Docket Report for: Solv-Ex Corporation Case Number: 97-14361
Date Num Description Ref 05/06/98 454 Certificate of Mailing: [376-1] Chapter 11 Plan AND [377-1] Disclosure Statement by Solv-Ex Corporation mailed 5/5/98 by Debtor Solv-Ex Corporation on Lesley Metcalf Re: Disclosure [377] Chapter [376] 05/05/98 453 Minutes of Hearing Held On 4/30/98 Re: [377-1] Disclosure Statement by Solv-Ex Corporation -- COURT CONTINUES FINAL HRG IN THE MATTER UNTIL 5/21/98 @ 1:30. REVISIONS TO EVERYONE BY THE 15TH. ANY FURTHER OBJS TO REVISIONS TO PHILLIPS BY NOON ON THE 19TH. Re: Disclosure [377] 05/05/98 452 Minutes of Hearing Held On 4/28/98 Re: Motion to sell assets free and clear of liens--COURT RECONFIRMS THAT THE US HRG ON OBJS TO THE M/TO SELL TO UTS WILL BE HELD 5/7/98 AT 8:30. ISSUE WAS RAISED RE: THE LACK OF COUNSEL FOR SOLV- EX CANANA, LTD. COURT DOES NOT HEAR ANY OF THE OBJS REGARDING THE STAY AS THE LEGAL ISSUES PERTAINED STRICTLY TO CANADIAN LAW. . 05/05/98 451 Minutes of Hearing Held On 4/27/98 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. -- COURT APPROVES BOTH THE JOINT MOTION FOR AUTHORIZATION TO MAKE REMITTANCE TO REVENUE CANADA AS PART OF CLOSING SALE TO KOCH & THE MOTION FOR INTERIM DISTRIBUTION TO SECURED CREDITORS (FILED IN CANADA) WILL BE HRG THE M/TO SELL ASSETS FREE & CLEAR TO UTS TOMORROW & AS A RESULT OF THE NOTICE NOT BEING SENT OUT YET, ALL WILL CONTINUE THE US PORTION OF THAT MOTION (IF OBJECTIONS) TO 5/7/98 AT 8:30. APPROVAL OF VESTING ORDER ON HOLD UNTIL MATTER RESOLVING THE CANTAMIRA ROYALTY ISSUE RESOLVED, WHICH IS SET FOR HRG IN CANADA NEXT WEEK--US COURT NOT GOING TO PARTICIPATE IN THOS HRGS. . Re: Joint for authorization to make remittance to Revenue Canada as part of ... [388] 05/05/98 450 Minutes of Hearing Held On 4/8/98 Re: [375-1] Motion To shorten Time To repond to discovery in contested matter by Altamira Management, Ltd., ABN-Amro Bank (Switzerland) A.G. -- COURT EXTENDS DEADLINES 15 DAYS PAST CURRENT DEADLINES. THUMA TO DO ORDER. Re: Motion To shorten Time To repond to discovery in contested matter [375] 05/01/98 449 Response By Creditor Committee Unsecured Creditors Committee To | [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 |. Re: Application For Compensation for fees for the period 8/1/97 to 2/17/98( ... [382] 04/30/98 448 Certificate of Mailing: Debtor's Response to Altamira Management Ltd's and ABN Amro Bank's request for production to Debtor's Claims Objections and Debtor's Responses to Altamira and ABN Amro's requests for admissions to dtr's Claims Objections mailed 4/30/98 by Debtor Solv-Ex Corporation to David Thuma 04/30/98 447 Change of Address By Karin M. Murry c/f Emily Shannon Murray. 04/30/98 446 Order |on Preliminary hearing on claim of Altamira Management Ltd. and ABN Amro Bank and objection by Debtor. The adversary rules should be used in connection with this objection and the parties should have 60 days for discovery from 3/16/98| . 04/29/98 445 Affidavit of Mailing RE: [362-1] Application To Employ Herrick K. Lidstone, Jr. as substitute special counsel by Solv-Ex Corporation. Mailed on 4/27/98 to all parties Re: Application To Employ Herrick K. Lidstone, Jr. as substitute special ... [362] 04/29/98 444 Certificate of Mailing: [376-1] Chapter 11 Plan And [377-1] Disclosure Statement by Solv-Ex Corporation mailed 4/29/98 by Debtor Solv-Ex Corporation to Adam Moskowitz for Argo Partners Re: Disclosure [377] Chapter [376] 04/29/98 441 Objection By U. S. Trustee United States Trustee To | [376-1] Chapter 11 Plan by Solv-Ex Corporation, [377-1] Disclosure Statement by Solv-Ex Corporation |. Re: Disclosure [377] Chapter [376] 04/28/98 443 Notice of Deadline to File Objections RE: [416-1] Application To Sell estate property to United Tristar Free and Clear of Liens by Solv-Ex Corporation . Notice Served on 4/27/98 ; Objections to Motion Due: 5/6/98 on or before 5:00pm ; Number of days in Objection Period: 9 ; Notice given to: all parties Re: Application To Sell estate property to United Tristar Free and Clear of ... [416] 04/28/98 442 Notice of Deadline to File Objections RE: [362-1] Application To Employ Herrick K. Lidstone, Jr. as substitute special counsel by Solv-Ex Corporation . Notice Served on 4/27/98 ; Objections to Motion Due: 5/20/98 ; Number of days in Objection Period: 20 ; Notice given to: all parties Re: Application To Employ Herrick K. Lidstone, Jr. as substitute special ... [362] 04/28/98 440 Objection By Creditor Unofficial Solv-Ex Shareholders' Committee To | [376-1] Chapter 11 Plan by Solv-Ex Corporation, [377-1] Disclosure Statement by Solv-Ex Corporation |. Re: Disclosure [377] Chapter [376] 04/28/98 439 Objection By Creditor Committee Unsecured Creditors Committee To | [376-1] Chapter 11 Plan by Solv-Ex Corporation, [377-1] Disclosure Statement by Solv-Ex Corporation |. Re: Disclosure [377] Chapter [376] 04/28/98 438 Objection By Altamira Management, Ltd. and ABN-Amro Bank (Switzerland) A.G. Creditors To | [376-1] Chapter 11 Plan by Solv-Ex Corporation, [377-1] Disclosure Statement by Solv-Ex Corporation |. Re: Disclosure [377] Chapter [376] 04/28/98 437 Objection By Creditor Securities & Exchange Commission To | [376-1] Chapter 11 Plan by Solv-Ex Corporation, [377-1] Disclosure Statement by Solv-Ex Corporation |. Re: Disclosure [377] Chapter [376] 04/28/98 436 Objection By Creditor Kalamur Enterprises, Ltd. To | [376-1] Chapter 11 Plan by Solv-Ex Corporation, [377-1] Disclosure Statement by Solv-Ex Corporation |. Re: Disclosure [377] Chapter [376] 04/28/98 435 Limited Objection By Creditor John Rendall To | [376-1] Chapter 11 Plan by Solv-Ex Corporation, [377-1] Disclosure Statement by Solv-Ex Corporation |. Re: Disclosure [377] Chapter [376] 04/28/98 434 Certificate of Mailing: [376-1] Chapter 11 Plan by Solv-Ex Corporation, [377-1] Disclosure Statement by Solv-Ex Corporation mailed 4/28/98 by Debtor Solv-Ex Corporation to Ken Griggy Re: Disclosure [377] Chapter [376] 04/28/98 433 Certificate of Mailing: [376-1] Chapter 11 Plan by Solv-Ex Corporation, [373-1] Service Certificate mailed 4/28/98 by Debtor Solv-Ex Corporation to Thomas L. Flynn Re: Chapter [376] Certificate [373] 04/27/98 432 Notice of filing of Affidavit of Herbert M. Campbell by Debtor Solv-Ex Corporation. 04/24/98 431 Stipulation By and Between Creditor Committee Unsecured Creditors Committee and Hinkle, Cox, Eaton, Coffield & Hensley, L.L.P. For Extension of time w/in which Committee may object to Hinkle Fee Application 04/24/98 430 Notice of Deadline to File Objections RE: [425-1] Supplement 2014 Statement by Attorney for Unsecured Creditors Committee . Notice Served on 4/24/98 ; Objections to Motion Due: 5/18/98 ; Number of days in Objection Period: 20 ; Notice given to: all parties Re: Supplemental [425] 04/24/98 429 Certificate of Mailing: [376-1] Chapter 11 Plan AND [377-1] Disclosure Statement Corporation mailed 4/24/98 by Debtor Solv-Ex Corporation to A.J. Warner for Global Asset Management Re: Disclosure [377] Chapter [376] 04/24/98 428 Notice of filing of page 21 inadvertently omitted from Solv-Ex Plan of Reorganization by Debtor Solv-Ex Corporation. 04/24/98 427 Limited Objection By Appellant Hinkle, Cox, Eaton, Coffield & Hensley To | [377-1] Disclosure Statement by Solv-Ex Corporation |. Re: Disclosure [377] 04/23/98 425 Supplemental Verified Statement pursuant to Bankruptcy Rules 2014 and 2016 by James Starzynski . Re: Notice [430] 04/22/98 426 Objection By U. S. Trustee United States Trustee To | [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 |. Re: Application For Compensation for fees for the period 8/1/97 to 2/17/98( ... [382] 04/21/98 423 Amended [422-1] Notice of resignation of Unsecured Creditor Committee Member, Moore Productions Co., Inc. and Appointment of additional member, Bear, Sterns & Co., Inc. to the Unsecured Creditors' Committee. Filed by: U. S. Trustee United States Trustee Re: Notice [422] 04/21/98 421 Notice of Non-Participation in the Notice of Appeal filed by Hinkle, Cox, Eaton, Coffield, & Hensley, LLP (CIV-98-0255 JC/DJS) by Appellee Unsecured Creditors Committee. 04/20/98 424 Objection By Creditor Internal Revenue ServiceTo | [377-1] Disclosure Statement by Solv-Ex Corporation |. Re: Disclosure [377] 04/20/98 422 Notice of resignation of Unsecured Creditor Committee Member, Moore Production Co., Inc. and Appointment of additional member, Bear, Sterns & Co., Inc. to the Unsecured Crediors' Committee by U. S. Trustee United States Trustee. Re: Amended [423] 04/20/98 420 Notice By Creditor Altamira Management, Ltd., Creditor ABN-Amro Bank (Switzerland) A.G. To Take Deposition Of Solve-Ex Corp. on 5/8/98 @ 9:00 in Albuquerque. 04/20/98 419 Notice By Creditor Altamira Management, Ltd., Creditor ABN-Amro Bank (Switzerland) A.G. To Take Deposition Of Herbert Campbell on 5/8/98 @ 11:30 in Albuquerque. 04/20/98 418 Notice By Creditor Altamira Management, Ltd., Creditor ABN-Amro Bank (Switzerland) A.G. To Take Deposition Of John Rendall on 5/8/98 @ 1:30 in Albuquerque. 04/20/98 417 Objection By Creditor Altamira Management, Ltd., Creditor ABN-Amro Bank (Switzerland) A.G. To | [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 |. Re: Application For Compensation for fees for the period 8/1/97 to 2/17/98( ... [382] 04/17/98 416 Application Filed By Debtor Solv-Ex Corporation |To Sell estate property to United Tristar Free and Clear of Liens| Re: Notice [443] 04/16/98 415 Certificate of Mailing: [376-1] Chapter 11 Plan by Solv-Ex Corporation AND [377-1] Disclosure Statement by Solv-Ex Corporation mailed 4/16/98 by Debtor Solv-Ex Corporation to Cindy Meyer, Controller for Enviro-Clear Re: Disclosure [377] Chapter [376] 04/15/98 412 Certificate of Mailing: [376-1] Chapter 11 Plan by Solv-Ex Corporation AND [377-1] Disclosure Statement by Solv-Ex Corporation mailed 4/13/98 by Debtor Solv-Ex Corporation to James C. Jacobsen and Scott Steel, Ltd. Re: Disclosure [377] Chapter [376] 04/15/98 411 Request by Creditor Public Service Co. of New Mexico for Copy of [376-1] Chapter 11 Plan by Solv-Ex Corporation, AND [377-1] Disclosure Statement by Solv-Ex Corporation . Re: Disclosure [377] Chapter [376] 04/15/98 410 Operating Report For April, 1998 04/14/98 408 Clerk's Certificate of Transmission of Record on Appeal and Index to Record on Appeal Re: [339-1] Notice of Appeal by Hinkle, Cox, Eaton, Coffield & Hensley Re: Notice [339] 04/13/98 409 Report No 12 on Lease Extension - status of obtaining a continuance to apply to extend or renew Lease 05 by Creditor Koch Exploration Canada, Ltd. 04/13/98 406 Reply Memorandum By Creditor Kalamur Enterprises, Ltd. In Support of Amended Motion To Authorize Delivery of Stock Certificate Pursuant to Convertible Debenture . 04/13/98 405 Certificate of Mailing: [377-1] Disclosure Statement by Solv-Ex Corporation mailed 4/13/98 by R. Thomas Dawe for Debtor Solv-Ex Corporation to Marchall Wolf. Re: Disclosure [377] 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] 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. |