Docket Report for: Solv-Ex Corporation Case Number: 97-14361
Date Num Description Ref 04/10/98 404 Certificate of Mailing: [377-1] Disclosure Statement by Solv-Ex Corporation, [376-1] Chapter 11 Plan by Solv-Ex Corporation mailed 4/10/98 by R. Thomas Dawe for Debtor Solv-Ex Corporation via Federal Express to Michael A. Tucker. Re: Disclosure [377] Chapter [376] 04/10/98 403 Certificate of Mailing: [377-1] Disclosure Statement by Solv-Ex Corporation, [376-1] Chapter 11 Plan by Solv-Ex Corporation mailed 4/10/98 by R. Thomas Dawe for Debtor Solv-Ex Corporation to Richard S. Durando, D.D.S. & Advantage Fund Ltd. Re: Disclosure [377] Chapter [376] 04/09/98 402 Transcript of Hearing Held on February 17, 1998 RE: [339-1] Notice of Appeal by Hinkle, Cox, Eaton, Coffield & Hensley Re: Notice [339] 04/09/98 401 Transcript of Hearing Held on December 8, 1997 RE: [339-1] Notice of Appeal by Hinkle, Cox, Eaton, Coffield & Hensley Re: Notice [339] 04/09/98 400 Transcript of Hearing Held on November 5, 1997 RE: [339-1] Notice of Appeal by Hinkle, Cox, Eaton, Coffield & Hensley Re: Notice [339] 04/09/98 399 Transcript of Hearing Held on September 23, 1997 RE: [339-1] Notice of Appeal by Hinkle, Cox, Eaton, Coffield & Hensley Re: Notice [339] 04/09/98 398 Certificate of Mailing: [377-1] Disclosure Statement by Solv-Ex Corporation mailed 4/9/98 by Debtor Solv-Ex Corporation to John Garcy. Re: Disclosure [377] 04/09/98 397 Certificate of Mailing: [377-1] Disclosure Statement by Solv-Ex Corporation mailed 4/9/98 by Debtor Solv-Ex Corporation to F&M Mafco, Inc. Re: Disclosure [377] 04/09/98 396 Certificate of Mailing: [377-1] Disclosure Statement by Solv-Ex Corporation mailed 4/9/98 by Debtor Solv-Ex Corporation to Marc Marker and Associated Engineering Alberta Ltd. Re: Disclosure [377] 04/09/98 395 Order Granting [389-1] Motion To shorten Time To 14 days plus 3 days for service by mail to file objections to Joint Motion to make remittance to Revenue Canada as part of closing sale to Koch by Solv-Ex Corporation, Koch Exploration Canada, Ltd. . Re: Motion To shorten Time To file objections to Joint Motion to make ... [389] 04/08/98 394 Certificate of Mailing: [376-1] Chapter 11 Plan by Solv-Ex Corporation, [377-1] Disclosure Statement by Solv-Ex Corporation mailed 4/8/98 by Debtor Solv-Ex Corporation to Angie Dodd for US Securities & Exchange Commission Re: Disclosure [377] Chapter [376] 04/08/98 392 Request by Creditor F & M Mafco, Inc. for Copy of [376-1] Chapter 11 Plan by Solv-Ex Corporation, [377-1] Disclosure Statement by Solv-Ex Corporation . Re: Disclosure [377] Chapter [376] 04/07/98 391 Certificate of Mailing: [376-1] Chapter 11 Plan by Solv-Ex Corporation AND [377-1] Disclosure Statement by Solv-Ex Corporation mailed 4.7.98 by Debtor Solv-Ex Corporation to Robert Striller, Ella Joan Fenoglio, David Fishel and Rolf Wagner Re: Disclosure [377] Chapter [376] 04/07/98 390 Notice of Deadline to File Objections RE: [388-1] Motion for authorization to make remittance to Revenue Canada as part of closing sale to Koch by Solv-Ex Corporation, Koch Exploration Canada, Ltd. . Notice Served on 4/7/98 ; Objections to Motion Due: 4/24/98 ; Number of days in Objection Period: 14 ; Notice given to: all parties. Re: Joint for authorization to make remittance to Revenue Canada as part of ... [388] 04/07/98 389 Motion By Creditor Koch Exploration Canada, Ltd. AND Debtor Solv-Ex Corporation |To shorten Time To file objections to Joint Motion to make remittance to Revenue Canada as part of closing sale to Koch| . Re: Order [395] 04/07/98 388 Joint Motion by Creditor Koch Exploration Canada, Ltd., AND Debtor Solv-Ex Corporation |for authorization to make remittance to Revenue Canada as part of closing sale to Koch| Re: Notice [390] 04/06/98 387 Affidavit of mailing RE: [379-1] Order and Notice of Hearing on Disclosure Statement ot all parties on mailing list on 4/2/98 Re: Order [379] 04/02/98 386 Minutes of Hearing Held On 3/31/98 Re: [290-1] Motion to vacate final hearing on Kalamur Enterprises, Ltd.'s Motion to deliver stock certificate pursuant to convertible debenture and amendment set for 2.19.98 by Solv-Ex Corporation -- COURT DENIES MOTION TO CONTINUE OR VACATE HEARING. Re: Motion to vacate final hearing on Kalamur Enterprises, Ltd.'s Motion to ... [290] 04/02/98 385 Exhibit List From Hearing Held On 4/1/98 on Motion for approval/authorize delivery of stock certificate pursuant to convertible debenture. 04/02/98 384 Minutes of Hearing Held On 4/1/98 Re: [126-1] Motion For Authorizing/Approval of delivery of stock certificate pursuant to convertible debenture by Kalamur Enterprises, Ltd. -- MATTER TAKEN UNDER ADVISEMENT. Re: Motion For Authorizing/Approval of delivery of stock certificate pursuant ... [126] 04/01/98 393 Order |denying Debtor's Motion to vacate a final haring on Kalamur Enterprise, Ltd.'s 11/14/97 Motion| . 04/01/98 383 Notice of Deadline to File Objections RE: [382-1] Application For Compensation for fees for the period 8/1/97 to 2/17/98( Fees: $ 347,220.01, ) by Margaret C. Ludewig . Notice Served on 4/1/98 ; Objections to Motion Due: 4/24/98 ; Number of days in Objection Period: 20 ; Notice given to: all parties Re: Application For Compensation for fees for the period 8/1/97 to 2/17/98( ... [382] 04/01/98 382 Application By Margaret C. Ludewig for Hinkle, Cox, Eaton, Coffield & Hensley |For Compensation for fees for the period 8/1/97 to 2/17/98( Fees: $ 347,220.01, )| . Re: Notice [383] 04/01/98 381 Interim Order Temporarily Denying [281-1] Motion To Sell or Auction Acid Plant by Solv-Ex Corporation . Century Services, Inc. may conduct such due diligence as it deems ncessary to determine how much it may advance to the dtr pursuant to paragraph 13 of the 12/13/98 letter agreement entered into by Century and the dtr. Century is granted a lien on the Acid Plant to secured repayment of the due diligence expenses referred to above. The Final hearing on the Motion is cont'd until 3/31/98 @ 9:00. Re: Motion To Sell or Auction Acid Plant [281] 03/31/98 380 Notice of Final Hearing RE: [375-1] Motion To shorten Time To repond to discovery in contested matter by Altamira Management, Ltd., ABN-Amro Bank (Switzerland) A.G. set For 11:00 4/8/98 at Bankruptcy Courtroom, 5th Flr. Re: Motion To shorten Time To repond to discovery in contested matter [375] 03/31/98 379 Order and Notice of Hearing RE: [377-1] Disclosure Statement by Solv-Ex Corporation set For 1:30 4/30/98 at Bankruptcy Courtroom, 5th Flr. ; Objections to Disclosure Statement 4/28/98 Re: Affidavit [387] Disclosure [377] 03/31/98 378 Proof of interest of share of stock in the amount of 2,000 shares acquired on 11/14/96 by Creditor Yeshivat Sheerith Yosef 03/31/98 375 Motion By Creditor ABN-Amro Bank (Switzerland) A.G., Creditor Altamira Management, Ltd. |To shorten Time To repond to discovery in contested matter| . Re: Notice [380] 03/31/98 374 Order Granting [307-1] First Interim Application For Compensation ( Fees: $ 24,270.39 unpaid balance of the $64,100.48 in fees) by James Starzynski payment to James Starzynski of $64100.48 fees . Re: First For Compensation ( Fees: $ 24,270.39 unpaid balance of the ... [307] 03/30/98 377 Disclosure Statement By Debtor Solv-Ex Corporation . Re: Certificate [404] Certificate [403] Certificate [398] Certificate [397] Certificate [396] Certificate [394] Request [392] Certificate [391] Order [379] 03/30/98 376 Chapter 11 Plan Of Reorganization Filed By Debtor Solv-Ex Corporation Re: Certificate [404] Certificate [403] Certificate [394] Request [392] Certificate [391] 03/30/98 373 Certificate Of Service: Interrogatories, Request for Production and Request for Admissions served 3/27/98 on R. Thomas Dawe. 03/30/98 372 Memorandum By Creditor Kalamur Enterprises, Ltd. In support of [253-1] Amended Motion to authorize delivery of stock certificate pursuant to convertible denenture by Kalamur Enterprises, Ltd. . Re: Amended [253] 03/27/98 371 Minutes of Hearing Held On 3/16/98 Re: [281-1] Motion To Sell or Auction Acid Plant by Solv-Ex Corporation -- JOINT HRG BEFORE QUEEN'S BENCH IN CANADA-JUDGE LOVECCHIO PRESIDING. COURTS' AGREE TO CONTINUE HRG UNTIL 3/31/98 @ 9:00AM. AT THAT TIME WILL APPROVE ORDERS TO SELL ASSETS IF NECESSARY INFORMATION IS FORTHCOMING AT THAT TIME. DEBTOR TO HAVE PLAN SUBMITTED BY 3/30/98. Re: Motion To Sell or Auction Acid Plant [281] 03/27/98 370 Minutes of Hearing Held On 3/16/98 Re: Debtor's Objection to Altamira's and ABN Amro Claims--COURT MAKES ADVERSARY RULES APPLY. DISCOVERY CUTOFF-5/1/98. SETS PRELIMINARY HRG ON OBJECTION TO CLAIM ON 5/18/98 @ 9:00. 03/27/98 369 Statement of report #11 on lease extension by Creditor Koch Exploration Canada, Ltd. . 03/26/98 368 Motion By Debtor Solv-Ex Corporation | to vacate final hearing on Objection to Claim of Kalamur Enterprises, Ltd.| 03/19/98 367 Designation of Additional Items by Appellee United States Trustee To Be Included in Record On Appeal Re: [339-1] Notice of Appeal by Hinkle, Cox, Eaton, Coffield & Hensley (CIV 98 0255 JC/DJS). Re: Notice [339] 03/18/98 365 Order Granting [336-1] Motion To Employ Kemp Smith as Attorney by Solv-Ex Corporation . Re: Motion To Employ Kemp Smith as Attorney [336] 03/18/98 364 Order Granting [333-1] Motion To Employ John D. Phillips as Co-Counsel by Solv-Ex Corporation . Re: Motion To Employ John D. Phillips as Co-Counsel [333] 03/16/98 363 Verified Statement of Herrick K. Lidstone, Jr. and Disclosure pursuant to Bankruptcy Rules 2014 & 2016 in connenction with Debtor's Application to employ substitute special counsel . 03/16/98 362 Application By Debtor Solv-Ex Corporation |To Employ Herrick K. Lidstone, Jr. as substitute special counsel| . 03/16/98 361 Statement of certification by James Starzynski for Appellee Unsecured Creditors Committee, of no objection from Committee to First Interim Application for payment of fees and reimbursement of expenses. 03/16/98 360 Operating Report For March, 1998 03/13/98 366 Notice of filing of affidavit of Herbert Campbell with the Court of Queen's Bench of Alberta, Judicial District of Calgary. 03/12/98 359 Statement of Report #10 on lease extension by Creditor Koch Exploration Canada, Ltd. . 03/12/98 357 March 9, 1998 letter from Atty David J. Stratton advising that neither him nor the Appellee Clark Builders, will be participating in the Appeal. 03/12/98 356 Notice of non-participation in the appeal filed by Hinkle, Cox, Eaton, Coffield & Hensley by Creditor John Rendall, Appellee Unofficial Solv-Ex Shareholders' Committ. 03/12/98 355 Notice of Hearing to be conducted jointly with the Queen's Court, Judicial District of Alberta RE: [281-1] Motion To Sell or Auction Acid Plant by Solv-Ex Corporation ; Telephonic Hearing set for 8:30 3/16/98, [325-1] Objection [281-1] Motion To Sell or Auction Acid Plant by Solv-Ex Corporation by Altamira Management, Ltd. ; Telephonic Hearing set for 8:30 3/16/98 Re: Objection [281-1] Motion To Sell or Auction Acid Plant by Solv-Ex ... [325] Motion To Sell or Auction Acid Plant [281] 03/12/98 354 Correction to Pleading Entitled Designation of Items on Appeal by Appellant Hinkle, Cox, Eaton, Coffield & Hensley. This correction is being filed to correct a typographical error in the original Design filed on 3/9/98. Specifically, the ltr from Hinkle, Cox, Eaton, Coffield & Hensley, LLP to Judge mcFeeley referenced therein was actually dated 12/17/97, NOT 12/17/98. No other corrections or chgs are being made to said 3/9/98 pleading. Continue
-------------------------------------------------------------------------------- Key: Symbol Meaning Ref reference column dfs digital file stamp (#k) file size in kilobytes
--------------------------------------------------------------------------------
Court Home Bankruptcy Court Home Search
-------------------------------------------------------------------------------- Please mail acemaster@nmcourt.fed.us, with comments. |