors for an Order Authorizing the Debtors to Implement Management Incentive Plan for 2010 and to Debtors Notice of Revision to 2010 Management Incentive Plan. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6334]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6445</link><pubDate>Mon, 15 Nov 2010 00:00:00</pubDate></item><item><title>6444 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: MILLENIUM PARK LIVING To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6444</link><pubDate>Mon, 15 Nov 2010 00:00:00</pubDate></item><item><title>6443 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: MEL TAYLOR AND ASSOCIATES To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6443</link><pubDate>Mon, 15 Nov 2010 00:00:00</pubDate></item><item><title>6442 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: MERRIT PRESS INC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6442</link><pubDate>Mon, 15 Nov 2010 00:00:00</pubDate></item><item><title>6441 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: MERCURY MESSENGER SERVICE INC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6441</link><pubDate>Mon, 15 Nov 2010 00:00:00</pubDate></item><item><title>6440 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: GERSTELL ACADEMY To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6440</link><pubDate>Mon, 15 Nov 2010 00:00:00</pubDate></item><item><title>6439 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: FIVE CONTINENTS MUSIC IN To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6439</link><pubDate>Mon, 15 Nov 2010 00:00:00</pubDate></item><item><title>6438 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: A1 ENGINE SERVICE CO INC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6438</link><pubDate>Mon, 15 Nov 2010 00:00:00</pubDate></item><item><title>6437 - Request for Removal from Mailing List Filed by OFFICIAL COMM</title><description>Request for Removal from Mailing List Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Wilcox, Scott)</description><link>https://dm.epiq11.com/case/TRB/dockets/6437</link><pubDate>Mon, 15 Nov 2010 00:00:00</pubDate></item><item><title>6436 - Affidavit/Declaration of Mailing regarding Monthly Applicati</title><description>Affidavit/Declaration of Mailing regarding Monthly Application for Compensation of (Twenty-Second) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period October 1, 2010 to October 31, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6416]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6436</link><pubDate>Mon, 15 Nov 2010 00:00:00</pubDate></item><item><title>6435 - Declaration of Gavin Baiera in Support of Motion to Disquali</title><description>Declaration of Gavin Baiera in Support of Motion to Disqualify Akin Gump Strauss Hauer &amp; Feld LLP from Representing Aurelius Capital Management LP (related document(s)[6433]) Filed by Angelo, Gordon &amp; Co., Oaktree Capital Management, L.P.. (Brady, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/6435</link><pubDate>Fri, 12 Nov 2010 00:00:00</pubDate></item><item><title>6434 - Declaration of Kenneth Liang in Support of Motion to Disqual</title><description>Declaration of Kenneth Liang in Support of Motion to Disqualify Akin Gump Strauss Hauer &amp; Feld LLP from Representing Aurelius Capital Management LP (related document(s)[6433]) Filed by Angelo, Gordon &amp; Co., Oaktree Capital Management, L.P.. (Brady, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/6434</link><pubDate>Fri, 12 Nov 2010 00:00:00</pubDate></item><item><title>6433 - Motion to Disqualify Akin Gump Strauss Hauer &amp; Feld LLP from</title><description>Motion to Disqualify Akin Gump Strauss Hauer &amp; Feld LLP from Representing Aurelius Capital Management LP Filed by Angelo, Gordon &amp; Co., Oaktree Capital Management, L.P.. Hearing scheduled for 12/15/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/8/2010. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Brady, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/6433</link><pubDate>Fri, 12 Nov 2010 00:00:00</pubDate></item><item><title>6432 - Interim Application for Compensation of (Seventh) of Cole, S</title><description>Interim Application for Compensation of (Seventh) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2010 to August 31, 2010 (related document(s)[5602], [5603], [6175]) Filed by Tribune Company. Objections due by 12/2/2010. (Attachments: # (1) Notice of Seventh Interim Fee Application# (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6432</link><pubDate>Fri, 12 Nov 2010 00:00:00</pubDate></item><item><title>6431 - Exhibit(s) (Notice of Filing Exhibit 5.15.1(1) to Settlement</title><description>Exhibit(s) (Notice of Filing Exhibit 5.15.1(1) to Settlement Plan) (related document(s)[6089]) Filed by Tribune Company. (Attachments: # (1) Exhbit 5.15.1(1) to Settlement Plan) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6431</link><pubDate>Fri, 12 Nov 2010 00:00:00</pubDate></item><item><title>6430 - Certificate of No Objection Regarding Docket No. 6048 (relat</title><description>Certificate of No Objection Regarding Docket No. 6048 (related document(s)[6048]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6430</link><pubDate>Fri, 12 Nov 2010 00:00:00</pubDate></item><item><title>6429 - Certificate of No Objection Regarding Docket No. 6047 (relat</title><description>Certificate of No Objection Regarding Docket No. 6047 (related document(s)[6047]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6429</link><pubDate>Fri, 12 Nov 2010 00:00:00</pubDate></item><item><title>6428 - Certificate of No Objection Regarding Docket No. 6046 (relat</title><description>Certificate of No Objection Regarding Docket No. 6046 (related document(s)[6046]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6428</link><pubDate>Fri, 12 Nov 2010 00:00:00</pubDate></item><item><title>6427 - Certificate of No Objection Regarding Docket No. 6045 (relat</title><description>Certificate of No Objection Regarding Docket No. 6045 (related document(s)[6045]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6427</link><pubDate>Fri, 12 Nov 2010 00:00:00</pubDate></item><item><title>6426 - Certificate of No Objection Regarding Docket No. 5990 (relat</title><description>Certificate of No Objection Regarding Docket No. 5990 (related document(s)[5990]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6426</link><pubDate>Fri, 12 Nov 2010 00:00:00</pubDate></item><item><title>6425 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Cities Unlimited Inc. To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6425</link><pubDate>Fri, 12 Nov 2010 00:00:00</pubDate></item><item><title>6424 - Certificate of No Objection Regarding Docket No. 5981 (relat</title><description>Certificate of No Objection Regarding Docket No. 5981 (related document(s)[5981]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6424</link><pubDate>Fri, 12 Nov 2010 00:00:00</pubDate></item><item><title>6423 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Hutchens, Terry M To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6423</link><pubDate>Fri, 12 Nov 2010 00:00:00</pubDate></item><item><title>6422 - Certificate of No Objection Regarding Docket No. 5979 (relat</title><description>Certificate of No Objection Regarding Docket No. 5979 (related document(s)[5979]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6422</link><pubDate>Fri, 12 Nov 2010 00:00:00</pubDate></item><item><title>6421 - Certificate of No Objection Regarding Docket No. 5978 (relat</title><description>Certificate of No Objection Regarding Docket No. 5978 (related document(s)[5978]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6421</link><pubDate>Fri, 12 Nov 2010 00:00:00</pubDate></item><item><title>6420 - Certificate of No Objection Regarding Docket No. 5966 (relat</title><description>Certificate of No Objection Regarding Docket No. 5966 (related document(s)[5966]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6420</link><pubDate>Fri, 12 Nov 2010 00:00:00</pubDate></item><item><title>6419 - Certificate of No Objection Regarding Docket No. 5957 (relat</title><description>Certificate of No Objection Regarding Docket No. 5957 (related document(s)[5957]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6419</link><pubDate>Fri, 12 Nov 2010 00:00:00</pubDate></item><item><title>6418 - Certificate of No Objection Regarding Docket No. 5950 (relat</title><description>Certificate of No Objection Regarding Docket No. 5950 (related document(s)[5950]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6418</link><pubDate>Fri, 12 Nov 2010 00:00:00</pubDate></item><item><title>6417 - Order Regarding Motion of the Debtors for an Order Approving</title><description>Order Regarding Motion of the Debtors for an Order Approving Tolling Agreement Regarding Prosecution of Avoidance Actions and Intercompany Actions (Hearing Date: November 10, 2010). (related document(s)[6415]) Order  Signed on 11/12/2010. (Attachments: # (1) Schedule) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/6417</link><pubDate>Fri, 12 Nov 2010 00:00:00</pubDate></item><item><title>6416 - Monthly Application for Compensation of (Twenty-Second) of C</title><description>Monthly Application for Compensation of (Twenty-Second) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period October 1, 2010 to October 31, 2010. Filed by Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 12/2/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/6416</link><pubDate>Fri, 12 Nov 2010 00:00:00</pubDate></item><item><title>6415 - Certification of Counsel Regarding Motion of the Debtors for</title><description>Certification of Counsel Regarding Motion of the Debtors for an Order Approving Tolling Agreement Regarding Prosecution of Avoidance Actions and Intercompany Actions (Hearing Date: November 10, 2010) (related document(s)[6165]) Filed by Tribune Company. (Attachments: # (1) Exhibit "A" - Revised Tolling Agreement# (2) Exhibit "B" - Black Line Revised Tolling Agreement) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6415</link><pubDate>Fri, 12 Nov 2010 00:00:00</pubDate></item><item><title>6414 - Motion for Leave Standing and Authority to Commence, Prosecu</title><description>Motion for Leave Standing and Authority to Commence, Prosecute, Settle and Recover Certain Causes of Action on Behalf of the Debtors Estates Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 11/29/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/22/2010. (Attachments: # (1) Notice # (2) Proposed Form of Order # (3) Affidavit of Service) (Ellis, Landon)</description><link>https://dm.epiq11.com/case/TRB/dockets/6414</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6413 - Notice of Withdrawal of (related document(s)[6160]) Filed by</title><description>Notice of Withdrawal of (related document(s)[6160]) Filed by Ivan J Bates. (Hazeltine, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/6413</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6412 - Amended Notice of Substitution of Counsel Filed by Ivan J Ba</title><description>Amended Notice of Substitution of Counsel Filed by Ivan J Bates. (Hazeltine, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/6412</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6411 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: WATERFORD LAKES TOWN CENTER To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6411</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6410 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: COURTHOUSE NEWS SERVICE To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6410</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6409 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: CAPITOL ELEVATOR CO INC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6409</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6408 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: ARAMARK REFRESHMENT SERVICES To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6408</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6407 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: ARAMARK CORPORATION To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6407</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6406 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: ARAMARK CORPORATION To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6406</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6405 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos re: Order Authorizing the Debtors to Implement a Management Incentive Plan for 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6323]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6405</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6404 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Submission of Settlement Plan Proponents Responsive Statements. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6295]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6404</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6403 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6403</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6402 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6402</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6401 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6401</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6400 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6400</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6399 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6399</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6398 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6398</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6397 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6397</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6396 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6396</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6395 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6395</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6394 - Amended Transfer/Assignment of Claim. Transfer Agreement 300</title><description>Amended Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6394</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6393 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6393</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6392 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6392</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6391 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6391</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6390 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6390</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6389 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6389</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6388 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6388</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6387 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Notice of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6387</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6386 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6386</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6385 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6385</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6384 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6384</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6383 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6383</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6382 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6382</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6381 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6381</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6380 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6380</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6379 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6379</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6378 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6378</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6377 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6377</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6376 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6376</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6375 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6375</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6374 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6374</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6373 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6373</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6372 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6372</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6371 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6371</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6370 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6370</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6369 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6369</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6368 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6368</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>6367 - Affidavit/Declaration of Service (related document(s)[6355])</title><description>Affidavit/Declaration of Service (related document(s)[6355]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Green, Jr., James)</description><link>https://dm.epiq11.com/case/TRB/dockets/6367</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6366 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6366</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6365 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6365</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6364 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6192], [6255]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6364</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6363 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6363</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6362 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6362</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6361 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6361</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6360 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6360</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6359 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6359</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6358 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6358</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6357 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6357</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6356 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6356</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6355 - Supplemental Declaration of Thane W. Carlston in Support of </title><description>Supplemental Declaration of Thane W. Carlston in Support of Consent Order Authorizing the Employment and Retention of Moelis &amp; Company LLC as Investment Banker for the Official Committee of Unsecured Creditors Effective as of January 6, 2009 (related document(s)[312], [523]) Filed by Moelis &amp; Company LLC. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/6355</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6354 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6354</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6353 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6353</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6352 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6352</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6351 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6351</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6350 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6350</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6349 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6349</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6348 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Blue Opportunities Fund, LP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6348</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6347 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6347</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6346 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6346</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6345 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6345</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6344 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6344</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6343 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6343</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6342 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6342</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6341 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6341</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6340 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6340</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6339 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6339</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6338 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6338</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6337 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6337</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6336 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6336</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6335 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6335</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6334 - Order Authorizing the Debtors to File Under Seal Exhibits to</title><description>Order Authorizing the Debtors to File Under Seal Exhibits to Motion of the Debtors for an Order Authorizing the Debtors to Implement Management Incentive Plan for 2010 and to Debtors Notice of Revision to 2010 Management Incentive Plan (related document(s)[4620], [4621], [5112]) Order Signed on 11/10/2010. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/6334</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6333 - Amended Transfer/Assignment of Claim. Transfer Agreement 300</title><description>Amended Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6333</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6332 - Order Granting Motion of Federal Insurance Company for Order</title><description>Order Granting Motion of Federal Insurance Company for Order Authorizing it to Make Settlement Payment or, In the Alternative, for Relief from the Automatic Stay (related document(s)[5859]) Order Signed on 11/10/2010. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/6332</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6331 - Amended Transfer/Assignment of Claim. Transfer Agreement 300</title><description>Amended Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6331</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6330 - Amended Transfer/Assignment of Claim. Transfer Agreement 300</title><description>Amended Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6330</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6329 - Amended Transfer/Assignment of Claim. Transfer Agreement 300</title><description>Amended Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6329</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6328 - Amended Transfer/Assignment of Claim. Transfer Agreement 300</title><description>Amended Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6328</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6327 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation of (First) of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtor for Certain Litigation Matters for the period September 1, 2010 to September 30, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6290]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6327</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6326 - Amended Transfer/Assignment of Claim. Transfer Agreement 300</title><description>Amended Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6326</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6325 - Amended Transfer/Assignment of Claim. Transfer Agreement 300</title><description>Amended Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6325</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6324 - Amended Transfer/Assignment of Claim. Transfer Agreement 300</title><description>Amended Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6324</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6323 - Order Authorizing the Debtors to Implement a Management Ince</title><description>Order Authorizing the Debtors to Implement a Management Incentive Plan for 2010.(related document(s)[4620], [4621], [5112], [6252]) Order  Signed on 11/10/2010. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/6323</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6322 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6322</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6321 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6321</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6320 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6320</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6319 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6319</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6318 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6318</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6317 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6317</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6316 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6316</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6315 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6315</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6314 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6314</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6313 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6313</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6312 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Blue Heron Micro Opportunities Fund, LLP To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6312</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6311 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Archon Bay Capital, LLC To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Evidence of Transfer) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6311</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6310 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: WOOD BROS AIR COMPRESSORS, LLC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6310</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6309 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: SCALE FIX INC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6309</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6308 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: OUTBACK STEAKHOUSE #4766 To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6308</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6307 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: FRS ENVIRONMENTAL LLC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6307</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6306 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: BRAINARD CAFE To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6306</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6305 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: ASSOCIATED INSURANCE PLAN To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6305</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6304 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: ANSON STONER INC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6304</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6303 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: ALL AMERICAN SEWER &amp; DRAIN SERVICES INC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6303</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6302 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: 213EJ LLC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6302</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6301 - Certification of Counsel with Respect to Order Authorizing, </title><description>Certification of Counsel with Respect to Order Authorizing, But Not Directing, the Debtors to Implement a Management Incentive Plan for 2010 (related document(s)[4620], [4621], [5112], [6252]) Filed by Tribune Company. (Attachments: # (1) Exhibit "A" - Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6301</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6300 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 11/12/10 to 11/26/10. To obtain a copy of a transcript contact the transcriber Diaz Data Services, Telephone number (717)-233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/6300</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6299 - Hearing Held/Court Sign-In Sheet  (related document(s)[6250]</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[6250], [6260]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/6299</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6298 - Affidavit/Declaration of Mailing of Transfer of Claim Pursua</title><description>Affidavit/Declaration of Mailing of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(1) or (3). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6263], [6264], [6265], [6266], [6267], [6268], [6269], [6270], [6271], [6272], [6273], [6274], [6275], [6276], [6277], [6278], [6279], [6280], [6281], [6282], [6291]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6298</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6297 - Affidavit/Declaration of Service of Denise M. Chigges, Fox R</title><description>Affidavit/Declaration of Service of Denise M. Chigges, Fox Rothschild LLP, (related document(s)[6294]) Filed by Marathon Asset Management, L.P.. (Sutty, Eric)</description><link>https://dm.epiq11.com/case/TRB/dockets/6297</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6296 - Affidavit/Declaration of Service of Denise M. Chigges, Fox R</title><description>Affidavit/Declaration of Service of Denise M. Chigges, Fox Rothschild LLP, (related document(s)[6186], [6187]) Filed by King Street Acquisition Company, L.L.C., King Street Capital, L.P., Marathon Asset Management, L.P.. (Sutty, Eric)</description><link>https://dm.epiq11.com/case/TRB/dockets/6296</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>6295 - Response (Notice of Submission of Settlement Plan Proponents</title><description>Response (Notice of Submission of Settlement Plan Proponents Responsive Statement) (related document(s)[6022], [6184], [6185], [6186]) Filed by Angelo, Gordon &amp; Co., JPMorgan Chase Bank, N.A., OFFICIAL COMMITTEE OF UNSECURED CREDITORS, Oaktree Capital Management, L.P., Tribune Company (Attachments: # (1) Attachment A# (2) Attachment B# (3) Attachment C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6295</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6294 - Response -- Notice of Responsive Statement of Bridge Plan Pr</title><description>Response -- Notice of Responsive Statement of Bridge Plan Proponents in Respect of Competing Plan in Chapter 11 Cases of Tribune Company and its Subsidiaires -- Filed by King Street Acquisition Company, L.L.C., King Street Capital, L.P., Marathon Asset Management, L.P. (related document(s)[6186], [6022], [6089], [6184], [6185]). (Schlerf, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/6294</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6293 - Response //Responsive Statement by Aurelius Capital Manageme</title><description>Response //Responsive Statement by Aurelius Capital Management, LP, Deutsche Bank Trust Company Americas, Law Debenture Trust Company of New York, and Wilmington Trust Company Filed by Aurelius Capital Management, LP (related document(s)[6022], [6184]). (Attachments: # (1) Exhibit Responsive Statement# (2) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6293</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6292 - Response Notice of Filing of Responsive Statement by Certain</title><description>Response Notice of Filing of Responsive Statement by Certain Holders of Step One Senion Loan Claims Filed by Step One Credit Agreement Lenders (related document(s)[6022], [6185]). (Attachments: # (1) ATTACHMENT (Responsive Statement of One Plan Proponents)# (2) Certificate of Service # (3) Service List) (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/6292</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6291 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Ira Goldstone To Chris Neuman. Filed by Chris Neuman. (St. James, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/6291</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6290 - Monthly Application for Compensation of (First) of Levine Su</title><description>Monthly Application for Compensation of (First) of Levine Sullivan Koch &amp; Schulz, L.L.P. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to Debtor for Certain Litigation Matters for the period September 1, 2010 to September 30, 2010. Filed by Levine Sullivan Koch &amp; Schulz, L.L.P.. Objections due by 11/29/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6290</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6289 - Affidavit/Declaration of Mailing of Samuel Garcia re the Sev</title><description>Affidavit/Declaration of Mailing of Samuel Garcia re the Seventeenth Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of May 1, 2010 through May 31, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6088]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6289</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6288 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Notic</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Notice of Hearing re. Disclosure Statement Hearing. Filed by Epiq Bankruptcy Solutions, LLC. (Attachments: # (1) 11-3-10 DSHN pt 2# (2) 11-3-10 DSHN pt 3# (3) 11-3-10 DSHN pt 4# (4) 11-3-10 DSHN pt 5# (5) 11-3-10 DSHN pt 6# (6) 11-3-10 DSHN pt 7# (7) 11-3-10 DSHN pt 8# (8) 11-3-10 DSHN pt 9# (9) 11-3-10 DSHN pt 10# (10) 11-3-10 DSHN pt 11# (11) 11-3-10 DSHN pt 12# (12) 11-3-10 DSHN pt 13# (13) 11-3-10 DSHN pt 14# (14) 11-3-10 DSHN pt 15) (related document(s)[6208]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6288</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6287 - Notice of Appearance Filed by BANK OF AMERICA, N.A., Banc of</title><description>Notice of Appearance Filed by BANK OF AMERICA, N.A., Banc of America Securities LLC. (Attachments: # (1) Certificate of Service) (Schanne, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/6287</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6286 - Affidavit/Declaration of Mailing of Samuel Garcia re: Monthl</title><description>Affidavit/Declaration of Mailing of Samuel Garcia re: Monthly Application for Compensation of (Twenty First) Cole, Schotz, Meisel, Forman &amp; Leonard, P.A. for the period September 1, 2010 to September 30, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6233]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6286</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6285 - Certification of Counsel Regarding the Motion of Federal Ins</title><description>Certification of Counsel Regarding the Motion of Federal Insurance Company for Order Authorizing It to Make Settlement Payment Or, in the Alternative, for Relief from the Automatic Stay (related document(s)[5859]) Filed by Federal Insurance Company. (Attachments: # (1) Proposed Form of Order) (Harris, Donna)</description><link>https://dm.epiq11.com/case/TRB/dockets/6285</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6284 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos.</title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6097], [6111]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6284</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6283 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5949], [5950], [5955], [5957]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6283</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6282 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Prodec Finishes Inc. To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6282</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6281 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: AT&amp;T To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6281</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6280 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: AT&amp;T To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6280</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6279 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Rigoli Pacific Co., Inc. To Blue Heron Micro Opportunities Fund, LLP. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6279</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6278 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Miller, Mark To Blue Heron Micro Opportunities Fund, LLP. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6278</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6277 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Dudley, Carlton To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6277</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6276 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Ajax Consolidated Service Corporation To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6276</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6275 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Boteler, Alison To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6275</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6274 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Hollfelder, Richard M. To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6274</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6273 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Ear Everything Inc. To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6273</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6272 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Tango Engineering To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6272</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6271 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: City of San Bernardino To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6271</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6270 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Lira, Jose Consepcion To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6270</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6269 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Reed, Alissandra To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6269</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6268 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Sunkin, Gary To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6268</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6267 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Amoroso, Nicholas To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6267</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6266 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Santa Margarita Water District To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6266</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6265 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: First In Video Productions To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6265</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6264 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: York Township Board of Commissioners To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6264</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6263 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Stinebaugh, Sandra To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6263</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6262 - Affidavit/Declaration of Mailing of Transfer of Claim Pursua</title><description>Affidavit/Declaration of Mailing of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(1) or (3). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6253]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6262</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6261 - Application for Compensation of Reed Smith LLP, Special Coun</title><description>Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance and Employee-Related Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period Spetember 1, 2010 to September 30, 2010 (TWENTIETH MONTHLY) Filed by Reed Smith LLP. Objections due by 12/2/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/6261</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6260 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[6250]) Filed by Tribune Company. Hearing scheduled for 11/10/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6260</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6259 - Certificate of No Objection to Seventh Interim Fee Applicati</title><description>Certificate of No Objection to Seventh Interim Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period June 1, 2010 Thruogh August 31, 2010 (related document(s)[5897]) Filed by Reed Smith LLP. (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/6259</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6258 - Certificate of No Objection to Nineteenth Monthly Fee Applic</title><description>Certificate of No Objection to Nineteenth Monthly Fee Application of Reed Smith LLP, Special Counsel for Certain INsurance Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period August 1, 2010 Thruogh August 31, 2010 (NO ORDER REQUIRED) (related document(s)[5858]) Filed by Reed Smith LLP. (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/6258</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6257 - Certificate of No Objection Regarding Docket No. 6165 (relat</title><description>Certificate of No Objection Regarding Docket No. 6165 (related document(s)[6165]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6257</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>6256 - Certification of Counsel with Respect to Motion of the Debto</title><description>Certification of Counsel with Respect to Motion of the Debtors for an Order Authorizing the Debtors to Implement a Management Incentive Plan for 2010 (related document(s)[4620], [5112]) Filed by Tribune Company. (Attachments: # (1) Exhibit "A" - Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6256</link><pubDate>Mon, 08 Nov 2010 00:00:00</pubDate></item><item><title>6255 - Motion to Authorize (Motion of the Debtors for an Order (I) </title><description>Motion to Authorize (Motion of the Debtors for an Order (I) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plans of Reorganization; (II) Approving Forms of Ballots, Master Ballots and Related Instructions; (III) Approving Solicitation Package Contents and Authorizing Distribution of Solicitation and Notice Materials; (IV) Fixing Voting Record Date; (V) Establishing Notice and Objection Procedures in Respect of Confirmation; (VI) Setting Confirmation Schedule and Establishing Parameters of Confirmation-Related Discovery; (VII) Establishing New Deadline for Return of Media Ownership Certifications; (VIII) Authorizing Expansion of Balloting and Tabulation Agents Retention and Allocation of Costs of Same; and (IX) Granting Related Relief). Filed by Tribune Company. Hearing scheduled for 11/29/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware.</description><link>https://dm.epiq11.com/case/TRB/dockets/6255</link><pubDate>Mon, 08 Nov 2010 00:00:00</pubDate></item><item><title>6254 - Affidavit/Declaration of Service re: Limited Objection to Mo</title><description>Affidavit/Declaration of Service re: Limited Objection to Motion of the Debtors for an Order Authorizing the Debtors to Implement a Management Incentive Plan for 2010 (related document(s)[6252]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6254</link><pubDate>Mon, 08 Nov 2010 00:00:00</pubDate></item><item><title>6253 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Logogram To Tannor Partners Credit Fund II, LP. Filed by Tannor Partners Credit Fund II, LP. (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/6253</link><pubDate>Mon, 08 Nov 2010 00:00:00</pubDate></item><item><title>6252 - Limited Objection to Motion of the Debtors for an Order Auth</title><description>Limited Objection to Motion of the Debtors for an Order Authorizing the Debtors to Implement a Management Incentive Plan for 2010 (related document [5112]) and (related document(s)[4620]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6252</link><pubDate>Mon, 08 Nov 2010 00:00:00</pubDate></item><item><title>6251 - Notice of Withdrawal of Proof of Claim Filed by Ivan J Bates</title><description>Notice of Withdrawal of Proof of Claim Filed by Ivan J Bates. (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Hazeltine, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/6251</link><pubDate>Mon, 08 Nov 2010 00:00:00</pubDate></item><item><title>6250 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 11/10/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6250</link><pubDate>Mon, 08 Nov 2010 00:00:00</pubDate></item><item><title>6249 - Exhibit(s) (The Debtors Supplement to Joint Pretrial Memoran</title><description>Exhibit(s) (The Debtors Supplement to Joint Pretrial Memorandum Regarding Motion of the Debtors for an Order Authorizing the Debtors to Implement a Management Incentive Plan for 2010) (related document(s)[4620], [4621], [5112], [5275]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6249</link><pubDate>Fri, 05 Nov 2010 00:00:00</pubDate></item><item><title>6248 - Certificate of No Objection Regarding Docket No. 5958 (relat</title><description>Certificate of No Objection Regarding Docket No. 5958 (related document(s)[5958]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6248</link><pubDate>Fri, 05 Nov 2010 00:00:00</pubDate></item><item><title>6247 - Certificate of No Objection Regarding Docket No. 5956 (relat</title><description>Certificate of No Objection Regarding Docket No. 5956 (related document(s)[5956]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6247</link><pubDate>Fri, 05 Nov 2010 00:00:00</pubDate></item><item><title>6246 - Certificate of No Objection Regarding Docket No. 5955 (relat</title><description>Certificate of No Objection Regarding Docket No. 5955 (related document(s)[5955]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6246</link><pubDate>Fri, 05 Nov 2010 00:00:00</pubDate></item><item><title>6245 - Certificate of No Objection Regarding Docket No. 5954 (relat</title><description>Certificate of No Objection Regarding Docket No. 5954 (related document(s)[5954]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6245</link><pubDate>Fri, 05 Nov 2010 00:00:00</pubDate></item><item><title>6244 - Certificate of No Objection Regarding Docket No. 5953 (relat</title><description>Certificate of No Objection Regarding Docket No. 5953 (related document(s)[5953]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6244</link><pubDate>Fri, 05 Nov 2010 00:00:00</pubDate></item><item><title>6243 - Certificate of No Objection Regarding Docket No. 5952 (relat</title><description>Certificate of No Objection Regarding Docket No. 5952 (related document(s)[5952]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6243</link><pubDate>Fri, 05 Nov 2010 00:00:00</pubDate></item><item><title>6242 - Certificate of No Objection Regarding Docket No. 5949 (relat</title><description>Certificate of No Objection Regarding Docket No. 5949 (related document(s)[5949]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6242</link><pubDate>Fri, 05 Nov 2010 00:00:00</pubDate></item><item><title>6241 - Certificate of No Objection Regarding Docket No. 5946 (relat</title><description>Certificate of No Objection Regarding Docket No. 5946 (related document(s)[5946]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6241</link><pubDate>Fri, 05 Nov 2010 00:00:00</pubDate></item><item><title>6240 - Notice of Withdrawal of Appearance Filed by CCI Europe A/S. </title><description>Notice of Withdrawal of Appearance Filed by CCI Europe A/S. (Attachments: # (1) Certificate of Service) (Skomorucha, Karen)</description><link>https://dm.epiq11.com/case/TRB/dockets/6240</link><pubDate>Fri, 05 Nov 2010 00:00:00</pubDate></item><item><title>6239 - Certificate of No Objection REGARDING INTERIM APPLICATION (r</title><description>Certificate of No Objection REGARDING INTERIM APPLICATION (related document(s)[5964]) Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6239</link><pubDate>Fri, 05 Nov 2010 00:00:00</pubDate></item><item><title>6238 - Affidavit/Declaration of Mailing of Diane Streany. Filed by </title><description>Affidavit/Declaration of Mailing of Diane Streany. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6229], [6231], [6232]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6238</link><pubDate>Fri, 05 Nov 2010 00:00:00</pubDate></item><item><title>6237 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6204], [6208], [6209], [6226]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6237</link><pubDate>Fri, 05 Nov 2010 00:00:00</pubDate></item><item><title>6236 - Affidavit/Declaration of Mailing of Samuel Garcia. Filed by </title><description>Affidavit/Declaration of Mailing of Samuel Garcia. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6224], [6225]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6236</link><pubDate>Fri, 05 Nov 2010 00:00:00</pubDate></item><item><title>6235 - Order Granting Motion for Admission pro hac vice of Joshua M</title><description>Order Granting Motion for Admission pro hac vice of Joshua M. Mester, Esquire (Related Doc # [6164]) Order Signed on 11/5/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/6235</link><pubDate>Fri, 05 Nov 2010 00:00:00</pubDate></item><item><title>6234 - Affidavit/Declaration of Mailing of Samuel Garcia re Motion </title><description>Affidavit/Declaration of Mailing of Samuel Garcia re Motion of the Debtors for an Order Approving Tolling Agreement Regarding Prosecution of Avoidance Actions and Intercompany Actions and Motion Pursuant to Local Rule 9006-1(e) for an Order (I) Scheduling an Expedited Hearing on the Motion of the Debtors for an Order Approving Tolling Agreement Regarding Prosecution of Avoidance Actions and Intercompany Actions and (II) Shortening the Time for Notice of Such Hearing.. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6165], [6166]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6234</link><pubDate>Fri, 05 Nov 2010 00:00:00</pubDate></item><item><title>6233 - Monthly Application for Compensation of (Twenty First) Cole,</title><description>Monthly Application for Compensation of (Twenty First) Cole, Schotz, Meisel, Forman &amp; Leonard, P.A. for the period September 1, 2010 to September 30, 2010 Filed by Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 11/24/2010. (Attachments: # (1) Notice # (2) Exhibits A-C) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/6233</link><pubDate>Thu, 04 Nov 2010 00:00:00</pubDate></item><item><title>6232 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: AM Communication Services, LLC To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/6232</link><pubDate>Wed, 03 Nov 2010 00:00:00</pubDate></item><item><title>6231 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: AM Communication Services, LLC To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/6231</link><pubDate>Wed, 03 Nov 2010 00:00:00</pubDate></item><item><title>6230 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation of and Reimbursement of Expenses (Twentieth) for the period August 1, 2010 to August 31, 2010 (related document(s)[5926]) Filed by Moelis &amp; Company LLC. (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/6230</link><pubDate>Wed, 03 Nov 2010 00:00:00</pubDate></item><item><title>6229 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Sun N Snow Lawn Care To Montipora Holdings, LLC. Filed by Montipora Holdings, LLC. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6229</link><pubDate>Wed, 03 Nov 2010 00:00:00</pubDate></item><item><title>6228 - Affidavit/Declaration of Service re: Motion for Leave to Fil</title><description>Affidavit/Declaration of Service re: Motion for Leave to File Unredacted Complaint or, in the Alternative, to File Unredacted Complaint Under Seal (related document(s)[6203]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Butcher, Rebecca)</description><link>https://dm.epiq11.com/case/TRB/dockets/6228</link><pubDate>Wed, 03 Nov 2010 00:00:00</pubDate></item><item><title>6227 - Affidavit/Declaration of Mailing of Transfer of Claim Pursua</title><description>Affidavit/Declaration of Mailing of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(1) or (3).. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6212], [6213], [6214], [6215], [6216], [6217], [6218], [6219], [6220], [6221], [6222], [6223]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6227</link><pubDate>Wed, 03 Nov 2010 00:00:00</pubDate></item><item><title>6226 - Application to Employ/Retain Davis Wright Tremaine LLP as Sp</title><description>Application to Employ/Retain Davis Wright Tremaine LLP as Special Counsel to Los Angeles Times Communications LLC for Certain Media Litigation Matters Pursuant to 11 U.S.C.  327(e) and 1107, Nunc Pro Tunc to October 1, 2010 Filed by Tribune Company. Hearing scheduled for 11/23/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/16/2010. (Attachments: # (1) Notice # (2) Declaration of Kelli L. Sager# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6226</link><pubDate>Tue, 02 Nov 2010 00:00:00</pubDate></item><item><title>6225 - Application for Compensation of Davis Wright Tremaine LLP fo</title><description>Application for Compensation of Davis Wright Tremaine LLP for the period March 1, 2010 to June 30, 2010 Filed by Davis Wright Tremaine LLP. Hearing scheduled for 11/23/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/16/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6225</link><pubDate>Tue, 02 Nov 2010 00:00:00</pubDate></item><item><title>6224 - First Application for Compensation of Jones Day for the peri</title><description>First Application for Compensation of Jones Day for the period August 22, 2010 to September 30, 2010 Filed by Jones Day. Objections due by 11/22/2010. (Attachments: # (1) Notice # (2) Exhibits A-C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6224</link><pubDate>Tue, 02 Nov 2010 00:00:00</pubDate></item><item><title>6223 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Quinton, Richard A. Rick To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6223</link><pubDate>Tue, 02 Nov 2010 00:00:00</pubDate></item><item><title>6222 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Kafka, Alexander C To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6222</link><pubDate>Tue, 02 Nov 2010 00:00:00</pubDate></item><item><title>6221 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Owen, Dana A To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6221</link><pubDate>Tue, 02 Nov 2010 00:00:00</pubDate></item><item><title>6220 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Wexler Packaging Products, Inc. To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6220</link><pubDate>Tue, 02 Nov 2010 00:00:00</pubDate></item><item><title>6219 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: San Diego Stage &amp; Lighting Supply Inc. To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6219</link><pubDate>Tue, 02 Nov 2010 00:00:00</pubDate></item><item><title>6218 - Amended Transfer/Assignment of Claim. Transfer Agreement 300</title><description>Amended Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Classified Plus Inc. To Blue Heron Micro Opportunities Fund, LLP. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6218</link><pubDate>Tue, 02 Nov 2010 00:00:00</pubDate></item><item><title>6217 - Amended Transfer/Assignment of Claim. Transfer Agreement 300</title><description>Amended Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Classified Plus Inc. To Blue Heron Micro Opportunities Fund, LLP. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6217</link><pubDate>Tue, 02 Nov 2010 00:00:00</pubDate></item><item><title>6216 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: HBW Inc. To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6216</link><pubDate>Tue, 02 Nov 2010 00:00:00</pubDate></item><item><title>6215 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: H Dietz, Wesley To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6215</link><pubDate>Tue, 02 Nov 2010 00:00:00</pubDate></item><item><title>6214 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Classified Plus Inc. To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6214</link><pubDate>Tue, 02 Nov 2010 00:00:00</pubDate></item><item><title>6213 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Classified Plus Inc. To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6213</link><pubDate>Tue, 02 Nov 2010 00:00:00</pubDate></item><item><title>6212 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Brownson, Jean Marie K To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6212</link><pubDate>Tue, 02 Nov 2010 00:00:00</pubDate></item><item><title>6211 - Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy </title><description>Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6169], [6181]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6211</link><pubDate>Tue, 02 Nov 2010 00:00:00</pubDate></item><item><title>6210 - Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy </title><description>Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6175], [6176]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6210</link><pubDate>Tue, 02 Nov 2010 00:00:00</pubDate></item><item><title>6209 - Notice of Settlement Pursuant to Claims Settlement Order (re</title><description>Notice of Settlement Pursuant to Claims Settlement Order (related document(s)[2657]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6209</link><pubDate>Tue, 02 Nov 2010 00:00:00</pubDate></item><item><title>6208 - Notice of Hearing (Notice of Disclosure Statement Hearing) (</title><description>Notice of Hearing (Notice of Disclosure Statement Hearing) (related document(s)[6022]) Filed by Tribune Company. Hearing scheduled for 11/29/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/16/2010. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6208</link><pubDate>Tue, 02 Nov 2010 00:00:00</pubDate></item><item><title>6207 - Order Granting Motion for Admission pro hac vice of Evan D. </title><description>Order Granting Motion for Admission pro hac vice of Evan D. Flaschen, Esquire(Related Doc # [6147]) Order Signed on 11/2/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/6207</link><pubDate>Tue, 02 Nov 2010 00:00:00</pubDate></item><item><title>6206 - Order Granting Motion for Admission pro hac vice of Andrew J</title><description>Order Granting Motion for Admission pro hac vice of Andrew J. Schoulder, Esquire (Related Doc # [6148]) Order Signed on 11/2/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/6206</link><pubDate>Tue, 02 Nov 2010 00:00:00</pubDate></item><item><title>6205 - Various correspondence to Honorable Judge Kevin J. Carey reg</title><description>Various correspondence to Honorable Judge Kevin J. Carey regarding Notice of Hearing Filed by Maureen Dombeck.  (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/6205</link><pubDate>Thu, 28 Oct 2010 00:00:00</pubDate></item><item><title>6204 - Objection (Debtors Objection to Movants Motion for Class Cer</title><description>Objection (Debtors Objection to Movants Motion for Class Certification and Class Treatment of Movants Class Proof of Claim) (related document(s)[4513], [4702], [5277], [5862]) Filed by Tribune Company (Attachments: # (1) Exhibit A (Cerasia Declaration)# (2) Exhibit B (Hearing Transcript)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6204</link><pubDate>Mon, 01 Nov 2010 00:00:00</pubDate></item><item><title>6203 - Motion for Leave to File Unredacted Complaint or, in the Alt</title><description>Motion for Leave to File Unredacted Complaint or, in the Alternative, to File Unredacted Complaint Under Seal (related document(s)[6202]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 11/16/2010. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Butcher, Rebecca)</description><link>https://dm.epiq11.com/case/TRB/dockets/6203</link><pubDate>Mon, 01 Nov 2010 00:00:00</pubDate></item><item><title>6202 - Docket #6202</title><description>Adversary case 10-54010. Complaint by The Official Committee of Unsecured Creditors of Tribune Company, on behalf of Tribune Company, et al. against Dennis J. Fitzsimmons, Enrique Hernandez, Jr., Betsy D. Holden, Robert S. Morrison, William A. Osborn, Christopher Reyes, Dudley S. Taft, Miles D. White, Jeffrey Chandler, Roger Goodan, William Stinehart, Jr., Chandler Bigelow, Donald C. Grenesko, Mark W. Hianik, Daniel G. Kazan, Crane H. Kenney, Thomas D. Leach, Luis E. Lewin, R. Mark Mallory, Ruthellyn Musil, Harry Amsden, Stephen D. Carver, Thomas S. Finke, Robert Gremillion, David Dean Hiller, Timothy P. Knight, Timothy J. Landon, Richard H. Malone, Durham J. Monsma, Irving L. Quimby, John E. Reardon, Soctt C. Smith, John J. Vitanovec, Kathleen M. Waltz, David D. Williams, John D. Worthington, IV, Chandler Trust No. 1, Chandler Trust No. 2, Robert R. McCormick Foundation, Cantigny Foundation, Samuel Zell, EGI-TRB, L.L.C., Sam Investment Trust, Tower CH, L.L.C., Tower DC, L.L.C., Tower DL, L.L.C., Tower EH, L.L.C., Tower Greenspun DGSPT, LLC, Tower Greenspun JGGSTP, LLC, Tower Greenspun SGFFT, LLC, Tower Greenspun, L.L.C., Tower HZ, L.L.C., Tower JB, L.L.C., Tower JK, L.L.C., Tower JP, L.L.C., Tower JS, L.L.C., Tower KS, L.L.C., Tower LL, L.L.C., Tower LM, L.L.C., Tower LZ, L.L.C., Tower MH, L.L.C., Tower MS, L.L.C., Tower MZ, L.L.C., Tower NL, L.L.C., Tower PH, L.L.C., Tower PT, L.L.C., Tower SF, L.L.C., Tower TT, L.L.C., Tower VC, L.L.C., Tower WP, L.L.C., GreatBanc Trust Company, Duff &amp; Phelps, LLC, Valuation Research Corporation, Does 1 - 25, Morgan Stanley &amp; Co., Inc., Morgan Stanley Capital Services, Inc., Merrill, Lynch, Pierce, Fenner &amp; Smith Incorporated, Citigroup Global Markets, Inc., The DFA Investment Trust Company, DFA Investment Dimensions Group, Inc., The Alliance Bernstein Portfolios, Frank W. Denius, Donald M. Hinman Jr., Lewis Tatman and Willilam F. Warchol, on behalf of th. Fee Amount $250 (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))),(13 (Recovery of money/property - 548 fraudulent transfer)),(12 (Recovery of money/property - 547 preference)),(81 (Subordination of claim or interest)). AP Summons Served due date: 03/1/2011. (Attachments: # 1 Exhibit A) (Rath, Daniel) (Entered: 11/01/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6202</link><pubDate>Mon, 01 Nov 2010 00:00:00</pubDate></item><item><title>6201 - Docket #6201</title><description>Adversary case 10-53963. Complaint and Objection to Claims by OFFICIAL COMMITTEE OF UNSECURED CREDITORS against JPMorgan Chase Bank, N.A., individually and as administrative agent, Merrill Lynch Capital Corporation, individually and as Administrative Agent, Wells Fargo Bank, N.A., as administrative agent, J.P. Morgan Securities Inc., Citicorp North America, Inc., individually and as Administrative Agent, Citigroup Global Markets, Inc., BANK OF AMERICA, N.A., Banc of America Securities, LLC, The 2006 Bank Debt Lenders, LBO Lender Disgorgement Defendants, Does 1-100, Oaktree Capital Management, L.P., Angelo Gordon &amp; Co., L.P. and Alden Global Distressed Opportunities Fund, L.P., Barclays Bank, PLC, LaSalle Bank, N.A., Sumitomo Mitsui Banking Corporation. Fee Amount $250 (41 (Objection / revocation of discharge - 727(c),(d),(e))). AP Summons Served due date: 03/1/2011. (Attachments: # 1 Complaint Part 2# 2 Exhibit A-B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G) (Macauley, Thomas) (Entered: 11/01/2010)</description><link>https://dm.epiq11.com/case/TRB/dockets/6201</link><pubDate>Mon, 01 Nov 2010 00:00:00</pubDate></item><item><title>6200 - Certificate of No Objection Regarding Docket No. 5918 (relat</title><description>Certificate of No Objection Regarding Docket No. 5918 (related document(s)[5918]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6200</link><pubDate>Mon, 01 Nov 2010 00:00:00</pubDate></item><item><title>6199 - Affidavit/Declaration of Service (related document(s)[6197])</title><description>Affidavit/Declaration of Service (related document(s)[6197]) Filed by Moelis &amp; Company LLC. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/6199</link><pubDate>Mon, 01 Nov 2010 00:00:00</pubDate></item><item><title>6198 - Notice of Withdrawal of Second Interim Quarterly Fee Applica</title><description>Notice of Withdrawal of Second Interim Quarterly Fee Application, doc #6195 Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6198</link><pubDate>Mon, 01 Nov 2010 00:00:00</pubDate></item><item><title>6197 - Monthly Application for Compensation of /for Compensation fo</title><description>Monthly Application for Compensation of /for Compensation for Professional Services Rendered and Reimbursement of Actual/Necessary Expenses as Financial Advisor and Investment Banker to the Official Committee of Unsecured Creditors for the period September 1, 2010 to September 30, 2010 (Twenty-First) Filed by Moelis &amp; Company LLC. Objections due by 11/22/2010. (Attachments: # (1) Notice of Application# (2) Exhibit A - Summary of Hours Worked# (3) Exhibit B - Summary of Expenses# (4) Exhibit C - Retention Order# (5) Exhibit D - Engagement Letter# (6) Certification of Thane W. Carlston) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/6197</link><pubDate>Mon, 01 Nov 2010 00:00:00</pubDate></item><item><title>6196 - Notice of Withdrawal of 1st Interim Quarter Fee Application </title><description>Notice of Withdrawal of 1st Interim Quarter Fee Application of Stuart Maue, doc #6194 Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6196</link><pubDate>Mon, 01 Nov 2010 00:00:00</pubDate></item><item><title>6195 - Interim Application for Compensation of Quarterly Fee Applic</title><description>Interim Application for Compensation of Quarterly Fee Application for the period June 1, 2010 to August 31, 2010 Filed by Stuart Maue. Objections due by 11/16/2010. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6195</link><pubDate>Mon, 01 Nov 2010 00:00:00</pubDate></item><item><title>6194 - Interim Application for Compensation of 1st Quarterly Fee Ap</title><description>Interim Application for Compensation of 1st Quarterly Fee Application for the period April 1, 2010 to May 31, 2010 Filed by Stuart Maue. Objections due by 11/16/2010. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6194</link><pubDate>Mon, 01 Nov 2010 00:00:00</pubDate></item><item><title>6193 - Notice of Service (related document(s)[6183], [6185]) Filed </title><description>Notice of Service (related document(s)[6183], [6185]) Filed by Step One Credit Agreement Lenders. (Attachments: # (1) Service List) (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/6193</link><pubDate>Mon, 01 Nov 2010 00:00:00</pubDate></item><item><title>6192 - Order Partially Sustaining Debtors Thirty-Fourth Omnibus (Su</title><description>Order Partially Sustaining Debtors Thirty-Fourth Omnibus (Substantive) Objection to Claims as it Relates to Claim No. 810 of Google, Inc.(related document(s)[5083], [5267], [5435], [6172]) Order Signed on 11/1/2010. (Attachments: # (1) Stipulation) (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/6192</link><pubDate>Mon, 01 Nov 2010 00:00:00</pubDate></item><item><title>6191 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6125], [6151]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6191</link><pubDate>Mon, 01 Nov 2010 00:00:00</pubDate></item><item><title>6190 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos re: Order Approving (I) Stipulation Between the Debtors and CNN Newsource Sales, Inc. Regarding Allowance of Claims and (II) Partial Withdrawal of Debtors Twenty-Fourth Omnibus (Substantive) Objection to Claims as it Relates to Claim No. 4863 of CNN Newsource Sales, Inc.. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6158]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6190</link><pubDate>Mon, 01 Nov 2010 00:00:00</pubDate></item><item><title>6189 - Notice of Withdrawal of Benesch, Friedlander, Coplan &amp; Arono</title><description>Notice of Withdrawal of Benesch, Friedlander, Coplan &amp; Aronoff, LLP as Counsel Filed by Wilmington Trust Company. (Lemisch, Raymond)</description><link>https://dm.epiq11.com/case/TRB/dockets/6189</link><pubDate>Mon, 01 Nov 2010 00:00:00</pubDate></item><item><title>6188 - Affidavit/Declaration of Mailing of Transfer of Claim Pursua</title><description>Affidavit/Declaration of Mailing of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(1) or (3). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6173], [6174], [6177], [6178], [6179], [6180]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6188</link><pubDate>Mon, 01 Nov 2010 00:00:00</pubDate></item><item><title>6187 - Disclosure Statement -- Specific Disclosure Statement for Jo</title><description>Disclosure Statement -- Specific Disclosure Statement for Joint Plan of Reorganization for Tribune and Its Subsidiaries Proposed by King Street Acquisition Company, L.L.C., King Street Capital, L.P. and Marathon Asset Management, L.P. -- (related document(s)[6186]) Filed by King Street Acquisition Company, L.L.C., King Street Capital, L.P., Marathon Asset Management, L.P. (Schlerf, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/6187</link><pubDate>Fri, 29 Oct 2010 00:00:00</pubDate></item><item><title>6186 - Chapter 11 Plan of Reorganization -- Joint Plan of Reorganiz</title><description>Chapter 11 Plan of Reorganization -- Joint Plan of Reorganization for Tribune and Its Subsidiaries Proposed by King Street Acquisition Company, L.L.C., King Street Capital, L.P. and Marathon Asset Management, L.P. -- Filed by Marathon Asset Management, L.P., King Street Capital, L.P., King Street Acquisition Company, L.L.C. (Schlerf, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/6186</link><pubDate>Fri, 29 Oct 2010 00:00:00</pubDate></item><item><title>6185 - Chapter 11 Plan of Reorganization For Tribune Company and it</title><description>Chapter 11 Plan of Reorganization For Tribune Company and its Subsidiaries Proposed by Certain Holders of Step One Senior Loan Claims [6182] Filed by Holders of Certain Step One Senior Loan Claims (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/6185</link><pubDate>Fri, 29 Oct 2010 00:00:00</pubDate></item><item><title>6184 - Chapter 11 Plan of Reorganization // Joint Plan of Reorganiz</title><description>Chapter 11 Plan of Reorganization // Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Aurelius Capital Management, LP, on Behalf of its Managed Entities, Deutsche Bank Trust Company Americans, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, Law Debenture Trust Company of New York, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes and Wilmington Trust Company, in its Capacity as Successor Indenture Trustee for the Phone Notes Filed by Aurelius Capital Management, LP (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6184</link><pubDate>Fri, 29 Oct 2010 00:00:00</pubDate></item><item><title>6183 - Disclosure Statement //Specific Disclosure Statement For Pla</title><description>Disclosure Statement //Specific Disclosure Statement For Plan Of Reorganization For Tribune Company and Its Subsidiaries Filed by Holders of Certain Step One Senior Loan Claims (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/6183</link><pubDate>Fri, 29 Oct 2010 00:00:00</pubDate></item><item><title>6182 - Disclosure Statement // Specific Disclosure Statement for th</title><description>Disclosure Statement // Specific Disclosure Statement for the Joint Plan of Reorganization for Tribune Company and its Subsidiaries Proposed by Aurelius Capital Management, LP, on Behalf of its Managed Entities, Deutsche Bank Trust Company Americas, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes, Law Debenture Trust Company of New York, in its Capacity as Successor Indenture Trustee for Certain Series of Senior Notes and Wilmington Trust Company, in its Capacity as Successor Indenture Trustee for the Phones Notes Filed by Aurelius Capital Management, LP (Attachments: # (1) Part 2 of Disclosure Statement# (2) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6182</link><pubDate>Fri, 29 Oct 2010 00:00:00</pubDate></item><item><title>6181 - Notice of Hearing on Motion of the Debtors for an Order Appr</title><description>Notice of Hearing on Motion of the Debtors for an Order Approving Tolling Agreement Regarding Prosecution of Avoidance Actions and Intercompany Actions (related document(s)[6165], [6169]) Filed by Tribune Company. Hearing scheduled for 11/10/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/8/2010. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6181</link><pubDate>Fri, 29 Oct 2010 00:00:00</pubDate></item><item><title>6180 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Corporate Telecom Solutions To Blue Heron Micro Opportunities Fund, LLP. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6180</link><pubDate>Fri, 29 Oct 2010 00:00:00</pubDate></item><item><title>6179 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Corporate Telecom Solutions To Blue Heron Micro Opportunities Fund, LLP. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6179</link><pubDate>Fri, 29 Oct 2010 00:00:00</pubDate></item><item><title>6178 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Corporate Telecom Solutions To Blue Heron Micro Opportunities Fund, LLP. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6178</link><pubDate>Fri, 29 Oct 2010 00:00:00</pubDate></item><item><title>6177 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Corporate Telecom Solutions To Blue Heron Micro Opportunities Fund, LLP. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6177</link><pubDate>Fri, 29 Oct 2010 00:00:00</pubDate></item><item><title>6176 - Monthly Application for Compensation of (Sixteenth) of Dow L</title><description>Monthly Application for Compensation of (Sixteenth) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period September 1, 2010 to September 30, 2010. Filed by Dow Lohnes PLLC. Objections due by 11/18/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6176</link><pubDate>Fri, 29 Oct 2010 00:00:00</pubDate></item><item><title>6175 - Monthly Application for Compensation of (Twentieth) of Cole,</title><description>Monthly Application for Compensation of (Twentieth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period August 1, 2010 to August 31, 2010. Filed by Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 11/18/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6175</link><pubDate>Fri, 29 Oct 2010 00:00:00</pubDate></item><item><title>6174 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: City of Elgin To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6174</link><pubDate>Fri, 29 Oct 2010 00:00:00</pubDate></item><item><title>6173 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Available Lighting Inc. To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6173</link><pubDate>Fri, 29 Oct 2010 00:00:00</pubDate></item><item><title>6172 - Certification of Counsel Regarding Order Partially Sustainin</title><description>Certification of Counsel Regarding Order Partially Sustaining Debtors Thirty-Fourth Omnibus (Substantive) Objection to Claims as it Relates to Claim No. 810 of Google, Inc. (related document(s)[5083], [5267], [5435]) Filed by Tribune Company. (Attachments: # (1) Exhibit "A" - Stipulation# (2) Exhibit "B" - Proposed Order with Stipulation) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6172</link><pubDate>Fri, 29 Oct 2010 00:00:00</pubDate></item><item><title>6171 - Affidavit/Declaration of Mailing of Transfer of Claim Pursua</title><description>Affidavit/Declaration of Mailing of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(1) or (3). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6134], [6135], [6136], [6137], [6138], [6139], [6140], [6141], [6142], [6143], [6144], [6145], [6146], [6152], [6153], [6154], [6155], [6156], [6170]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6171</link><pubDate>Fri, 29 Oct 2010 00:00:00</pubDate></item><item><title>6170 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: F HAUTER To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6170</link><pubDate>Fri, 29 Oct 2010 00:00:00</pubDate></item><item><title>6169 - Order (I) Scheduling an Expedited Hearing on the Motion of t</title><description>Order (I) Scheduling an Expedited Hearing on the Motion of the Debtors for an Order Approving Tolling Agreement Regarding Prosecution of Avoidance Actions and Intercompany Actions and (II) Shortening the Time for Notice of Such Hearing (related document(s)[6166]) Order Signed on 10/29/2010. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/6169</link><pubDate>Fri, 29 Oct 2010 00:00:00</pubDate></item><item><title>6168 - Notice of Substitution of Counsel Filed by Wilmington Trust </title><description>Notice of Substitution of Counsel Filed by Wilmington Trust Company. (Sullivan, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/6168</link><pubDate>Fri, 29 Oct 2010 00:00:00</pubDate></item><item><title>6167 - Notice of Withdrawal //Notice of Akin Gump Strauss Haur &amp; Fe</title><description>Notice of Withdrawal //Notice of Akin Gump Strauss Haur &amp; Feld LLPs Withdrawal as Counsel for Centerbridge Credit Advisors LLC Filed by Centerbridge Credit Advisors LLC. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6167</link><pubDate>Fri, 29 Oct 2010 00:00:00</pubDate></item><item><title>6166 - Motion to Shorten (Motion Pursuant to Local Rule 9006-1(e) f</title><description>Motion to Shorten (Motion Pursuant to Local Rule 9006-1(e) for an Order (I) Scheduling an Expedited Hearing on the Motion of the Debtors for an Order Approving Tolling Agreement Regarding Prosecution of Avoidance Actions and Intercompany Actions and (II) Shortening the Time for Notice of Such Hearing) (related document(s)[6165]) Filed by Tribune Company. (Attachments: # (1) Exhibit "A" - Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6166</link><pubDate>Thu, 28 Oct 2010 00:00:00</pubDate></item><item><title>6165 - Motion to Approve (Motion of the Debtors for an Order Approv</title><description>Motion to Approve (Motion of the Debtors for an Order Approving Tolling Agreement Regarding Prosecution of Avoidance Actions and Intercompany Actions) (Requested Hearing Date: November 10, 2010 at 10:00 a.m.; Requested Objection Deadline: November 8, 2010 at 5:00 p.m.). Filed by Tribune Company. (Attachments: # (1) Exhibit "A" - Tolling Agreement) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6165</link><pubDate>Thu, 28 Oct 2010 00:00:00</pubDate></item><item><title>6164 - Motion to Appear pro hac vice of Joshua M. Mester of Henniga</title><description>Motion to Appear pro hac vice of Joshua M. Mester of Hennigan Bennett &amp; Dorman LLP. Receipt Number DEX006985, Filed by Credit Agreement Lenders. (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/6164</link><pubDate>Thu, 28 Oct 2010 00:00:00</pubDate></item><item><title>6163 - Monthly Application for Compensation for Stuart Maue, Audito</title><description>Monthly Application for Compensation for Stuart Maue, Auditor, period: 9/1/2010 to 9/30/2010, fee: $125,257.50, expenses: $442.12. Filed by Stuart Maue. Objections due by 11/17/2010. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6163</link><pubDate>Thu, 28 Oct 2010 00:00:00</pubDate></item><item><title>6162 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos re: Notice of Fourth Filing of Lender Fee Payment Summary. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6129]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6162</link><pubDate>Thu, 28 Oct 2010 00:00:00</pubDate></item><item><title>6161 - Monthly Application for Compensation of and Reimbursement of</title><description>Monthly Application for Compensation of and Reimbursement of Expenses (Twenty-first) for the period September 1, 2010 to September 30, 2010 Filed by AlixPartners, LLP. Objections due by 11/17/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Alan D. Holtz# (6) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/6161</link><pubDate>Thu, 28 Oct 2010 00:00:00</pubDate></item><item><title>6160 - Notice of Substitution of Counsel and Entry of Appearance an</title><description>Notice of Substitution of Counsel and Entry of Appearance and Request for Notices Filed by Ivan J Bates. (Hazeltine, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/6160</link><pubDate>Thu, 28 Oct 2010 00:00:00</pubDate></item><item><title>6159 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 10/29/10 to 11/12/10. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717)233-6664. (DM)</description><link>https://dm.epiq11.com/case/TRB/dockets/6159</link><pubDate>Thu, 28 Oct 2010 00:00:00</pubDate></item><item><title>6158 - Order Approving (I) Stipulation Between the Debtors and CNN </title><description>Order Approving (I) Stipulation Between the Debtors and CNN Newsource Sales, Inc. Regarding Allowance of Claims and (II) Partial Withdrawal of Debtors Twenty-Fourth Omnibus (Substantive) Objection to Claims as it Relates to Claim No. 4863 of CNN Newsource Sales, Inc. (related document(s)[4091], [4230], [4395], [4406], [6037]) Order Signed on 10/27/2010. (Attachments: # (1) Exhibit A) (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/6158</link><pubDate>Thu, 28 Oct 2010 00:00:00</pubDate></item><item><title>6157 - BNC Certificate of Mailing.  (related document(s)[6095]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[6095]) Service Date 10/27/2010. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6157</link><pubDate>Wed, 27 Oct 2010 00:00:00</pubDate></item><item><title>6156 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Ro Enterprise To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6156</link><pubDate>Wed, 27 Oct 2010 00:00:00</pubDate></item><item><title>6155 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Vella Towing To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6155</link><pubDate>Wed, 27 Oct 2010 00:00:00</pubDate></item><item><title>6154 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Lowry, William To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6154</link><pubDate>Wed, 27 Oct 2010 00:00:00</pubDate></item><item><title>6153 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Baier, Edward To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6153</link><pubDate>Wed, 27 Oct 2010 00:00:00</pubDate></item><item><title>6152 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Haritos, Gus To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6152</link><pubDate>Wed, 27 Oct 2010 00:00:00</pubDate></item><item><title>6151 - Quarterly Application for Compensation of (Seventh) of McDer</title><description>Quarterly Application for Compensation of (Seventh) of McDermott Will &amp; Emery LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2010 to August 31, 2010 (related document(s)[5341], [5830], [6125]) Filed by McDermott Will &amp; Emery LLP. Objections due by 11/16/2010. (Attachments: # (1) Notice of Seventh Quarterly Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6151</link><pubDate>Wed, 27 Oct 2010 00:00:00</pubDate></item><item><title>6150 - Order Granting Unsecured Creditors Committees Standing Motio</title><description>Order Granting Unsecured Creditors Committees Standing Motions (related document(s)[3281], [5668], [5698], [6128]) Order Signed on 10/27/2010. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/6150</link><pubDate>Wed, 27 Oct 2010 00:00:00</pubDate></item><item><title>6149 - Motion to Appear pro hac vice of Daniel S. Connolly of Brace</title><description>Motion to Appear pro hac vice of Daniel S. Connolly of Bracewell &amp; Giuliani LLP. Receipt Number 6966, Filed by Step One Credit Agreement Lenders. (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/6149</link><pubDate>Wed, 27 Oct 2010 00:00:00</pubDate></item><item><title>6148 - Motion to Appear pro hac vice of Andrew J. Schoulder of Brac</title><description>Motion to Appear pro hac vice of Andrew J. Schoulder of Bracewell &amp; Giuliani LLP. Receipt Number 6966, Filed by Step One Credit Agreement Lenders. (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/6148</link><pubDate>Wed, 27 Oct 2010 00:00:00</pubDate></item><item><title>6147 - Motion to Appear pro hac vice of Evan D. Flaschen of Bracewe</title><description>Motion to Appear pro hac vice of Evan D. Flaschen of Bracewell &amp; Giuliani LLP. Receipt Number 6966, Filed by Step One Credit Agreement Lenders. (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/6147</link><pubDate>Wed, 27 Oct 2010 00:00:00</pubDate></item><item><title>6146 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Middleton, Gary To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6146</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6145 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Controls By Santucci, Inc. To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6145</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6144 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: G&amp;H Vending To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6144</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6143 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Your Mindset Inc. To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6143</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6142 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Imperial Lighting Maintenance Co. To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6142</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6141 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Imperial Lighting Maintenance Co. To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6141</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6140 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Horizon Taxi Cab Dispatch Inc. To Blue Heron Micro Opportunities Fund, LLP. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6140</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6139 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Hodges Brothers To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6139</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6138 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Greater Hartford Automobiles Dealers Assoc. To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6138</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6137 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Corporate Telecom Solutions To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6137</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6136 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Bridge Family Center To Blue Heron Micro Opportunities Fund, LLP. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6136</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6135 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Biscailuz, Juan B. To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6135</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6134 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Accessweather.com Inc. To Archon Bay Capital, LLC. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6134</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6133 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6062], [6077], [6078], [6079], [6081], [6087]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6133</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6132 - Affidavit/Declaration of Mailing of Pete Caris re: Order Sch</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Order Scheduling a Hearing and Establishing Certain Deadlines to Consider Approval of Certain Disclosure Documents. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6022]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6132</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6131 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6047], [6048]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6131</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6130 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period August 30, 2010 through September 26, 2010 . Filed by Tribune Company. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6130</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6129 - Notice of Service (Notice of Fourth Filing of Lender Fee Pay</title><description>Notice of Service (Notice of Fourth Filing of Lender Fee Payment Summary) (related document(s)[2407], [2826], [4206], [5211]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6129</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6128 - Certification of Counsel Regarding Order Granting Unsecured </title><description>Certification of Counsel Regarding Order Granting Unsecured Creditors Committees Standing Motions (related document(s)[3376], [3389], [5899] and (related document(s)[3281], [3366], [3371], [3374], [3377], [5668], [5698], [5871], [5909], [5910], [6038]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A - Proposed Form of Order# (2) Exhibit B - Blackline Order) (Landis, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/6128</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6127 - Telephonic Hearing Held/Court Sign-In Sheet  (related docume</title><description>Telephonic Hearing Held/Court Sign-In Sheet  (related document(s)[6096]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/6127</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6126 - Application for Compensation of Fourteenth Monthly Applicati</title><description>Application for Compensation of Fourteenth Monthly Application of Zuckerman Spaeder LLP for Interim Allowance of Compensation and Reimbursement of Expenses for the period to Filed by Special Counsel to the Official Committee of Unsecured Creditors. Objections due by 11/15/2010. (Attachments: # (1) Notice # (2) Exhibit # (3) Certificate of Service) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/6126</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6125 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period August 1, 2010 to August 31, 2010. Filed by McDermott Will &amp; Emery LLP. Objections due by 11/15/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibit "A" - Invoices) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6125</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6124 - Affidavit/Declaration of Mailing of Transfer of Claim Pursua</title><description>Affidavit/Declaration of Mailing of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(1) or (3). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6106], [6107], [6108]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6124</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6123 - Order Granting Motion for Admission pro hac vice of Kristina</title><description>Order Granting Motion for Admission pro hac vice of Kristina M. Wesch, Esquire (Related Doc # [6105]) Order Signed on 10/26/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/6123</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6122 - Order Granting Motion for Admission pro hac vice of Jason Go</title><description>Order Granting Motion for Admission pro hac vice of Jason Goldsmith, Esquire (Related Doc # [6103]) Order Signed on 10/26/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/6122</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6121 - Order Granting Motion for Admission pro hac vice of Mitchell</title><description>Order Granting Motion for Admission pro hac vice of Mitchell P. Hurley, Esquire (Related Doc # [6102]) Order Signed on 10/26/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/6121</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6120 - Order Granting Motion for Admission pro hac vice of Nancy Ch</title><description>Order Granting Motion for Admission pro hac vice of Nancy Chung, Esquire (Related Doc # [6101]) Order Signed on 10/26/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/6120</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6119 - Order Granting Motion for Admission pro hac vice of Abid Qur</title><description>Order Granting Motion for Admission pro hac vice of Abid Qureshi, Esquire (Related Doc # [6100]) Order Signed on 10/26/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/6119</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6118 - Order Granting Motion for Admission pro hac vice of Brian T.</title><description>Order Granting Motion for Admission pro hac vice of Brian T. Carney, Esquire (Related Doc # [6099]) Order Signed on 10/26/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/6118</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6117 - Order Granting Motion for Admission pro hac vice of Deborah </title><description>Order Granting Motion for Admission pro hac vice of Deborah J. Newman, Esquire (Related Doc # [6098]) Order Signed on 10/26/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/6117</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6116 - Affidavit/Declaration of Mailing regarding Plan, General Dis</title><description>Affidavit/Declaration of Mailing regarding Plan, General Disclosure Statement and Specific Disclosure Statement. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6089], [6090], [6091]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6116</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6115 - Affidavit/Declaration of Service (related document(s)[6112],</title><description>Affidavit/Declaration of Service (related document(s)[6112], [6113], [6114]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/6115</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>6114 - Monthly Application for Compensation of for Reimbursement of</title><description>Monthly Application for Compensation of for Reimbursement of Committee Members Expenses (Thirteenth) for the period September 1, 2010 to September 30, 2010 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 11/15/2010. (Attachments: # (1) Notice # (2) Exhibit A) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/6114</link><pubDate>Mon, 25 Oct 2010 00:00:00</pubDate></item><item><title>6113 - Monthly Application for Compensation of and Reimbursement of</title><description>Monthly Application for Compensation of and Reimbursement of Expenses (Twenty-First) for the period September 1, 2010 to September 30, 2010 Filed by Landis Rath &amp; Cobb LLP. Objections due by 11/15/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Adam G. Landis) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/6113</link><pubDate>Mon, 25 Oct 2010 00:00:00</pubDate></item><item><title>6112 - Monthly Application for Compensation of and Reimbursement of</title><description>Monthly Application for Compensation of and Reimbursement of Expenses (Twenty-First) for the period September 1, 2010 to September 30, 2010 Filed by Chadbourne &amp; Parke LLP. Objections due by 11/15/2010. (Attachments: # (1) Notice # (2) Exhibit A (part 1)# (3) Exhibit A (part 2)# (4) Exhibit A (part 3)# (5) Exhibit A (part 4)# (6) Exhibit B (part 1)# (7) Exhibit B (part 2)) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/6112</link><pubDate>Mon, 25 Oct 2010 00:00:00</pubDate></item><item><title>6111 - Motion to Extend (Motion Pursuant to 28 U.S.C. Section 1452 </title><description>Motion to Extend (Motion Pursuant to 28 U.S.C. Section 1452 and Bankruptcy Rules 9006(b) and 9027 for Entry of an Order Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Proceedings) (related document(s)[4781]) Filed by Tribune Company. Hearing scheduled for 11/23/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/16/2010. (Attachments: # (1) Notice of Motion# (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6111</link><pubDate>Mon, 25 Oct 2010 00:00:00</pubDate></item><item><title>6110 - Objection to Confirmation of Debtors Joint Plan of Reorganiz</title><description>Objection to Confirmation of Debtors Joint Plan of Reorganization (related document(s)[6089]) Filed by Missouri Department of Revenue (Lissant, Susan)</description><link>https://dm.epiq11.com/case/TRB/dockets/6110</link><pubDate>Mon, 25 Oct 2010 00:00:00</pubDate></item><item><title>6109 - Notice of Substitution of Counsel for Missouri Department of</title><description>Notice of Substitution of Counsel for Missouri Department of Revenue (related document(s)[174]) Filed by Missouri Department of Revenue. (Lissant, Susan)</description><link>https://dm.epiq11.com/case/TRB/dockets/6109</link><pubDate>Mon, 25 Oct 2010 00:00:00</pubDate></item><item><title>6108 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Gannett Media Technologies, Inc. To Claims Recovery Group LLC. Filed by Claims Recovery Group LLC. (Axenrod, Allison)</description><link>https://dm.epiq11.com/case/TRB/dockets/6108</link><pubDate>Mon, 25 Oct 2010 00:00:00</pubDate></item><item><title>6107 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Gannett Media Technologies, Inc. To Claims Recovery Group LLC. Filed by Claims Recovery Group LLC. (Axenrod, Allison)</description><link>https://dm.epiq11.com/case/TRB/dockets/6107</link><pubDate>Mon, 25 Oct 2010 00:00:00</pubDate></item><item><title>6106 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Screenplay Inc. To Claims Recovery Group LLC. Filed by Claims Recovery Group LLC. (Axenrod, Allison)</description><link>https://dm.epiq11.com/case/TRB/dockets/6106</link><pubDate>Mon, 25 Oct 2010 00:00:00</pubDate></item><item><title>6105 - Motion to Appear pro hac vice of Kristina M. Wesch. Receipt </title><description>Motion to Appear pro hac vice of Kristina M. Wesch. Receipt Number 6859, Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6105</link><pubDate>Mon, 25 Oct 2010 00:00:00</pubDate></item><item><title>6104 - Reply to Debtors Response to Law Debenture Trust Company of </title><description>Reply to Debtors Response to Law Debenture Trust Company of New Yorks Supplement to Reinstated Fee Motion (related document(s)[5507], [5925], [5987]) Filed by Law Debenture Trust Company of New York (Attachments: # (1) Certificate of Service) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/6104</link><pubDate>Mon, 25 Oct 2010 00:00:00</pubDate></item><item><title>6103 - Motion to Appear pro hac vice of Jason Goldsmith. Receipt Nu</title><description>Motion to Appear pro hac vice of Jason Goldsmith. Receipt Number 6859, Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6103</link><pubDate>Mon, 25 Oct 2010 00:00:00</pubDate></item><item><title>6102 - Motion to Appear pro hac vice of Mitchell P. Hurley. Receipt</title><description>Motion to Appear pro hac vice of Mitchell P. Hurley. Receipt Number 6859, Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6102</link><pubDate>Mon, 25 Oct 2010 00:00:00</pubDate></item><item><title>6101 - Motion to Appear pro hac vice of Nancy Chung. Receipt Number</title><description>Motion to Appear pro hac vice of Nancy Chung. Receipt Number 6859, Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6101</link><pubDate>Mon, 25 Oct 2010 00:00:00</pubDate></item><item><title>6100 - Motion to Appear pro hac vice of Abid Qureshi. Receipt Numbe</title><description>Motion to Appear pro hac vice of Abid Qureshi. Receipt Number 4129, Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6100</link><pubDate>Mon, 25 Oct 2010 00:00:00</pubDate></item><item><title>6099 - Motion to Appear pro hac vice of Brian T. Carney. Receipt Nu</title><description>Motion to Appear pro hac vice of Brian T. Carney. Receipt Number 4129, Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6099</link><pubDate>Mon, 25 Oct 2010 00:00:00</pubDate></item><item><title>6098 - Motion to Appear pro hac vice of Deborah J. Newman. Receipt </title><description>Motion to Appear pro hac vice of Deborah J. Newman. Receipt Number 5939, Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6098</link><pubDate>Mon, 25 Oct 2010 00:00:00</pubDate></item><item><title>6097 - Notice of Adjourned/Rescheduled Hearing on Motions (related </title><description>Notice of Adjourned/Rescheduled Hearing on Motions (related document(s)[4620], [4621]) Filed by Tribune Company. Hearing scheduled for 11/10/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6097</link><pubDate>Mon, 25 Oct 2010 00:00:00</pubDate></item><item><title>6096 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 10/26/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6096</link><pubDate>Mon, 25 Oct 2010 00:00:00</pubDate></item><item><title>6095 - Transcript regarding Hearing Held 10/22/2010  Remote electro</title><description>Transcript regarding Hearing Held 10/22/2010  Remote electronic access to the transcript is restricted until 1/24/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] (RE: related document(s) [6066]). Notice of Intent to Request Redaction Deadline Due By 11/1/2010. Redaction Request Due By 11/15/2010. Redacted Transcript Submission Due By 11/26/2010. Transcript access will be restricted through 1/24/2011. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/6095</link><pubDate>Mon, 25 Oct 2010 00:00:00</pubDate></item><item><title>6094 - Order Granting Motion for Admission pro hac vice of Daniel H</title><description>Order Granting Motion for Admission pro hac vice of Daniel H. Golden, Esquire (Related Doc # [6076]) Order Signed on 10/25/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/6094</link><pubDate>Mon, 25 Oct 2010 00:00:00</pubDate></item><item><title>6093 - Order Granting Motion for Admission pro hac vice of David M.</title><description>Order Granting Motion for Admission pro hac vice of David M. Zensky, Esquire (Related Doc # [6075]) Order Signed on 10/25/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/6093</link><pubDate>Mon, 25 Oct 2010 00:00:00</pubDate></item><item><title>6092 - Order Granting Motion for Admission pro hac vice of Philip C</title><description>Order Granting Motion for Admission pro hac vice of Philip C. Dublin, Esquire(Related Doc # [6074]) Order Signed on 10/25/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/6092</link><pubDate>Mon, 25 Oct 2010 00:00:00</pubDate></item><item><title>6091 - Disclosure Statement (Specific Disclosure Statement Relating</title><description>Disclosure Statement (Specific Disclosure Statement Relating to Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A.) (related document(s)[6090]) Filed by Angelo, Gordon &amp; Co., JPMorgan Chase Bank, N.A., OFFICIAL COMMITTEE OF UNSECURED CREDITORS, Oaktree Capital Management, L.P., Tribune Company (Attachments: # (1) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6091</link><pubDate>Sat, 23 Oct 2010 00:00:00</pubDate></item><item><title>6090 - Joint Disclosure Statement for the Following Plans of Reorga</title><description>Joint Disclosure Statement for the Following Plans of Reorganization: Filed by Tribune Company (Attachments: # (1) Exhibits A - G) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6090</link><pubDate>Fri, 22 Oct 2010 00:00:00</pubDate></item><item><title>6089 - Chapter 11 Plan of Reorganization (Joint Plan of Reorganizat</title><description>Chapter 11 Plan of Reorganization (Joint Plan of Reorganization for Tribune Company and Its Subsidiaries Proposed by the Debtors, the Official Committee of Unsecured Creditors, Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co., L.P., and JPMorgan Chase Bank, N.A.) Filed by Tribune Company (Attachments: # (1) Appendices A - C# (2) Exhibits to Joint Plan) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6089</link><pubDate>Fri, 22 Oct 2010 00:00:00</pubDate></item><item><title>6088 - Monthly Application for Compensation of (Seventeenth) of Sid</title><description>Monthly Application for Compensation of (Seventeenth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period May 1, 2010 to May 31, 2010. Filed by Tribune Company. Objections due by 11/12/2010. (Attachments: # (1) Notice of Fee Application# (2) Invoices (Part 1)# (3) Invoices (Part 2)# (4) Invoices (Part 3)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6088</link><pubDate>Fri, 22 Oct 2010 00:00:00</pubDate></item><item><title>6087 - Order (Consent) (WITH REVISIONS MADE BY THE COURT) on Debtor</title><description>Order (Consent) (WITH REVISIONS MADE BY THE COURT) on Debtors Application For An Order Authorizing Debtors And DIP To Employ And Retain Novack And Macey LLP As Special Counsel Nunc Pro Tunc To August 26, 2010 (Related Doc # [5808]) Order Signed on 10/22/2010. (Johnston, Julie)</description><link>https://dm.epiq11.com/case/TRB/dockets/6087</link><pubDate>Fri, 22 Oct 2010 00:00:00</pubDate></item><item><title>6086 - Hearing Held/Court Sign-In Sheet  (related document(s)[6043]</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[6043], [6066]) (Johnston, Julie)</description><link>https://dm.epiq11.com/case/TRB/dockets/6086</link><pubDate>Fri, 22 Oct 2010 00:00:00</pubDate></item><item><title>6085 - Order Granting Motion of Federal Insurance Company for Order</title><description>Order Granting Motion of Federal Insurance Company for Order Authorizing It to Make Settlement Payment or, in the Alternative, for Relief from the Automatic Stay (related document(s)[5859], [6036]) Order  Signed on 10/22/2010. (MML)</description><link>https://dm.epiq11.com/case/TRB/dockets/6085</link><pubDate>Fri, 22 Oct 2010 00:00:00</pubDate></item><item><title>6084 - Order Granting Motion for Admission pro hac vice of Stephen </title><description>Order Granting Motion for Admission pro hac vice of Stephen Novack, Esquire (Related Doc # [6080]) Order Signed on 10/22/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/6084</link><pubDate>Fri, 22 Oct 2010 00:00:00</pubDate></item><item><title>6083 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation of and Reimbursement of Expenses (Twentieth) for the period August 1, 2010 to August 31, 2010 (related document(s)[5849]) Filed by Chadbourne &amp; Parke LLP. (Attachments: # (1) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6083</link><pubDate>Fri, 22 Oct 2010 00:00:00</pubDate></item><item><title>6082 - Affidavit/Declaration of Mailing of Diane Streany re: Amende</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s) 6043 ) Filed by Tribune Company. Hearing scheduled for 10/22/2010 at 02:00 PM. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6066]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6082</link><pubDate>Fri, 22 Oct 2010 00:00:00</pubDate></item><item><title>6081 - Order Modifying the Scope of the Retention and Employment of</title><description>Order Modifying the Scope of the Retention and Employment of Reed Smith LLP to Include Services Relating to Certain Employment Matters, Nunc Pro Tunc to August 27, 2010. (related document(s)[5872], [6003]) Order Signed on 10/22/2010. (LCN)</description><link>https://dm.epiq11.com/case/TRB/dockets/6081</link><pubDate>Fri, 22 Oct 2010 00:00:00</pubDate></item><item><title>6080 - Motion to Appear pro hac vice (Stephen Novack, Esquire of No</title><description>Motion to Appear pro hac vice (Stephen Novack, Esquire of Novack and Macey LLP). Receipt Number DEX006929, Filed by Tribune Company. (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/6080</link><pubDate>Fri, 22 Oct 2010 00:00:00</pubDate></item><item><title>6079 - Order Modifying the Scope of the Retention of Dow Lohnes PLL</title><description>Order Modifying the Scope of the Retention of Dow Lohnes PLLC to Include Services Relating to Certain Broadcast Contract Matters Nunc Pro Tunc to September 15, 2010. (related document(s)[1650], [1725], [2331], [2334], [2470], [5888], [6030]) Order Signed on 10/22/2010. (LCN)</description><link>https://dm.epiq11.com/case/TRB/dockets/6079</link><pubDate>Fri, 22 Oct 2010 00:00:00</pubDate></item><item><title>6078 - Order (OMNIBUS) Approving Fee Applications for the Compensat</title><description>Order (OMNIBUS) Approving Fee Applications for the Compensation Period June 1, 2009 Through and Including August 31, 2009. (related document(s)[1835], [2010], [2234], [2267], [2327], [2347], [2348], [2349], [2356], [2357], [2358], [2359], [2360], [2361], [2362], [2363], [2365], [2367], [2370], [2371], [2376], [2467], [2820]) Order Signed on 10/22/2010. (Attachments: # (1) Exhibit A) (LCN)</description><link>https://dm.epiq11.com/case/TRB/dockets/6078</link><pubDate>Fri, 22 Oct 2010 00:00:00</pubDate></item><item><title>6077 - Order (OMNIBUS) Approving Final Fee Applications for Kenneth</title><description>Order (OMNIBUS) Approving Final Fee Applications for Kenneth N. Klee, the Examiner and His Professionals. (related document(s)[5572], [5582], [5584], [5722], [5937], [5938], [5939], [5940]) Order Signed on 10/22/2010. (Attachments: # (1) Exhibit A) (LCN)</description><link>https://dm.epiq11.com/case/TRB/dockets/6077</link><pubDate>Fri, 22 Oct 2010 00:00:00</pubDate></item><item><title>6076 - Motion to Appear pro hac vice of Daniel H. Golden. Receipt N</title><description>Motion to Appear pro hac vice of Daniel H. Golden. Receipt Number 2474, Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6076</link><pubDate>Fri, 22 Oct 2010 00:00:00</pubDate></item><item><title>6075 - Motion to Appear pro hac vice of David M. Zensky. Receipt Nu</title><description>Motion to Appear pro hac vice of David M. Zensky. Receipt Number 4527, Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6075</link><pubDate>Fri, 22 Oct 2010 00:00:00</pubDate></item><item><title>6074 - Motion to Appear pro hac vice of Phillip C. Dublin. Receipt </title><description>Motion to Appear pro hac vice of Phillip C. Dublin. Receipt Number 6859, Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/6074</link><pubDate>Fri, 22 Oct 2010 00:00:00</pubDate></item><item><title>6073 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6045], [6046]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6073</link><pubDate>Fri, 22 Oct 2010 00:00:00</pubDate></item><item><title>6072 - Certification of Counsel Regarding Supplemental Declaration </title><description>Certification of Counsel Regarding Supplemental Declaration and Disclosure (Second) of John R. Feore on Behalf of Dow Lohnes PLLC in Support of Supplemental Application for an Order Modifying the Scope of the Retention of Dow Lohnes PLLC to Include Services Relating to Certain Broadcast Contract Matters Pursuant to 11 U.S.C. Sections 327(e) and 1107 Nunc Pro Tunc to September 15, 2010 (related document(s)[5888]) Filed by Tribune Company. (Attachments: # (1) Exhibit "A" - Supplemental Decalaration and Disclosure (Second) of John R. Feore) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6072</link><pubDate>Thu, 21 Oct 2010 00:00:00</pubDate></item><item><title>6071 - Certificate of No Objection to Thirteenth Monthly Applicatio</title><description>Certificate of No Objection to Thirteenth Monthly Application of Zuckerman Spaeder LLP for Interim Allowance of Compensation and Reimbursement of Expenses (related document(s)[5842]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/6071</link><pubDate>Thu, 21 Oct 2010 00:00:00</pubDate></item><item><title>6070 - Affidavit/Declaration of Mailing of Diane Streany re: Notice</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 10/22/2010 at 02:00 PM. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6043]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6070</link><pubDate>Thu, 21 Oct 2010 00:00:00</pubDate></item><item><title>6069 - Certification of Counsel Regarding Submission of Affidavit o</title><description>Certification of Counsel Regarding Submission of Affidavit of John D. Shugrue in Support of the Application of the Debtors for teh Entry of an Order Expanding the Scope of Retention and Employment of Reed Smith LLP as Special Counsel to the Debtors (related document(s)[5872]) Filed by Reed Smith LLP. (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/6069</link><pubDate>Thu, 21 Oct 2010 00:00:00</pubDate></item><item><title>6068 - Order Granting Motion for Admission pro hac vice of John P. </title><description>Order Granting Motion for Admission pro hac vice of John P. Sieger, Esquire (Related Doc # [6034]) Order Signed on 10/21/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/6068</link><pubDate>Thu, 21 Oct 2010 00:00:00</pubDate></item><item><title>6067 - Affidavit/Declaration of Mailing of Transfer of Claim Pursua</title><description>Affidavit/Declaration of Mailing of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(1) or (3).. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[6004], [6005], [6007], [6008], [6009], [6010], [6011], [6012], [6013], [6014], [6015], [6016], [6017], [6018], [6019], [6020], [6021], [6023], [6024], [6025], [6026], [6027], [6028], [6029], [6039], [6049], [6050], [6051], [6052], [6061]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6067</link><pubDate>Thu, 21 Oct 2010 00:00:00</pubDate></item><item><title>6066 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[6043]) Filed by Tribune Company. Hearing scheduled for 10/22/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6066</link><pubDate>Thu, 21 Oct 2010 00:00:00</pubDate></item><item><title>6065 - Affidavit/Declaration of Mailing of Samuel Garcia. Filed by </title><description>Affidavit/Declaration of Mailing of Samuel Garcia. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5978], [5979], [5980], [5987], [5989], [5990]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6065</link><pubDate>Thu, 21 Oct 2010 00:00:00</pubDate></item><item><title>6064 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5966], [5981]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6064</link><pubDate>Thu, 21 Oct 2010 00:00:00</pubDate></item><item><title>6063 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5952], [5953], [5954], [5956], [5958]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6063</link><pubDate>Thu, 21 Oct 2010 00:00:00</pubDate></item><item><title>6062 - Order Authorizing Debtors to Employ and Retain Levine Sulliv</title><description>Order Authorizing Debtors to Employ and Retain Levine Sullivan Koch &amp; Schulz, L.L.P. as Special Counsel for Certain Litigation Matters, Nunc Pro Tunc to September 1, 2010. (related document(s)[227], [396], [818], [5883], [6006]) Order Signed on 10/21/2010. (TMB)</description><link>https://dm.epiq11.com/case/TRB/dockets/6062</link><pubDate>Thu, 21 Oct 2010 00:00:00</pubDate></item><item><title>6061 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Corporate Disk Company To Corre Opportunities Fund L.P.. Filed by David Tonner Corre Opportunities Fund L.P.. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/6061</link><pubDate>Thu, 21 Oct 2010 00:00:00</pubDate></item><item><title>6060 - Affidavit/Declaration of Service (related document(s)[6054],</title><description>Affidavit/Declaration of Service (related document(s)[6054], [6055]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/6060</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>6059 - Certificate of No Objection Regarding Docket No. 5834 (relat</title><description>Certificate of No Objection Regarding Docket No. 5834 (related document(s)[5834]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6059</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>6058 - Certificate of No Objection Regarding Docket No. 5833 (relat</title><description>Certificate of No Objection Regarding Docket No. 5833 (related document(s)[5833]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6058</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>6057 - Certificate of No Objection Regarding Docket No. 5830 (relat</title><description>Certificate of No Objection Regarding Docket No. 5830 (related document(s)[5830]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6057</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>6056 - Certificate of No Objection Regarding Docket No. 5817 (relat</title><description>Certificate of No Objection Regarding Docket No. 5817 (related document(s)[5817]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6056</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>6055 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Twentieth) for the period August 1, 2010 to August 31, 2010 (related document(s)[5821]) Filed by AlixPartners, LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/6055</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>6054 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Twentieth) for the period August 1, 2010 to August 31, 2010 (related document(s)[5820]) Filed by Landis Rath &amp; Cobb LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/6054</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>6053 - Affidavit/Declaration of Service re: Reply in Support of (i)</title><description>Affidavit/Declaration of Service re: Reply in Support of (i) Its September 14, 2010 Supplement to Its Motion for Entry of an Order Granting Leave, Standing and Authority to Commence, Prosecute and Settle Claims and Counterclaims of the Debtors Estates and (ii) Its September 13, 2010 Motion for Entry of an order Granting Leave, Standing and Authority to Commence, Prosecute and Settle Certain Claims of the Debtors Estates (related document(s)[6035]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Butcher, Rebecca)</description><link>https://dm.epiq11.com/case/TRB/dockets/6053</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>6052 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: SOUTHERN COUNTIES NEWS SERVICE To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6052</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>6051 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: TECHNICAL SERVICES SOURCE INC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6051</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>6050 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: WESTERN STATE UNIVERSITY To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6050</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>6049 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: VOLUNTEER CENTER OF LEHIGH VALLEY To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/6049</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>6048 - Quarterly Application for Compensation of (Fourth) of Ernst </title><description>Quarterly Application for Compensation of (Fourth) of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the period March 1, 2010 to May 31, 2010 (related document(s)[6046]) Filed by Ernst &amp; Young LLP. Objections due by 11/9/2010. (Attachments: # (1) Notice of Fourth Quarterly Fee Application# (2) Verification# (3) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6048</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>6047 - Quarterly Application for Compensation of (Third) of Ernst &amp;</title><description>Quarterly Application for Compensation of (Third) of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the period December 1, 2009 to February 28, 2010 (related document(s)[6045]) Filed by Ernst &amp; Young LLP. Objections due by 11/9/2010. (Attachments: # (1) Notice of Third Quarterly Fee Application# (2) Verification# (3) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6047</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>6046 - Monthly Application for Compensation of (Combined Tenth, Ele</title><description>Monthly Application for Compensation of (Combined Tenth, Eleventh and Twelfth) of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the period March 1, 2010 to May 31, 2010. Filed by Ernst &amp; Young LLP. Objections due by 11/9/2010. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6046</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>6045 - Monthly Application for Compensation of (Combined Seventh, E</title><description>Monthly Application for Compensation of (Combined Seventh, Eighth and Ninth) of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the period December 1, 2009 to February 28, 2010. Filed by Ernst &amp; Young LLP. Objections due by 11/9/2010. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6045</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>6044 - Notice of Removal Notice of Withdrawal of Appearance and Rem</title><description>Notice of Removal Notice of Withdrawal of Appearance and Removal from Electronic Filing List Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Baldwin, Cynthia)</description><link>https://dm.epiq11.com/case/TRB/dockets/6044</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>6043 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 10/22/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6043</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>6042 - Certification of Counsel Regarding Omnibus Order Approving F</title><description>Certification of Counsel Regarding Omnibus Order Approving Final Fee Applications for Kenneth N. Klee, the Examiner, and his Professionals (related document(s)[5572], [5582], [5584], [5722], [5937], [5938], [5939], [5940]) Filed by Tribune Company. (Attachments: # (1) Proposed Form of Order # (2) Exhibit "A" to Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6042</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>6041 - Certificate of No Objection REGARDING MONTHLY APPLICATION (r</title><description>Certificate of No Objection REGARDING MONTHLY APPLICATION (related document(s)[5841]) Filed by Stuart Maue. (Dalton, W.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6041</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>6040 - Certification of Counsel Regarding Omnibus Order Approving F</title><description>Certification of Counsel Regarding Omnibus Order Approving Fee Applications for the Compensation Period June 1, 2009 through August 31, 2009 (related document(s)[1835], [2010], [2234], [2267], [2327], [2347], [2348], [2349], [2356], [2357], [2358], [2359], [2360], [2361], [2362], [2363], [2365], [2369], [2370], [2371], [2376], [2467], [2820]) Filed by Tribune Company. (Attachments: # (1) Proposed Form of Order # (2) Exhibit "A" to Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6040</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>6039 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Orlando Utilities Commission To ASM Capital III, L.P.. Filed by ASM Capital III, L.P.. (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/6039</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>6038 - Objection of Merrill Lynch to Supplement to Motion of the Of</title><description>Objection of Merrill Lynch to Supplement to Motion of the Official Committee of Unsecured Creditors for Entry of an Order Granting Leave, Standing and Authority to Commence, Prosecute and Settle Claims and Counterclaims of the Debtors Estates and in Response to the Limited Objection of Aurelius Capital Management, LP (related document(s)[3281], [5698]) Filed by Merrill Lynch Capital Corporation and Merrill Lynch, Pierce, Fenner &amp; Smith, Incorporated, Merrill Lynch Capital Corporation, as Administrative Agent (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Silverstein, Laurie)</description><link>https://dm.epiq11.com/case/TRB/dockets/6038</link><pubDate>Tue, 19 Oct 2010 00:00:00</pubDate></item><item><title>6037 - Certification of Counsel Regarding Order Approving (I) Stipu</title><description>Certification of Counsel Regarding Order Approving (I) Stipulation Between the Debtors and CNN Newsource Sales, Inc. Regarding Allowance of Claims and (II) Partial Withdrawal of Debtors Twenty-Fourth Omnibus (Substantive) Objection to Claims as it Relates to Claim No. 4863 of CNN Newsource Sales, Inc. (related document(s)[4091], [4230], [4395], [4406]) Filed by Tribune Company. (Attachments: # (1) Exhibit "A - Stipulation# (2) Exhibit "B" - Proposed Form of Order with Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6037</link><pubDate>Tue, 19 Oct 2010 00:00:00</pubDate></item><item><title>6036 - Certificate of No Objection to Motion of Federal Insurance C</title><description>Certificate of No Objection to Motion of Federal Insurance Company for Order Authorizing It to Make Settlement Payment or, in the Alternative, for Relief from the Automatic Stay (related document(s)[5859]) Filed by Federal Insurance Company. (Harris, Donna)</description><link>https://dm.epiq11.com/case/TRB/dockets/6036</link><pubDate>Tue, 19 Oct 2010 00:00:00</pubDate></item><item><title>6035 - Reply in Support of (i) Its September 14, 2010 Supplement to</title><description>Reply in Support of (i) Its September 14, 2010 Supplement to Its Motion for Entry of an Order Granting Leave, Standing and Authority to Commence, Prosecute and Settle Claims and Counterclaims of the Debtors Estates and (ii) Its September 13, 2010 Motion for Entry of an order Granting Leave, Standing and Authority to Commence, Prosecute and Settle Certain Claims of the Debtors Estates (related document(s)[3281], [5668], [5698], [5871], [5909], [5910], [5922], [5951]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Butcher, Rebecca)</description><link>https://dm.epiq11.com/case/TRB/dockets/6035</link><pubDate>Tue, 19 Oct 2010 00:00:00</pubDate></item><item><title>6034 - Motion to Appear pro hac vice of John P. Sieger of Katten Mu</title><description>Motion to Appear pro hac vice of John P. Sieger of Katten Muchin Rosenman LLP. Receipt Number DEX006830, Filed by Cantigny Foundation, Robert R. McCormick Foundation. (Riley, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/6034</link><pubDate>Tue, 19 Oct 2010 00:00:00</pubDate></item><item><title>6033 - Notice of Substitution of Counsel /Notice of Withdrawal of A</title><description>Notice of Substitution of Counsel /Notice of Withdrawal of Appearance And Substitution of Appearance And Request For Service of Papers Filed by Cantigny Foundation, Robert R. McCormick Foundation. (Attachments: # (1) Certificate of Service) (Riley, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/6033</link><pubDate>Tue, 19 Oct 2010 00:00:00</pubDate></item><item><title>6032 - Notice of Withdrawal of Regarding Docket Number 6002 (relate</title><description>Notice of Withdrawal of Regarding Docket Number 6002 (related document(s)[6002]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6032</link><pubDate>Tue, 19 Oct 2010 00:00:00</pubDate></item><item><title>6031 - Affidavit/Declaration of Service regarding Objection to Moti</title><description>Affidavit/Declaration of Service regarding Objection to Motion of Aurelius Capital Management for the Appointment of a Chapter 11 Trustee (related document(s)[5983], [5984]) Filed by Credit Agreement Lenders. (Brady, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/6031</link><pubDate>Tue, 19 Oct 2010 00:00:00</pubDate></item><item><title>6030 - Certificate of No Objection Regarding Docket No. 5888 (relat</title><description>Certificate of No Objection Regarding Docket No. 5888 (related document(s)[5888]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6030</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6029 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Caption Colorado LLC To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/6029</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6028 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Caption Colorado LLC To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/6028</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6027 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Caption Colorado LLC To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/6027</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6026 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Caption Colorado LLC To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/6026</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6025 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Caption Colorado LLC To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/6025</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6024 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Caption Colorado LLC To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/6024</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6023 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Caption Colorado LLC To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/6023</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6022 - Order Scheduling a Hearing and Establishing Certian Deadline</title><description>Order Scheduling a Hearing and Establishing Certian Deadlines to Consider Approval of Certain Disclosure Documents.  Hearing set for 11/29/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Pre-Trial Order due by 2/15/2011. Discovery due by 1/26/2011. Signed on 10/18/2010. (DKP)</description><link>https://dm.epiq11.com/case/TRB/dockets/6022</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6021 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Caption Colorado LLC To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/6021</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6020 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Caption Colorado LLC To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/6020</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6019 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Caption Colorado LLC To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/6019</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6018 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Caption Colorado LLC To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/6018</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6017 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Caption Colorado LLC To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/6017</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6016 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Caption Colorado LLC To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/6016</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6015 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Caption Colorado LLC To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/6015</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6014 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Caption Colorado LLC To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/6014</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6013 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Caption Colorado LLC To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/6013</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6012 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Caption Colorado LLC To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/6012</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6011 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Caption Colorado LLC To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/6011</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6010 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Caption Colorado LLC To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/6010</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6009 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Caption Colorado LLC To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/6009</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6008 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Caption Colorado LLC To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/6008</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6007 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Caption Colorado LLC To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/6007</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6006 - Certificate of No Objection Regarding Docket No. 5883 (relat</title><description>Certificate of No Objection Regarding Docket No. 5883 (related document(s)[5883]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6006</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6005 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Caption Colorado LLC To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/6005</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6004 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Caption Colorado LLC To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/6004</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6003 - Certificate of No Objection Regarding Docket No. 5872 (relat</title><description>Certificate of No Objection Regarding Docket No. 5872 (related document(s)[5872]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6003</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6002 - Certificate of No Objection Regarding Docket No. 5786 (relat</title><description>Certificate of No Objection Regarding Docket No. 5786 (related document(s)[5786]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6002</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6001 - Certificate of No Objection Regarding Docket No. 5807 (relat</title><description>Certificate of No Objection Regarding Docket No. 5807 (related document(s)[5807]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6001</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>6000 - Certificate of No Objection Regarding Docket No. 5804 (relat</title><description>Certificate of No Objection Regarding Docket No. 5804 (related document(s)[5804]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/6000</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>5999 - Response to Debtors Thirty-Sixth Omnibus (Substantive) Objec</title><description>Response to Debtors Thirty-Sixth Omnibus (Substantive) Objection to Claims. Filed by Emerson Tucker (related document(s)[5786]). (Attachments: # (1) Exhibits) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/5999</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>5998 - Affidavit/Declaration of Service (related document(s)[5970],</title><description>Affidavit/Declaration of Service (related document(s)[5970], [5971], [5972], [5973], [5976], [5977]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Butcher, Rebecca)</description><link>https://dm.epiq11.com/case/TRB/dockets/5998</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>5997 - Affidavit/Declaration of Service of Marisa DeCarli of Richar</title><description>Affidavit/Declaration of Service of Marisa DeCarli of Richards, Layton &amp; Finger, P.A. re: Objection to Motion of Aurelius Capital Management, LP, for the Appointment of a Chapter 11 Trustee (related document(s)[5965]) Filed by JPMorgan Chase Bank, N.A., JPMorgan Securities Inc.. (Stearn, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5997</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>5996 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Business Technology Inc. To Tannor Partners Credit Fund II, LP. Filed by Tannor Partners Credit Fund II, LP. (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5996</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>5995 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Business Technology Inc. To Tannor Partners Credit Fund II, LP. Filed by Tannor Partners Credit Fund II, LP. (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5995</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>5994 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Business Technology Inc. To Tannor Partners Credit Fund II, LP. Filed by Tannor Partners Credit Fund II, LP. (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5994</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>5993 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Sierra Rehabilitation Services Inc. To Tannor Partners Credit Fund II, LP. Filed by Tannor Partners Credit Fund II, LP. (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5993</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>5992 - BNC Certificate of Mailing.  (related document(s)[5960]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[5960]) Service Date 10/17/2010. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5992</link><pubDate>Sun, 17 Oct 2010 00:00:00</pubDate></item><item><title>5991 - Certification of Counsel -- with Respect to Revised Proposed</title><description>Certification of Counsel -- with Respect to Revised Proposed Order Scheduling a Hearing and Establishing Certain Deadlines to Consider Approval of Certain Disclosure Document(s) (related document(s)[5924]) Filed by Tribune Company. (Attachments: # (1) Proposed Form of Order Revised Proposed Order Scheduling a Hearing and Establishing Certain Deadlines to Consider Approval of Certain Disclosure Document(s)) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5991</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5990 - Quarterly Application for Compensation of (Seventh) of Jenne</title><description>Quarterly Application for Compensation of (Seventh) of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2010 to August 31, 2010 (related document(s)[5463], [5946], [5956]) Filed by Jenner Block LLP. Objections due by 11/4/2010. (Attachments: # (1) Notice of Seventh Quarterly Application# (2) Verification# (3) Exhibits A - B) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5990</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5989 - Interim Application for Compensation of (Seventh) of Pricewa</title><description>Interim Application for Compensation of (Seventh) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period June 1, 2010 to August 31, 2010 (related document(s)[5561], [5958], [5981]) Filed by PRICEWATERHOUSECOOPERS LLP. Objections due by 11/4/2010. (Attachments: # (1) Notice of Interim Fee Application) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5989</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5988 - Quarterly Application for Compensation of Mercer (US) Inc. f</title><description>Quarterly Application for Compensation of Mercer (US) Inc. for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors In Possession for the period June 1, 2010 to August 31, 2010 (related document(s)[5982], [5985], [5986]) Filed by Mercer (US) Inc.. Objections due by 11/5/2010. (Attachments: # (1) Notice # (2) Certificate of Service) (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/5988</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5987 - Response (Debtors Response to Law Debenture Trust Company of</title><description>Response (Debtors Response to Law Debenture Trust Company of New Yorks Supplement to Reinstated Fee Motion) (related document(s)[2407], [2630], [3995], [4013], [4045], [4057], [5507], [5925]) Filed by Tribune Company (Attachments: # (1) Exhibits A - C) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5987</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5986 - Monthly Application for Compensation of Mercer (US) Inc. for</title><description>Monthly Application for Compensation of Mercer (US) Inc. for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors In Possession for the period August 1, 2010 to August 30, 2010 Filed by Mercer (US) Inc.. Objections due by 11/5/2010. (Attachments: # (1) Notice # (2) Time Detail# (3) Expense Detail# (4) Certificate of Service) (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/5986</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5985 - Monthly Application for Compensation of Mercer (US) Inc. for</title><description>Monthly Application for Compensation of Mercer (US) Inc. for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors In Possession for the period July 1, 2010 to July 31, 2010 Filed by Mercer (US) Inc.. Objections due by 11/5/2010. (Attachments: # (1) Notice # (2) Time Detail# (3) Expense Detail# (4) Certificate of Service) (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/5985</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5984 - Rule 2019 Statement Ninth Amended Joint Verified Statement o</title><description>Rule 2019 Statement Ninth Amended Joint Verified Statement of Representation of More Than One Creditor by Hennigan Bennett &amp; Dorman LLP and Young Conaway Stargatt &amp; Taylor, LLP Filed by Credit Agreement Lenders. (Brady, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5984</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5983 - Objection to Motion of Aurelius Capital Management for the A</title><description>Objection to Motion of Aurelius Capital Management for the Appointment of a Chapter 11 Trustee (related document(s)[5680]) Filed by Credit Agreement Lenders (Brady, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5983</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5982 - Monthly Application for Compensation of Mercer (US) Inc. for</title><description>Monthly Application for Compensation of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors In Possession for the period June 1, 2010 to June 30, 2010 Filed by Mercer (US) Inc.. Objections due by 11/5/2010. (Attachments: # (1) Notice # (2) Time Detail# (3) Expense Detail# (4) Certificate of Service) (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/5982</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5981 - Monthly Application for Compensation of (Nineteenth) of Pric</title><description>Monthly Application for Compensation of (Nineteenth) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period August 1, 2010 to August 31, 2010. Filed by PRICEWATERHOUSECOOPERS LLP. Objections due by 11/4/2010. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5981</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5980 - Objection (Debtors Objection to the Motion of Aurelius Capit</title><description>Objection (Debtors Objection to the Motion of Aurelius Capital Management, LP, for the Appointment of a Chapter 11 Trustee) (related document(s)[5680], [5703]) Filed by Tribune Company (Attachments: # (1) Exhibits A - B) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5980</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5979 - Quarterly Application for Compensation of (Fourth) of Seyfar</title><description>Quarterly Application for Compensation of (Fourth) of Seyfarth Shaw LLP for Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors in the Ordinary Course of Business for the period June 1, 2010 to August 31, 2010 (related document(s)[5833], [5834], [5918]) Filed by Seyfarth Shaw LLP. Objections due by 11/4/2010. (Attachments: # (1) Notice of Quarterly Fee Application# (2) Exhibits A - B) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5979</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5978 - Quarterly Application for Compensation of (Sixth) of Daniel </title><description>Quarterly Application for Compensation of (Sixth) of Daniel J. Edelman, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications and Investor Relations Consultants for the Debtors and Debtors-in-Possession for the period June 1, 2010 to August 31, 2010 (related document(s)[5362], [5658], [5966]) Filed by Daniel J. Edelman, Inc.. Objections due by 11/4/2010. (Attachments: # (1) Notice of Sixth Quarterly Fee Application# (2) Exhibit A) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5978</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5977 - Objection to the Application of the Debtors for an Order Aut</title><description>Objection to the Application of the Debtors for an Order Authorizing Debtor Tribune Company to Retain and Employ Sitrick And Company as Corporate Communications Consultants Nunc Pro Tunc to August 26, 2010 (related document(s)[5813]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Rath, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/5977</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5976 - Objection to Motion of Aurelius Capital Management, LP for A</title><description>Objection to Motion of Aurelius Capital Management, LP for Appointment of Chapter 11 Trustee (related document(s)[5680]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Rath, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/5976</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5975 - Notice of Service of Fourth Interim Fee Application of Zucke</title><description>Notice of Service of Fourth Interim Fee Application of Zuckerman Spaeder LLP for Interim Allowance of Compensation and Reimbursement of Expenses for the Period June 1, 2010 Through August 31, 2010 (related document(s)[5974]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. (Attachments: # (1) Certificate of Service) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/5975</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5974 - Application for Compensation of Fourth Interim Fee Applicati</title><description>Application for Compensation of Fourth Interim Fee Application of Zuckerman Spaeder LLP for Interim Approval and Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2010 to August 31, 20101 Filed by Special Counsel to the Official Committee of Unsecured Creditors. Objections due by 11/8/2010. (Attachments: # (1) Notice # (2) Certificate of Service) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/5974</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5973 - Interim Application for Compensation of (Seventh) for the pe</title><description>Interim Application for Compensation of (Seventh) for the period June 1, 2010 to August 31, 2010 Filed by Moelis &amp; Company LLC. Objections due by 11/4/2010. (Attachments: # (1) Notice # (2) Certification of Thane Carlston) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/5973</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5972 - Interim Application for Compensation of (Seventh) for the pe</title><description>Interim Application for Compensation of (Seventh) for the period June 1, 2010 to August 31, 2010 Filed by AlixPartners, LLP. Objections due by 11/4/2010. (Attachments: # (1) Notice # (2) Certification of Alan D. Holtz) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/5972</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5971 - Interim Application for Compensation of (Seventh) for the pe</title><description>Interim Application for Compensation of (Seventh) for the period June 1, 2010 to August 31, 2010 Filed by Landis Rath &amp; Cobb LLP. Objections due by 11/4/2010. (Attachments: # (1) Notice # (2) Certification of Rebecca L. Butcher) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/5971</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5970 - Interim Application for Compensation of (Seventh) for the pe</title><description>Interim Application for Compensation of (Seventh) for the period June 1, 2010 to August 31, 2010 Filed by Chadbourne &amp; Parke LLP. Objections due by 11/4/2010. (Attachments: # (1) Notice # (2) Certification of Douglas E. Deutsch) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/5970</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5969 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: C&amp;W Pressroom Products Midtown Station To Claims Recovery Group LLC. Filed by Claims Recovery Group LLC. (Axenrod, Allison)</description><link>https://dm.epiq11.com/case/TRB/dockets/5969</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5968 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: C&amp;W Pressroom Products Midtown Station To Claims Recovery Group LLC. Filed by Claims Recovery Group LLC. (Axenrod, Allison)</description><link>https://dm.epiq11.com/case/TRB/dockets/5968</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5967 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Laughlin, Gary Lee To Claims Recovery Group LLC. Filed by Claims Recovery Group LLC. (Axenrod, Allison)</description><link>https://dm.epiq11.com/case/TRB/dockets/5967</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5966 - Monthly Application for Compensation of (Sixteenth) for Allo</title><description>Monthly Application for Compensation of (Sixteenth) for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses Incurred for the period August 1, 2010 to August 31, 2010. Filed by Daniel J. Edelman, Inc.. Objections due by 11/4/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5966</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5965 - Objection to Motion of Aurelius Capital Management, LP, for </title><description>Objection to Motion of Aurelius Capital Management, LP, for the Appointment of a Chapter 11 Trustee (related document(s)[5680]) Filed by JPMorgan Chase Bank, N.A., JPMorgan Securities Inc. (Stearn, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5965</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5964 - Interim Application for Compensation of Sixth Interim Quarte</title><description>Interim Application for Compensation of Sixth Interim Quarterly Fee Application for the period June 1, 2010 to August 31, 2010 Filed by Stuart Maue. Objections due by 11/4/2010. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5964</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5963 - Request for Service of Notices. Filed by American Express Tr</title><description>Request for Service of Notices. Filed by American Express Travel Related Services Co Inc. (Weisman, Gilbert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5963</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5962 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos.</title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5943], [5946]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5962</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5961 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: King Features Syndicates To ASM Capital III, L.P.. Filed by ASM Capital III, L.P.. (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/5961</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5960 - Transcript regarding Hearing Held 10/13/2010  Remote electro</title><description>Transcript regarding Hearing Held 10/13/2010  Remote electronic access to the transcript is restricted until 1/13/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] . Notice of Intent to Request Redaction Deadline Due By 10/22/2010. Redaction Request Due By 11/5/2010. Redacted Transcript Submission Due By 11/15/2010. Transcript access will be restricted through 1/13/2011. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5960</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>5959 - Affidavit/Declaration of Mailing of Notice of Transfer of Cl</title><description>Affidavit/Declaration of Mailing of Notice of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(1) or (3). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5795], [5796], [5797], [5798], [5799], [5800], [5801], [5802], [5806], [5811], [5812], [5814], [5836], [5837], [5838], [5839], [5864], [5865], [5866]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5959</link><pubDate>Thu, 14 Oct 2010 00:00:00</pubDate></item><item><title>5958 - Monthly Application for Compensation of (Eighteenth) of Pric</title><description>Monthly Application for Compensation of (Eighteenth) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period July 1, 2010 to July 31, 2010. Filed by PRICEWATERHOUSECOOPERS LLP. Objections due by 11/3/2010. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - C) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5958</link><pubDate>Thu, 14 Oct 2010 00:00:00</pubDate></item><item><title>5957 - Interim Application for Compensation of (Fifth) of Dow Lohne</title><description>Interim Application for Compensation of (Fifth) of Dow Lohnes PLLC, Special Regulatory Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2010 to August 31, 2010 (related document(s)[5107], [5476], [5804]) Filed by Dow Lohnes PLLC. Objections due by 11/4/2010. (Attachments: # (1) Notice of Fifth Interim Fee Application) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5957</link><pubDate>Thu, 14 Oct 2010 00:00:00</pubDate></item><item><title>5956 - Monthly Application for Compensation of Jenner Block LLP, as</title><description>Monthly Application for Compensation of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period August 1, 2010 to August 31, 2010. Filed by Jenner Block LLP. Objections due by 11/3/2010. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A and B) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5956</link><pubDate>Thu, 14 Oct 2010 00:00:00</pubDate></item><item><title>5955 - Interim Application for Compensation of (Seventh) of Lazard </title><description>Interim Application for Compensation of (Seventh) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2010 to August 31, 2010 (related document(s)[5952], [5953], [5954]) Filed by Lazard Freres &amp; Co. LLC. Objections due by 11/3/2010. (Attachments: # (1) Notice of Interim Fee Application) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5955</link><pubDate>Thu, 14 Oct 2010 00:00:00</pubDate></item><item><title>5954 - Monthly Application for Compensation of (Twentieth) of Lazar</title><description>Monthly Application for Compensation of (Twentieth) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period August 1, 2010 to August 31, 2010. Filed by Lazard Freres &amp; Co. LLC. Objections due by 11/3/2010. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5954</link><pubDate>Thu, 14 Oct 2010 00:00:00</pubDate></item><item><title>5953 - Monthly Application for Compensation of (Nineteenth) of Laza</title><description>Monthly Application for Compensation of (Nineteenth) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period July 1, 2010 to July 31, 2010. Filed by Lazard Freres &amp; Co. LLC. Objections due by 11/3/2010. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5953</link><pubDate>Thu, 14 Oct 2010 00:00:00</pubDate></item><item><title>5952 - Monthly Application for Compensation of (Eighteenth) of Laza</title><description>Monthly Application for Compensation of (Eighteenth) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2010 to June 30, 2010. Filed by Lazard Freres &amp; Co. LLC. Objections due by 11/3/2010. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5952</link><pubDate>Thu, 14 Oct 2010 00:00:00</pubDate></item><item><title>5951 - Limited Objection to the Motions of the Official Committee o</title><description>Limited Objection to the Motions of the Official Committee of Unsecured Creditors for Entry of an Order Granting Leave, Standing and Authority to Commence, Prosecute, and Settle Certain Claims of the Debtors Estates (related document(s)[3281], [5668], [5698]) Filed by Wilmington Trust Company (Attachments: # (1) Certificate of Service) (Lemisch, Raymond)</description><link>https://dm.epiq11.com/case/TRB/dockets/5951</link><pubDate>Thu, 14 Oct 2010 00:00:00</pubDate></item><item><title>5950 - Interim Application for Compensation of (Seventh) Request of</title><description>Interim Application for Compensation of (Seventh) Request of Paul, Hastings, Janofsky &amp; Walker LLP for the period June 1, 2010 to August 31, 2010 (related document(s)[5817]) Filed by Paul, Hastings, Janofsky &amp; Walker LLP. Objections due by 11/4/2010. (Attachments: # (1) Notice of Seventh Interim Fee Application Request) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5950</link><pubDate>Thu, 14 Oct 2010 00:00:00</pubDate></item><item><title>5949 - Interim Application for Compensation of (Seventh) Alvarez &amp; </title><description>Interim Application for Compensation of (Seventh) Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period June 1, 2010 to August 31, 2010 (related document(s)[5293], [5621], [5807]) Filed by Alvarez &amp; Marsal North America, LLC. Objections due by 11/3/2010. (Attachments: # (1) Notice of Seventh Interim Fee Application) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5949</link><pubDate>Thu, 14 Oct 2010 00:00:00</pubDate></item><item><title>5948 - Telephonic Hearing Held/Court Sign-In Sheet   (LMD)</title><description>Telephonic Hearing Held/Court Sign-In Sheet   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/5948</link><pubDate>Thu, 14 Oct 2010 00:00:00</pubDate></item><item><title>5947 - Order Granting Motion for Admission pro hac vice of Douglas </title><description>Order Granting Motion for Admission pro hac vice of Douglas A. Sondgeroth. (Related Doc # [5945]) Order Signed on 10/13/2010.   (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/5947</link><pubDate>Wed, 13 Oct 2010 00:00:00</pubDate></item><item><title>5946 - Monthly Application for Compensation of of Jenner Block LLP,</title><description>Monthly Application for Compensation of of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period July 1, 2010 to July 31, 2010. Filed by Jenner Block LLP. Objections due by 11/2/2010. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A and B) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5946</link><pubDate>Wed, 13 Oct 2010 00:00:00</pubDate></item><item><title>5945 - Motion to Appear pro hac vice of Douglas A. Sondgeroth. Rece</title><description>Motion to Appear pro hac vice of Douglas A. Sondgeroth. Receipt Number DEX006758, Filed by EGI-TRB, L.L.C. and Samuel Zell. (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5945</link><pubDate>Wed, 13 Oct 2010 00:00:00</pubDate></item><item><title>5944 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 10/15/2010 to 10/29/2010. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/5944</link><pubDate>Wed, 13 Oct 2010 00:00:00</pubDate></item><item><title>5943 - Supplemental Declaration (Eleventh) of David J. Bradford in </title><description>Supplemental Declaration (Eleventh) of David J. Bradford in Support of Application for an Order Expanding the Scope of the Retention of Jenner &amp; Block LLP as Special Counsel for Certain Litigation Matters Pursuant to 11 U.S.C. Sections 327(e) and 1107 (related document(s)[142], [889], [1092], [2320], [2802], [2803], [4351], [4926], [4958], [5294]) Filed by Jenner Block LLP. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5943</link><pubDate>Wed, 13 Oct 2010 00:00:00</pubDate></item><item><title>5942 - Notice of Withdrawal of Chadbourne &amp; Parke LLP as Counsel wi</title><description>Notice of Withdrawal of Chadbourne &amp; Parke LLP as Counsel with Respect to the September 13, 2010 (i) Motion of the Official Committee of Unsecured Creditors for Entry of an Order Granting Leave, Standing and Authority to Commence, Prosecute, and Settle Certain Claims of the Debtors Estates and (ii) Motion for Entry of an Order Authorizing Filing of Exhibit Under Seal (related document(s)[5667], [5668]) Filed by Chadbourne &amp; Parke LLP. (Attachments: # (1) Affidavit of Service) (Butcher, Rebecca)</description><link>https://dm.epiq11.com/case/TRB/dockets/5942</link><pubDate>Wed, 13 Oct 2010 00:00:00</pubDate></item><item><title>5941 - Withdrawal of Claim(s): Docket #5935. Filed by Riverside Cla</title><description>Withdrawal of Claim(s): Docket #5935. Filed by Riverside Claims, LLC.. (Herskowitz, Neil)</description><link>https://dm.epiq11.com/case/TRB/dockets/5941</link><pubDate>Wed, 13 Oct 2010 00:00:00</pubDate></item><item><title>5940 - Application for Compensation of Supplement to Fourth Monthly</title><description>Application for Compensation of Supplement to Fourth Monthly and Final Fee Application of Saul Ewing LLP, Counsel to Kenneth N. Klee, Esq., the Examiner, for Allowance of Compensation and Reimbursement of Expenses for the period August 1, 2010 through August 30, 2010 and May 1, 2010 to August 30, 2010, Respectively (related document(s)[5572]) Filed by Saul Ewing LLP. Hearing scheduled for 10/22/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5940</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>5939 - Application for Compensation of Supplement re: Final Applica</title><description>Application for Compensation of Supplement re: Final Application of Klee, Tuchin, Bogdanoff &amp; Stern LLP for Compensation and Reimbursement of Expenses as Counsel to Kenneth N. Klee, the Examiner for the period April 30, 2010 to August 20, 2010 (related document(s)[5582]) Filed by Klee, Tuchin, Bogdanoff &amp; Stern LLP. Hearing scheduled for 10/22/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Exhibit 1# (2) Exhibit 2# (3) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5939</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>5938 - Application for Compensation of Supplement re: Final Applica</title><description>Application for Compensation of Supplement re: Final Application of Kenneth Klee, the Examiner, for Compensation and Reimbursement of Expenses for the period April 30, 2010 to August 20, 2010 (related document(s)[5584]) Filed by Kenneth N. Klee. Hearing scheduled for 10/22/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Exhibit 1# (2) Exhibit 2# (3) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5938</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>5937 - Application for Compensation of (Supplement: Final Applicati</title><description>Application for Compensation of (Supplement: Final Application of LECG, LLC for Compensation and Reimbursement of Expenses as Financial Advisor to Kenneth N. Klee, the Examiner, for the period April 30, 2010 to August 20, 2010 (related document(s)[5722]) Filed by LECG, LLC. Hearing scheduled for 10/22/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Exhibit 1# (2) Exhibit 2# (3) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5937</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>5936 - Mediators Second Report. Signed on 10/12/2010. (Attachments:</title><description>Mediators Second Report. Signed on 10/12/2010. (Attachments: # (1) Exhibit A) (JAF)</description><link>https://dm.epiq11.com/case/TRB/dockets/5936</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>5935 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Burwell Industries dba Lollia To Riverside Claims, LLC. Filed by Riverside Claims, LLC.. (Herskowitz, Neil)</description><link>https://dm.epiq11.com/case/TRB/dockets/5935</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>5934 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: WESTERN AMERICAN DEVELOPMENT To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5934</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>5933 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: WEST POINT STATION LLC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5933</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>5932 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: WEIDEL REALTORS To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5932</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>5931 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: THE NATIONAL ARTS CLUB To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5931</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>5930 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: RIPARIUS CONSTRUCTION To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5930</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>5929 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: RESPOND SYSTEMS INC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5929</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>5928 - Interim Certificate of No Objection For 5th Interim Period (</title><description>Interim Certificate of No Objection For 5th Interim Period (related document(s)[5726]) Filed by Stuart Maue. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5928</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>5927 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: NAIMA SAID &amp; ASSOCIATES PC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5927</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>5926 - Monthly Application for Compensation of and Reimbursement of</title><description>Monthly Application for Compensation of and Reimbursement of Expenses (Twentieth) for the period August 1, 2010 to August 31, 2010 Filed by Moelis &amp; Company LLC. Objections due by 11/1/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification of Thane Carlston# (7) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/5926</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>5925 - Exhibit(s) Supplement to Reinstated Motion of Law Debenture </title><description>Exhibit(s) Supplement to Reinstated Motion of Law Debenture Trust Company of New York to Terminate Debtor Affiliates Undisclosed Payment of LBO Lenders Fees and Expenses, for an Accounting, and for Disgorgement of Past Payments (related document(s)[5507]) Filed by Law Debenture Trust Company of New York. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Certificate of Service) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/5925</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>5924 - Certification of Counsel With Respect to Order Scheduling a </title><description>Certification of Counsel With Respect to Order Scheduling a Hearing and Establishing Certain Deadlines to Consider Approval of Certain Disclosure Document(s) Filed by Tribune Company. (Attachments: # (1) Exhibit A (Proposed Order)# (2) Exhibits B1 &amp; B2# (3) Exhibits C1 &amp; C2) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5924</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>5923 - Affidavit/Declaration of Service re: Notice of Withdrawal wi</title><description>Affidavit/Declaration of Service re: Notice of Withdrawal with Prejudice of Motion Aurelius Capital Management, LP to Disqualify Chadbourne &amp; Parke LLP (related document(s)[5919]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5923</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>5922 - Limited Objection of Aurelius Capital Management, LP to Moti</title><description>Limited Objection of Aurelius Capital Management, LP to Motions of the Official Committee of Unsecured Creditors for Entry of Orders Granting Leave, Standing and Authority to Commence, Prosecute and Settle Claims and Counterclaims of the Debtors Estates (related document(s)[3281], [5668], [5698], [5871], [5909], [5910]) Filed by Aurelius Capital Management, LP (Attachments: # (1) Certificate of Service) (Keenan, Benjamin)</description><link>https://dm.epiq11.com/case/TRB/dockets/5922</link><pubDate>Mon, 11 Oct 2010 00:00:00</pubDate></item><item><title>5921 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application for Compensation of (Eleventh) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period August 1, 2010 to August 31, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5918]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5921</link><pubDate>Mon, 11 Oct 2010 00:00:00</pubDate></item><item><title>5920 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos re: Debtors (I) Supplemental Response and Limited Objection to the Motion of the Official Committee of Unsecured Creditors for Entry of an Order Granting Leave, Standing and Authority to Commence, Prosecute and Settle Claims and Counterclaims of the Debtors Estates and Supplement to Motion, and (II) Response and Limited Objection to the Motion of the Official Committee of Unsecured Creditors for Entry of an Order Granting Leave, Standing and Authority to Commence, Prosecute and Settle Certain Claims of the Debtors Estates. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5909]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5920</link><pubDate>Mon, 11 Oct 2010 00:00:00</pubDate></item><item><title>5919 - Notice of Withdrawal of Motion, with Prejudice, of Aurelius </title><description>Notice of Withdrawal of Motion, with Prejudice, of Aurelius Capital Management, LP to Disqualify Chadbourne &amp; Parke LLP (related document(s)[5669], [5810]) Filed by Aurelius Capital Management, LP, Deutsche Bank Trust Company Americas, Wilmington Trust Company. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5919</link><pubDate>Fri, 08 Oct 2010 00:00:00</pubDate></item><item><title>5918 - Monthly Application for Compensation of (Eleventh) of Seyfar</title><description>Monthly Application for Compensation of (Eleventh) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period August 1, 2010 to August 31, 2010. Filed by Seyfarth Shaw LLP. Objections due by 10/28/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5918</link><pubDate>Fri, 08 Oct 2010 00:00:00</pubDate></item><item><title>5917 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Kazimir, Gina To Claims Recovery Group LLC. Filed by Claims Recovery Group LLC. (Axenrod, Allison)</description><link>https://dm.epiq11.com/case/TRB/dockets/5917</link><pubDate>Fri, 08 Oct 2010 00:00:00</pubDate></item><item><title>5916 - Order Regarding Wilmington Trust Adversary Proceeding (relat</title><description>Order Regarding Wilmington Trust Adversary Proceeding (related document(s)[5908]) Order Signed on 10/8/2010. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5916</link><pubDate>Fri, 08 Oct 2010 00:00:00</pubDate></item><item><title>5915 - Affidavit/Declaration of Service of Denise M. Chigges, Fox R</title><description>Affidavit/Declaration of Service of Denise M. Chigges, Fox Rothschild LLP, (related document(s)[5910]) Filed by Wells Fargo Bank, N.A. as Administrative Agent under the Bridge Credit Agreement. (Sutty, Eric)</description><link>https://dm.epiq11.com/case/TRB/dockets/5915</link><pubDate>Fri, 08 Oct 2010 00:00:00</pubDate></item><item><title>5914 - Amended Notice of Deposition of Frank Wood Filed by Aurelius</title><description>Amended Notice of Deposition of Frank Wood Filed by Aurelius Capital Management, LP. (Attachments: # (1) Schedule A# (2) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/5914</link><pubDate>Fri, 08 Oct 2010 00:00:00</pubDate></item><item><title>5913 - Amended Notice of Deposition of Maggie Wilderotter Filed by </title><description>Amended Notice of Deposition of Maggie Wilderotter Filed by Aurelius Capital Management, LP. (Attachments: # (1) Schedule A# (2) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/5913</link><pubDate>Fri, 08 Oct 2010 00:00:00</pubDate></item><item><title>5912 - Fee Auditors Report For Sidley Austin LLP Third Quartelry Fe</title><description>Fee Auditors Report For Sidley Austin LLP Third Quartelry Fee Application Filed by Stuart Maue. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5912</link><pubDate>Fri, 08 Oct 2010 00:00:00</pubDate></item><item><title>5911 - BNC Certificate of Mailing.  (related document(s)[5892]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[5892]) Service Date 10/07/2010. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5911</link><pubDate>Thu, 07 Oct 2010 00:00:00</pubDate></item><item><title>5910 - Limited Objection The Bridge Agents Limited Objection to (I)</title><description>Limited Objection The Bridge Agents Limited Objection to (I) Motion of the Official Committee of Unsecured Creditors for Entry of an Order Granting Leave, Standing and Authority to Commence, Prosecute and Settle Claims and Counterclaims of the Debtors Estates and (II) Motion of the Official Committee of Unsecured Creditors for Entry of an Order Granting Leave, Standing and Authority to Commence, Prosecute and Settle Certain Claims of the Debtors Estates (related document(s)[3281], [5668], [5698]) Filed by Wells Fargo Bank, N.A. as Administrative Agent under the Bridge Credit Agreement (Sutty, Eric)</description><link>https://dm.epiq11.com/case/TRB/dockets/5910</link><pubDate>Thu, 07 Oct 2010 00:00:00</pubDate></item><item><title>5909 - Response (Debtors (I) Supplemental Response and Limited Obje</title><description>Response (Debtors (I) Supplemental Response and Limited Objection to the Motion of the Official Committee of Unsecured Creditors for Entry of an Order Granting Leave, Standing and Authority to Commence, Prosecute and Settle Claims and Counterclaims of the Debtors Estates and Supplement to Motion, and (II) Response and Limited Objection to the Motion of the Official Committee of Unsecured Creditors for Entry of an Order Granting Leave, Standing and Authority to Commence, Prosecute and Settle Certain Claims of the Debtors Estates) (related document(s)[3281], [3371], [5668], [5698]) Filed by Tribune Company (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5909</link><pubDate>Thu, 07 Oct 2010 00:00:00</pubDate></item><item><title>5908 - Certification of Counsel Regarding Wilmington Trust Adversar</title><description>Certification of Counsel Regarding Wilmington Trust Adversary Proceeding (related document(s)[3715], [3759], [3777], [5132], [5760]) Filed by Wilmington Trust Company. (Attachments: # (1) Proposed Form of Order) (Lemisch, Raymond)</description><link>https://dm.epiq11.com/case/TRB/dockets/5908</link><pubDate>Thu, 07 Oct 2010 00:00:00</pubDate></item><item><title>5907 - Amended Notice of Deposition of Mark Shapiro Filed by Aureli</title><description>Amended Notice of Deposition of Mark Shapiro Filed by Aurelius Capital Management, LP. (Attachments: # (1) Schedule A# (2) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/5907</link><pubDate>Thu, 07 Oct 2010 00:00:00</pubDate></item><item><title>5906 - Notice of Deposition //Notice of Rescheduling Depositions of</title><description>Notice of Deposition //Notice of Rescheduling Depositions of Maggie Wilderotter, Jeffrey S. Berg, and Frank Wood Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/5906</link><pubDate>Thu, 07 Oct 2010 00:00:00</pubDate></item><item><title>5905 - Certification of Counsel Notice of Filing Amended Order Gran</title><description>Certification of Counsel Notice of Filing Amended Order Granting Motion of Federal Insurance Company for Order Authorizing it to Make Settlement Payment or, in the Alternative, for Relief from the Automatic Stay (related document(s)[5859]) Filed by Federal Insurance Company. (Attachments: # (1) Proposed Form of Order # (2) Blackline Version of Proposed Order) (Harris, Donna)</description><link>https://dm.epiq11.com/case/TRB/dockets/5905</link><pubDate>Thu, 07 Oct 2010 00:00:00</pubDate></item><item><title>5904 - Fee Auditors Report For Saul Ewing LLP Final Fee Application</title><description>Fee Auditors Report For Saul Ewing LLP Final Fee Application Filed by Stuart Maue. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5904</link><pubDate>Thu, 07 Oct 2010 00:00:00</pubDate></item><item><title>5903 - Fee Auditors Report For LECG, LLC First an Final Application</title><description>Fee Auditors Report For LECG, LLC First an Final Application Filed by Stuart Maue. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5903</link><pubDate>Thu, 07 Oct 2010 00:00:00</pubDate></item><item><title>5902 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: REDICARE CO To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5902</link><pubDate>Thu, 07 Oct 2010 00:00:00</pubDate></item><item><title>5901 - Fee Auditors Report For Klee, Tuchin, Bogdanoff &amp; Stern LLP </title><description>Fee Auditors Report For Klee, Tuchin, Bogdanoff &amp; Stern LLP Final Application Filed by Stuart Maue. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5901</link><pubDate>Thu, 07 Oct 2010 00:00:00</pubDate></item><item><title>5900 - Fee Auditors Report For Kenneth N. Klee, the Examiner Final </title><description>Fee Auditors Report For Kenneth N. Klee, the Examiner Final Application Filed by Stuart Maue. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5900</link><pubDate>Thu, 07 Oct 2010 00:00:00</pubDate></item><item><title>5899 - Affidavit/Declaration of Service Regarding Eighth Amended Jo</title><description>Affidavit/Declaration of Service Regarding Eighth Amended Joint Verified Statement of Representation of More Than One Creditor by Hennigan Bennett &amp; Dorman LLP and Young Conaway Stargatt &amp; Taylor, LLP; Response to Motions of the Official Committee of Unsecured Creditors for Entry of an Order Granting Leave, Standing and Authority to Commence, Prosecute and Settle Claims and Counterclaims of the Debtors Estates (related document(s)[5868], [5871]) Filed by Credit Agreement Lenders. (Brady, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5899</link><pubDate>Wed, 06 Oct 2010 00:00:00</pubDate></item><item><title>5898 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos.</title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5883], [5888]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5898</link><pubDate>Wed, 06 Oct 2010 00:00:00</pubDate></item><item><title>5897 - Interim Application for Compensation of Reed Smith LLP, Spec</title><description>Interim Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period June 1, 2010 to August 31, 2010 (SEVENTH INTERIM) Filed by Reed Smith LLP. Objections due by 10/29/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/5897</link><pubDate>Wed, 06 Oct 2010 00:00:00</pubDate></item><item><title>5896 - Notice of Service //Joint Verified Statement Of Representati</title><description>Notice of Service //Joint Verified Statement Of Representation Of More Than One Creditor By Arkin Kaplan Rice LLP, Olshan Grundman Frome Rosenzweig &amp; Wolosky LLP And Morris, Nichols, Arsht &amp; Tunnell LLP Filed by Step One Credit Agreement Lenders. (Attachments: # (1) Exhibit A) (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/5896</link><pubDate>Tue, 05 Oct 2010 00:00:00</pubDate></item><item><title>5895 - Order Granting Motion for Admission pro hac vice of Robert J</title><description>Order Granting Motion for Admission pro hac vice of Robert J. Lack, Esquire (Related Doc # [5891]) Order Signed on 10/5/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/5895</link><pubDate>Tue, 05 Oct 2010 00:00:00</pubDate></item><item><title>5894 - Order Granting Motion for Admission pro hac vice of Gordon Z</title><description>Order Granting Motion for Admission pro hac vice of Gordon Z. Novod, Esquire (Related Doc # [5881]) Order Signed on 10/5/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/5894</link><pubDate>Tue, 05 Oct 2010 00:00:00</pubDate></item><item><title>5893 - Certificate of No Objection of Twelfth Monthly Application o</title><description>Certificate of No Objection of Twelfth Monthly Application of Zuckerman Spaeder LLP for Interim Allowance of Compensation and Reimbursement of Expenses (related document(s)[5646]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/5893</link><pubDate>Tue, 05 Oct 2010 00:00:00</pubDate></item><item><title>5892 - Transcript regarding Hearing Held 10/4/2010 RE: Status Confe</title><description>Transcript regarding Hearing Held 10/4/2010 RE: Status Conference. Remote electronic access to the transcript is restricted until 1/3/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [5848]). Notice of Intent to Request Redaction Deadline Due By 10/12/2010. Redaction Request Due By 10/26/2010. Redacted Transcript Submission Due By 11/5/2010. Transcript access will be restricted through 1/3/2011. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/5892</link><pubDate>Tue, 05 Oct 2010 00:00:00</pubDate></item><item><title>5891 - Motion to Appear pro hac vice of Robert J. Lack. Receipt Num</title><description>Motion to Appear pro hac vice of Robert J. Lack. Receipt Number DEX006659, Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/5891</link><pubDate>Tue, 05 Oct 2010 00:00:00</pubDate></item><item><title>5890 - Fee Auditors Report For Ernst &amp; Young LLP First Quarterly Fe</title><description>Fee Auditors Report For Ernst &amp; Young LLP First Quarterly Fee Application Filed by Stuart Maue. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5890</link><pubDate>Tue, 05 Oct 2010 00:00:00</pubDate></item><item><title>5889 - Letter regarding regarding claims never held in regards to t</title><description>Letter regarding regarding claims never held in regards to the Tribune Company Filed by Hamilton Circulation Supplies.  (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5889</link><pubDate>Mon, 04 Oct 2010 00:00:00</pubDate></item><item><title>5888 - Supplemental Application to Employ/Retain Dow Lohnes PLLC as</title><description>Supplemental Application to Employ/Retain Dow Lohnes PLLC as to Include Services Relating to Certain Broadcast Matters Nunc Pro Tunc to September 1, 2010. Filed by Tribune Company. Hearing scheduled for 10/22/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/15/2010. (Attachments: # (1) Notice of Supplemental Application# (2) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5888</link><pubDate>Mon, 04 Oct 2010 00:00:00</pubDate></item><item><title>5887 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos.</title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5861], [5863], [5872]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5887</link><pubDate>Mon, 04 Oct 2010 00:00:00</pubDate></item><item><title>5886 - Certificate of No Objection Regarding Docket No. 5658 (relat</title><description>Certificate of No Objection Regarding Docket No. 5658 (related document(s)[5658]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5886</link><pubDate>Mon, 04 Oct 2010 00:00:00</pubDate></item><item><title>5885 - Fee Auditors Report For Cole, Schotz, Meisel, Forman &amp; Leona</title><description>Fee Auditors Report For Cole, Schotz, Meisel, Forman &amp; Leonard, P.A. Third Interim Fee Application Filed by Stuart Maue. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5885</link><pubDate>Mon, 04 Oct 2010 00:00:00</pubDate></item><item><title>5884 - Request for Transcript of hearing held on received 10/4/2010</title><description>Request for Transcript of hearing held on received 10/4/2010. To obtain a copy of this transcript, contact Diaz Data Services, the Court Reporter/Transcriber, Telephone number (717) 233-6664. (JH)</description><link>https://dm.epiq11.com/case/TRB/dockets/5884</link><pubDate>Mon, 04 Oct 2010 00:00:00</pubDate></item><item><title>5883 - Application to Employ/Retain Levine Sullivan Koch &amp; Schulz, </title><description>Application to Employ/Retain Levine Sullivan Koch &amp; Schulz, L.L.P. as as Special Counsel for Certain Litigation Matters, Nunc Pro Tunc to September 1, 2010 Filed by Tribune Company. Hearing scheduled for 10/22/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/15/2010. (Attachments: # (1) Notice of Application# (2) Declaration of Seth D. Berlin# (3) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5883</link><pubDate>Mon, 04 Oct 2010 00:00:00</pubDate></item><item><title>5882 - Hearing Held/Court Sign-In Sheet  (related document(s)[5848]</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[5848]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/5882</link><pubDate>Mon, 04 Oct 2010 00:00:00</pubDate></item><item><title>5881 - Motion to Appear pro hac vice of Gordon Z. Novod, Esquire of</title><description>Motion to Appear pro hac vice of Gordon Z. Novod, Esquire of Brown Rudnick LLP. Receipt Number DEX006629, Filed by Wilmington Trust Company. (Attachments: # (1) Proposed Form of Order) (Hoover, Jennifer)</description><link>https://dm.epiq11.com/case/TRB/dockets/5881</link><pubDate>Mon, 04 Oct 2010 00:00:00</pubDate></item><item><title>5880 - Notice of Deposition of Frank Wood Filed by Aurelius Capital</title><description>Notice of Deposition of Frank Wood Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Keenan, Benjamin)</description><link>https://dm.epiq11.com/case/TRB/dockets/5880</link><pubDate>Fri, 01 Oct 2010 00:00:00</pubDate></item><item><title>5879 - Notice of Service //Notice of Subpoena in Connection With Mo</title><description>Notice of Service //Notice of Subpoena in Connection With Motion of Aurelius Capital Management, LP for Appointment of a Chapter 11 Trustee [Frank Wood] (related document(s)[5680]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Keenan, Benjamin)</description><link>https://dm.epiq11.com/case/TRB/dockets/5879</link><pubDate>Fri, 01 Oct 2010 00:00:00</pubDate></item><item><title>5878 - Notice of Deposition of Jeffrey S. Berg Filed by Aurelius Ca</title><description>Notice of Deposition of Jeffrey S. Berg Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Keenan, Benjamin)</description><link>https://dm.epiq11.com/case/TRB/dockets/5878</link><pubDate>Fri, 01 Oct 2010 00:00:00</pubDate></item><item><title>5877 - Notice of Service //Notice of Subpoena in Connection With Mo</title><description>Notice of Service //Notice of Subpoena in Connection With Motion of Aurelius Capital Management, LP for Appointment of a Chapter 11 Trustee [Jeffrey S. Berg] (related document(s)[5680]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Keenan, Benjamin)</description><link>https://dm.epiq11.com/case/TRB/dockets/5877</link><pubDate>Fri, 01 Oct 2010 00:00:00</pubDate></item><item><title>5876 - Notice of Deposition of Mark Shapiro Filed by Aurelius Capit</title><description>Notice of Deposition of Mark Shapiro Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Keenan, Benjamin)</description><link>https://dm.epiq11.com/case/TRB/dockets/5876</link><pubDate>Fri, 01 Oct 2010 00:00:00</pubDate></item><item><title>5875 - Notice of Service //Notice of Subpoena in Connection With Mo</title><description>Notice of Service //Notice of Subpoena in Connection With Motion of Aurelius Capital Management, LP for Appointment of a Chapter 11 Trustee [Mark Shapiro] (related document(s)[5680]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Keenan, Benjamin)</description><link>https://dm.epiq11.com/case/TRB/dockets/5875</link><pubDate>Fri, 01 Oct 2010 00:00:00</pubDate></item><item><title>5874 - Notice of Deposition of Maggie Wilderotter Filed by Aurelius</title><description>Notice of Deposition of Maggie Wilderotter Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Keenan, Benjamin)</description><link>https://dm.epiq11.com/case/TRB/dockets/5874</link><pubDate>Fri, 01 Oct 2010 00:00:00</pubDate></item><item><title>5873 - Notice of Service //Notice of Subpoena in Connection With Mo</title><description>Notice of Service //Notice of Subpoena in Connection With Motion of Aurelius Capital Management, LP for Appointment of a Chapter 11 Trustee [Maggie Wilderotter] (related document(s)[5680]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Keenan, Benjamin)</description><link>https://dm.epiq11.com/case/TRB/dockets/5873</link><pubDate>Fri, 01 Oct 2010 00:00:00</pubDate></item><item><title>5872 - Supplemental Application to Employ/Retain Reed Smith LLP Fil</title><description>Supplemental Application to Employ/Retain Reed Smith LLP Filed by Tribune Company. Hearing scheduled for 10/22/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/15/2010. (Attachments: # (1) Notice of Supplemental Application# (2) Proposed Form of Order) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5872</link><pubDate>Fri, 01 Oct 2010 00:00:00</pubDate></item><item><title>5871 - Response to Motions of the Official Committee of Unsecured C</title><description>Response to Motions of the Official Committee of Unsecured Creditors for Entry of an Order Granting Leave, Standing and Authority to Commence, Prosecute and Settle Claims and Counterclaims of the Debtors Estates (related document(s)[5668], [5698]) Filed by Credit Agreement Lenders (Brady, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5871</link><pubDate>Fri, 01 Oct 2010 00:00:00</pubDate></item><item><title>5870 - Withdrawal of Claim(s): State of CT claim no. 6349. Filed by</title><description>Withdrawal of Claim(s): State of CT claim no. 6349. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5870</link><pubDate>Fri, 01 Oct 2010 00:00:00</pubDate></item><item><title>5869 - Withdrawal of Claim(s): Pitney Bowes Global Financial Servic</title><description>Withdrawal of Claim(s): Pitney Bowes Global Financial Services LLC claim no.6590. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5869</link><pubDate>Fri, 01 Oct 2010 00:00:00</pubDate></item><item><title>5868 - Rule 2019 Statement - Eighth Amended Joint Verified Statemen</title><description>Rule 2019 Statement - Eighth Amended Joint Verified Statement of Representation of More Than One Creditor by Hennigan Bennett &amp; Dorman LLP and Young Conaway Stargatt &amp; Taylor, LLP Filed by Credit Agreement Lenders. (Brady, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5868</link><pubDate>Fri, 01 Oct 2010 00:00:00</pubDate></item><item><title>5867 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Month</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Monthly Application (Sixteenth) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Special Counsel for General Real Estate and Related Matters for the period June 1, 2010 to August 31, 2010. Filed by Paul, Hastings, Janofsky &amp; Walker LLP. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5817]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5867</link><pubDate>Fri, 01 Oct 2010 00:00:00</pubDate></item><item><title>5866 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: RYAN HOMES To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5866</link><pubDate>Fri, 01 Oct 2010 00:00:00</pubDate></item><item><title>5865 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: G2 DIRECT &amp; DIGITAL (LAT) To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5865</link><pubDate>Fri, 01 Oct 2010 00:00:00</pubDate></item><item><title>5864 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: G2 DIRECT &amp; DIGITAL (LAT) To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5864</link><pubDate>Fri, 01 Oct 2010 00:00:00</pubDate></item><item><title>5863 - Statement of Professionals Compensation (Statement of Fees a</title><description>Statement of Professionals Compensation (Statement of Fees and Expenses Paid to Ordinary Course Professionals for Services Rendered [June 1, 2010 - August 31, 2010]). Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5863</link><pubDate>Fri, 01 Oct 2010 00:00:00</pubDate></item><item><title>5862 - Stipulation Extending the Deadline to Respond to, and Adjour</title><description>Stipulation Extending the Deadline to Respond to, and Adjourning Hearing on, Movants Motion for Class Certification and Class Treatment of Movants Class Proofs of Claim Between Tribune Company and James Allen, et al.. (related document(s)[4513], [4702], [5277]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5862</link><pubDate>Fri, 01 Oct 2010 00:00:00</pubDate></item><item><title>5861 - Notice of Adjourned/Rescheduled Hearing on Motions (related </title><description>Notice of Adjourned/Rescheduled Hearing on Motions (related document(s)[4620], [4621]) Filed by Tribune Company. Hearing scheduled for 11/8/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5861</link><pubDate>Fri, 01 Oct 2010 00:00:00</pubDate></item><item><title>5860 - Fee Auditors Report For Mercer (US) Inc. Third Quarterly App</title><description>Fee Auditors Report For Mercer (US) Inc. Third Quarterly Application Filed by Stuart Maue. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5860</link><pubDate>Fri, 01 Oct 2010 00:00:00</pubDate></item><item><title>5859 - Motion to Authorize it to Make Settlement Payment or, in the</title><description>Motion to Authorize it to Make Settlement Payment or, in the Alternative, for Relief from the Automatic Stay Filed by Federal Insurance Company. Hearing scheduled for 10/22/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/15/2010. (Attachments: # (1) Notice # (2) Proposed Form of Order # (3) Certificate of Service) (Harris, Donna)</description><link>https://dm.epiq11.com/case/TRB/dockets/5859</link><pubDate>Fri, 01 Oct 2010 00:00:00</pubDate></item><item><title>5858 - Application for Compensation of Reed Smith LLP, Special Coun</title><description>Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance Matters to the Debtors and Debtors in Possession for Compensation and Reimbursement of Expenses for the period August 1, 2010 to August 31, 2010 (NINETEENTH MONTHLY) Filed by Reed Smith LLP. Objections due by 10/25/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/5858</link><pubDate>Fri, 01 Oct 2010 00:00:00</pubDate></item><item><title>5857 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5840], [5846]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5857</link><pubDate>Fri, 01 Oct 2010 00:00:00</pubDate></item><item><title>5856 - BNC Certificate of Mailing.  (related document(s)[5828]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[5828]) Service Date 09/30/2010. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5856</link><pubDate>Thu, 30 Sep 2010 00:00:00</pubDate></item><item><title>5855 - BNC Certificate of Mailing.  (related document(s)[5826]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[5826]) Service Date 09/30/2010. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5855</link><pubDate>Thu, 30 Sep 2010 00:00:00</pubDate></item><item><title>5854 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5804], [5807]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5854</link><pubDate>Thu, 30 Sep 2010 00:00:00</pubDate></item><item><title>5853 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5830], [5833], [5834]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5853</link><pubDate>Thu, 30 Sep 2010 00:00:00</pubDate></item><item><title>5852 - Affidavit/Declaration of Mailing of Panagiota Manatakis re: </title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re: Application to Employ/Retain Novack and Macey LLP as Special Counsel, Nunc Pro Tunc to August 26, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5808]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5852</link><pubDate>Thu, 30 Sep 2010 00:00:00</pubDate></item><item><title>5851 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5784], [5786]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5851</link><pubDate>Thu, 30 Sep 2010 00:00:00</pubDate></item><item><title>5850 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 10/1/2010 to 10/15/2010. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664). (JH)</description><link>https://dm.epiq11.com/case/TRB/dockets/5850</link><pubDate>Thu, 30 Sep 2010 00:00:00</pubDate></item><item><title>5849 - Monthly Application for Compensation of and Reimbursement of</title><description>Monthly Application for Compensation of and Reimbursement of Expenses (Twentieth) for the period August 1, 2010 to August 31, 2010 Filed by Chadbourne &amp; Parke LLP. Objections due by 10/20/2010. (Attachments: # (1) Notice # (2) Exhibit A (part 1)# (3) Exhibit A (part 2)# (4) Exhibit A (part 3)# (5) Exhibit A (part 4)# (6) Exhibit A (part 5)# (7) Exhibit B (part 1)# (8) Exhibit B (part 2)# (9) Exhibit B (part 3)# (10) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/5849</link><pubDate>Thu, 30 Sep 2010 00:00:00</pubDate></item><item><title>5848 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 10/4/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5848</link><pubDate>Thu, 30 Sep 2010 00:00:00</pubDate></item><item><title>5847 - Fee Auditors Report For Paul, Hastings, Janofsky &amp; Walker LL</title><description>Fee Auditors Report For Paul, Hastings, Janofsky &amp; Walker LLP Third Interim Fee Application Request Filed by Stuart Maue. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5847</link><pubDate>Thu, 30 Sep 2010 00:00:00</pubDate></item><item><title>5846 - Supplemental List of Ordinary Course Professionals (Notice o</title><description>Supplemental List of Ordinary Course Professionals (Notice of Supplement to Exhibit "A" to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business) (related document(s)[227], [544], [877], [1086], [1756], [1826], [1887], [2283], [2412], [2865], [3222], [3861], [4214], [4607], [4614], [4845], [5395]) Filed by Tribune Company. (Attachments: # (1) Exhibit 1) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5846</link><pubDate>Wed, 29 Sep 2010 00:00:00</pubDate></item><item><title>5845 - Affidavit/Declaration of Service Regarding Chapter 11 Plan o</title><description>Affidavit/Declaration of Service Regarding Chapter 11 Plan of Reorganization for Tribune Company and its Subsidiaries; Disclosure Statement for Joint Plan of Reorganization for Tribune Company and its Subsidiaries; Statement of Certain Credit Agreement Lenders Regarding Filing of Alternative Plan of Reorganization (related document(s)[5728], [5729], [5730]) Filed by Credit Agreement Lenders. (Brady, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5845</link><pubDate>Wed, 29 Sep 2010 00:00:00</pubDate></item><item><title>5844 - Affidavit/Declaration of Service Regarding Seventh Amended J</title><description>Affidavit/Declaration of Service Regarding Seventh Amended Joint Verified Statement of Representation of More than One Creditor (related document(s)[5739]) Filed by Credit Agreement Lenders. (Brady, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5844</link><pubDate>Wed, 29 Sep 2010 00:00:00</pubDate></item><item><title>5843 - Affidavit/Declaration of Mailing Regarding "Order (I) Amendi</title><description>Affidavit/Declaration of Mailing Regarding "Order (I) Amending Certain Deadlines in (A) Discovery and Scheduling Order and (B) Solicitation Order, and (II) Approving Motion of Court-Appointed Examiner, Kenneth N. Klee, Esq., for Extension of Report Deadline". Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[4928]) (Baer, Herb)</description><link>https://dm.epiq11.com/case/TRB/dockets/5843</link><pubDate>Wed, 29 Sep 2010 00:00:00</pubDate></item><item><title>5842 - Application for Compensation of Thirteenth Monthly Applicati</title><description>Application for Compensation of Thirteenth Monthly Application of Zuckerman Spaeder LLP for Interim Allowance of Compensation and Reimbursement of Expenses for the period August 1, 2010 to August 31, 2010 Filed by Special Counsel to the Official Committee of Unsecured Creditors. Objections due by 10/19/2010. (Attachments: # (1) Notice # (2) Exhibit # (3) Certificate of Service) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/5842</link><pubDate>Wed, 29 Sep 2010 00:00:00</pubDate></item><item><title>5841 - Monthly Application for Compensation for Stuart Maue, Audito</title><description>Monthly Application for Compensation for Stuart Maue, Auditor, period: 8/1/2010 to 8/31/2010, fee: $88,587.50, expenses: $502.30. Filed by Stuart Maue. Objections due by 10/19/2010. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5841</link><pubDate>Wed, 29 Sep 2010 00:00:00</pubDate></item><item><title>5840 - Affidavit of Ordinary Course Professional Damon E. Dunn of F</title><description>Affidavit of Ordinary Course Professional Damon E. Dunn of Funkhouser Vegosen Liebman &amp; Dunn Ltd. (related document(s)[227]) Filed by Tribune Company. (Attachments: # (1) Exhibit 1) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5840</link><pubDate>Wed, 29 Sep 2010 00:00:00</pubDate></item><item><title>5839 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: WESTERN HIGH SCHOOL To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5839</link><pubDate>Wed, 29 Sep 2010 00:00:00</pubDate></item><item><title>5838 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: SUPREME SYSTEMS, INC. To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5838</link><pubDate>Wed, 29 Sep 2010 00:00:00</pubDate></item><item><title>5837 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: REVGEN CONSULTING LLC To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5837</link><pubDate>Wed, 29 Sep 2010 00:00:00</pubDate></item><item><title>5836 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: DONNER DIRECT To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5836</link><pubDate>Wed, 29 Sep 2010 00:00:00</pubDate></item><item><title>5835 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Dialcar Inc To Claims Recovery Group LLC. Filed by Claims Recovery Group LLC. (Axenrod, Allison)</description><link>https://dm.epiq11.com/case/TRB/dockets/5835</link><pubDate>Wed, 29 Sep 2010 00:00:00</pubDate></item><item><title>5834 - Monthly Application for Compensation of (Tenth) of Seyfarth </title><description>Monthly Application for Compensation of (Tenth) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period July 1, 2010 to July 31, 2010. Filed by Seyfarth Shaw LLP. Objections due by 10/18/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibit "A") (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5834</link><pubDate>Tue, 28 Sep 2010 00:00:00</pubDate></item><item><title>5833 - Monthly Application for Compensation of (Ninth) of Seyfarth </title><description>Monthly Application for Compensation of (Ninth) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period June 1, 2010 to June 30, 2010. Filed by Seyfarth Shaw LLP. Objections due by 10/18/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibit "A") (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5833</link><pubDate>Tue, 28 Sep 2010 00:00:00</pubDate></item><item><title>5832 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period August 2, 2010 through August 29, 2010 . Filed by Tribune Company. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5832</link><pubDate>Tue, 28 Sep 2010 00:00:00</pubDate></item><item><title>5831 - Mediators Certificate of Completion (NAL)</title><description>Mediators Certificate of Completion (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5831</link><pubDate>Tue, 28 Sep 2010 00:00:00</pubDate></item><item><title>5830 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period July 1, 2010 to July 31, 2010. Filed by McDermott Will &amp; Emery LLP. Objections due by 10/18/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibit "A") (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5830</link><pubDate>Tue, 28 Sep 2010 00:00:00</pubDate></item><item><title>5829 - Notice of Service (related document(s)[5823]) Filed by Step </title><description>Notice of Service (related document(s)[5823]) Filed by Step One Credit Agreement Lenders. (Attachments: # (1) Service List) (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/5829</link><pubDate>Tue, 28 Sep 2010 00:00:00</pubDate></item><item><title>5828 - Notice of Filing Fee(s) Due By Kevin Millen. Filing Fee Due </title><description>Notice of Filing Fee(s) Due By Kevin Millen. Filing Fee Due by 10/5/2010. (related document(s)[5556]) (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5828</link><pubDate>Tue, 28 Sep 2010 00:00:00</pubDate></item><item><title>5827 - Corrective Entry - "EIE", No address for recipient (related </title><description>Corrective Entry - "EIE", No address for recipient (related document(s)[5826]) (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5827</link><pubDate>Tue, 28 Sep 2010 00:00:00</pubDate></item><item><title>5826 - Notice of Filing Fee(s) Due By Kevin Millen. Filing Fee Due </title><description>Notice of Filing Fee(s) Due By Kevin Millen. Filing Fee Due by 10/5/2010. (related document(s)[5556]) (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5826</link><pubDate>Tue, 28 Sep 2010 00:00:00</pubDate></item><item><title>5825 - Affidavit/Declaration of Service (related document(s)[5820],</title><description>Affidavit/Declaration of Service (related document(s)[5820], [5821]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5825</link><pubDate>Tue, 28 Sep 2010 00:00:00</pubDate></item><item><title>5824 - Certificate of No Objection to Eighteenth Monthly Fee Applic</title><description>Certificate of No Objection to Eighteenth Monthly Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance Matters to the debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period July 1, 2010 Through July 31, 2010 (NO ORDER REQUIRED) (related document(s)[5554]) Filed by Reed Smith LLP. (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/5824</link><pubDate>Tue, 28 Sep 2010 00:00:00</pubDate></item><item><title>5823 - Objection to Confirmation of Plan Preliminary Objection Of C</title><description>Objection to Confirmation of Plan Preliminary Objection Of Certain Step One Lenders To The Disclosure Statement For Joint Plan Of Reorganization For Tribune Company And Its Subsidiaries Proposed By Oaktree Capital Management, L.P. And Angelo, Gordon &amp; Co., L.P. And The Accompanying Statement [5729, 5730] Filed by Step One Credit Agreement Lenders (related document(s)[5728]). (Butz, Daniel)</description><link>https://dm.epiq11.com/case/TRB/dockets/5823</link><pubDate>Mon, 27 Sep 2010 00:00:00</pubDate></item><item><title>5822 - Notice of Withdrawal of Transfer of Claim filed from DIALCAR</title><description>Notice of Withdrawal of Transfer of Claim filed from DIALCAR INC to DEBT ACQUISITION COMPANY OF AMERICA V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5822</link><pubDate>Mon, 27 Sep 2010 00:00:00</pubDate></item><item><title>5821 - Monthly Application for Compensation of and Reimbursement of</title><description>Monthly Application for Compensation of and Reimbursement of Expenses (Twentieth) for the period August 1, 2010 to August 31, 2010 Filed by AlixPartners, LLP. Objections due by 10/18/2020. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Alan D. Holtz) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/5821</link><pubDate>Mon, 27 Sep 2010 00:00:00</pubDate></item><item><title>5820 - Monthly Application for Compensation of and Reimbursement of</title><description>Monthly Application for Compensation of and Reimbursement of Expenses (Twentieth) for the period August 1, 2010 to August 31, 2010 Filed by Landis Rath &amp; Cobb LLP. Objections due by 10/18/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Adam G. Landis) (Landis, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/5820</link><pubDate>Mon, 27 Sep 2010 00:00:00</pubDate></item><item><title>5819 - Certificate of No Objection Regarding Docket No. 5622 (relat</title><description>Certificate of No Objection Regarding Docket No. 5622 (related document(s)[5622]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5819</link><pubDate>Mon, 27 Sep 2010 00:00:00</pubDate></item><item><title>5818 - Certificate of No Objection Regarding Docket No. 5621 (relat</title><description>Certificate of No Objection Regarding Docket No. 5621 (related document(s)[5621]) Filed by Tribune Company. (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5818</link><pubDate>Mon, 27 Sep 2010 00:00:00</pubDate></item><item><title>5817 - Monthly Application for Compensation of (Sixteenth) of Paul,</title><description>Monthly Application for Compensation of (Sixteenth) of Paul, Hastings, Janofsky &amp; Walker LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Special Counsel for General Real Estate and Related Matters for the period June 1, 2010 to August 31, 2010. Filed by Paul, Hastings, Janofsky &amp; Walker LLP. Objections due by 10/18/2010. (Attachments: # (1) Notice of Fee Application# (2) Newmarch Verification# (3) Exhibits A - B) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5817</link><pubDate>Mon, 27 Sep 2010 00:00:00</pubDate></item><item><title>5816 - Affidavit/Declaration of Service re: Order Denying In Part M</title><description>Affidavit/Declaration of Service re: Order Denying In Part Motion of Aurelius Capital Management, LP to Disqualify Chadbourne &amp; Parke, LLP (related document(s)[5810]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5816</link><pubDate>Mon, 27 Sep 2010 00:00:00</pubDate></item><item><title>5815 - Certificate of No Objection Regarding Monthly Application (r</title><description>Certificate of No Objection Regarding Monthly Application (related document(s)[5531]) Filed by Stuart Maue. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5815</link><pubDate>Mon, 27 Sep 2010 00:00:00</pubDate></item><item><title>5814 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Newsbag Inc To ASM Capital, L.P.. Filed by ASM Capital, L.P.. (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/5814</link><pubDate>Mon, 27 Sep 2010 00:00:00</pubDate></item><item><title>5813 - Application to Employ/Retain Sitrick And Company as Corporat</title><description>Application to Employ/Retain Sitrick And Company as Corporate Communications Consultants Nunc Pro Tunc to August 26, 2010 Filed by Tribune Company. Hearing scheduled for 10/22/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/15/2010. (Attachments: # (1) Notice of Application# (2) Exhibit "A" - Sitrick Declaration# (3) Exhibit "B" - Engagement Letter# (4) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5813</link><pubDate>Sat, 25 Sep 2010 00:00:00</pubDate></item><item><title>5812 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: S K I SUPPLY KIT INTERNATIONAL To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5812</link><pubDate>Fri, 24 Sep 2010 00:00:00</pubDate></item><item><title>5811 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: PRESS PHOTOGRAPHERS ASSOCIATION To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5811</link><pubDate>Fri, 24 Sep 2010 00:00:00</pubDate></item><item><title>5810 - Order Denying In Part Motion of Aurelius Capital Management,</title><description>Order Denying In Part Motion of Aurelius Capital Management, LP to Disqualify Chadbourne &amp; Parke, LLP (related document(s)[5669]) Signed on 9/24/2010. (ALC)</description><link>https://dm.epiq11.com/case/TRB/dockets/5810</link><pubDate>Fri, 24 Sep 2010 00:00:00</pubDate></item><item><title>5809 - Affidavit/Declaration of Mailing of Notice of Transfer of Cl</title><description>Affidavit/Declaration of Mailing of Notice of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(2) or (4) and Notice of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(1) or (3). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5725], [5750], [5753], [5755], [5757], [5758], [5759]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5809</link><pubDate>Fri, 24 Sep 2010 00:00:00</pubDate></item><item><title>5808 - Application to Employ/Retain Novack and Macey LLP as Special</title><description>Application to Employ/Retain Novack and Macey LLP as Special Counsel, Nunc Pro Tunc to August 26, 2010 Filed by Tribune Company. Hearing scheduled for 10/22/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/15/2010. (Attachments: # (1) Notice of Application# (2) Declaration of Stephen Novack# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5808</link><pubDate>Fri, 24 Sep 2010 00:00:00</pubDate></item><item><title>5807 - Monthly Application for Compensation of (Twentieth) of Alvar</title><description>Monthly Application for Compensation of (Twentieth) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period August 1, 2010 to August 31, 2010. Filed by Alvarez &amp; Marsal North America, LLC. Objections due by 10/14/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - F) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5807</link><pubDate>Fri, 24 Sep 2010 00:00:00</pubDate></item><item><title>5806 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Royalty Janitorial Inc To ASM Capital, L.P.. Filed by ASM Capital, L.P.. (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/5806</link><pubDate>Fri, 24 Sep 2010 00:00:00</pubDate></item><item><title>5805 - Certificate of Service (related document(s)[5697], [5698], [</title><description>Certificate of Service (related document(s)[5697], [5698], [5699], [5769]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/5805</link><pubDate>Fri, 24 Sep 2010 00:00:00</pubDate></item><item><title>5804 - Monthly Application for Compensation of (Fifteenth) of Dow L</title><description>Monthly Application for Compensation of (Fifteenth) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period August 1, 2010 to August 31, 2010. Filed by Dow Lohnes PLLC. Objections due by 10/14/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5804</link><pubDate>Fri, 24 Sep 2010 00:00:00</pubDate></item><item><title>5803 - Certification of Counsel Regarding Order Denying in Part Mot</title><description>Certification of Counsel Regarding Order Denying in Part Motion of Aurelius Capital Management, LP to Disqualify Chadbourne &amp; Parke LLP (related document(s)[5669], [5737], [5740], [5742], [5762], [5764], [5765], [5766], [5770], [5779]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A - Proposed Form of Order) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5803</link><pubDate>Fri, 24 Sep 2010 00:00:00</pubDate></item><item><title>5802 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: National Communications dba Kar Graphics LLC To ASM Capital III, L.P.. Filed by ASM Capital III, L.P.. (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/5802</link><pubDate>Fri, 24 Sep 2010 00:00:00</pubDate></item><item><title>5801 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: National Communications dba Kar Graphics LLC To ASM Capital III, L.P.. Filed by ASM Capital III, L.P.. (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/5801</link><pubDate>Fri, 24 Sep 2010 00:00:00</pubDate></item><item><title>5800 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Genco Entertainment Inc To ASM Capital III, L.P.. Filed by ASM Capital III, L.P.. (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/5800</link><pubDate>Fri, 24 Sep 2010 00:00:00</pubDate></item><item><title>5799 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blynn To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5799</link><pubDate>Thu, 23 Sep 2010 00:00:00</pubDate></item><item><title>5798 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Aero Transcriptions To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5798</link><pubDate>Thu, 23 Sep 2010 00:00:00</pubDate></item><item><title>5797 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Bonefish Grill To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5797</link><pubDate>Thu, 23 Sep 2010 00:00:00</pubDate></item><item><title>5796 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Veterinary Cancer Group To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5796</link><pubDate>Thu, 23 Sep 2010 00:00:00</pubDate></item><item><title>5795 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Flintridge Park Inc To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5795</link><pubDate>Thu, 23 Sep 2010 00:00:00</pubDate></item><item><title>5794 - Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5689], [5690]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5794</link><pubDate>Thu, 23 Sep 2010 00:00:00</pubDate></item><item><title>5793 - Certificate of No Objection Regarding Docket No. 5604 (relat</title><description>Certificate of No Objection Regarding Docket No. 5604 (related document(s)[5604]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5793</link><pubDate>Thu, 23 Sep 2010 00:00:00</pubDate></item><item><title>5792 - Certificate of No Objection Regarding Docket No. 5603 (relat</title><description>Certificate of No Objection Regarding Docket No. 5603 (related document(s)[5603]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5792</link><pubDate>Thu, 23 Sep 2010 00:00:00</pubDate></item><item><title>5791 - Certificate of No Objection Regarding Docket No. 5602 (relat</title><description>Certificate of No Objection Regarding Docket No. 5602 (related document(s)[5602]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5791</link><pubDate>Thu, 23 Sep 2010 00:00:00</pubDate></item><item><title>5790 - Minutes of Hearing held on: 09/22/2010 Subject:  Motion to D</title><description>Minutes of Hearing held on: 09/22/2010 Subject:  Motion to Disqualify.  (vCal Hearing ID (119896)). (NJH)</description><link>https://dm.epiq11.com/case/TRB/dockets/5790</link><pubDate>Wed, 22 Sep 2010 00:00:00</pubDate></item><item><title>5789 - Affidavit/Declaration of Mailing of Eleni Kossivas re: Order</title><description>Affidavit/Declaration of Mailing of Eleni Kossivas re: Order Denying (I) Motion of Ivan J. Bates for Relief from Automatic Stay and (II) Motion of Ivan J. Bates for an Order to Extend the Bar Date to File Claims Against the Debtors Estates. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5733]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5789</link><pubDate>Thu, 23 Sep 2010 00:00:00</pubDate></item><item><title>5788 - Hearing Held/Court Sign-In Sheet (related document(s)[5771])</title><description>Hearing Held/Court Sign-In Sheet (related document(s)[5771]). (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5788</link><pubDate>Wed, 22 Sep 2010 00:00:00</pubDate></item><item><title>5787 - BNC Certificate of Mailing.  (related document(s)[5731]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[5731]) Service Date 09/22/2010. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5787</link><pubDate>Wed, 22 Sep 2010 00:00:00</pubDate></item><item><title>5786 - Omnibus Objection to Claims (Debtors Thirty-Sixth Omnibus (S</title><description>Omnibus Objection to Claims (Debtors Thirty-Sixth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code and Bankruptcy Rules 3001, 3003, and 3007). Filed by Tribune Company. Hearing scheduled for 10/22/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/15/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibits B-F# (4) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5786</link><pubDate>Wed, 22 Sep 2010 00:00:00</pubDate></item><item><title>5785 - Certificate of No Objection Regarding Docket No. 5561 (relat</title><description>Certificate of No Objection Regarding Docket No. 5561 (related document(s)[5561]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5785</link><pubDate>Wed, 22 Sep 2010 00:00:00</pubDate></item><item><title>5784 - Notice of Hearing on Monthly Fee Requests and Quarterly Fee </title><description>Notice of Hearing on Monthly Fee Requests and Quarterly Fee Application Requests for the Third Interim Fee Period. Filed by Tribune Company. Hearing scheduled for 10/22/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5784</link><pubDate>Wed, 22 Sep 2010 00:00:00</pubDate></item><item><title>5783 - Certificate of No Objection Regarding Third Monthly Fee Appl</title><description>Certificate of No Objection Regarding Third Monthly Fee Application of Saul Ewing LLP, Counsel to Kenneth N. Klee, Esq., the Examiner, for Allowance of Compensation and Reimbursement of Expenses for the Period July 1, 2010 through July 31, 2010 (related document(s)[5559], [5560]) Filed by Kenneth N. Klee. (Attachments: # (1) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5783</link><pubDate>Wed, 22 Sep 2010 00:00:00</pubDate></item><item><title>5782 - Statement of Professionals Compensation (Statement of Fees a</title><description>Statement of Professionals Compensation (Statement of Fees and Expenses Paid to Ordinary Course Professionals for Services Rendered [March 1, 2010 - May 31, 2010]). Filed by Tribune Company. (Attachments: # (1) Exhibit "A"# (2) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5782</link><pubDate>Wed, 22 Sep 2010 00:00:00</pubDate></item><item><title>5781 - Certification of Counsel Regarding Protocol for Committee Pr</title><description>Certification of Counsel Regarding Protocol for Committee Professionals Participation in Mediation (related document(s)[5761]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A) (Landis, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/5781</link><pubDate>Wed, 22 Sep 2010 00:00:00</pubDate></item><item><title>5780 - Notice of Docketing Record on Appeal to District Court. Civi</title><description>Notice of Docketing Record on Appeal to District Court. Civil Action Number: 10-798; BAP Number: 10-81 (related document(s)[5736]) (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5780</link><pubDate>Tue, 21 Sep 2010 00:00:00</pubDate></item><item><title>5779 - Reply in Support of Motion of Aurelius Capital Management, L</title><description>Reply in Support of Motion of Aurelius Capital Management, LP to Disqualify Chadbourne &amp; Parke LLP from Acting on Behalf of the Official Committee of Unsecured Creditors in Matters in Which it Has Conflicts of Interest (related document(s)[5669], [5737], [5740], [5742], [5761], [5762], [5764], [5765], [5766], [5770]) Filed by Aurelius Capital Management, LP (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/5779</link><pubDate>Wed, 22 Sep 2010 00:00:00</pubDate></item><item><title>5778 - Affidavit/Declaration of Mailing of Diane Streany. Filed by </title><description>Affidavit/Declaration of Mailing of Diane Streany. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5761], [5771]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5778</link><pubDate>Tue, 21 Sep 2010 00:00:00</pubDate></item><item><title>5777 - Affidavit/Declaration of Mailing of Diane Streany re: Appell</title><description>Affidavit/Declaration of Mailing of Diane Streany re: Appellee Designation of Additional Items for Inclusion in Record of Appeal (Debtors/Appellees Counter-Statement of Issues Presented and Designation of Additional Items to be Included in the Record on Appeal Filed by Pro Se Appellant Kevin Millen). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5674]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5777</link><pubDate>Tue, 21 Sep 2010 00:00:00</pubDate></item><item><title>5776 - Affidavit/Declaration of Mailing of Notice of Transfer of Cl</title><description>Affidavit/Declaration of Mailing of Notice of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(2) or (4) and Notice of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(1) or (3). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5653], [5654], [5655], [5660], [5661], [5663], [5685], [5686], [5687], [5688], [5700]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5776</link><pubDate>Tue, 21 Sep 2010 00:00:00</pubDate></item><item><title>5775 - Affidavit of Ordinary Course Professional Thomas K. Maurer, </title><description>Affidavit of Ordinary Course Professional Thomas K. Maurer, Esq. of Foley &amp; Lardner LLP (related document(s)[227]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5775</link><pubDate>Tue, 21 Sep 2010 00:00:00</pubDate></item><item><title>5774 - Affidavit/Declaration of Service (related document(s)[5762],</title><description>Affidavit/Declaration of Service (related document(s)[5762], [5764]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5774</link><pubDate>Tue, 21 Sep 2010 00:00:00</pubDate></item><item><title>5773 - Affidavit/Declaration of Service (related document(s)[5737],</title><description>Affidavit/Declaration of Service (related document(s)[5737], [5738]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5773</link><pubDate>Tue, 21 Sep 2010 00:00:00</pubDate></item><item><title>5772 - Affidavit/Declaration of Service (related document(s)[5766])</title><description>Affidavit/Declaration of Service (related document(s)[5766]) Filed by Washington-Baltimore Newspaper Guild, Local 32035, TNG-CWA. (Simon, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/5772</link><pubDate>Tue, 21 Sep 2010 00:00:00</pubDate></item><item><title>5771 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[5734]) Filed by Tribune Company. Hearing scheduled for 9/22/2010 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5771</link><pubDate>Tue, 21 Sep 2010 00:00:00</pubDate></item><item><title>5770 - Joinder OF WILLIAM A. NIESE, A MEMBER OF THE OFFICIAL COMMIT</title><description>Joinder OF WILLIAM A. NIESE, A MEMBER OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS AND A REPRESENTIVE OF THE TM RETIREES, TO THE OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO MOTION OF AURELIUS CAPITAL MANAGEMENT TO DISQUALIFY CHADBOURNE PARK, LLC FROM ACTING ON BEHALF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (related document(s)[5669]) Filed by The Retirement Claimants. (Attachments: # (1) Certificate of Service # (2) Service List) (Hiller, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/5770</link><pubDate>Tue, 21 Sep 2010 00:00:00</pubDate></item><item><title>5769 - Amended Notice of Hearing (related document(s)[3281], [5699]</title><description>Amended Notice of Hearing (related document(s)[3281], [5699]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. Hearing scheduled for 10/22/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., Wilmington, DE. (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/5769</link><pubDate>Tue, 21 Sep 2010 00:00:00</pubDate></item><item><title>5768 - Certificate of Service for PBGCs Joinder (related document(s</title><description>Certificate of Service for PBGCs Joinder (related document(s)[5765]) Filed by Pension Benefit Guaranty Corporation. (Anderson, Frank)</description><link>https://dm.epiq11.com/case/TRB/dockets/5768</link><pubDate>Tue, 21 Sep 2010 00:00:00</pubDate></item><item><title>5767 - Minutes of Hearing held on: 09/15/2010 Subject:  Omnibus and</title><description>Minutes of Hearing held on: 09/15/2010 Subject:  Omnibus and Plan amendment and procedures motion.  (vCal Hearing ID (116163)). (NJH)</description><link>https://dm.epiq11.com/case/TRB/dockets/5767</link><pubDate>Wed, 15 Sep 2010 00:00:00</pubDate></item><item><title>5766 - Joinder Statement of Committee Member Washington-Baltimore N</title><description>Joinder Statement of Committee Member Washington-Baltimore Newspaper Guild in Support of Objection of Official Committee of Unsecured Creditors to Motion of Aurelius Capital Management, LP to Disqualify Chadbourne &amp; Parke LLP from Acting of Behalf of the Official Committee of Unsecured Creditors in Matters in which it has Conflicts of Interest (related document(s)[5669]) Filed by Washington-Baltimore Newspaper Guild, Local 32035, TNG-CWA. (Simon, Christopher)</description><link>https://dm.epiq11.com/case/TRB/dockets/5766</link><pubDate>Tue, 21 Sep 2010 00:00:00</pubDate></item><item><title>5765 - Response //PBGCS Joinder to the Official Committee of Unsecu</title><description>Response //PBGCS Joinder to the Official Committee of Unsecured Creditors Objection to the aurelius Capital Management, LP Motion to Disqualify ChadBourne &amp; Parke LLP Filed by Pension Benefit Guaranty Corporation (related document(s)[5737], [5669]). (Anderson, Frank)</description><link>https://dm.epiq11.com/case/TRB/dockets/5765</link><pubDate>Tue, 21 Sep 2010 00:00:00</pubDate></item><item><title>5764 - Reply to the Response of Deutsche Bank Trust Company America</title><description>Reply to the Response of Deutsche Bank Trust Company Americas and the Joinder of Wilmington Trust Company to the Motion of Aurelius Capital Management, LP to Disqualify Chadbourne &amp; Parke LLP from Acting on Behalf of the Official Committee of Unsecured Creditors in Matters in Which it Has Conflicts of Interest (related document(s)[5669], [5740], [5742]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5764</link><pubDate>Tue, 21 Sep 2010 00:00:00</pubDate></item><item><title>5763 - Notice of Appearance Filed by Citicorp North America, Inc. a</title><description>Notice of Appearance Filed by Citicorp North America, Inc. and Citigroup Global Markets, Inc.. (Christensen, Joseph)</description><link>https://dm.epiq11.com/case/TRB/dockets/5763</link><pubDate>Tue, 21 Sep 2010 00:00:00</pubDate></item><item><title>5762 - Joinder to Objection of the Official Committee of Unsecured </title><description>Joinder to Objection of the Official Committee of Unsecured Creditors to Motion of Aurelius Capital Management, LP to Disqualify Chadbourne &amp; Parke LLP from Acting on Behalf of the Official Committee of Unsecured Creditors in Matters in Which it Has Conflicts of Interest (related document(s)[5669], [5737]) Filed by Warner Bros. Television Distribution, Inc.. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5762</link><pubDate>Tue, 21 Sep 2010 00:00:00</pubDate></item><item><title>5761 - Order Regarding Motion of Aurelius Capital Management, LP to</title><description>Order Regarding Motion of Aurelius Capital Management, LP to Disqualify Chadbourne &amp; Park LLP from Acting on Behalf of the Official Committee of Unsecured Creditors in Matters in Which it Has Coflicts of Interest (related document(s)[5669]) Order Signed on 9/21/2010. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5761</link><pubDate>Tue, 21 Sep 2010 00:00:00</pubDate></item><item><title>5760 - Status Report Regarding Adversary Proceeding No. 10-50732 Fi</title><description>Status Report Regarding Adversary Proceeding No. 10-50732 Filed by Wilmington Trust Company. (Lemisch, Raymond)</description><link>https://dm.epiq11.com/case/TRB/dockets/5760</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5759 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Hamilton Circulation Supplies To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5759</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5758 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Hamilton Circulation Supplies To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5758</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5757 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Hamilton Circulation Supplies To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5757</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5756 - Withdrawal of Claim(s): State of CT claim no. 4147. Filed by</title><description>Withdrawal of Claim(s): State of CT claim no. 4147. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5756</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5755 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Delta Bulk Transport To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5755</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5754 - Withdrawal of Claim(s): State of CT claim no. 4146. Filed by</title><description>Withdrawal of Claim(s): State of CT claim no. 4146. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5754</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5753 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Communities In Schools To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5753</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5752 - Withdrawal of Claim(s): State of CT claim no. 4145. Filed by</title><description>Withdrawal of Claim(s): State of CT claim no. 4145. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5752</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5751 - Withdrawal of Claim(s): State of CT claim no. 4143. Filed by</title><description>Withdrawal of Claim(s): State of CT claim no. 4143. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5751</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5750 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Akademic Foundation Inc To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5750</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5749 - Withdrawal of Claim(s): State of CT claim no. 4142. Filed by</title><description>Withdrawal of Claim(s): State of CT claim no. 4142. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5749</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5748 - Withdrawal of Claim(s): State of CT claim no. 4141. Filed by</title><description>Withdrawal of Claim(s): State of CT claim no. 4141. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5748</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5747 - Withdrawal of Claim(s): State of CT claim no. 4140. Filed by</title><description>Withdrawal of Claim(s): State of CT claim no. 4140. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5747</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5746 - Withdrawal of Claim(s): State of CT claim no. 4139. Filed by</title><description>Withdrawal of Claim(s): State of CT claim no. 4139. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5746</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5745 - Withdrawal of Claim(s): State of CT claim no. 4138. Filed by</title><description>Withdrawal of Claim(s): State of CT claim no. 4138. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5745</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5744 - Withdrawal of Claim(s): State of CT claim no. 4099. Filed by</title><description>Withdrawal of Claim(s): State of CT claim no. 4099. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5744</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5743 - Withdrawal of Claim(s): State of CT claim no. 4098. Filed by</title><description>Withdrawal of Claim(s): State of CT claim no. 4098. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5743</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5742 - Joinder to Motion of Aurelius Capital Management, LP to Disq</title><description>Joinder to Motion of Aurelius Capital Management, LP to Disqualify Chadbourne &amp; Parke LLP from Acting on Behalf of the Official Committee of Unsecured Creditors in Matters in Which it Has Conflicts of Interest (related document(s)[5669]) Filed by Wilmington Trust Company. (Attachments: # (1) Certificate of Service) (Lemisch, Raymond)</description><link>https://dm.epiq11.com/case/TRB/dockets/5742</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5741 - Notice of Substitution of Counsel (Substitution of Attorney)</title><description>Notice of Substitution of Counsel (Substitution of Attorney) Filed by Oracle USA, Inc.. (Attachments: # (1) Certificate of Service # (2) Service List) (Huggett, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/5741</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5740 - Response of Deutsche Bank Trust Company Americas, Indenture </title><description>Response of Deutsche Bank Trust Company Americas, Indenture Trustee Under the 1992 Indenture, the 1995 Indenture and the 1997 Indenture to the Motion Aurelius Capital Management, LP of to Disqualify Chadbourne &amp; Parke LLP from Acting on Behalf of the Official Committee of Unsecured Creditors in Matters in Which it Has Conflicts of Interest (related document(s)[5669]) Filed by Deutsche Bank Trust Company Americas (Attachments: # (1) Certificate of Service) (Mayer, Katharine)</description><link>https://dm.epiq11.com/case/TRB/dockets/5740</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5739 - Rule 2019 Statement - Seventh Amended Joint Verified Stateme</title><description>Rule 2019 Statement - Seventh Amended Joint Verified Statement of Representation of More than One Creditor by Henigan Bennett &amp; Dorman LLP and Young Conaway Stargatt &amp; Taylor, LLP Filed by Credit Agreement Lenders. (Brady, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5739</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5738 - Objection to Aurelius Sealing Motions (related document(s)[5</title><description>Objection to Aurelius Sealing Motions (related document(s)[5671], [5681]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5738</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5737 - Objection to Motion of Aurelius Capital Management, LP to Di</title><description>Objection to Motion of Aurelius Capital Management, LP to Disqualify Chadbourne &amp; Parke LLP from Acting on Behalf of the Official Committee of Unsecured Creditors in Matters in Which it Has Conflicts of Interest (related document(s)[5669]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5737</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5736 - Transmittal of Record on Appeal to DC District Court. BAP #1</title><description>Transmittal of Record on Appeal to DC District Court. BAP #10-81 (related document(s)[5556]). (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5736</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5735 - Examiners Report For Lazard Freres &amp; Co., LLC Third Interim </title><description>Examiners Report For Lazard Freres &amp; Co., LLC Third Interim Fee Application Filed by Stuart Maue. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5735</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5734 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 9/22/2010 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5734</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5733 - Order Denying (I) Motion of Ivan J. Bates for Relief from Au</title><description>Order Denying (I) Motion of Ivan J. Bates for Relief from Automatic Stay and (II) Motion of Ivan J. Bates for an Order to Extend the Bar Date to File Claims Against the Debtors Estates (related document(s)[4725], [4951], [4952], [5485], [5641], [5642], [5724]) Order Signed on 9/20/2010. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5733</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5732 - Affidavit/Declaration of Mailing of Panagiota Manatakis re O</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis re Order Authorizing the Retention of Jones Day as Special Counsel for the Special Committee of Tribune Companys Board of Directors Nunc Pro Tunc to August 22, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5704]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5732</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5731 - Transcript regarding Hearing Held 9/15/2010 RE: Omnibus/Plan</title><description>Transcript regarding Hearing Held 9/15/2010 RE: Omnibus/Plan Amendment/Procedures Motion. Remote electronic access to the transcript is restricted until 12/20/2010. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [5666]). Notice of Intent to Request Redaction Deadline Due By 9/27/2010. Redaction Request Due By 10/12/2010. Redacted Transcript Submission Due By 10/21/2010. Transcript access will be restricted through 12/20/2010. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/5731</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>5730 - Exhibit(s) Statement of Certain Credit Agreement Lenders Reg</title><description>Exhibit(s) Statement of Certain Credit Agreement Lenders Regarding Filing of Alternative Plan of Reorganization (related document(s)[5728], [5729]) Filed by Angelo, Gordon &amp; Co., Oaktree Capital Management, L.P.. (Brady, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5730</link><pubDate>Fri, 17 Sep 2010 00:00:00</pubDate></item><item><title>5729 - Disclosure Statement for Joint Plan of Reorganization for Tr</title><description>Disclosure Statement for Joint Plan of Reorganization for Tribune Company and its Subsidiaries (related document(s)[5728]) Filed by Angelo, Gordon &amp; Co., Oaktree Capital Management, L.P. (Attachments: # (1) Exhibit) (Brady, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5729</link><pubDate>Fri, 17 Sep 2010 00:00:00</pubDate></item><item><title>5728 - Chapter 11 Plan of Reorganization for Tribune Company and it</title><description>Chapter 11 Plan of Reorganization for Tribune Company and its Subsidiaries Filed by Oaktree Capital Management, L.P., Angelo, Gordon &amp; Co. (Brady, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5728</link><pubDate>Fri, 17 Sep 2010 00:00:00</pubDate></item><item><title>5727 - Examiners Report For Alvarez &amp; Marsal North America, LLC Fou</title><description>Examiners Report For Alvarez &amp; Marsal North America, LLC Fourth Interim Fee Application Filed by Stuart Maue. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5727</link><pubDate>Fri, 17 Sep 2010 00:00:00</pubDate></item><item><title>5726 - Interim Application for Compensation of 5th Quarterly Fee Ap</title><description>Interim Application for Compensation of 5th Quarterly Fee Application for the period March 1, 2010 to May 31, 2010 Filed by Stuart Maue. Objections due by 10/7/2010. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5726</link><pubDate>Fri, 17 Sep 2010 00:00:00</pubDate></item><item><title>5725 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: ABM Security To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5725</link><pubDate>Fri, 17 Sep 2010 00:00:00</pubDate></item><item><title>5724 - Certification of Counsel With Respect to Order Denying (I) M</title><description>Certification of Counsel With Respect to Order Denying (I) Motion of Ivan J. Bates for Relief from Automatic Stay Under Section 362 of the Bankruptcy Code and (II) Motion of Ivan J. Bates for an Order to Extend the Bar Date to File Claims Against the Debtors Estates (related document(s)[4725], [4951], [4952], [5485], [5641], [5642]) Filed by Tribune Company. (Attachments: # (1) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5724</link><pubDate>Fri, 17 Sep 2010 00:00:00</pubDate></item><item><title>5723 - Notice of Hearing on Final Fee Application of LECG LLC (rela</title><description>Notice of Hearing on Final Fee Application of LECG LLC (related document(s)[5722]) Filed by Kenneth N. Klee. Hearing scheduled for 10/22/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/6/2010. (Attachments: # (1) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5723</link><pubDate>Thu, 16 Sep 2010 00:00:00</pubDate></item><item><title>5722 - Final Application for Compensation of LECG, LLC, as Financia</title><description>Final Application for Compensation of LECG, LLC, as Financial Advisors to the Examiner for the period April 30, 2010 to August 20, 2010 Filed by LECG, LLC. Hearing scheduled for 10/22/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/6/2010. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E# (6) Exhibit F# (7) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5722</link><pubDate>Thu, 16 Sep 2010 00:00:00</pubDate></item><item><title>5721 - Affidavit/Declaration of Service (related document(s)[5714],</title><description>Affidavit/Declaration of Service (related document(s)[5714], [5715], [5717], [5718], [5720]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/5721</link><pubDate>Thu, 16 Sep 2010 00:00:00</pubDate></item><item><title>5720 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Nineteenth) for the period July 1, 2010 to July 31, 2010 (related document(s)[5508]) Filed by Landis Rath &amp; Cobb LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/5720</link><pubDate>Thu, 16 Sep 2010 00:00:00</pubDate></item><item><title>5719 - Certificate of No Objection Regarding Fourth Monthly Applica</title><description>Certificate of No Objection Regarding Fourth Monthly Application for Compensation and Reimbursement of Expenses of Kenneth N. Klee, the Examiner, for the Period July 1, 2010 through July 31, 2010 (related document(s)[5522], [5524]) Filed by Kenneth N. Klee. (Attachments: # (1) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5719</link><pubDate>Thu, 16 Sep 2010 00:00:00</pubDate></item><item><title>5718 - Certificate of No Objection re: Monthly Application (Twelfth</title><description>Certificate of No Objection re: Monthly Application (Twelfth) for Compensation and Reimbursement of Committee Members Expenses for the period July 1, 2010 to July 31, 2010 (related document(s)[5506]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/5718</link><pubDate>Thu, 16 Sep 2010 00:00:00</pubDate></item><item><title>5717 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Nineteenth) for the period July 1, 2010 to July 31, 2010 (related document(s)[5505]) Filed by Moelis &amp; Company LLC. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/5717</link><pubDate>Thu, 16 Sep 2010 00:00:00</pubDate></item><item><title>5716 - Certificate of No Objection Regarding Fourth Monthly Applica</title><description>Certificate of No Objection Regarding Fourth Monthly Application for Compensation and Reimbursement of Expenses of Klee, Tuchin, Bogdanoff &amp; Stern LLP, as Counsel to Kenneth N. Klee, the Examiner, for the Period July 1, 2010 through July 31, 2010 (related document(s)[5526], [5527]) Filed by Kenneth N. Klee. (Attachments: # (1) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5716</link><pubDate>Thu, 16 Sep 2010 00:00:00</pubDate></item><item><title>5715 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Nineteenth) for the period July 1, 2010 to July 31, 2010 (related document(s)[5504]) Filed by AlixPartners, LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/5715</link><pubDate>Thu, 16 Sep 2010 00:00:00</pubDate></item><item><title>5714 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Nineteenth) for the period July 1, 2010 to July 31, 2010 (related document(s)[5502]) Filed by Chadbourne &amp; Parke LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/5714</link><pubDate>Thu, 16 Sep 2010 00:00:00</pubDate></item><item><title>5713 - Withdrawal of Claim (Administrative) filed on June 11, 2010 </title><description>Withdrawal of Claim (Administrative) filed on June 11, 2010 in the amount of $27,594.61. Filed by San Bernardino Tax Collector. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5713</link><pubDate>Wed, 15 Sep 2010 00:00:00</pubDate></item><item><title>5712 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 09/17/2010 to 10/01/2010. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717) 233-6664. (SG)</description><link>https://dm.epiq11.com/case/TRB/dockets/5712</link><pubDate>Thu, 16 Sep 2010 00:00:00</pubDate></item><item><title>5711 - Withdrawal of Claim filed on June 1, 2009, in the amount of </title><description>Withdrawal of Claim filed on June 1, 2009, in the amount of $29,138.79. Filed by San Bernardino Tax Collector. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5711</link><pubDate>Tue, 14 Sep 2010 00:00:00</pubDate></item><item><title>5710 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 8/30/2010 to 9/17/2010. To obtain a copy of a transcript contact the transcriber Diaz Data Service. Telephone number (717)233-6664.   (GM)</description><link>https://dm.epiq11.com/case/TRB/dockets/5710</link><pubDate>Thu, 16 Sep 2010 00:00:00</pubDate></item><item><title>5709 - Notice of Hearing regarding [Redacted] Motion for the Appoin</title><description>Notice of Hearing regarding [Redacted] Motion for the Appointment of a Chapter 11 Trustee Filed by Aurelius Capital Management, LP. Hearing scheduled for 10/22/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/15/2010. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/5709</link><pubDate>Wed, 15 Sep 2010 00:00:00</pubDate></item><item><title>5708 - Notice of Hearing regarding Motion to Disqualify Chadbourne </title><description>Notice of Hearing regarding Motion to Disqualify Chadbourne &amp; Parke From Acting on Behalf of the Official Committee of Unsecured Creditors in Matters in Which it has Conflicts of Interest Filed by Aurelius Capital Management, LP. Hearing scheduled for 9/22/2010 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/20/2010. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/5708</link><pubDate>Wed, 15 Sep 2010 00:00:00</pubDate></item><item><title>5707 - Notice of Hearing regarding Motion Regarding Filing Under Se</title><description>Notice of Hearing regarding Motion Regarding Filing Under Seal of Redacted Portion of Motion to Disqualify Chadbourne &amp; Parke LLP From Acting on Behalf of the Official Committee of Unsecured Creditors in Matters in Which it has Conflicts of Interest (related document(s)[5702]) Filed by Aurelius Capital Management, LP. Hearing scheduled for 9/22/2010 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/20/2010. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/5707</link><pubDate>Wed, 15 Sep 2010 00:00:00</pubDate></item><item><title>5706 - Certificate of No Objection Regarding Docket No. 5476 (relat</title><description>Certificate of No Objection Regarding Docket No. 5476 (related document(s)[5476]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5706</link><pubDate>Wed, 15 Sep 2010 00:00:00</pubDate></item><item><title>5705 - Hearing Held/Court Sign-In Sheet  (related document(s)[5666]</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[5666]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/5705</link><pubDate>Wed, 15 Sep 2010 00:00:00</pubDate></item><item><title>5704 - Order Authorizing the Retention of Jones Day as Special Coun</title><description>Order Authorizing the Retention of Jones Day as Special Counsel for the Special Committee of Tribune Companys Board of Directors Nunc Pro Tunc to August 22, 2010. (related document(s)[5562]) Order  Signed on 9/15/2010. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/5704</link><pubDate>Wed, 15 Sep 2010 00:00:00</pubDate></item><item><title>5703 - Order (WITH REVISIONS MADE BY THE COURT) regarding Expedited</title><description>Order (WITH REVISIONS MADE BY THE COURT) regarding Expedited Motion to Schedule Hearing to Consider (I) Motion for the Appointment of a Chapter 11 Trustee and (II)Motion Regarding Filing Under Seal of Redacted Portion of the Motion for the Appointment of a Chapter 11 Trustee. (related document(s)[5681], [5682]) Order  Signed on 9/15/2010. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/5703</link><pubDate>Wed, 15 Sep 2010 00:00:00</pubDate></item><item><title>5702 - Order Emergency Motion to Shorten Notice and For Expedited C</title><description>Order Emergency Motion to Shorten Notice and For Expedited Consideration of Motion Regarding Filing Under Seal of Redacted Portions of Motion of Aurelius Capital Management, LP to Disqualify Chadbourne &amp; Parke LLP From Acting on Behalf of the Official Committee of Unsecured Creditors in Matters in Which it Has a Conflict of Interest. (related document(s)[5672]) Order  Signed on 9/15/2010. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/5702</link><pubDate>Wed, 15 Sep 2010 00:00:00</pubDate></item><item><title>5701 - Order Granting Emergency Motion to Shorten Notice and for Ex</title><description>Order Granting Emergency Motion to Shorten Notice and for Expedited Consideration of Motion to Disqualify Chadbourne &amp; Parke LLP from Acting on Behalf of the Official Committee of Unsecured Creditors in Matters in Which it Has Conflicts of Interest. (related document(s)[5670]) Order  Signed on 9/15/2010. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/5701</link><pubDate>Wed, 15 Sep 2010 00:00:00</pubDate></item><item><title>5700 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Brandow &amp; Johnston Associates To ASM Capital III, L.P.. Filed by ASM Capital III, L.P.. (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/5700</link><pubDate>Wed, 15 Sep 2010 00:00:00</pubDate></item><item><title>5699 - Motion to Authorize -- Motion of the Official Committee of U</title><description>Motion to Authorize -- Motion of the Official Committee of Unsecured Creditors for Entry of Order Authorizing Filing of Unredacted Exhibit Under Seal Filed by Special Counsel to the Official Committee of Unsecured Creditors. Hearing scheduled for 10/22/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/15/2010. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/5699</link><pubDate>Tue, 14 Sep 2010 00:00:00</pubDate></item><item><title>5698 - Motion to Amend -- Supplement to Motion of the Official Comm</title><description>Motion to Amend -- Supplement to Motion of the Official Committee of Unsecured Creditors for Entry of an Order Granting Leave, Standing and Authority to Commence, Prosecute and Settle Claims and Counterclaims of the Debtors Estates (related document(s)[3281]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. Hearing scheduled for 10/22/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Exhibit A# (2) Exhibit B) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/5698</link><pubDate>Tue, 14 Sep 2010 00:00:00</pubDate></item><item><title>5697 - Notice of Hearing to Counsel for the Debtors, Office of the </title><description>Notice of Hearing to Counsel for the Debtors, Office of the United States Trustee Parties on the Rule 2002 Service List (related document(s)[3281]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. Hearing scheduled for 10/22/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/5697</link><pubDate>Tue, 14 Sep 2010 00:00:00</pubDate></item><item><title>5696 - Examiners Report For Moelis &amp; Company LLC Fifth Interim Fee </title><description>Examiners Report For Moelis &amp; Company LLC Fifth Interim Fee Application Filed by Stuart Maue. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5696</link><pubDate>Tue, 14 Sep 2010 00:00:00</pubDate></item><item><title>5695 - Examiners Report For Moelis &amp; Company LLC Fourth Interim Fee</title><description>Examiners Report For Moelis &amp; Company LLC Fourth Interim Fee Application Filed by Stuart Maue. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5695</link><pubDate>Tue, 14 Sep 2010 00:00:00</pubDate></item><item><title>5694 - Examiners Report For Moelis &amp; Company LLC Third Interim Fee </title><description>Examiners Report For Moelis &amp; Company LLC Third Interim Fee Application Filed by Stuart Maue. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5694</link><pubDate>Tue, 14 Sep 2010 00:00:00</pubDate></item><item><title>5693 - Certificate of No Objection Regarding Docket No. 5463 (relat</title><description>Certificate of No Objection Regarding Docket No. 5463 (related document(s)[5463]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5693</link><pubDate>Tue, 14 Sep 2010 00:00:00</pubDate></item><item><title>5692 - Certificate of No Objection Regarding Docket No. 5329 (relat</title><description>Certificate of No Objection Regarding Docket No. 5329 (related document(s)[5329]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5692</link><pubDate>Tue, 14 Sep 2010 00:00:00</pubDate></item><item><title>5691 - Certificate of No Objection Regarding Docket No. 5293 (relat</title><description>Certificate of No Objection Regarding Docket No. 5293 (related document(s)[5293]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5691</link><pubDate>Tue, 14 Sep 2010 00:00:00</pubDate></item><item><title>5690 - Order Granting First and Final Application of Day Pitney LLP</title><description>Order Granting First and Final Application of Day Pitney LLP for Compensation and Reimbursement of Expenses for the Period from October 13, 2009 through January 29, 2010 (related document(s)[5278], [5635], [5659]) Order Signed on 9/14/2010. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5690</link><pubDate>Tue, 14 Sep 2010 00:00:00</pubDate></item><item><title>5689 - Order Sustaining Debtors Thirty-Fifth Omnibus (Non-Substanti</title><description>Order Sustaining Debtors Thirty-Fifth Omnibus (Non-Substantive) Objection to Claims (related document(s)[5148], [5592], [5611], [5620]) Order  Signed on 9/14/2010. (Attachments: # (1) Exhibits A-F) (MEB)</description><link>https://dm.epiq11.com/case/TRB/dockets/5689</link><pubDate>Tue, 14 Sep 2010 00:00:00</pubDate></item><item><title>5688 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Gilchrist Features To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5688</link><pubDate>Tue, 14 Sep 2010 00:00:00</pubDate></item><item><title>5687 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: FMP Direct Inc To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5687</link><pubDate>Tue, 14 Sep 2010 00:00:00</pubDate></item><item><title>5686 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Dialcar Inc To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5686</link><pubDate>Tue, 14 Sep 2010 00:00:00</pubDate></item><item><title>5685 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: First Allied Corp To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5685</link><pubDate>Tue, 14 Sep 2010 00:00:00</pubDate></item><item><title>5684 - Notice of Appearance and Request for Notices and Papers File</title><description>Notice of Appearance and Request for Notices and Papers Filed by CCI Europe A/S. (Attachments: # (1) Certificate of Service) (Skomorucha, Karen)</description><link>https://dm.epiq11.com/case/TRB/dockets/5684</link><pubDate>Tue, 14 Sep 2010 00:00:00</pubDate></item><item><title>5683 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5657], [5658]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5683</link><pubDate>Tue, 14 Sep 2010 00:00:00</pubDate></item><item><title>5682 - Motion to Approve //Expedited Motion to Schedule Hearing to </title><description>Motion to Approve //Expedited Motion to Schedule Hearing to Consider (I) Motion for the Appointment of a Chapter 11 Trustee and (II)Motion Regarding Filing Under Seal of Redacted Portion of the Motion for the Appointment of a Chapter 11 Trustee Filed by Aurelius Capital Management, LP. (Attachments: # (1) Exhibit A- Proposed Order# (2) Certificate of Service) (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/5682</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>5681 - Motion to File Under Seal//Motion Regarding Filing Under Sea</title><description>Motion to File Under Seal//Motion Regarding Filing Under Seal of Redacted Portion of the Motion for the Appointment of a Chapter 11 Trustee (related document(s)[5680]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/5681</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>5680 - Motion for Appointment of Chapter 11 Trustee [Redacted] File</title><description>Motion for Appointment of Chapter 11 Trustee [Redacted] Filed by Aurelius Capital Management, LP. (Attachments: # (1) Exhibit A# (2) Proposed Form of Order # (3) Certificate of Service) (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/5680</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>5679 - Withdrawal of Claim(s): State of MI claim no. 6631. Filed by</title><description>Withdrawal of Claim(s): State of MI claim no. 6631. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5679</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>5678 - Withdrawal of Claim(s): State of MI claim no. 6630. Filed by</title><description>Withdrawal of Claim(s): State of MI claim no. 6630. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5678</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>5677 - Withdrawal of Claim(s): State of MI claim no. 6629. Filed by</title><description>Withdrawal of Claim(s): State of MI claim no. 6629. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5677</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>5676 - Affidavit/Declaration of Service (i) Motion for Entry of Ord</title><description>Affidavit/Declaration of Service (i) Motion for Entry of Order Authorizing Filing of Exhibit Under Seal and (ii)Motion for Entry of Order Granting Leave, Standing and Authority to Commence, Prosecute and Settle Certain Claims of the Debtors Estates (related document(s)[5667], [5668]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Butcher, Rebecca)</description><link>https://dm.epiq11.com/case/TRB/dockets/5676</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>5675 - Affidavit/Declaration of Service of Pauline Z. Ratkowiak (re</title><description>Affidavit/Declaration of Service of Pauline Z. Ratkowiak (related document(s)[5666]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5675</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>5674 - Appellee Designation of Additional Items for Inclusion in Re</title><description>Appellee Designation of Additional Items for Inclusion in Record of Appeal (Debtors/Appellees Counter-Statement of Issues Presented and Designation of Additional Items to be Included in the Record on Appeal Filed by Pro Se Appellant Kevin Millen) (related document(s)[5556], [5557], [5558]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5674</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>5673 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation and Reimbursement of Expenses (Eighteenth) for the period June 1, 2010 to June 30, 2010 (related document(s)[5443]) Filed by Moelis &amp; Company LLC. (Attachments: # (1) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/5673</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>5672 - Motion to Shorten //Emergency Motion to Shorten Notice and F</title><description>Motion to Shorten //Emergency Motion to Shorten Notice and For Expedited Consideration of Motion Regarding Filing Under Seal of Redacted Portions of Motion of Aurelius Capital Management, LP to Disqualify Chadbourne &amp; Parke LLP From Acting on Behalf of the Official Committee of Unsecured Creditors in Matters in Which it Has a Conflict of Interest (related document(s)[5671]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Exhibit A- Proposed Order# (2) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/5672</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>5671 - Motion to File Under Seal Redacted Portion of Motion to Disq</title><description>Motion to File Under Seal Redacted Portion of Motion to Disqualify Chadbourne &amp; Parke LLP from Acting on Behalf of the Official Committee of Unsecured Creditors in Matters in Which it Has Conflicts of Interest (related document(s)[5669]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/5671</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>5670 - Motion to Shorten //Emergency Motion to Shorten Notice and f</title><description>Motion to Shorten //Emergency Motion to Shorten Notice and for Expedited Consideration of Motion to Disqualify Chadbourne &amp; Parke LLP from Acting on Behalf of the Official Committee of Unsecured Creditors in Matters in Which it Has Conflicts of Interest (related document(s)[5669]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Proposed Form of Order # (2) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/5670</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>5669 - Motion to Disqualify //[Redacted] Motion to Disqualify Chadb</title><description>Motion to Disqualify //[Redacted] Motion to Disqualify Chadbourne &amp; Parke LLP from Acting on Behalf of the Official Committee of Unsecured Creditors in Matters in Which it Has Conflicts of Interest Filed by Aurelius Capital Management, LP. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Proposed Form of Order # (6) Certificate of Service) (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/5669</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>5668 - Motion to Authorize Motion for Entry of Order Granting Leave</title><description>Motion to Authorize Motion for Entry of Order Granting Leave, Standing and Authority to Commence, Prosecute and Settle Certain Claims of the Debtors Estates (related document(s)[5667]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 10/22/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/1/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Proposed Form of Order) (Butcher, Rebecca)</description><link>https://dm.epiq11.com/case/TRB/dockets/5668</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>5667 - Motion to File Under SealMotion for Entry of Order Authorizi</title><description>Motion to File Under SealMotion for Entry of Order Authorizing Filing of Exhibit Under Seal Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 10/22/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/1/2010. (Attachments: # (1) Notice # (2) Proposed Form of Order) (Butcher, Rebecca)</description><link>https://dm.epiq11.com/case/TRB/dockets/5667</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>5666 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 9/15/2010 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5666</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>5665 - Reply of the Debtors and Debtors in Possession in Support of</title><description>Reply of the Debtors and Debtors in Possession in Support of Application for an Order Authorizing the Retention of Jones Day as Special Counsel for the Special Committee of Tribune Companys Board of Directors Pursuant to 11 U.S.C. Sections 327(e) and 1107, Nunc Pro Tunc to August 22, 2010 (related document(s)[5562]) Filed by Tribune Company (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5665</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>5664 - Exhibit(s) (Statement of Special Committee of Tribune Compan</title><description>Exhibit(s) (Statement of Special Committee of Tribune Companys Board of Directors in Support of the Debtors Application to Retain Jones Day as Counsel for the Special Committee) (related document(s)[5562]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5664</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>5663 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: R.S. Hursthouse &amp; Assoc. To Blue Heron Micro Opportunities Fund, LLP. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5663</link><pubDate>Sun, 12 Sep 2010 00:00:00</pubDate></item><item><title>5662 - Certification of Counsel Regarding Debtors Thirty-Fifth Omni</title><description>Certification of Counsel Regarding Debtors Thirty-Fifth Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)[5148], [5592], [5611], [5620]) Filed by Tribune Company. (Attachments: # (1) Exhibit A (Revised Order)# (2) Exhibit B (Black Lined Revised Order)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5662</link><pubDate>Fri, 10 Sep 2010 00:00:00</pubDate></item><item><title>5661 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Fireside Hearth and Home To US Debt Recovery V, LP. Filed by US Debt Recovery V, LP. (Jones, Nathan)</description><link>https://dm.epiq11.com/case/TRB/dockets/5661</link><pubDate>Fri, 10 Sep 2010 00:00:00</pubDate></item><item><title>5660 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: March of Dimes To Creditor Liquidity, LP. Filed by CREDITOR LIQUIDITY, LP. (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5660</link><pubDate>Fri, 10 Sep 2010 00:00:00</pubDate></item><item><title>5659 - Certification of Counsel in Further Support of First and Fin</title><description>Certification of Counsel in Further Support of First and Final Application of Day Pitney LLP for Compensation and Reimbursement of Expenses for the Period from October 13, 2009 through January 29, 2010 (related document(s)[5278], [5608]) Filed by Day Pitney LLP. (Attachments: # (1) Proposed Form of Order) (Zuber, Scott)</description><link>https://dm.epiq11.com/case/TRB/dockets/5659</link><pubDate>Fri, 10 Sep 2010 00:00:00</pubDate></item><item><title>5658 - Monthly Application for Compensation of (Fifteenth) of Danie</title><description>Monthly Application for Compensation of (Fifteenth) of Daniel J. Edelman, Inc. for the period July 1, 2010 to July 31, 2010 Filed by Daniel J. Edelman, Inc.. Objections due by 9/30/2010. (Attachments: # (1) Notice # (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5658</link><pubDate>Fri, 10 Sep 2010 00:00:00</pubDate></item><item><title>5657 - Supplemental Declaration of David G. Heiman in Connection wi</title><description>Supplemental Declaration of David G. Heiman in Connection with the Application for an Order Authorizing the Retention of Jones Day as Special Counsel for the Special Committee of Tribune Companys Board of Directors Pursuant to 11 U.S.C. Sections 327(e) and 1107, Nunc Pro Tunc to August 22, 2010 (related document(s)[5562], [5563]) Filed by Jones Day. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5657</link><pubDate>Fri, 10 Sep 2010 00:00:00</pubDate></item><item><title>5656 - Certificate of No Objection Regarding Second Monthly Fee App</title><description>Certificate of No Objection Regarding Second Monthly Fee Application of Saul Ewing LLP, Counsel to Kenneth N. Klee, Esq., the Examiner, for Allowance of Compensation and Reimbursement of Expenses for the Period June 1, 2010 through June 30, 2010 (related document(s)[5428], [5429]) Filed by Kenneth N. Klee. (Attachments: # (1) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5656</link><pubDate>Fri, 10 Sep 2010 00:00:00</pubDate></item><item><title>5655 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Printing Corporation of the Americas Inc. To Longacre Opportunity Fund, L.P.. Filed by Longacre Opportunity Fund, L.P.. (Skowronski, Stephanie)</description><link>https://dm.epiq11.com/case/TRB/dockets/5655</link><pubDate>Fri, 10 Sep 2010 00:00:00</pubDate></item><item><title>5654 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Printing Corporation of the Americas Inc. To Longacre Opportunity Fund, L.P.. Filed by Longacre Opportunity Fund, L.P.. (Skowronski, Stephanie)</description><link>https://dm.epiq11.com/case/TRB/dockets/5654</link><pubDate>Fri, 10 Sep 2010 00:00:00</pubDate></item><item><title>5653 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Printing Corporation of the Americas Inc. To Longacre Opportunity Fund, L.P.. Filed by Longacre Opportunity Fund, L.P.. (Skowronski, Stephanie)</description><link>https://dm.epiq11.com/case/TRB/dockets/5653</link><pubDate>Fri, 10 Sep 2010 00:00:00</pubDate></item><item><title>5652 - Affidavit/Declaration of Mailing of Notice of Transfer of Cl</title><description>Affidavit/Declaration of Mailing of Notice of Transfer of Claim. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5628], [5629], [5630], [5631], [5636], [5637]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5652</link><pubDate>Fri, 10 Sep 2010 00:00:00</pubDate></item><item><title>5651 - Objection to the Application to Employ/Retain Jones Day as S</title><description>Objection to the Application to Employ/Retain Jones Day as Special Counsel for the Special Committee of Tribune Companys Board of Directors Pursuant to 11 U.S.C. Sections 327(e) and 1107, Nunc Pro Tunc to August 22, 2010 (related document(s)[5562]) Filed by United States Trustee (Attachments: # (1) Certificate of Service) (Schepacarter, Richard)</description><link>https://dm.epiq11.com/case/TRB/dockets/5651</link><pubDate>Fri, 10 Sep 2010 00:00:00</pubDate></item><item><title>5650 - Affidavit/Declaration of Mailing of Brittany Whalen re: Noti</title><description>Affidavit/Declaration of Mailing of Brittany Whalen re: Notice of Adjournment of Deadlines Related to Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5607]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5650</link><pubDate>Fri, 10 Sep 2010 00:00:00</pubDate></item><item><title>5649 - Affidavit/Declaration of Mailing of Brittany Whalen re: Affi</title><description>Affidavit/Declaration of Mailing of Brittany Whalen re: Affidavit of Ordinary Course Professional Joseph E. Frick, Jr. of Newman, Mathis, Brady &amp; Spedale. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5609]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5649</link><pubDate>Fri, 10 Sep 2010 00:00:00</pubDate></item><item><title>5648 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos.</title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5591], [5592], [5593], [5604]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5648</link><pubDate>Fri, 10 Sep 2010 00:00:00</pubDate></item><item><title>5647 - Affidavit/Declaration of Service re: Joinder to the Debtors </title><description>Affidavit/Declaration of Service re: Joinder to the Debtors Objection to the Motion of Ivan J. Bates for an Order to Extend the Bar Date to File Claims Against the Debtors Estates (related document(s)[5642]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5647</link><pubDate>Fri, 10 Sep 2010 00:00:00</pubDate></item><item><title>5646 - Application for Compensation of Twelfth Monthly Application </title><description>Application for Compensation of Twelfth Monthly Application of Zuckerman Spaeder LLP for Interim Allowance of Compensation and Reimbursement of Expenses for the period July 1, 2010 to July 31, 2010 Filed by Special Counsel to the Official Committee of Unsecured Creditors. Objections due by 9/29/2010. (Attachments: # (1) Notice # (2) Exhibit # (3) Certificate of Service) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/5646</link><pubDate>Thu, 09 Sep 2010 00:00:00</pubDate></item><item><title>5645 - Certificate of No Objection Regarding First Monthly Fee Appl</title><description>Certificate of No Objection Regarding First Monthly Fee Application of Saul Ewing LLP, Counsel to Kenneth N. Klee, Esq., the Examiner, for Allowance of Compensation and Reimbursement of Expenses for the Period May 1, 2010 through May 31, 2010 (related document(s)[5402], [5403]) Filed by Kenneth N. Klee. (Attachments: # (1) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5645</link><pubDate>Thu, 09 Sep 2010 00:00:00</pubDate></item><item><title>5644 - Affidavit/Declaration of Mailing Regarding Debtors Objection</title><description>Affidavit/Declaration of Mailing Regarding Debtors Objection to the Motion of Ivan J. Bates for an Order to Extend the Bar Date to File Claims Against the Debtors Estates. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5641]) (Baer, Herb)</description><link>https://dm.epiq11.com/case/TRB/dockets/5644</link><pubDate>Thu, 09 Sep 2010 00:00:00</pubDate></item><item><title>5643 - Amended Notice of Removal from Courts Official Mailing Matri</title><description>Amended Notice of Removal from Courts Official Mailing Matrix Filed by Orlando Magic Ltd. (Bancroft, Zachary)</description><link>https://dm.epiq11.com/case/TRB/dockets/5643</link><pubDate>Thu, 09 Sep 2010 00:00:00</pubDate></item><item><title>5642 - Joinder to the Debtors Objection to the Motion of Ivan J. Ba</title><description>Joinder to the Debtors Objection to the Motion of Ivan J. Bates for an Order to Extend the Bar Date to File Claims Against the Debtors Estates (related document(s)[5485], [5641]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5642</link><pubDate>Wed, 08 Sep 2010 00:00:00</pubDate></item><item><title>5641 - Objection to the Motion of Ivan J. Bates for an Order to Ext</title><description>Objection to the Motion of Ivan J. Bates for an Order to Extend the Bar Date to File Claims Against the Debtors Estates (related document(s)[5485]) Filed by Tribune Company (Attachments: # (1) Exhibit A (Late-Filed Claim)# (2) Exhibit B (Amended Schedules Bar Date Notice)) (Reilley, Patrick)</description><link>https://dm.epiq11.com/case/TRB/dockets/5641</link><pubDate>Wed, 08 Sep 2010 00:00:00</pubDate></item><item><title>5640 - Notice of Removal from Courts Official Mailing Matrix Filed </title><description>Notice of Removal from Courts Official Mailing Matrix Filed by Orlando Magic Ltd. (Bancroft, Zachary)</description><link>https://dm.epiq11.com/case/TRB/dockets/5640</link><pubDate>Wed, 08 Sep 2010 00:00:00</pubDate></item><item><title>5639 - Certificate of No Objection Regarding Docket No. 5378 (relat</title><description>Certificate of No Objection Regarding Docket No. 5378 (related document(s)[5378]) Filed by Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5639</link><pubDate>Wed, 08 Sep 2010 00:00:00</pubDate></item><item><title>5638 - Objection to Confirmation of Debtors Amended Plan of Reorgan</title><description>Objection to Confirmation of Debtors Amended Plan of Reorganization (related document(s)[5205]) Filed by Missouri Department of Revenue (Moreau, Sheryl)</description><link>https://dm.epiq11.com/case/TRB/dockets/5638</link><pubDate>Wed, 08 Sep 2010 00:00:00</pubDate></item><item><title>5637 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Flooring Resources Corporation To ASM Capital, L.P.. Filed by ASM Capital, L.P.. (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/5637</link><pubDate>Wed, 08 Sep 2010 00:00:00</pubDate></item><item><title>5636 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Dovetail Business Solutions Inc To ASM Capital, L.P.. Filed by ASM Capital, L.P.. (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/5636</link><pubDate>Wed, 08 Sep 2010 00:00:00</pubDate></item><item><title>5635 - Certificate of No Objection (related document(s)[5278], [560</title><description>Certificate of No Objection (related document(s)[5278], [5608]) Filed by Day Pitney LLP. (Zuber, Scott)</description><link>https://dm.epiq11.com/case/TRB/dockets/5635</link><pubDate>Tue, 07 Sep 2010 00:00:00</pubDate></item><item><title>5634 - Notice of Withdrawal of Motion to Reconsider Creditors Claim</title><description>Notice of Withdrawal of Motion to Reconsider Creditors Claim (related document(s)[5586]) Filed by David Kissi. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5634</link><pubDate>Tue, 07 Sep 2010 00:00:00</pubDate></item><item><title>5633 - Letter regarding correspondence received by Lorraine M. Cari</title><description>Letter regarding correspondence received by Lorraine M. Carifa, Executrix of Franklin Carifa, pertaining to this bankruptcy Filed by Kenneth J. Carifa.  (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5633</link><pubDate>Tue, 07 Sep 2010 00:00:00</pubDate></item><item><title>5632 - Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy </title><description>Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5621], [5622]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5632</link><pubDate>Tue, 07 Sep 2010 00:00:00</pubDate></item><item><title>5631 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: R T Enterprises To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5631</link><pubDate>Fri, 03 Sep 2010 00:00:00</pubDate></item><item><title>5630 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Greenscapes, Inc. To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5630</link><pubDate>Fri, 03 Sep 2010 00:00:00</pubDate></item><item><title>5629 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Detroit Free Press To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5629</link><pubDate>Fri, 03 Sep 2010 00:00:00</pubDate></item><item><title>5628 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Berean Baptist Church To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5628</link><pubDate>Fri, 03 Sep 2010 00:00:00</pubDate></item><item><title>5627 - Affidavit/Declaration of Mailing of Notice of Transfer of Cl</title><description>Affidavit/Declaration of Mailing of Notice of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(1) or (3). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5612], [5613]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5627</link><pubDate>Fri, 03 Sep 2010 00:00:00</pubDate></item><item><title>5626 - Affidavit/Declaration of Mailing of Notice of Defective Tran</title><description>Affidavit/Declaration of Mailing of Notice of Defective Transfer. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5579], [5580]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5626</link><pubDate>Fri, 03 Sep 2010 00:00:00</pubDate></item><item><title>5625 - Affidavit/Declaration of Mailing of Notice of Transfer of Cl</title><description>Affidavit/Declaration of Mailing of Notice of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(2) or (4). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5516], [5517], [5534], [5536], [5538], [5547], [5550], [5552], [5564], [5566], [5576], [5579], [5580], [5587]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5625</link><pubDate>Fri, 03 Sep 2010 00:00:00</pubDate></item><item><title>5624 - Affidavit/Declaration of Mailing of Notice of Transfer of Cl</title><description>Affidavit/Declaration of Mailing of Notice of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(1) or (3). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5549], [5553], [5567], [5568], [5569], [5570], [5571], [5573], [5575], [5577], [5578], [5588], [5589], [5590]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5624</link><pubDate>Fri, 03 Sep 2010 00:00:00</pubDate></item><item><title>5623 - Affidavit/Declaration of Mailing by Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing by Konstantina Haidopoulos regarding the 18th and 19th Monthly Fee Application of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5602], [5603]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5623</link><pubDate>Fri, 03 Sep 2010 00:00:00</pubDate></item><item><title>5622 - Quarterly Application for Compensation of (Sixth) of McDermo</title><description>Quarterly Application for Compensation of (Sixth) of McDermott Will &amp; Emery LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2010 to May 31, 2010 (related document(s)[5338], [5339], [5340]) Filed by McDermott Will &amp; Emery LLP. Objections due by 9/23/2010. (Attachments: # (1) Notice of Sixth Quarterly Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5622</link><pubDate>Fri, 03 Sep 2010 00:00:00</pubDate></item><item><title>5621 - Monthly Application for Compensation of (Nineteenth) of Alva</title><description>Monthly Application for Compensation of (Nineteenth) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period July 1, 2010 to July 31, 2010. Filed by Alvarez &amp; Marsal North America, LLC. Objections due by 9/23/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - F) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5621</link><pubDate>Fri, 03 Sep 2010 00:00:00</pubDate></item><item><title>5620 - Response by the New York State Department of Taxation and Fi</title><description>Response by the New York State Department of Taxation and Finance to Debtors Thirty-Fifth Omnibus Objection to Claims (related document(s)[5148]) Filed by New York State Dept. Of Taxation &amp; Finance (Attachments: # (1) Certificate of Service) (Fivel, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/5620</link><pubDate>Fri, 03 Sep 2010 00:00:00</pubDate></item><item><title>5619 - Certificate of No Objection Regarding Docket No. 5362 (relat</title><description>Certificate of No Objection Regarding Docket No. 5362 (related document(s)[5362]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5619</link><pubDate>Fri, 03 Sep 2010 00:00:00</pubDate></item><item><title>5618 - Certificate of No Objection Regarding Docket No. 5341 (relat</title><description>Certificate of No Objection Regarding Docket No. 5341 (related document(s)[5341]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5618</link><pubDate>Fri, 03 Sep 2010 00:00:00</pubDate></item><item><title>5617 - Certificate of No Objection Regarding Docket No. 5340 (relat</title><description>Certificate of No Objection Regarding Docket No. 5340 (related document(s)[5340]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5617</link><pubDate>Fri, 03 Sep 2010 00:00:00</pubDate></item><item><title>5616 - Certificate of No Objection Regarding Docket No. 5339 (relat</title><description>Certificate of No Objection Regarding Docket No. 5339 (related document(s)[5339]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5616</link><pubDate>Fri, 03 Sep 2010 00:00:00</pubDate></item><item><title>5615 - Certificate of No Objection Regarding Docket No. 5338 (relat</title><description>Certificate of No Objection Regarding Docket No. 5338 (related document(s)[5338]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5615</link><pubDate>Fri, 03 Sep 2010 00:00:00</pubDate></item><item><title>5614 - Notice of Withdrawal of Stuart C. McPhail Filed by Citicorp </title><description>Notice of Withdrawal of Stuart C. McPhail Filed by Citicorp North America, Inc. and Citigroup Global Markets, Inc.. (Lamb, Stephen)</description><link>https://dm.epiq11.com/case/TRB/dockets/5614</link><pubDate>Fri, 03 Sep 2010 00:00:00</pubDate></item><item><title>5613 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Realmart Realty LLC To Claims Recovery Group LLC. Filed by Claims Recovery Group LLC. (Axenrod, Allison)</description><link>https://dm.epiq11.com/case/TRB/dockets/5613</link><pubDate>Fri, 03 Sep 2010 00:00:00</pubDate></item><item><title>5612 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Broadcast Advertising Club of Chicago To Claims Recovery Group LLC. Filed by Claims Recovery Group LLC. (Axenrod, Allison)</description><link>https://dm.epiq11.com/case/TRB/dockets/5612</link><pubDate>Fri, 03 Sep 2010 00:00:00</pubDate></item><item><title>5611 - Response United States Response to Debtors Thirty-Fifth Omni</title><description>Response United States Response to Debtors Thirty-Fifth Omnibus Objection to Claims Filed by UNITED STATES OF AMERICA (related document(s)[5148]). (Gelblum, Yonatan)</description><link>https://dm.epiq11.com/case/TRB/dockets/5611</link><pubDate>Thu, 02 Sep 2010 00:00:00</pubDate></item><item><title>5610 - Notice of Adjournment of Hearing on Motion for Estimation an</title><description>Notice of Adjournment of Hearing on Motion for Estimation and Temporary Allowance of Claims Pursuant to Bankruptcy Rule 3018 Filed by Wilmington Trust Company. (Attachments: # (1) Certificate of Service) (Lemisch, Raymond)</description><link>https://dm.epiq11.com/case/TRB/dockets/5610</link><pubDate>Thu, 02 Sep 2010 00:00:00</pubDate></item><item><title>5609 - Affidavit of Ordinary Course Professional Joseph E. Frick, J</title><description>Affidavit of Ordinary Course Professional Joseph E. Frick, Jr. of Newman, Mathis, Brady &amp; Spedale (related document(s)[227]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5609</link><pubDate>Thu, 02 Sep 2010 00:00:00</pubDate></item><item><title>5608 - Supplemental Application for Compensation of Supplement to F</title><description>Supplemental Application for Compensation of Supplement to First and Final Fee Application of Day Pitney LLP for Compensation and Reimbursement of Expenses and Application for an Order Waiving the Requirements of Fee Exminer Procedures Order and Interim Compensation Procedures Order for the period of October 13, 2009 to January 28, 29010 (related document(s)[5278]) Filed by Day Pitney LLP. Objections due by 9/1/2010. (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Zuber, Scott)</description><link>https://dm.epiq11.com/case/TRB/dockets/5608</link><pubDate>Thu, 02 Sep 2010 00:00:00</pubDate></item><item><title>5607 - Notice of Adjournment of Deadlines Related to Amended Joint </title><description>Notice of Adjournment of Deadlines Related to Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries. Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5607</link><pubDate>Thu, 02 Sep 2010 00:00:00</pubDate></item><item><title>5606 - Withdrawal of Claim(s): Ernie Banks International, Inc. clai</title><description>Withdrawal of Claim(s): Ernie Banks International, Inc. claim no. 6551. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5606</link><pubDate>Thu, 02 Sep 2010 00:00:00</pubDate></item><item><title>5605 - Withdrawal of Claim(s): United States EPA claim no. 6053. Fi</title><description>Withdrawal of Claim(s): United States EPA claim no. 6053. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5605</link><pubDate>Thu, 02 Sep 2010 00:00:00</pubDate></item><item><title>5604 - Interim Application for Compensation of (Sixth) of Cole, Sch</title><description>Interim Application for Compensation of (Sixth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2010 to May 31, 2010 (related document(s)[4259], [5051], [5378]) Filed by Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 9/21/2010. (Attachments: # (1) Notice of Sixth Interim Fee Application# (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5604</link><pubDate>Wed, 01 Sep 2010 00:00:00</pubDate></item><item><title>5603 - Monthly Application for Compensation of (Nineteenth) of Cole</title><description>Monthly Application for Compensation of (Nineteenth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period July 1, 2010 to July 31, 2010. Filed by Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 9/21/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5603</link><pubDate>Wed, 01 Sep 2010 00:00:00</pubDate></item><item><title>5602 - Monthly Application for Compensation of (Eighteenth) of Cole</title><description>Monthly Application for Compensation of (Eighteenth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2010 to June 30, 2010. Filed by Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 9/21/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5602</link><pubDate>Wed, 01 Sep 2010 00:00:00</pubDate></item><item><title>5601 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos.</title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5562], [5563]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5601</link><pubDate>Wed, 01 Sep 2010 00:00:00</pubDate></item><item><title>5600 - Certificate of No Objection Regarding Third Monthly Applicat</title><description>Certificate of No Objection Regarding Third Monthly Application for Compensation and Reimbursement of Expenses of Klee, Tuchin, Bogdanoff &amp; Stern LLP, as Counsel to Kenneth N. Klee, the Examiner, for the Period June 1, 2010 through June 30, 2010 (related document(s)[5325]) Filed by Kenneth N. Klee. (Attachments: # (1) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5600</link><pubDate>Wed, 01 Sep 2010 00:00:00</pubDate></item><item><title>5599 - Certificate of No Objection Regarding Second Monthly Applica</title><description>Certificate of No Objection Regarding Second Monthly Application for Compensation and Reimbursement of Expenses of Klee, Tuchin, Bogdanoff &amp; Stern LLP, as Counsel to Kenneth N. Klee, the Examiner, for the Period May 1, 2010 through May 31, 2010 (related document(s)[5324]) Filed by Kenneth N. Klee. (Attachments: # (1) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5599</link><pubDate>Wed, 01 Sep 2010 00:00:00</pubDate></item><item><title>5598 - Certificate of No Objection Regarding First Monthly Applicat</title><description>Certificate of No Objection Regarding First Monthly Application for Compensation and Reimbursement of Expenses of Klee, Tuchin, Bogdanoff &amp; Stern LLP, as Counsel to Kenneth N. Klee, the Examiner, for the Period of April 30, 2010 (related document(s)[5323]) Filed by Kenneth N. Klee. (Attachments: # (1) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5598</link><pubDate>Wed, 01 Sep 2010 00:00:00</pubDate></item><item><title>5597 - Certificate of No Objection to Eleventh Monthly Application </title><description>Certificate of No Objection to Eleventh Monthly Application of Zuckerman Spaeder LLP for Interim Allowance of Compensation and Reimbursement of Expenses (related document(s)[5315]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/5597</link><pubDate>Wed, 01 Sep 2010 00:00:00</pubDate></item><item><title>5596 - Certificate of No Objection Regarding Third Monthly Applicat</title><description>Certificate of No Objection Regarding Third Monthly Application for Compensation and Reimbursement of Expenses of Kenneth N. Klee, the Examiner, for the Period June 1, 2010 through June 30, 2010 (related document(s)[5328]) Filed by Kenneth N. Klee. (Attachments: # (1) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5596</link><pubDate>Wed, 01 Sep 2010 00:00:00</pubDate></item><item><title>5595 - Certificate of No Objection Regarding Second Monthly Applica</title><description>Certificate of No Objection Regarding Second Monthly Application for Compensation and Reimbursement of Expenses of Kenneth N. Klee, the Examiner, for the Period May 1, 2010 through May 31, 2010 (related document(s)[5327]) Filed by Kenneth N. Klee. (Attachments: # (1) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5595</link><pubDate>Wed, 01 Sep 2010 00:00:00</pubDate></item><item><title>5594 - Certificate of No Objection Regarding First Monthly Applicat</title><description>Certificate of No Objection Regarding First Monthly Application for Compensation and Reimbursement of Expenses of Kenneth N. Klee, the Examiner, for the Period of April 30, 2010 Filed by Kenneth N. Klee. (Attachments: # (1) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5594</link><pubDate>Wed, 01 Sep 2010 00:00:00</pubDate></item><item><title>5593 - Notice of Adjourned/Rescheduled Hearing on Motions (related </title><description>Notice of Adjourned/Rescheduled Hearing on Motions (related document(s)[4620], [4621]) Filed by Tribune Company. Hearing scheduled for 10/4/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5593</link><pubDate>Wed, 01 Sep 2010 00:00:00</pubDate></item><item><title>5592 - Notice of Submission of Proof of Claim Regarding Debtors Thi</title><description>Notice of Submission of Proof of Claim Regarding Debtors Thirty-Fifth Omnibus Objection (Non-Substantive) to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (related document(s)[5148]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5592</link><pubDate>Wed, 01 Sep 2010 00:00:00</pubDate></item><item><title>5591 - Order Appointing Mediator. Order Signed on 9/1/2010. (LMD)</title><description>Order Appointing Mediator. Order Signed on 9/1/2010. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/5591</link><pubDate>Wed, 01 Sep 2010 00:00:00</pubDate></item><item><title>5590 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Datafast Inc To ASM Capital, L.P.. Filed by ASM Capital, L.P.. (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/5590</link><pubDate>Wed, 01 Sep 2010 00:00:00</pubDate></item><item><title>5589 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Datafast Inc To ASM Capital, L.P.. Filed by ASM Capital, L.P.. (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/5589</link><pubDate>Wed, 01 Sep 2010 00:00:00</pubDate></item><item><title>5588 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Datafast Inc To ASM Capital, L.P.. Filed by ASM Capital, L.P.. (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/5588</link><pubDate>Wed, 01 Sep 2010 00:00:00</pubDate></item><item><title>5587 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Badger Press Inc To ASM Capital, L.P.. Filed by ASM Capital, L.P.. (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/5587</link><pubDate>Wed, 01 Sep 2010 00:00:00</pubDate></item><item><title>5586 - Motion to Reconsider Creditors Claim Filed by David Kissi. H</title><description>Motion to Reconsider Creditors Claim Filed by David Kissi. Hearing scheduled for 10/22/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. The case judge is Kevin J. Carey. Objections due by 10/15/2010. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5586</link><pubDate>Tue, 31 Aug 2010 00:00:00</pubDate></item><item><title>5585 - Notice of Hearing on Final Fee Applications of Examiner and </title><description>Notice of Hearing on Final Fee Applications of Examiner and Certain of His Professionals (related document(s)[5572], [5582], [5584]) Filed by Kenneth N. Klee. Hearing scheduled for 10/22/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/21/2010. (Attachments: # (1) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5585</link><pubDate>Tue, 31 Aug 2010 00:00:00</pubDate></item><item><title>5584 - Final Application for Compensation of Kenneth N. Klee, the E</title><description>Final Application for Compensation of Kenneth N. Klee, the Examiner, for Compensation and Reimbursement of Expenses for the period April 30, 2010 to August 20, 2010 Filed by Kenneth N. Klee. Hearing scheduled for 10/22/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/21/2010. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5584</link><pubDate>Tue, 31 Aug 2010 00:00:00</pubDate></item><item><title>5583 - Affidavit/Declaration of Mailing CORRECTED of Samuel Garcia </title><description>Affidavit/Declaration of Mailing CORRECTED of Samuel Garcia re: Motion to Extend Certain Deadlines Related to Confirmation of the Plan of Reorganization. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5383], [5495]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5583</link><pubDate>Tue, 31 Aug 2010 00:00:00</pubDate></item><item><title>5582 - Final Application for Compensation of Klee, Tuchin, Bogdanof</title><description>Final Application for Compensation of Klee, Tuchin, Bogdanoff &amp; Stern LLP for Compensation and for Reimbursement of Expenses as Counsel to Kenneth N. Klee, the Examiner, for the period April 30, 2010 to August 20, 1010 Filed by Klee, Tuchin, Bogdanoff &amp; Stern LLP. Hearing scheduled for 10/22/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/21/2010. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5582</link><pubDate>Tue, 31 Aug 2010 00:00:00</pubDate></item><item><title>5581 - Affidavit/Declaration of Mailing of Pete Caris re: Notice of</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Notice of Settlement Regarding Debtors Second Quarterly Claims Settlement Report. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5503]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5581</link><pubDate>Tue, 31 Aug 2010 00:00:00</pubDate></item><item><title>5580 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Radiostores.com To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5580</link><pubDate>Tue, 31 Aug 2010 00:00:00</pubDate></item><item><title>5579 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Puzzle Features Syndicate To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5579</link><pubDate>Tue, 31 Aug 2010 00:00:00</pubDate></item><item><title>5578 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Montebello Orthopedic To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5578</link><pubDate>Tue, 31 Aug 2010 00:00:00</pubDate></item><item><title>5577 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: M &amp; J Trucking Enterprises Inc To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5577</link><pubDate>Tue, 31 Aug 2010 00:00:00</pubDate></item><item><title>5576 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Lakeshore Waste Services LLC To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5576</link><pubDate>Tue, 31 Aug 2010 00:00:00</pubDate></item><item><title>5575 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Joshua Morton Productions Inc To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5575</link><pubDate>Tue, 31 Aug 2010 00:00:00</pubDate></item><item><title>5574 - Affidavit/Declaration of Mailing of Notice of Transfer of Cl</title><description>Affidavit/Declaration of Mailing of Notice of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(1) or (3). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5510], [5511], [5512], [5513], [5514], [5515], [5518], [5519], [5520], [5521], [5523], [5525], [5528], [5535], [5537], [5539], [5540]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5574</link><pubDate>Tue, 31 Aug 2010 00:00:00</pubDate></item><item><title>5573 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Informs Inc To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5573</link><pubDate>Tue, 31 Aug 2010 00:00:00</pubDate></item><item><title>5572 - Final Application for Compensation of (Fourth Monthly and Fi</title><description>Final Application for Compensation of (Fourth Monthly and Final) Saul Ewing LLP, Counsel to Kenneth N. Klee, Esq., the Examiner, for Allowance of Compensation and Reimbursement of Expenses for the period from Auugst 1, 2010 through August 30, 2010 and May 1, 2010 to August 30, 2010, Respectively Filed by Saul Ewing LLP. Hearing scheduled for 10/22/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/21/2010. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Proposed Form of Order # (6) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5572</link><pubDate>Tue, 31 Aug 2010 00:00:00</pubDate></item><item><title>5571 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Glen Brook High School #225 To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5571</link><pubDate>Tue, 31 Aug 2010 00:00:00</pubDate></item><item><title>5570 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Compass Research To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5570</link><pubDate>Tue, 31 Aug 2010 00:00:00</pubDate></item><item><title>5569 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: C.L. Fields To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5569</link><pubDate>Tue, 31 Aug 2010 00:00:00</pubDate></item><item><title>5568 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Brown-Daub Chevrolet To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5568</link><pubDate>Tue, 31 Aug 2010 00:00:00</pubDate></item><item><title>5567 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Barbizon Light To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5567</link><pubDate>Tue, 31 Aug 2010 00:00:00</pubDate></item><item><title>5566 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Orlando Magic, Ltd. To Corre Opportunities Fund L.P.. Filed by David Tonner Corre Opportunities Fund L.P.. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5566</link><pubDate>Tue, 31 Aug 2010 00:00:00</pubDate></item><item><title>5565 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 8/31/2010 to 9/17/2010. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717)233-6664.   (GM)</description><link>https://dm.epiq11.com/case/TRB/dockets/5565</link><pubDate>Tue, 31 Aug 2010 00:00:00</pubDate></item><item><title>5564 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Manzi, John To ASM Capital, L.P.. Filed by ASM Capital, L.P.. (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/5564</link><pubDate>Tue, 31 Aug 2010 00:00:00</pubDate></item><item><title>5563 - Declaration of David G. Heiman (related document(s)[5562]) F</title><description>Declaration of David G. Heiman (related document(s)[5562]) Filed by Jones Day. (Attachments: # (1) Schedules 1 - 3) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5563</link><pubDate>Mon, 30 Aug 2010 00:00:00</pubDate></item><item><title>5562 - Application to Employ/Retain Jones Day as Special Counsel fo</title><description>Application to Employ/Retain Jones Day as Special Counsel for the Special Committee of Tribune Companys Board of Directors Pursuant to 11 U.S.C. Sections 327(e) and 1107, Nunc Pro Tunc to August 22, 2010 Filed by Tribune Company. Hearing scheduled for 9/15/2010 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/8/2010. (Attachments: # (1) Notice of Application# (2) Exhibit "A" - Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5562</link><pubDate>Mon, 30 Aug 2010 00:00:00</pubDate></item><item><title>5561 - Monthly Application for Compensation of (Seventeenth) of Pri</title><description>Monthly Application for Compensation of (Seventeenth) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period June 1, 2010 to June 30, 2010. Filed by PRICEWATERHOUSECOOPERS LLP. Objections due by 9/20/2010. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5561</link><pubDate>Mon, 30 Aug 2010 00:00:00</pubDate></item><item><title>5560 - Notice of Service Notice of Third Monthly Fee Application of</title><description>Notice of Service Notice of Third Monthly Fee Application of Saul Ewing LLP (Counsel to Kenneth N. Klee, Esq., the Examiner, for Allowance of Compensation and Reimbursement of Expenses for the Period July 1, 2010 through July 31, 2010) (related document(s)[5559]) Filed by Kenneth N. Klee. (Attachments: # (1) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5560</link><pubDate>Mon, 30 Aug 2010 00:00:00</pubDate></item><item><title>5559 - Monthly Application for Compensation of (Third) Saul Ewing L</title><description>Monthly Application for Compensation of (Third) Saul Ewing LLP, Counsel to Kenneth N. Klee, Esq., the Examiner, for Allowance of Compensation and Reimbursement of Expenses for the period July 1, 2010 to July 31, 2010 Filed by Saul Ewing LLP. Objections due by 9/20/2010. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5559</link><pubDate>Mon, 30 Aug 2010 00:00:00</pubDate></item><item><title>5558 - Statement of Issues on Appeal (related document(s)[5556]) Fi</title><description>Statement of Issues on Appeal (related document(s)[5556]) Filed by Kevin Millen. Appellee designation due by 9/13/2010. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5558</link><pubDate>Mon, 30 Aug 2010 00:00:00</pubDate></item><item><title>5557 - Appellant Designation of Items For Inclusion in Record On Ap</title><description>Appellant Designation of Items For Inclusion in Record On Appeal (related document(s)[5556]) Filed by Kevin Millen. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5557</link><pubDate>Mon, 30 Aug 2010 00:00:00</pubDate></item><item><title>5556 - Notice of Appeal regarding Order Denying Relief South in Ple</title><description>Notice of Appeal regarding Order Denying Relief South in Pleadings. Receipt Number None, Fee Amount $255. (related document(s)[5459]) Filed by Kevin Millen. Appellant Designation due by 9/13/2010. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5556</link><pubDate>Mon, 30 Aug 2010 00:00:00</pubDate></item><item><title>5555 - Certificate of Service re: Order Approving Motion of Court-A</title><description>Certificate of Service re: Order Approving Motion of Court-Appointed Examiner, Kenneth N. Klee, Esq., for Order (1) Discharging Examiner; (II) Granting Relief from Third-Party Discovery; (III) Approving the Disposition of Certain Documents and Information; and (IV) Granting Certain Ancillary Relief (related document(s)[5541]) Filed by Kenneth N. Klee. (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5555</link><pubDate>Mon, 30 Aug 2010 00:00:00</pubDate></item><item><title>5554 - Application for Compensation of Reed Smith LLP, Special Coun</title><description>Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance Matters to the Debtors and Debtors in Possession for Compensation and Reimbursement of Expenses for the period July 1, 2010 to July 31, 2010 (EIGHTEENTH MONTHLY) Filed by Reed Smith LLP. Objections due by 9/22/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/5554</link><pubDate>Mon, 30 Aug 2010 00:00:00</pubDate></item><item><title>5553 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Graystone Group Adv. To Blue Heron Micro Opportunities Fund, LLP. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5553</link><pubDate>Mon, 30 Aug 2010 00:00:00</pubDate></item><item><title>5552 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Angelika Schubert Inc. To Blue Heron Micro Opportunities Fund, LLP. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5552</link><pubDate>Mon, 30 Aug 2010 00:00:00</pubDate></item><item><title>5551 - Limited Objection to Amended Joint Plan of Reorginization (r</title><description>Limited Objection to Amended Joint Plan of Reorginization (related document(s)[5205]) Filed by San Bernardino County California (Romero, Martha)</description><link>https://dm.epiq11.com/case/TRB/dockets/5551</link><pubDate>Fri, 27 Aug 2010 00:00:00</pubDate></item><item><title>5550 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Creative Mortgage USA To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5550</link><pubDate>Fri, 27 Aug 2010 00:00:00</pubDate></item><item><title>5549 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Mymediaworks.com To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5549</link><pubDate>Fri, 27 Aug 2010 00:00:00</pubDate></item><item><title>5548 - Objection to Confirmation of Plan Filed by Illinois Secretar</title><description>Objection to Confirmation of Plan Filed by Illinois Secretary of State. (Newbold, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/5548</link><pubDate>Fri, 27 Aug 2010 00:00:00</pubDate></item><item><title>5547 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: VNA HEALTH CARE INC To US Debt Recovery V, LP. Filed by US Debt Recovery V, LP. (Jones, Nathan)</description><link>https://dm.epiq11.com/case/TRB/dockets/5547</link><pubDate>Fri, 27 Aug 2010 00:00:00</pubDate></item><item><title>5546 - Objection to Confirmation of Plan Filed by State of Illinois</title><description>Objection to Confirmation of Plan Filed by State of Illinois, Department of Revenue. (Newbold, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/5546</link><pubDate>Fri, 27 Aug 2010 00:00:00</pubDate></item><item><title>5545 - Notice of Appearance /Amended Notice of Appearance [SEE DOCK</title><description>Notice of Appearance /Amended Notice of Appearance [SEE DOCKET #5493] Filed by Step One Credit Agreement Lenders. (Friedman, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/5545</link><pubDate>Thu, 26 Aug 2010 00:00:00</pubDate></item><item><title>5544 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period June 28, 2010 through August 1, 2010 Filed by Tribune Company. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5544</link><pubDate>Thu, 26 Aug 2010 00:00:00</pubDate></item><item><title>5543 - Affidavit/Declaration of Mailing of Notice of Transfer of Cl</title><description>Affidavit/Declaration of Mailing of Notice of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(1) or (3).. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5481], [5482], [5483], [5484], [5486], [5487], [5488]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5543</link><pubDate>Thu, 26 Aug 2010 00:00:00</pubDate></item><item><title>5542 - Affidavit/Declaration of Mailing of Notice of Transfer of Cl</title><description>Affidavit/Declaration of Mailing of Notice of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(2) or (4).. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5342], [5343], [5345], [5363], [5423], [5425], [5427], [5431], [5448], [5452], [5470], [5478]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5542</link><pubDate>Thu, 26 Aug 2010 00:00:00</pubDate></item><item><title>5541 - Order Approving Motion of Court-Appointed Examiner, Kenneth </title><description>Order Approving Motion of Court-Appointed Examiner, Kenneth N. Klee, Esq., for Order (I) Discharging Examiner; (II) Granting Relief from Third-Party Discovery; (III) Approving the Disposition of Certain Documents and Information; and (IV) Granting Certain Ancillary Relief. (related document(s)[5115], [5533]) Order  Signed on 8/26/2010. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/5541</link><pubDate>Thu, 26 Aug 2010 00:00:00</pubDate></item><item><title>5540 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Le French Cleaners To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5540</link><pubDate>Thu, 26 Aug 2010 00:00:00</pubDate></item><item><title>5539 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Forum News To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5539</link><pubDate>Thu, 26 Aug 2010 00:00:00</pubDate></item><item><title>5538 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Contech MSI Company To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5538</link><pubDate>Thu, 26 Aug 2010 00:00:00</pubDate></item><item><title>5537 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Chicago Association of Realtors To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5537</link><pubDate>Thu, 26 Aug 2010 00:00:00</pubDate></item><item><title>5536 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Business Cards Tomorrow To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5536</link><pubDate>Thu, 26 Aug 2010 00:00:00</pubDate></item><item><title>5535 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Aramark Refreshment Services To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5535</link><pubDate>Thu, 26 Aug 2010 00:00:00</pubDate></item><item><title>5534 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Access Media Group To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5534</link><pubDate>Thu, 26 Aug 2010 00:00:00</pubDate></item><item><title>5533 - Certification of Counsel Regarding Proposed Order Approving </title><description>Certification of Counsel Regarding Proposed Order Approving Motion of Court-Appointed Examiner, Kenneth N. Klee, Esq., for Order (I) Discharging Examiner; (II) Granting Relief from Third-Party Discovery; (III) Approving the Disposition of Certain Documents and Information; and (IV) Granting Certain Ancillary Relief (related document(s)[5115]) Filed by Kenneth N. Klee. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Certificate of Service) (Farnan, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/5533</link><pubDate>Thu, 26 Aug 2010 00:00:00</pubDate></item><item><title>5532 - Request for Service of Notices. Filed by Google Inc..(Attach</title><description>Request for Service of Notices. Filed by Google Inc..(Attachments: # (1) Certificate of Service) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/5532</link><pubDate>Thu, 26 Aug 2010 00:00:00</pubDate></item><item><title>5531 - Monthly Application for Compensation for Stuart Maue, Audito</title><description>Monthly Application for Compensation for Stuart Maue, Auditor, period: 7/1/2010 to 7/31/2010, fee: $64,875.00, expenses: $344.07. Filed by Stuart Maue. Objections due by 9/15/2010. (Attachments: # (1) Notice # (2) Cover Page) (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5531</link><pubDate>Thu, 26 Aug 2010 00:00:00</pubDate></item><item><title>5530 - BNC Certificate of Mailing.  (related document(s)[5473]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[5473]) Service Date 08/25/2010. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5530</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5529 - BNC Certificate of Mailing.  (related document(s)[5472]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[5472]) Service Date 08/25/2010. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5529</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5528 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Ranger Construction To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5528</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5527 - Notice of Service Notice of Fourth Monthly Fee Application o</title><description>Notice of Service Notice of Fourth Monthly Fee Application of Klee, Tuchin, Bogdanoff &amp; Stern LLP for Compensation and Reimbursement of Expenses as Counsel to Kenneth N. Klee, the Examiner, for the Period of July 1, 2010 through July 31, 2010 (related document(s)[5526]) Filed by Kenneth N. Klee. (Attachments: # (1) Certificate of Service) (Farnan, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/5527</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5526 - Monthly Application for Compensation of (Fourth) Klee, Tuchi</title><description>Monthly Application for Compensation of (Fourth) Klee, Tuchin, Bogdanoff &amp; Stern LLP, as Counsel to Kenneth N. Klee, the Examiner, for the period July 1, 2010 to July 31, 2010 Filed by Klee, Tuchin, Bogdanoff &amp; Stern LLP. Objections due by 9/14/2010. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Certificate of Service) (Farnan, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/5526</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5525 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Orange County Nameplate Co Inc To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5525</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5524 - Notice of Service Notice of Fourth Monthly Fee Application f</title><description>Notice of Service Notice of Fourth Monthly Fee Application for Compensation and Reimbursement of Expenses of Kenneth N. Klee, the Examiner, for the Period of July 1, 2010 through July 31, 2010 (related document(s)[5522]) Filed by Kenneth N. Klee. (Attachments: # (1) Certificate of Service) (Farnan, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/5524</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5523 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Gold Mountain Media To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5523</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5522 - Monthly Application for Compensation of (Fourth) Kenneth N. </title><description>Monthly Application for Compensation of (Fourth) Kenneth N. Klee, the Examiner, for the period July 1, 2010 to July 31, 2010 Filed by Kenneth N. Klee. Objections due by 9/14/2010. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Certificate of Service) (Farnan, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/5522</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5521 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Glenridge Center To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5521</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5520 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Florida Homes &amp; Properties To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5520</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5519 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: EJ Electric Installation CO To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5519</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5518 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Dearman Maria To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5518</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5517 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: CONNECTICUT AUTOMOTICE RETAILERS ASSOC To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5517</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5516 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Clear Choice Magazine Consulting To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5516</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5515 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Chips Automotive To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5515</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5514 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Bristol Chamber of Commerce To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5514</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5513 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Airtime Amusements Inc To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5513</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5512 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Airgas Dry Ice To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5512</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5511 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Adams Exterminating of North Texas Inc To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5511</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5510 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: AAA Staffing To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5510</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5509 - Affidavit/Declaration of Service (related document(s)[5502],</title><description>Affidavit/Declaration of Service (related document(s)[5502], [5504], [5505], [5506], [5508]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/5509</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5508 - Monthly Application for Compensation of and Reimbursement of</title><description>Monthly Application for Compensation of and Reimbursement of Expenses (Nineteenth) for the period July 1, 2010 to July 31, 2010 Filed by Landis Rath &amp; Cobb LLP. Objections due by 9/14/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Rebecca L. Butcher) (Butcher, Rebecca)</description><link>https://dm.epiq11.com/case/TRB/dockets/5508</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5507 - Exhibit(s) Reinstated Motion of Law Debenture Trust Company </title><description>Exhibit(s) Reinstated Motion of Law Debenture Trust Company of New York to Terminate Debtor Affiliates Undisclosed Payment of LBO Lenders Fees and Expenses, for an Accounting, and for Disgorgement of Past Payments (Hearing: 9/15/2010 at 11:00 a.m.) (related document(s)[2407], [2630], [3995], [4013], [4045], [4057]) Filed by Law Debenture Trust Company of New York. (Attachments: # (1) Notice # (2) Exhibit A# (3) Certificate of Service) (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/5507</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5506 - Monthly Application for Compensation of (Twelfth) Reimbursem</title><description>Monthly Application for Compensation of (Twelfth) Reimbursement of Committee Members Expenses for the period July 1, 2010 to July 31, 2010 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 9/14/2010. (Attachments: # (1) Notice # (2) Exhibit A) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/5506</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5505 - Monthly Application for Compensation of and Reimbursement of</title><description>Monthly Application for Compensation of and Reimbursement of Expenses (Nineteenth) for the period July 1, 2010 to July 31, 2010 Filed by Moelis &amp; Company LLC. Objections due by 9/14/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification of Thane W. Carlston) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/5505</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5504 - Monthly Application for Compensation of and Reimbursement of</title><description>Monthly Application for Compensation of and Reimbursement of Expenses (Nineteenth) for the period July 1, 2010 to July 31, 2010 Filed by AlixPartners, LLP. Objections due by 9/14/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Alan D. Holtz) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/5504</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5503 - Notice of Settlement Notice of Debtors Second Quarterly Clai</title><description>Notice of Settlement Notice of Debtors Second Quarterly Claims Settlement Report) (Related to DI [2657] and [4135]). Filed by Tribune Company. (Attachments: # (1) Exhibit "A") (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5503</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5502 - Monthly Application for Compensation of and Reimbursement of</title><description>Monthly Application for Compensation of and Reimbursement of Expenses (Nineteenth) for the period July 1, 2010 to July 31, 2010 Filed by Chadbourne &amp; Parke LLP. Objections due by 9/14/2010. (Attachments: # (1) Notice # (2) Exhibit A (part 1# (3) Exhibit A (part 2)# (4) Exhibit A (part 3)# (5) Exhibit B (part 1)# (6) Exhibit B (part 2)) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/5502</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5501 - Certificate of Publication of Notice of Confirmation Hearing</title><description>Certificate of Publication of Notice of Confirmation Hearing (related document(s)[4707]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5501</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5500 - Notice of Withdrawal of (i) Motion of Depository Designee Au</title><description>Notice of Withdrawal of (i) Motion of Depository Designee Aurelius Capital Management, LP for Access to Depository Documents of JPMorgan Chase Bank, N.A. and JPMorgan Securities, Inc.; and (ii) Emergency Motion To Shorten Notice and for Expedited Consideration of the Motion of Depository Designee Aurelius Capital Management, LP for Access to Depository Documents of JPMorgan Chase Bank, N.A. and JPMorgan Securities, Inc. (related document(s)[5498], [5499]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/5500</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>5499 - Motion to Shorten //Emergency Motion to Shorten Notice and f</title><description>Motion to Shorten //Emergency Motion to Shorten Notice and for Expedited Consideration of Motion of Depository Designee Aurelius Capital Management, LP for Access to Depository Documents of JPMorgan Chase Bank, N.A. and JPMorgan Securities, Inc. (related document(s)[5498]) Filed by Aurelius Capital Management, LP. (Attachments: # (1) Exhibit A-Proposed Form of Order# (2) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/5499</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>5498 - Motion to Allow //Motion of Depository Designee Aurelius Cap</title><description>Motion to Allow //Motion of Depository Designee Aurelius Capital Management, LP for Access to Depository Documents of JPMorgan Chase Bank, N.A. and JPMorgan Securities, Inc. Filed by Aurelius Capital Management, LP. (Attachments: # (1) Notice # (2) Exhibit A# (3) Proposed Form of Order # (4) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/5498</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>5497 - Withdrawal of Claim no. 3243, SunGard Availability Services.</title><description>Withdrawal of Claim no. 3243, SunGard Availability Services. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5497</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>5496 - Withdrawal of Claim no. 2129, Carraway, Dena. Filed by Epiq </title><description>Withdrawal of Claim no. 2129, Carraway, Dena. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5496</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>5495 - Affidavit/Declaration of Mailing of Samuel Garcia re: Motion</title><description>Affidavit/Declaration of Mailing of Samuel Garcia re: Motion to Extend Certain Deadlines Related to Confirmation of the Plan of Reorganization. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5383]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5495</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>5494 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos re: Monthly Application for Compensation of (Fourteenth) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period July 1, 2010 to July 31, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5476]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5494</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>5493 - Notice of Appearance Filed by Ad Hoc Committee of Step One S</title><description>Notice of Appearance Filed by Ad Hoc Committee of Step One Senior Lenders. (Friedman, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/5493</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>5492 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos.</title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5459], [5460], [5465]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5492</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>5491 - Affidavit/Declaration of Mailing of Pete Caris re: Monthly A</title><description>Affidavit/Declaration of Mailing of Pete Caris re: Monthly Application for Compensation, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2010 to June 30, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5463]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5491</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>5490 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos re: Notice of Agenda of Matters Scheduled for Hearing. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5415]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5490</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>5489 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos </title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos re: Supplemental Declaration (Sixth) of Thomas E. Hill Under 11 U.S.C. Section 327(a) and Rule 2014 of the Federal Rules of Bankruptcy Procedure. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5411]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5489</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>5488 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Chartwells /DAKA To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5488</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>5487 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: J&amp;B Window Cleaning Service To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5487</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>5486 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Atlas Transit Inc To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5486</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>5485 - Motion to Extend --Motion of Ivan J. Bates for an Order to E</title><description>Motion to Extend --Motion of Ivan J. Bates for an Order to Extend the Bar Date to File Claims Against the Debtors Estates Filed by Ivan J Bates. Hearing scheduled for 9/15/2010 at 11:00 AM at US Bankruptcy Court, 824 Market St., Wilmington, DE. Objections due by 9/8/2010. (Attachments: # (1) Notice of Motion# (2) Order Extending the Claims Bar Date# (3) Exhibit A# (4) Exhibit B# (5) Exhibit C# (6) Certificate of Service) (Cornell, L.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5485</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>5484 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: MOODY BIBLE INSTITUTE To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5484</link><pubDate>Mon, 23 Aug 2010 00:00:00</pubDate></item><item><title>5483 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: E FLAT FEE REALTY ASSOC REALTY To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5483</link><pubDate>Mon, 23 Aug 2010 00:00:00</pubDate></item><item><title>5482 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: COFFEE SUPPLIES AND BEVERAGES OF FLORIDA To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5482</link><pubDate>Mon, 23 Aug 2010 00:00:00</pubDate></item><item><title>5481 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: BRYMAN College To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5481</link><pubDate>Mon, 23 Aug 2010 00:00:00</pubDate></item><item><title>5480 - Exhibit(s) 1051-1120 of Examiners Report of Kenneth N. Klee </title><description>Exhibit(s) 1051-1120 of Examiners Report of Kenneth N. Klee (related document(s)[5130], [5131], [5132], [5133], [5134]) Filed by Kenneth N. Klee. (Attachments: # (1) Exhibit 1052# (2) Exhibit 1053# (3) Exhibit 1054# (4) Exhibit 1055# (5) Exhibit 1056# (6) Exhibit 1057# (7) Exhibit 1058 (part 1 of 2)# (8) Exhibit 1058 (part 2 of 2)# (9) Exhibit 1059# (10) Exhibit 1060# (11) Exhibit 1061 (part 1 of 2)# (12) Exhibit 1061 (part 2 of 2)# (13) Exhibit 1062 (part 1 of 2)# (14) Exhibit 1062 (part 2 of 2)# (15) Exhibit 1063# (16) Exhibit 1064# (17) Exhibit 1065# (18) Exhibit 1066# (19) Exhibit 1067# (20) Exhibit 1068# (21) Exhibit 1069# (22) Exhibit 1070# (23) Exhibit 1071# (24) Exhibit 1072# (25) Exhibit 1073# (26) Exhibit 1074# (27) Exhibit 1075# (28) Exhibit 1076# (29) Exhibit 1077# (30) Exhibit 1078# (31) Exhibit 1079 (part 1 of 2)# (32) Exhibit 1079 (part 2 of 2)# (33) Exhibit 1080# (34) Exhibit 1081# (35) Exhibit 1082 (part 1 of</description><link>https://dm.epiq11.com/case/TRB/dockets/5480</link><pubDate>Mon, 23 Aug 2010 00:00:00</pubDate></item><item><title>5479 - Certificate of No Objection to Seventeenth Monthly Fee Appli</title><description>Certificate of No Objection to Seventeenth Monthly Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period June 1, 2010 Through June 30, 2010 (NO ORDER REQUIRED) (related document(s)[5119]) Filed by Reed Smith LLP. (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/5479</link><pubDate>Mon, 23 Aug 2010 00:00:00</pubDate></item><item><title>5478 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: JTD Consulting Inc dba Wireless Infrastructure Ser To ASM Capital III, L.P.. Filed by ASM Capital III, L.P.. (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/5478</link><pubDate>Mon, 23 Aug 2010 00:00:00</pubDate></item><item><title>5477 - Certificate of No Objection Regarding Docket No. 5191 (relat</title><description>Certificate of No Objection Regarding Docket No. 5191 (related document(s)[5191]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5477</link><pubDate>Mon, 23 Aug 2010 00:00:00</pubDate></item><item><title>5476 - Monthly Application for Compensation of (Fourteenth) of Dow </title><description>Monthly Application for Compensation of (Fourteenth) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period July 1, 2010 to July 31, 2010. Filed by Dow Lohnes PLLC. Objections due by 9/13/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5476</link><pubDate>Mon, 23 Aug 2010 00:00:00</pubDate></item><item><title>5475 - Examiners Report For Jenner &amp; Block LLP Amended Fourth Quart</title><description>Examiners Report For Jenner &amp; Block LLP Amended Fourth Quarterly Application Filed by Stuart Maue. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5475</link><pubDate>Mon, 23 Aug 2010 00:00:00</pubDate></item><item><title>5474 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5433], [5434], [5435]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5474</link><pubDate>Mon, 23 Aug 2010 00:00:00</pubDate></item><item><title>5473 - Transcript regarding Hearing Held 8/20/2010  Remote electron</title><description>Transcript regarding Hearing Held 8/20/2010  Remote electronic access to the transcript is restricted until 11/22/2010. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Elaine M. Ryan, Telephone number (302) 683-0221.] (RE: related document(s) [5415], [5432]). Notice of Intent to Request Redaction Deadline Due By 8/30/2010. Redaction Request Due By 9/13/2010. Redacted Transcript Submission Due By 9/23/2010. Transcript access will be restricted through 11/22/2010. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5473</link><pubDate>Mon, 23 Aug 2010 00:00:00</pubDate></item><item><title>5472 - Transcript regarding Hearing Held 8/17/2010  Remote electron</title><description>Transcript regarding Hearing Held 8/17/2010  Remote electronic access to the transcript is restricted until 11/22/2010. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] (RE: related document(s) [5388], [5401]). Notice of Intent to Request Redaction Deadline Due By 8/30/2010. Redaction Request Due By 9/13/2010. Redacted Transcript Submission Due By 9/23/2010. Transcript access will be restricted through 11/22/2010. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5472</link><pubDate>Mon, 23 Aug 2010 00:00:00</pubDate></item><item><title>5471 - Certificate of No Objection to Sixteenth Monthly Fee Applica</title><description>Certificate of No Objection to Sixteenth Monthly Fee Application of Reed Smith LLP, Special Counsel for Certain Insurance Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period May 1, 2010 Through May 31, 2010 (related document(s)[5022]) Filed by Reed Smith LLP. (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/5471</link><pubDate>Mon, 23 Aug 2010 00:00:00</pubDate></item><item><title>5470 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Carbonneau Cartage Co Inc. To Corre Opportunities Fund L.P.. Filed by David Tonner Corre Opportunities Fund L.P.. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5470</link><pubDate>Mon, 23 Aug 2010 00:00:00</pubDate></item><item><title>5469 - Exhibit(s) 1001-1050 to Examiners Report of Kenneth N. Klee </title><description>Exhibit(s) 1001-1050 to Examiners Report of Kenneth N. Klee (related document(s)[5130], [5131], [5132], [5133], [5134]) Filed by Kenneth N. Klee. (Attachments: # (1) Exhibit 1002# (2) Exhibit 1003# (3) Exhibit 1004 (part 1 of 16)# (4) Exhibit 1004 (part 2 of 16)# (5) Exhibit 1004 (part 3 of 16)# (6) Exhibit 1004 (part 4 of 16)# (7) Exhibit 1004 (part 5 of 16)# (8) Exhibit 1004 (part 6 of 16)# (9) Exhibit 1004 (part 7 of 16)# (10) Exhibit 1004 (part 8 of 16)# (11) Exhibit 1004 (part 9 of 16)# (12) Exhibit 1004 (part 10 of 16)# (13) Exhibit 1004 (part 11 of 16)# (14) Exhibit 1004 (part 12 of 16)# (15) Exhibit 1004 (part 13 of 16)# (16) Exhibit 1004 (part 14 of 16)# (17) Exhibit 1004 (part 15 of 16)# (18) Exhibit 1004 (part 16 of 16)# (19) Exhibit 1005# (20) Exhibit 1006# (21) Exhibit 1007# (22) Exhibit 1008# (23) Exhibit 1009# (24) Exhibit 1010# (25) Exhibit 1011# (26) Exhibit 1012# (27) Exhibit 1013# (28) Exhibit 1014# (29)</description><link>https://dm.epiq11.com/case/TRB/dockets/5469</link><pubDate>Sun, 22 Aug 2010 00:00:00</pubDate></item><item><title>5468 - Exhibit(s) 951-1000 of Examiners Report of Kenneth N. Klee (</title><description>Exhibit(s) 951-1000 of Examiners Report of Kenneth N. Klee (related document(s)[5130], [5131], [5132], [5133], [5134]) Filed by Kenneth N. Klee. (Attachments: # (1) Exhibit 952# (2) Exhibit 953# (3) Exhibit 955# (4) Exhibit 956# (5) Exhibit 957# (6) Exhibit 958# (7) Exhibit 959 (part 1 of 2)# (8) Exhibit 959 (part 2 of 2)# (9) Exhibit 960# (10) Exhibit 961# (11) Exhibit 962# (12) Exhibit 963# (13) Exhibit 964# (14) Exhibit 966# (15) Exhibit 967# (16) Exhibit 968 (part 1 of 3)# (17) Exhibit 968 (part 2 of 3)# (18) Exhibit 968 (part 3 of 3)# (19) Exhibit 969# (20) Exhibit 970# (21) Exhibit 971# (22) Exhibit 972# (23) Exhibit 973 (part 1 of 2)# (24) Exhibit 973 (part 2 of 2)# (25) Exhibit 974# (26) Exhibit 975 (part 1 of 2)# (27) Exhibit 975 (part 2 of 2)# (28) Exhibit 976 (part 1 of 3)# (29) Exhibit 976 (part 2 of 3)# (30) Exhibit 976 (part 3 of 3)# (31) Exhibit 977# (32) Exhibit 978# (33) Exhibit 979# (34) Exhibit 980# (35)</description><link>https://dm.epiq11.com/case/TRB/dockets/5468</link><pubDate>Sun, 22 Aug 2010 00:00:00</pubDate></item><item><title>5467 - Exhibit(s) 901-950 of Examiners Report of Kenneth N. Klee (r</title><description>Exhibit(s) 901-950 of Examiners Report of Kenneth N. Klee (related document(s)[5130], [5131], [5132], [5133], [5134]) Filed by Kenneth N. Klee. (Attachments: # (1) Exhibit 902# (2) Exhibit 903# (3) Exhibit 904# (4) Exhibit 905# (5) Exhibit 906# (6) Exhibit 907# (7) Exhibit 908# (8) Exhibit 909# (9) Exhibit 910# (10) Exhibit 911# (11) Exhibit 912# (12) Exhibit 913 (part 1 of 7)# (13) Exhibit 913 (part 2 of 7)# (14) Exhibit 913 (part 3 of 7)# (15) Exhibit 913 (part 4 of 7)# (16) Exhibit 913 (part 5 of 7)# (17) Exhibit 913 (part 6 of 7)# (18) Exhibit 913 (part 7 of 7)# (19) Exhibit 915# (20) Exhibit 917 (part 1 of 7)# (21) Exhibit 917 (part 2 of 7)# (22) Exhibit 917 (part 3 of 7)# (23) Exhibit 917 (part 4 of 7)# (24) Exhibit 917 (part 5 of 7)# (25) Exhibit 917 (part 6 of 7)# (26) Exhibit 917 (part 7 of 7)# (27) Exhibit 918# (28) Exhibit 919# (29) Exhibit 920# (30) Exhibit 921# (31) Exhibit 922# (32) Exhibit 923 (Redacted)# (33)</description><link>https://dm.epiq11.com/case/TRB/dockets/5467</link><pubDate>Sun, 22 Aug 2010 00:00:00</pubDate></item><item><title>5466 - Exhibit(s) 851-900 of Examiners Report of Kenneth N. Klee (r</title><description>Exhibit(s) 851-900 of Examiners Report of Kenneth N. Klee (related document(s)[5130], [5131], [5132], [5133], [5134]) Filed by Kenneth N. Klee. (Attachments: # (1) Exhibit 852# (2) Exhibit 853# (3) Exhibit 854# (4) Exhibit 859# (5) Exhibit 865# (6) Exhibit 868# (7) Exhibit 880# (8) Exhibit 881# (9) Exhibit 882# (10) Exhibit 883# (11) Exhibit 884# (12) Exhibit 885# (13) Exhibit 886# (14) Exhibit 887# (15) Exhibit 888# (16) Exhibit 889# (17) Exhibit 890# (18) Exhibit 891 (part 1 of 3)# (19) Exhibit 891 (part 2 of 3)# (20) Exhibit 891 (part 3 of 3)# (21) Exhibit 892# (22) Exhibit 893# (23) Exhibit 894# (24) Exhibit 895# (25) Exhibit 896# (26) Exhibit 897# (27) Exhibit 898# (28) Exhibit 899# (29) Exhibit 900) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5466</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5465 - Affidavit of Ordinary Course Professional Victoria Woodin Ch</title><description>Affidavit of Ordinary Course Professional Victoria Woodin Chavey of Jackson Lewis, LLP (related document(s)[227]) Filed by Tribune Company. (Attachments: # (1) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5465</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5464 - Exhibit(s) 801-850 of Examiners Report of Kenneth N. Klee (r</title><description>Exhibit(s) 801-850 of Examiners Report of Kenneth N. Klee (related document(s)[5130], [5131], [5132], [5133], [5134]) Filed by Kenneth N. Klee. (Attachments: # (1) Exhibit 802# (2) Exhibit 803# (3) Exhibit 804# (4) Exhibit 805# (5) Exhibit 806# (6) Exhibit 807# (7) Exhibit 808# (8) Exhibit 809# (9) Exhibit 810# (10) Exhibit 811# (11) Exhibit 812# (12) Exhibit 813# (13) Exhibit 814# (14) Exhibit 815# (15) Exhibit 816# (16) Exhibit 817# (17) Exhibit 818# (18) Exhibit 819# (19) Exhibit 820# (20) Exhibit 821# (21) Exhibit 822# (22) Exhibit 823# (23) Exhibit 824# (24) Exhibit 825# (25) Exhibit 826# (26) Exhibit 827# (27) Exhibit 828# (28) Exhibit 829# (29) Exhibit 830# (30) Exhibit 831# (31) Exhibit 832# (32) Exhibit 833# (33) Exhibit 834# (34) Exhibit 835# (35) Exhibit 836# (36) Exhibit 837# (37) Exhibit 838# (38) Exhibit 839# (39) Exhibit 840# (40) Exhibit 841# (41) Exhibit 842# (42) Exhibit 843# (43) Exhibit 844# (44) Exhibit</description><link>https://dm.epiq11.com/case/TRB/dockets/5464</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5463 - Monthly Application for Compensation of Jenner Block LLP, as</title><description>Monthly Application for Compensation of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2010 to June 30, 2010. Filed by Jenner Block LLP. Objections due by 9/9/2010. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5463</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5462 - Exhibit(s) 751-800 of Examiners Report of Kenneth N. Klee (r</title><description>Exhibit(s) 751-800 of Examiners Report of Kenneth N. Klee (related document(s)[5130], [5131], [5132], [5133], [5134]) Filed by Kenneth N. Klee. (Attachments: # (1) Exhibit 752# (2) Exhibit 753# (3) Exhibit 754# (4) Exhibit 755# (5) Exhibit 756# (6) Exhibit 757# (7) Exhibit 758# (8) Exhibit 759# (9) Exhibit 760# (10) Exhibit 761# (11) Exhibit 762# (12) Exhibit 763# (13) Exhibit 764# (14) Exhibit 765# (15) Exhibit 766# (16) Exhibit 767# (17) Exhibit 768# (18) Exhibit 769# (19) Exhibit 770# (20) Exhibit 771# (21) Exhibit 772# (22) Exhibit 775# (23) Exhibit 776# (24) Exhibit 777# (25) Exhibit 778# (26) Exhibit 779# (27) Exhibit 780# (28) Exhibit 781# (29) Exhibit 782# (30) Exhibit 783# (31) Exhibit 784# (32) Exhibit 785# (33) Exhibit 786# (34) Exhibit 787# (35) Exhibit 788# (36) Exhibit 789# (37) Exhibit 790# (38) Exhibit 791# (39) Exhibit 792# (40) Exhibit 793# (41) Exhibit 794# (42) Exhibit 795# (43) Exhibit 796# (44) Exhibit</description><link>https://dm.epiq11.com/case/TRB/dockets/5462</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5461 - Exhibit(s) 701-750 of Examiners Report of Kenneth N. Klee (r</title><description>Exhibit(s) 701-750 of Examiners Report of Kenneth N. Klee (related document(s)[5130], [5131], [5132], [5133], [5134]) Filed by Kenneth N. Klee. (Attachments: # (1) Exhibit 702# (2) Exhibit 703# (3) Exhibit 704# (4) Exhibit 705# (5) Exhibit 706 (part 1 of 2)# (6) Exhibit 706 (part 2 of 2)# (7) Exhibit 707 (part 1 of 2)# (8) Exhibit 707 (part 2 of 2)# (9) Exhibit 708# (10) Exhibit 709# (11) Exhibit 710# (12) Exhibit 711# (13) Exhibit 712# (14) Exhibit 713# (15) Exhibit 714# (16) Exhibit 715# (17) Exhibit 716# (18) Exhibit 717# (19) Exhibit 718# (20) Exhibit 719# (21) Exhibit 720# (22) Exhibit 721# (23) Exhibit 722 (part 1 of 3)# (24) Exhibit 722 (part 2 of 3)# (25) Exhibit 722 (part 3 of 3)# (26) Exhibit 723 (part 1 of 2)# (27) Exhibit 723 (part 2 of 2)# (28) Exhibit 724# (29) Exhibit 725# (30) Exhibit 726# (31) Exhibit 727# (32) Exhibit 728# (33) Exhibit 729# (34) Exhibit 730# (35) Exhibit 731# (36) Exhibit 732# (37) Exhibit</description><link>https://dm.epiq11.com/case/TRB/dockets/5461</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5460 - Notice of Service (Notice of Schedule for Filing Amended Pla</title><description>Notice of Service (Notice of Schedule for Filing Amended Plan and Confirmation Hearing) (related document(s)[4690], [5408]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5460</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5459 - Order Denying Relief Sought in Pleadings Filed by Kevin Mill</title><description>Order Denying Relief Sought in Pleadings Filed by Kevin Millen. (related document(s)[4906], [5065], [5361], [5450]) Order  Signed on 8/20/2010. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/5459</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5458 - Exhibit(s) 651-700 of Examiners Report of Kenneth N. Klee (r</title><description>Exhibit(s) 651-700 of Examiners Report of Kenneth N. Klee (related document(s)[5130], [5131], [5132], [5133], [5134]) Filed by Kenneth N. Klee. (Attachments: # (1) Exhibit 652# (2) Exhibit 653# (3) Exhibit 654# (4) Exhibit 655# (5) Exhibit 656# (6) Exhibit 657# (7) Exhibit 658# (8) Exhibit 659# (9) Exhibit 660# (10) Exhibit 661# (11) Exhibit 662# (12) Exhibit 663# (13) Exhibit 664# (14) Exhibit 665# (15) Exhibit 666# (16) Exhibit 667# (17) Exhibit 668# (18) Exhibit 669# (19) Exhibit 670# (20) Exhibit 671# (21) Exhibit 672# (22) Exhibit 673# (23) Exhibit 674# (24) Exhibit 675# (25) Exhibit 676# (26) Exhibit 677# (27) Exhibit 678# (28) Exhibit 679# (29) Exhibit 680# (30) Exhibit 681# (31) Exhibit 682# (32) Exhibit 683# (33) Exhibit 684# (34) Exhibit 685# (35) Exhibit 686# (36) Exhibit 687# (37) Exhibit 688# (38) Exhibit 689# (39) Exhibit 690# (40) Exhibit 691# (41) Exhibit 692# (42) Exhibit 693# (43) Exhibit 694# (44) Exhibit</description><link>https://dm.epiq11.com/case/TRB/dockets/5458</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5457 - Minutes of Hearing held on: 08/20/2010 Subject:  Omnibus2010</title><description>Minutes of Hearing held on: 08/20/2010 Subject:  Omnibus2010 MIP (moved from 8/9) and Contours Motion and 2010 MIP (moved from 8/9).  (vCal Hearing ID (117733)). (NJH)</description><link>https://dm.epiq11.com/case/TRB/dockets/5457</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5456 - Exhibit(s) 601-650 of Examiners Report of Kenneth N. Klee (r</title><description>Exhibit(s) 601-650 of Examiners Report of Kenneth N. Klee (related document(s)[5130], [5131], [5132], [5133], [5134]) Filed by Kenneth N. Klee. (Attachments: # (1) Exhibit 602# (2) Exhibit 603# (3) Exhibit 604# (4) Exhibit 605# (5) Exhibit 606# (6) Exhibit 607# (7) Exhibit 608# (8) Exhibit 609# (9) Exhibit 610# (10) Exhibit 611# (11) Exhibit 612# (12) Exhibit 613# (13) Exhibit 614 (part 1 of 2)# (14) Exhibit 614 (part 2 of 2)# (15) Exhibit 615# (16) Exhibit 616# (17) Exhibit 617# (18) Exhibit 618# (19) Exhibit 619# (20) Exhibit 620# (21) Exhibit 621# (22) Exhibit 622# (23) Exhibit 623# (24) Exhibit 624# (25) Exhibit 625# (26) Exhibit 626 (part 1 of 2)# (27) Exhibit 626 (part 2 of 2)# (28) Exhibit 627# (29) Exhibit 628# (30) Exhibit 629# (31) Exhibit 630# (32) Exhibit 631# (33) Exhibit 632# (34) Exhibit 633# (35) Exhibit 634# (36) Exhibit 635# (37) Exhibit 636# (38) Exhibit 637# (39) Exhibit 638# (40) Exhibit 639# (41) Exhibit</description><link>https://dm.epiq11.com/case/TRB/dockets/5456</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5455 - Exhibit(s) 551-600 of Examiners Report of Kenneth N. Klee (r</title><description>Exhibit(s) 551-600 of Examiners Report of Kenneth N. Klee (related document(s)[5130], [5131], [5132], [5133], [5134]) Filed by Kenneth N. Klee. (Attachments: # (1) Exhibit 551 (part 2 of 2)# (2) Exhibit 552# (3) Exhibit 553# (4) Exhibit 554# (5) Exhibit 555# (6) Exhibit 556# (7) Exhibit 557# (8) Exhibit 558# (9) Exhibit 559# (10) Exhibit 560# (11) Exhibit 561# (12) Exhibit 562# (13) Exhibit 563# (14) Exhibit 564# (15) Exhibit 565# (16) Exhibit 566 (part 1 of 2)# (17) Exhibit 566 (part 2 of 2)# (18) Exhibit 567# (19) Exhibit 568# (20) Exhibit 569# (21) Exhibit 570# (22) Exhibit 571# (23) Exhibit 572# (24) Exhibit 573# (25) Exhibit 574# (26) Exhibit 575# (27) Exhibit 576# (28) Exhibit 577# (29) Exhibit 578# (30) Exhibit 579# (31) Exhibit 580# (32) Exhibit 581# (33) Exhibit 582# (34) Exhibit 583# (35) Exhibit 584# (36) Exhibit 585# (37) Exhibit 586# (38) Exhibit 587# (39) Exhibit 588# (40) Exhibit 589# (41) Exhibit 590# (42)</description><link>https://dm.epiq11.com/case/TRB/dockets/5455</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5454 - Exhibit(s) 501-550 of Examiners Report of Kenneth N. Klee (r</title><description>Exhibit(s) 501-550 of Examiners Report of Kenneth N. Klee (related document(s)[5130], [5131], [5132], [5133], [5134]) Filed by Kenneth N. Klee. (Attachments: # (1) Exhibit 502# (2) Exhibit 503# (3) Exhibit 504# (4) Exhibit 505# (5) Exhibit 506# (6) Exhibit 507# (7) Exhibit 508# (8) Exhibit 509# (9) Exhibit 510# (10) Exhibit 511# (11) Exhibit 512# (12) Exhibit 513# (13) Exhibit 514# (14) Exhibit 515# (15) Exhibit 516# (16) Exhibit 517# (17) Exhibit 518# (18) Exhibit 519# (19) Exhibit 520# (20) Exhibit 521# (21) Exhibit 522# (22) Exhibit 523# (23) Exhibit 524 (part 1 of 2)# (24) Exhibit 524 (part 2 of 2)# (25) Exhibit 525# (26) Exhibit 526# (27) Exhibit 527# (28) Exhibit 528# (29) Exhibit 529# (30) Exhibit 530# (31) Exhibit 531# (32) Exhibit 532# (33) Exhibit 534 (part 1 of 6)# (34) Exhibit 534 (part 2 of 6)# (35) Exhibit 534 (part 3 of 6)# (36) Exhibit 534 (part 4 of 6)# (37) Exhibit 534 (part 5 of 6)# (38) Exhibit 534 (part 6</description><link>https://dm.epiq11.com/case/TRB/dockets/5454</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5453 - Exhibit(s) 451-500 of Examiners Report of Kenneth N. Klee (r</title><description>Exhibit(s) 451-500 of Examiners Report of Kenneth N. Klee (related document(s)[5130], [5131], [5132], [5133], [5134]) Filed by Kenneth N. Klee. (Attachments: # (1) Exhibit 452# (2) Exhibit 453# (3) Exhibit 454# (4) Exhibit 455# (5) Exhibit 456# (6) Exhibit 457# (7) Exhibit 458# (8) Exhibit 459# (9) Exhibit 460# (10) Exhibit 461# (11) Exhibit 462# (12) Exhibit 463# (13) Exhibit 464# (14) Exhibit 465# (15) Exhibit 466# (16) Exhibit 467# (17) Exhibit 468# (18) Exhibit 469# (19) Exhibit 470# (20) Exhibit 471# (21) Exhibit 472# (22) Exhibit 473# (23) Exhibit 474# (24) Exhibit 475# (25) Exhibit 476# (26) Exhibit 477# (27) Exhibit 478# (28) Exhibit 479# (29) Exhibit 480# (30) Exhibit 481# (31) Exhibit 482# (32) Exhibit 483# (33) Exhibit 484# (34) Exhibit 485# (35) Exhibit 486# (36) Exhibit 487# (37) Exhibit 488# (38) Exhibit 489# (39) Exhibit 490# (40) Exhibit 491# (41) Exhibit 492# (42) Exhibit 493# (43) Exhibit 494# (44) Exhibit</description><link>https://dm.epiq11.com/case/TRB/dockets/5453</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5452 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Levy Realty Advisors, Inc. To Creditor Liquidity, LP. Filed by CREDITOR LIQUIDITY, LP. (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5452</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5451 - Exhibit(s) 401-450 of Examiners Report of Kenneth N. Klee (r</title><description>Exhibit(s) 401-450 of Examiners Report of Kenneth N. Klee (related document(s)[5130], [5131], [5132], [5133], [5134]) Filed by Kenneth N. Klee. (Attachments: # (1) Exhibit 402# (2) Exhibit 403# (3) Exhibit 404# (4) Exhibit 405# (5) Exhibit 406# (6) Exhibit 407# (7) Exhibit 408# (8) Exhibit 409# (9) Exhibit 410# (10) Exhibit 411# (11) Exhibit 412# (12) Exhibit 413# (13) Exhibit 414# (14) Exhibit 415# (15) Exhibit 416# (16) Exhibit 417# (17) Exhibit 418# (18) Exhibit 419# (19) Exhibit 420# (20) Exhibit 421# (21) Exhibit 422# (22) Exhibit 423# (23) Exhibit 424# (24) Exhibit 425# (25) Exhibit 426# (26) Exhibit 427# (27) Exhibit 428# (28) Exhibit 429# (29) Exhibit 431# (30) Exhibit 432# (31) Exhibit 433# (32) Exhibit 434# (33) Exhibit 435# (34) Exhibit 436# (35) Exhibit 437# (36) Exhibit 438# (37) Exhibit 439# (38) Exhibit 440# (39) Exhibit 441# (40) Exhibit 442# (41) Exhibit 443# (42) Exhibit 444# (43) Exhibit 445# (44) Exhibit</description><link>https://dm.epiq11.com/case/TRB/dockets/5451</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5450 - Certification of Counsel with Respect to Order Denying Relie</title><description>Certification of Counsel with Respect to Order Denying Relief Sought in Pleadings Filed by Kevin Millen (related document(s)[4906], [5065], [5361]) Filed by Tribune Company. (Attachments: # (1) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5450</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5449 - Exhibit(s) 351-400 of Examiners Report of Kenneth N. Klee (r</title><description>Exhibit(s) 351-400 of Examiners Report of Kenneth N. Klee (related document(s)[5130], [5131], [5132], [5133], [5134]) Filed by Kenneth N. Klee. (Attachments: # (1) Exhibit 352 (Redacted)# (2) Exhibit 353# (3) Exhibit 354# (4) Exhibit 355 (Redacted)# (5) Exhibit 356# (6) Exhibit 357# (7) Exhibit 358# (8) Exhibit 359# (9) Exhibit 360# (10) Exhibit 361# (11) Exhibit 362# (12) Exhibit 363 (part 1 of 2)# (13) Exhibit 363 (part 2 of 2)# (14) Exhibit 364# (15) Exhibit 365# (16) Exhibit 366# (17) Exhibit 369# (18) Exhibit 370# (19) Exhibit 371# (20) Exhibit 372# (21) Exhibit 373# (22) Exhibit 374# (23) Exhibit 375# (24) Exhibit 376# (25) Exhibit 377# (26) Exhibit 378# (27) Exhibit 379# (28) Exhibit 380# (29) Exhibit 381# (30) Exhibit 382# (31) Exhibit 383# (32) Exhibit 384# (33) Exhibit 385# (34) Exhibit 386# (35) Exhibit 387# (36) Exhibit 388# (37) Exhibit 389# (38) Exhibit 390# (39) Exhibit 391# (40) Exhibit 392# (41) Exhibit 393#</description><link>https://dm.epiq11.com/case/TRB/dockets/5449</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5448 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Executive Tailored Clothier To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Company Of America V, LLC. (Whatnall, Andrew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5448</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5447 - Exhibit(s) 301-350 to Examiners Report of Kenneth N. Klee (r</title><description>Exhibit(s) 301-350 to Examiners Report of Kenneth N. Klee (related document(s)[5130], [5131], [5132], [5133], [5134]) Filed by Kenneth N. Klee. (Attachments: # (1) Exhibit 302# (2) Exhibit 303# (3) Exhibit 304# (4) Exhibit 305# (5) Exhibit 306# (6) Exhibit 307 (part 1 of 2)# (7) Exhibit 307 (part 2 of 2)# (8) Exhibit 308 (Redacted)# (9) Exhibit 309# (10) Exhibit 310# (11) Exhibit 311# (12) Exhibit 312# (13) Exhibit 313# (14) Exhibit 315# (15) Exhibit 316# (16) Exhibit 317# (17) Exhibit 319# (18) Exhibit 320 (part 1 of 4)# (19) Exhibit 320 (part 2 of 4)# (20) Exhibit 320 (part 3 of 4)# (21) Exhibit 320 (part 4 of 4)# (22) Exhibit 321 (part 1 of 2)# (23) Exhibit 321 (part 2 of 2)# (24) Exhibit 322 (part 1 of 2)# (25) Exhibit 322 (part 2 of 2)# (26) Exhibit 323# (27) Exhibit 324 (part 1 of 2)# (28) Exhibit 324 (part 2 of 2)# (29) Exhibit 325# (30) Exhibit 326# (31) Exhibit 327 (part 1 of 4)# (32) Exhibit 327 (part 2 of 4)# (33)</description><link>https://dm.epiq11.com/case/TRB/dockets/5447</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5446 - Hearing Held/Court Sign-In Sheet  (related document(s)[5415]</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[5415], [5432]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/5446</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5445 - Exhibit(s) 251-300 of Examiners Report of Kenneth N. Klee (r</title><description>Exhibit(s) 251-300 of Examiners Report of Kenneth N. Klee (related document(s)[5130], [5131], [5132], [5133], [5134]) Filed by Kenneth N. Klee. (Attachments: # (1) Exhibit 252# (2) Exhibit 253# (3) Exhibit 254# (4) Exhibit 255# (5) Exhibit 256# (6) Exhibit 258# (7) Exhibit 259# (8) Exhibit 260# (9) Exhibit 261# (10) Exhibit 262# (11) Exhibit 263# (12) Exhibit 264# (13) Exhibit 265# (14) Exhibit 266# (15) Exhibit 267# (16) Exhibit 268# (17) Exhibit 269# (18) Exhibit 270# (19) Exhibit 271# (20) Exhibit 272# (21) Exhibit 273# (22) Exhibit 274# (23) Exhibit 275# (24) Exhibit 276# (25) Exhibit 277# (26) Exhibit 278# (27) Exhibit 279# (28) Exhibit 280# (29) Exhibit 281# (30) Exhibit 282# (31) Exhibit 283# (32) Exhibit 284# (33) Exhibit 285 (part 1 of 2)# (34) Exhibit 285 (part 2 of 2)# (35) Exhibit 286# (36) Exhibit 287# (37) Exhibit 288# (38) Exhibit 289 (part 1 of 2)# (39) Exhibit 289 (part 2 of 2)# (40) Exhibit 290# (41) Exhibit</description><link>https://dm.epiq11.com/case/TRB/dockets/5445</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5444 - Exhibit(s) 201-250 of Examiners Report of Kenneth N. Klee (r</title><description>Exhibit(s) 201-250 of Examiners Report of Kenneth N. Klee (related document(s)[5130], [5131], [5132], [5133], [5134]) Filed by Kenneth N. Klee. (Attachments: # (1) Exhibit 202# (2) Exhibit 203# (3) Exhibit 204# (4) Exhibit 205# (5) Exhibit 206# (6) Exhibit 207# (7) Exhibit 208# (8) Exhibit 209# (9) Exhibit 210 (part 1 of 5)# (10) Exhibit 210 (part 2 of 5)# (11) Exhibit 210 (part 3 of 5)# (12) Exhibit 210 (part 4 of 5)# (13) Exhibit 210 (part 5 of 5)# (14) Exhibit 211# (15) Exhibit 212# (16) Exhibit 213 (part 1 of 2)# (17) Exhibit 213 (part 2 of 2)# (18) Exhibit 214# (19) Exhibit 215 (part 1 of 2)# (20) Exhibit 215 (part 2 of 2)# (21) Exhibit 216# (22) Exhibit 217# (23) Exhibit 218# (24) Exhibit 219# (25) Exhibit 220# (26) Exhibit 221# (27) Exhibit 222# (28) Exhibit 223# (29) Exhibit 224# (30) Exhibit 225# (31) Exhibit 226 (part 1 of 3)# (32) Exhibit 226 (part 2 of 3)# (33) Exhibit 226 (part 3 of 3)# (34) Exhibit 227# (35)</description><link>https://dm.epiq11.com/case/TRB/dockets/5444</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5443 - Monthly Application for Compensation of and Reimbursement of</title><description>Monthly Application for Compensation of and Reimbursement of Expenses (Eighteenth) for the period June 1, 2010 to June 30, 2010 Filed by Moelis &amp; Company LLC. Objections due by 9/9/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification of Thane W. Carlston# (7) Affidavit of Service) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/5443</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5442 - Exhibit(s) 151-200 of Examiners Report of Kenneth N. Klee (r</title><description>Exhibit(s) 151-200 of Examiners Report of Kenneth N. Klee (related document(s)[5130], [5131], [5132], [5133], [5134]) Filed by Kenneth N. Klee. (Attachments: # (1) Exhibit 152# (2) Exhibit 153# (3) Exhibit 154# (4) Exhibit 155# (5) Exhibit 156# (6) Exhibit 157# (7) Exhibit 158# (8) Exhibit 159# (9) Exhibit 160# (10) Exhibit 161# (11) Exhibit 162# (12) Exhibit 163# (13) Exhibit 164# (14) Exhibit 165# (15) Exhibit 166# (16) Exhibit 167# (17) Exhibit 168# (18) Exhibit 169# (19) Exhibit 170# (20) Exhibit 171# (21) Exhibit 172# (22) Exhibit 175 (part 1 of 3)# (23) Exhibit 175 (part 2 of 3)# (24) Exhibit 175 (part 3 of 3)# (25) Exhibit 176# (26) Exhibit 177# (27) Exhibit 178 (part 1 of 2)# (28) Exhibit 178 (part 2 of 2)# (29) Exhibit 179 (part 1 of 2)# (30) Exhibit 179 (part 2 of 2)# (31) Exhibit 180# (32) Exhibit 181# (33) Exhibit 182# (34) Exhibit 183# (35) Exhibit 184# (36) Exhibit 185# (37) Exhibit 186# (38) Exhibit 187# (39)</description><link>https://dm.epiq11.com/case/TRB/dockets/5442</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5441 - Exhibit(s) 101-150 of Examiners Report of Kenneth N. Klee (r</title><description>Exhibit(s) 101-150 of Examiners Report of Kenneth N. Klee (related document(s)[5130], [5131], [5132], [5133], [5134]) Filed by Kenneth N. Klee. (Attachments: # (1) Exhibit 102# (2) Exhibit 103# (3) Exhibit 104# (4) Exhibit 105# (5) Exhibit 106# (6) Exhibit 107 (part 1 of 3)# (7) Exhibit 107 (part 2 of 3)# (8) Exhibit 107 (part 3 of 3)# (9) Exhibit 108# (10) Exhibit 109# (11) Exhibit 110# (12) Exhibit 111# (13) Exhibit 112 (part 1 of 2)# (14) Exhibit 112 (part 2 of 2)# (15) Exhibit 113# (16) Exhibit 114# (17) Exhibit 115# (18) Exhibit 116# (19) Exhibit 117# (20) Exhibit 118# (21) Exhibit 119# (22) Exhibit 120# (23) Exhibit 121# (24) Exhibit 122# (25) Exhibit 123# (26) Exhibit 124# (27) Exhibit 125# (28) Exhibit 126# (29) Exhibit 127# (30) Exhibit 128# (31) Exhibit 129# (32) Exhibit 130# (33) Exhibit 131# (34) Exhibit 132# (35) Exhibit 133# (36) Exhibit 134 (part 1 of 2)# (37) Exhibit 134 (part 2 of 2)# (38) Exhibit 135# (39)</description><link>https://dm.epiq11.com/case/TRB/dockets/5441</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5440 - Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy </title><description>Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5375], [5378], [5382], [5383], [5384]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5440</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5439 - Exhibit(s) 51-100 of Examiners Report of Kenneth N. Klee (re</title><description>Exhibit(s) 51-100 of Examiners Report of Kenneth N. Klee (related document(s)[5130], [5131], [5132], [5133], [5134]) Filed by Kenneth N. Klee. (Attachments: # (1) Exhibit 52# (2) Exhibit 53# (3) Exhibit 54# (4) Exhibit 55# (5) Exhibit 56# (6) Exhibit 57# (7) Exhibit 58# (8) Exhibit 59# (9) Exhibit 60# (10) Exhibit 61# (11) Exhibit 62# (12) Exhibit 63# (13) Exhibit 64# (14) Exhibit 65# (15) Exhibit 66# (16) Exhibit 67# (17) Exhibit 68 (part 1 of 5)# (18) Exhibit 68 (part 2 of 5)# (19) Exhibit 68 (part 3 of 5)# (20) Exhibit 68 (part 4 of 5)# (21) Exhibit 68 (part 5 of 5)# (22) Exhibit 69# (23) Exhibit 70# (24) Exhibit 71# (25) Exhibit 72# (26) Exhibit 73# (27) Exhibit 74# (28) Exhibit 75# (29) Exhibit 76# (30) Exhibit 77# (31) Exhibit 78 (part 1 of 3)# (32) Exhibit 78 (part 2 of 3)# (33) Exhibit 78 (part 3 of 3)# (34) Exhibit 79# (35) Exhibit 80# (36) Exhibit 81# (37) Exhibit 82# (38) Exhibit 83# (39) Exhibit 84# (40) Exhibit 85#</description><link>https://dm.epiq11.com/case/TRB/dockets/5439</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5438 - Exhibit(s) Exhibits 11 through 50 to Examiners Report of Ken</title><description>Exhibit(s) Exhibits 11 through 50 to Examiners Report of Kenneth N. Klee (related document(s)[5130], [5131], [5132], [5133], [5134]) Filed by Kenneth N. Klee. (Attachments: # (1) Exhibit 12# (2) Exhibit 13 - Part 1 of 2# (3) Exhibit 13 - Part 2 of 2# (4) Exhibit 14 - Part 1 of 2# (5) Exhibit 14 - Part 2 of 2# (6) Exhibit 15 - Part 1 of 2# (7) Exhibit 15 - Part 2 of 2# (8) Exhibit 16# (9) Exhibit 17# (10) Exhibit 18# (11) Exhibit 19# (12) Exhibit 20# (13) Exhibit 21# (14) Exhibit 23# (15) Exhibit 24# (16) Exhibit 25# (17) Exhibit 26# (18) Exhibit 27# (19) Exhibit 28# (20) Exhibit 29# (21) Exhibit 30# (22) Exhibit 31# (23) Exhibit 32# (24) Exhibit 33# (25) Exhibit 34# (26) Exhibit 35# (27) Exhibit 36# (28) Exhibit 37# (29) Exhibit 38# (30) Exhibit 39# (31) Exhibit 40# (32) Exhibit 41# (33) Exhibit 42# (34) Exhibit 43# (35) Exhibit 44# (36) Exhibit 45# (37) Exhibit 46# (38) Exhibit 47# (39) Exhibit 48# (40) Exhibit 49# (41)</description><link>https://dm.epiq11.com/case/TRB/dockets/5438</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5437 - Exhibit(s) Exhibits 1 through 10 to Examiners Report of Kenn</title><description>Exhibit(s) Exhibits 1 through 10 to Examiners Report of Kenneth N. Klee (related document(s)[5130]) Filed by Kenneth N. Klee. (Attachments: # (1) Exhibit 2# (2) Exhibit 3# (3) Exhibit 4 - Part 1 of 2# (4) Exhibit 4 - Part 2 of 2# (5) Exhibit 5 - Part 1 of 2# (6) Exhibit 5 - Part 2 of 2# (7) Exhibit 6# (8) Exhibit 7# (9) Exhibit 8# (10) Exhibit 9# (11) Exhibit 10) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5437</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>5436 - Affidavit/Declaration of Service re: Supplemental Affidavit </title><description>Affidavit/Declaration of Service re: Supplemental Affidavit (Third) of David M. LeMay in Connection with the Retention and Employment of Chadbourne &amp; Parke LLP as Counsel to the Official Committee of Unsecured Creditors (related document(s)[5430]) Filed by Chadbourne &amp; Parke LLP. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5436</link><pubDate>Thu, 19 Aug 2010 00:00:00</pubDate></item><item><title>5435 - Order Partially Sustaining Debtors Thirty-Fourth Omnibus (Su</title><description>Order Partially Sustaining Debtors Thirty-Fourth Omnibus (Substantive) Objection to Claims (related document(s)[5083], [5267], [5414]) Order Signed on 8/19/2010. (Attachments: # (1) Schedule 1# (2) Exhibit A thru H) (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5435</link><pubDate>Thu, 19 Aug 2010 00:00:00</pubDate></item><item><title>5434 - Order Partially Sustaining Debtors Thirty-Third Omnibus (Sub</title><description>Order Partially Sustaining Debtors Thirty-Third Omnibus (Substantive) Objection to Claims (related document(s)[5081], [5266], [5413]) Order Signed on 8/19/2010. (Attachments: # (1) Exhibit A) (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5434</link><pubDate>Thu, 19 Aug 2010 00:00:00</pubDate></item><item><title>5433 - Order Allowing Payment of Compensation to Downey, Smith &amp; Fi</title><description>Order Allowing Payment of Compensation to Downey, Smith &amp; Fier for Services Rendered to Debtor Los Angeles Times Communications, LLC in the Ordinary Course of Business (related document(s)[5111], [5398]) Order Signed on 8/19/2010. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5433</link><pubDate>Thu, 19 Aug 2010 00:00:00</pubDate></item><item><title>5432 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[5415]) Filed by Tribune Company. Hearing scheduled for 8/20/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5432</link><pubDate>Thu, 19 Aug 2010 00:00:00</pubDate></item><item><title>5431 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Penner, Dan To Claims Recovery Group LLC. Filed by Claims Recovery Group LLC. (Axenrod, Allison)</description><link>https://dm.epiq11.com/case/TRB/dockets/5431</link><pubDate>Thu, 19 Aug 2010 00:00:00</pubDate></item><item><title>5430 - Supplemental Affidavit (Third) of David M. LeMay in Connecti</title><description>Supplemental Affidavit (Third) of David M. LeMay in Connection with the Retention and Employment of Chadbourne &amp; Parke LLP as Counsel to the Official Committee of Unsecured Creditors (related document(s)[243], [395], [2037], [2469], [3045]) Filed by Chadbourne &amp; Parke LLP. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5430</link><pubDate>Thu, 19 Aug 2010 00:00:00</pubDate></item><item><title>5429 - Notice of Service Notice of Second Monthly Fee Application (</title><description>Notice of Service Notice of Second Monthly Fee Application (Saul Ewing LLP, Counsel to Kenneth N. Klee, Esq., the Examiner, for Allowance of Compensation and Reimbursement of Expenses for the Period June 1, 2010 through June 30, 2010) (related document(s)[5428]) Filed by Kenneth N. Klee. (Attachments: # (1) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5429</link><pubDate>Thu, 19 Aug 2010 00:00:00</pubDate></item><item><title>5428 - Application for Compensation of (Second) Saul Ewing LLP, Cou</title><description>Application for Compensation of (Second) Saul Ewing LLP, Counsel to Kenneth N. Klee, Esq., the Examiner, for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2010 to June 30, 2010 Filed by Saul Ewing LLP. Objections due by 9/8/2010. (Attachments: # (1) Exhibit A# (2) Exhibit B - Part 1 of 3# (3) Exhibit B - Part 2 of 3# (4) Exhibit B - Part 3 of 3# (5) Exhibit C - Part 1 of 2# (6) Exhibit C - Part 2 of 2# (7) Exhibit D# (8) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5428</link><pubDate>Thu, 19 Aug 2010 00:00:00</pubDate></item><item><title>5427 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Utility Management Services, Inc. To Blue Heron Micro Opportunities Fund, LLP. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5427</link><pubDate>Thu, 19 Aug 2010 00:00:00</pubDate></item><item><title>5426 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Hogans Agency, Inc., The To Blue Heron Micro Opportunities Fund, LLP. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5426</link><pubDate>Thu, 19 Aug 2010 00:00:00</pubDate></item><item><title>5425 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Bob Kelly Florist Inc. To Blue Heron Micro Opportunities Fund, LLP. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5425</link><pubDate>Thu, 19 Aug 2010 00:00:00</pubDate></item><item><title>5424 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 8-19-2010 and 8-21-2010 to 9-2-2010. To obtain a copy of a transcript, contact the transcriber, Diaz Data Services, at telephone number: 717-233-6664. (MPM)</description><link>https://dm.epiq11.com/case/TRB/dockets/5424</link><pubDate>Thu, 19 Aug 2010 00:00:00</pubDate></item><item><title>5423 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Renaissance Graphics To Creditor Liquidity, LP. Filed by CREDITOR LIQUIDITY, LP. (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5423</link><pubDate>Wed, 18 Aug 2010 00:00:00</pubDate></item><item><title>5422 - Certificate of No Objection Regarding 15th Monthly Applicati</title><description>Certificate of No Objection Regarding 15th Monthly Application (related document(s)[5177]) Filed by Stuart Maue. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5422</link><pubDate>Wed, 18 Aug 2010 00:00:00</pubDate></item><item><title>5421 - Affidavit/Declaration of Service (related document(s)[5418],</title><description>Affidavit/Declaration of Service (related document(s)[5418], [5419], [5420]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/5421</link><pubDate>Wed, 18 Aug 2010 00:00:00</pubDate></item><item><title>5420 - Certificate of No Objection re: Monthly Application (Eightee</title><description>Certificate of No Objection re: Monthly Application (Eighteenth) for Compensation and Reimbursement of Expenses for the period June 1,2010 to June 30, 2010 (related document(s)[5122]) Filed by AlixPartners, LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/5420</link><pubDate>Wed, 18 Aug 2010 00:00:00</pubDate></item><item><title>5419 - Certificate of No Objection re: Monthly Application (Eightee</title><description>Certificate of No Objection re: Monthly Application (Eighteenth) for Compensation and Reimbursement of Expenses for the period June 1,2010 to June 30, 2010 (related document(s)[5121]) Filed by Landis Rath &amp; Cobb LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/5419</link><pubDate>Wed, 18 Aug 2010 00:00:00</pubDate></item><item><title>5418 - Certificate of No Objection re: Monthly Application (Eightee</title><description>Certificate of No Objection re: Monthly Application (Eighteenth) for Compensation of and Reimbursement of Expenses for the period June 1,2010 to June 30, 2010 (related document(s)[5120]) Filed by Chadbourne &amp; Parke LLP. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/5418</link><pubDate>Wed, 18 Aug 2010 00:00:00</pubDate></item><item><title>5417 - Examiners Report For Reed Smith LLP Fourth Interim Fee Appli</title><description>Examiners Report For Reed Smith LLP Fourth Interim Fee Application Filed by Stuart Maue. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5417</link><pubDate>Wed, 18 Aug 2010 00:00:00</pubDate></item><item><title>5416 - Examiners Report For AlixPartners, LLP Fourth Interim Applic</title><description>Examiners Report For AlixPartners, LLP Fourth Interim Application Filed by Stuart Maue. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5416</link><pubDate>Wed, 18 Aug 2010 00:00:00</pubDate></item><item><title>5415 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 8/20/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5415</link><pubDate>Wed, 18 Aug 2010 00:00:00</pubDate></item><item><title>5414 - Certification of Counsel Regarding Debtors Thirty-Fourth Omn</title><description>Certification of Counsel Regarding Debtors Thirty-Fourth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1 (related document(s)[5083], [5267]) Filed by Tribune Company. (Attachments: # (1) Exhibit "A" - Revised Order# (2) Exhibit "B" - Black Lined Revised Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5414</link><pubDate>Wed, 18 Aug 2010 00:00:00</pubDate></item><item><title>5413 - Certification of Counsel Regarding Debtors Thirty-Third Omni</title><description>Certification of Counsel Regarding Debtors Thirty-Third Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1 (related document(s)[5081], [5266]) Filed by Tribune Company. (Attachments: # (1) Exhibit "A" - Revised Order# (2) Exhibit "B" - Black Lined Revised Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5413</link><pubDate>Wed, 18 Aug 2010 00:00:00</pubDate></item><item><title>5412 - Minutes of Hearing held on: 08/17/2010 Subject:  Motion to E</title><description>Minutes of Hearing held on: 08/17/2010 Subject:  Motion to Extend Deadlines.  (vCal Hearing ID (118249)). (NJH)</description><link>https://dm.epiq11.com/case/TRB/dockets/5412</link><pubDate>Tue, 17 Aug 2010 00:00:00</pubDate></item><item><title>5411 - Supplemental Declaration (Sixth) of Thomas E. Hill Under 11 </title><description>Supplemental Declaration (Sixth) of Thomas E. Hill Under 11 U.S.C. Section 327(a) and Rule 2014 of the Federal Rules of Bankruptcy Procedure (related document(s)[140], [321], [362], [1282], [2464], [2743], [4870]) Filed by Alvarez &amp; Marsal North America, LLC. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5411</link><pubDate>Wed, 18 Aug 2010 00:00:00</pubDate></item><item><title>5410 - Hearing Held/Court Sign-In Sheet  (related document(s)[5388]</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[5388], [5401]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/5410</link><pubDate>Wed, 18 Aug 2010 00:00:00</pubDate></item><item><title>5409 - Claims Register in alphabetical and numerical order can be v</title><description>Claims Register in alphabetical and numerical order can be viewed upon request at the clerks office. Filed by Epiq Bankruptcy Solutions, LLC. (JRK)</description><link>https://dm.epiq11.com/case/TRB/dockets/5409</link><pubDate>Tue, 17 Aug 2010 00:00:00</pubDate></item><item><title>5408 - THIRD Order Further Amending Certain Deadlines in (A) Discov</title><description>THIRD Order Further Amending Certain Deadlines in (A) Discovery and Scheduling Order and (B) Solicitation Order (related document(s)[4366], [4707], [4928], [4943], [5251]). Signed on 8/17/2010. (SAJ)</description><link>https://dm.epiq11.com/case/TRB/dockets/5408</link><pubDate>Tue, 17 Aug 2010 00:00:00</pubDate></item><item><title>5407 - Order Granting Motion for Admission pro hac vice of Edward j</title><description>Order Granting Motion for Admission pro hac vice of Edward jA. Friedman, Esquire (Related Doc # [5399]) Order Signed on 8/17/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/5407</link><pubDate>Tue, 17 Aug 2010 00:00:00</pubDate></item><item><title>5406 - Order Granting Motion for Admission pro hac vice of Hal Neie</title><description>Order Granting Motion for Admission pro hac vice of Hal Neier, Esquire (Related Doc # [5396]) Order Signed on 8/17/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/5406</link><pubDate>Tue, 17 Aug 2010 00:00:00</pubDate></item><item><title>5405 - Reply of Court-Appointed Examiner, Kenneth N. Klee, Esq., in</title><description>Reply of Court-Appointed Examiner, Kenneth N. Klee, Esq., in Further Support of His Motion for an Order (I) Discharging Examiner; (II) Granting Relief from Third-Party Discovery; (III) Approving the Disposition of Certain Documents and (IV) Granting Certain Ancillary Relief (related document(s)[5115], [5382]) Filed by Kenneth N. Klee (Attachments: # (1) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5405</link><pubDate>Tue, 17 Aug 2010 00:00:00</pubDate></item><item><title>5404 - Request for Transcript of hearing held on 8-20-2010 received</title><description>Request for Transcript of hearing held on 8-20-2010 received. To obtain a copy of this transcript, contact the Court Reporter/Transcriber, Elaine Ryan, at telephone number: 302-683-0221. (MPM)</description><link>https://dm.epiq11.com/case/TRB/dockets/5404</link><pubDate>Tue, 17 Aug 2010 00:00:00</pubDate></item><item><title>5403 - Notice of Service Notice of First Monthly Fee Application (S</title><description>Notice of Service Notice of First Monthly Fee Application (Saul Ewing LLP, Counsel to Kenneth N. Klee, Esq., the Examiner, for Allowance of Compensation and Reimbursement of Expenses for the Period May 1, 2010 through May 31, 2010) (related document(s)[5402]) Filed by Kenneth N. Klee. (Attachments: # (1) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5403</link><pubDate>Tue, 17 Aug 2010 00:00:00</pubDate></item><item><title>5402 - Monthly Application for Compensation of (First) Saul Ewing L</title><description>Monthly Application for Compensation of (First) Saul Ewing LLP, Counsel to Kenneth N. Klee, Esq., the Examiner, for Allowance of Compensation and Reimbursement of Expenses for the period May 1, 2010 to May 31, 2010 Filed by Saul Ewing LLP. Objections due by 9/7/2010. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5402</link><pubDate>Tue, 17 Aug 2010 00:00:00</pubDate></item><item><title>5401 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[5388]) Filed by Tribune Company. Hearing scheduled for 8/17/2010 at 05:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5401</link><pubDate>Tue, 17 Aug 2010 00:00:00</pubDate></item><item><title>5400 - Affidavit/Declaration of Service of Renecia Johnson (related</title><description>Affidavit/Declaration of Service of Renecia Johnson (related document(s)[5383], [5384]) Filed by Parcels, Inc.. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5400</link><pubDate>Tue, 17 Aug 2010 00:00:00</pubDate></item><item><title>5399 - Motion to Appear pro hac vice of Edward A. Friedman. Receipt</title><description>Motion to Appear pro hac vice of Edward A. Friedman. Receipt Number 5847, Filed by Aurelius Capital Management, LP. (Bowden, William)</description><link>https://dm.epiq11.com/case/TRB/dockets/5399</link><pubDate>Tue, 17 Aug 2010 00:00:00</pubDate></item><item><title>5398 - Certificate of No Objection Regarding Docket No. 5111 (relat</title><description>Certificate of No Objection Regarding Docket No. 5111 (related document(s)[5111]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5398</link><pubDate>Mon, 16 Aug 2010 00:00:00</pubDate></item><item><title>5397 - Certificate of No Objection Regarding Docket No. 5107 (relat</title><description>Certificate of No Objection Regarding Docket No. 5107 (related document(s)[5107]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5397</link><pubDate>Mon, 16 Aug 2010 00:00:00</pubDate></item><item><title>5396 - Motion to Appear pro hac vice of Hal Neier. Receipt Number 5</title><description>Motion to Appear pro hac vice of Hal Neier. Receipt Number 5847, Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/5396</link><pubDate>Mon, 16 Aug 2010 00:00:00</pubDate></item><item><title>5395 - Supplemental List of Ordinary Course Professionals (Notice o</title><description>Supplemental List of Ordinary Course Professionals (Notice of Supplement to Exhibit "A" to Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business) (related document(s)[227], [544], [877], [1086], [1756], [1826], [1887], [2283], [2412], [2865], [3222], [3861], [4214], [4607], [4614], [4845]) Filed by Tribune Company. (Attachments: # (1) Exhibit 1) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5395</link><pubDate>Mon, 16 Aug 2010 00:00:00</pubDate></item><item><title>5394 - Objection By The New York State Department Of Taxation And F</title><description>Objection By The New York State Department Of Taxation And Finance To Confirmation Of Debtors Amended Joint Plan Of Reorganization For Tribune Company And Its Subsidiaries (As Modified) (related document(s)[4008], [5205]) Filed by New York State Dept. Of Taxation &amp; Finance (Attachments: # (1) Certificate of Service) (Fivel, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/5394</link><pubDate>Mon, 16 Aug 2010 00:00:00</pubDate></item><item><title>5393 - Response of the Wilmington Trust Company to the Debtors Moti</title><description>Response of the Wilmington Trust Company to the Debtors Motion for Entry of an Order Extending Certain Deadlines Related to Confirmation of the Plan of Reorganization (related document(s)[4943], [5383]) Filed by Wilmington Trust Company (Attachments: # (1) Certificate of Service) (Lemisch, Raymond)</description><link>https://dm.epiq11.com/case/TRB/dockets/5393</link><pubDate>Mon, 16 Aug 2010 00:00:00</pubDate></item><item><title>5392 - Order Granting Motion for Admission pro hac vice of William </title><description>Order Granting Motion for Admission pro hac vice of William P. Weintraub, Esquire (Related Doc # [5381]) Order Signed on 8/16/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/5392</link><pubDate>Mon, 16 Aug 2010 00:00:00</pubDate></item><item><title>5391 - Order Granting Motion for Admission pro hac vice of Eamonn O</title><description>Order Granting Motion for Admission pro hac vice of Eamonn OHagan, Esquire (Related Doc # [5380]) Order Signed on 8/16/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/5391</link><pubDate>Mon, 16 Aug 2010 00:00:00</pubDate></item><item><title>5390 - Order Granting Motion for Admission pro hac vice of Kizzy L.</title><description>Order Granting Motion for Admission pro hac vice of Kizzy L. Jarashow, Esquire (Related Doc # [5379]) Order Signed on 8/16/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/5390</link><pubDate>Mon, 16 Aug 2010 00:00:00</pubDate></item><item><title>5389 - Order Granting Motion for Admission pro hac vice of Gregory </title><description>Order Granting Motion for Admission pro hac vice of Gregory W. Fox, Esquire (Related Doc # [5377]) Order Signed on 8/16/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/5389</link><pubDate>Mon, 16 Aug 2010 00:00:00</pubDate></item><item><title>5388 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 8/17/2010 at 05:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5388</link><pubDate>Mon, 16 Aug 2010 00:00:00</pubDate></item><item><title>5387 - Notice of Hearing (related document(s)[5383], [5384], [5385]</title><description>Notice of Hearing (related document(s)[5383], [5384], [5385]) Filed by Tribune Company. Hearing scheduled for 8/17/2010 at 05:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/17/2010. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5387</link><pubDate>Mon, 16 Aug 2010 00:00:00</pubDate></item><item><title>5386 - Affidavit/Declaration of Mailing regarding Monthly Applicati</title><description>Affidavit/Declaration of Mailing regarding Monthly Application (Fourteenth) for Allowance of Compensation and Reimbursement of Expenses, Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses Incurred for the period June 1, 2010 to June 30, 2010.. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5362]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5386</link><pubDate>Mon, 16 Aug 2010 00:00:00</pubDate></item><item><title>5385 - Order Setting Expedited Hearing and Shortening Notice Period</title><description>Order Setting Expedited Hearing and Shortening Notice Period with Respect to the Motion of the Debtors and Debtors in Possession for Entry of an Order Extending Certain Deadlines Related to Confirmation of the Plan of Reorganization. (related document(s)[4366], [4707], [4928], [5251], [5383], [5384]) Order  Signed on 8/16/2010. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/5385</link><pubDate>Mon, 16 Aug 2010 00:00:00</pubDate></item><item><title>5384 - Motion to Shorten (Debtors Motion to Set Expedited Hearing a</title><description>Motion to Shorten (Debtors Motion to Set Expedited Hearing and Shorten Notice Period with Respect to the Motion of the Debtors and Debtors in Possession for Entry of an Order Extending Certain Deadlines Related to Confirmation of the Plan of Reorganization) (Proposed Hearing Date: August 17, 2010 at 5:00 p.m.) (related document(s)[4366], [4707], [4928], [4943], [5251], [5383]) Filed by Tribune Company. Hearing scheduled for 8/17/2010 at 05:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/17/2010. (Attachments: # (1) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5384</link><pubDate>Fri, 13 Aug 2010 00:00:00</pubDate></item><item><title>5383 - Motion to Extend (Motion of the Debtors and Debtors in Posse</title><description>Motion to Extend (Motion of the Debtors and Debtors in Possession for Entry of an Order Extending Certain Deadlines Related to Confirmation of the Plan of Reorganization) (related document(s)[4366], [4707], [4928], [4943], [5251]) Filed by Tribune Company. Hearing scheduled for 8/17/2010 at 05:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/17/2010. (Attachments: # (1) Exhibit "A" - Proposed Form of Order# (2) Exhibit "B") (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5383</link><pubDate>Fri, 13 Aug 2010 00:00:00</pubDate></item><item><title>5382 - Response to Motion of Court-Appointed Examiner, Kenneth N. K</title><description>Response to Motion of Court-Appointed Examiner, Kenneth N. Klee, Esq., for Order (I) Discharging Examiner; (II) Granting Relief from Third-Party Discovery; (III) Approving the Disposition of Certain Documents and Information; and (IV) Granting Certain Ancillary Relief (related document(s)[5115]) Filed by Tribune Company (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5382</link><pubDate>Fri, 13 Aug 2010 00:00:00</pubDate></item><item><title>5381 - Motion to Appear pro hac vice of William P. Weintraub. Recei</title><description>Motion to Appear pro hac vice of William P. Weintraub. Receipt Number 5847, Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/5381</link><pubDate>Fri, 13 Aug 2010 00:00:00</pubDate></item><item><title>5380 - Motion to Appear pro hac vice of Eamonn OHagan. Receipt Numb</title><description>Motion to Appear pro hac vice of Eamonn OHagan. Receipt Number 5847, Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/5380</link><pubDate>Fri, 13 Aug 2010 00:00:00</pubDate></item><item><title>5379 - Motion to Appear pro hac vice of Kizzy L. Jarashow. Receipt </title><description>Motion to Appear pro hac vice of Kizzy L. Jarashow. Receipt Number 5847, Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/5379</link><pubDate>Fri, 13 Aug 2010 00:00:00</pubDate></item><item><title>5378 - Monthly Application for Compensation of (Seventeenth) of Col</title><description>Monthly Application for Compensation of (Seventeenth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period May 1, 2010 to May 31, 2010. Filed by Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 9/2/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5378</link><pubDate>Fri, 13 Aug 2010 00:00:00</pubDate></item><item><title>5377 - Motion to Appear pro hac vice of Gregory W. Fox. Receipt Num</title><description>Motion to Appear pro hac vice of Gregory W. Fox. Receipt Number 5767, Filed by Aurelius Capital Management, LP. (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/5377</link><pubDate>Fri, 13 Aug 2010 00:00:00</pubDate></item><item><title>5376 - Notice of Substitution of Counsel Filed by Aurelius Capital </title><description>Notice of Substitution of Counsel Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Winfree, Amanda)</description><link>https://dm.epiq11.com/case/TRB/dockets/5376</link><pubDate>Fri, 13 Aug 2010 00:00:00</pubDate></item><item><title>5375 - Supplemental Declaration (Tenth) of David J. Bradford in Sup</title><description>Supplemental Declaration (Tenth) of David J. Bradford in Support of Application for an Order Expanding the Scope of the Retention of Jenner &amp; Block LLP as Special Counsel for Certain Litigation Matters Pursuant to 11 U.S.C. Sections 327(e) and 1107 (related document(s)[142], [889], [1092], [2320], [2802], [2803], [4351], [4926], [4958], [5294]) Filed by Jenner Block LLP. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5375</link><pubDate>Fri, 13 Aug 2010 00:00:00</pubDate></item><item><title>5374 - Affidavit/Declaration of Mailing regarding Debtors Omnibus O</title><description>Affidavit/Declaration of Mailing regarding Debtors Omnibus Opposition to Pleadings Filed by Kevin Millen. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5361]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5374</link><pubDate>Fri, 13 Aug 2010 00:00:00</pubDate></item><item><title>5373 - Affidavit/Declaration of Mailing Exhibit 28 to soliciation a</title><description>Affidavit/Declaration of Mailing Exhibit 28 to soliciation affidavit. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5372]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5373</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5372 - Affidavit/Declaration of Mailing regarding solicitation docu</title><description>Affidavit/Declaration of Mailing regarding solicitation documents. Filed by Epiq Bankruptcy Solutions, LLC. (Attachments: # (1) Exhibit 1# (2) Exhibit 2# (3) Exhibit 3# (4) Exhibit 4# (5) Exhibit 5# (6) Exhibit 6# (7) Exhibit 7# (8) Exhibit 8# (9) Exhibit 9# (10) Exhibit 10# (11) Exhibit 11# (12) Exhibit 12# (13) Exhibit 13# (14) Exhibit 14# (15) Exhibit 15# (16) Exhibit 16# (17) Exhibit 17# (18) Exhibit 18# (19) Exhibit 19# (20) Exhibit 20# (21) Exhibit 21# (22) Exhibit 22# (23) Exhibit 23# (24) Exhibit 24 - Part 1# (25) Exhibit 24 - Part 2# (26) Exhibit 24 - Part 3# (27) Exhibit 24 - Part 4# (28) Exhibit 25# (29) Exhibit 26 - Part 1# (30) Exhibit 26 - Part 2# (31) Exhibit 26 - Part 3# (32) Exhibit 26 - Part 4# (33) Exhibit 26 - Part 5# (34) Exhibit 26 - Part 6# (35) Exhibit 26 - Part 7# (36) Exhibit 26 - Part 8# (37) Exhibit 26 - Part 9# (38) Exhibit 26 - Part 10# (39) Exhibit 27) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5372</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5371 - Certificate of No Objection Regarding Docket No. 5094 (relat</title><description>Certificate of No Objection Regarding Docket No. 5094 (related document(s)[5094]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5371</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5370 - Certificate of No Objection Regarding Docket No. 5093 (relat</title><description>Certificate of No Objection Regarding Docket No. 5093 (related document(s)[5093]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5370</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5369 - Certificate of No Objection Regarding Docket No. 5092 (relat</title><description>Certificate of No Objection Regarding Docket No. 5092 (related document(s)[5092]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5369</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5368 - Certificate of No Objection Regarding Docket No. 5091 (relat</title><description>Certificate of No Objection Regarding Docket No. 5091 (related document(s)[5091]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5368</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5367 - Notice of Adjourned/Rescheduled Hearing on Motion for Estima</title><description>Notice of Adjourned/Rescheduled Hearing on Motion for Estimation and Temporary Allowance of Claims Pursuant to Bankruptcy Rule 3018 (related document(s)[4886], [4932]) Filed by Wilmington Trust Company. Hearing scheduled for 9/15/2010 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/8/2010. (Attachments: # (1) Certificate of Service) (Lemisch, Raymond)</description><link>https://dm.epiq11.com/case/TRB/dockets/5367</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5366 - Notice of Withdrawal of Appearance Filed by CapitalSource Fi</title><description>Notice of Withdrawal of Appearance Filed by CapitalSource Finance LLC and DMD Special Situations Funding LLC. (Attachments: # (1) Certificate of Service) (Thompson, Christina)</description><link>https://dm.epiq11.com/case/TRB/dockets/5366</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5365 - Notice of Withdrawal of Reservation of Rights with Respect t</title><description>Notice of Withdrawal of Reservation of Rights with Respect to Motion for Orders Pursuant to 11 U.S.C. Sections 105(a), 363 and 365 (I) Authorizing Tribune Debtors and CNLBC to (A) Enter into and Perform Obligations Under Formation Agreement and Ancillary Agreements, (B) Effect Proposed Business Combination Respecting Cubs-Related Assets, Including Interests in Wrigley Field, Comcast Sports Network and Related Assets Free and Clear of all Liens, Claims, Rights, Interests and Encumbrances, and (C) Assume and Assign Executory Contract; (II) Authorizing the Debtor Tribune Company to Enter into Guarantees of Debt Financing; (III) Authorizing Debtors WGN Continental Broadcast Company and Tribune Company to Enter into and Perform Obligations Under Radio and Television Broadcast Agreements; and (IV) Granting Related Relief (related document(s)[2142]) Filed by DMD Special Situations Funding LLC. (Attachments: # (1) Certificate of</description><link>https://dm.epiq11.com/case/TRB/dockets/5365</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5364 - Order Granting Motion for Admission pro hac vice of Heather </title><description>Order Granting Motion for Admission pro hac vice of Heather L. Donald, Esquire (Related Doc # [5244]) Order Signed on 8/12/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/5364</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5363 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Red Hawk Security Systems To Creditor Liquidity, LP. Filed by CREDITOR LIQUIDITY, LP. (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5363</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5362 - Monthly Application for Compensation of (Fourteenth) for All</title><description>Monthly Application for Compensation of (Fourteenth) for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses Incurred for the period June 1, 2010 to June 30, 2010. Filed by Daniel J. Edelman, Inc.. Objections due by 9/1/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibit "A") (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5362</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5361 - Objection (Debtors Omnibus Opposition to Pleadings Filed by </title><description>Objection (Debtors Omnibus Opposition to Pleadings Filed by Kevin Millen) (Hearing Date: August 20, 2010 at 10:00 a.m.) (related document(s)[4906], [5065]) Filed by Tribune Company (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5361</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5360 - Response to Debtors Thirty-Fourth Omnibus (Substantive) Obje</title><description>Response to Debtors Thirty-Fourth Omnibus (Substantive) Objection to Claims (related document(s)[5083]) Filed by EMC Corporation (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5360</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5359 - Certificate of No Objection Regarding the Fifth Quarterly Fe</title><description>Certificate of No Objection Regarding the Fifth Quarterly Fee Application of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors in Possession for the Period from December 1, 2009 through February 28, 2010 (related document(s)[4044]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/5359</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5358 - Certificate of No Objection Regarding the Fourteenth Monthly</title><description>Certificate of No Objection Regarding the Fourteenth Monthly Fee Application of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors in Possession for the Period from February 1, 2010 through February 28, 2010 (related document(s)[4041]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/5358</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5357 - Certificate of No Objection Regarding the Thirteenth Monthly</title><description>Certificate of No Objection Regarding the Thirteenth Monthly Fee Application of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors in Possession for the Period from January 1, 2010 through January 31, 2010 (related document(s)[4039]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/5357</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5356 - Certificate of No Objection Regarding the Twelfth Monthly Fe</title><description>Certificate of No Objection Regarding the Twelfth Monthly Fee Application of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors in Possession for the Period from December 1, 2009 through December 31, 2009 (related document(s)[4037]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/5356</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5355 - Certificate of No Objection Regarding the Fourth Quarterly F</title><description>Certificate of No Objection Regarding the Fourth Quarterly Fee Application of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors in Possession for the Period from September 1, 2009 through November 30, 2009 (related document(s)[3115]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/5355</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5354 - Certificate of No Objection Regarding the Eleventh Monthly F</title><description>Certificate of No Objection Regarding the Eleventh Monthly Fee Application of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors in Possession for the Period from November 1, 2009 through November 30, 2009 (related document(s)[3114]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/5354</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5353 - Certificate of No Objection Regarding the Tenth Monthly Fee </title><description>Certificate of No Objection Regarding the Tenth Monthly Fee Application of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors in Possession for the Period from October 1, 2009 through October 31, 2009 (related document(s)[3113]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/5353</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5352 - Certificate of No Objection Regarding the Ninth Monthly Fee </title><description>Certificate of No Objection Regarding the Ninth Monthly Fee Application of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors in Possession for the Period from September 1, 2009 through September 30, 2009 (related document(s)[3112]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/5352</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5351 - Certificate of No Objection Regarding the Sixth Quarterly Fe</title><description>Certificate of No Objection Regarding the Sixth Quarterly Fee Application of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors in Possession for the Period from March 1, 2010 through May 31, 2010 (related document(s)[5042]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/5351</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5350 - Affidavit/Declaration of Mailing of Notice of Transfer of Cl</title><description>Affidavit/Declaration of Mailing of Notice of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(1) or (3). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5288], [5312], [5320], [5321]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5350</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5349 - Certificate of No Objection Regarding the the Seventeenth Mo</title><description>Certificate of No Objection Regarding the the Seventeenth Monthly Fee Application of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors in Possession for the Period from May 1, 2010 through May 31, 2010 (related document(s)[5041]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/5349</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5348 - Certificate of No Objection Regarding the Sixteenth Monthly </title><description>Certificate of No Objection Regarding the Sixteenth Monthly Fee Application of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors in Possession for the Period from April 1, 2010 through April 30, 2010 (related document(s)[5040]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/5348</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5347 - Certificate of No Objection Regarding the Fifteenth Monthly </title><description>Certificate of No Objection Regarding the Fifteenth Monthly Fee Application of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors in Possession for the Period from March 1, 2010 through March 31, 2010 (related document(s)[5039]) Filed by Mercer (US) Inc.. (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/5347</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5346 - Affidavit/Declaration of Mailing regarding Monthly Applicati</title><description>Affidavit/Declaration of Mailing regarding Monthly Applications, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses of McDermott Will &amp; Emery LLP. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5338], [5339], [5340], [5341]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5346</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5345 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Renovators Place To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/5345</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5344 - Notice of Withdrawal from list of creditors as we do not mai</title><description>Notice of Withdrawal from list of creditors as we do not maintain accounts or have individual customer relationships with cardholderes who hold MasterCard-branded cards issued by banks Filed by MasterCard International. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5344</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5343 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Embarkmedia To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/5343</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5342 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: C2MEDIA.com IOnc To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/5342</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>5341 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2010 to June 30, 2010. Filed by McDermott Will &amp; Emery LLP. Objections due by 8/31/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibit "A") (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5341</link><pubDate>Wed, 11 Aug 2010 00:00:00</pubDate></item><item><title>5340 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period May 1, 2010 to May 31, 2010. Filed by McDermott Will &amp; Emery LLP. Objections due by 8/31/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibit "A") (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5340</link><pubDate>Wed, 11 Aug 2010 00:00:00</pubDate></item><item><title>5339 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period April 1, 2010 to April 30, 2010. Filed by McDermott Will &amp; Emery LLP. Objections due by 8/31/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibit "A") (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5339</link><pubDate>Wed, 11 Aug 2010 00:00:00</pubDate></item><item><title>5338 - Monthly Application for Compensation of McDermott Will &amp; Eme</title><description>Monthly Application for Compensation of McDermott Will &amp; Emery LLP, as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2010 to March 31, 2010. Filed by McDermott Will &amp; Emery LLP. Objections due by 8/31/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibit "A") (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5338</link><pubDate>Wed, 11 Aug 2010 00:00:00</pubDate></item><item><title>5337 - Supplemental Declaration of Mark Minuti (Second) (related do</title><description>Supplemental Declaration of Mark Minuti (Second) (related document(s)[4358], [4499], [4867]) Filed by Kenneth N. Klee. (Attachments: # (1) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5337</link><pubDate>Wed, 11 Aug 2010 00:00:00</pubDate></item><item><title>5336 - Objection to Confirmation of the Debtors Amended Joint Plan </title><description>Objection to Confirmation of the Debtors Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries (As Modified) Filed by EGI-TRB LLC (Attachments: # (1) Exhibit A - 1# (2) Exhibit A - 2# (3) Exhibit A - 3# (4) Exhibit B# (5) Exhibit C# (6) Certificate of Service) (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5336</link><pubDate>Wed, 11 Aug 2010 00:00:00</pubDate></item><item><title>5335 - Affidavit/Declaration of Mailing regarding Monthly Applicati</title><description>Affidavit/Declaration of Mailing regarding Monthly Application (Sixteenth) for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period April 1, 2010 to April 30, 2010 Filed by Sidley Austin LLP. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5329]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5335</link><pubDate>Wed, 11 Aug 2010 00:00:00</pubDate></item><item><title>5334 - Certificate of Service re: re: (1) Notice of First Monthly A</title><description>Certificate of Service re: re: (1) Notice of First Monthly Application for Compensation and Reimbursement of Expenses of Kenneth N. Klee, the Examiner, for the Period of April 30, 2010; (2) Notice of Second Monthly Application for Compensation and Reimbursement of Expenses of Kenneth N. Klee, the Examiner, for the Period May 1, 2010 through May 31, 2010; and (3) Notice of Third Monthly Application for Compensation and Reimbursement of Expenses of Kenneth N. Klee, the Examiner, for the Period June 1, 2010 through June 30, 2010 (related document(s)[5326], [5327], [5328]) Filed by Kenneth N. Klee. (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5334</link><pubDate>Wed, 11 Aug 2010 00:00:00</pubDate></item><item><title>5333 - Certificate of Service re: (1) Notice of First Monthly Fee A</title><description>Certificate of Service re: (1) Notice of First Monthly Fee Application of Klee, Tuchin, Bogdanoff &amp; Stern LLP for Compensation and Reimbursement of Expenses as Counsel to Kenneth N. Klee, the Examiner, for the Period of April 30, 2010; (2) Notice of Second Monthly Fee Application of Klee, Tuchin, Bogdanoff &amp; Stern LLP for Compensation and Reimbursement of Expenses as Counsel to Kenneth N. Klee, the Examiner, for the Period May 1, 2010 through May 31, 2010; and (3) Notice of Third Monthly Fee Application of Klee, Tuchin, Bogdanoff &amp; Stern LLP for Compensation and Reimbursement of Expenses as Counsel to Kenneth N. Klee, the Examiner, for the Period June 1, 2010 through June 30, 2010 (related document(s)[5323], [5324], [5325]) Filed by Kenneth N. Klee. (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5333</link><pubDate>Wed, 11 Aug 2010 00:00:00</pubDate></item><item><title>5332 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos.</title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5309], [5310], [5313], [5314]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5332</link><pubDate>Tue, 10 Aug 2010 00:00:00</pubDate></item><item><title>5331 - Affidavit/Declaration of Mailing of Samuel Garcia re: Order </title><description>Affidavit/Declaration of Mailing of Samuel Garcia re: Order Further Amending Certain Deadlines in (A) Discovery and Scheduling Order and (B) Solicitation Order. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5251]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5331</link><pubDate>Tue, 10 Aug 2010 00:00:00</pubDate></item><item><title>5330 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5191], [5193], [5195], [5198], [5200]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5330</link><pubDate>Tue, 10 Aug 2010 00:00:00</pubDate></item><item><title>5329 - Monthly Application for Compensation of (Sixteenth) of Sidle</title><description>Monthly Application for Compensation of (Sixteenth) of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period April 1, 2010 to April 30, 2010. Filed by Sidley Austin LLP. Objections due by 8/31/2010. (Attachments: # (1) Notice of Fee Application# (2) Invoices - Part 1# (3) Invoices - Part 2# (4) Invoices - Part 3) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5329</link><pubDate>Tue, 10 Aug 2010 00:00:00</pubDate></item><item><title>5328 - Monthly Application for Compensation of Kenneth N. Klee, the</title><description>Monthly Application for Compensation of Kenneth N. Klee, the Examiner, for the period June 1, 2010 to June 30, 2010 (THIRD MONTHLY) Filed by Kenneth N. Klee. Objections due by 8/30/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certificate of Service) (Farnan, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/5328</link><pubDate>Tue, 10 Aug 2010 00:00:00</pubDate></item><item><title>5327 - Monthly Application for Compensation of Kenneth N. Klee, the</title><description>Monthly Application for Compensation of Kenneth N. Klee, the Examiner, for the period May 1, 2010 to May 31, 2010 (SECOND MONTHLY) Filed by Kenneth N. Klee. Objections due by 8/30/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certificate of Service) (Farnan, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/5327</link><pubDate>Tue, 10 Aug 2010 00:00:00</pubDate></item><item><title>5326 - Monthly Application for Compensation of Kenneth N. Klee, the</title><description>Monthly Application for Compensation of Kenneth N. Klee, the Examiner, for the period April 30, 2010 (FIRST MONTHLY) to Filed by Kenneth N. Klee. Objections due by 8/30/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Certificate of Service) (Farnan, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/5326</link><pubDate>Tue, 10 Aug 2010 00:00:00</pubDate></item><item><title>5325 - Monthly Application for Compensation of KIee, Tuchin, Bogdan</title><description>Monthly Application for Compensation of KIee, Tuchin, Bogdanoff &amp; Stern LLP as Counsel to Kenneth N. Klee, the Examiner, for the period June 1, 2010 to June 30, 2010 (THIRD MONTHLY) Filed by Klee, Tuchin, Bogdanoff &amp; Stern LLP. Objections due by 8/30/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certificate of Service) (Farnan, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/5325</link><pubDate>Tue, 10 Aug 2010 00:00:00</pubDate></item><item><title>5324 - Monthly Application for Compensation of Klee, Tuchin, Bogdan</title><description>Monthly Application for Compensation of Klee, Tuchin, Bogdanoff &amp; Stern LLP as Counsel to Kenneth N. Klee, the Examiner, for the period May 1, 2010 to May 31, 2010 (SECOND MONTHLY) Filed by Klee, Tuchin, Bogdanoff &amp; Stern LLP. Objections due by 8/30/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certificate of Service) (Farnan, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/5324</link><pubDate>Tue, 10 Aug 2010 00:00:00</pubDate></item><item><title>5323 - Monthly Application for Compensation of Klee, Tuchin, Bogdan</title><description>Monthly Application for Compensation of Klee, Tuchin, Bogdanoff &amp; Stern LLP as Counsel to Kenneth N. Klee, the Examiner, for the period of April 30, 2010 (FIRST MONTHLY) to Filed by Klee, Tuchin, Bogdanoff &amp; Stern LLP. Objections due by 8/30/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Certificate of Service) (Farnan, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/5323</link><pubDate>Tue, 10 Aug 2010 00:00:00</pubDate></item><item><title>5322 - Affidavit/Declaration of Mailing of Brittany Whalen re: Noti</title><description>Affidavit/Declaration of Mailing of Brittany Whalen re: Notice of Adjourned/Rescheduled Hearing. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5265]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5322</link><pubDate>Tue, 10 Aug 2010 00:00:00</pubDate></item><item><title>5321 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Each, Molly To Blue Heron Micro Opportunities Fund, LLP. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5321</link><pubDate>Tue, 10 Aug 2010 00:00:00</pubDate></item><item><title>5320 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Ramsey &amp; North Mechanical Services To Blue Heron Micro Opportunities Fund, LLP. Filed by Blue Heron Micro Opportunities Fund, LLP. (Attachments: # (1) Transfer Notice FRBP Rule 3001 (e)(1)) (Tonner, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5320</link><pubDate>Tue, 10 Aug 2010 00:00:00</pubDate></item><item><title>5319 - Certificate of No Objection Regarding Docket No. 4983 (relat</title><description>Certificate of No Objection Regarding Docket No. 4983 (related document(s)[4983]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5319</link><pubDate>Mon, 09 Aug 2010 00:00:00</pubDate></item><item><title>5318 - Certificate of No Objection Regarding Docket No. 4960 (relat</title><description>Certificate of No Objection Regarding Docket No. 4960 (related document(s)[4960]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5318</link><pubDate>Mon, 09 Aug 2010 00:00:00</pubDate></item><item><title>5317 - Affidavit/Declaration of Mailing of Notice of Transfer of Cl</title><description>Affidavit/Declaration of Mailing of Notice of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(2) or (4). Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5317</link><pubDate>Mon, 09 Aug 2010 00:00:00</pubDate></item><item><title>5316 - Certificate of No Objection to Third Interim Fee Application</title><description>Certificate of No Objection to Third Interim Fee Application of Zuckerman Spaeder LLP for Interim Approval and Allowance of Compensation and Reimbursement of Expenses (related document(s)[5044]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/5316</link><pubDate>Mon, 09 Aug 2010 00:00:00</pubDate></item><item><title>5315 - Application for Compensation of Eleventh Monthly Application</title><description>Application for Compensation of Eleventh Monthly Application of Zuckerman Spaeder LLP for Interim Allowance of Compensation and Reimbursement of Expenses for the period to Filed by Special Counsel to the Official Committee of Unsecured Creditors. Objections due by 8/30/2010. (Attachments: # (1) Notice # (2) Exhibit A-B# (3) Certificate of Service) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/5315</link><pubDate>Mon, 09 Aug 2010 00:00:00</pubDate></item><item><title>5314 - Supplemental Affidavit (Eighth) and Disclosure of Richard A.</title><description>Supplemental Affidavit (Eighth) and Disclosure of Richard A. Chesley on Behalf of Paul, Hastings, Janofsky &amp; Walker LLP (related document(s)[144], [317], [1938], [2103], [2333], [2404], [2728], [3064], [4918]) Filed by Paul, Hastings, Janofsky &amp; Walker LLP. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5314</link><pubDate>Mon, 09 Aug 2010 00:00:00</pubDate></item><item><title>5313 - Order Allowing Compensation and Reimbursement of Expenses to</title><description>Order Allowing Compensation and Reimbursement of Expenses to Levine Sullivan Koch &amp; Schulz, L.L.P. for Services Rendered as Ordinary Course Counsel to the Debtors for Certain Litigation Matters During the Period from February 1, 2010 through February 28, 2010. (related document(s)[4872], [5079]) Order  Signed on 8/9/2010. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/5313</link><pubDate>Mon, 09 Aug 2010 00:00:00</pubDate></item><item><title>5312 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Blue Sky Marketing Group Ltd. To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/5312</link><pubDate>Mon, 09 Aug 2010 00:00:00</pubDate></item><item><title>5311 - Notice of Appearance and Request for Service of Papers Filed</title><description>Notice of Appearance and Request for Service of Papers Filed by Simon Property Group, Inc.. (Tucker, Ronald)</description><link>https://dm.epiq11.com/case/TRB/dockets/5311</link><pubDate>Mon, 09 Aug 2010 00:00:00</pubDate></item><item><title>5310 - Order Approving Settlement by and Between Greenco, Inc. and </title><description>Order Approving Settlement by and Between Greenco, Inc. and MediaNews Group, Inc (related document(s)[4934], [5179]) Order Signed on 8/9/2010. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5310</link><pubDate>Mon, 09 Aug 2010 00:00:00</pubDate></item><item><title>5309 - Order Approving Stipulation by and Among Debtors, Wilmington</title><description>Order Approving Stipulation by and Among Debtors, Wilmington Trust Co., Wells Fargo Bank, JPMorgan Chase Bank, Law Debenture Trust Co., Centerbridge Credit Advisors, Official Committee of Unsecured Creditors, and Credit Agreement Lenders, Agreeing to Apply to Expert Discovery Federal Rule of Civil Procedure 26 as Amended Effective December 1, 2010 (related document(s)[4928], [5251]) Order Signed on 8/9/2010. (Attachments: # (1) Exhibit A) (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5309</link><pubDate>Mon, 09 Aug 2010 00:00:00</pubDate></item><item><title>5308 - BNC Certificate of Mailing.  (related document(s)[5264]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[5264]) Service Date 08/06/2010. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5308</link><pubDate>Fri, 06 Aug 2010 00:00:00</pubDate></item><item><title>5307 - Certificate of No Objection Regarding Docket No. 5051 (relat</title><description>Certificate of No Objection Regarding Docket No. 5051 (related document(s)[5051]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5307</link><pubDate>Fri, 06 Aug 2010 00:00:00</pubDate></item><item><title>5306 - Certificate of No Objection Regarding Docket No. 5050 (relat</title><description>Certificate of No Objection Regarding Docket No. 5050 (related document(s)[5050]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5306</link><pubDate>Fri, 06 Aug 2010 00:00:00</pubDate></item><item><title>5305 - Certificate of No Objection Regarding Docket No. 5049 (relat</title><description>Certificate of No Objection Regarding Docket No. 5049 (related document(s)[5049]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5305</link><pubDate>Fri, 06 Aug 2010 00:00:00</pubDate></item><item><title>5304 - Certificate of No Objection Regarding Docket No. 5047 (relat</title><description>Certificate of No Objection Regarding Docket No. 5047 (related document(s)[5047]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5304</link><pubDate>Fri, 06 Aug 2010 00:00:00</pubDate></item><item><title>5303 - Certificate of No Objection Regarding Docket No. 5045 (relat</title><description>Certificate of No Objection Regarding Docket No. 5045 (related document(s)[5045]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5303</link><pubDate>Fri, 06 Aug 2010 00:00:00</pubDate></item><item><title>5302 - Certificate of No Objection Regarding Docket No. 5036 (relat</title><description>Certificate of No Objection Regarding Docket No. 5036 (related document(s)[5036]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5302</link><pubDate>Fri, 06 Aug 2010 00:00:00</pubDate></item><item><title>5301 - Certificate of No Objection Regarding Docket No. 5035 (relat</title><description>Certificate of No Objection Regarding Docket No. 5035 (related document(s)[5035]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5301</link><pubDate>Fri, 06 Aug 2010 00:00:00</pubDate></item><item><title>5300 - Certificate of No Objection Regarding Docket No. 5034 (relat</title><description>Certificate of No Objection Regarding Docket No. 5034 (related document(s)[5034]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5300</link><pubDate>Fri, 06 Aug 2010 00:00:00</pubDate></item><item><title>5299 - Certificate of No Objection Regarding Docket No. 5029 (relat</title><description>Certificate of No Objection Regarding Docket No. 5029 (related document(s)[5029]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5299</link><pubDate>Fri, 06 Aug 2010 00:00:00</pubDate></item><item><title>5298 - Certificate of No Objection Regarding Docket No. 5028 (relat</title><description>Certificate of No Objection Regarding Docket No. 5028 (related document(s)[5028]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5298</link><pubDate>Fri, 06 Aug 2010 00:00:00</pubDate></item><item><title>5297 - Certificate of No Objection Regarding Docket No. 5026 (relat</title><description>Certificate of No Objection Regarding Docket No. 5026 (related document(s)[5026]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5297</link><pubDate>Fri, 06 Aug 2010 00:00:00</pubDate></item><item><title>5296 - Certificate of No Objection Regarding Docket No. 5012 (relat</title><description>Certificate of No Objection Regarding Docket No. 5012 (related document(s)[5012]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5296</link><pubDate>Fri, 06 Aug 2010 00:00:00</pubDate></item><item><title>5295 - Certificate of No Objection Regarding Docket No. 5009 (relat</title><description>Certificate of No Objection Regarding Docket No. 5009 (related document(s)[5009]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5295</link><pubDate>Fri, 06 Aug 2010 00:00:00</pubDate></item><item><title>5294 - Supplemental Declaration (Ninth) of David J. Bradford in Sup</title><description>Supplemental Declaration (Ninth) of David J. Bradford in Support of Application for an Order Expanding the Scope of the Retention of Jenner &amp; Block LLP as Special Counsel for Certain Litigation Matters Pursuant to 11 U.S.C. Sections 327(e) and 1107 (related document(s)[142], [889], [1092], [2320], [2802], [2803], [4351], [4926], [4958]) Filed by Jenner Block LLP. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5294</link><pubDate>Fri, 06 Aug 2010 00:00:00</pubDate></item><item><title>5293 - Monthly Application for Compensation of (Eighteenth) of Alva</title><description>Monthly Application for Compensation of (Eighteenth) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period June 1, 2010 to June 30, 2010. Filed by Alvarez &amp; Marsal North America, LLC. Objections due by 8/26/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - F) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5293</link><pubDate>Fri, 06 Aug 2010 00:00:00</pubDate></item><item><title>5292 - Notice of Withdrawal of Regarding Docket Number 5291 (relate</title><description>Notice of Withdrawal of Regarding Docket Number 5291 (related document(s)[5291]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5292</link><pubDate>Fri, 06 Aug 2010 00:00:00</pubDate></item><item><title>5291 - Monthly Application for Compensation of (Eighteenth) of Alva</title><description>Monthly Application for Compensation of (Eighteenth) of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the period June 1, 2010 to June 30, 2010. Filed by Alvarez &amp; Marsal North America, LLC. Objections due by 8/26/2010. (Attachments: # (1) Notice of Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5291</link><pubDate>Fri, 06 Aug 2010 00:00:00</pubDate></item><item><title>5290 - Affidavit/Declaration of Service of Judith B. Wray of Fox Ro</title><description>Affidavit/Declaration of Service of Judith B. Wray of Fox Rothschild LLP Regarding Notice of Cancellation of Deposition of Corporate Representative(s) of the Chandler Trusts (related document(s)[5289]) Filed by Wells Fargo Bank, N.A. as Administrative Agent under the Bridge Credit Agreement. (Strock, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5290</link><pubDate>Fri, 06 Aug 2010 00:00:00</pubDate></item><item><title>5289 - Notice of Deposition Cancellation Regarding Deposition of Co</title><description>Notice of Deposition Cancellation Regarding Deposition of Corporate Representative(s) of the Chandler Trusts Filed by Wells Fargo Bank, N.A. as Administrative Agent under the Bridge Credit Agreement. (Strock, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5289</link><pubDate>Fri, 06 Aug 2010 00:00:00</pubDate></item><item><title>5288 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Universal Auto Glass To Claims Recovery Group LLC. Filed by Claims Recovery Group LLC. (Axenrod, Allison)</description><link>https://dm.epiq11.com/case/TRB/dockets/5288</link><pubDate>Fri, 06 Aug 2010 00:00:00</pubDate></item><item><title>5287 - Order Directing the Use of an Amended Caption in the Debtors</title><description>Order Directing the Use of an Amended Caption in the Debtors Cases (related document(s)[4933], [5096]) Order Signed on 8/6/2010. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5287</link><pubDate>Fri, 06 Aug 2010 00:00:00</pubDate></item><item><title>5286 - Supplemental Certificate of Service (related document(s)[527</title><description>Supplemental Certificate of Service (related document(s)[5278]) Filed by Day Pitney LLP. (Zuber, Scott)</description><link>https://dm.epiq11.com/case/TRB/dockets/5286</link><pubDate>Fri, 06 Aug 2010 00:00:00</pubDate></item><item><title>5285 - BNC Certificate of Mailing.  (related document(s)[5241]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[5241]) Service Date 08/05/2010. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5285</link><pubDate>Thu, 05 Aug 2010 00:00:00</pubDate></item><item><title>5284 - Certification of Counsel Regarding Stipulation by and Among </title><description>Certification of Counsel Regarding Stipulation by and Among Debtors, Wilmington Trust Co., Wells Fargo Bank, JPMorgan Chase Bank, Law Debenture Trust Co., Centerbridge Credit Advisors, Official Committee of Unsecured Creditors, and Credit Agreement Lenders, Agreeing to Apply to Expert Discovery Federal Rule of Civil Procedure 26 as Amended Effective December 1, 2010 (related document(s)[4928], [5251]) Filed by Tribune Company. (Attachments: # (1) Exhibit 1 - Stipulation# (2) Exhibit 2 - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5284</link><pubDate>Thu, 05 Aug 2010 00:00:00</pubDate></item><item><title>5283 - Certificate of No Objection to Tenth Monthly Application of </title><description>Certificate of No Objection to Tenth Monthly Application of Zuckerman Spaeder LLP for Interim Allowance of Compensation and Reimbursement of Expenses (related document(s)[5008]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/5283</link><pubDate>Thu, 05 Aug 2010 00:00:00</pubDate></item><item><title>5282 - HEARING CANCELLED/RESCHEDULED. Amended Notice of Agenda of M</title><description>HEARING CANCELLED/RESCHEDULED. Amended Notice of Agenda of Matters Scheduled for Hearing. (related document(s)[5279]) Filed by Tribune Company. Hearing scheduled for 8/9/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5282</link><pubDate>Thu, 05 Aug 2010 00:00:00</pubDate></item><item><title>5281 - Notice of Hearing (Re-Notice of Hearing on Motions) (related</title><description>Notice of Hearing (Re-Notice of Hearing on Motions) (related document(s)[4620], [4621]) Filed by Tribune Company. Hearing scheduled for 8/20/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5281</link><pubDate>Thu, 05 Aug 2010 00:00:00</pubDate></item><item><title>5280 - Certificate of Service (related document(s)[5278]) Filed by </title><description>Certificate of Service (related document(s)[5278]) Filed by Day Pitney LLP. (Zuber, Scott)</description><link>https://dm.epiq11.com/case/TRB/dockets/5280</link><pubDate>Thu, 05 Aug 2010 00:00:00</pubDate></item><item><title>5279 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 8/9/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5279</link><pubDate>Thu, 05 Aug 2010 00:00:00</pubDate></item><item><title>5278 - Final Application for Compensation of Day Pitney LLP for the</title><description>Final Application for Compensation of Day Pitney LLP for the period October 13, 2009 to January 28, 2010 Filed by Day Pitney LLP. Objections due by 9/1/2010. (Attachments: # (1) Exhibit A# (2) Notice of Fee Application) (Zuber, Scott)</description><link>https://dm.epiq11.com/case/TRB/dockets/5278</link><pubDate>Thu, 05 Aug 2010 00:00:00</pubDate></item><item><title>5277 - Stipulation Extending the Deadline to Respond to, and Adjour</title><description>Stipulation Extending the Deadline to Respond to, and Adjourning Hearing on, Movants Motion for Class Certification and Class Treatment of Movants Class Proofs of Claim Between Tribune Company and James Allen, et al. . Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5277</link><pubDate>Wed, 04 Aug 2010 00:00:00</pubDate></item><item><title>5276 - Notice of Address Change , with Proof of Service Filed by Is</title><description>Notice of Address Change , with Proof of Service Filed by Isaksen Investments, LLC. (Friedman, Jerome)</description><link>https://dm.epiq11.com/case/TRB/dockets/5276</link><pubDate>Wed, 04 Aug 2010 00:00:00</pubDate></item><item><title>5275 - Notice of Service regarding Joint Pretrial Memorandum Regard</title><description>Notice of Service regarding Joint Pretrial Memorandum Regarding Motion of the Debtors for an Order Authorizing the Debtors to Implement a Management Incentive Plan for 2010 (related document(s)[4620], [4621], [5112]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5275</link><pubDate>Wed, 04 Aug 2010 00:00:00</pubDate></item><item><title>5274 - Certificate of Service re: Order (1) Authorizing Court-Appoi</title><description>Certificate of Service re: Order (1) Authorizing Court-Appointed Examiner, Kenneth N. Klee, Esq., to Temporarily File His Entire Report Under Seal; and (2) Unsealing the Entire Report, the Exhibits and Related Transcripts (related document(s)[5252]) Filed by Kenneth N. Klee. (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5274</link><pubDate>Wed, 04 Aug 2010 00:00:00</pubDate></item><item><title>5273 - Notice of Service Notice of Availability of Transcripts and </title><description>Notice of Service Notice of Availability of Transcripts and Exhibits to the Report of Court-Appointed Examiner Kenneth N. Klee (related document(s)[5252]) Filed by Kenneth N. Klee. (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5273</link><pubDate>Wed, 04 Aug 2010 00:00:00</pubDate></item><item><title>5272 - Examiners Report For Alvarez &amp; Marsal North America, LLC Thi</title><description>Examiners Report For Alvarez &amp; Marsal North America, LLC Third Interim Fee Application Filed by Stuart Maue. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5272</link><pubDate>Wed, 04 Aug 2010 00:00:00</pubDate></item><item><title>5271 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation (Seventeenth) for the period May 1, 2010 to May 31, 2010 (related document(s)[5003]) Filed by Moelis &amp; Company LLC. (Attachments: # (1) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5271</link><pubDate>Wed, 04 Aug 2010 00:00:00</pubDate></item><item><title>5270 - Notice of Hearing Re-Notice of Hearing (Motion of Court-Appo</title><description>Notice of Hearing Re-Notice of Hearing (Motion of Court-Appointed Examiner, Kenneth N. Klee, Esq., for Order (I) Discharging Examiner; (II) Granting Relief from Third-Party Discovery; (III) Approving the Disposition of Certain Documents and Information; and (IV) Granting Certain Ancillary Relief) (related document(s)[5115]) Filed by Kenneth N. Klee. Hearing scheduled for 8/20/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/2/2010. (Attachments: # (1) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5270</link><pubDate>Wed, 04 Aug 2010 00:00:00</pubDate></item><item><title>5269 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: First Quality Maintenance LP To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/5269</link><pubDate>Wed, 04 Aug 2010 00:00:00</pubDate></item><item><title>5268 - Examiners Report For Daniel J. Edelman, Inc. Second Quarterl</title><description>Examiners Report For Daniel J. Edelman, Inc. Second Quarterly Fee Application Filed by Stuart Maue. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5268</link><pubDate>Wed, 04 Aug 2010 00:00:00</pubDate></item><item><title>5267 - Notice of Submission of Proof of Claim Regarding Debtors Thi</title><description>Notice of Submission of Proof of Claim Regarding Debtors Thirty-Fourth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1 (related document(s)[5083]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5267</link><pubDate>Wed, 04 Aug 2010 00:00:00</pubDate></item><item><title>5266 - Notice of Submission of Proof of Claim Regarding Debtors Thi</title><description>Notice of Submission of Proof of Claim Regarding Debtors Thirty-Third Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1 (related document(s)[5081]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5266</link><pubDate>Wed, 04 Aug 2010 00:00:00</pubDate></item><item><title>5265 - Notice of Adjourned/Rescheduled Hearing (August 19, 2010 hea</title><description>Notice of Adjourned/Rescheduled Hearing (August 19, 2010 hearing is rescheduled to August 20, 2010 hearing at 10:00 a.m.) (related document(s)[3656], [4911]) Filed by Tribune Company. Hearing scheduled for 8/20/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5265</link><pubDate>Wed, 04 Aug 2010 00:00:00</pubDate></item><item><title>5264 - Transcript regarding Hearing Held 8/3/2010 RE: Examiners Und</title><description>Transcript regarding Hearing Held 8/3/2010 RE: Examiners Under Seal Motion. Remote electronic access to the transcript is restricted until 11/2/2010. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) [5240]). Notice of Intent to Request Redaction Deadline Due By 8/11/2010. Redaction Request Due By 8/25/2010. Redacted Transcript Submission Due By 9/7/2010. Transcript access will be restricted through 11/2/2010. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/5264</link><pubDate>Wed, 04 Aug 2010 00:00:00</pubDate></item><item><title>5263 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: First Quality Maintenance II, LLC To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/5263</link><pubDate>Tue, 03 Aug 2010 00:00:00</pubDate></item><item><title>5262 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: First Quality Maintenance II, LLC To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/5262</link><pubDate>Tue, 03 Aug 2010 00:00:00</pubDate></item><item><title>5261 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: First Quality Maintenance II, LLC To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/5261</link><pubDate>Tue, 03 Aug 2010 00:00:00</pubDate></item><item><title>5260 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: First Quality Maintenance LP To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/5260</link><pubDate>Tue, 03 Aug 2010 00:00:00</pubDate></item><item><title>5259 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: First Quality Maintenance LP To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/5259</link><pubDate>Tue, 03 Aug 2010 00:00:00</pubDate></item><item><title>5258 - Hearing Held/Court Sign-In Sheet  (related document(s)[5212]</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[5212], [5240]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/5258</link><pubDate>Tue, 03 Aug 2010 00:00:00</pubDate></item><item><title>5257 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Atlanta Gas/Virginia Natural Gas To Creditor Liquidity, LP. Filed by CREDITOR LIQUIDITY, LP. (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5257</link><pubDate>Tue, 03 Aug 2010 00:00:00</pubDate></item><item><title>5256 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Atlanta Gas/Virginia Natural Gas To Creditor Liquidity, LP. Filed by CREDITOR LIQUIDITY, LP. (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5256</link><pubDate>Tue, 03 Aug 2010 00:00:00</pubDate></item><item><title>5255 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Atlanta Gas/Virginia Natural Gas To Creditor Liquidity, LP. Filed by CREDITOR LIQUIDITY, LP. (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5255</link><pubDate>Tue, 03 Aug 2010 00:00:00</pubDate></item><item><title>5254 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Atlanta Gas/Virginia Natural Gas To Creditor Liquidity, LP. Filed by CREDITOR LIQUIDITY, LP. (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5254</link><pubDate>Tue, 03 Aug 2010 00:00:00</pubDate></item><item><title>5253 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Atlanta Gas/Virginia Natural Gas To Creditor Liquidity, LP. Filed by CREDITOR LIQUIDITY, LP. (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5253</link><pubDate>Tue, 03 Aug 2010 00:00:00</pubDate></item><item><title>5252 - Order (1) Authorizing Court-Appointed Examiner, Kenneth N. K</title><description>Order (1) Authorizing Court-Appointed Examiner, Kenneth N. Klee, Esq., to Temporarily File His Entire Report Under Seal; and (2) Unsealing the Entire Report, The Exhibits and Related Transcripts. (related document(s)[5114]) Order  Signed on 8/3/2010. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/5252</link><pubDate>Tue, 03 Aug 2010 00:00:00</pubDate></item><item><title>5251 - Order Further Amending Certain Deadlines in (A) Discovery an</title><description>Order Further Amending Certain Deadlines in (A) Discovery and Scheduling Order and (B) Solicitation Order. (related document(s)[4366], [4707], [4928]) Order  Signed on 8/3/2010. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/5251</link><pubDate>Tue, 03 Aug 2010 00:00:00</pubDate></item><item><title>5250 - Examiners Report of Kenneth N. Klee, as Examiner (Volume Fou</title><description>Examiners Report of Kenneth N. Klee, as Examiner (Volume Four) Filed by Kenneth N. Klee. (Pfister, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5250</link><pubDate>Tue, 03 Aug 2010 00:00:00</pubDate></item><item><title>5249 - Examiners Report of Kenneth N. Klee, as Examiner (Volume Thr</title><description>Examiners Report of Kenneth N. Klee, as Examiner (Volume Three) Filed by Kenneth N. Klee. (Pfister, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5249</link><pubDate>Tue, 03 Aug 2010 00:00:00</pubDate></item><item><title>5248 - Examiners Report of Kenneth N. Klee, as Examiner (Volume Two</title><description>Examiners Report of Kenneth N. Klee, as Examiner (Volume Two) Filed by Kenneth N. Klee. (Attachments: # (1) Annex A# (2) Annex B# (3) Annex C) (Pfister, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5248</link><pubDate>Tue, 03 Aug 2010 00:00:00</pubDate></item><item><title>5247 - Examiners Report of Kenneth N. Klee, as Examiner (Volume One</title><description>Examiners Report of Kenneth N. Klee, as Examiner (Volume One) Filed by Kenneth N. Klee. (Pfister, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5247</link><pubDate>Tue, 03 Aug 2010 00:00:00</pubDate></item><item><title>5246 - Certificate of Service for Motion for Admission pro hac vice</title><description>Certificate of Service for Motion for Admission pro hac vice Filed by State of Michigan, Department of Treasury. (Donald, Heather)</description><link>https://dm.epiq11.com/case/TRB/dockets/5246</link><pubDate>Tue, 03 Aug 2010 00:00:00</pubDate></item><item><title>5245 - Withdrawal of Claim(s): filed on behalf of Clear Channel Bro</title><description>Withdrawal of Claim(s): filed on behalf of Clear Channel Broadcasting regarding various claims. Filed by Epiq Bankruptcy Solutions, LLC. (Attachments: # (1) Part 2# (2) Part 3# (3) Part 4# (4) Part 5# (5) Part 6# (6) Part 7# (7) Part 8# (8) Part 9# (9) Part 10# (10) Part 11# (11) Part 12) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5245</link><pubDate>Tue, 03 Aug 2010 00:00:00</pubDate></item><item><title>5244 - Motion to Appear pro hac vice . Receipt Number 0, Filed by S</title><description>Motion to Appear pro hac vice . Receipt Number 0, Filed by State of Michigan, Department of Treasury. (Donald, Heather)</description><link>https://dm.epiq11.com/case/TRB/dockets/5244</link><pubDate>Tue, 03 Aug 2010 00:00:00</pubDate></item><item><title>5243 - Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy </title><description>Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy Solutions, LLC. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Declaration C# (4) Exhibit D# (5) Exhibit E# (6) Exhibit F - Part 1# (7) Exhibit F - Part 2# (8) Exhibit F - Part 3# (9) Exhibit G# (10) Exhibit H) (related document(s)[5202], [5203], [5204], [5206], [5209], [5211], [5221], [5222]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5243</link><pubDate>Tue, 03 Aug 2010 00:00:00</pubDate></item><item><title>5242 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 8-4-2010 to 8-18-2010. To obtain a copy of a transcript, contact the transcriber, Diaz Data Services, at telephone number: 717-233-6664. (MPM)</description><link>https://dm.epiq11.com/case/TRB/dockets/5242</link><pubDate>Tue, 03 Aug 2010 00:00:00</pubDate></item><item><title>5241 - Transcript regarding Hearing Held 7/29/2010  Remote electron</title><description>Transcript regarding Hearing Held 7/29/2010  Remote electronic access to the transcript is restricted until 11/1/2010. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber DIAZ DATA SERVICES, Telephone number (717) 233-6664.] (RE: related document(s) [5166]). Notice of Intent to Request Redaction Deadline Due By 8/10/2010. Redaction Request Due By 8/24/2010. Redacted Transcript Submission Due By 9/3/2010. Transcript access will be restricted through 11/1/2010. (AJL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5241</link><pubDate>Tue, 03 Aug 2010 00:00:00</pubDate></item><item><title>5240 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[5212]) Filed by Tribune Company. Hearing scheduled for 8/3/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5240</link><pubDate>Tue, 03 Aug 2010 00:00:00</pubDate></item><item><title>5239 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Impact Group, Inc. To Fair Liquidity Partners, LLC. Filed by Fair Liquidity Partners, LLC. (Krish, Maya)</description><link>https://dm.epiq11.com/case/TRB/dockets/5239</link><pubDate>Mon, 02 Aug 2010 00:00:00</pubDate></item><item><title>5238 - Notice of Service (Notice of Investments in Treasury Money M</title><description>Notice of Service (Notice of Investments in Treasury Money Market Funds) (related document(s)[1865]) Filed by Tribune Company. (Attachments: # (1) Exhibit "A - Fund Correspondences# (2) Exhibit "B" - Fund Prospectuses - Part 1# (3) Exhibit "B" - Fund Prospectuses - Part 2) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5238</link><pubDate>Mon, 02 Aug 2010 00:00:00</pubDate></item><item><title>5237 - Response Bank of America N.A.s Statement of Clarification an</title><description>Response Bank of America N.A.s Statement of Clarification and in Support of Release of the Examiners Report (related document(s)[5114]) Filed by BANK OF AMERICA, N.A. (Attachments: # (1) Certificate of Service) (Stratton, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5237</link><pubDate>Mon, 02 Aug 2010 00:00:00</pubDate></item><item><title>5236 - Affidavit of Service of Denise L. Kemp of Fox Rothschild LLP</title><description>Affidavit of Service of Denise L. Kemp of Fox Rothschild LLP Regarding the Bridge Agents Motion to Continue (A) the August 30, 2010 Hearing on Confirmation of the Debtors Proposed Plan of Reorganization and (B) the August 9, 2010 Hearing on the Motion of the Debtors for an Order Authorizing the Debtors to Implement a Management Incentive Plan for 2010 (related document(s)[5220]) Filed by Wells Fargo Bank, N.A. as Administrative Agent under the Bridge Credit Agreement. (Strock, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5236</link><pubDate>Mon, 02 Aug 2010 00:00:00</pubDate></item><item><title>5235 - Order Granting Motion for Admission pro hac vice of Matthew </title><description>Order Granting Motion for Admission pro hac vice of Matthew I. Kramer, Esquire (Related Doc # [5231]) Order Signed on 8/2/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/5235</link><pubDate>Mon, 02 Aug 2010 00:00:00</pubDate></item><item><title>5234 - Order Granting Motion for Admission pro hac vice of Scott L.</title><description>Order Granting Motion for Admission pro hac vice of Scott L. Baena, Esquire (Related Doc # [5229]) Order Signed on 8/2/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/5234</link><pubDate>Mon, 02 Aug 2010 00:00:00</pubDate></item><item><title>5233 - Examiners Report For Landis Rath &amp; Cobb LLP Fourth Interim F</title><description>Examiners Report For Landis Rath &amp; Cobb LLP Fourth Interim Fee Application Filed by Stuart Maue. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5233</link><pubDate>Mon, 02 Aug 2010 00:00:00</pubDate></item><item><title>5232 - Response By Aurelius Capital Management, LP To Motion Of Cou</title><description>Response By Aurelius Capital Management, LP To Motion Of Court-Appointed Examiner, Kenneth N. Klee, Esq., For Order (1) Temporarily Authorizing The Filing Of The Examiners Entire Report And Certain Documents Under Seal; And (2) Overruling The Claims Of Confidentiality With Respect To The Report And Its Exhibits (related document(s)[5114], [5199]) Filed by Aurelius Capital Management, LP (Attachments: # (1) Certificate of Service) (Tacconelli, Theodore)</description><link>https://dm.epiq11.com/case/TRB/dockets/5232</link><pubDate>Mon, 02 Aug 2010 00:00:00</pubDate></item><item><title>5231 - Motion to Appear pro hac vice of Matthew I. Kramer, Esquire.</title><description>Motion to Appear pro hac vice of Matthew I. Kramer, Esquire. Receipt Number DEX005675, Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Tacconelli, Theodore)</description><link>https://dm.epiq11.com/case/TRB/dockets/5231</link><pubDate>Mon, 02 Aug 2010 00:00:00</pubDate></item><item><title>5230 - Affidavit/Declaration of Mailing of Notice of Transfer of Cl</title><description>Affidavit/Declaration of Mailing of Notice of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(2) or (4). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5156], [5181]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5230</link><pubDate>Mon, 02 Aug 2010 00:00:00</pubDate></item><item><title>5229 - Motion to Appear pro hac vice of Scott L. Baena, Esquire. Re</title><description>Motion to Appear pro hac vice of Scott L. Baena, Esquire. Receipt Number DEX005676, Filed by Aurelius Capital Management, LP. (Attachments: # (1) Certificate of Service) (Tacconelli, Theodore)</description><link>https://dm.epiq11.com/case/TRB/dockets/5229</link><pubDate>Mon, 02 Aug 2010 00:00:00</pubDate></item><item><title>5228 - Affidavit/Declaration of Mailing of Notice of Transfer of Cl</title><description>Affidavit/Declaration of Mailing of Notice of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(2) or (4). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5138], [5154], [5155]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5228</link><pubDate>Mon, 02 Aug 2010 00:00:00</pubDate></item><item><title>5227 - Affidavit/Declaration of Mailing of Notice of Transfer of Cl</title><description>Affidavit/Declaration of Mailing of Notice of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(2) or (4). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5118], [5123], [5126]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5227</link><pubDate>Mon, 02 Aug 2010 00:00:00</pubDate></item><item><title>5226 - Affidavit/Declaration of Service of Marisa DeCarli of Richar</title><description>Affidavit/Declaration of Service of Marisa DeCarli of Richards, Layton &amp; Finger, P.A. re: Response of Certain Settlement Supporters (I) to the Objections to the Cross-Motion of the Debtors for Entry of a Preliminary Pretrial Scheduling Order for the Plan Confirmation Hearing Submitted by the Bridge Agents [Dkt. No. 4991], Wilmington Trust Company [Dkt. No. 4990] and the Credit Agreement Lenders [Dkt. No. 4992] and (II) in Further Support of the Debtors Cross-Motion for Entry of a Preliminary Pre-Trial Scheduling Order for the Plan Confirmation Hearing [Dkt. No. 4943] (related document(s)[5219]) Filed by JPMorgan Chase Bank, N.A.. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5226</link><pubDate>Mon, 02 Aug 2010 00:00:00</pubDate></item><item><title>5225 - Order Granting Motion for Admission pro hac vice of Brian K.</title><description>Order Granting Motion for Admission pro hac vice of Brian K. Telfair, Esquire(Related Doc # [4997]) Order Signed on 8/2/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/5225</link><pubDate>Mon, 02 Aug 2010 00:00:00</pubDate></item><item><title>5224 - Order Granting Motion for Admission pro hac vice of Gayle C.</title><description>Order Granting Motion for Admission pro hac vice of Gayle C. Sproul, Esquire (Related Doc # [5218]) Order Signed on 8/2/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/5224</link><pubDate>Mon, 02 Aug 2010 00:00:00</pubDate></item><item><title>5223 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: UNEQ Inc To ASM Capital, L.P.. Filed by ASM Capital, L.P.. (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/5223</link><pubDate>Mon, 02 Aug 2010 00:00:00</pubDate></item><item><title>5222 - Motion to Amend Discovery and Scheduling Order for Plan Conf</title><description>Motion to Amend Discovery and Scheduling Order for Plan Confirmation (related document(s)[4928]) Filed by Tribune Company. Hearing scheduled for 8/9/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/5/2010. (Attachments: # (1) Notice of Motion# (2) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5222</link><pubDate>Fri, 30 Jul 2010 00:00:00</pubDate></item><item><title>5221 - Objection (Debtors Supplement with Respect to their (I) Oppo</title><description>Objection (Debtors Supplement with Respect to their (I) Opposition to the Motion of Bridge Agent for Entry of Orders (A) Establishing Procedures for Adjudicating Debtors Obligations to the Bridge Loan Claims in Conjunction with Plan Confirmation Proceedings and (B) Allowing Such Claims in Full and (II) Cross Motion for Entry of Preliminary Pre-Trial Scheduling Order for the Plan Confirmation Hearing) (related document(s)[4852], [4943]) Filed by Tribune Company (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5221</link><pubDate>Fri, 30 Jul 2010 00:00:00</pubDate></item><item><title>5220 - Motion to Allow / The Bridge Agents Motion to Continue (A) t</title><description>Motion to Allow / The Bridge Agents Motion to Continue (A) the August 30, 2010 Hearing on Confirmation of the Debtors Proposed Plan of Reorganization and (B) the August 9, 2010 Hearing on the Motion of the Debtors for an Order Authorizing the Debtors to Implement a Management Incentive Plan for 2010 Filed by Wells Fargo Bank, N.A. as Administrative Agent under the Bridge Credit Agreement. Hearing scheduled for 8/9/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., Wilmington, DE. Objections due by 8/5/2010. (Attachments: # (1) Notice of Motion# (2) Proposed Form of Order) (Strock, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5220</link><pubDate>Fri, 30 Jul 2010 00:00:00</pubDate></item><item><title>5219 - Response of Certain Settlement Supporters (I) to the Objecti</title><description>Response of Certain Settlement Supporters (I) to the Objections to the Cross-Motion of the Debtors for Entry of a Preliminary Pretrial Scheduling Order for the Plan Confirmation Hearing Submitted by the Bridge Agents [Dkt. No. 4991], Wilmington Trust Company [Dkt. No. 4990] and the Credit Agreement Lenders [Dkt. No. 4992] and (II) in Further Support of the Debtors Cross-Motion for Entry of a Preliminary Pre-Trial Scheduling Order for the Plan Confirmation Hearing [Dkt. No. 4943] (related document(s)[4943], [4949], [4990], [4991], [4992]) Filed by JPMorgan Chase Bank, N.A. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5219</link><pubDate>Fri, 30 Jul 2010 00:00:00</pubDate></item><item><title>5218 - Motion to Appear pro hac vice Gayle C. Sproul of Levine Sull</title><description>Motion to Appear pro hac vice Gayle C. Sproul of Levine Sullivan Koch &amp; Schulz, LLP. Receipt Number 99999, Filed by Chicago Tribune Company. (Brown, Amy)</description><link>https://dm.epiq11.com/case/TRB/dockets/5218</link><pubDate>Fri, 30 Jul 2010 00:00:00</pubDate></item><item><title>5217 - Notice of Withdrawal of Appearance Filed by New York State D</title><description>Notice of Withdrawal of Appearance Filed by New York State Dept. Of Taxation &amp; Finance. (Cole, Elaine)</description><link>https://dm.epiq11.com/case/TRB/dockets/5217</link><pubDate>Fri, 30 Jul 2010 00:00:00</pubDate></item><item><title>5216 - Certificate of Service for Joinder of Chicago Tribune Compan</title><description>Certificate of Service for Joinder of Chicago Tribune Company in Motion of Court -Appointed Examiner for Order Overruling Claims of Confidentiality With Respect To The Report and its Exhibits Filed by Chicago Tribune Company. (Attachments: # (1) Service List) (Brown, Amy)</description><link>https://dm.epiq11.com/case/TRB/dockets/5216</link><pubDate>Fri, 30 Jul 2010 00:00:00</pubDate></item><item><title>5215 - Objection to Confirmation of Amended Plan (related document(</title><description>Objection to Confirmation of Amended Plan (related document(s)[4008], [5205]) Filed by Internal Revenue Service (Gelblum, Yonatan)</description><link>https://dm.epiq11.com/case/TRB/dockets/5215</link><pubDate>Fri, 30 Jul 2010 00:00:00</pubDate></item><item><title>5214 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Circle R Media LLC dba CRM Studios To ASM Capital III, L.P.. Filed by ASM Capital III, L.P.. (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/5214</link><pubDate>Fri, 30 Jul 2010 00:00:00</pubDate></item><item><title>5213 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Beasley FM Acquisition Corp. To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/5213</link><pubDate>Fri, 30 Jul 2010 00:00:00</pubDate></item><item><title>5212 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 8/3/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5212</link><pubDate>Fri, 30 Jul 2010 00:00:00</pubDate></item><item><title>5211 - Notice of Service (Notice of Third Filing of Lender Fee Paym</title><description>Notice of Service (Notice of Third Filing of Lender Fee Payment Summary) (related document(s)[2407], [4206]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5211</link><pubDate>Fri, 30 Jul 2010 00:00:00</pubDate></item><item><title>5210 - Objection to Joint Plan of Reorganization. (related document</title><description>Objection to Joint Plan of Reorganization. (related document(s)[4690]) Filed by Patrick J. Simpson,Jonathan Lee Riches, Daniel Anthony Weymouth (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/5210</link><pubDate>Fri, 30 Jul 2010 00:00:00</pubDate></item><item><title>5209 - Order Setting Omnibus Hearing Dates. All hearings will be he</title><description>Order Setting Omnibus Hearing Dates. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)[5192]). Omnibus Hearings scheduled for 9/15/2010 at 11:00 AM., 10/22/2010 at 02:00 PM., 11/23/2010 at 10:00 AM., 12/15/2010 at 10:00 AM. Signed on 7/30/2010. (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/5209</link><pubDate>Fri, 30 Jul 2010 00:00:00</pubDate></item><item><title>5208 - Order Granting Motion for Admission pro hac vice of Charles </title><description>Order Granting Motion for Admission pro hac vice of Charles O. Monk, Esquire (Related Doc # [5186]) Order Signed on 7/30/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/5208</link><pubDate>Fri, 30 Jul 2010 00:00:00</pubDate></item><item><title>5207 - Objection to Confirmation of Debtors Plan of Reorganization </title><description>Objection to Confirmation of Debtors Plan of Reorganization (related document(s)[4690]) Filed by Missouri Department of Revenue (Moreau, Sheryl)</description><link>https://dm.epiq11.com/case/TRB/dockets/5207</link><pubDate>Fri, 30 Jul 2010 00:00:00</pubDate></item><item><title>5206 - Notice of Service (Notice of Filing of Certain Modifications</title><description>Notice of Service (Notice of Filing of Certain Modifications to the Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries) (related document(s)[4690], [5205]) Filed by Tribune Company. (Attachments: # (1) Exhibit "A" - Plan Changed Pages) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5206</link><pubDate>Fri, 30 Jul 2010 00:00:00</pubDate></item><item><title>5205 - Amended Chapter 11 Plan (Amended Joint Plan of Reorganizatio</title><description>Amended Chapter 11 Plan (Amended Joint Plan of Reorganization for Tribune Company and Its Subsidiaries (as Modified)) (related document(s)[4690]) Filed by Tribune Company (Attachments: # (1) Appendices A - C# (2) Exhibits (Volume 1 of 3)# (3) Exhibits (Volume 2 of 3)# (4) Exhibits (Volume 3 of 3)) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5205</link><pubDate>Fri, 30 Jul 2010 00:00:00</pubDate></item><item><title>5204 - Notice of Service (Notice of Restructuring Transactions). Fi</title><description>Notice of Service (Notice of Restructuring Transactions). Filed by Tribune Company. (Attachments: # (1) Exhibit "A") (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5204</link><pubDate>Fri, 30 Jul 2010 00:00:00</pubDate></item><item><title>5203 - Notice of Rejection of Lease/Executory Contract (Notice of F</title><description>Notice of Rejection of Lease/Executory Contract (Notice of Filing List of Rejected Executory Contracts and Unexpired Leases in Connection with the Plan Supplement) (Related to DI 4690; Hearing Date: August 30, 2010 at 10:00 a.m.; Objection Deadline: August 13, 2010 at 4:00 p.m.). Filed by Tribune Company. (Attachments: # (1) Exhibit 6.3) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5203</link><pubDate>Fri, 30 Jul 2010 00:00:00</pubDate></item><item><title>5202 - Notice of Service (Notice of Filing of Plan Supplement) (Hea</title><description>Notice of Service (Notice of Filing of Plan Supplement) (Hearing Date: August 30, 2010 at 10:00 a.m.; Objection Deadline: August 13, 2010 at 4:00 p.m.) (related document(s)[4690]) Filed by Tribune Company. (Attachments: # (1) Plan Supplement# (2) Exhibit 1.1.124 - New Warrant Agreement# (3) Exhibit 5.2 - Restructuring Transactions# (4) Exhibit 5.3.1(1) - Certificate of Incorporation of Reorganized Tribune# (5) Exhibit 5.3.1(2) - By-Laws of Reorganized Tribune# (6) Exhibit 5.3.2 - Directors and Officers of Reorganized Tribune# (7) Exhibit 5.3.3 - Directors and Managers of Reorganized Debtors Other Than Reorganized Tribune# (8) Exhibit 5.6 - Terms of New Senior Secured Term Loan Agreement# (9) Exhibit 5.10 - Terms of Exit Facility Credit Agreement# (10) Exhibit 6.3 - Rejected Executory Contracts and Unexpired Leases# (11) Exhibit 11.7.6 - Indemnification Claim Procedures) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5202</link><pubDate>Thu, 29 Jul 2010 00:00:00</pubDate></item><item><title>5201 - Notice of Service (re: Supplemental Disclosure of Identity o</title><description>Notice of Service (re: Supplemental Disclosure of Identity of Expert Witnesses and Summary of Topics by JPMorgan Chase Bank, N.A. and JPMorgan Securities, Inc. Filed by JPMorgan Chase Bank, N.A.. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5201</link><pubDate>Thu, 29 Jul 2010 00:00:00</pubDate></item><item><title>5200 - Notice of Service of Debtors Supplement to Their Designation</title><description>Notice of Service of Debtors Supplement to Their Designation of Expert Witnesses (related document(s)[4928], [5052]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5200</link><pubDate>Thu, 29 Jul 2010 00:00:00</pubDate></item><item><title>5199 - Notice of Hearing Re-Notice of Hearing (Motion of Court-Appo</title><description>Notice of Hearing Re-Notice of Hearing (Motion of Court-Appointed Examiner, Kenneth N. Klee, Esq., for Order (1) Temporarily Authorizing the Filing of the Examiners Entire Report and Certain Documents Under Seal and; (2) Overruling the Claims of Confidentiality With Respect to the Report and Its Exhibits) (related document(s)[5114]) Filed by Kenneth N. Klee. Hearing scheduled for 8/3/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/2/2010. (Attachments: # (1) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5199</link><pubDate>Thu, 29 Jul 2010 00:00:00</pubDate></item><item><title>5198 - Supplemental Affidavit of Ordinary Course Professional Thoma</title><description>Supplemental Affidavit of Ordinary Course Professional Thomas A. LaBuda, Jr. of Sonnenschein Nath &amp; Rosenthal LLP (related document(s)[148], [227], [394]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5198</link><pubDate>Thu, 29 Jul 2010 00:00:00</pubDate></item><item><title>5197 - Request for Removal from Mailing List Filed by Washington-Ba</title><description>Request for Removal from Mailing List Filed by Washington-Baltimore Newspaper Guild, Local 32035, TNG-CWA. (DiRocco, Tara)</description><link>https://dm.epiq11.com/case/TRB/dockets/5197</link><pubDate>Thu, 29 Jul 2010 00:00:00</pubDate></item><item><title>5196 - Certificate of No Objection Regarding Seventeenth Monthly Fe</title><description>Certificate of No Objection Regarding Seventeenth Monthly Fee Statement of Alvarez &amp; Marsal North America, LLC in their Capacity as Restructuring Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period from May 1, 2010 through May 31, 2010 [No Order Required] (related document(s)[4940]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5196</link><pubDate>Thu, 29 Jul 2010 00:00:00</pubDate></item><item><title>5195 - Exhibit(s) (Periodic Report of Debtors Pursuant to Bankruptc</title><description>Exhibit(s) (Periodic Report of Debtors Pursuant to Bankruptcy Rule 2015.3). Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5195</link><pubDate>Thu, 29 Jul 2010 00:00:00</pubDate></item><item><title>5194 - Affidavit/Declaration of Mailing of Diane Streany. Filed by </title><description>Affidavit/Declaration of Mailing of Diane Streany. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5137], [5140]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5194</link><pubDate>Thu, 29 Jul 2010 00:00:00</pubDate></item><item><title>5193 - Order Approving Motion to Authorize the Disclosure of the Ex</title><description>Order Approving Motion to Authorize the Disclosure of the Examiners Report, Exhibits Cited in Report, and Professionally Transcribed, Sworn Transcripts of Witness Interviews to the Parties and Interviewees Pursuant to the Terms of the Document Depository Order.(related document(s)[5114], [5116], [5125], [5129], [5141], [5142], [5187]) Order  Signed on 7/29/2010. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/5193</link><pubDate>Thu, 29 Jul 2010 00:00:00</pubDate></item><item><title>5192 - Certification of Counsel Regarding Proposed Order Scheduling</title><description>Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Dates (related document(s)[122], [471], [1830], [2442], [3656]) Filed by Tribune Company. (Attachments: # (1) Exhibit "A" - Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5192</link><pubDate>Thu, 29 Jul 2010 00:00:00</pubDate></item><item><title>5191 - Interim Application for Compensation of (Fourth) of Jones Da</title><description>Interim Application for Compensation of (Fourth) of Jones Day for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2009 to March 31, 2010 (related document(s)[2661], [4471]) Filed by Jones Day. Objections due by 8/18/2010. (Attachments: # (1) Notice of Fourth Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5191</link><pubDate>Thu, 29 Jul 2010 00:00:00</pubDate></item><item><title>5190 - Affidavit/Declaration of Mailing of Panagiota Manatakis. Fil</title><description>Affidavit/Declaration of Mailing of Panagiota Manatakis. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5116], [5117]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5190</link><pubDate>Thu, 29 Jul 2010 00:00:00</pubDate></item><item><title>5189 - Certificate of Service for Objection to Plan Filed by State </title><description>Certificate of Service for Objection to Plan Filed by State of Michigan, Department of Treasury. (Donald, Heather)</description><link>https://dm.epiq11.com/case/TRB/dockets/5189</link><pubDate>Thu, 29 Jul 2010 00:00:00</pubDate></item><item><title>5188 - Objection to Confirmation of Plan to be linked to #4008 File</title><description>Objection to Confirmation of Plan to be linked to #4008 Filed by State of Michigan, Department of Treasury. (Donald, Heather)</description><link>https://dm.epiq11.com/case/TRB/dockets/5188</link><pubDate>Thu, 29 Jul 2010 00:00:00</pubDate></item><item><title>5187 - Certification of Counsel with Respect to Order Approving Mot</title><description>Certification of Counsel with Respect to Order Approving Motion to Authorize the Disclosure of the Examiners Report, Exhibits Cited in Report, and Professionally Transcribed, Sworn Transcripts of Witness Interviews to the Parties and Interviewees Pursuant to the Terms of the Document Depository Order (Hearing Date: July 29, 2010) (related document(s)[5114], [5116], [5125], [5129], [5141], [5142]) Filed by Tribune Company. (Attachments: # (1) Exhibit "A - Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5187</link><pubDate>Thu, 29 Jul 2010 00:00:00</pubDate></item><item><title>5186 - Motion to Appear pro hac vice (Charles O. Monk of Saul Ewing</title><description>Motion to Appear pro hac vice (Charles O. Monk of Saul Ewing LLP). Receipt Number DEX005630, Filed by Kenneth N. Klee. (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5186</link><pubDate>Thu, 29 Jul 2010 00:00:00</pubDate></item><item><title>5185 - Hearing Held/Court Sign-In Sheet  (related document(s)[5139]</title><description>Hearing Held/Court Sign-In Sheet  (related document(s)[5139], [5166]) (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/5185</link><pubDate>Thu, 29 Jul 2010 00:00:00</pubDate></item><item><title>5184 - Objection to Confirmation of Plan Filed by Commonwealth of P</title><description>Objection to Confirmation of Plan Filed by Commonwealth of PA, Department of Revenue. (Momjian, Carol)</description><link>https://dm.epiq11.com/case/TRB/dockets/5184</link><pubDate>Thu, 29 Jul 2010 00:00:00</pubDate></item><item><title>5183 - Withdrawal of Claim #6241. Filed by The Commonwealth of Mass</title><description>Withdrawal of Claim #6241. Filed by The Commonwealth of Massachusetts Department of Revenue. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/5183</link><pubDate>Thu, 29 Jul 2010 00:00:00</pubDate></item><item><title>5182 - Affidavit/Declaration of Mailing of Sena Sengun. Filed by Ep</title><description>Affidavit/Declaration of Mailing of Sena Sengun. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5071], [5081], [5083]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5182</link><pubDate>Thu, 29 Jul 2010 00:00:00</pubDate></item><item><title>5181 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Industrial Technical Services To Creditor Liquidity, LP. Filed by CREDITOR LIQUIDITY, LP. (Tannor, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5181</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5180 - Certificate of No Objection Regarding Monthly Application of</title><description>Certificate of No Objection Regarding Monthly Application of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period April 1, 2010 through April 30, 2010 [No Order Required] (related document(s)[4939]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5180</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5179 - Certificate of No Objection Regarding Docket No. 4934 (relat</title><description>Certificate of No Objection Regarding Docket No. 4934 (related document(s)[4934]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5179</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5178 - Joinder of Chicago Tribune Company in Motion of Court-Appoin</title><description>Joinder of Chicago Tribune Company in Motion of Court-Appointed Examiner, Kenneth N. Klee, Esq., for Order Overuling Claims of Confidentiality With Respect to Examiners Report and its Exhibits (related document(s)[5114]) Filed by Chicago Tribune Company. (Brown, Amy)</description><link>https://dm.epiq11.com/case/TRB/dockets/5178</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5177 - Monthly Application for Compensation for Stuart Maue, Audito</title><description>Monthly Application for Compensation for Stuart Maue, Auditor, period: 6/1/2010 to 6/30/2010, fee: $63,430.00, expenses: $85.68. Filed by Stuart Maue. Objections due by 8/17/2010. (Attachments: # (1) Notice # (2) Cover Page) (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5177</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5176 - Notice of Appearance Filed by Commonwealth of PA, Department</title><description>Notice of Appearance Filed by Commonwealth of PA, Department of Revenue. (Momjian, Carol)</description><link>https://dm.epiq11.com/case/TRB/dockets/5176</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5175 - Notice of Appearance Filed by Commonwealth of PA, Department</title><description>Notice of Appearance Filed by Commonwealth of PA, Department of Revenue. (Momjian, Carol)</description><link>https://dm.epiq11.com/case/TRB/dockets/5175</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5174 - Notice of Appearance Filed by Commonwealth of PA, Department</title><description>Notice of Appearance Filed by Commonwealth of PA, Department of Revenue. (Momjian, Carol)</description><link>https://dm.epiq11.com/case/TRB/dockets/5174</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5173 - Notice of Appearance Filed by Commonwealth of PA, Department</title><description>Notice of Appearance Filed by Commonwealth of PA, Department of Revenue. (Momjian, Carol)</description><link>https://dm.epiq11.com/case/TRB/dockets/5173</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5172 - Notice of Appearance Filed by Commonwealth of PA, Department</title><description>Notice of Appearance Filed by Commonwealth of PA, Department of Revenue. (Momjian, Carol)</description><link>https://dm.epiq11.com/case/TRB/dockets/5172</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5171 - Notice of Appearance Filed by Commonwealth of PA, Department</title><description>Notice of Appearance Filed by Commonwealth of PA, Department of Revenue. (Momjian, Carol)</description><link>https://dm.epiq11.com/case/TRB/dockets/5171</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5170 - Notice of Appearance Filed by Commonwealth of PA, Department</title><description>Notice of Appearance Filed by Commonwealth of PA, Department of Revenue. (Momjian, Carol)</description><link>https://dm.epiq11.com/case/TRB/dockets/5170</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5169 - Notice of Appearance Filed by Commonwealth of PA, Department</title><description>Notice of Appearance Filed by Commonwealth of PA, Department of Revenue. (Momjian, Carol)</description><link>https://dm.epiq11.com/case/TRB/dockets/5169</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5168 - Notice of Appearance Filed by Commonwealth of PA, Department</title><description>Notice of Appearance Filed by Commonwealth of PA, Department of Revenue. (Momjian, Carol)</description><link>https://dm.epiq11.com/case/TRB/dockets/5168</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5167 - Notice of Appearance Filed by Commonwealth of PA, Department</title><description>Notice of Appearance Filed by Commonwealth of PA, Department of Revenue. (Momjian, Carol)</description><link>https://dm.epiq11.com/case/TRB/dockets/5167</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5166 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[5139]) Filed by Tribune Company. Hearing scheduled for 7/29/2010 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5166</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5165 - Objection to Disclosure Statement and Motion for Approval of</title><description>Objection to Disclosure Statement and Motion for Approval of Plan Solicitation Procedures. (related document(s)[4008]) Filed by Kevin Sean Polk (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/5165</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5164 - Notice of Appearance Filed by Commonwealth of PA, Department</title><description>Notice of Appearance Filed by Commonwealth of PA, Department of Revenue. (Momjian, Carol)</description><link>https://dm.epiq11.com/case/TRB/dockets/5164</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5163 - Notice of Appearance Filed by Commonwealth of PA, Department</title><description>Notice of Appearance Filed by Commonwealth of PA, Department of Revenue. (Momjian, Carol)</description><link>https://dm.epiq11.com/case/TRB/dockets/5163</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5162 - Notice of Appearance Filed by Commonwealth of PA, Department</title><description>Notice of Appearance Filed by Commonwealth of PA, Department of Revenue. (Momjian, Carol)</description><link>https://dm.epiq11.com/case/TRB/dockets/5162</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5161 - Notice of Appearance Filed by Commonwealth of PA, Department</title><description>Notice of Appearance Filed by Commonwealth of PA, Department of Revenue. (Momjian, Carol)</description><link>https://dm.epiq11.com/case/TRB/dockets/5161</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5160 - Notice of Appearance Filed by Commonwealth of PA, Department</title><description>Notice of Appearance Filed by Commonwealth of PA, Department of Revenue. (Momjian, Carol)</description><link>https://dm.epiq11.com/case/TRB/dockets/5160</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5159 - Notice of Appearance Filed by Commonwealth of PA, Department</title><description>Notice of Appearance Filed by Commonwealth of PA, Department of Revenue. (Momjian, Carol)</description><link>https://dm.epiq11.com/case/TRB/dockets/5159</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5158 - Affidavit/Declaration of Mailing of Notice of Transfer of Cl</title><description>Affidavit/Declaration of Mailing of Notice of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(2) or (4). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5055], [5056], [5057], [5058], [5059], [5061], [5062], [5063], [5066], [5072], [5097], [5098], [5100]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5158</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5157 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Dacor Installation Services Inc. To Longacre Opportunity Fund, L.P.. Filed by Longacre Opportunity Fund, L.P.. (Skowronski, Stephanie)</description><link>https://dm.epiq11.com/case/TRB/dockets/5157</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5156 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Dacor Installation Services Inc. To Longacre Opportunity Fund, L.P.. Filed by Longacre Opportunity Fund, L.P.. (Skowronski, Stephanie)</description><link>https://dm.epiq11.com/case/TRB/dockets/5156</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5155 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Clinical Health Systems, Inc. To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/5155</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5154 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Clinical Health Systems, Inc. To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/5154</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5153 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5091], [5092], [5093], [5094]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5153</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5152 - Affidavit/Declaration of Mailing of Samuel Garcia re: Affida</title><description>Affidavit/Declaration of Mailing of Samuel Garcia re: Affidavit of Ordinary Course Professional. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5113]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5152</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5151 - Affidavit/Declaration of Mailing of Konstantina Haidopoulos.</title><description>Affidavit/Declaration of Mailing of Konstantina Haidopoulos. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5110], [5111], [5112]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5151</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5150 - Order Granting Motion for Admission pro hac vice of Nicholas</title><description>Order Granting Motion for Admission pro hac vice of Nicholas J. Nastasi, Esquire (Related Doc # [5136]) Order Signed on 7/28/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/5150</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5149 - Order Granting Motion for Admission pro hac vice of Robert J</title><description>Order Granting Motion for Admission pro hac vice of Robert J. Pfister, Esquire (Related Doc # [5135]) Order Signed on 7/28/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/5149</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>5148 - Omnibus Objection to Claims (Debtors Thirty-Fifth Omnibus Ob</title><description>Omnibus Objection to Claims (Debtors Thirty-Fifth Omnibus Objection (Non-Substantive) to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1). Filed by Tribune Company. Hearing scheduled for 9/15/2010 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/8/2010. (Attachments: # (1) Notice of Omnibus Objection# (2) Schedule 1# (3) Exhibit "A" - Amended Claims# (4) Exhibit "B" - Duplicate Claims# (5) Exhibit "C" - Late-Filed Claims# (6) Exhibit "D" - No Supporting Documentation Claims# (7) Exhibit "E" - Insufficient Documentation Claims# (8) Exhibit "F" - Modified Debtor Claims# (9) Index "G" - Bigelow Declaration# (10) Proposed Form of Order # (11) Schedule 1 to Order# (12) Exhibits A - F to Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5148</link><pubDate>Tue, 27 Jul 2010 00:00:00</pubDate></item><item><title>5147 - Affidavit/Declaration of Service Regarding Statement Regardi</title><description>Affidavit/Declaration of Service Regarding Statement Regarding Debtors Motion to Authorize Disclosure of the Examiners Report (related document(s)[5129]) Filed by Credit Agreement Lenders. (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/5147</link><pubDate>Tue, 27 Jul 2010 00:00:00</pubDate></item><item><title>5146 - Debtor-In-Possession Monthly Operating Report for Filing Per</title><description>Debtor-In-Possession Monthly Operating Report for Filing Period May 24, 2010 through June 27, 2010 Filed by Tribune Company. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5146</link><pubDate>Tue, 27 Jul 2010 00:00:00</pubDate></item><item><title>5145 - Notice of Withdrawal of Docket #4470. Filed by Fair Liquidit</title><description>Notice of Withdrawal of Docket #4470. Filed by Fair Liquidity Partners, LLC. (Krish, Maya)</description><link>https://dm.epiq11.com/case/TRB/dockets/5145</link><pubDate>Tue, 27 Jul 2010 00:00:00</pubDate></item><item><title>5144 - Notice of Withdrawal of Docket #4384. Filed by Fair Liquidit</title><description>Notice of Withdrawal of Docket #4384. Filed by Fair Liquidity Partners, LLC. (Krish, Maya)</description><link>https://dm.epiq11.com/case/TRB/dockets/5144</link><pubDate>Tue, 27 Jul 2010 00:00:00</pubDate></item><item><title>5143 - Withdrawal of Claim(s): Baltimore Sun, claim no. 1406. Filed</title><description>Withdrawal of Claim(s): Baltimore Sun, claim no. 1406. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5143</link><pubDate>Tue, 27 Jul 2010 00:00:00</pubDate></item><item><title>5142 - Response United States Trustees Response to Debtors Motion t</title><description>Response United States Trustees Response to Debtors Motion to Authorize the Disclosure of the Examiners Report, Exhibits Cited in Report, and Professionally Transcribed, Sworn Transcripts of Witness Interviews to the Parties and Interviewees Pursuant to the Terms of the Document Depository Order (related document(s)[5116]) Filed by United States Trustee (Attachments: # (1) Certificate of Service) (Klauder, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5142</link><pubDate>Tue, 27 Jul 2010 00:00:00</pubDate></item><item><title>5141 - Response /Statement of Merrill Lynch Regarding (I) Debtors M</title><description>Response /Statement of Merrill Lynch Regarding (I) Debtors Motion to Authorize the Disclosure of the Examiners Report Pursuant to the Terms of the Document Depository Order and (II) Response of Examiner to Debtors Motion (related document(s)[5116]) Filed by Merrill Lynch Capital Corporation and Merrill Lynch, Pierce, Fenner &amp; Smith, Incorporated (Attachments: # (1) Certificate of Service) (Silverstein, Laurie)</description><link>https://dm.epiq11.com/case/TRB/dockets/5141</link><pubDate>Tue, 27 Jul 2010 00:00:00</pubDate></item><item><title>5140 - Order (WITH REVISIONS MADE BY THE COURT) Setting Expedited H</title><description>Order (WITH REVISIONS MADE BY THE COURT) Setting Expedited Hearing and Shortening Notice Period with Respect to Motion to Authorize the Disclosure of the Examiners Report, Exhibits Cited in Report, and Professionally Transcribed, Sworn Transcripts of Witness Interviews to the Parties and Interviewees Pursuant to the Terms of the Document Depository Order. (related document(s)[5116], [5117]) Order  Signed on 7/27/2010. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/5140</link><pubDate>Tue, 27 Jul 2010 00:00:00</pubDate></item><item><title>5139 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 7/29/2010 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5139</link><pubDate>Tue, 27 Jul 2010 00:00:00</pubDate></item><item><title>5138 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Red Bricks Media LLC To ASM Capital III, L.P.. Filed by ASM Capital III, L.P.. (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/5138</link><pubDate>Tue, 27 Jul 2010 00:00:00</pubDate></item><item><title>5137 - Notice of Hearing on Authorization Motion (related document(</title><description>Notice of Hearing on Authorization Motion (related document(s)[5116]) Filed by Tribune Company. Hearing scheduled for 7/29/2010 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/29/2010. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5137</link><pubDate>Tue, 27 Jul 2010 00:00:00</pubDate></item><item><title>5136 - Motion to Appear pro hac vice (Nicholas J. Nastasi of Saul E</title><description>Motion to Appear pro hac vice (Nicholas J. Nastasi of Saul Ewing LLP). Receipt Number DEX005526, Filed by Kenneth N. Klee. (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5136</link><pubDate>Tue, 27 Jul 2010 00:00:00</pubDate></item><item><title>5135 - Motion to Appear pro hac vice (Robert J. Pfister of Klee, Tu</title><description>Motion to Appear pro hac vice (Robert J. Pfister of Klee, Tuchin, Bogdanoff &amp; Stern LLP). Receipt Number DEX005603, Filed by Kenneth N. Klee. (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5135</link><pubDate>Tue, 27 Jul 2010 00:00:00</pubDate></item><item><title>5134 - Examiners Report / Submission of Report Of Kenneth N. Klee, </title><description>Examiners Report / Submission of Report Of Kenneth N. Klee, As Examiner And Notice Thereof (related document(s)[5130], [5131], [5132], [5133]) Filed by Kenneth N. Klee. (Barash, Martin)</description><link>https://dm.epiq11.com/case/TRB/dockets/5134</link><pubDate>Mon, 26 Jul 2010 00:00:00</pubDate></item><item><title>5133 - Examiners Report / Report of Kenneth N. Klee, As Examiner (V</title><description>Examiners Report / Report of Kenneth N. Klee, As Examiner (Volume Four) Filed by Kenneth N. Klee. (Barash, Martin)</description><link>https://dm.epiq11.com/case/TRB/dockets/5133</link><pubDate>Mon, 26 Jul 2010 00:00:00</pubDate></item><item><title>5132 - Examiners Report / Report of Kenneth N. Klee, As Examiner (V</title><description>Examiners Report / Report of Kenneth N. Klee, As Examiner (Volume Three) Filed by Kenneth N. Klee. (Barash, Martin)</description><link>https://dm.epiq11.com/case/TRB/dockets/5132</link><pubDate>Mon, 26 Jul 2010 00:00:00</pubDate></item><item><title>5131 - Examiners Report / Report of Kenneth N. Klee, As Examiner (V</title><description>Examiners Report / Report of Kenneth N. Klee, As Examiner (Volume 2) Filed by Kenneth N. Klee. (Attachments: # (1) Part 2) (Barash, Martin)</description><link>https://dm.epiq11.com/case/TRB/dockets/5131</link><pubDate>Mon, 26 Jul 2010 00:00:00</pubDate></item><item><title>5130 - Examiners Report / Report of Kenneth N. Klee, As Examiner (V</title><description>Examiners Report / Report of Kenneth N. Klee, As Examiner (Volume One) Filed by Kenneth N. Klee. (Barash, Martin)</description><link>https://dm.epiq11.com/case/TRB/dockets/5130</link><pubDate>Mon, 26 Jul 2010 00:00:00</pubDate></item><item><title>5129 - Exhibit(s) - Statement Regarding Debtors Motion to Authorize</title><description>Exhibit(s) - Statement Regarding Debtors Motion to Authorize Disclosure of the Examiners Report (related document(s)[5116]) Filed by Credit Agreement Lenders. (Cleary, M. Blake)</description><link>https://dm.epiq11.com/case/TRB/dockets/5129</link><pubDate>Mon, 26 Jul 2010 00:00:00</pubDate></item><item><title>5128 - Affidavit/Declaration of Service (related document(s)[5120],</title><description>Affidavit/Declaration of Service (related document(s)[5120], [5121], [5122]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/5128</link><pubDate>Mon, 26 Jul 2010 00:00:00</pubDate></item><item><title>5127 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: INTOUCH SOLUTIONS To Liquidity Solutions, Inc.. Filed by Liquidity Solutions, Inc.. (Schoenfeld, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/5127</link><pubDate>Mon, 26 Jul 2010 00:00:00</pubDate></item><item><title>5126 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: INTOUCH SOLUTIONS To Liquidity Solutions, Inc.. Filed by Liquidity Solutions, Inc.. (Schoenfeld, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/5126</link><pubDate>Mon, 26 Jul 2010 00:00:00</pubDate></item><item><title>5125 - Response of Court-Appointed Examiner, Kenneth N. Klee, Esq.,</title><description>Response of Court-Appointed Examiner, Kenneth N. Klee, Esq., to Motion to Authorize the Disclosure of the Examiners Report, Exhibits Cited in Report, and Professionally Transcribed, Sworn Transcripts of Witness Interviews to the Parties and Interviewees Pursuant to the Terms of the Document Depository Order (related document(s)[5116]) Filed by Kenneth N. Klee (Attachments: # (1) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5125</link><pubDate>Mon, 26 Jul 2010 00:00:00</pubDate></item><item><title>5124 - Affidavit/Declaration of Mailing of Affidavit of Ordinary Co</title><description>Affidavit/Declaration of Mailing of Affidavit of Ordinary Course Professional. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5124</link><pubDate>Mon, 26 Jul 2010 00:00:00</pubDate></item><item><title>5123 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: INTOUCH SOLUTIONS To Liquidity Solutions, Inc.. Filed by Liquidity Solutions, Inc.. (Schoenfeld, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/5123</link><pubDate>Mon, 26 Jul 2010 00:00:00</pubDate></item><item><title>5122 - Monthly Application for Compensation of and Reimbursement of</title><description>Monthly Application for Compensation of and Reimbursement of Expenses for the period June 1, 2010 to June 30, 2010 Filed by AlixPartners, LLP. Objections due by 8/16/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Alan D. Holtz) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/5122</link><pubDate>Mon, 26 Jul 2010 00:00:00</pubDate></item><item><title>5121 - Monthly Application for Compensation of and Reimbursement of</title><description>Monthly Application for Compensation of and Reimbursement of Expenses for the period June 1, 2010 to June 30, 2010 Filed by Landis Rath &amp; Cobb LLP. Objections due by 8/16/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certification of Rebecca L. Butcher) (Butcher, Rebecca)</description><link>https://dm.epiq11.com/case/TRB/dockets/5121</link><pubDate>Mon, 26 Jul 2010 00:00:00</pubDate></item><item><title>5120 - Monthly Application for Compensation of and Reimbursement of</title><description>Monthly Application for Compensation of and Reimbursement of Expenses for the period June 1,2010 to June 30, 2010 Filed by Chadbourne &amp; Parke LLP. Objections due by 8/16/2010. (Attachments: # (1) Notice # (2) Exhibit A (part 1)# (3) Exhibit A (part 2)# (4) Exhibit A (part 3)# (5) Exhibit A (part 4)# (6) Exhibit B (part 1)# (7) Exhibit B (part 2)# (8) Exhibit B (part 3)) (Brown, Kimberly)</description><link>https://dm.epiq11.com/case/TRB/dockets/5120</link><pubDate>Mon, 26 Jul 2010 00:00:00</pubDate></item><item><title>5119 - Application for Compensation of Reed Smith LLP, Special Coun</title><description>Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period June 1, 2010 to June 30, 2010 (SEVENTEENTH MONTHLY) Filed by Reed Smith LLP. Objections due by 8/18/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/5119</link><pubDate>Mon, 26 Jul 2010 00:00:00</pubDate></item><item><title>5118 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Chris Neuman To Avenue TC Fund, L.P.. Filed by Avenue TC Fund, L.P.. (Attachments: # (1) Objection Notice FRBP Rule 3001 (e)(2)) (Leinwand, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5118</link><pubDate>Mon, 26 Jul 2010 00:00:00</pubDate></item><item><title>5117 - Motion to Shorten (Motion to Set Expedited Hearing and Short</title><description>Motion to Shorten (Motion to Set Expedited Hearing and Shorten Notice Period on Motion to Authorize the Disclosure of the Examiners Report, Exhibits Cited in Report, and Professionally Transcribed, Sworn Transcripts of Witness Interviews to the Parties and Interviewees Pursuant to the Terms of the Document Depository Order) (related document(s)[5116]) Filed by Tribune Company. (Attachments: # (1) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5117</link><pubDate>Mon, 26 Jul 2010 00:00:00</pubDate></item><item><title>5116 - Motion to Authorize the Disclosure of the Examiners Report, </title><description>Motion to Authorize the Disclosure of the Examiners Report, Exhibits Cited in Report, and Professionally Transcribed, Sworn Transcripts of Witness Interviews to the Parties and Interviewees Pursuant to the Terms of the Document Depository Order. Filed by Tribune Company. (Attachments: # (1) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5116</link><pubDate>Mon, 26 Jul 2010 00:00:00</pubDate></item><item><title>5115 - Motion to Authorize Motion of Court-Appointed Examiner, Kenn</title><description>Motion to Authorize Motion of Court-Appointed Examiner, Kenneth N. Klee, Esq., for Order (I) Discharging Examiner; (II) Granting Relief from Third-Party Discovery; (III) Approving the Disposition of Certain Documents and Information; and (IV) Granting Certain Ancillary Relief Filed by Kenneth N. Klee. Hearing scheduled for 8/9/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/2/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Exhibit E# (7) Proposed Form of Order # (8) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5115</link><pubDate>Fri, 23 Jul 2010 00:00:00</pubDate></item><item><title>5114 - Motion to File Under SealMotion of Court-Appointed Examiner,</title><description>Motion to File Under SealMotion of Court-Appointed Examiner, Kenneth N. Klee, Esq., for Order (1) Temporarily Authorizing the Filing of the Examiners Entire Report and Certain Documents Under Seal and; (2) Overruling the Claims of Confidentiality With Respect to the Report and Its Exhibits Filed by Kenneth N. Klee. Hearing scheduled for 8/9/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/2/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Exhibit E# (7) Exhibit F# (8) Exhibit G# (9) Exhibit H# (10) Proposed Form of Order # (11) Certificate of Service) (Minuti, Mark)</description><link>https://dm.epiq11.com/case/TRB/dockets/5114</link><pubDate>Fri, 23 Jul 2010 00:00:00</pubDate></item><item><title>5113 - Affidavit of Ordinary Course Professional W. Mike Baggett of</title><description>Affidavit of Ordinary Course Professional W. Mike Baggett of Winstead PC (related document(s)[227]) Filed by Tribune Company. (Attachments: # (1) Exhibit 1) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5113</link><pubDate>Fri, 23 Jul 2010 00:00:00</pubDate></item><item><title>5112 - Exhibit(s) (Debtors Notice of Revision to 2010 Management In</title><description>Exhibit(s) (Debtors Notice of Revision to 2010 Management Incentive Plan) (related document(s)[4620], [4621]) Filed by Tribune Company. (Attachments: # (1) Exhibit A - Supplemental Mercer (U.S.), Inc. Report (Redacted)# (2) Exhibit B - Amended Proposed Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5112</link><pubDate>Fri, 23 Jul 2010 00:00:00</pubDate></item><item><title>5111 - Application for Compensation of (Application of Downey, Smit</title><description>Application for Compensation of (Application of Downey, Smith &amp; Fier for Allowance and Payment of Compensation for Services Rendered to Debtor Los Angeles Times Communications, LLC in the Ordinary Course of Business) for the period to Filed by Downey, Smith &amp; Fier. Hearing scheduled for 8/19/2010 at 04:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/12/2010. (Attachments: # (1) Notice of Fee Application# (2) Attachments 1 - 3# (3) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5111</link><pubDate>Fri, 23 Jul 2010 00:00:00</pubDate></item><item><title>5110 - Notice of Service (Notice of Amendment to Exhibit D to Debto</title><description>Notice of Service (Notice of Amendment to Exhibit D to Debtors Thirty-Fourth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1) (Hearing Date: August 19, 2010 at 4:00 p.m.; Objection Deadline: August 12, 2010 at 4:00 p.m.) (related document(s)[5083]) Filed by Tribune Company. (Attachments: # (1) Schedule 1# (2) Schedule 2) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5110</link><pubDate>Fri, 23 Jul 2010 00:00:00</pubDate></item><item><title>5109 - Certificate of No Objection Regarding Second Quarterly Fee A</title><description>Certificate of No Objection Regarding Second Quarterly Fee Application of Ernst &amp; Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred in Connection with Valuation and Business Modeling, and Marketing Survey Services for the Debtors and Debtors in Possession for the period September 30, 2009 to November 30, 2009 (related document(s)[4912]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5109</link><pubDate>Fri, 23 Jul 2010 00:00:00</pubDate></item><item><title>5108 - Certificate of No Objection Regarding Fifth Quarterly Fee Ap</title><description>Certificate of No Objection Regarding Fifth Quarterly Fee Application of McDermott Will &amp; Emery LLP as Special Counsel to Debtors for Domestic Legal Matters, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2009 to February 28, 2010 (related document(s)[4907]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5108</link><pubDate>Fri, 23 Jul 2010 00:00:00</pubDate></item><item><title>5107 - Monthly Application for Compensation of (Thirteenth) of Dow </title><description>Monthly Application for Compensation of (Thirteenth) of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period June 1, 2010 to June 30, 2010. Filed by Dow Lohnes PLLC. Objections due by 8/12/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5107</link><pubDate>Fri, 23 Jul 2010 00:00:00</pubDate></item><item><title>5106 - Examiners Report For Deloitte &amp; Touche LLP Second Interim Fe</title><description>Examiners Report For Deloitte &amp; Touche LLP Second Interim Fee Application Filed by Stuart Maue. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5106</link><pubDate>Thu, 22 Jul 2010 00:00:00</pubDate></item><item><title>5105 - Examiners Report For Deloitte &amp; Touche LLP First Interim Fee</title><description>Examiners Report For Deloitte &amp; Touche LLP First Interim Fee Application Filed by Stuart Maue. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5105</link><pubDate>Thu, 22 Jul 2010 00:00:00</pubDate></item><item><title>5104 - Affidavit of Ordinary Course Professional Jean Walker Benz o</title><description>Affidavit of Ordinary Course Professional Jean Walker Benz of Walker Benz LLC (related document(s)[227]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5104</link><pubDate>Thu, 22 Jul 2010 00:00:00</pubDate></item><item><title>5103 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation (Sixteenth) for the period April 1, 2010 to April 30, 2010 (related document(s)[4909]) Filed by Moelis &amp; Company LLC. (Attachments: # (1) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5103</link><pubDate>Thu, 22 Jul 2010 00:00:00</pubDate></item><item><title>5102 - Notice of Service regarding Preliminary Disclosure of Identi</title><description>Notice of Service regarding Preliminary Disclosure of Identity of Expert Witness and Summary of Topics Filed by Law Debenture Trust Company of New York. (McDaniel, Garvan)</description><link>https://dm.epiq11.com/case/TRB/dockets/5102</link><pubDate>Thu, 22 Jul 2010 00:00:00</pubDate></item><item><title>5101 - Certificate of No Objection Regarding Monthly Application (r</title><description>Certificate of No Objection Regarding Monthly Application (related document(s)[4887]) Filed by Stuart Maue. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5101</link><pubDate>Thu, 22 Jul 2010 00:00:00</pubDate></item><item><title>5100 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Owl Corporation To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/5100</link><pubDate>Thu, 22 Jul 2010 00:00:00</pubDate></item><item><title>5099 - Affidavit/Declaration of Mailing of Notice of Transfer of Cl</title><description>Affidavit/Declaration of Mailing of Notice of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(2) or (4). Filed by Epiq Bankruptcy Solutions, LLC. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[4959]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5099</link><pubDate>Thu, 22 Jul 2010 00:00:00</pubDate></item><item><title>5098 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Enticent Inc. To Longacre Opportunity Fund, L.P.. Filed by Longacre Opportunity Fund, L.P.. (Skowronski, Stephanie)</description><link>https://dm.epiq11.com/case/TRB/dockets/5098</link><pubDate>Thu, 22 Jul 2010 00:00:00</pubDate></item><item><title>5097 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Lucas Group To Longacre Opportunity Fund, L.P.. Filed by Longacre Opportunity Fund, L.P.. (Skowronski, Stephanie)</description><link>https://dm.epiq11.com/case/TRB/dockets/5097</link><pubDate>Thu, 22 Jul 2010 00:00:00</pubDate></item><item><title>5096 - Certificate of No Objection Regarding Docket No. 4933 (relat</title><description>Certificate of No Objection Regarding Docket No. 4933 (related document(s)[4933]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5096</link><pubDate>Wed, 21 Jul 2010 00:00:00</pubDate></item><item><title>5095 - Certificate of No Objection Regarding Twelfth Monthly Fee Ap</title><description>Certificate of No Objection Regarding Twelfth Monthly Fee Application of Dow Lohnes PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Special Regulatory Counsel to Debtors and Debtors in Possession for the period May 1, 2010 to May 31, 2010 [No Order Required] (related document(s)[4871]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5095</link><pubDate>Wed, 21 Jul 2010 00:00:00</pubDate></item><item><title>5094 - Quarterly Application for Compensation of (Third) of Seyfart</title><description>Quarterly Application for Compensation of (Third) of Seyfarth Shaw LLP for Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors in the Ordinary Course of Business for the period March 1, 2010 to May 31, 2010 (related document(s)[5091], [5092], [5093]) Filed by Seyfarth Shaw LLP. Objections due by 8/10/2010. (Attachments: # (1) Notice fo Quarterly Fee Application# (2) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5094</link><pubDate>Wed, 21 Jul 2010 00:00:00</pubDate></item><item><title>5093 - Monthly Application for Compensation of (Eighth) of Seyfarth</title><description>Monthly Application for Compensation of (Eighth) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period May 1, 2010 to May 31, 2010. Filed by Seyfarth Shaw LLP. Objections due by 8/10/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibit "A") (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5093</link><pubDate>Wed, 21 Jul 2010 00:00:00</pubDate></item><item><title>5092 - Monthly Application for Compensation of (Seventh) of Seyfart</title><description>Monthly Application for Compensation of (Seventh) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period April 1, 2010 to April 30, 2010. Filed by Seyfarth Shaw LLP. Objections due by 8/10/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibit "A") (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5092</link><pubDate>Wed, 21 Jul 2010 00:00:00</pubDate></item><item><title>5091 - Monthly Application for Compensation of (Sixth) of Seyfarth </title><description>Monthly Application for Compensation of (Sixth) of Seyfarth Shaw LLP for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses as Employment Litigation Counsel to the Debtors for the period March 1, 2010 to March 31, 2010. Filed by Seyfarth Shaw LLP. Objections due by 8/10/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibit "A") (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5091</link><pubDate>Wed, 21 Jul 2010 00:00:00</pubDate></item><item><title>5090 - Examiners Report For Chadbourne &amp; Parke LLP Third Interim Ap</title><description>Examiners Report For Chadbourne &amp; Parke LLP Third Interim Application Filed by Stuart Maue. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5090</link><pubDate>Wed, 21 Jul 2010 00:00:00</pubDate></item><item><title>5089 - Notice of Appearance and Request for Service of Papers Filed</title><description>Notice of Appearance and Request for Service of Papers Filed by Hamdon Entertainment. (Meloro, Dennis)</description><link>https://dm.epiq11.com/case/TRB/dockets/5089</link><pubDate>Tue, 20 Jul 2010 00:00:00</pubDate></item><item><title>5088 - Affidavit/Declaration of Mailing of Pete Caris. Filed by Epi</title><description>Affidavit/Declaration of Mailing of Pete Caris. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5026], [5028], [5029], [5034], [5035], [5036], [5045], [5047], [5049], [5050], [5051], [5052]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5088</link><pubDate>Tue, 20 Jul 2010 00:00:00</pubDate></item><item><title>5087 - Affidavit/Declaration of Mailing of Sena Sengun. Filed by Ep</title><description>Affidavit/Declaration of Mailing of Sena Sengun. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5071], [5081], [5083]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5087</link><pubDate>Tue, 20 Jul 2010 00:00:00</pubDate></item><item><title>5086 - Affidavit/Declaration of Mailing of Samuel Garcia re: Affida</title><description>Affidavit/Declaration of Mailing of Samuel Garcia re: Affidavit of Ordinary Course Professional Hunter W. Sims, Jr. of Kaufman and Canoles, P.C.. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5060]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5086</link><pubDate>Tue, 20 Jul 2010 00:00:00</pubDate></item><item><title>5085 - Affidavit/Declaration of Service (related document(s)[5075],</title><description>Affidavit/Declaration of Service (related document(s)[5075], [5077], [5078]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5085</link><pubDate>Tue, 20 Jul 2010 00:00:00</pubDate></item><item><title>5084 - The transcriber has requested a standing order for all heari</title><description>The transcriber has requested a standing order for all hearings in this case for the period 7/20/2010 to 8/3/2010. To obtain a copy of a transcript contact the transcriber Diaz Data Services. Telephone number (717)233-6664.   (GM)</description><link>https://dm.epiq11.com/case/TRB/dockets/5084</link><pubDate>Tue, 20 Jul 2010 00:00:00</pubDate></item><item><title>5083 - Omnibus Objection to Claims (Debtors Thirty-Fourth Omnibus (</title><description>Omnibus Objection to Claims (Debtors Thirty-Fourth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1). Filed by Tribune Company. Hearing scheduled for 8/19/2010 at 04:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/12/2010. (Attachments: # (1) Notice of Omnibus Objection# (2) Schedule 1# (3) Exhibit "A"# (4) Exhibit "B"# (5) Exhibit "C"# (6) Exhibit "D"# (7) Exhibit "E"# (8) Exhibit "F"# (9) Exhibit "G"# (10) Exhibit "H"# (11) Exhibit "I: - Bigelow Declaration# (12) Proposed Form of Order # (13) Schedule 1 to Order# (14) Exhibits A - H to Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5083</link><pubDate>Mon, 19 Jul 2010 00:00:00</pubDate></item><item><title>5082 - Certificate of Publication of Notice of Bar Date (related do</title><description>Certificate of Publication of Notice of Bar Date (related document(s)[4709]) Filed by Tribune Company. (Attachments: # (1) Exhibit "A" - Affidavit of Publication) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5082</link><pubDate>Mon, 19 Jul 2010 00:00:00</pubDate></item><item><title>5081 - Omnibus Objection to Claims (Debtors Thirty-Third Omnibus (S</title><description>Omnibus Objection to Claims (Debtors Thirty-Third Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1). Filed by Tribune Company. Hearing scheduled for 8/19/2010 at 04:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/12/2010. (Attachments: # (1) Notice of Omnibus Objection# (2) Exhibit "A" - No Liability Claims# (3) Exhibit "B" - Bigelow Declaration# (4) Proposed Form of Order # (5) Exhibit "A" to Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5081</link><pubDate>Mon, 19 Jul 2010 00:00:00</pubDate></item><item><title>5080 - Notice of Service of Preliminary Designations of Potential E</title><description>Notice of Service of Preliminary Designations of Potential Expert Witnesses Filed by Wilmington Trust Company. (Lemisch, Raymond)</description><link>https://dm.epiq11.com/case/TRB/dockets/5080</link><pubDate>Mon, 19 Jul 2010 00:00:00</pubDate></item><item><title>5079 - Certificate of No Objection Regarding Docket No. 4872 (relat</title><description>Certificate of No Objection Regarding Docket No. 4872 (related document(s)[4872]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5079</link><pubDate>Mon, 19 Jul 2010 00:00:00</pubDate></item><item><title>5078 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation (Seventeenth) for the period May 1, 2010 to May 31, 2010 (related document(s)[4884]) Filed by AlixPartners, LLP. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5078</link><pubDate>Mon, 19 Jul 2010 00:00:00</pubDate></item><item><title>5077 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation (Seventeenth) for the period May 1, 2010 to May 31, 2010 (related document(s)[4883]) Filed by Landis Rath &amp; Cobb LLP. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5077</link><pubDate>Mon, 19 Jul 2010 00:00:00</pubDate></item><item><title>5076 - Application for Compensation of Amended Notice of Applicatio</title><description>Application for Compensation of Amended Notice of Application regarding Tenth Monthly Application of Zuckerman Spaeder LLP for Interim Allowance of Compensation and Reimbursement of Expenses for the period May 1, 2010 to May 31, 2010 (related document(s)[5008]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. (Attachments: # (1) Certificate of Service) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/5076</link><pubDate>Mon, 19 Jul 2010 00:00:00</pubDate></item><item><title>5075 - Certificate of No Objection re: Monthly Application for Comp</title><description>Certificate of No Objection re: Monthly Application for Compensation (Seventeenth) for the period May 1, 2010 to May 31, 2010 (related document(s)[4882]) Filed by Chadbourne &amp; Parke LLP. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5075</link><pubDate>Mon, 19 Jul 2010 00:00:00</pubDate></item><item><title>5074 - Notice of Service of Initial Disclosure of Identity of Exper</title><description>Notice of Service of Initial Disclosure of Identity of Expert Witness and Summary of Topics by JPMorgan Chase Bank, N.A. and JPMorgan Securities, Inc. Filed by JPMorgan Chase Bank, N.A.. (Stearn, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5074</link><pubDate>Mon, 19 Jul 2010 00:00:00</pubDate></item><item><title>5073 - Letter regarding return of documents unable to deliver as TR</title><description>Letter regarding return of documents unable to deliver as TRB Solic Ord not listed on their records or on the records of the State of NY Filed by CT Corporation .  (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5073</link><pubDate>Mon, 19 Jul 2010 00:00:00</pubDate></item><item><title>5072 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Hotalings News Agency, Inc. To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James)</description><link>https://dm.epiq11.com/case/TRB/dockets/5072</link><pubDate>Mon, 19 Jul 2010 00:00:00</pubDate></item><item><title>5071 - Order Sustaining in Part Debtors Twenty-Seventh Omnibus Obje</title><description>Order Sustaining in Part Debtors Twenty-Seventh Omnibus Objection (Non-Substantive) to Claims as it Relates to Claim No. 5785 of Cawley Chicago Portfolio, LLC. (related document(s)[4441], [4774], [4998]) Order  Signed on 7/19/2010. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/5071</link><pubDate>Mon, 19 Jul 2010 00:00:00</pubDate></item><item><title>5070 - BNC Certificate of Mailing.  (related document(s)[5054]) Ser</title><description>BNC Certificate of Mailing.  (related document(s)[5054]) Service Date 07/18/2010. (Admin.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5070</link><pubDate>Sun, 18 Jul 2010 00:00:00</pubDate></item><item><title>5069 - Affidavit/Declaration of Mailing of Samuel Garcia re: Monthl</title><description>Affidavit/Declaration of Mailing of Samuel Garcia re: Monthly Application as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period May 1, 2010 to May 31, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5012]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5069</link><pubDate>Fri, 16 Jul 2010 00:00:00</pubDate></item><item><title>5068 - Affidavit/Declaration of Mailing of Brittany Whalen. Filed b</title><description>Affidavit/Declaration of Mailing of Brittany Whalen. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5006], [5007], [5009], [5010]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5068</link><pubDate>Fri, 16 Jul 2010 00:00:00</pubDate></item><item><title>5067 - Affidavit/Declaration of Mailing of Brittany Whalen. Filed b</title><description>Affidavit/Declaration of Mailing of Brittany Whalen. Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[5000], [5002]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5067</link><pubDate>Fri, 16 Jul 2010 00:00:00</pubDate></item><item><title>5066 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Norpak Corporation To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/5066</link><pubDate>Fri, 16 Jul 2010 00:00:00</pubDate></item><item><title>5065 - Response to Debtors regarding Administrative Expense Claim a</title><description>Response to Debtors regarding Administrative Expense Claim and Whole Plan (related document(s)[4906]) Filed by Kevin Millen (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5065</link><pubDate>Fri, 16 Jul 2010 00:00:00</pubDate></item><item><title>5064 - Affidavit/Declaration of Service Regarding Objection to the </title><description>Affidavit/Declaration of Service Regarding Objection to the Debtors Cross-Motion for Entry of Preliminary Pre-Trial Scheduling Order for the Plan Confirmation Hearing (related document(s)[4992]) Filed by Credit Agreement Lenders. (Brady, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/5064</link><pubDate>Fri, 16 Jul 2010 00:00:00</pubDate></item><item><title>5063 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Kaeser and Blair Inc To Claims Recovery Group LLC. Filed by Claims Recovery Group LLC. (Axenrod, Allison)</description><link>https://dm.epiq11.com/case/TRB/dockets/5063</link><pubDate>Fri, 16 Jul 2010 00:00:00</pubDate></item><item><title>5062 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Kaeser and Blair Inc To Claims Recovery Group LLC. Filed by Claims Recovery Group LLC. (Axenrod, Allison)</description><link>https://dm.epiq11.com/case/TRB/dockets/5062</link><pubDate>Fri, 16 Jul 2010 00:00:00</pubDate></item><item><title>5061 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Practical System Solutions Inc To Claims Recovery Group LLC. Filed by Claims Recovery Group LLC. (Axenrod, Allison)</description><link>https://dm.epiq11.com/case/TRB/dockets/5061</link><pubDate>Fri, 16 Jul 2010 00:00:00</pubDate></item><item><title>5060 - Affidavit of Ordinary Course Professional Hunter W. Sims, Jr</title><description>Affidavit of Ordinary Course Professional Hunter W. Sims, Jr. of Kaufman and Canoles, P.C. (related document(s)[227]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5060</link><pubDate>Fri, 16 Jul 2010 00:00:00</pubDate></item><item><title>5059 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: GP Plastics Corporation To Fayett Group LLC. Filed by Fayett Group LLC. (Wolford, Shane)</description><link>https://dm.epiq11.com/case/TRB/dockets/5059</link><pubDate>Fri, 16 Jul 2010 00:00:00</pubDate></item><item><title>5058 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: GP Plastics Corporation To Fayett Group LLC. Filed by Fayett Group LLC. (Wolford, Shane)</description><link>https://dm.epiq11.com/case/TRB/dockets/5058</link><pubDate>Fri, 16 Jul 2010 00:00:00</pubDate></item><item><title>5057 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Roberts Communications To ASM Capital, L.P.. Filed by ASM Capital, L.P.. (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/5057</link><pubDate>Fri, 16 Jul 2010 00:00:00</pubDate></item><item><title>5056 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Gordon Hargrove &amp; James PA To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/5056</link><pubDate>Fri, 16 Jul 2010 00:00:00</pubDate></item><item><title>5055 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: UGI Utilities Inc. To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric)</description><link>https://dm.epiq11.com/case/TRB/dockets/5055</link><pubDate>Fri, 16 Jul 2010 00:00:00</pubDate></item><item><title>5054 - Transcript regarding Hearing Held 7/14/2010 RE: Omnibus/Stat</title><description>Transcript regarding Hearing Held 7/14/2010 RE: Omnibus/Status Conference re: Confirmation. Remote electronic access to the transcript is restricted until 10/14/2010. The transcript may be viewed at the Bankruptcy Court Clerks Office. [For information about how to contact the transcriber, call the Clerks Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6444.] (RE: related document(s) [5001]). Notice of Intent to Request Redaction Deadline Due By 7/23/2010. Redaction Request Due By 8/6/2010. Redacted Transcript Submission Due By 8/16/2010. Transcript access will be restricted through 10/14/2010. (BJM)</description><link>https://dm.epiq11.com/case/TRB/dockets/5054</link><pubDate>Fri, 16 Jul 2010 00:00:00</pubDate></item><item><title>5053 - Notice of Service of Bridge Agents Notice of Expert Disclosu</title><description>Notice of Service of Bridge Agents Notice of Expert Disclosures Filed by Wells Fargo Bank, N.A. as Administrative Agent under the Bridge Credit Agreement. (Sutty, Eric)</description><link>https://dm.epiq11.com/case/TRB/dockets/5053</link><pubDate>Fri, 16 Jul 2010 00:00:00</pubDate></item><item><title>5052 - Notice of Service (related document(s)[4928]) Filed by Tribu</title><description>Notice of Service (related document(s)[4928]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5052</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5051 - Monthly Application for Compensation of (Sixteenth) of Cole,</title><description>Monthly Application for Compensation of (Sixteenth) of Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period April 1, 2010 to April 30, 2010. Filed by Cole, Schotz, Meisel, Forman &amp; Leonard, P.A.. Objections due by 8/4/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - C) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5051</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5050 - Interim Application for Compensation of (Sixth) of Pricewate</title><description>Interim Application for Compensation of (Sixth) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period March 1, 2010 to May 31, 2010 (related document(s)[4856], [5047], [5049]) Filed by PRICEWATERHOUSECOOPERS LLP. Objections due by 8/4/2010. (Attachments: # (1) Notice of Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5050</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5049 - Monthly Application for Compensation of (Sixteenth) of Price</title><description>Monthly Application for Compensation of (Sixteenth) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period May 1, 2010 to May 31, 2010. Filed by PRICEWATERHOUSECOOPERS LLP. Objections due by 8/4/2010. (Attachments: # (1) Notice of Fee Application# (2) Exhibits A - D# (3) Verification) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5049</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5048 - Notice of Service re: Initial Designation of Expert Witnesse</title><description>Notice of Service re: Initial Designation of Expert Witnesses in Connection with Confirmation Hearing (related document(s)[4928]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Service List) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5048</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5047 - Monthly Application for Compensation of (Fifteenth) of Price</title><description>Monthly Application for Compensation of (Fifteenth) of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the period April 1, 2010 to April 30, 2010. Filed by PRICEWATERHOUSECOOPERS LLP. Objections due by 8/4/2010. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5047</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5046 - Notice of Service of Third Interim Fee Application of Zucker</title><description>Notice of Service of Third Interim Fee Application of Zuckerman Spaeder LLP for Interim Allowance of Compensation and Reimbursement of Expenses for the Period March 1, 2010 Through May 31, 2010 (related document(s)[5044]) Filed by Special Counsel to the Official Committee of Unsecured Creditors. (Attachments: # (1) Certificate of Service) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/5046</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5045 - Interim Application for Compensation of (Sixth) of Paul, Has</title><description>Interim Application for Compensation of (Sixth) of Paul, Hastings, Janofsky &amp; Walker LLP for the period March 1, 2010 to May 31, 2010 (related document(s)[4960]) Filed by Paul, Hastings, Janofsky &amp; Walker LLP. Objections due by 8/4/2010. (Attachments: # (1) Notice of Sixth Interim Fee Application Request) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5045</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5044 - Application for Compensation of Third Interim Fee Applicatio</title><description>Application for Compensation of Third Interim Fee Application of Zuckerman Spaeder LLP for Interim Approval and Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2010 to May 31, 2010 Filed by Special Counsel to the Official Committee of Unsecured Creditors. Objections due by 8/4/2010. (Attachments: # (1) Notice # (2) Certificate of Service) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/5044</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5043 - Examiners Report For Official Committee of Unsecured Credito</title><description>Examiners Report For Official Committee of Unsecured Creditors Ninth Monthly Application Filed by Stuart Maue. (Decker, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/5043</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5042 - Quarterly Application for Compensation of Mercer (US) Inc. f</title><description>Quarterly Application for Compensation of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors In Possession for the period March 1, 2010 to May 31, 2010 (related document(s)[5039], [5040], [5041]) Filed by Mercer (US) Inc.. Objections due by 8/5/2010. (Attachments: # (1) Notice # (2) Certificate of Service) (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/5042</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5041 - Monthly Application for Compensation of Mercer (US) Inc. for</title><description>Monthly Application for Compensation of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors In Possession for the period May 1, 2010 to May 31, 2010 Filed by Mercer (US) Inc.. Objections due by 8/5/2010. (Attachments: # (1) Notice # (2) Exhibit Time Detail# (3) Exhibit Expenses# (4) Certificate of Service) (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/5041</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5040 - Application for Compensation of Mercer (US) Inc. for Compens</title><description>Application for Compensation of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors In Possession for the period April 1, 2010 to April 30, 2010 Filed by Mercer (US) Inc.. Objections due by 8/5/2010. (Attachments: # (1) Notice # (2) Exhibit Time Detail# (3) Exhibit Expenses# (4) Certificate of Service) (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/5040</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5039 - Monthly Application for Compensation of Mercer (US) Inc. for</title><description>Monthly Application for Compensation of Mercer (US) Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Compensation Consultant to the Debtors and Debtors In Possession for the period March 1, 2010 to March 31, 2010 Filed by Mercer (US) Inc.. Objections due by 8/5/2010. (Attachments: # (1) Notice # (2) Exhibit March time# (3) Exhibit March expenses# (4) Certificate of Service) (Hammer, Aaron)</description><link>https://dm.epiq11.com/case/TRB/dockets/5039</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5038 - Notice of Withdrawal of Appearance Filed by Jon Van Senus, b</title><description>Notice of Withdrawal of Appearance Filed by Jon Van Senus, by and through his guardian ad litem, Neala Olson. (Zahralddin-Aravena, Rafael)</description><link>https://dm.epiq11.com/case/TRB/dockets/5038</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5037 - Affidavit/Declaration of Service re: various Sixth Interim F</title><description>Affidavit/Declaration of Service re: various Sixth Interim Fee Applications (related document(s)[5030], [5031], [5032], [5033]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5037</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5036 - Quarterly Application for Compensation of (Sixth) of Jenner </title><description>Quarterly Application for Compensation of (Sixth) of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2010 to May 31, 2010 (related document(s)[4610], [4939], [5012]) Filed by Jenner Block LLP. Objections due by 8/4/2010. (Attachments: # (1) Notice of Sixth Quarterly Application# (2) Verification# (3) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5036</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5035 - Interim Application for Compensation of (Sixth) of Lazard Fr</title><description>Interim Application for Compensation of (Sixth) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2010 to May 31, 2010 (related document(s)[5028], [5029], [5034]) Filed by Lazard Freres &amp; Co. LLC. Objections due by 8/4/2010. (Attachments: # (1) Notice of Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5035</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5034 - Monthly Application for Compensation of (Seventeenth) of Laz</title><description>Monthly Application for Compensation of (Seventeenth) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period May 1, 2010 to May 31, 2010. Filed by Lazard Freres &amp; Co. LLC. Objections due by 8/4/2010. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5034</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5033 - Interim Application for Compensation of Moelis &amp; Company LLC</title><description>Interim Application for Compensation of Moelis &amp; Company LLC (Sixth) for the period March 1, 2010 to May 31, 2010 Filed by Moelis &amp; Company LLC. Objections due by 8/4/2010. (Attachments: # (1) Notice # (2) Certification) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5033</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5032 - Interim Application for Compensation of AlixPartners LLP (Si</title><description>Interim Application for Compensation of AlixPartners LLP (Sixth) for the period March 1, 2010 to May 31, 2010 Filed by AlixPartners, LLP. Objections due by 8/4/2010. (Attachments: # (1) Notice # (2) Certification) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5032</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5031 - Interim Application for Compensation of Landis Rath &amp; Cobb L</title><description>Interim Application for Compensation of Landis Rath &amp; Cobb LLP (Sixth) for the period March 1, 2010 to May 31, 2010 Filed by Landis Rath &amp; Cobb LLP. Objections due by 8/4/2010. (Attachments: # (1) Notice # (2) Certification) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5031</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5030 - Interim Application for Compensation of Chadbourne &amp; Parke L</title><description>Interim Application for Compensation of Chadbourne &amp; Parke LLP (Sixth) for the period March 1, 2010 to May 31, 2010 Filed by Chadbourne &amp; Parke LLP. Objections due by 8/4/2010. (Attachments: # (1) Notice # (2) Certification) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5030</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5029 - Monthly Application for Compensation of (Sixteenth) of Lazar</title><description>Monthly Application for Compensation of (Sixteenth) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period April 1, 2010 to April 30, 2010. Filed by Lazard Freres &amp; Co. LLC. Objections due by 8/4/2010. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5029</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5028 - Monthly Application for Compensation of (Fifteenth) of Lazar</title><description>Monthly Application for Compensation of (Fifteenth) of Lazard Freres &amp; Co. LLC, Investment Banker and Financial Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2010 to March 31, 2010. Filed by Lazard Freres &amp; Co. LLC. Objections due by 8/4/2010. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - D) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5028</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5027 - Order Granting Motion for Admission pro hac vice of Catherin</title><description>Order Granting Motion for Admission pro hac vice of Catherine L. Steege, Esquire; David J. Bradford, Esquire and Andrew W. Vail, Esquire (Related Doc # [5004]) Order Signed on 7/15/2010.   (DJG)</description><link>https://dm.epiq11.com/case/TRB/dockets/5027</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5026 - Interim Application for Compensation of (Fourth) of Dow Lohn</title><description>Interim Application for Compensation of (Fourth) of Dow Lohnes PLLC, Special Regulatory Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2010 to May 31, 2010 (related document(s)[4148], [4595], [4871]) Filed by Dow Lohnes PLLC. Objections due by 8/4/2010. (Attachments: # (1) Notice of Fourth Interim Fee Application) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5026</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5025 - Interim Application for Compensation of Reed Smith LLP, Spec</title><description>Interim Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the period March 1, 2010 to May 31, 2010 (SIXTH INTERIM) Filed by Reed Smith LLP. Objections due by 8/8/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/5025</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5024 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Barclays Bank PLC To Oaktree Huntington Investment Fund, L.P.. Filed by Oaktree Huntington Investment Fund, L.P.. (Hannon, Tara)</description><link>https://dm.epiq11.com/case/TRB/dockets/5024</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5023 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Barclays Bank PLC To Oaktree Opportunities Fund VIII Delaware, L.P.. Filed by Oaktree Opportunities Fund VIII Delaware, L.P.. (Hannon, Tara)</description><link>https://dm.epiq11.com/case/TRB/dockets/5023</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5022 - Application for Compensation of Reed Smith LLP, Special Coun</title><description>Application for Compensation of Reed Smith LLP, Special Counsel for Certain Insurance Matters to the Debtors and Debtors in Possession, for Compensdation and Reimbursement of Expenses for the period May 1, 2010 to May 31, 2010 (SIXTEENTH MONTHLY) Filed by Reed Smith LLP. Objections due by 8/9/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/5022</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5021 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Barclays Bank PLC To Oaktree Value Opportunities Fund Holdings, L.P.. Filed by Oaktree Value Opportunities Fund Holdings, L.P.. (Hannon, Tara)</description><link>https://dm.epiq11.com/case/TRB/dockets/5021</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5020 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Barclays Bank PLC To OCM Opportunities Fund VIIb Delaware, L.P.. Filed by OCM Opportunities Fund VIIb Delaware, L.P.. (Hannon, Tara)</description><link>https://dm.epiq11.com/case/TRB/dockets/5020</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5019 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Barclays Bank PLC To OCM Opportunities Fund VII Delaware, L.P.. Filed by OCM Opportunities Fund VII Delaware, L.P.. (Hannon, Tara)</description><link>https://dm.epiq11.com/case/TRB/dockets/5019</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5018 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Barclays Bank PLC To Oaktree FF Investment Fund, L.P.. Filed by Oaktree FF Investment Fund, L.P.. (Hannon, Tara)</description><link>https://dm.epiq11.com/case/TRB/dockets/5018</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5017 - Certificate of No Objection to Fifteenth Monthly Fee Applica</title><description>Certificate of No Objection to Fifteenth Monthly Fee Applicatino of Reed Smith LLP, Special Counsel for Certain Insurance Matters to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period April 1, 2010 Through April 30, 2010 (NO ORDER REQUIRED) (related document(s)[4798]) Filed by Reed Smith LLP. (Attachments: # (1) Certificate of Service) (Falgowski, Justin)</description><link>https://dm.epiq11.com/case/TRB/dockets/5017</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>5016 - Supplemental Response to Debtors Twenty-Fourth Omnibus (Subs</title><description>Supplemental Response to Debtors Twenty-Fourth Omnibus (Substantive) Objection to Claims (related document(s)[4091], [4349]) Filed by Marbury L. Von Briesen (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5016</link><pubDate>Mon, 12 Jul 2010 00:00:00</pubDate></item><item><title>5015 - Hearing Held/Court Sign-In Sheet (related document(s)[5001])</title><description>Hearing Held/Court Sign-In Sheet (related document(s)[5001]). (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5015</link><pubDate>Wed, 14 Jul 2010 00:00:00</pubDate></item><item><title>5014 - Certificate of No Objection Regarding Fourteenth Monthly App</title><description>Certificate of No Objection Regarding Fourteenth Monthly Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Compensation and Tax Advisors and Independent Auditors to the Debtors and Debtors in Possession for the Period March 1, 2010 through March 31, 2010 [No Order Required] (related document(s)[4856]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5014</link><pubDate>Wed, 14 Jul 2010 00:00:00</pubDate></item><item><title>5013 - Notice of Service Filed by JPMorgan Chase Bank, N.A.. (Sloan</title><description>Notice of Service Filed by JPMorgan Chase Bank, N.A.. (Sloan, Drew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5013</link><pubDate>Wed, 14 Jul 2010 00:00:00</pubDate></item><item><title>5012 - Monthly Application for Compensation of Jenner Block LLP, as</title><description>Monthly Application for Compensation of Jenner Block LLP, as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period May 1, 2010 to May 31, 2010. Filed by Jenner Block LLP. Objections due by 8/3/2010. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A - B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5012</link><pubDate>Wed, 14 Jul 2010 00:00:00</pubDate></item><item><title>5011 - Request for Transcript of hearing held on 7-14-2010 received</title><description>Request for Transcript of hearing held on 7-14-2010 received. To obtain a copy of this transcript, contact the Court Reporter/Transcriber, Diaz Data Services, at telephone number: 717-233-6664. (MPM)</description><link>https://dm.epiq11.com/case/TRB/dockets/5011</link><pubDate>Wed, 14 Jul 2010 00:00:00</pubDate></item><item><title>5010 - Order Authorizing the Debtors to Assume Certain Syndicated P</title><description>Order Authorizing the Debtors to Assume Certain Syndicated Program Agreements with Carsey-Werner Distribution (related document(s)[4885], [4981]) Order  Signed on 7/14/2010. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5010</link><pubDate>Wed, 14 Jul 2010 00:00:00</pubDate></item><item><title>5009 - Quarterly Application for Compensation of (Fifth) of Daniel </title><description>Quarterly Application for Compensation of (Fifth) of Daniel J. Edelman, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications and Investor Relations Consultants for the Debtors and Debtors-in-Possession for the period March 1, 2010 to May 31, 2010 (related document(s)[4239], [4819]) Filed by Daniel J. Edelman, Inc.. Objections due by 8/3/2010. (Attachments: # (1) Notice of Fifth Quarterly Fee Application# (2) Exhibit A) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5009</link><pubDate>Wed, 14 Jul 2010 00:00:00</pubDate></item><item><title>5008 - Application for Compensation of Tenth Monthly Application of</title><description>Application for Compensation of Tenth Monthly Application of Zuckerman Spaeder LLP for Interim Allowance of Compensation and Reimbursement of Expenses for the period My 1, 2010 to May 31, 2010 Filed by Special Counsel to the Official Committee of Unsecured Creditors. Objections due by 8/3/2010. (Attachments: # (1) Notice # (2) Exhibit # (3) Certificate of Service) (Macauley, Thomas)</description><link>https://dm.epiq11.com/case/TRB/dockets/5008</link><pubDate>Wed, 14 Jul 2010 00:00:00</pubDate></item><item><title>5007 - Order (I) Sustaining in Part Debtors Nineteenth Omnibus (Sub</title><description>Order (I) Sustaining in Part Debtors Nineteenth Omnibus (Substantive) Objection to Claims as it Relates to Claim No. 4113 of Cisco Systems Capital Corporation and (II) Approving Stipulation Between Cisco Systems Capital Corporation and Los Angeles Times Communications LLC (related document(s)[3792], [4004], [4982]) Order  Signed on 7/14/2010. (Attachments: # (1) Exhibit A) (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5007</link><pubDate>Wed, 14 Jul 2010 00:00:00</pubDate></item><item><title>5006 - Order Sustaining Debtors Thirty-Second Omnibus (Substantive)</title><description>Order Sustaining Debtors Thirty-Second Omnibus (Substantive) Objection to Claims (related document(s)[4785], [4980]) Order Signed on 7/14/2010. (Attachments: # (1) Exhibit A &amp; B) (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/5006</link><pubDate>Wed, 14 Jul 2010 00:00:00</pubDate></item><item><title>5005 - Withdrawal of Claim(s): filed on behalf of Indiana Departmen</title><description>Withdrawal of Claim(s): filed on behalf of Indiana Department of Revenue regarding proof of claim nos. 4299 &amp; 6182. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5005</link><pubDate>Wed, 14 Jul 2010 00:00:00</pubDate></item><item><title>5004 - Motion to Appear pro hac vice of Catherine L. Steege, David </title><description>Motion to Appear pro hac vice of Catherine L. Steege, David J. Bradford and Andrew W. Vail. Receipt Number 005425, Filed by EGI-TRB, L.L.C. and Samuel Zell. (Carickhoff, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/5004</link><pubDate>Wed, 14 Jul 2010 00:00:00</pubDate></item><item><title>5003 - Monthly Application for Compensation of Moelis &amp; Company LLC</title><description>Monthly Application for Compensation of Moelis &amp; Company LLC (Seventeenth) for the period May 1, 2010 to May 31, 2010 Filed by Moelis &amp; Company LLC. Objections due by 8/2/2010. (Attachments: # (1) Notice # (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Certification# (7) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/5003</link><pubDate>Tue, 13 Jul 2010 00:00:00</pubDate></item><item><title>5002 - Supplemental Affidavit (First) of Ordinary Course Profession</title><description>Supplemental Affidavit (First) of Ordinary Course Professional Juan C. Enjamio of Hunton &amp; Williams LLP (related document(s)[3820]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5002</link><pubDate>Tue, 13 Jul 2010 00:00:00</pubDate></item><item><title>5001 - Amended Notice of Agenda of Matters Scheduled for Hearing (r</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)[4986]) Filed by Tribune Company. Hearing scheduled for 7/14/2010 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5001</link><pubDate>Tue, 13 Jul 2010 00:00:00</pubDate></item><item><title>5000 - Affidavit of Ordinary Course Professional Joseph A. Ginsburg</title><description>Affidavit of Ordinary Course Professional Joseph A. Ginsburg of Levin &amp; Ginsburg Ltd. (related document(s)[227]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/5000</link><pubDate>Tue, 13 Jul 2010 00:00:00</pubDate></item><item><title>4999 - Affidavit/Declaration of Mailing regarding Order (I) Amendin</title><description>Affidavit/Declaration of Mailing regarding Order (I) Amending Certain Deadlines in (A) Discovery and Scheduling Order and (B) Solicitation Order and (II) Approving Motion of Court-Appointed Examiner, Kenneth N. Klee, Esq., for Extension of Report Deadline. Filed by Epiq Bankruptcy Solutions, LLC. (Attachments: # (1) Exhibit A# (2) Exhibit B (Part 1)# (3) Exhibit B (Part 2)# (4) Exhibit B (Part 3)# (5) Exhibit B (Part 4)# (6) Exhibit C# (7) Exhibit D) (related document(s)[4928]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/4999</link><pubDate>Tue, 13 Jul 2010 00:00:00</pubDate></item><item><title>4998 - Certification of Counsel Regarding Order Sustaining in Part </title><description>Certification of Counsel Regarding Order Sustaining in Part Debtors Twenty-Seventh Omnibus Objection (Non-Substantive) to Claims as it Relates to Claim No. 5785 of Cawley Chicago Portfolio, LLC (related document(s)[4441], [4732], [4774], [4843]) Filed by Tribune Company. (Attachments: # (1) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/4998</link><pubDate>Tue, 13 Jul 2010 00:00:00</pubDate></item><item><title>4997 - Motion to Appear pro hac vice of Brian K. Telfair. Receipt N</title><description>Motion to Appear pro hac vice of Brian K. Telfair. Receipt Number DEX005402, Filed by Ivan J Bates. (Attachments: # (1) Certificate of Service) (Blount, Danielle)</description><link>https://dm.epiq11.com/case/TRB/dockets/4997</link><pubDate>Mon, 12 Jul 2010 00:00:00</pubDate></item><item><title>4996 - Certificate of Service Regarding Objection to the Cross-Moti</title><description>Certificate of Service Regarding Objection to the Cross-Motion of the Debtors for Entry of a Preliminary Pretrial Scheduling Order for the Plan Confirmation Hearing (related document(s)[4990]) Filed by Wilmington Trust Company. (Lemisch, Raymond)</description><link>https://dm.epiq11.com/case/TRB/dockets/4996</link><pubDate>Mon, 12 Jul 2010 00:00:00</pubDate></item><item><title>4995 - Affidavit/Declaration of Mailing of Notice of Transfer of Cl</title><description>Affidavit/Declaration of Mailing of Notice of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(2) or (4). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[4927], [4955], [4956], [4957], [4959]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/4995</link><pubDate>Mon, 12 Jul 2010 00:00:00</pubDate></item><item><title>4994 - Certificate of No Objection Regarding Fifteenth Monthly Fee </title><description>Certificate of No Objection Regarding Fifteenth Monthly Fee Application of Sidley Austin LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of March 1, 2010 through March 31, 2010 [No Order Required] (related document(s)[4820]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/4994</link><pubDate>Mon, 12 Jul 2010 00:00:00</pubDate></item><item><title>4993 - Certificate of No Objection Regarding Thirteenth Monthly App</title><description>Certificate of No Objection Regarding Thirteenth Monthly Application for Allowance of Compensation and Reimbursement of Expenses of Daniel J. Edelman, Inc., Corporate Communications and Investor Relations Consultants for the Debtors and Debtors in Possession, for Services Rendered and Expenses Incurred for the Period April 1, 2010 through April 30, 2010 [No Order Required] (related document(s)[4819]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/4993</link><pubDate>Mon, 12 Jul 2010 00:00:00</pubDate></item><item><title>4992 - Objection to the Debtors Cross-Motion for Entry of Prelimina</title><description>Objection to the Debtors Cross-Motion for Entry of Preliminary Pre-Trial Scheduling Order for the Plan Confirmation Hearing (related document(s)[4943]) Filed by Credit Agreement Lenders (Brady, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/4992</link><pubDate>Mon, 12 Jul 2010 00:00:00</pubDate></item><item><title>4991 - Objection Bridge Agents (I) Response to Objections to the Mo</title><description>Objection Bridge Agents (I) Response to Objections to the Motion for Entry of Orders (A) Establishing Procedures for Adjudicating Debtors Objections to the Bridge Loan Claims in Conjunction with Plan Confirmation Proceedings and (B) Allowing Such Claims n Full and (II) Objection to the Debtors Cross Motion for Entry of Preliminary Pre-Trial Scheduling Order for the Plan Confirmation Hearing (related document(s)[4852], [4943]) Filed by Wells Fargo Bank, N.A. as Administrative Agent under the Bridge Credit Agreement (Attachments: # (1) Certificate of Service) (Schlerf, Jeffrey)</description><link>https://dm.epiq11.com/case/TRB/dockets/4991</link><pubDate>Mon, 12 Jul 2010 00:00:00</pubDate></item><item><title>4990 - Objection to the Cross-Motion of the Debtors for Entry of a </title><description>Objection to the Cross-Motion of the Debtors for Entry of a Preliminary Pretrial Scheduling Order for the Plan Confirmation Hearing (related document(s)[4943], [4949]) Filed by Wilmington Trust Company (Attachments: # (1) Exhibit A) (Lemisch, Raymond)</description><link>https://dm.epiq11.com/case/TRB/dockets/4990</link><pubDate>Mon, 12 Jul 2010 00:00:00</pubDate></item><item><title>4989 - Response /Statement in Support of the Debtors Cross Motion f</title><description>Response /Statement in Support of the Debtors Cross Motion for Entry of Preliminary Pre-Trial Scheduling Order for the Plan Confirmation Hearing (related document(s)[4943]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Attachments: # (1) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/4989</link><pubDate>Mon, 12 Jul 2010 00:00:00</pubDate></item><item><title>4988 - Affidavit/Declaration of Mailing of Notice of Sixth Interim </title><description>Affidavit/Declaration of Mailing of Notice of Sixth Interim Fee Application, to which is attached the Sixth Interim Fee Application of Alvarez &amp; Marsal North America, LLC in the Capacity as Restructuring Advisors to the Debtors and Debtors-In-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period March 1, 2010 through May 31, 2010. Filed by Epiq Bankruptcy Solutions, LLC. (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/4988</link><pubDate>Mon, 12 Jul 2010 00:00:00</pubDate></item><item><title>4987 - Notice of Appearance and request for electronic notice Filed</title><description>Notice of Appearance and request for electronic notice Filed by Leonard Gerson. (NAL)</description><link>https://dm.epiq11.com/case/TRB/dockets/4987</link><pubDate>Mon, 12 Jul 2010 00:00:00</pubDate></item><item><title>4986 - Notice of Agenda of Matters Scheduled for Hearing Filed by T</title><description>Notice of Agenda of Matters Scheduled for Hearing Filed by Tribune Company. Hearing scheduled for 7/14/2010 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # (1) Affidavit of Service) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/4986</link><pubDate>Mon, 12 Jul 2010 00:00:00</pubDate></item><item><title>4985 - Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy </title><description>Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[4958], [4960], [4961]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/4985</link><pubDate>Mon, 12 Jul 2010 00:00:00</pubDate></item><item><title>4984 - Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy </title><description>Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[4201], [4204], [4206]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/4984</link><pubDate>Mon, 12 Jul 2010 00:00:00</pubDate></item><item><title>4983 - Interim Application for Compensation of Alvarez &amp; Marsal Nor</title><description>Interim Application for Compensation of Alvarez &amp; Marsal North America, LLC for the period March 1, 2010 to May 31, 2010 (related document(s)[4461], [4713], [4940]) Filed by Alvarez &amp; Marsal North America, LLC. Objections due by 7/29/2010. (Attachments: # (1) Notice) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/4983</link><pubDate>Fri, 09 Jul 2010 00:00:00</pubDate></item><item><title>4982 - Certification of Counsel Regarding Order (I) Sustaining in P</title><description>Certification of Counsel Regarding Order (I) Sustaining in Part Debtors Nineteenth Omnibus (Substantive) Objection to Claims as it Relates to Claim No. 4113 of Cisco Systems Capital Corporation and (II) Approving Stipulation Between Cisco Systems Capital Corporation and Los Angeles Times Communications LLC (related document(s)[3792], [3937], [4015], [4048], [4083], [4101]) Filed by Tribune Company. (Attachments: # (1) Proposed Form of Order) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/4982</link><pubDate>Fri, 09 Jul 2010 00:00:00</pubDate></item><item><title>4981 - Certificate of No Objection Regarding Docket No. 4885 (relat</title><description>Certificate of No Objection Regarding Docket No. 4885 (related document(s)[4885]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/4981</link><pubDate>Fri, 09 Jul 2010 00:00:00</pubDate></item><item><title>4980 - Certificate of No Objection Regarding Docket No. 4785 (relat</title><description>Certificate of No Objection Regarding Docket No. 4785 (related document(s)[4785]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/4980</link><pubDate>Fri, 09 Jul 2010 00:00:00</pubDate></item><item><title>4979 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Zero Variance To Claims Recovery Group LLC. Filed by Claims Recovery Group LLC. (Axenrod, Allison)</description><link>https://dm.epiq11.com/case/TRB/dockets/4979</link><pubDate>Fri, 09 Jul 2010 00:00:00</pubDate></item><item><title>4978 - Affidavit/Declaration of Service of P. Ratkowiak (related do</title><description>Affidavit/Declaration of Service of P. Ratkowiak (related document(s)[4948]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/4978</link><pubDate>Fri, 09 Jul 2010 00:00:00</pubDate></item><item><title>4977 - Affidavit/Declaration of Service of P. Ratkowiak (related do</title><description>Affidavit/Declaration of Service of P. Ratkowiak (related document(s)[4943], [4944]) Filed by Tribune Company. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/4977</link><pubDate>Fri, 09 Jul 2010 00:00:00</pubDate></item><item><title>4976 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: WEATHER CENTRAL To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/4976</link><pubDate>Fri, 09 Jul 2010 00:00:00</pubDate></item><item><title>4975 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: WEATHER CENTRAL To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/4975</link><pubDate>Fri, 09 Jul 2010 00:00:00</pubDate></item><item><title>4974 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: WEATHER CENTRAL To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/4974</link><pubDate>Fri, 09 Jul 2010 00:00:00</pubDate></item><item><title>4973 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: WEATHER CENTRAL To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/4973</link><pubDate>Fri, 09 Jul 2010 00:00:00</pubDate></item><item><title>4972 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: WEATHER CENTRAL To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/4972</link><pubDate>Fri, 09 Jul 2010 00:00:00</pubDate></item><item><title>4971 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: WEATHER CENTRAL To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/4971</link><pubDate>Fri, 09 Jul 2010 00:00:00</pubDate></item><item><title>4970 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: WEATHER CENTRAL To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/4970</link><pubDate>Fri, 09 Jul 2010 00:00:00</pubDate></item><item><title>4969 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: WEATHER CENTRAL To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/4969</link><pubDate>Fri, 09 Jul 2010 00:00:00</pubDate></item><item><title>4968 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: WEATHER CENTRAL To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/4968</link><pubDate>Fri, 09 Jul 2010 00:00:00</pubDate></item><item><title>4967 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: WEATHER CENTRAL To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/4967</link><pubDate>Fri, 09 Jul 2010 00:00:00</pubDate></item><item><title>4966 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: WEATHER CENTRAL To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/4966</link><pubDate>Fri, 09 Jul 2010 00:00:00</pubDate></item><item><title>4965 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: WEATHER CENTRAL To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/4965</link><pubDate>Fri, 09 Jul 2010 00:00:00</pubDate></item><item><title>4964 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: WEATHER CENTRAL To SONAR CREDIT PARTNERS, LLC. Filed by Sonar Credit Partners, LLC. (Goldberg, Michael)</description><link>https://dm.epiq11.com/case/TRB/dockets/4964</link><pubDate>Fri, 09 Jul 2010 00:00:00</pubDate></item><item><title>4963 - Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy </title><description>Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[4948], [4951]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/4963</link><pubDate>Fri, 09 Jul 2010 00:00:00</pubDate></item><item><title>4962 - Affidavit/Declaration of Mailing of Notice of Transfer of Cl</title><description>Affidavit/Declaration of Mailing of Notice of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(2) or (4). Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[4873], [4878], [4879], [4880], [4881], [4895], [4896], [4897], [4899]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/4962</link><pubDate>Thu, 08 Jul 2010 00:00:00</pubDate></item><item><title>4961 - Notice of Hearing on Cross Motion (related document(s)[4943]</title><description>Notice of Hearing on Cross Motion (related document(s)[4943], [4944], [4948]) Filed by Tribune Company. Hearing scheduled for 7/14/2010 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/12/2010. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/4961</link><pubDate>Thu, 08 Jul 2010 00:00:00</pubDate></item><item><title>4960 - Monthly Application for Compensation of (Fifteenth Monthly A</title><description>Monthly Application for Compensation of (Fifteenth Monthly Application of Paul, Hastings, Janofsky &amp; Walker LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Special Counsel for General Real Estate and Related Matters for the period March 1, 2010 to May 31, 2010). Filed by Paul, Hastings, Janofsky &amp; Walker LLP. Objections due by 7/28/2010. (Attachments: # (1) Notice of Fee Application# (2) Verification# (3) Exhibits A and B) (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/4960</link><pubDate>Thu, 08 Jul 2010 00:00:00</pubDate></item><item><title>4959 - Amended Transfer/Assignment of Claim. Transfer Agreement 300</title><description>Amended Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: 23252 Via Campo Verde LLC To ASM Capital, L.P.. Filed by ASM Capital, L.P.. (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/4959</link><pubDate>Thu, 08 Jul 2010 00:00:00</pubDate></item><item><title>4958 - Supplemental Declaration (Eighth) of David J. Bradford in Su</title><description>Supplemental Declaration (Eighth) of David J. Bradford in Support of Application for an Order Expanding the Scope of the Retention of Jenner &amp; Block LLP as Special Counsel for Certain Litigation Matters Pursuant to 11 U.S.C. Sections 327(e) and 1107 (related document(s)[142], [889], [1092], [2320], [2802], [2803], [4351], [4926]) Filed by Jenner Block LLP. (Stickles, J.)</description><link>https://dm.epiq11.com/case/TRB/dockets/4958</link><pubDate>Thu, 08 Jul 2010 00:00:00</pubDate></item><item><title>4957 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: 23252 Via Campo Verde LLC To ASM Capital, L.P.. Filed by ASM Capital, L.P.. (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/4957</link><pubDate>Thu, 08 Jul 2010 00:00:00</pubDate></item><item><title>4956 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Accent Energy California To ASM Capital, L.P.. Filed by ASM Capital, L.P.. (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/4956</link><pubDate>Thu, 08 Jul 2010 00:00:00</pubDate></item><item><title>4955 - Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 </title><description>Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Mobile Health Solutions Inc To ASM Capital, L.P.. Filed by ASM Capital, L.P.. (Moskowitz, Adam)</description><link>https://dm.epiq11.com/case/TRB/dockets/4955</link><pubDate>Thu, 08 Jul 2010 00:00:00</pubDate></item><item><title>4954 - Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy </title><description>Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[4939], [4940], [4943], [4944]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/4954</link><pubDate>Thu, 08 Jul 2010 00:00:00</pubDate></item><item><title>4953 - Affidavit/Declaration of Service of Marisa DeCarli of Richar</title><description>Affidavit/Declaration of Service of Marisa DeCarli of Richards, Layton &amp; Finger, P.A. re: Objection of Certain Settlement Supporters to Motion of Bridge Agent for Entry of Orders (I) Establishing Procedures for Adjudicating the Debtors Objections to the Bridge Loan Claims in Conjunction with Plan Confirmation Proceedings and (II) Allowing Such Claims in Full [Dkt. No. 4852] and Joinder to the Debtors Cross Motion for Entry of Preliminary Pre-Trial Scheduling Order for the Plan Conformation Hearing [Dkt. No. 4943] (related document(s)[4949]) Filed by JPMorgan Chase Bank, N.A., JPMorgan Securities Inc.. (Stearn, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/4953</link><pubDate>Thu, 08 Jul 2010 00:00:00</pubDate></item><item><title>4952 - Joinder to the Debtors Objection to the Motion of Ivan J. Ba</title><description>Joinder to the Debtors Objection to the Motion of Ivan J. Bates for Relief from the Automatic Stay (related document(s)[4725], [4726], [4951]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Affidavit of Service) (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/4952</link><pubDate>Wed, 07 Jul 2010 00:00:00</pubDate></item><item><title>4951 - Objection (Debtors Objection to the Motion of Ivan J. Bates </title><description>Objection (Debtors Objection to the Motion of Ivan J. Bates for Relief from the Automatic Stay). (related document(s)[4725], [4726]) Filed by Tribune Company (Attachments: # (1) Exhibit A) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/4951</link><pubDate>Wed, 07 Jul 2010 00:00:00</pubDate></item><item><title>4950 - Affidavit/Declaration of Service re: Objection to Motion of </title><description>Affidavit/Declaration of Service re: Objection to Motion of Bridge Agent for Entry of Orders (I) Establishing Procedures for Adjudicating the Debtors Objections to the Bridge Loan Claims in Conjunction with Plan Confirmation Proceedings and (II) Allowing Such Claims in Full (related document(s)[4946]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/4950</link><pubDate>Wed, 07 Jul 2010 00:00:00</pubDate></item><item><title>4949 - Objection of Certain Settlement Supporters to Motion of Brid</title><description>Objection of Certain Settlement Supporters to Motion of Bridge Agent for Entry of Orders (I) Establishing Procedures for Adjudicating the Debtors Objections to the Bridge Loan Claims in Conjunction with Plan Confirmation Proceedings and (II) Allowing Such Claims in Full [Dkt. No. 4852] and Joinder to the Debtors Cross Motion for Entry of Preliminary Pre-Trial Scheduling Order for the Plan Conformation Hearing [Dkt. No. 4943] (related document(s)[4852], [4943]) Filed by JPMorgan Chase Bank, N.A., JPMorgan Securities Inc. (Stearn, Robert)</description><link>https://dm.epiq11.com/case/TRB/dockets/4949</link><pubDate>Wed, 07 Jul 2010 00:00:00</pubDate></item><item><title>4948 - Order Setting Expedited Hearing and Shortening Notice Period</title><description>Order Setting Expedited Hearing and Shortening Notice Period with Respect to Debtors Cross Motion for Entry of Preliminary Pre-Trial Scheduling Order for the Plan Confirmation Hearing. (related document(s)[4944]) Order  Signed on 7/7/2010. (LMD)</description><link>https://dm.epiq11.com/case/TRB/dockets/4948</link><pubDate>Wed, 07 Jul 2010 00:00:00</pubDate></item><item><title>4947 - Affidavit/Declaration of Service of Joseph Monzione (related</title><description>Affidavit/Declaration of Service of Joseph Monzione (related document(s)[4942]) Filed by Citicorp North America, Inc. and Citigroup Global Markets, Inc.. (DiTomo, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/4947</link><pubDate>Wed, 07 Jul 2010 00:00:00</pubDate></item><item><title>4946 - Objection to Motion of Bridge Agent for Entry of Orders (I) </title><description>Objection to Motion of Bridge Agent for Entry of Orders (I) Establishing Procedures for Adjudicating the Debtors Objections to the Bridge Loan Claims in Conjunction with Plan Confirmation Proceedings and (II) Allowing Such Claims in Full (related document(s)[4852]) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS (McGuire, Matthew)</description><link>https://dm.epiq11.com/case/TRB/dockets/4946</link><pubDate>Wed, 07 Jul 2010 00:00:00</pubDate></item><item><title>4945 - Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy </title><description>Affidavit/Declaration of Mailing . Filed by Epiq Bankruptcy Solutions, LLC. (related document(s)[4933], [4934]) (Malo, David)</description><link>https://dm.epiq11.com/case/TRB/dockets/4945</link><pubDate>Wed, 07 Jul 2010 00:00:00</pubDate></item><item><title>4944 - Motion to Shorten (Debtors Motion to Set Expedited Hearing a</title><description>Motion to Shorten (Debtors Motion to Set Expedited Hearing and Shorten Notice Period with Respect to Debtors Cross Motion for Entry of Preliminary Pre-Trial Scheduling Order of the Plan Confirmation Hearing) (related document(s)[4852], [4943]) Filed by Tribune Company. Hearing scheduled for 7/14/2010 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/12/2010. (Attachments: # (1) Proposed Form of Order) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/4944</link><pubDate>Tue, 06 Jul 2010 00:00:00</pubDate></item><item><title>4943 - Objection (Debtors (I) Opposition to the Motion of Bridge Ag</title><description>Objection (Debtors (I) Opposition to the Motion of Bridge Agent for Entry of Orders (A) Establishing Procedures for Adjudicating the Debtors Objections to the Bridge Loan Claims in Conjunction with Plan Confirmation Proceedings and (B) Allowing Such Claims in Full and (II) Cross Motion for Entry of Preliminary Pre-Trial Scheduling Order for the Plan Confirmation Hearing) (Proposed Hearing on Cross Motion: July 14, 2010 at 1:30 p.m.; Proposed Objection Deadline on Cross Motion: July 12, 2010 at 9:00 a.m.) (related document(s)[4852]) Filed by Tribune Company (Attachments: # (1) Exhibit "A" - Proposed Order) (Pernick, Norman)</description><link>https://dm.epiq11.com/case/TRB/dockets/4943</link><pubDate>Tue, 06 Jul 2010 00:00:00</pubDate></item><item><title>4942 - Notice of Withdrawal as Counsel Filed by Citicorp North Amer</title><description>Notice of Withdrawal as Counsel Filed by Citicorp North America, Inc. and Citigroup Global Markets, Inc.. (DiTomo, John)</description><link>https://dm.epiq11.com/case/TRB/dockets/4942</link><pubDate>Tue, 06 Jul 2010 00:00:00</pubDate></item></channel></rss>