SI
SI
discoversearch

We've detected that you're using an ad content blocking browser plug-in or feature. Ads provide a critical source of revenue to the continued operation of Silicon Investor.  We ask that you disable ad blocking while on Silicon Investor in the best interests of our community.  If you are not using an ad blocker but are still receiving this message, make sure your browser's tracking protection is set to the 'standard' level.
Microcap & Penny Stocks : PLNI - Game Over

 Public ReplyPrvt ReplyMark as Last ReadFilePrevious 10Next 10PreviousNext  
To: scion who wrote (11656)11/6/2007 10:54:57 AM
From: scion   of 12518
 
11/05/2007 292 Support Document Movant's List of Exhibits & Exhibits, filed by Pro Plas LLC (RE: related document(s)83 Motion for Relief From Stay filed by Creditor Pro Plas LLC).
[...]
------------------------------------------

Doc 292

IN RE:
Case No. 07-50934
PLASTICON INTERNATIONAL, INC.,
Chapter 11
Debtor.

PRO PLAS LLC,
Movant,

v.

PLASTICON INTERNATIONAL, INC.
Respondent.

Hearing Date: November 19, 2007; Hearing Time: 2:00 p.m.

MOVANT’S LIST OF EXHIBITS

Exhibit No. Document

A. (Exhibits in Support of Motion for Relief from Automatic Stay, Document Nos. 77 and 119)

1. “Cash Collateral Order” and attached Budget

2. Proof of Claim for the John P. Murphy III Revocable Trust No. 1 in the amount of $241,493.69 (“Trust”)

3. Proof of Claim for the John P. Murphy III Revocable Trust No. 1 in the amount of $98,644.74

4. Proof of Claim for Pro Plas LLC, successor to Trust for $940,184.81

5. Proof of Claim for 10315 LLC in the amount of $7,102.73

6. Proof of Claim for John P. Murphy, III in the amount of $35,000.00

7. LexReal LLC payment $14,000.00

8. Chantel Appraisal Service payment $4,000.00

9. Voluntary Petition, Schedules of Assets and Liabilities, Statement of Financial Affairs and Matrix

10. LexReal LLC payment $100,000

11. Securities and Exchange Commission Form 10-QSB for the Quarter Ending September 2006 (latest filing made by Debtor Plasticon)

12. Plastics News Notice of Public Auction

13. St. Louis Countian Notice of Public Auction

14. ATEC, Inc. Appraisal

15. James Turek, Sr.’s Affidavit

16. Pro Mold, Inc. Accounts Receivable Aging Report June 8, 2007

17. Notice of Public Auction

18. Plasticon – First National Bank of Barnesville’s Proof of Claim for $1,448,039.95

19. Plasticon – Certificate of Authorization to transact business in Kentucky, August 2, 2006

20 Plasticon - James Miscioscia’s Proof of Claim for $386,000

21. Plasticon - Cliff Johnsen’s Proof of Claim for $420,000

22. Docket Sheet, Bankruptcy Case No. 02-20411-LMK, filed in the United States Bankruptcy Court for the Northern District of Florida, Panama City by Debtor James N. Turek, Sr.

23. Plasticon – James N. Turek, Sr.’s Affidavit in Support of First Day Motions

24. Plasticon – Proof of Claim for Pro Plas LLC, successor to Trust for $940, 184.81 (See # 4 above filed in the Pro Mold case)

25. Plasticon - Carmine Bua’s Proof of Claim for $466,399

26. Plasticon - Voluntary Petition, Schedules of Assets and Liabilities, Statement of Financial Affairs and Matrix

27. Securities and Exchange Commission Form 12b-25

28. Plasticon (Patents owned by Promotional Containers, Inc., not Debtor Plasticon, Schedule B.22.) Lawsuit filed in the United States District Court, Eastern District of Kentucky, Lexington Division, Case No. 04-cv-00336, styled Promotional Containers, Inc. vs. Aztec Concrete Accessories, Incorporated et al.

29. Plasticon (Unlisted Lawsuit, SOFA number 4) Lawsuit filed in the United States District Court, Eastern District of Kentucky, Lexington Division, Case No. 06-CV-00223, styled International Plastics Corporation n/k/a Plasticon International, Inc. vs. Rick Michael et al.

B. UCC Listing and Certification from the State of Missouri

30. UCC 11 Research, State of Missouri, Missouri Secretary of State’s Office, UCC Filing Search Results Report for filings through 9/16/2007, Search String: Pro Mold

31. Filing Chain #1, Original File Number: 4052562

32. Filing Chain #2, Original File Number: 4120832

33. Filing Chain #3, Original File Number: 20020101453E

34. Filing Chain #4, Original File Number: 20020037242C

35. Filing Chain #5, Original File Number: 20020055401B

36. Filing Chain #6, Original File Number: 20030014161K

37. Filing Chain #7, Original File Number: 20040075472B

38. Filing Chain #8, Original File Number: 20050056250G

39. Filing Chain #9, Original File Number: 20050056251H

40. Filing Chain #10, Original File Number: 20050081535M

41. Filing Chain #11, Original File Number: 20060044392A

42. Filing Chain #12, Original File Number: 20060064996C

43. Filing Chain #13, Original File Number: 20060088467B

44. Filing Chain #14, Original File Number: 20060095707H

C. (Exhibits primarily from the Closing Binder of Sale of Pro Mold, Inc. To Plasticon International, Inc. Effective As of December 31, 2005)

45. Share and Asset Purchase Agreement – December 6, 2005 (Closing Binder #1)(“Agreement”)

46. First Amendment to Share and Asset Agreement – April 30, 2006 (not in Closing Binder)(“First Amendment”)

47. Jim Toohey March 30, 2006 letter to James Turek (not in Closing Binder)(“Toohey Letter”)

48. Restatement and Amendment of First Amendment to Share and Asset Purchase Agreement – July 27, 2006 (Closing Binder #2)(“Restated First Amendment” or “Third Agreement”)

49. Bill of Sale and Assignment for Purchased Assets (Closing Binder #3)

50. Promissory Note (Closing Binder #4)

51. Security Agreement (Closing Binder #5)

52. Recorder of Deeds and Uniform Commercial Code Filing Acknowledgment (Closing Binder #6) (Also see Exhibit “43”)

53. Employment Agreement (Closing Binder #7)

54. Stock Pledge Agreement (Closing Binder #8)

55. First Amendment to Lease (Closing Binder #9)

56. Assignment of Share and Asset Purchase Agreement (“Consent to Plasticon Assignment”)(Closing Binder #10) (unexecuted)

57. Assignment of Share and Asset Purchase Agreement (“Turek Assignment”) (Closing Binder #11) (executed)

58. Certificate of Good Standing, State of Wyoming, Office of the Secretary of State – July 21, 2006 (Closing Binder #12)

59. Notice of Satisfactory Completion of Due Diligence Investigation Pursuant to Share and Asset Purchase Agreement (Closing Binder #13)

60. Secretary’s Certificate Board of Directors Resolution (Closing Binder #14)

60. Secretary’s Certificate of Written Consent of the Shareholders (Closing Binder #15)

62. Carmine J. Bua’s Legal Opinion (Closing Binder #16)

63. Satisfactory Completion of Due Diligence Notices Pursuant to Section 6.5.8 of the Share and Asset Purchase Agreement (Closing Binder #17, 18 and 19)

64. Secretary’s Certificate (Closing Binder #20)

65. Consent of All Members of 1015 LLC (Closing Binder #21)

66. Trustee’s Certificate (Closing Binder #22)

67. Riezman Berger, P.C.’s Legal Opinion (July 26, 2006 (Closing Binder #23)

68. Pro Mold, Inc. Stock Certificate Number 2 (Closing Binder #24) and Irrevocable Stock or Bond Power (Closing Binder #25)

69. Pro Mold Stock Certificate Number 4 (Closing Binder #26) and Irrevocable Stock Power (Closing Binder #27)

70. Assignment of Loan Documents (2001 Loan) – July 17, 2006 (Closing Binder #28)

71. Assignment of Loan Documents (2004 Loan) – July 17, 2006 (Closing Binder #29)

72. Assignment of Loan Documents (2005A Loan) – July 17, 2006 (Closing Binder #30)

73. Assignment of Loan Documents (2005B Loan) – July 17, 2006 (Closing Binder #31)

74. Amendment to Loan Documents and Agreement to Repay Indebtedness – July 17, 2006 (Closing Binder #32)

75. State of Missouri, Office of the Secretary of State, UCC3 Amendments – August 11, 2006 (Closing Binder #33)

76. Office of the Secretary of State, State of Missouri, UCC1 Financing Statement – June 12, 2006 (not in Closing Binder) (See Exhibit “42”)

77. Consent Resolution of Borrower – July 17, 2006 (Closing Binder #34)

D. Additional Documents Not in Closing Binder

78. State of Missouri, Office of the Secretary of State, 2006 Annual Registration Report – June 20, 2006

79. State of Missouri, Office of the Secretary of State, Statement of Correction for a General Business or Nonprofit Corporation – August 21, 2006

80. State of Missouri, Office of the Secretary of State, Resignation of Registered Agent – December 29, 2006

81. 2001 Business Loan Agreement – December 20, 2001

82. 2001 Promissory Note – December 20, 2001

83. 2001 Commercial Security Agreement – December 20, 2001

84. 2001 Commercial Guaranty – December 20, 2001

85. Name Correction Document – December 20, 2001

86. Filing Chain for Debtor – UCC1 Financing Statement File #412082 – January 5, 2001 (See Exhibit “32”)

87. Assignment of Loan Documents (2001 Loan) – July 17, 2006 (see Closing Binder #28 and Exhibit #70)

88. 2004 Business Loan Agreement (to be supplied when located)

89. 2004 Promissory Note – June 26, 2004

90. 2004 Commercial Security Agreement – June 26, 2004

91. Filing Chain for Debtor, UCC1 Financing Statement File #20040075472B (See Exhibit “37”)

92. Commercial Guaranty – June 26, 2004

93. Assignment of Loan Documents (2004 Loan) – July 17, 2006 (See Closing Binder No. 29 and Exhibit “71”)

94. 2005-A Business Loan Agreement

95. 2005-A Promissory Note – May 6, 2005

96. 2005-A Commercial Security Agreement – May 6, 2005

97. Commercial Guaranty – May 6, 2005

98. Filing Chain for Debtor, UCC1 Financing Statement File #20050056250G – May 26, 2005 (See Exhibit “38”)

99. Assignment of Loan Documents (2005-A Loan) – July 17, 2006 (See Closing Binder #30 and Exhibit “72”)

100. 2005-B Business Loan Agreement

101. 2005-B Promissory Note – May 6, 2005

102. 2005-B Commercial Security Agreement – May 6, 2005

103. Commercial Guaranty – May 6, 2005

104. Filing Chain for Debtor, UCC1 Financing Statement File #20050056251H – May 26, 2005 (See Exhibit ”39”)

105. Assignment of Loan Documents (2005-B Loan) – July 17, 2006 (See Closing Binder #31 and Exhibit “73”)

E. Other Motions

106. Joint Stipulation of Facts on Motions by the United States Trustee and the Murphy Entities for Appointment of a Chapter 11 Trustee (Pro Mold)

107. Joint Stipulation of Facts on Motions by the United States Trustee and the Murphy Entities for Appointment of a Chapter 11 Trustee (Plasticon)

108. Motion by The Murphy Entities to Convert Case to a Proceeding Under Chapter 7

F. No Equity and/or Not Necessary to an Effective Reorganization

109. Affidavit of Jeffrey Rissman - Equipment

110. Accounts Receivable - $120,564.12 (as of November 5, 2007)

111. Inventory - $360,417.75 (as of September 2007)

112. Proof of Claim filed by the St. Louis County Collector of Revenue for $67,648.08 in Personal Property Taxes for 2007 (Pro Mold)

113. Affidavit of John P. Murphy, III as to fees and expenses incurred by the Murphy Entities through October 31, 2007 (to be completed when information is received from attorneys)

G. Miscellaneous

114. Affidavit of Richard Schnidman (to be supplied when executed copy is received)
Report TOU ViolationShare This Post
 Public ReplyPrvt ReplyMark as Last ReadFilePrevious 10Next 10PreviousNext