Ameri-Dream Realty, LLC Main Bankruptcy Court Documents

Main Bankruptcy Court Documents:

The documents below have been filed with the Bankruptcy Court in the case titled In re Ameri-Dream Realty, LLC (Case Number BK-S-15-10110-GS). Please click the links below to view the file stamped documents:

Document NameCourt Docket NumberFiling Date
Chapter 7 Voluntary Petition
1
1/9/2015
Declaration Re: Electronic Filing
2
1/9/2015
Document Resolution of Managing Member Authorizing Chapter 7 Filing
3
1/9/2015
Meeting of Creditors and Notice of Appointment of Trustee Victoria Nelson
4
1/9/2015
Receipt of Filing Fee for Voluntary Petition 7(15-10110) (335.00). Receipt number 15737234, fee amount $ 335.00.(re: Doc#1) (U.S. Treasury)
5
1/12/2015
Set Deficient Filing Deadlines. Incomplete Filings due by 1/23/2015. Verification of Creditor Matrix due by 1/23/2015. Summary of schedules due by 1/23/2015. Schedule A due by 1/23/2015. Schedule B due by 1/23/2015. Schedule D due by 1/23/2015. Schedule E due by 1/23/2015. Schedule F due by 1/23/2015. Schedule G due by 1/23/2015. Schedule H due by 1/23/2015. Declaration Re: Schedules due by 1/23/2015. Statement of Financial Affairs due by 1/23/2015. Atty Disclosure Statement due by 1/23/2015.
6
1/9/2015
Notice of Incomplete and/or Deficient Filing
7
1/12/2015
BNC Certificate of Mailing: Meeting of Creditors Chapter 7 Asset Non-Individual
8
1/14/2015
BNC Certificate of Mailing: Incomplete and/or Deficient Filing-Ch 7 Non-Individual
9
1/14/2015
Schedule of Assets and Statement of Liabilities
10
1/23/2015
Verification of Creditor Matrix
11
1/23/2015
Amended Meeting of Creditors
12
1/28/2015
Notice of Appearance and Request for Notice
13
1/28/2015
Creditor Request for Notices
14
1/28/2015
Certificate of Service: Amended Meeting of Creditors
15
1/29/2015
Application to Employ Jacob L. Houmand, Esq. of Nelson and Houmand, P.C. as General Bankruptcy Counsel Nunc Pro Tunc, For Victoria L. Nelson, Chapter 7 Trustee Pursuant To 11 U.S.C. §§ 327(A) And 328(A) And Federal Rule Of Bankruptcy Procedure 2014
16
2/2/2015
Declaration Of: Jacob L. Houmand, Esq. In Support of Application To Employ Nelson & Houmand, P.C., Nunc Pro Tunc, As General Bankruptcy Counsel For Victoria L. Nelson, Chapter 7 Trustee Pursuant To 11 U.S.C. §§ 327(A) And 328(A) And Federal Rule Of Bankruptcy Procedure 2014
17
2/2/2015
Declaration Of: Victoria L. Nelson In Support of Application To Employ Nelson & Houmand, P.C., Nunc Pro Tunc, As General Bankruptcy Counsel For Victoria L. Nelson, Chapter 7 Trustee Pursuant To 11 U.S.C. §§ 327(A) And 328(A) And Federal Rule Of Bankruptcy Procedure 2014
18
2/2/2015
Notice of Hearing on Application To Employ Nelson & Houmand, P.C., Nunc Pro Tunc, As General Bankruptcy Counsel For Victoria L. Nelson, Chapter 7 Trustee Pursuant To 11 U.S.C. §§ 327(A) And 328(A) And Federal Rule Of Bankruptcy Procedure 2014
19
2/2/2015
Ex Parte Application for Leave to Reject More than One Hundred (100) Executory Contracts in a Single Motion Pursuant to Federal Rule of Bankruptcy Procedure 6006(f)
20
2/2/2015
Declaration Of: Victoria L. Nelson In Support of Ex Parte Motion for Leave to Reject More than One Hundred (100) Executory Contracts in a Single Motion Pursuant to Federal Rule of Bankruptcy Procedure 6006(f)
21
2/2/2015
Ex Parte Motion to Limit Notice and Memorandum of Points and Authorities in Support Thereof with Proposed Order
22
2/3/2015
Declaration Of: Victoria L. Nelson in Support of Trustee's Ex Parte Application for Order Limiting Notice
23
2/3/2015
Order Granting Ex Parte Motion For Leave To Reject More Than One Hundred (100) Executory Contracts In A Single Motion Pursuant To Federal Rule Of Bankruptcy Procedure 6006(f)
24
2/3/2015
Hearing Scheduled/Rescheduled. Hearing scheduled 3/31/2015 at 02:30 PM at LED-Courtroom 3, Foley Federal Bldg (Related document(s) 16 Application to Employ filed by Trustee VICTORIA NELSON)
25
2/3/2015
Change of Address of Sandra Shearer Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
26
2/3/2015
Change of Address of Wai Chuen Li Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
27
2/3/2015
Change of Address of Henco South Park Realty Co LLC Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
28
2/3/2015
Change of Address of Meisheng Zhu Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
29
2/3/2015
Change of Address of Xiao Yan Cheng Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
30
2/3/2015
Change of Address of Han Chen Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
31
2/3/2015
Change of Address of Sunrise Country HOA Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
32
2/3/2015
Change of Address of AGI Management LLC Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
33
2/3/2015
Change of Address of Aztech Realty & Investment Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
34
2/3/2015
Change of Address of Aaron Alyea Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
35
2/3/2015
Change of Address of Agnes Dobbs Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
36
2/3/2015
Change of Address of Theodore Dobbs Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
37
2/3/2015
Change of Address of Anne Altarejos Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
38
2/3/2015
Change of Address of Buildium LLC Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
39
2/3/2015
Change of Address of City of Las Vegas Sewer Service Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
40
2/3/2015
Change of Address of Chao Wei Sun Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
41
2/3/2015
Change of Address of Denny Li Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
42
2/3/2015
Change of Address of Estevan Perez Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
43
2/3/2015
Change of Address of First American Title Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
44
2/3/2015
Change of Address of First United Management Group, LLC Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
45
2/3/2015
Change of Address of Fu Zeng Han Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
46
2/3/2015
Change of Address of Fuzeng Han Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
47
2/3/2015
Change of Address of Jocelyn T. Guo Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
48
2/3/2015
Change of Address of Liyue Yang Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
49
2/3/2015
Change of Address of Myanne Del Rosario Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
50
2/3/2015
Change of Address of One Source Realty Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
51
2/3/2015
Change of Address of Orange Realty Group, LLC Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
52
2/3/2015
Change of Address of Premier Desert Properties Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
53
2/3/2015
Change of Address of Ruth Chan Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
54
2/3/2015
Change of Address of North American Realty of NV Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
55
2/3/2015
Change of Address of Six Sigma, LLC Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
56
2/3/2015
Change of Address of SKD Group LLC Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
57
2/3/2015
Change of Address of Yanyi Tan Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
58
2/3/2015
Change of Address of Yun Chan Bi Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
59
2/3/2015
Change of Address of Chan Loi Yong Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
60
2/3/2015
Change of Address of Tenant at 3741 Tranquil Canyon Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
61
2/3/2015
Change of Address of Tenant at 3012 Jacaranda Drive Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
62
2/3/2015
Change of Address of Tenant at 101 Luna Way Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
63
2/3/2015
Change of Address of Tenant at 10001 Peace Way Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
64
2/3/2015
Change of Address of Tenant at 4576 New Dupell Way Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
65
2/3/2015
Change of Address of Tenant at 8741 Russet Hills Ct Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
66
2/3/2015
Certificate of Service Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (Related document(s) 26 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 27 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 28 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 29 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 30 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 31 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 32 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 33 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 34 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 35 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 36 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 37 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 38 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 39 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 40 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 41 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 42 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 43 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 44 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 45 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 46 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 47 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 48 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 49 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 50 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 51 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 52 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 53 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 54 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 55 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 56 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 57 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 58 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 59 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 60 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 61 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 62 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 63 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 64 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 65 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 66 Change of Address filed by Debtor AMERI-DREAM REALTY LLC) (WORKS, RYAN) (Entered: 02/03/2015)
67
2/3/2015
Change of Address of Jackson Latrice Realty & Investment Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
68
2/4/2015
Change of Address of Jackson Latrice Realty & Investment Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN)
69
2/4/2015
Order To Show Cause. Show Cause hearing to be held on 2/17/2015 at 02:30 PM at LED-Courtroom 3, Foley Federal Bldg.
70
2/5/2015
Notice of Withdrawal of Trustees Ex Parte Application for Order Limiting Notice and Memorandum of Points and Authorities in Support Thereof [ECF No. 22] Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (HOUMAND, JACOB)
71
2/5/2015
Motion to Limit Notice and Memorandum of Points and Authorities with Proposed Order Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (HOUMAND, JACOB)
72
2/5/2015
Declaration Of: Victoria L. Nelson in Support of Trustee's Application for Order Limiting NoticeFiled by JACOB L. HOUMAND on behalf of VICTORIA NELSON
73
2/5/2015
Ex Parte Motion for Order Shortening Time on Application for Order Limiting Notice and Memorandum of Points and Authorities in Support Thereof Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON
74
2/5/2015
Affidavit Of: Jacob L. Houmand , Esq., in Support of Ex Parte Application for Order Shortening Time on Application for Order Limiting Notice and Memorandum of Points and Authorities in Support Thereof Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON
75
2/5/2015
Attorney Information Sheet in Support of Ex Parte Application for Order Shortening Time on Application for Order Shortening Time on Application for Order Limiting Notice and Memorandum of Points and Authorities in Support Thereof Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON
76
2/5/2015
Omnibus Motion to Reject Lease or Executory Contract [Property Management Agreements] Pursuant to 11 U.S.C. 365(a) Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON
77
2/5/2015
Declaration Of: Victoria L. Nelson in Support of Omnibus Motion of the Chapter 7 Trustee for Entry of Order Authorizing Rejection of Executory Contracts Pursuant to 11 U.S.C. 365(a) Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON
78
2/5/2015
Ex Parte Motion for Order Shortening Time on Omnibus Motion of the Chapter 7 Trustee for Entry of Order Authorizing Rejection of Executory Contracts Pursuant to 11 U.S.C. 365(a) Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON
79
2/5/2015
Affidavit Of: Jacob L. Houmand , Esq., in Support of Ex Parte Application for Order Shortening Time on Omnibus Motion of the Chapter 7 Trustee for Entry of Order Authorizing Rejection of Executory Contracts Pursuant to 11 U.S.C. 365(a) Filed by JACOB L. HOUMAND
80
2/5/2015
Attorney Information Sheet in Support of Ex Parte Application for Order Shortening Time on Omnibus Motion of the Chapter 7 Trustee for Entry of Order Authorizing Rejection of Executory Contracts Pursuant to 11 U.S.C. 365(a) Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON
81
2/5/2015
Order Granting Motion for Order Shortening Time (Related document(s) 74). Hearing scheduled 2/17/2015 at 02:30 PM at LED-Courtroom 3, Foley Federal Bldg. (Related document(s) 72 Motion to Limit Notice filed by Trustee VICTORIA NELSON.)
82
2/5/2015
Order Granting Motion for Order Shortening Time (Related document(s) 79). Hearing scheduled 2/17/2015 at 02:30 PM at LED-Courtroom 3, Foley Federal Bldg. (Related document(s) 77 Motion to Reject Lease or Executory Contract filed by Trustee VICTORIA NELSON.)
83
2/5/2015
Notice of Hearing on Application for Order Limiting Notice and Memorandum of Points and Authorities in Support Thereof Hearing Date: 02/17/2015 Hearing Time: 2:30 p.m. Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[72] Motion to Limit Notice filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
84
2/5/2015
Notice of Hearing on Omnibus Motion of the Chapter 7 Trustee for Entry of Order Authorizing Rejection of Executory Contracts Pursuant to 11 U.S.C. Section 365(a) Hearing Date: 02/17/2015 Hearing Time: 2:30 p.m. Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s) 77 Motion to Reject Lease or Executory Contract filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
85
2/5/2015
Request for Special Notice with Certificate of Service Filed by DAVID A RIGGI on behalf of Nara Kazarian (RIGGI, DAVID)
86
2/6/2015
BNC Certificate of Mailing - pdf (Related document(s) 70 Scheduling Order) No. of Notices: 2. Notice Date 02/07/2015. (Admin.)
87
2/7/2015
Application to Employ The Garden City Group, LLC as Claims and Noticing Agent with Proposed Order Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (HOUMAND, JACOB)
88
2/9/2015
Declaration Of: Angela Ferrante in Support of Application for Order Authorizing Employment of The Garden City Group, LLC as Claims and Noticing Agent Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s) 88 Application to Employ filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
89
2/9/2015
Notice of Hearing on Application for Order Authorizing Employment of The Garden City Group, LLC as Claims and Noticing Agent Hearing Date: March 31, 2015 Hearing Time: 2:30 p.m. Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s) 88 Application to Employ filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
90
2/9/2015
Ex Parte Application to Employ Paul M. Healey as Accountant with Proposed Order Filed by VICTORIA NELSON on behalf of VICTORIA NELSON (NELSON, VICTORIA)
91
2/10/2015
Declaration Of: Paul M. Healey in Support of Ex Parte Application for Order Authorizing Employment of Accountant Filed by VICTORIA NELSON on behalf of VICTORIA NELSON (Related document(s)[91] Application to Employ filed by Trustee VICTORIA NELSON)
92
2/10/2015
Certificate of Service / Affidavit of Service of Edward J. Devane re: Trustee Letter and Additional Filings Filed by Garden City Group, LLC (Related document(s) 19 Notice of Hearing filed by Trustee VICTORIA NELSON, 77 Motion to Reject Lease or Executory Contract filed by Trustee VICTORIA NELSON, 82 Order on Motion for Order Shortening Time, 83 Order on Motion for Order Shortening Time, 84 Notice of Hearing filed by Trustee VICTORIA NELSON, 90 Notice of Hearing filed by Trustee VICTORIA NELSON) (THE GARDEN CITY GROUP, INC.
93
2/10/2015
Hearing Scheduled/Rescheduled. Hearing scheduled 3/31/2015 at 02:30 PM at LED-Courtroom 3, Foley Federal Bldg. (Related document(s) 88 Application to Employ filed by Trustee VICTORIA NELSON)
94
2/10/2015
Request for Special Notice Filed by STEVEN B. SCOW on behalf of ONE STOP REALTY (SCOW, STEVEN)
95
2/10/2015
Response to Order to Show Cause Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (Related document(s)[70] Scheduling Order.) (WORKS, RYAN)
96
2/10/2015
>Document Status Report Regarding Hearing Scheduled for February 17, 2015 Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (HOUMAND, JACOB)
97
2/12/2015
Amended Declaration Of: Paul M. Healey in Support of Ex Parte Application for Order Authorizing Employment of Accountant Filed by VICTORIA L NELSON on behalf of VICTORIA NELSON (Related document(s) 91 Application to Employ filed by Trustee VICTORIA NELSON) (NELSON, VICTORIA)
98
2/12/2015
Order Granting Application to Employ (Related document(s) 91) (ccc)
99
2/13/2015
Document [Agenda Regarding Hearings Scheduled for February 17, 2015] Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (HOUMAND, JACOB)
100
2/16/2015
Notice of Appearance and Request for Notice with Certificate of Service Filed by TARA D. NEWBERRY on behalf of VINCA FAMILY LIMITED PARTNERSHIP, WEI TZE T CHEN, RAIMUNDO CANAS, ZHIPING CHEN, HUANG GIACHUAN, YING CHIAO, KANG CHAO CHIA, RUI ZHI WU, HU ZHAOMING, MELVIN CHEN, AKINWUNMI AKINYEMI, SOPHIE LUO SHEN, LLHC INC., RICKY KONG (NEWBERRY, TARA)
101
2/16/2015
Joinder AND REQUEST TO INCLUDE ADDITIONAL PROPERTY MANAGEMENT AGREEMENTS with Certificate of Service Filed by TARA D. NEWBERRY on behalf of AKINWUNMI AKINYEMI, DAVID BAUDOIN, RAIMUNDO CANAS, ALFRED HONG CHAN, HOWARD CHAN, JIAN HONG CHEN, MELVIN CHEN, WEI TZE T CHEN, ZHIPING CHEN, KANG CHAO CHIA, YING CHIAO, CHRISTINA YING DENG, HUANG GIACHUAN, XIA JING, RICKY KONG, PHYLLIS LA, JAMES KC LAM, SUSAN LIANG, MUOI LOI, AILEEN LUM LU, YONG QIN LU, JAMES LUI, LOUI LUU, CHI KEONG NG, DORA DONGXIA QIU, SOPHIE LUO SHEN, JEANNIE C UNG, VINCA FAMILY LIMITED PARTNERSHIP, RUI ZHI WU, LAN SUI ZENG, CHEN ZHAO, HU ZHAOMING, JOE HUAYUE ZHOU (Related document(s) 77 Motion to Reject Lease or Executory Contract filed by Trustee VICTORIA NELSON.) (NEWBERRY, TARA)
102
2/16/2015
Ex Parte Application to Employ Assured Document Destruction, Inc. as Destruction of Confidential Documents and Hard Drives Pursuant to 11 U.S.C. Section 105(a); and (2) Pay Assured Document Destruction Inc. an Amount Not to Exceed One Thousand Dollars ($1,000) with Proposed Order Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON

(Attachments: # 1 Exhibit 1) (HOUMAND, JACOB)
103
2/17/2015
Declaration Of: Victoria L. Nelson in Support of Ex Parte Application to (1) Employ Assured Document Destruction Inc. for the Destruction of Confidential Documents and Hard Drives Pursuant to 11 U.S.C. Section 105(a); and (2) Pay Assured Document Destruction Inc. an Amount Not to Exceed One Thousand Dollars ($1,000) Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s) 103 Application to Employ filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
104
2/17/2015
Order Granting Application to Employ (Related document(s) 103) (ccc)
105
2/17/2015
Application to Employ Nellis Auction as Auctioneer to Sell Personal Property, Pay Commission, Reimburse Expenses and (2) Approve the Sale of Personal Property Free and Clear of Liens, Charges, Interest and Encumbrances Pursuant to 11 U.S.C. Section 363 Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (HOUMAND, JACOB)
106
2/17/2015
Declaration Of: Victoria L. Nelson In Support of Trustee's Application to (1) Employ Nellis Auction as Auctioneeer to Sell Personal Property, Pay Commission, Reimburse Expenses and (2) Approve the Sale of Personal Property Free and Clear of Liens, Charges, Interest and Encumbrances Pursuant to 11 U.S.C. Section 363 Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s) 106 Application to Employ filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
107
2/17/2015
Declaration Of: Ken Chupinsky in Support of Trustee's Application to (1) Employ Nellis Auction as Auctioneer to Sell Personal Property, Pay Commission, Reimburse Expenses and (2) Approve the Sale of Personal Property Free and Clear of Liens, Charges, Interest and Encumbrances Pursuant to 11 U.S.C. Section 363 Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s) 106 Application to Employ filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
108
2/17/2015
Ex Parte Motion for Order Shortening Time on Trustee's Application to (1) Employ Nellis Auction as Auctioneer to Sell Personal Property, Pay Commission, Reimburse Expenses and (2) Approve the Sale of Personal Property Free and Clear of Liens, Charges, Interest and Encumbrances Pursuant to 11 U.S.C. Section 363 Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s) 106 Application to Employ filed by Trustee VICTORIA NELSON)(HOUMAND, JACOB)
109
2/17/2015
Affidavit Of: Jacob L. Houmand, Esq. In Support of Ex Parte Application for Order Shortening Time on Trustee's Application to (1) Employ Nellis Auction as Auctioneer to Sell Personal Property, Pay Commission, Reimburse Expenses and (2) Approve the Sale of Personal Property Free and Clear of Liens, Charges, Interest and Encumbrances Pursuant to 11 U.S.C. Section 363 Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s) 109 Motion for Order Shortening Time filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
110
2/17/2015
Attorney Information Sheet In Support of Ex Parte Application for Order Shortening Time on Trustee's Application to (1) Employ Nellis Auction as Auctioneer to Sell Personal Property, Pay Commission, Reimburse Expenses and (2) Approve the Sale of Personal Property Free and Clear of Liens, Charges, Interest and Encumbrances Pursuant to 11 U.S.C. Section 363 Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s) 109 Motion for Order Shortening Time filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
111
2/17/2015
Order Granting Motion for Order Shortening Time (Related document(s) [109]). Hearing scheduled 2/25/2015 at 01:30 PM at LED-Courtroom 3, Foley Federal Bldg. (Related document(s)[106] Application to Employ filed by Trustee VICTORIA NELSON.)
112
2/18/2015
Notice of Hearing on Trustee's Application to (1) Employ Nellis Auction as Auctioneer to Sell Personal Property, Pay Commission, Reimburse Expenses and (2) Approve the Sale of Personal Property Free and Clear of Liens, Charges, Interest and Encumbrances Pursuant to 11 U.S.C. Section 363 Hearing Date: 02/25/2015 Hearing Time: 1:30 p.m. Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[106] Application to Employ filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
113
2/19/2015
Notice of Entry of Order Shortening Time for Hearing on Trustee's Application to (1) Employ Nellis Auction as Auctioneer to Sell Personal Property, Pay Commission, Reimburse Expenses and (2) Approve the Sale of Personal Property Free and Clear of Liens, Charges, Interest and Encumbrances Pursuant to 11 U.S.C. Section 363 Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[112] Order on Motion for Order Shortening Time) (HOUMAND, JACOB)
114
2/19/2015
Certificate of Service Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[113] Notice of Hearing filed by Trustee VICTORIA NELSON, [114] Notice of Entry of Order filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
115
2/19/2015
Order Regarding Status Conference. Status Hearing to be held on 3/31/2015 at 02:30 PM at LED-Courtroom 3, Foley Federal Bldg. (Related document(s)[1] Voluntary Petition 7 filed by Debtor AMERI-DREAM REALTY LLC.) (ccc)
116
2/19/2015
Ex Parte Motion for Order Shortening Time on Application for Order Authorizing Employment of the Garden City Group, LLC as Claims and Noticing Agent Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (HOUMAND, JACOB)
117
2/20/2015
Affidavit Of: Jacob L. Houmand, Esq. in Support of Ex Parte Application for Order Authorizing Employment of the Garden City Group, LLC as Claims and Noticing Agent Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[117] Motion for Order Shortening Time filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
118
2/20/2015
Attorney Information Sheet in Support of Ex Parte Application for Order Authorizing Employment of the Garden City Group, LLC as Claims and Noticing Agent Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[117] Motion for Order Shortening Time filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
119
2/20/2015
Order Granting Motion for Order Shortening Time (Related document(s) [117]). Hearing scheduled 2/25/2015 at 01:30 PM at LED-Courtroom 3, Foley Federal Bldg. (Related document(s)[88] Application to Employ filed by Trustee VICTORIA NELSON.) (mah)
120
2/20/2015
Order Granting Motion To Limit Notice (Related document(s) [72]) (ccc)
121
2/20/2015
Order Granting Motion To Reject Lease or Executory Contract (Related Doc # [77]) (ccc)
122
2/20/2015
BNC Certificate of Mailing - pdf (Related document(s)[116] Scheduling Order) No. of Notices: 2710. Notice Date 02/21/2015. (Admin.)
123
2/21/2015
Notice of Entry of Order Shortening Time for Hearing on Application for Order Authorizing Employment of The Garden City Group, LLC as Claims and Noticing Agent with Certificate of Service Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[120] Order on Motion for Order Shortening Time) (HOUMAND, JACOB)
124
2/23/2015
Amended Order Granting Omnibus Motion Of The Chapter 7 Trustee For Entry Of Order Authorizing Rejection Of Executory Contracts [Property Management Agreements] Pursuant To 11 U.S.C. Section 365(a) (Related document(s)[77] Motion to Reject Lease or Executory Contract filed by Trustee VICTORIA NELSON.)

(Attachments: # (1) Exhibit 1 and # (2) Exhibit 2) (ccc)
125
2/23/2015
Initial Asset Report (NELSON, VICTORIA)
126
2/25/2015
Certificate of Service / Affidavit of Service of Edward J. Devane (re: Trustee Letter and additional items) Filed by THE GARDEN CITY GROUP, LLC (Related document(s) 121 Order on Motion To Limit Notice, 125 Order) (THE GARDEN CITY GROUP, INC. (cj))
127
2/26/2015
Order Granting Application to Employ (Related document(s) 88) (ccc)
128
2/27/2015
Order Granting Application to Employ (Related document(s) 106) (ccc)
129
2/27/2015
Notice of Entry of Order Granting Trustees Application To (1) Employ Nellis Auction As Auctioneer To Sell Personal Property, Pay Commission, Reimburse Expenses And (2) Approve The Sale Of Personal Property Free And Clear Of Liens, Charges, Interest And Encumbrances Pursuant To 11 U.S.C. § 363 [Docket No. 129] and Notice Of Entry Of Order Authorizing Employment Of The Garden City Group, LLC As Claims And Noticing Agent [Docket No. 128] with Certificate of Service Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[128] Order on Application to Employ, [129] Order on Application to Employ) (HOUMAND, JACOB)
130
3/2/2015
Stipulation By VICTORIA NELSON and Between Epic Investment, Inc. for Rejection of a Lease of Non-Residential Real Property Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (HOUMAND, JACOB)
131
3/4/2015
Stipulated/Agreed Order (Related document(s)[131] Stipulation filed by Trustee VICTORIA NELSON.) (ccc)
132
3/5/2015
Notice of Entry of Order Approving Stipulation for Rejection of a Lease of Non-Residential Real Property with Certificate of Service Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[132] Stipulated/Agreed Order) (HOUMAND, JACOB)
133
3/5/2015
Motion to Extend Time Motion to Extend Deadline to Assume or Reject Executory Contracts Pursuant to 11 U.S.C. § 365(d)(1) Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (HOUMAND, JACOB)
134
3/6/2015
Declaration Of: Victoria L. Nelson in Support of Motion to Extend Deadline to Assume or Reject Executory Contracts Pursuant to 11 U.S.C. § 365(d)(1) Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[134] Motion to Extend Time filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
135
3/6/2015
Ex Parte Motion for Order Shortening Time on Motion to Extend Deadline to Assume or Reject Executory Contracts Pursuant to 11 U.S.C. § 365(d)(1) Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[134] Motion to Extend Time filed by Trustee VICTORIA NELSON)(HOUMAND, JACOB)
136
3/6/2015
Affidavit Of: Jacob L. Houmand in Support of Ex Parte Application for Order Shortening Time on Motion to Extend Deadline to Assume or Reject Executory Contracts Pursuant to 11 U.S.C. § 365(d)(1) Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[136] Motion for Order Shortening Time filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
137
3/6/2015
Attorney Information Sheet in Support of Ex Parte Application for Order Shortning Time on Motion to Extend Deadline to Assume or Reject Executory Contracts Pursuant to 11 U.S.C. § 365(d)(1) Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[136] Motion for Order Shortening Time filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
138
3/6/2015
Order Granting Motion for Order Shortening Time (Related document(s) [136]). Hearing scheduled 3/10/2015 at 09:30 AM at LED-Courtroom 3, Foley Federal Bldg. (Related document(s)[134] Motion to Extend Time filed by Trustee VICTORIA NELSON.) (ccc)
139
3/6/2015
Notice of Hearing on Motion to Extend Deadline to Assume or Reject Executory Contracts Pursuant to 11 U.S.C. Section 365(d)(1) Hearing Date: 03/10/2015 Hearing Time: 9:30 a.m. Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[134] Motion to Extend Time filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
140
3/6/2015
Certificate of Service Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[140] Notice of Hearing filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
141
3/6/2015
Supplemental Certificate of Service Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[140] Notice of Hearing filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
142
3/6/2015
Order Granting Motion to Extend Time (Related document(s) [134]) (ccc)
143
3/10/2015
Notice of Entry of Order Granting Motion to Extend Deadline to Assume or Reject Executory Contracts Pursuant to 11 U.S.C. § 365(d)(1) with Certificate of Service Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[143] Order on Motion to Extend Time) (HOUMAND, JACOB)
144
3/10/2015
Notice of Sale of Personal Property located at 4875 Nevso Drive, Las Vegas, Nevada 89103 Pursuant to Federal Rule of Bankruptcy Procedure 6004(f) Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON


(Attachments: #1 Exhibit 1) (HOUMAND, JACOB) (Entered: 03/18/2015)
145
3/18/2015
Document Status Report Regarding Status Conference Scheduled For March 31, 2015 Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (HOUMAND, JACOB) (Entered: 03/18/2015)
146
3/18/2015
Minute Entry Re: hearing on 3/31/2015 2:30 PM. Vacated Per Order Entered on Docket. Docket Number 128 (related document(s): [88] Application to Employ filed by VICTORIA NELSON) (npc )
147
3/26/2015
Order Granting Application to Employ (Related document(s) [16]) (ccc)
148
4/2/2015
Notice of Entry of Order Granting Application To Employ Nelson & Houmand, P.C., Nunc Pro Tunc, As General Bankruptcy Counsel For Victoria L. Nelson, Chapter 7 Trustee Pursuant To 11 U.S.C. §§ 327(A) And 328(A) And Federal Rule Of Bankruptcy Procedure 2014 with Certificate of Service Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[148] Order on Application to Employ) (HOUMAND, JACOB)
149
4/3/2015
Application to Employ Schwartz Flansburg, PLLC as Special Bankruptcy Counsel For Victoria L. Nelson, Chapter 7 Trustee Pursuant to 11 U.S.C. Section 327(a) and 328(a) and Federal Rule of Bankruptcy Procedure 2014 Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON

(Attachments: # (1) Exhibit 1)(HOUMAND, JACOB)
150
4/3/2015
Declaration Of: Victoria L. Nelson In Support of Application to Employ Schwartz Flansburg, PLLC, as Special Bankruptcy Counsel For Victoria L. Nelson, Chapter 7 Trustee Pursuant to 11 U.S.C. Section 327(a) and 328(a) and Federal Rule of Bankruptcy Procedure 2014 Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[150] Application to Employ filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
151
4/3/2015
Declaration Of: Samuel A. Schwartz Esq. In Support of Application to Employ Schwartz Flansburg, PLLC, as Special Bankruptcy Counsel For Victoria L. Nelson, Chapter 7 Trustee Pursuant to 11 U.S.C. Section 327(a) and 328(a) and Federal Rule of Bankruptcy Procedure 2014 Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[150] Application to Employ filed by Trustee VICTORIA NELSON)


(Attachments: # (1) Exhibit 1) (HOUMAND, JACOB)
152
4/3/2015
Notice of Hearing on Application to Employ Schwartz Flansburg, PLLC, as Special Bankruptcy Counsel For Victoria L. Nelson, Chapter 7 Trustee Pursuant to 11 U.S.C. Section 327(a) and 328(a) and Federal Rule of Bankruptcy Procedure 2014 Hearing Date: 05/05/2015 Hearing Time: 2:30 p.m. Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[150] Application to Employ filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
153
4/3/2015
Certificate of Service Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[150] Application to Employ filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
154
4/3/2015
Hearing Scheduled/Rescheduled. Hearing scheduled 5/5/2015 at 02:30 PM at LED-Courtroom 3, Foley Federal Bldg. (Related document(s)[150] Application to Employ filed by Trustee VICTORIA NELSON) (ccc)
155
4/6/2015
Stipulation By VICTORIA NELSON and Between Pearl Insurance Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (HOUMAND, JACOB)
156
4/7/2015
Stipulated/Agreed Order (Related document(s)[156] Stipulation filed by Trustee VICTORIA NELSON.) (ccc)
157
4/8/2015
Notice of Entry of Order Approving Stipulation to Reinstate Errors and Omissions Insurance Policy Issued by Pearl Insurance with Certificate of Service Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[157] Stipulated/Agreed Order) (HOUMAND, JACOB)
158
4/8/2015
Supplemental Declaration Of: Samuel A. Schwartz, Esq. In Support of Application to Employ Schwartz Flansburg, PLLC As Special Bankruptcy Counsel for Victoria L. Nelson, Chapter 7 Trustee Pursuant to 11 U.S.C. 327(a) and 328(a) and Federal Rule of Bankruptcy Procedure 2014 Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[150] Application to Employ filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
159
4/22/2015
Notice of Appearance and Request for Notice Filed by SAMUEL A. SCHWARTZ on behalf of VICTORIA NELSON (SCHWARTZ, SAMUEL)
160
4/23/2015
Certificate of Service of Supplemental Declaration of Samuel A. Schwartz, Esq. In Support of Application to Employ Schwartz Flansburg, PLLC As Special Bankruptcy Counsel for Victoria L. Nelson, Chapter 7 Trustee Pursuant to 11 U.S.C. 327(a) and 328(a) and Federal Rule of Bankruptcy Procedure 2014 with Certificate of Service Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[159] Declaration filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
161
4/23/2015
Notice of Appearance and Request for Notice with Certificate of Service Filed by MICHAEL M. LIN on behalf of Yiqin Wang (LIN, MICHAEL)
162
4/29/2015
Change of Address of Creditor Filed by YUMING CAO (mag)
163
4/30/2015
Order Granting Application to Employ (Related document(s) [150]) (mrb)
164
5/7/2015
Notice of Entry of Order Granting Application to Employ Schwartz Flansburg, PLLC, as Special Bankruptcy Counsel for Victoria L. Nelson, Chapter 7 Trustee, Pursuant to 11 U.S.C. 327(a) and 328(a) and Federal Rule of Bankruptcy Procedure 2014 with Certificate of Service Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[164] Order on Application to Employ) (HOUMAND, JACOB)
165
5/7/2015
Adversary case 15-01087. Complaint Filed by VICTORIA NELSON vs. Elsie Peladas-Brown Fee Amount $350. (14 (Recovery of money/property - other)(91 (Declaratory judgment)(SCHWARTZ, SAMUEL)
166
5/21/2015
First Application for Compensation [Interim] for Services Rendered During the Period From January 13, 2015 Through June 2, 2015 and For Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 332 and Federal Rule of Bankruptcy Procedure 2016 for NELSON & HOUMAND, P.C., Fees: $55800, Expenses: $1986.88. Filed by JACOB L. HOUMAND (HOUMAND, JACOB)
167
6/2/2015
Declaration Of: Jacob L. Houmand, Esq. In Support of First Interim Application of Nelson & Houmand, P.C. for Allowance of Compensation for Services Rendered During the Period from January 13, 2015 Through June 2, 2015 and for Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 Filed by JACOB L. HOUMAND on behalf of NELSON & HOUMAND, P.C. (Related document(s)[167] Application for Compensation)

(Attachments: # (1) Exhibit 1

# (2) Exhibit 2) (HOUMAND, JACOB)
168
6/2/2015
Declaration Of: Victoria L. Nelson In Support of First Interim Application of Nelson & Houmand, P.C. for Allowance of Compensation for Services Rendered During the Period from January 13, 2015 Through June 2, 2015 and for Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 Filed by JACOB L. HOUMAND on behalf of NELSON & HOUMAND, P.C. (Related document(s)[167] Application for Compensation filed by Attorney NELSON & HOUMAND, P.C.) (HOUMAND, JACOB)
169
6/2/2015
Notice of Hearing On First Interim Application of Nelson & Houmand, P.C. for Allowance of Compensation for Services Rendered During the Period from January 13, 2015 Through June 2, 2015 and for Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 Hearing Date: 07/07/2015 Hearing Time: 11:00 a.m. Filed by JACOB L. HOUMAND on behalf of NELSON & HOUMAND, P.C. (Related document(s)[167] Application for Compensation filed by Attorney NELSON & HOUMAND, P.C.) (HOUMAND, JACOB)
170
6/2/2015
Certificate of Service Regarding First Interim Application of Nelson & Houmand, P.C. For Allowance of Compensation For Services Rendered During the Period From January 13, 2015, Through June 2, 2015 and For Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 with Certificate of Service Filed by JACOB L. HOUMAND on behalf of NELSON & HOUMAND, P.C. (Related document(s)167 Application for Compensation filed by Attorney NELSON & HOUMAND, P.C.) (HOUMAND, JACOB) (Entered: 06/02/2015)
171
6/2/2015
Hearing Scheduled/Rescheduled. Hearing scheduled 7/7/2015 at 11:00 AM at LED-Courtroom 3, Foley Federal Bldg. (Related document(s)[167] Application for Compensation filed by Attorney NELSON & HOUMAND, P.C.) (ccc)
172
6/3/2015
Response Notice of Non-Opposition to First Interim Application of Nelson & Houmand, P.C. for Allowance of Compensation for Services Rendered During the Period From January 13, 2015, Through June 2, 2015, and for Reimbursement of Expenses Pursuant to 11 U.S.C. §§ 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 with Certificate of Service Filed by OGONNA M. BROWN on behalf of HOMEOWNERS GROUP OF 28 (Related document(s)[167] Application for Compensation filed by Attorney NELSON & HOUMAND, P.C..) (BROWN, OGONNA)
173
6/3/2015
Ex Parte Application for Order Authorizing Purchase of Errors and Omissions Tail Coverage Through Pearl Insurance with Proposed Order Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON

(Attachments: # (1) Exhibit 1)(HOUMAND, JACOB)
174
6/11/2015
Declaration Of: Victoria L. Nelson In Support of Ex Parte Application for Order Authorizing Purchase of Errors and Omissions Tail Coverage From Pearl Insurance Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[174] Miscellaneous Application filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
175
6/11/2015
Order Granting Ex Parte Application For Order Authorizing Purchase Of Errors And Omissions Tail Coverage From Pearl Insurance (Related document(s) [174]) (ccc)
176
6/11/2015
Notice of Entry of Order Granting Ex Parte Application for Order Authorizing Purchase of Errors and Omissions Tail Coverage From Pearl Insurance with Certificate of Service Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON

(Related document(s)[176] Order on Miscellaneous Application) (Attachments: # (1) Exhibit 1) (HOUMAND, JACOB)
177
6/11/2015
Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) [167]) for NELSON & HOUMAND, P.C., Fees awarded: $55,800.00, Expenses awarded: $1986.88 (ccc)
178
7/08/2015
Notice of Entry of Order Granting First Interim Application of Nelson & Houmand, P.C. for Allowance of Compensation for Services Rendered During the Period from January 13, 2015, Through June 2, 2015, and for Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 Filed by JACOB L. HOUMAND on behalf of NELSON & HOUMAND, P.C. (Related document(s)[178] Order on Application for Compensation)

(Attachments: # (1) Exhibit "1") (HOUMAND, JACOB)
179
7/08/2015
Certificate of Service Regarding Notice of Entry of Order Granting First Interim Application of Nelson & Houmand, P.C. for Allowance of Compensation for Services Rendered During the Period from January 13, 2015, Through June 2, 2015, and for Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 with Certificate of Service Filed by JACOB L. HOUMAND on behalf of NELSON & HOUMAND, P.C. (Related document(s)[179] Notice of Entry of Order filed by Attorney NELSON & HOUMAND, P.C.) (HOUMAND, JACOB)
180
7/08/2015
Motion for Turnover of Security Deposits Held In Trust Account of McDonald Carano Wilson Pursuant to 11 U.S.C. 542 and Authority to Administer Security Deposits Through the Debtor's Bankruptcy Estate Pursuant to 11 U.S.C. 105(a) with Proposed Order Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON

(Attachments: # (1) Exhibit 1)(HOUMAND, JACOB)
181
9/30/2015
Declaration Of: Victoria L. Nelson In Support of Motion for Turnover of Security Deposits Held In Trust Account of McDonald Carano Wilson Pursuant to 11 U.S.C. 542 and Authority to Administer Security Deposits Through the Debtor's Bankruptcy Estate Pursuant to 11 U.S.C. 105(a) Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[181] Motion for Turnover filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
182
9/30/2015
Declaration Of: Ryan J. Works, Esq. In Support of Motion for Turnover of Security Deposits Held In Trust Account of McDonald Carano Wilson Pursuant to 11 U.S.C. 542 and Authority to Administer Security Deposits Through the Debtor's Bankruptcy Estate Pursuant to 11 U.S.C. 105(a) Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[181] Motion for Turnover filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
183
9/30/2015
Declaration Of: Marcia Uhrig In Support of Motion for Turnover of Security Deposits Held In Trust Account of McDonald Carano Wilson Pursuant to 11 U.S.C. 542 and Authority to Administer Security Deposits Through the Debtor's Bankruptcy Estate Pursuant to 11 U.S.C. 105(a) Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[181] Motion for Turnover filed by Trustee VICTORIA NELSON)

(Attachments: # (1) Exhibit 1) (HOUMAND, JACOB)
184
9/30/2015
Declaration Of: Barbara Desjardins In Support of Motion for Turnover of Security Deposits Held In Trust Account of McDonald Carano Wilson Pursuant to 11 U.S.C. 542 and Authority to Administer Security Deposits Through the Debtor's Bankruptcy Estate Pursuant to 11 U.S.C. 105(a) Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[181] Motion for Turnover filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
185
9/30/2015
Declaration Of: Joseph R. Decker In Support of Motion for Turnover of Security Deposits Held In Trust Account of McDonald Carano Wilson Pursuant to 11 U.S.C. 542 and Authority to Administer Security Deposits Through the Debtor's Bankruptcy Estate Pursuant to 11 U.S.C. 105(a) Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[181] Motion for Turnover filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
186
9/30/2015
Notice of Hearing On Motion for Turnover of Security Deposits Held In Trust Account of McDonald Carano Wilson Pursuant to 11 U.S.C. 542 and Authority to Administer Security Deposits Through the Debtor's Bankruptcy Estate Pursuant to 11 U.S.C. 105(a) Hearing Date: 11/03/2015 Hearing Time: 11:00 a.m. Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[181] Motion for Turnover filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
187
9/30/2015
Hearing Scheduled/Rescheduled. Hearing scheduled 11/3/2015 at 11:00 AM at LED-Courtroom 3, Foley Federal Bldg. (Related document(s)[181] Motion for Turnover filed by Trustee VICTORIA NELSON) (mrb)
188
10/1/2015
Certificate of Service Regarding Motion for (1) Turnover of Security Deposits Held in Trust Account of McDonald Carano Wilson Pursuant to 11 U.S.C. 542 and (2) Authority to Administer Security Deposits Through the Debtor's Bankruptcy Estate Pursuant to 11 U.S.C. 105(a) with Certificate of Service Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[181] Motion for Turnover filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
189
10/5/2015
Certificate of Service / Affidavit of Service of Marcia Uhrig re: Notice of Hearing on Motion for (1) Turnover of Security Deposits Held in Trust Account of McDonald Carano Wilson and (2) Authority to Administer Security Deposits through the Debtor's Bankruptcy Estate Filed by THE GARDEN CITY GROUP, LLC (Related document(s)[187] Notice of Hearing filed by Trustee VICTORIA NELSON) (THE GARDEN CITY GROUP, INC. (cj))
190
10/7/2015
Notice of Receipt of Opposition to Motion for (1) Turnover of Security Deposits Held In Trust Account of McDonald Carano Wilson Pursuant to 11 U.S.C. 542 and (2) Authority to Administer Security Deposits Through the Debtor's Bankruptcy Estate Pursuant to 11 U.S.C. 105(a) Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON

(Related document(s)[181] Motion for Turnover filed by Trustee VICTORIA NELSON) (Attachments: # (1) Exhibit 1) (HOUMAND, JACOB)
191
10/27/2015
Reply to Opposition to Motion for (1) Turnover of Security Deposits Held In Trust Account of McDonald Carano Wilson Pursuant to 11 U.S.C. 542 and (2) Authority to Administer Security Deposits Through the Debtor's Bankruptcy Estate Pursuant to 11 U.S.C. 105(a) Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)181 Motion for Turnover filed by Trustee VICTORIA NELSON.) (HOUMAND, JACOB) (Entered: 10/27/2015)
192
10/27/2015
Certificate of Service Regarding Reply to Opposition to Motion for (1) Turnover of Security Deposits Held In Trust Account of McDonald Carano Wilson Pursuant to 11 U.S.C. 542 and (2) Authority to Administer Security Deposits Through the Debtor's Bankruptcy Estate Pursuant to 11 U.S.C. 105(a) with Certificate of Service Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[191] Notice filed by Trustee VICTORIA NELSON, [192] Reply filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
193
10/28/2015
Adversary case 15-01183. Complaint Filed by Victoria Nelson vs. XL America, Inc., XL Insurance America, Inc., XL Select Professional, Pearl Insurance Group, LLC, Greenwich Insurance Company Fee Amount $350.

(Attachments: # 1 Exhibit 1 # 2Exhibit 2 # 3 Exhibit 3) (14 (Recovery of money/property - other)(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))(91 (Declaratory judgment)(SCHWARTZ, SAMUEL) (Entered: 10/29/2015)
194
10/29/2015
Document Status Report Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (HOUMAND, JACOB)
195
11/2/2015
Order Granting Motion for Turnover (Related document(s) [181]) (ccc)
196
11/6/2015
Notice of Entry of Order Granting Motion for (1) Turnover of Security Deposits Held In Trust Account of McDonald Carano Wilson Pursuant to 11 U.S.C. 542 and (2) Authority to Administer Security Deposits Through the Debtor's Bankruptcy Estate Pursuant to 11 U.S.C. 105(a) Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[196] Order on Motion for Turnover) (Attachments: # (1) Exhibit 1) (HOUMAND, JACOB)

(Related document(s)[197] Notice of Entry of Order filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
197
11/9/2015
Certificate of Service Regarding Notice of Entry of Order Granting Motion for (1) Turnover of Security Deposits Held In Trust Account of McDonald Carano Wilson Pursuant to 11 U.S.C. 542 and (2) Authority to Administer Security Deposits Through the Debtor's Bankruptcy Estate Pursuant to 11 U.S.c. 105(a) with Certificate of Service Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)[197] Notice of Entry of Order filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB)
198
11/9/2015
Interim Application for Compensation [Second Interim Application of Nelson & Houmand, P.C. for Allowance of Compensation for Services Rendered During the Period from June 3, 2015, Through November 11, 2015, and for Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016] for NELSON & HOUMAND, P.C., Fees: $58,710.00, Expenses: $1,937.08. Filed by NELSON & HOUMAND, P.C. (HOUMAND, JACOB)
199
11/11/2015
Declaration Of: Victoria L. Nelson in Support of Second Interim Application of Nelson & Houmand, P.C. for Allowance of Compensation for Services Rendered During the Period from June 3, 2015, Through November 11, 2015, and for Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 Filed by JACOB L. HOUMAND on behalf of NELSON & HOUMAND, P.C. (Related document(s)[199] Application for Compensation filed by Attorney NELSON & HOUMAND, P.C.) (HOUMAND, JACOB)
200
11/11/2015
Declaration Of: Jacob L. Houmand in Support of Second Interim Application of Nelson & Houmand, P.C. for Allowance of Compensation for Services Rendered During the Period from June 3, 2015, Through November 11, 2015, and for Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 Filed by JACOB L. HOUMAND on behalf of NELSON & HOUMAND, P.C.

(Related document(s)[199] Application for Compensation filed by Attorney NELSON & HOUMAND, P.C.) (Attachments: # (1) Exhibit "1"

# (2) ) (HOUMAND, JACOB) Exhibit "2"
201
11/11/2015
Notice of Hearing on Second Interim Application of Nelson & Houmand, P.C. for Allowance of Compensation for Services Rendered During the Period from June 3, 2015, Through November 11, 2015, and for Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 Hearing Date: December 15, 2015 Hearing Time: 11:00 a.m. Filed by JACOB L. HOUMAND on behalf of NELSON & HOUMAND, P.C. (Related document(s)[199] Application for Compensation filed by Attorney NELSON & HOUMAND, P.C.) (HOUMAND, JACOB)
202
11/11/2015
Certificate of Service Regarding Second Interim Application of Nelson & Houmand, P.C. for Allowance of Compensation for Services Rendered During the Period From June 3, 2015, Through November 11, 2015, and for Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 with Certificate of Service Filed by JACOB L. HOUMAND on behalf of NELSON & HOUMAND, P.C. (Related document(s)[199] Application for Compensation filed by Attorney NELSON & HOUMAND, P.C.) (HOUMAND, JACOB)
203
11/11/2015
Hearing Scheduled/Rescheduled. Hearing scheduled 12/15/2015 at 11:00 AM at LED-Courtroom 3, Foley Federal Bldg. (Related document(s)199 Application for Compensation filed by Attorney NELSON & HOUMAND, P.C.) (ccc) (Entered: 11/12/2015)
204
11/12/2015
Notice of Receipt of Security Deposits Previously Held in Trust Account of McDonald Carano Wilson LLP with Certificate of Service Filed by VICTORIA NELSON on behalf of VICTORIA NELSON (Related document(s)196 Order on Motion for Turnover) (NELSON, VICTORIA) (Entered: 12/02/2015)
205
12/2/2015
Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 199) for NELSON & HOUMAND, P.C., Fees awarded: $58710.00, Expenses awarded: $1937.08 (ccc) (Entered: 12/16/2015)
206
12/16/2015
Notice of Entry of Order Granting Second Interim Application of Nelson & Houmand, P.C. for Allowance of Compensation for Services Rendered During the Period from June 3, 2015, Through November 11, 2015, and for Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 Filed by JACOB L. HOUMAND on behalf of NELSON & HOUMAND, P.C. (Related document(s)206 Order on Application for Compensation) (HOUMAND, JACOB) (Entered: 12/16/2015)
207
12/16/2015
Certificate of Service of Notice of Entry of Order Granting Second Interim Application of Nelson & Houmand, P.C. for Allowance of Compensation for Services Rendered During the Period from June 3, 2015 Through November 11, 2015, and for Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 with Certificate of Service Filed by JACOB L. HOUMAND on behalf of NELSON & HOUMAND, P.C. (Related document(s)207 Notice of Entry of Order filed by Attorney NELSON & HOUMAND, P.C.) (HOUMAND, JACOB) (Entered: 12/16/2015)
208
12/16/2015
Ex Parte Application For Authorization To Receive and Transfer Certain Funds with Proposed Order Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Attachments: # 1 Exhibit 1)(HOUMAND, JACOB) (Entered: 04/27/2016)
209
4/27/2016
Declaration Of: Victoria L. Nelson In Support of Trustee's Ex Parte Application for Authorization to Receive and Transfer Certain Funds Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)209 Miscellaneous Application filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB) (Entered: 04/27/2016)
210
4/27/2016
Declaration Of: Ryan J. Works, Esq. In Support of Trustee's Ex Parte Application for Authorization to Receive and Transfer Certain Funds Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)209 Miscellaneous Application filed by Trustee VICTORIA NELSON) (Attachments: # 1Exhibit 1) (HOUMAND, JACOB) (Entered: 04/27/2016)
211
4/27/2016
Order Granting Trustee's Ex Parte Application For Authorization To Receive And Transfer Certain Funds (Related document(s) 209) (ccc) (Entered: 04/28/2016)
212
4/28/2016
Notice of Entry of Order Granting Trustee's Ex Parte Application for Authorization to Receive and Transfer Certain Funds Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)212 Order on Miscellaneous Application) (Attachments: # 1 Exhibit 1) (HOUMAND, JACOB) (Entered: 04/28/2016)
213
4/28/2016
Certificate of Service Regarding Notice of Entry of Order Granting Trustee's Ex Parte Application for Authorization to Receive and Transfer Certain Funds with Certificate of Service Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (Related document(s)213 Notice of Entry of Order filed by Trustee VICTORIA NELSON) (HOUMAND, JACOB) (Entered: 04/28/2016)
214
4/28/2016
Change of Address of CREDITOR Filed by GRAIG COUTON (ccc) (Entered: 06/14/2016)
215
6/13/2016
Change of Address of DAN R. WEAVER Filed by DAN R WEAVER (ccc) (Entered: 08/29/2016)
216
8/26/2016
Disposition and Closing of Adversary Case (mag) (Entered: 11/15/2016)
217
11/15/2016
Interim Application for Compensation [Third] of Nelson & Houmand, P.C. for Allowance of Compensation for Services Rendered During the Period From November 12, 2015, Through December 1, 2016 and For Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 for NELSON & HOUMAND, P.C., Fees: $71,307.50, Expenses: $1,145.90. Filed by NELSON & HOUMAND, P.C. (ORTIZ, KYLE) (Entered: 12/02/2016)
218
12/2/2016
Declaration Of: JACOB L. HOUMAND, Esq. In Support of Third Interim Application of Nelson & Houmand, P.C. for Allowance of Compensation for Services Rendered During the Period from November 12, 2015, Through December 1, 2016 and for Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 with Certificate of Service Filed by KYLE JOSEPH ORTIZ on behalf of NELSON & HOUMAND, P.C. (Related document(s)218 Application for Compensation filed by Attorney NELSON & HOUMAND, P.C.) (Attachments: # 1 Exhibit 1) (ORTIZ, KYLE) (Entered: 12/02/2016)
219
12/2/2016
Declaration Of: Victoria L. Nelson In Support of Third Interim Application of Nelson & Houmand, P.C. for Allowance of Compensation for Services Rendered During the Period from November 12, 2015, Through December 1, 2016 and for Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 Filed by KYLE JOSEPH ORTIZ on behalf of NELSON & HOUMAND, P.C. (Related document(s)218 Application for Compensation filed by Attorney NELSON & HOUMAND, P.C.) (ORTIZ, KYLE) (Entered: 12/02/2016)
220
12/2/2016
Notice of Hearing On Third Interim Application of Nelson & Houmand, P.C. for Allowance of Compensation for Services Rendered During the Period from November 12, 2015, Through December 1, 2016 and for Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 Hearing Date: 01/03/2017 Hearing Time: 10:30 a.m. Filed by KYLE JOSEPH ORTIZ on behalf of NELSON & HOUMAND, P.C. (Related document(s)218 Application for Compensation filed by Attorney NELSON & HOUMAND, P.C.) (ORTIZ, KYLE) (Entered: 12/02/2016)
221
12/2/2016
Certificate of Service of Third Interim Application of Nelson & Houmand, P.C. for Allowance of Compensation for Services Rendered During the Period From November 12, 2015, Through December 1, 2016 and For Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 with Certificate of Service Filed by KYLE JOSEPH ORTIZ on behalf of NELSON & HOUMAND, P.C. (Related document(s)218 Application for Compensation filed by Attorney NELSON & HOUMAND, P.C.) (ORTIZ, KYLE) (Entered: 12/02/2016)
222
12/2/2016
Hearing Scheduled/Rescheduled. Hearing scheduled 1/3/2017 at 10:30 AM at LED-Courtroom 3, Foley Federal Bldg. (Related document(s)218 Application for Compensation filed by Attorney NELSON & HOUMAND, P.C.) (ccc) (Entered: 12/05/2016)
223
12/5/2016
Document Status Report Regarding Hearing Scheduled for January 3, 2017 Filed by KYLE JOSEPH ORTIZ on behalf of VICTORIA L. NELSON (ORTIZ, KYLE) (Entered: 12/30/2016)
224
12/30/2016
Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 218) for NELSON & HOUMAND, P.C., Fees awarded: $71307.50, Expenses awarded: $1145.90 (ccc) (Entered: 01/04/2017)
225
1/4/2017
Notice of Entry of Order Granting Third Interim Application of Nelson & Houmand, P.C. for Allowance of Compensation for Services Rendered During the Period From November 12, 2015, Through December 1, 2016, and For Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 Filed by KYLE JOSEPH ORTIZ on behalf of NELSON & HOUMAND, P.C. (Related document(s)225 Order on Application for Compensation) (Attachments: # 1 Exhibit 1) (ORTIZ, KYLE) (Entered: 01/04/2017)
226
1/4/2017
Certificate of Service Regarding Notice of Entry of Order Granting Third Interim Application of Nelson & Houmand, P.C. for Allowance of Compensation for Services Rendered During the Period From November 12, 2015, Through December 1, 2016, and For Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 227with Certificate of Service Filed by KYLE JOSEPH ORTIZ on behalf of NELSON & HOUMAND, P.C. (Related document(s)226 Notice of Entry of Order filed by Attorney NELSON & HOUMAND, P.C.) (ORTIZ, KYLE) (Entered: 01/04/2017)

227
1/4/2017
First Application for Compensation [Interim] for Services Rendered During the Period From February 13, 2015 Through February 20, 2017 and For Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 for PAUL M HEALEY, Fees: $1025.00, Expenses: $605.09. Filed by JACOB L. HOUMAND (HOUMAND, JACOB) (Entered: 02/21/2017)
228
2/21/2017
Declaration Of: PAUL M. HEALEY, CPA In Support of First Interim Application of Paul M. Healey & Sons CPAS, Ltd. for Allowance of Compensation for Services Rendered During the Period from February 13, 2015 Through February 20, 2017 and for Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 Filed by JACOB L. HOUMAND on behalf of PAUL M HEALEY (Related document(s)228 Application for Compensation filed by Accountant PAUL M HEALEY) (Attachments: # 1 Exhibit 1) (HOUMAND, JACOB) (Entered: 02/21/2017)
229
2/21/2017
Declaration Of: VICTORIA L. NELSON In Support of First Interim Application of Paul M. Healey & Sons CPAS, Ltd. for Allowance of Compensation for Services Rendered During the Period from February 13, 2015 Through February 20, 2017 and for Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 Filed by JACOB L. HOUMAND on behalf of PAUL M HEALEY (Related document(s)228 Application for Compensation filed by Accountant PAUL M HEALEY) (HOUMAND, JACOB) (Entered: 02/21/2017)
230
2/21/2017
Notice of Hearing On First Interim Application of Paul M. Healey & Sons CPAS, Ltd. for Allowance of Compensation for Services Rendered During the Period from February 13, 2015 Through February 20, 2017 and for Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 Hearing Date: 03/28/2017 Hearing Time: 10:30 a.m. Filed by JACOB L. HOUMAND on behalf of PAUL M HEALEY (Related document(s)228 Application for Compensation filed by Accountant PAUL M HEALEY) (HOUMAND, JACOB) (Entered: 02/21/2017)
231
2/21/2017
Certificate of Service Of First Interim Application of Paul M. Healey & Sons CPAS, Ltd. for Allowance of Compensation for Services Rendered During the Period from February 13, 2015 Through February 20, 2017 and for Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 with Certificate of Service Filed by JACOB L. HOUMAND on behalf of PAUL M HEALEY (Related document(s)228 Application for Compensation filed by Accountant PAUL M HEALEY) (HOUMAND, JACOB) (Entered: 02/21/2017)
232
2/21/2017
Hearing Scheduled/Rescheduled. Hearing scheduled 3/28/2017 at 10:30 AM at LED-Courtroom 3, Foley Federal Bldg. (Related document(s)228 Application for Compensation filed by Accountant PAUL M HEALEY) (ccc) (Entered: 02/22/2017)
233
2/22/2017
Supplement Supplemental Disclosure Under Bankruptcy Rule 2014 Filed by BRYAN A. LINDSEY on behalf of VICTORIA L. NELSON (LINDSEY, BRYAN) (Entered: 03/10/2017)
234
3/10/2017
Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 228) for PAUL M HEALEY, Fees awarded: $1025.00, Expenses awarded: $605.09 (ccc) (Entered: 03/30/2017)
235
3/30/2017
Notice of Entry of Order Granting First Interim Application of Paul M. Healey & Sons CPAs, Ltd. For Allowance of Compensation for Services Rendered During the Period From February 13, 2015 Through February 20, 2017 and for Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 Filed by JACOB L. HOUMAND on behalf of VICTORIA L. NELSON (Related document(s)235 Order on Application for Compensation) (Attachments: # 1 Exhibit 1) (HOUMAND, JACOB) (Entered: 03/30/2017)
236
3/30/2017
Certificate of Service of Notice of Entry of Order Granting First Interim Application of Paul M. Healey & Sons CPAs, Ltd. For Allowance of Compensation for Services Rendered During the Period From February 13, 2015 Through February 20, 2017 and for Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 with Certificate of Service Filed by JACOB L. HOUMAND on behalf of VICTORIA L. NELSON (Related document(s)236 Notice of Entry of Order filed by Trustee VICTORIA L. NELSON) (HOUMAND, JACOB) (Entered: 03/31/2017)
237
3/31/2017
Stipulation By VICTORIA L. NELSON and Between PETER BANYAI Resolving Objections to Proofs of Claim Numbers 555, 556, 557, 558, and 896 Filed by Peter Banyai Filed by KYLE JOSEPH ORTIZ on behalf of VICTORIA L. NELSON (ORTIZ, KYLE) (Entered: 04/11/2017)
238
4/11/2017
Stipulated/Agreed Order (Related document(s)238 Stipulation filed by Trustee VICTORIA L. NELSON.) (ccc) (Entered: 04/12/2017)
239
4/12/2017
Notice of Entry of Order Approving Stipulation Resolving Objections to Proofs of Claim Numbers 555, 556, 557, 558, and 896 Filed By Peter Banyai with Certificate of Service Filed by KYLE JOSEPH ORTIZ on behalf of VICTORIA L. NELSON (Related document(s)239 Stipulated/Agreed Order) (Attachments: # 1 Exhibit 1) (ORTIZ, KYLE) (Entered: 04/13/2017)
240
4/13/2017
Stipulation By VICTORIA L. NELSON and Between MABELLA MEDRANO Resolving Objections to Proofs of Claim Numbers 103 and 104 Filed by Mabella Madreno Filed by KYLE JOSEPH ORTIZ on behalf of VICTORIA L. NELSON (ORTIZ, KYLE) (Entered: 04/26/2017)
241
4/26/2017
Stipulated/Agreed Order (Related document(s)241 Stipulation filed by Trustee VICTORIA L. NELSON.) (ccc) (Entered: 05/02/2017)
242
5/2/2017
Notice of Entry of Order Approving Stipulation Resolving Objections to Proofs of Claim Numbers 103 and 104 Filed By Mabella Medrano Filed by KYLE JOSEPH ORTIZ on behalf of VICTORIA L. NELSON (Related document(s)242 Stipulated/Agreed Order) (Attachments: # 1 Exhibit 1) (ORTIZ, KYLE) (Entered: 05/02/2017)
243
5/2/2017
Certificate of Service of Notice of Entry of Order Approving Stipulation Resolving Objections to Proofs of Claim Numbers 103 and 104 Filed By Mabella Medrano with Certificate of Service Filed by KYLE JOSEPH ORTIZ on behalf of VICTORIA L. NELSON (Related document(s)243 Notice of Entry of Order filed by Trustee VICTORIA L. NELSON) (ORTIZ, KYLE) (Entered: 05/02/2017)
244
5/2/2017
Disposition and Closing of Adversary Case (ccc) (Entered: 05/17/2017)
245
5/17/2017
Order Reassigning Case to Bankruptcy Judge GARY SPRAKER. (vaf) (Entered: 05/18/2017)
246
5/18/2017
Stipulation By VICTORIA L. NELSON and Between MICHAEL M. CHEUNG Resolving Objections to Proofs of Claim Numbers 910, 912, and 913 Filed by Micheal M. Cheung Filed by KYLE J. ORTIZ on behalf of VICTORIA L. NELSON (ORTIZ, KYLE) (Entered: 05/23/2017)
247
5/23/2017
Stipulated/Agreed Order (Related document(s)247 Stipulation filed by Trustee VICTORIA L. NELSON.) (ccc) (Entered: 05/25/2017)
248
5/25/2017
Notice of Entry of Order Approving Stipulation Resolving Objections to Proofs of Claim Numbers 910, 912, and 913 Filed By Michael M. Cheung with Certificate of Service Filed by KYLE J. ORTIZ on behalf of VICTORIA L. NELSON (Related document(s)248 Stipulated/Agreed Order) (Attachments: # 1 Exhibit 1) (ORTIZ, KYLE) (Entered: 05/26/2017)
249
5/26/2017
Stipulation By VICTORIA L. NELSON and Between ESPERANZA SAMILIN Resolving Objections to Proofs of Claim Numbers 235, 236, and 237 Filed By Esperanza Samilin Filed by KYLE J. ORTIZ on behalf of VICTORIA L. NELSON (ORTIZ, KYLE) (Entered: 06/01/2017)
250
6/1/2017
Stipulation By VICTORIA L. NELSON and Between RONALD AND MYRNA PASCUA Resolving Objection to Proof of Claim Number 145 Filed By Ronald and Myrna PascuaFiled by KYLE J. ORTIZ on behalf of VICTORIA L. NELSON (ORTIZ, KYLE) (Entered: 06/01/2017)
251
6/1/2017
Stipulated/Agreed Order (Related document(s)250 Stipulation filed by Trustee VICTORIA L. NELSON.) (ccc) (Entered: 06/05/2017)
252
6/5/2017
Stipulated/Agreed Order (Related document(s)251 Stipulation filed by Trustee VICTORIA L. NELSON.) (ccc) (Entered: 06/05/2017)
253
6/5/2017
Notice of Entry of Order Approving Stipulation Resolving Objections to Proof of Claim Numbers 235, 236, and 237 Filed By Esperanza Samilin Filed by KYLE J. ORTIZ on behalf of VICTORIA L. NELSON (Related document(s)252 Stipulated/Agreed Order) (Attachments: # 1 Exhibit 1) (ORTIZ, KYLE) (Entered: 06/06/2017)
254
6/6/2017
Certificate of Service of Notice of Entry of Order Approving Stipulation Resolving Objections to Proof of Claim Numbers 235, 236, and 237 Filed By Esperanza Samilin with Certificate of Service Filed by KYLE J. ORTIZ on behalf of VICTORIA L. NELSON (Related document(s)254 Notice of Entry of Order filed by Trustee VICTORIA L. NELSON) (ORTIZ, KYLE) (Entered: 06/06/2017)
255
6/6/2017
Notice of Entry of Order Approving Stipulation Resolving Objection to Proof of Claim Number 145 Filed By Ronald and Myrna Pascua Filed by KYLE J. ORTIZ on behalf of VICTORIA L. NELSON (Related document(s)253 Stipulated/Agreed Order) (Attachments: # 1 Exhibit 1) (ORTIZ, KYLE) (Entered: 06/06/2017)
256
6/6/2017
Certificate of Service of Notice of Entry of Order Approving Stipulation Resolving Objection to Proof of Claim Number 145 Filed By Ronald and Myrna Pascua with Certificate of Service Filed by KYLE J. ORTIZ on behalf of VICTORIA L. NELSON (Related document(s)256 Notice of Entry of Order filed by Trustee VICTORIA L. NELSON) (ORTIZ, KYLE) (Entered: 06/06/2017)
257
6/6/2017
Stipulation By VICTORIA L. NELSON and Between TIFFANY HSIA CHAU Resolving Objections to Proofs of Claim Numbers 722, 733 and 734 Filed By Tiffany Hsia Chau Filed by KYLE J. ORTIZ on behalf of VICTORIA L. NELSON (ORTIZ, KYLE) (Entered: 06/06/2017)
258
6/6/2017
Stipulated/Agreed Order (Related document(s)258 Stipulation filed by Trustee VICTORIA L. NELSON.) (ccc) (Entered: 06/07/2017)
259
6/7/2017
Notice of Entry of Order Approving Stipulation Resolving Objections to Proofs of Claim Numbers 722, 733 and 734 Filed By Tiffany Hsia Chau Filed by KYLE J. ORTIZ on behalf of VICTORIA L. NELSON (Related document(s)259 Stipulated/Agreed Order) (Attachments: # 1 Exhibit 1) (ORTIZ, KYLE) (Entered: 06/08/2017)
260
6/8/2017
Certificate of Service of Notice of Entry of Order Approving Stipulation Resolving Objections to Proofs of Claim Numbers 722, 733 and 734 Filed By Tiffany Hsia Chau with Certificate of Service Filed by KYLE J. ORTIZ on behalf of VICTORIA L. NELSON (Related document(s)260 Notice of Entry of Order filed by Trustee VICTORIA L. NELSON) (ORTIZ, KYLE) (Entered: 06/08/2017)
261
6/8/2017
Change of Address of CHAPTER 7 TRUSTEE with Certificate of Service Filed by VICTORIA L. NELSON on behalf of VICTORIA L. NELSON (NELSON, VICTORIA) (Entered: 07/10/2017)
262
7/10/2017
Change of Address of NELSON & HOUMAND, P.C. with Certificate of Service Filed by JACOB L. HOUMAND on behalf of VICTORIA L. NELSON (HOUMAND, JACOB) (Entered: 07/12/2017)
263
7/12/2017
Change of Address of HOUMAND LAW FIRM, LTD. and Change of Firm Name with Certificate of Service Filed by KYLE J. ORTIZ on behalf of VICTORIA L. NELSON
264
10/17/2017
Change of Address of DAN R WEAVER Filed by DAN R WEAVER (mag) Modified on 11/27/2017 for correct party filer
265
11/27/2017
Appointment of Successor/Interim Trustee. Terminate Interim Trustee Due 01/22/2018. (STROZZA (aas), NICHOLAS)
266
1/19/2017
Trustee's Account of Former Trustee, Victoria L. Nelson
267
2/27/2018
Ex Parte Application to Employ HOUMAND LAW FIRM, LTD. as General Bankruptcy Counsel , Nunc Pro Tunc, for Shelley D. Krohn, Chapter 7 Trustee, Pursuant to 11 U.S.C. 327(a) and 328(a) and Federal Rule of Bankruptcy Procedure 2014 with Proposed Order Filed by JACOB L. HOUMAND on behalf of SHELLEY D KROHN (Attachments: # 1Exhibit 1)(HOUMAND, JACOB) (Entered: 03/19/2018)
268
3/19/2018
Verified Statement/Declaration of Professional In Support of Ex Parte Application to Employ Houmand Law Firm, Ltd., Nunc Pro Tunc, As General Bankruptcy Counsel for Shelley D. Krohn, Successor Chapter 7 Trustee, Pursuant to 11 U.S.C. 327(a) and 328(a) and Federal Rule of Bankruptcy Procedure 2014 Filed by JACOB L. HOUMAND on behalf of SHELLEY D KROHN (Related document(s)268 Application to Employ filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (HOUMAND, JACOB) (Entered: 03/19/2018)
269
3/19/2018
Declaration Of: SHELLEY D. KROHN In Support of Ex Parte Application to Employ Houmand Law Firm, Ltd., Nunc Pro Tunc, As General Bankruptcy Counsel for Shelley D. Krohn, Successor Chapter 7 Trustee, Pursuant to 11 U.S.C. 327(a) and 328(a) and Federal Rule of Bankruptcy Procedure 2014 Filed by JACOB L. HOUMAND on behalf of SHELLEY D KROHN (Related document(s)268 Application to Employ filed by Trustee SHELLEY D KROHN) (HOUMAND, JACOB) (Entered: 03/19/2018)
270
3/19/2018
Certificate of Service of Ex Parte Application to Employ Houmand Law Firm, Ltd., Nunc Pro Tunc, As General Bankruptcy Counsel for Shelley D. Krohn, Successor Chapter 7 Trustee, Pursuant to 11 U.S.C. 327(a) and 328(a) and Federal Rule of Bankruptcy Procedure 2014 with Certificate of Service Filed by JACOB L. HOUMAND on behalf of SHELLEY D KROHN (Related document(s)268 Application to Employ filed by Trustee SHELLEY D KROHN) (HOUMAND, JACOB) (Entered: 03/19/2018)
271
3/19/2018
Order Granting Application to Employ (Related document(s) 268) (arv) (Entered: 03/19/2018)
272
3/19/2018
Notice of Entry of Order Granting Ex Parte Application to Employ Houmand Law Firm, Ltd., Nunc Pro Tunc, As General Bankruptcy Counsel for Shelley D. Krohn, Successor Chapter 7 Trustee, Pursuant to 11 U.S.C. 327(a) and 328(a) and Federal Rule of Bankruptcy Procedure 2014 with Certificate of Service Filed by JACOB L. HOUMAND on behalf of SHELLEY D KROHN (Related document(s)272 Order on Application to Employ) (Attachments: # 1 Exhibit 1) (HOUMAND, JACOB) (Entered: 03/20/2018)
273
3/20/2018
Trustee's Objection to Claim 31-1 of MATTHEW KUYKENDALL AND DANA KUYKENDALL in the amount of $1,900.00 Pursuant to 11 U.S.C. Section 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007 Filed by KYLE J. ORTIZ on behalf of SHELLEY D KROHN (ORTIZ, KYLE) (Entered: 07/31/2018)
274
7/31/2018
Declaration Of: SHELLEY D. KROHN In Support of Trustee's Objection to Proof of Claim Number 31-1 Filed by Matthew Kuykendall and Dana Kuykendall Pursuant to 11 U.S.C. Section 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007 Filed by KYLE J. ORTIZ on behalf of SHELLEY D KROHN (Related document(s)274 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (ORTIZ, KYLE) (Entered: 07/31/2018)
275
7/31/2018
Notice of Hearing On Trustee's Objection to Proof of Claim Number 31-1 Filed by Matthew Kuykendall and Dana Kuykendall Pursuant to 11 U.S.C. Section 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007 Hearing Date: 08/30/2018 Hearing Time: 9:30 a.m. Filed by KYLE J. ORTIZ on behalf of SHELLEY D KROHN (Related document(s)274 Objection to Claim filed by Trustee SHELLEY D KROHN) (ORTIZ, KYLE) (Entered: 07/31/2018)
276
7/31/2018
Trustee's Objection to Claim 780-1 of MEI-PENH KHUU in the amount of $1,900.00 Pursuant to 11 U.S.C. Section 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007 Filed by KYLE J. ORTIZ on behalf of SHELLEY D KROHN (ORTIZ, KYLE) (Entered: 07/31/2018)
277
7/31/2018
Declaration Of: SHELLEY D. KROHN In Support of Trustee's Objection to Proof of Claim Number 780-1 Filed by Mei-Penh Khuu Pursuant to 11 U.S.C. Section 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007 Filed by KYLE J. ORTIZ on behalf of SHELLEY D KROHN (Related document(s)277 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (ORTIZ, KYLE) (Entered: 07/31/2018)
278
7/31/2018
Notice of Hearing On Trustee's Objection to Proof of Claim Number 780-1 Filed by Mei-Penh Khuu Pursuant to 11 U.S.C. Section 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007 Hearing Date: 08/30/2018 Hearing Time: 9:30 a.m. Filed by KYLE J. ORTIZ on behalf of SHELLEY D KROHN (Related document(s)277 Objection to Claim filed by Trustee SHELLEY D KROHN) (ORTIZ, KYLE) (Entered: 07/31/2018)
279
7/31/2018
Hearing Scheduled/Rescheduled. Hearing scheduled 8/30/2018 at 09:30 AM at Courtroom 5, Foley Federal Bldg. (Related document(s)274 Objection to Claim filed by Trustee SHELLEY D KROHN, 277 Objection to Claim filed by Trustee SHELLEY D KROHN) (ccc) (Entered: 08/01/2018)
280
8/1/2018
Certificate of Service of Trustee's Objection to Proof of Claim Number 31-1 Filed by Matthew Kuykendall and Dana Kuykendall Pursuant to 11 U.S.C. Section 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007 with Certificate of Service Filed by KYLE J. ORTIZ on behalf of SHELLEY D KROHN (Related document(s)274 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (ORTIZ, KYLE) (Entered: 08/01/2018)
281
8/1/2018
Certificate of Service of Trustee's Objection to Proof of Claim Number 780-1 Filed by Mei-Penh Khuu Pursuant to 11 U.S.C. Section 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007 with Certificate of Service Filed by KYLE J. ORTIZ on behalf of SHELLEY D KROHN (Related document(s)277 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (ORTIZ, KYLE) (Entered: 08/01/2018)
282
8/1/2018
Order Granting Objection To Claim (Related document(s) 274) (ccc) (Entered: 09/10/2018)
283
9/10/2018
Order Granting Objection To Claim (Related document(s) 277) (ccc) (Entered: 09/10/2018)
284
9/10/2018
Notice of Entry of Order On Trustee's Objection to Proof of Claim Number 31-1 Filed by Matthew Kuykendall and Dana Kuykendall Pursuant to 11 U.S.C. Section 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007 Filed by KYLE J. ORTIZ on behalf of SHELLEY D KROHN (Related document(s)283 Order on Objection to Claim) (Attachments: # 1Exhibit 1) (ORTIZ, KYLE) (Entered: 09/10/2018)
285
9/10/2018
Notice of Entry of Order On Trustee's Objection to Proof of Claim Number 780-1 Filed by Mei-Penh Khuu Pursuant to 11 U.S.C. Section 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007 Filed by KYLE J. ORTIZ on behalf of SHELLEY D KROHN (Related document(s)284 Order on Objection to Claim) (Attachments: # 1 Exhibit 1) (ORTIZ, KYLE) (Entered: 09/10/2018)
286
9/10/2018
Certificate of Service of Notice of Entry of Order On Trustee's Objection to Proof of Claim Number 31-1 Filed by Matthew Kuykendall and Dana Kuykendall Pursuant to 11 U.S.C. Section 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007 with Certificate of Service Filed by KYLE J. ORTIZ on behalf of SHELLEY D KROHN (Related document(s)285Notice of Entry of Order filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (ORTIZ, KYLE) (Entered: 09/11/2018)
287
9/11/2018
Certificate of Service of Notice of Entry of Order On Trustee's Objection to Proof of Claim Number 780-1 Filed by Mei-Penh Khuu Pursuant to 11 U.S.C. Section 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007 with Certificate of Service Filed by KYLE J. ORTIZ on behalf of SHELLEY D KROHN (Related document(s)286 Notice of Entry of Order filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (ORTIZ, KYLE) (Entered: 09/11/2018)
288
9/11/2018
Motion to Approve Compromise under Rule 9019 with Proposed Order Filed by SAMUEL A. SCHWARTZ on behalf of SHELLEY D KROHN (Attachments: # 1 Exhibit A)(SCHWARTZ, SAMUEL) (Entered: 12/03/2018)
289
12/3/2018
Motion for Order Shortening Time Filed by SAMUEL A. SCHWARTZ on behalf of SHELLEY D KROHN (Related document(s)289 Motion to Approve Compromise under Rule 9019 filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Declaration of Samuel A. Schwartz, Esq.)(SCHWARTZ, SAMUEL) (Entered: 12/03/2018)
290
12/3/2018
Attorney Information Sheet Filed by SAMUEL A. SCHWARTZ on behalf of SHELLEY D KROHN (Related document(s)290 Motion for Order Shortening Time filed by Trustee SHELLEY D KROHN) (SCHWARTZ, SAMUEL) (Entered: 12/03/2018)
291
12/3/2018
Declaration Of: Samuel A. Schwartz, Esq. in Support of Motion to Compromise Pursuant to Federal Rule of Bankruptcy Procedure 9019 Filed by SAMUEL A. SCHWARTZ on behalf of SHELLEY D KROHN (Related document(s)289 Motion to Approve Compromise under Rule 9019 filed by Trustee SHELLEY D KROHN) (SCHWARTZ, SAMUEL) (Entered: 12/03/2018)
292
12/3/2018
Order Granting Motion for Order Shortening Time (Related document(s) 290). Hearing scheduled 12/13/2018 at 10:30 AM at Courtroom 5, Foley Federal Bldg. (Related document(s)289 Motion to Approve Compromise under Rule 9019 filed by Trustee SHELLEY D KROHN.) (mrb) (Entered: 12/04/2018)
293
12/4/2018
Notice of Hearing Hearing Date: 12/13/2018 Hearing Time: 10:30 AM with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of SHELLEY D KROHN (Related document(s)289 Motion to Approve Compromise under Rule 9019 filed by Trustee SHELLEY D KROHN, 293 Order on Motion for Order Shortening Time) (Attachments: # 1Exhibit A) (SCHWARTZ, SAMUEL) (Entered: 12/04/2018)
294
12/4/2018
Order Granting Motion to Approve Compromise Under Rule 9019 (Related document(s) 289) (ccc) (Entered: 12/17/2018)
295
12/17/2018
Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys for the Trustee for SAMUEL A. SCHWARTZ, Fees: $6,000.00, Expenses: $3,893.28. with Proposed Order Filed by SAMUEL A. SCHWARTZ (SCHWARTZ, SAMUEL) (Entered: 01/15/2019)
296
1/15/2019
Notice of Hearing Hearing Date: 02/19/2019 Hearing Time: 1:30 PM with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of SHELLEY D KROHN (Related document(s)296 Application for Compensation filed by Trustee SHELLEY D KROHN) (SCHWARTZ, SAMUEL) (Entered: 01/15/2019)
297
1/15/2019
Hearing Scheduled/Rescheduled. Hearing scheduled 2/19/2019 at 01:30 PM at Courtroom 5, Foley Federal Bldg. (Related document(s)296 Application for Compensation filed by Trustee SHELLEY D KROHN) (ccc) (Entered: 01/16/2019)
298
1/16/2019
Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 296) for SAMUEL A. SCHWARTZ, Fees awarded: $6000.00, Expenses awarded: $3893.28 (ccc) (Entered: 02/21/2019)
299
2/21/2019
Notice of Status Hearing for Trustee. Status Hearing for Trustee scheduled for 2/20/2020 at 09:30 AM at Courtroom 5, Foley Federal Bldg. (ccc) (Entered: 01/09/2020)
300
1/9/2020
Change of Address of SHELLEY D. KROHN, TRUSTEE Filed by SHELLEY D KROHN on behalf of SHELLEY D KROHN (KROHN, SHELLEY) (Entered: 01/31/2020)
301
1/31/2020
Ex Parte Application to Permit the Joinder of Objections to Proofs of Claim Pursuant to Federal Rule of Bankruptcy Procedure 3007(c) with Proposed Order Filed by JACOB L. HOUMAND on behalf of SHELLEY D KROHN (Attachments: # 1 Exhibit 1)(HOUMAND, JACOB) (Entered: 02/07/2020)
302
2/7/2020
Declaration Of: SHELLEY D. KROHN In Support of Ex Parte Motion to Permit the Joinder of Objections to Proofs of Claim Pursuant to Federal Rule of Bankruptcy Procedure 3007(c) Filed by JACOB L. HOUMAND on behalf of SHELLEY D KROHN (Related document(s)302 Miscellaneous Application filed by Trustee SHELLEY D KROHN) (HOUMAND, JACOB) (Entered: 02/07/2020)
303
2/7/2020
Certificate of Service of Ex Parte Motion to Permit the Joinder of Objections to Proofs of Claim Pursuant to Federal Rule of Bankruptcy Procedure 3007(c) with Certificate of Service Filed by JACOB L. HOUMAND on behalf of SHELLEY D KROHN (Related document(s)302 Miscellaneous Application filed by Trustee SHELLEY D KROHN) (HOUMAND, JACOB) (Entered: 02/07/2020)
304
2/7/2020
Document Status Report Filed by JACOB L. HOUMAND on behalf of SHELLEY D KROHN (Related document(s)300 Notice of Status Hearing for Trustee (BNC)) (HOUMAND, JACOB) (Entered: 02/07/2020)
305
2/7/2020
Order Granting Ex Parte Motion To Permit The Joinder Of Objections To Proofs Of Claim Pursuant To Federal Rule Of Bankruptcy Procedure 3007(c) (Related document(s) 302) (ccc) (Entered: 02/10/2020)<
306
2/10/2020
Minute Entry Re: hearing on 2/20/2020 9:30 AM. Vacated Per Court Instructions (related document(s):  300 Notice of Status Hearing for Trustee (BNC)) (jaj) (Entered: 02/11/2020)
307
2/11/2020
Notice of Entry of Order Granting Ex Parte Motion to Permit the Joinder of Objections to Proofs of Claim Pursuant to Federal Rule of Bankruptcy Procedure 3007(c) with Certificate of Service Filed by JACOB L. HOUMAND on behalf of SHELLEY D KROHN (Related document(s)306 Order on Miscellaneous Application) (Attachments: # 1 Exhibit 1) (HOUMAND, JACOB) (Entered: 02/12/2020)
308
2/12/2020
Application for Compensation for PAUL M HEALEY, Fees: $3000.00, Expenses: $0.00. with Proposed Order Filed by party not known (Attachments: # 1 Exhibit Proposed Order)(SIMS, BRADLEY) (Entered: 04/20/2020)
309
4/20/2020
Declaration Of: Trustee Shelley D. Krohn Filed by BRADLEY GLEN SIMS on behalf of SHELLEY D KROHN (Related document(s)309 Application for Compensation filed by Accountant PAUL M HEALEY) (SIMS, BRADLEY) (Entered: 04/20/2020)
310
4/20/2020
Declaration Of: PAUL M. HEALEY Filed by BRADLEY GLEN SIMS on behalf of SHELLEY D KROHN (Related document(s)309 Application for Compensation filed by Accountant PAUL M HEALEY) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 04/20/2020)
311
4/20/2020
Notice of Hearing Hearing Date: 05/22/2020 Hearing Time: 9:30 a.m. Filed by BRADLEY GLEN SIMS on behalf of SHELLEY D KROHN (Related document(s)309 Application for Compensation filed by Accountant PAUL M HEALEY) (SIMS, BRADLEY). Modified on 4/21/2020 to remove relationship to #'s 310, 311 (Youngblood, CL). (Entered: 04/20/2020
312
4/20/2020
Omnibus Objection to Claim of in the amount of (First Omnibus Objection to Claim) Filed by BRADLEY GLEN SIMS on behalf of SHELLEY D KROHN (Attachments: # 1Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 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 # 25 25 # 26 Exhibit 26 # 27 Exhibit 27 # 28 Exhibit 28 # 29 Exhibit 29 # 30 Exhibit 30 # 31 Exhibit 31 # 32 Exhibit 32 # 33 Exhibit 33 # 34 Exhibit 34 # 35 Exhibit 35 # 36 Exhibit 36 # 37 Exhibit 37)(SIMS, BRADLEY) (Entered: 04/20/2020)
313
4/20/2020
Declaration Of: Shelley D. Krohn Filed by BRADLEY GLEN SIMS on behalf of SHELLEY D KROHN (Related document(s)313 Objection to Claim filed by Trustee SHELLEY D KROHN) (SIMS, BRADLEY) (Entered: 04/20/2020)
314
4/20/2020
Notice of Hearing Hearing Date: 05/22/2020 Hearing Time: 9:30 a.m. Filed by BRADLEY GLEN SIMS on behalf of SHELLEY D KROHN (Related document(s)313 Objection to Claim filed by Trustee SHELLEY D KROHN) (SIMS, BRADLEY) (Entered: 04/20/2020)
315
4/20/2020
Certificate of Service Filed by BRADLEY GLEN SIMS on behalf of SHELLEY D KROHN (Related document(s)309 Application for Compensation filed by Accountant PAUL M HEALEY, 310 Declaration filed by Trustee SHELLEY D KROHN, 311 Declaration filed by Trustee SHELLEY D KROHN, 312 Notice of Hearing filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 04/21/2020)
316
4/21/2020
Hearing Scheduled/Rescheduled. Hearing scheduled 5/22/2020 at 09:30 AM at Courtroom 5, Foley Federal Bldg. (Related document(s)309 Application for Compensation filed by Accountant PAUL M HEALEY, 313 Objection to Claim filed by Trustee SHELLEY D KROHN) (ccc) (Entered: 04/21/2020)
317
4/21/2020
Certificate of Service Filed by BRADLEY GLEN SIMS on behalf of SHELLEY D KROHN (Related document(s)313 Objection to Claim filed by Trustee SHELLEY D KROHN, 314 Declaration filed by Trustee SHELLEY D KROHN, 315 Notice of Hearing filed by Trustee SHELLEY D KROHN) (Attachments: # 1 1) (SIMS, BRADLEY) (Entered: 04/23/2020)
318
4/23/2020
Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 309) for PAUL M HEALEY, Fees awarded: $3000.00 (arv) (Entered: 05/26/2020)
319
5/26/2020
Order Sustained Objection To Claim (Related document(s) 313) (arv) (Entered: 05/26/2020)
320
5/26/2020
Notice of Entry of Order with Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)319 Order on Application for Compensation) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 06/01/2020)
321
6/1/2020
Notice of Entry of Order Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)320 Order on Objection to Claim) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 06/01/2020)
322
6/1/2020
Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)322 Notice of Entry of Order filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 06/02/2020)
323
6/2/2020
Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)321 Notice of Entry of Order filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 06/02/2020)
324
6/2/2020
Notice of Change of Firm Name and Address of Attorney with Certificate of Service Filed by TARA CLARK NEWBERRY on behalf of DAVID BAUDOIN, CHIEU BUI, HONG CAI, GLEN CHAN, MARIA CHAN, JIAN HONG CHEN, SONIA CHOU, THAO HOANG, XUFEI JIN, CHANG HSIU MEI KANG, MEI PENH KHUU, JAMES KC LAM, SHARON LOUIE, YUEN YU LOUIE, PLUTUS REAL ESTATE INVESTMENTS LLC, RZ INVESTMENTS, RONG SHAO, JEANNIE C UNG, STEVEN H WONG (CLARK NEWBERRY, TARA) (Entered: 06/11/2020)
325
6/11/2020
Notice of Docketing Error (Related document(s)325 Notice filed by Creditor RZ INVESTMENTS, Creditor PLUTUS REAL ESTATE INVESTMENTS LLC, Creditor XUFEI JIN, Creditor HONG CAI, Creditor RONG SHAO, Creditor CHANG HSIU MEI KANG, Creditor DAVID BAUDOIN, Creditor MEI PENH KHUU, Creditor CHIEU BUI, Creditor JAMES KC LAM, Creditor JIAN HONG CHEN, Creditor JEANNIE C UNG, Creditor MARIA CHAN, Creditor GLEN CHAN, Creditor SHARON LOUIE, Creditor YUEN YU LOUIE, Creditor STEVEN H WONG, Creditor SONIA CHOU, Creditor THAO HOANG) (ccc) (Entered: 06/16/2020)
326
6/16/2020
Motion to Exceed Page Limit Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (SIMS, BRADLEY) (Entered: 07/07/2020)
327
7/7/2020
Omnibus Objection to Claim of in the amount of (Second Omnibus Objection to Claim) Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (SIMS, BRADLEY) (Entered: 07/07/2020)
328
7/7/2020
Declaration Of: Shelley D. Krohn in Support of the Trustees Second Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 3-1, 9-1, 10-1, 11-1, 12-1, 14-1, 17-2, 21-2, 22-1, 27-1, 30-1, 35-1, 37-1, 39-1, 43-1, 51-1, 66-1, 67-1, 68-1, 70-1, 75-2, 77-1, 78-1, 80-1, 81-1, 89-1, 90-1, 91-1, 92-1, 94-1, 99-1, 101-1, 102-1, 106-1, 107-1, 110-1, 112-1, 114-1,116-1, 121-1, 122-1, 124-1, 125-1, 126-1, 127-1, 129-1, 130-1, 131-1, 132-1, 134-1, 138-1, 139-1, 140-1, 141-1, 146-1, 147-1, 149-2, 152-1, 153-1, 154-1, 155-1, 156-1, 157-1, 158-1, 159-1, 161-1, 162-1, 164-1, 165-1, 166-1, 167-1, 170-1, 192-1, 193-1, 194-1, 198-1, 199-1, 200-1, 202-1, 203-1, 204-1, 205-1, 207-1, 208-1, 210-1, 211-1, 212-1, 213-1, 215-1 216-1, 217-1, 220-1, 222-1, 223-1, 225-1, 226-1, and 227-1 Based On Improper Assertion Of A Priority Claim by a Landlord For a Security Deposit Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)328 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1-10 # 2 Exhibit 11-20 # 3 Exhibit 21-30 # 4Exhibit 31-40 # 5 Exhibit 41-50 # 6 Exhibit 51-60 # 7 Exhibit 61-70 # 8 Exhibit 71-80 # 9 Exhibit 81-90 # 10 Exhibit 91-97) (SIMS, BRADLEY) (Entered: 07/07/2020)
329
7/7/2020
Notice of Hearing Hearing Date: 08/13/2020 Hearing Time: 9:30 a.m. Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)328 Objection to Claim filed by Trustee SHELLEY D KROHN, 329 Declaration filed by Trustee SHELLEY D KROHN) (SIMS, BRADLEY) (Entered: 07/07/2020)
330
7/7/2020
Motion to Exceed Page Limit Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (SIMS, BRADLEY) (Entered: 07/07/2020)
331
7/7/2020
Objection to Claim of in the amount of (Third Omnibus Objection) Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (SIMS, BRADLEY) (Entered: 07/07/2020)
332
7/7/2020
Declaration Of: Shelley D. Krohn in Support of Trustees Third Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 233-1, 234-1, 239-1, 241-1, 242-1, 243-1, 244-1, 245-1, 246-1, 247-1, 248-1, 249-1, 250-1, 251-1, 252-1, 253-1, 254-1, 255-1,256-1, 257-1, 258-1, 259-1, 260-1, 261-1, 262-1, 263-1, 264-1, 265-1, 266-1, 267-1, 268-1, 269-1, 270-1, 271-1, 272-1, 273-1, 274-1, 275-1, 276-1, 277-1, 278-1, 279-1, 280-1, 281-1, 282-1, 284-1, 285-1, 286-1, 287-1, 288-1, 289-1, 294-1, 295-1, 298-1, 300-1, 301-1, 302-1, 306-1, 308-1, 309-1, 310-1, 311-1, 312-1, 313-1, 314-1, 315-1, 316-1, 317-1, 318-1, 319-1, 320-1, 321-1, 322-1, 323-1, 324-1, 325-1, 326-1, 327-1, 328-1, 329-1, 330-1, 331-1, 332-1, 333-1, 332-1, 334-1, 336-1, 337-1, 343-1, 347-1, 421-1, 424-1, 468-1, 469-1, 470-1, 471-1, 472-1, 473-1, and 474-1, Based On Improper Assertion Of A Priority Claim by a Landlord For a Security Deposit Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)332 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 1-10 # 2Exhibit 11-20 # 3 Exhibit 21-30 # 4 31-40 # 5 Exhibit 41-50 # 6 Exhibit 51-60 # 7 Exhibit 61-70 # 8 Exhibit 71-80 # 9 Exhibit 81-90 # 10 Exhibit 91-99) (SIMS, BRADLEY) (Entered: 07/07/2020)
333
7/7/2020
Notice of Hearing Hearing Date: 08/13/2020 Hearing Time: 9:30 a.m. Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)332 Objection to Claim filed by Trustee SHELLEY D KROHN) (SIMS, BRADLEY). Modified on 7/8/2020 to remove relationship to #333 (Youngblood, CL). (Entered: 07/07/2020)
334
7/7/2020
Hearing Scheduled/Rescheduled. Hearing scheduled 8/13/2020 at 09:30 AM at Remote. (Related document(s)328 Objection to Claim filed by Trustee SHELLEY D KROHN, 332 Objection to Claim filed by Trustee SHELLEY D KROHN) (ccc) (Entered: 07/08/2020)
335
7/8/2020
Order Granting Motion to Exceed Page Limit (Related document(s) 327) (ccc) (Entered: 07/08/2020)
336
7/8/2020
Order Granting Motion to Exceed Page Limit (Related document(s) 331) (ccc) (Entered: 07/08/2020)
337
7/8/2020
Notice of Entry of Order Granting Ex Parte Motion to Exceed Page Limit Pursuant to Local Rule 9014(e)(1) For Trustees Second Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 3-1, 9-1, 10-1, 11-1, 12-1, 14-1, 17-2, 21-2, 22-1, 27-1, 30-1, 35-1, 37-1, 39-1, 43-1, 51-1, 66-1, 67-1, 68-1, 70-1, 75-2, 77-1, 78-1, 80-1, 81-1, 89-1, 90-1, 91-1, 92-1, 94-1, 99-1, 101-1, 102-1, 106-1, 107-1, 110-1, 112-1, 114-1,116-1, 121-1, 122-1, 124-1, 125-1, 126-1, 127-1, 129-1, 130-1, 131-1, 132-1, 134-1, 138-1, 139-1, 140-1, 141-1, 146-1, 147-1, 149-2, 152-1, 153-1, 154-1, 155-1, 156-1, 157-1, 158-1, 159-1, 161-1, 162-1, 164-1, 165-1, 166-1, 167-1, 170-1, 192-1, 193-1, 194-1, 198-1, 199-1, 200-1, 202-1, 203-1, 204-1, 205-1, 207-1, 208-1, 210-1, 211-1, 212-1, 213-1, 215-1 216-1, 217-1, 220-1, 222-1, 223-1, 225-1, 226-1, and 227-1 Based On Improper Assertion Of A Priority Claim by a Landlord For a Security Deposit with Certificate of Service Filed by JACOB L. HOUMAND on behalf of SHELLEY D KROHN (Related document(s)336 Order on Motion to Exceed Page Limit) (Attachments: # 1 Exhibit 1) (HOUMAND, JACOB) (Entered: 07/10/2020)
338
7/10/2020
Notice of Entry of Order Granting Ex Parte Motion to Exceed Page Limit Pursuant to Local Rule 9014(e)(1) For Trustees Third Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 233-1, 234-1, 239-1, 241-1, 242-1, 243-1, 244-1, 245-1, 246-1, 247-1, 248-1, 249-1, 250-1, 251-1, 252-1, 253-1, 254-1, 255-1,256-1, 257-1, 258-1, 259-1, 260-1, 261-1, 262-1, 263-1, 264-1, 265-1, 266-1, 267-1, 268-1, 269-1, 270-1, 271-1, 272-1, 273-1, 274-1, 275-1, 276-1, 277-1, 278-1, 279-1, 280-1, 281-1, 282-1, 284-1, 285-1, 286-1, 287-1, 288-1, 289-1, 294-1, 295-1, 298-1, 300-1, 301-1, 302-1, 306-1, 308-1, 309-1, 310-1, 311-1, 312-1, 313-1, 314-1, 315-1, 316-1, 317-1, 318-1, 319-1, 320-1, 321-1, 322-1, 323-1, 324-1, 325-1, 326-1, 327-1, 328-1, 329-1, 330-1, 331-1, 332-1, 333-1, 332-1, 334-1, 336-1, 337-1, 343-1, 347-1, 421-1, 424-1, 468-1, 469-1, 470-1, 471-1, 472-1, 473-1, and 474-1, Based On Improper Assertion Of A Priority Claim by a Landlord For a Security Deposit with Certificate of Service Filed by JACOB L. HOUMAND on behalf of SHELLEY D KROHN (Related document(s)337 Order on Motion to Exceed Page Limit) (Attachments: # 1 Exhibit 1) (HOUMAND, JACOB) (Entered: 07/10/2020)
339
7/10/2020
Certificate of Service for Trustees Second Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 3-1, 9-1, 10-1, 11-1, 12-1, 14-1, 17-2, 21-2, 22-1, 27-1, 30-1, 35-1, 37-1, 39-1, 43-1, 51-1, 66-1, 67-1, 68-1, 70-1, 75-2, 77-1, 78-1, 80-1, 81-1, 89-1, 90-1, 91-1, 92-1, 94-1, 99-1, 101-1, 102-1, 106-1, 107-1, 110-1, 112-1, 114-1,116-1, 121-1, 122-1, 124-1, 125-1, 126-1, 127-1, 129-1, 130-1, 131-1, 132-1, 134-1, 138-1, 139-1, 140-1, 141-1, 146-1, 147-1, 149-2, 152-1, 153-1, 154-1, 155-1, 156-1, 157-1, 158-1, 159-1, 161-1, 162-1, 164-1, 165-1, 166-1, 167-1, 170-1, 192-1, 193-1, 194-1, 198-1, 199-1, 200-1, 202-1, 203-1, 204-1, 205-1, 207-1, 208-1, 210-1, 211-1, 212-1, 213-1, 215-1 216-1, 217-1, 220-1, 222-1, 223-1, 225-1, 226-1, and 227-1 Based On Improper Assertion Of A Priority Claim by a Landlord For a Security Deposit Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)328 Objection to Claim filed by Trustee SHELLEY D KROHN, 329 Declaration filed by Trustee SHELLEY D KROHN, 330 Notice of Hearing filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 07/16/2020)
340
7/16/2020
Certificate of Service for Trustees Third Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 233-1, 234-1, 239-1, 241-1, 242-1, 243-1, 244-1, 245-1, 246-1, 247-1, 248-1, 249-1, 250-1, 251-1, 252-1, 253-1, 254-1, 255-1,256-1, 257-1, 258-1, 259-1, 260-1, 261-1, 262-1, 263-1, 264-1, 265-1, 266-1, 267-1, 268-1, 269-1, 270-1, 271-1, 272-1, 273-1, 274-1, 275-1, 276-1, 277-1, 278-1, 279-1, 280-1, 281-1, 282-1, 284-1, 285-1, 286-1, 287-1, 288-1, 289-1, 294-1, 295-1, 298-1, 300-1, 301-1, 302-1, 306-1, 308-1, 309-1, 310-1, 311-1, 312-1, 313-1, 314-1, 315-1, 316-1, 317-1, 318-1, 319-1, 320-1, 321-1, 322-1, 323-1, 324-1, 325-1, 326-1, 327-1, 328-1, 329-1, 330-1, 331-1, 332-1, 333-1, 332-1, 334-1, 336-1, 337-1, 343-1, 347-1, 421-1, 424-1, 468-1, 469-1, 470-1, 471-1, 472-1, 473-1, and 474-1, Based On Improper Assertion Of A Priority Claim by a Landlord For a Security Deposit Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)332 Objection to Claim filed by Trustee SHELLEY D KROHN, 333 Declaration filed by Trustee SHELLEY D KROHN, 334 Notice of Hearing filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 07/16/2020)
341
7/16/2020
Motion to Exceed Page Limit Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (SIMS, BRADLEY) (Entered: 07/24/2020)
342
7/24/2020
Objection to Claim of in the amount of Fourth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 475-1, 476-1, 477-1, 478-1, 479-1, 480-1, 481-1, 482-1, 483-1, 484-1, 485-1, 486-1, 487-1, 488-1, 489-1, 490-1, 492-1, 495-1, 496-1, 497-1, 498-1, 499-1, 500-1, 501-1, 502-1, 503-1, 504-1, 507-1, 510-1, 511-1, 512-1, 513-1, 514-1, 515-1, 516-1, 517-1, 518-1, 519-1, 520-1, 521-1, 522-1, 523-1, 524-1, 525-1, 526-1, 528-1, 529-1, 530-1, 531-1, 532-1, 533-1, 534-1, 535-1, 536-1, 537-1, 538-1, 539-1, 540-1, 541-1, 542-1, 543-1, 544-1, 545-1, 546-1, 547-1, 548-1, 549-1, 560-1, 561-1, 562-1, 563-1, 564-1, 565-1, 566-1, 567-1, 568-1, 569-1, 570-1, 571-1, 572-1, 573-1, 574-1, 581-1, 613-1, 614-1, 615-1, 616-1, 617-1, 618-1, 619-1, 620-1, 621-1, 622-1, 623-1, 624-1, 625-1, 626-1, 627-1, and 628-1, Based On Improper Assertion Of A Priority Claim by a Landlord For a Security DepositFiled by BRADLEY G SIMS on behalf of SHELLEY D KROHN (SIMS, BRADLEY) (Entered: 07/24/2020)
343
7/24/2020
Declaration Of: Shelley D. Krohn In Support of Trustees Fourth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 475-1, 476-1, 477-1, 478-1, 479-1, 480-1, 481-1, 482-1, 483-1, 484-1, 485-1, 486-1, 487-1, 488-1, 489-1, 490-1, 492-1, 495-1, 496-1, 497-1, 498-1, 499-1, 500-1, 501-1, 502-1, 503-1, 504-1, 507-1, 510-1, 511-1, 512-1, 513-1, 514-1, 515-1, 516-1, 517-1, 518-1, 519-1, 520-1, 521-1, 522-1, 523-1, 524-1, 525-1, 526-1, 528-1, 529-1, 530-1, 531-1, 532-1, 533-1, 534-1, 535-1, 536-1, 537-1, 538-1, 539-1, 540-1, 541-1, 542-1, 543-1, 544-1, 545-1, 546-1, 547-1, 548-1, 549-1, 560-1, 561-1, 562-1, 563-1, 564-1, 565-1, 566-1, 567-1, 568-1, 569-1, 570-1, 571-1, 572-1, 573-1, 574-1, 581-1, 613-1, 614-1, 615-1, 616-1, 617-1, 618-1, 619-1, 620-1, 621-1, 622-1, 623-1, 624-1, 625-1, 626-1, 627-1, and 628-1, Based On Improper Assertion Of A Priority Claim by a Landlord For a Security Deposit Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)343Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1-10 # 2 Exhibit 11-20 # 3 Exhibit 21-30 # 4 Exhibit 31-40 # 5 Exhibit 41-50 # 6 Exhibit 51-60 # 7 Exhibit 61-70 # 8 Exhibit 71-80 # 9 Exhibit 81-90 # 10 Exhibit 91-99) (SIMS, BRADLEY) (Entered: 07/24/2020)
344
7/24/2020
Notice of Hearing on Trustees Fourth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 475-1, 476-1, 477-1, 478-1, 479-1, 480-1, 481-1, 482-1, 483-1, 484-1, 485-1, 486-1, 487-1, 488-1, 489-1, 490-1, 492-1, 495-1, 496-1, 497-1, 498-1, 499-1, 500-1, 501-1, 502-1, 503-1, 504-1, 507-1, 510-1, 511-1, 512-1, 513-1, 514-1, 515-1, 516-1, 517-1, 518-1, 519-1, 520-1, 521-1, 522-1, 523-1, 524-1, 525-1, 526-1, 528-1, 529-1, 530-1, 531-1, 532-1, 533-1, 534-1, 535-1, 536-1, 537-1, 538-1, 539-1, 540-1, 541-1, 542-1, 543-1, 544-1, 545-1, 546-1, 547-1, 548-1, 549-1, 560-1, 561-1, 562-1, 563-1, 564-1, 565-1, 566-1, 567-1, 568-1, 569-1, 570-1, 571-1, 572-1, 573-1, 574-1, 581-1, 613-1, 614-1, 615-1, 616-1, 617-1, 618-1, 619-1, 620-1, 621-1, 622-1, 623-1, 624-1, 625-1, 626-1, 627-1, and 628-1, Based On Improper Assertion Of A Priority Claim by a Landlord For a Security Deposit Hearing Date: 09/03/2020 Hearing Time: 9:30 a.m. Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)343 Objection to Claim filed by Trustee SHELLEY D KROHN) (SIMS, BRADLEY) (Entered: 07/24/2020)
345
7/24/2020
Motion to Exceed Page Limit Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (SIMS, BRADLEY) (Entered: 07/24/2020)
346
7/24/2020
Objection to Claim of in the amount of Trustees Fifth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 629-1, 630-1, 631-1, 632-1, 633-1, 634-1, 635-1, 636-1, 637-1, 638-1, 639-1, 640-1, 641-1, 642-1, 643-1, 644-1, 646-1, 647-1, 648-1, 649-1, 650-1, 651-1, 653-1, 654-1, 655-1, 656-1, 657-1, 658-1, 57-2, 55-1, 662-1, 663-1, 664-1, 665-1, 670-1, 674-1, 676-1, 679-1, 680-1, 682-1, 684-1, 685-1, 686-1, 687-1, 688-1, 689-1, 690-1, 691-1, 692-1, 693-1, 695-1, 696-1, 697-1, 698-1, 699-1, 700-1, 701-1, 702-1, 703-1, 705-1, 706-1, 707-1, 708-1, 709-1, 710-1, 711-1, 712-1, 713-1, 715-1, 716-1, 718-1, 719-1, 720-1, 721-1, 723-1, 724-1, 725-1, 726-1, 727-1, 728-1, 729-1, 730-1, 731-1, 732-1, 737-1, 741-1, 742-1, 743-1, 744-1, 745-1, 746-1, 747-1, 748-1, 749-1, and 750-1, Based On Improper Assertion Of A Priority Claim by a Landlord For a Security Deposit Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (SIMS, BRADLEY) (Entered: 07/24/2020)
347
7/24/2020
Motion to Exceed Page Limit Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (SIMS, BRADLEY) (Entered: 07/24/2020)
348
7/24/2020
Objection to Claim of in the amount of Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (SIMS, BRADLEY) (Entered: 07/24/2020)
349
7/24/2020
Declaration Of: Shelley D. Krohn in Support of Trustees Fifth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 629-1, 630-1, 631-1, 632-1, 633-1, 634-1, 635-1, 636-1, 637-1, 638-1, 639-1, 640-1, 641-1, 642-1, 643-1, 644-1, 646-1, 647-1, 648-1, 649-1, 650-1, 651-1, 653-1, 654-1, 655-1, 656-1, 657-1, 658-1, 57-2, 55-1, 662-1, 663-1, 664-1, 665-1, 670-1, 674-1, 676-1, 679-1, 680-1, 682-1, 684-1, 685-1, 686-1, 687-1, 688-1, 689-1, 690-1, 691-1, 692-1, 693-1, 695-1, 696-1, 697-1, 698-1, 699-1, 700-1, 701-1, 702-1, 703-1, 705-1, 706-1, 707-1, 708-1, 709-1, 710-1, 711-1, 712-1, 713-1, 715-1, 716-1, 718-1, 719-1, 720-1, 721-1, 723-1, 724-1, 725-1, 726-1, 727-1, 728-1, 729-1, 730-1, 731-1, 732-1, 737-1, 741-1, 742-1, 743-1, 744-1, 745-1, 746-1, 747-1, 748-1, 749-1, and 750-1, Based On Improper Assertion Of A Priority Claim by a Landlord For a Security Deposit Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)349 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1-10 # 2 Exhibit 11-20 # 3 Exhibit 21-30 # 4Exhibit 31-40 # 5 Exhibit 41-50 # 6 Exhibit 51-60 # 7 Exhibit 61-70 # 8 Exhibit 71-80 # 9 Exhibit 81-90 # 10Exhibit 91-95) (SIMS, BRADLEY) (Entered: 07/24/2020)
350
7/24/2020
Notice of Hearing on Trustees Fifth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 629-1, 630-1, 631-1, 632-1, 633-1, 634-1, 635-1, 636-1, 637-1, 638-1, 639-1, 640-1, 641-1, 642-1, 643-1, 644-1, 646-1, 647-1, 648-1, 649-1, 650-1, 651-1, 653-1, 654-1, 655-1, 656-1, 657-1, 658-1, 57-2, 55-1, 662-1, 663-1, 664-1, 665-1, 670-1, 674-1, 676-1, 679-1, 680-1, 682-1, 684-1, 685-1, 686-1, 687-1, 688-1, 689-1, 690-1, 691-1, 692-1, 693-1, 695-1, 696-1, 697-1, 698-1, 699-1, 700-1, 701-1, 702-1, 703-1, 705-1, 706-1, 707-1, 708-1, 709-1, 710-1, 711-1, 712-1, 713-1, 715-1, 716-1, 718-1, 719-1, 720-1, 721-1, 723-1, 724-1, 725-1, 726-1, 727-1, 728-1, 729-1, 730-1, 731-1, 732-1, 737-1, 741-1, 742-1, 743-1, 744-1, 745-1, 746-1, 747-1, 748-1, 749-1, and 750-1, Based On Improper Assertion Of A Priority Claim by a Landlord For a Security Deposit Hearing Date: 09/03/2020 Hearing Time: 9:30 a.m. Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)349Objection to Claim filed by Trustee SHELLEY D KROHN) (SIMS, BRADLEY) (Entered: 07/24/2020)
351
7/24/2020
Ex Parte Motion To Withdraw Duplicate Document Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)346 Motion to Exceed Page Limit filed by Trustee SHELLEY D KROHN, 347Objection to Claim filed by Trustee SHELLEY D KROHN)(SIMS, BRADLEY) (Entered: 07/24/2020)
352
7/24/2020
Order Granting Motion to Exceed Page Limit (Related document(s) 342) (ccc) (Entered: 07/27/2020)
353
7/27/2020
Order Granting Motion to Exceed Page Limit (Related document(s) 348) (ccc) (Entered: 07/27/2020)
354
7/27/2020
Hearing Scheduled/Rescheduled. Hearing scheduled 9/3/2020 at 09:30 AM at Courtroom 5, Foley Federal Bldg. (Related document(s)343 Objection to Claim filed by Trustee SHELLEY D KROHN, 349 Objection to Claim filed by Trustee SHELLEY D KROHN) (ccc) (Entered: 07/27/2020)
355
7/27/2020
Notice of Entry of Order GRANTING EX PARTE MOTION TO EXCEED PAGE LIMIT PURSUANT TO LOCAL RULE 9014(e)(1) FOR TRUSTEES FOURTH OMNIBUS OBJECTION TO PROOFS OF CLAIM PURSUANT TO 11 U.S.C. § 502(b)(1) AND FEDERAL RULE OF BANKRUPTCY PROCEDURE 3007CLAIM NUMBERS 475-1, 476-1, 477-1, 478-1, 479-1, 480-1, 481-1, 482-1, 483-1, 484-1, 485-1, 486-1, 487-1, 488-1, 489-1, 490-1, 492-1, 495-1, 496-1, 497-1, 498-1, 499-1, 500-1, 501-1, 502-1, 503-1, 504-1, 507-1, 510-1, 511-1, 512-1, 513-1, 514-1, 515-1, 516-1, 517-1, 518-1, 519-1, 520-1, 521-1, 522-1, 523-1, 524-1, 525-1, 526-1, 528-1, 529-1, 530-1, 531-1, 532-1, 533-1, 534-1, 535-1, 536-1, 537-1, 538-1, 539-1, 540-1, 541-1, 542-1, 543-1, 544-1, 545-1, 546-1, 547-1, 548-1, 549-1, 560-1, 561-1, 562-1, 563-1, 564-1, 565-1, 566-1, 567-1, 568-1, 569-1, 570-1, 571-1, 572-1, 573-1, 574-1, 581-1, 613-1, 614-1, 615-1, 616-1, 617-1, 618-1, 619-1, 620-1, 621-1, 622-1, 623-1, 624-1, 625-1, 626-1, 627-1, AND 628-1, BASED ON IMPROPER ASSERTION OF A PRIORITY CLAIM BY A LANDLORD FOR A SECURITY DEPOSIT with Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)353 Order on Motion to Exceed Page Limit) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 07/28/2020)
356
7/28/2020
Notice of Entry of Order GRANTING EX PARTE MOTION TO EXCEED PAGE LIMIT PURSUANT TO LOCAL RULE 9014(e)(1) FOR TRUSTEES FIFTH OMNIBUS OBJECTION TO PROOFS OF CLAIM PURSUANT TO 11 U.S.C. § 502(b)(1) AND FEDERAL RULE OF BANKRUPTCY PROCEDURE 3007CLAIM NUMBERS 629-1, 630-1, 631-1, 632-1, 633-1, 634-1, 635-1, 636-1, 637-1, 638-1, 639-1, 640-1, 641-1, 642-1, 643-1, 644-1, 646-1, 647-1, 648-1, 649-1, 650-1, 651-1, 653-1, 654-1, 655-1, 656-1, 657-1, 658-1, 57-2, 55-1, 662-1, 663-1, 664-1, 665-1, 670-1, 674-1, 676-1, 679-1, 680-1, 682-1, 684-1, 685-1, 686-1, 687-1, 688-1, 689-1, 690-1, 691-1, 692-1, 693-1, 695-1, 696-1, 697-1, 698-1, 699-1, 700-1, 701-1, 702-1, 703-1, 705-1, 706-1, 707-1, 708-1, 709-1, 710-1, 711-1, 712-1, 713-1, 715-1, 716-1, 718-1, 719-1, 720-1, 721-1, 723-1, 724-1, 725-1, 726-1, 727-1, 728-1, 729-1, 730-1, 731-1, 732-1, 737-1, 741-1, 742-1, 743-1, 744-1, 745-1, 746-1, 747-1, 748-1, 749-1, AND 750-1, BASED ON IMPROPER ASSERTION OF A PRIORITY CLAIM BY A LANDLORD FOR A SECURITY DEPOSIT with Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)354 Order on Motion to Exceed Page Limit) (Attachments: # 1Exhibit 1) (SIMS, BRADLEY) (Entered: 07/28/2020)
357
7/28/2020
Order Authorizing Withdrawal of Duplicate Document (Related documents(s) 352) (ccc) (Entered: 07/29/2020)
358
7/29/2020
Certificate of Service of Trustees Fourth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 475-1, 476-1, 477-1, 478-1, 479-1, 480-1, 481-1, 482-1, 483-1, 484-1, 485-1, 486-1, 487-1, 488-1, 489-1, 490-1, 492-1, 495-1, 496-1, 497-1, 498-1, 499-1, 500-1, 501-1, 502-1, 503-1, 504-1, 507-1, 510-1, 511-1, 512-1, 513-1, 514-1, 515-1, 516-1, 517-1, 518-1, 519-1, 520-1, 521-1, 522-1, 523-1, 524-1, 525-1, 526-1, 528-1, 529-1, 530-1, 531-1, 532-1, 533-1, 534-1, 535-1, 536-1, 537-1, 538-1, 539-1, 540-1, 541-1, 542-1, 543-1, 544-1, 545-1, 546-1, 547-1, 548-1, 549-1, 560-1, 561-1, 562-1, 563-1, 564-1, 565-1, 566-1, 567-1, 568-1, 569-1, 570-1, 571-1, 572-1, 573-1, 574-1, 581-1, 613-1, 614-1, 615-1, 616-1, 617-1, 618-1, 619-1, 620-1, 621-1, 622-1, 623-1, 624-1, 625-1, 626-1, 627-1, and 628-1, Based On Improper Assertion Of A Priority Claim by a Landlord For a Security Deposit Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)343 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 08/04/2020)
359
8/4/2020
Amended Certificate of Service Trustees Fourth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 475-1, 476-1, 477-1, 478-1, 479-1, 480-1, 481-1, 482-1, 483-1, 484-1, 485-1, 486-1, 487-1, 488-1, 489-1, 490-1, 492-1, 495-1, 496-1, 497-1, 498-1, 499-1, 500-1, 501-1, 502-1, 503-1, 504-1, 507-1, 510-1, 511-1, 512-1, 513-1, 514-1, 515-1, 516-1, 517-1, 518-1, 519-1, 520-1, 521-1, 522-1, 523-1, 524-1, 525-1, 526-1, 528-1, 529-1, 530-1, 531-1, 532-1, 533-1, 534-1, 535-1, 536-1, 537-1, 538-1, 539-1, 540-1, 541-1, 542-1, 543-1, 544-1, 545-1, 546-1, 547-1, 548-1, 549-1, 560-1, 561-1, 562-1, 563-1, 564-1, 565-1, 566-1, 567-1, 568-1, 569-1, 570-1, 571-1, 572-1, 573-1, 574-1, 581-1, 613-1, 614-1, 615-1, 616-1, 617-1, 618-1, 619-1, 620-1, 621-1, 622-1, 623-1, 624-1, 625-1, 626-1, 627-1, and 628-1, Based On Improper Assertion Of A Priority Claim by a Landlord For a Security Deposit Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)343 Objection to Claim filed by Trustee SHELLEY D KROHN, 359 Certificate of Service filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 08/04/2020)
360
8/4/2020
Certificate of Service of Trustees Fifth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 629-1, 630-1, 631-1, 632-1, 633-1, 634-1, 635-1, 636-1, 637-1, 638-1, 639-1, 640-1, 641-1, 642-1, 643-1, 644-1, 646-1, 647-1, 648-1, 649-1, 650-1, 651-1, 653-1, 654-1, 655-1, 656-1, 657-1, 658-1, 57-2, 55-1, 662-1, 663-1, 664-1, 665-1, 670-1, 674-1, 676-1, 679-1, 680-1, 682-1, 684-1, 685-1, 686-1, 687-1, 688-1, 689-1, 690-1, 691-1, 692-1, 693-1, 695-1, 696-1, 697-1, 698-1, 699-1, 700-1, 701-1, 702-1, 703-1, 705-1, 706-1, 707-1, 708-1, 709-1, 710-1, 711-1, 712-1, 713-1, 715-1, 716-1, 718-1, 719-1, 720-1, 721-1, 723-1, 724-1, 725-1, 726-1, 727-1, 728-1, 729-1, 730-1, 731-1, 732-1, 737-1, 741-1, 742-1, 743-1, 744-1, 745-1, 746-1, 747-1, 748-1, 749-1, and 750-1, Based On Improper Assertion Of A Priority Claim by a Landlord For a Security Deposit Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)349 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 08/04/2020)
361
8/4/2020
Motion to Exceed Page Limit Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (SIMS, BRADLEY) (Entered: 08/13/2020)
362
8/13/2020
Omnibus Objection to Claim of in the amount of (Trustees Sixth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 751-1, 752-1, 753-1, 754-1, 755-1, 756-1, 757-1, 758-1, 759-1, 760-1, 761-1, 762-1, 763-1, 764-1, 765-1, 766-1, 767-1, 768-1, 769-1, 770-1, 771-1, 772-1, 775-1, 776-1, 777-1, 778-1, 779-1, 781-1, 782-1, 783-1, 784-1, 785-1, 786-1, 787-1, 788-1, 789-1, 790-1, 791-1, 792-1, 793-1, 794-1, 795-1, 796-1, 797-1, 798-1, 799-1, 800-1, 801-1, 802-1, 803-1, 804-1, 805-1, 806-1, 807-1, 808-1, 809-1, 810-1, 811-1, 812-1, 816-1, 817-1, 818-1, 819-1, 820-1, 821-1, 822-1, 823-1, 825-1, 826-1, 827-1, 828-1, 829-1, 831-1, 832-1, 837-1, 838-1, 839-1, 840-1, 841-1, 842-1, 843-1, 846-1, 847-1, 848-1, 849-1, 850-1, 851-1, 852-1, 855-1, 859-1, 860-1, 861-1, 862-1, 863-1, 864-1, 865-1, 866-1, and 867-1, Based On Improper Assertion Of A Priority Claim by a Landlord For a Security Deposit) with Proposed Order Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (SIMS, BRADLEY) (Entered: 08/13/2020)
363
8/13/2020
Declaration Of: Shelley D. Krohn in Support of Trustees Sixth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 751-1, 752-1, 753-1, 754-1, 755-1, 756-1, 757-1, 758-1, 759-1, 760-1, 761-1, 762-1, 763-1, 764-1, 765-1, 766-1, 767-1, 768-1, 769-1, 770-1, 771-1, 772-1, 775-1, 776-1, 777-1, 778-1, 779-1, 781-1, 782-1, 783-1, 784-1, 785-1, 786-1, 787-1, 788-1, 789-1, 790-1, 791-1, 792-1, 793-1, 794-1, 795-1, 796-1, 797-1, 798-1, 799-1, 800-1, 801-1, 802-1, 803-1, 804-1, 805-1, 806-1, 807-1, 808-1, 809-1, 810-1, 811-1, 812-1, 816-1, 817-1, 818-1, 819-1, 820-1, 821-1, 822-1, 823-1, 825-1, 826-1, 827-1, 828-1, 829-1, 831-1, 832-1, 837-1, 838-1, 839-1, 840-1, 841-1, 842-1, 843-1, 846-1, 847-1, 848-1, 849-1, 850-1, 851-1, 852-1, 855-1, 859-1, 860-1, 861-1, 862-1, 863-1, 864-1, 865-1, 866-1, and 867-1, Based On Improper Assertion Of A Priority Claim by a Landlord For a Security Deposit Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)363Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1-10 # 2 Exhibit 11-20 # 3 Exhibit 21-30 # 4 Exhibit 31-40 # 5 Exhibit 41-50 # 6 Exhibit 51-60 # 7 Appendix 61-70 # 8 Exhibit 71-80 # 9 Exhibit 81-90 # 10 Exhibit 91-98) (SIMS, BRADLEY) (Entered: 08/13/2020)
364
8/13/2020
Notice of Hearing on Trustees Sixth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 751-1, 752-1, 753-1, 754-1, 755-1, 756-1, 757-1, 758-1, 759-1, 760-1, 761-1, 762-1, 763-1, 764-1, 765-1, 766-1, 767-1, 768-1, 769-1, 770-1, 771-1, 772-1, 775-1, 776-1, 777-1, 778-1, 779-1, 781-1, 782-1, 783-1, 784-1, 785-1, 786-1, 787-1, 788-1, 789-1, 790-1, 791-1, 792-1, 793-1, 794-1, 795-1, 796-1, 797-1, 798-1, 799-1, 800-1, 801-1, 802-1, 803-1, 804-1, 805-1, 806-1, 807-1, 808-1, 809-1, 810-1, 811-1, 812-1, 816-1, 817-1, 818-1, 819-1, 820-1, 821-1, 822-1, 823-1, 825-1, 826-1, 827-1, 828-1, 829-1, 831-1, 832-1, 837-1, 838-1, 839-1, 840-1, 841-1, 842-1, 843-1, 846-1, 847-1, 848-1, 849-1, 850-1, 851-1, 852-1, 855-1, 859-1, 860-1, 861-1, 862-1, 863-1, 864-1, 865-1, 866-1, and 867-1, Based On Improper Assertion Of A Priority Claim by a Landlord For a Security Deposit Hearing Date: 09/15/2020 Hearing Time: 9:30 a.m. Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)363 Objection to Claim filed by Trustee SHELLEY D KROHN) (SIMS, BRADLEY) (Entered: 08/13/2020)
365
8/13/2020
Omnibus Objection to Claim of in the amount of (Trustees Seventh Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 65-2, 195-1, 214-1, 240-1, 307-1, 335-1, 594-1, 597-1, 659-1, 694-1, 717-1, 736-1, 868-1, 869-1, 870-1, 871-1, 872-1, 873-1, 874-1, 875-1, 876-1, 877-1, 878-1, 879-1, 880-1, 881-1, 882-1, 883-1, 884-1, 885-1, 886-1, 887-1, 888-1, 889-1, 890-1, 891-1, 892-1, 893-1, 894-1, 899-1, 903-1, 905-1, 906-1, 908-1, 909-1, 915-1, and 916-1, Based On Improper Assertion Of A Priority Claim by a Landlord For a Security Deposit) Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (SIMS, BRADLEY) (Entered: 08/13/2020)
366
8/13/2020
Declaration Of: Shelley D. Krohn in Support of Trustees Seventh Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 65-2, 195-1, 214-1, 240-1, 307-1, 335-1, 594-1, 597-1, 659-1, 694-1, 717-1, 736-1, 868-1, 869-1, 870-1, 871-1, 872-1, 873-1, 874-1, 875-1, 876-1, 877-1, 878-1, 879-1, 880-1, 881-1, 882-1, 883-1, 884-1, 885-1, 886-1, 887-1, 888-1, 889-1, 890-1, 891-1, 892-1, 893-1, 894-1, 899-1, 903-1, 905-1, 906-1, 908-1, 909-1, 915-1, and 916-1, Based On Improper Assertion Of A Priority Claim by a Landlord For a Security Deposit Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)366 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1-47) (SIMS, BRADLEY) (Entered: 08/13/2020)
367
8/13/2020
Notice of Hearing on Trustees Seventh Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 65-2, 195-1, 214-1, 240-1, 307-1, 335-1, 594-1, 597-1, 659-1, 694-1, 717-1, 736-1, 868-1, 869-1, 870-1, 871-1, 872-1, 873-1, 874-1, 875-1, 876-1, 877-1, 878-1, 879-1, 880-1, 881-1, 882-1, 883-1, 884-1, 885-1, 886-1, 887-1, 888-1, 889-1, 890-1, 891-1, 892-1, 893-1, 894-1, 899-1, 903-1, 905-1, 906-1, 908-1, 909-1, 915-1, and 916-1, Based On Improper Assertion Of A Priority Claim by a Landlord For a Security Deposit Hearing Date: 09/15/2020 Hearing Time: 9:30 a.m. Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)366Objection to Claim filed by Trustee SHELLEY D KROHN) (SIMS, BRADLEY) (Entered: 08/13/2020)
368
8/13/2020
Omnibus Objection to Claim of in the amount of (Trustees Eighth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 5-1, 19-1, 20-1, 24-1, 44-1, 45-1, 61-1, 64-1, 84-1, 109-1, 136-1, 142-1, 201-1, 290-1, 291-1, 293-1, 601-1, 660-1, 836-1, 854-1, 922-1, 923-1, 924-1, and 925-1, Based Lack of Documentation) Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (SIMS, BRADLEY) (Entered: 08/13/2020)
369
8/13/2020
Declaration Of: Shelley D. Krohn in Support of Trustees Eighth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 5-1, 19-1, 20-1, 24-1, 44-1, 45-1, 61-1, 64-1, 84-1, 109-1, 136-1, 142-1, 201-1, 290-1, 291-1, 293-1, 601-1, 660-1, 836-1, 854-1, 922-1, 923-1, 924-1, and 925-1, Based Lack of Documentation Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)369 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1-10 # 2 Exhibit 11-20 # 3 Exhibit 21-24) (SIMS, BRADLEY) (Entered: 08/13/2020)
370
8/13/2020
Notice of Hearing on Trustees Eighth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 5-1, 19-1, 20-1, 24-1, 44-1, 45-1, 61-1, 64-1, 84-1, 109-1, 136-1, 142-1, 201-1, 290-1, 291-1, 293-1, 601-1, 660-1, 836-1, 854-1, 922-1, 923-1, 924-1, and 925-1, Based Lack of Documentation Hearing Date: 09/15/2020 Hearing Time: 9:30 a.m. Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)369 Objection to Claim filed by Trustee SHELLEY D KROHN) (SIMS, BRADLEY) (Entered: 08/13/2020)
371
8/13/2020
Hearing Scheduled/Rescheduled. Hearing scheduled 9/15/2020 at 09:30 AM at Courtroom 5, Foley Federal Bldg. (Related document(s)363 Objection to Claim filed by Trustee SHELLEY D KROHN, 366 Objection to Claim filed by Trustee SHELLEY D KROHN, 369 Objection to Claim filed by Trustee SHELLEY D KROHN) (ccc) (Entered: 08/14/2020)
372
8/14/2020
Motion to Exceed Page Limit Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (SIMS, BRADLEY) (Entered: 08/14/2020)<
373
8/14/2020
Omnibus Objection to Claim of in the amount of (Trustees Ninth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007Claim Numbers 6-1, 7-1, 15-1, 18-1, 32-1, 34-1, 40-1, 41-1, 49-1, 59-1, 60-1, 72-1, 83-1, 86-1, 87-1, 97-1, 113-1, 115-1, 118-1, 119-1, 123-1, 128-1, 163-1, 231-1, 292-1, 293-1, 296-1, 338-1, 527-1, 612-1, 704-1, 813-1, 815-1, 833-1, 834-1, 914-1, 921-1, 924-1, 929-1, and 930-1 Based on Duplicate Claims Filed by Both a Landlord and a Tenant for A Security Deposit) Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (SIMS, BRADLEY) (Entered: 08/14/2020)
374
8/14/2020
Declaration Of: Shelley D. Krohn In Support of Trustees Ninth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007Claim Numbers 6-1, 7-1, 15-1, 18-1, 32-1, 34-1, 40-1, 41-1, 49-1, 59-1, 60-1, 72-1, 83-1, 86-1, 87-1, 97-1, 113-1, 115-1, 118-1, 119-1, 123-1, 128-1, 163-1, 231-1, 292-1, 293-1, 296-1, 338-1, 527-1, 612-1, 704-1, 813-1, 815-1, 833-1, 834-1, 914-1, 921-1, 924-1, 929-1, and 930-1, Based on Duplicate Claims Filed by Both a Landlord and a Tenant for A Security Deposit Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)374Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1-10 # 2 Exhibit 11-20 # 3 Exhibit 21-30 # 4 Exhibit 31-40 # 5 Exhibit 41-50 # 6 Exhibit 51-60 # 7 Exhibit 61-70 # 8 Exhibit 71-79) (SIMS, BRADLEY) (Entered: 08/14/2020)
375
8/14/2020
Notice of Hearing on Trustees Ninth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007Claim Numbers 6-1, 7-1, 15-1, 18-1, 32-1, 34-1, 40-1, 41-1, 49-1, 59-1, 60-1, 72-1, 83-1, 86-1, 87-1, 97-1, 113-1, 115-1, 118-1, 119-1, 123-1, 128-1, 163-1, 231-1, 292-1, 293-1, 296-1, 338-1, 527-1, 612-1, 704-1, 813-1, 815-1, 833-1, 834-1, 914-1, 921-1, 924-1, 929-1, and 930-1 Based on Duplicate Claims Filed by Both a Landlord and a Tenant for A Security Deposit Hearing Date: 09/15/2020 Hearing Time: 9:30 a.m. Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)374 Objection to Claim filed by Trustee SHELLEY D KROHN) (SIMS, BRADLEY) (Entered: 08/14/2020)
376
8/14/2020
Omnibus Objection to Claim of in the amount of (Trustees Tenth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 60-1, 87-1, 137-1, 230-1, 231-1, 290-1, 501-1, 681-1, 683-1, and 735-1, Based on Improper Assertion of a Secured Claim) with Proposed Order Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (SIMS, BRADLEY) (Entered: 08/14/2020)
377
8/14/2020
Declaration Of: Shelley D. Krohn in Support of Trustees Tenth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 60-1, 87-1, 137-1, 230-1, 231-1, 290-1, 501-1, 681-1, 683-1, and 735-1, Based on Improper Assertion of a Secured Claim Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)377 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1-10) (SIMS, BRADLEY) (Entered: 08/14/2020)
378
8/14/2020
Notice of Hearing Hearing Date: 09/15/2020 Hearing Time: 9:30 a.m. Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)377 Objection to Claim filed by Trustee SHELLEY D KROHN) (SIMS, BRADLEY) (Entered: 08/14/2020)
379
8/14/2020
Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)377 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Appendix 1) (SIMS, BRADLEY) (Entered: 08/14/2020)
380
8/14/2020
Amended Omnibus Objection to Claim of in the amount of Trustees Eighth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 5-1, 19-1, 20-1, 24-1, 44-1, 45-1, 61-1, 64-1, 84-1, 109-1, 136-1, 142-1, 201-1, 290-1, 291-1, 293-1, 601-1, 660-1, 836-1, 854-1, 922-1, 923-1, 924-1, and 925-1, Based Lack of Documentation Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)369 Objection to Claim filed by Trustee SHELLEY D KROHN.)(SIMS, BRADLEY) (Entered: 08/14/2020)
381
8/14/2020
Declaration Of: Shelley D. Krohn in Support of Trustees Eighth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 5-1, 19-1, 20-1, 24-1, 44-1, 45-1, 61-1, 64-1, 84-1, 109-1, 136-1, 142-1, 201-1, 290-1, 291-1, 293-1, 601-1, 660-1, 836-1, 854-1, 922-1, 923-1, 924-1, and 925-1, Based Lack of Documentation Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)381 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1-10 # 2 Exhibit 11-20 # 3 Appendix 21-24) (SIMS, BRADLEY) (Entered: 08/14/2020)
382
8/14/2020
Amended Notice of Hearing on Trustees Eighth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 5-1, 19-1, 20-1, 24-1, 44-1, 45-1, 61-1, 64-1, 84-1, 109-1, 136-1, 142-1, 201-1, 290-1, 291-1, 293-1, 601-1, 660-1, 836-1, 854-1, 922-1, 923-1, 924-1, and 925-1, Based Lack of Documentation Hearing Date: 09/15/2020 Hearing Time: 9:30 a.m. Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)381 Objection to Claim filed by Trustee SHELLEY D KROHN) (SIMS, BRADLEY) (Entered: 08/14/2020)
383
8/14/2020
Hearing Scheduled/Rescheduled. Hearing scheduled 9/15/2020 at 09:30 AM at Courtroom 5, Foley Federal Bldg. (Related document(s)374 Objection to Claim filed by Trustee SHELLEY D KROHN, 377 Objection to Claim filed by Trustee SHELLEY D KROHN, 381 Objection to Claim filed by Trustee SHELLEY D KROHN) (ccc) (Entered: 08/17/2020)
384
8/17/2020
Order Granting Motion to Exceed Page Limit (Related document(s) 362) (ccc) (Entered: 08/17/2020)
385
8/17/2020
Order Sustained Objection To Claim (Related document(s) 328) (ccc) (Entered: 08/17/2020)
386
8/17/2020
Order Sustained Objection To Claim (Related document(s) 332) (ccc) (Entered: 08/17/2020)
387
8/17/2020
Order Granting Motion to Exceed Page Limit (Related document(s) 373) (ccc) (Entered: 08/17/2020)
388
8/17/2020
Notice of Entry of Order Granting Ex Parte Motion to Exceed Page Limit Pursuant to Local Rule 9014(e)(1) for Trustees Sixth Omnibus Objection To Proofs Of Claim Pursuant to 11 U.S.C. § 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007Claim Numbers 751-1, 752-1, 753-1, 754-1, 755-1, 756-1, 757-1, 758-1, 759-1, 760-1, 761-1, 762-1, 763-1, 764-1, 765-1, 766-1, 767-1, 768-1, 769-1, 770-1, 771-1, 772-1, 775-1, 776-1, 777-1, 778-1, 779-1, 781-1, 782-1, 783-1, 784-1, 785-1, 786-1, 787-1, 788-1, 789-1, 790-1, 791-1, 792-1, 793-1, 794-1, 795-1, 796-1, 797-1, 798-1, 799-1, 800-1, 801-1, 802-1, 803-1, 804-1, 805-1, 806-1, 807-1, 808-1, 809-1, 810-1, 811-1, 812-1, 815-1, 817-1, 818-1, 819-1, 820-1, 821-1, 822-1, 823-1, 825-1, 826-1, 827-1, 828-1, 829-1, 831-1, 832-1, 837-1, 838-1, 839-1, 840-1, 841-1, 842-1, 843-1, 846-1, 847-1, 848-1, 849-1, 850-1, 851-1, 852-1, 855-1, 859-1, 860-1, 861-1, 862-1, 863-1, 864-1, 865-1, 866-1, and 867-1, Based on Improper Assertion of a Priority Claim by a Landlord for a Security Deposit with Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)385 Order on Motion to Exceed Page Limit) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 08/17/2020)
389
8/17/2020
Notice of Entry of Order Granting Ex Parte Motion to Exceed Page Limit Pursuant to Local Rule 9014(e)(1) For Trustees Ninth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007Claim Numbers 6-1, 7-1, 15-1, 18-1, 32-1, 34-1, 40-1, 41-1, 49-1, 59-1, 60-1, 72-1, 83-1, 86-1, 87-1, 97-1, 113-1, 115-1, 118-1, 119-1, 123-1, 128-1, 163-1, 231-1, 292-1, 293-1, 296-1, 338-1, 527-1, 612-1, 704-1, 813-1, 815-1, 833-1, 834-1, 914-1, 921-1, 924-1, 929-1, and 930-1 Based on Duplicate Claims Filed by Both a Landlord and a Tenant for A Security Deposit with Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)388 Order on Motion to Exceed Page Limit) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 08/17/2020)
390
8/17/2020
Notice of Entry of Order Sustaining Trustees Second Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 3-1, 9-1, 10-1, 11-1, 12-1, 14-1, 17-2, 21-2, 22-1, 27-1, 30-1, 35-1, 37-1, 39-1, 43-1, 51-1, 66-1, 67-1, 68-1, 70-1, 75-2, 77-1, 78-1, 80-1, 81-1, 89-1, 90-1, 91-1, 92-1, 94-1, 99-1, 101-1, 102-1, 106-1, 107-1, 110-1, 112-1, 114-1,116-1, 121-1, 122-1, 124-1, 125-1, 126-1, 127-1, 129-1, 130-1, 131-1, 132-1, 134-1, 138-1, 139-1, 140-1, 141-1, 146-1, 147-1, 149-2, 152-1, 153-1, 154-1, 155-1, 156-1, 157-1, 158-1, 159-1, 161-1, 162-1, 164-1, 165-1, 166-1, 167-1, 170-1, 192-1, 193-1, 194-1, 198-1, 199-1, 200-1, 202-1, 203-1, 204-1, 205-1, 207-1, 208-1, 210-1, 211-1, 212-1, 213-1, 215-1 216-1, 217-1, 220-1, 222-1, 223-1, 225-1, 226-1, and 227-1 Based On Improper Assertion Of A Priority Claim by a Landlord For a Security Deposit with Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)386 Order on Objection to Claim) (Attachments: # 1Exhibit 1) (SIMS, BRADLEY) (Entered: 08/17/2020)
391
8/17/2020
Notice of Entry of Order Sustaining Trustees Third Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 233-1, 234-1, 239-1, 241-1, 242-1, 243-1, 244-1, 245-1, 246-1, 247-1, 248-1, 249-1, 250-1, 251-1, 252-1, 253-1, 254-1, 255-1,256-1, 257-1, 258-1, 259-1, 260-1, 261-1, 262-1, 263-1, 264-1, 265-1, 266-1, 267-1, 268-1, 269-1, 270-1, 271-1, 272-1, 273-1, 274-1, 275-1, 276-1, 277-1, 278-1, 279-1, 280-1, 281-1, 282-1, 284-1, 285-1, 286-1, 287-1, 288-1, 289-1, 294-1, 295-1, 298-1, 300-1, 301-1, 302-1, 306-1, 308-1, 309-1, 310-1, 311-1, 312-1, 313-1, 314-1, 315-1, 316-1, 317-1, 318-1, 319-1, 320-1, 321-1, 322-1, 323-1, 324-1, 325-1, 326-1, 327-1, 328-1, 329-1, 330-1, 331-1, 332-1, 333-1, 332-1, 334-1, 336-1, 337-1, 343-1, 347-1, 421-1, 424-1, 468-1, 469-1, 470-1, 471-1, 472-1, 473-1, and 474-1, Based On Improper Assertion Of A Priority Claim by a Landlord For a Security Deposit with Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)387 Order on Objection to Claim) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 08/17/2020)
392
8/17/2020
Objection to Claim of in the amount of (Trustees Eleventh Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers Claim Numbers 50-3, 56-1, 58-3, 63-1, 93-1, 96-1, 172-1, 738-1, 860-1, And 874-1, Based On Improper Secured Claim And Improper Assertion Of A Priority Claim By A Landlord For A Security Deposit) Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (SIMS, BRADLEY) (Entered: 08/18/2020)
393
8/18/2020
Declaration Of: Shelley D. Krohn in Support of Trustees Eleventh Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers Claim Numbers 50-3, 56-1, 58-3, 63-1, 93-1, 96-1, 172-1, 738-1, 860-1, And 874-1, Based On Improper Secured Claim And Improper Assertion Of A Priority Claim By A Landlord For A Security Deposit Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)393 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1-10) (SIMS, BRADLEY) (Entered: 08/18/2020)
394
8/18/2020
Notice of Hearing on Trustees Eleventh Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers Claim Numbers 50-3, 56-1, 58-3, 63-1, 93-1, 96-1, 172-1, 738-1, 860-1, And 874-1, Based On Improper Secured Claim And Improper Assertion Of A Priority Claim By A Landlord For A Security Deposit Hearing Date: 10/01/2020 Hearing Time: 9:30 a.m. Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)393 Objection to Claim filed by Trustee SHELLEY D KROHN) (SIMS, BRADLEY) (Entered: 08/18/2020)
395
8/18/2020
Omnibus Objection to Claim of in the amount of (Trustees Twelfth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007Claim 100-1, 120-1, 197-1, 299-1, 582-1, 601-1, 667-1,714-1, 926-, and 932-1 Duplicate Claims) Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (SIMS, BRADLEY) (Entered: 08/18/2020)
396
8/18/2020
Declaration Of: Declaration of Shelley D. Krohn In Support of Trustees Twelfth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007Claim 100-1, 120-1, 197-1, 299-1, 582-1, 601-1, 667-1,714-1, 926-1 and 932-1 Duplicate Claims Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)396 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1-10 # 2 Exhibit 11-20) (SIMS, BRADLEY) (Entered: 08/18/2020)
397
8/18/2020
Notice of Hearing on Trustees Twelfth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007Claim 100-1, 120-1, 197-1, 299-1, 582-1, 601-1, 667-1,714-1, 926-1 and 932-1 Duplicate Claims Hearing Date: 10/01/2020 Hearing Time: 9:30 a.m. Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)396 Objection to Claim filed by Trustee SHELLEY D KROHN) (SIMS, BRADLEY) (Entered: 08/18/2020)
398
8/18/2020
Objection to Claim 16-1 of Joe H. Milton, Jr. in the amount of 3975.00 Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (SIMS, BRADLEY) (Entered: 08/18/2020)
399
8/18/2020
Declaration Of: Declaration of Shelley D. Krohn In Support of Trustees Objection To Proof Of Claim 16-1 Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007 Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)399 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 08/18/2020)
400
8/18/2020
Notice of Hearing on Trustees Objection To Proof Of Claim 16-1 Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007 Hearing Date: 10/01/2020 Hearing Time: 9:30 a.m. Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)399 Objection to Claim filed by Trustee SHELLEY D KROHN) (SIMS, BRADLEY) (Entered: 08/18/2020)
401
8/18/2020
Objection to Claim 98-1 of Graig Couton in the amount of 1275.00 Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (SIMS, BRADLEY) (Entered: 08/18/2020)
402
8/18/2020
Amended Objection to Claim 98-1 of Graig Couton in the amount of 1275.00 Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)402 Objection to Claim filed by Trustee SHELLEY D KROHN.)(SIMS, BRADLEY) (Entered: 08/18/2020)
403
8/18/2020
Declaration Of: Shelley D. Krohn In Support of Trustees Objection To Proof Of Claim 98-1 Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007 Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)403 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Appendix 1) (SIMS, BRADLEY) (Entered: 08/18/2020)
404
8/18/2020
Notice of Hearing on Amended Objection to Claim 98-1 of Graig Couton in the amount of 1275.00 Hearing Date: 10/01/2020 Hearing Time: 9:30 a.m. Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)403 Objection to Claim filed by Trustee SHELLEY D KROHN) (SIMS, BRADLEY) (Entered: 08/18/2020)
405
8/18/2020
Objection to Claim 824-1 of Kevin Chang in the amount of 3450.00 Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (SIMS, BRADLEY) (Entered: 08/18/2020)
406
8/18/2020
Declaration Of: Shelley D. Krohn In Support of Trustees Objection To Proof Of Claim 824-1 Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007 Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)406 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 08/18/2020)
407
8/18/2020
Notice of Hearing on Objection To Proof Of Claim 824-1 Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007 Hearing Date: 10/01/2020 Hearing Time: 9:30 a.m. Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)406 Objection to Claim filed by Trustee SHELLEY D KROHN) (SIMS, BRADLEY) (Entered: 08/18/2020)
408
8/18/2020
Objection to Claim 857-1 of VINCENT, MARIA, CHRISTOPHER, & CHRISTIAN GODINO in the amount of $10,000.00 Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (SIMS, BRADLEY) (Entered: 08/18/2020)
409
8/18/2020
Declaration Of: Shelley D. Krohn in Support of Trustees Objection to Proof Of Claim 857-1 Pursuant to 11 U.S.C. § 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007 Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)409 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1-2) (SIMS, BRADLEY) (Entered: 08/18/2020)
410
8/18/2020
Notice of Hearing on Trustees Objection to Proof Of Claim 857-1 Pursuant to 11 U.S.C. § 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007 Hearing Date: 10/01/2020 Hearing Time: 9:30 a.m. Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)409 Objection to Claim filed by Trustee SHELLEY D KROHN) (SIMS, BRADLEY) (Entered: 08/18/2020)
411
8/18/2020
Omnibus Objection to Claim of in the amount of (Trustees Thirteenth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 919-1, 920-1, 927-1, 928-1, and 931-1 Late Filed Proofs of Claim) Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (SIMS, BRADLEY) (Entered: 08/18/2020)
412
8/18/2020
Declaration Of: Shelley D. Krohn in Support of Trustees Thirteenth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 919-1, 920-1, 927-1, 928-1, and 931-1 Late Filed Proofs of Claim Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)412 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Appendix 1-5) (SIMS, BRADLEY) (Entered: 08/18/2020)
413
8/18/2020
Notice of Hearing on Trustees Thirteenth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 919-1, 920-1, 927-1, 928-1, and 931-1 Late Filed Proofs of Claim Hearing Date: 10/01/2020 Hearing Time: 9:30 a.m. Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)412 Objection to Claim filed by Trustee SHELLEY D KROHN) (SIMS, BRADLEY) (Entered: 08/18/2020)
414
8/18/2020
Omnibus Objection to Claim of in the amount of (Trustees Fourteenth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 82-2, 105-1, 108-1, 493-1, 677-1, 678-1, and 856-1 Based On Improper Assertion Of A Priority Claim by an Independent Contractor ) Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (SIMS, BRADLEY) (Entered: 08/18/2020)
415
8/18/2020
Declaration Of: Shelley D. Krohn in Support of Trustees Fourteenth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 82-2, 105-1, 108-1, 493-1, 677-1, 678-1, and 856-1 Based On Improper Assertion Of A Priority Claim by an Independent Contractor Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)415Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1-7) (SIMS, BRADLEY) (Entered: 08/18/2020)
416
8/18/2020
Notice of Hearing on Trustees Fourteenth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 82-2, 105-1, 108-1, 493-1, 677-1, 678-1, and 856-1 Based On Improper Assertion Of A Priority Claim by an Independent Contractor Hearing Date: 10/01/2020 Hearing Time: 9:30 a.m. Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)415 Objection to Claim filed by Trustee SHELLEY D KROHN) (SIMS, BRADLEY) (Entered: 08/18/2020)
417
8/18/2020
Notice of Change of Address of Attorney with Certificate of Service Filed by TARA CLARK NEWBERRY on behalf of DAVID BAUDOIN, LISHA BIAN, HONG CAI, GLEN CHAN, GLEN CHAN, MARIA CHAN, MARIA CHAN, JIAN HONG CHEN, SONIA CHOU, THAO HOANG, XUFEI JIN, MEI PENH KHUU, JAMES KC LAM, SHARON LOUIE, YUEN YU LOUIE, PLUTUS REAL ESTATE INVESTMENTS LLC, RZ INVESTMENTS, RONG SHAO, JEANNIE C UNG, STEVEN H WONG, WENSI XI, MIN ZHAO (CLARK NEWBERRY, TARA) (Entered: 08/19/2020)
418
8/19/2020
Hearing Scheduled/Rescheduled. Hearing scheduled 10/1/2020 at 09:30 AM at Courtroom 5, Foley Federal Bldg. (Related document(s)393 Objection to Claim filed by Trustee SHELLEY D KROHN, 396 Objection to Claim filed by Trustee SHELLEY D KROHN, 399 Objection to Claim filed by Trustee SHELLEY D KROHN, 403 Objection to Claim filed by Trustee SHELLEY D KROHN, 406 Objection to Claim filed by Trustee SHELLEY D KROHN, 409 Objection to Claim filed by Trustee SHELLEY D KROHN, 412 Objection to Claim filed by Trustee SHELLEY D KROHN, 415 Objection to Claim filed by Trustee SHELLEY D KROHN) (ccc) (Entered: 08/19/2020)
419
8/19/2020
Certificate of Service of Trustees Objection to Proof Of Claim 857-1 Pursuant to 11 U.S.C. § 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007 Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)409 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 08/19/2020)
420
8/19/2020
Certificate of Service of Trustees Thirteenth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 919-1, 920-1, 927-1, 928-1, and 931-1 Late Filed Proofs of Claim Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)412 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 08/19/2020)
421
8/19/2020
Certificate of Service of Trustees Fourteenth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 82-2, 105-1, 108-1, 493-1, 677-1, 678-1, and 856-1 Based On Improper Assertion Of A Priority Claim by an Independent Contractor Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)415 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 08/19/2020)
422
8/19/2020
Certificate of Service of TRUSTEES ELEVENTH OMNIBUS OBJECTION TO PROOFS OF CLAIM PURSUANT TO 11 U.S.C. § 502(b)(1) AND FEDERAL RULE OF BANKRUPTCY PROCEDURE 3007CLAIM NUMBERS 50-3, 56-1, 58-3, 63-1, 93-1, 96-1, 172-1, 738-1, 860-1, AND 874-1, BASED ON IMPROPER SECURED CLAIM AND IMPROPER ASSERTION OF A PRIORITY CLAIM BY A LANDLORD FOR A SECURITY Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)393Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Appendix 1) (SIMS, BRADLEY) (Entered: 08/19/2020)
423
8/19/2020
Certificate of Service Trustees Twelfth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007Claim 100-1, 120-1, 197-1, 299-1, 582-1, 601-1, 667-1,714-1, 926-1, and 932-1 Duplicate Claims Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)396 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 08/19/2020)
424
8/19/2020
Amended Certificate of Service of Trustees Eleventh Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers Claim Numbers 50-3, 56-1, 58-3, 63-1, 93-1, 96-1, 172-1, 738-1, 860-1, And 874-1, Based On Improper Secured Claim And Improper Assertion Of A Priority Claim By A Landlord For A Security Deposit Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)393 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 08/19/2020)
425
8/19/2020
Certificate of Service of Trustees Objection To Proof Of Claim 16-1 Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007 Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)399 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 08/19/2020)
426
8/19/2020
Amended Certificate of Service of Trustees Objection To Proof Of Claim 16-1 Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007 Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)399 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 08/19/2020)
427
8/19/2020
Certificate of Service of Trustees Objection To Proof Of Claim 98-1 Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007 Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)403 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 08/19/2020)
428
8/19/2020
Certificate of Service of Trustees Objection To Proof Of Claim 824-1 Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007 Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)406 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 08/19/2020)
429
8/19/2020
Certificate of Service of Trustees Sixth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 751-1, 752-1, 753-1, 754-1, 755-1, 756-1, 757-1, 758-1, 759-1, 760-1, 761-1, 762-1, 763-1, 764-1, 765-1, 766-1, 767-1, 768-1, 769-1, 770-1, 771-1, 772-1, 775-1, 776-1, 777-1, 778-1, 779-1, 781-1, 782-1, 783-1, 784-1, 785-1, 786-1, 787-1, 788-1, 789-1, 790-1, 791-1, 792-1, 793-1, 794-1, 795-1, 796-1, 797-1, 798-1, 799-1, 800-1, 801-1, 802-1, 803-1, 804-1, 805-1, 806-1, 807-1, 808-1, 809-1, 810-1, 811-1, 812-1, 816-1, 817-1, 818-1, 819-1, 820-1, 821-1, 822-1, 823-1, 825-1, 826-1, 827-1, 828-1, 829-1, 831-1, 832-1, 837-1, 838-1, 839-1, 840-1, 841-1, 842-1, 843-1, 846-1, 847-1, 848-1, 849-1, 850-1, 851-1, 852-1, 855-1, 859-1, 860-1, 861-1, 862-1, 863-1, 864-1, 865-1, 866-1, and 867-1, Based On Improper Assertion Of A Priority Claim by a Landlord For a Security DepositFiled by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)363 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 08/20/2020)
430
8/20/2020
Amended Certificate of Service of Trustees Sixth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 751-1, 752-1, 753-1, 754-1, 755-1, 756-1, 757-1, 758-1, 759-1, 760-1, 761-1, 762-1, 763-1, 764-1, 765-1, 766-1, 767-1, 768-1, 769-1, 770-1, 771-1, 772-1, 775-1, 776-1, 777-1, 778-1, 779-1, 781-1, 782-1, 783-1, 784-1, 785-1, 786-1, 787-1, 788-1, 789-1, 790-1, 791-1, 792-1, 793-1, 794-1, 795-1, 796-1, 797-1, 798-1, 799-1, 800-1, 801-1, 802-1, 803-1, 804-1, 805-1, 806-1, 807-1, 808-1, 809-1, 810-1, 811-1, 812-1, 816-1, 817-1, 818-1, 819-1, 820-1, 821-1, 822-1, 823-1, 825-1, 826-1, 827-1, 828-1, 829-1, 831-1, 832-1, 837-1, 838-1, 839-1, 840-1, 841-1, 842-1, 843-1, 846-1, 847-1, 848-1, 849-1, 850-1, 851-1, 852-1, 855-1, 859-1, 860-1, 861-1, 862-1, 863-1, 864-1, 865-1, 866-1, and 867-1, Based On Improper Assertion Of A Priority Claim by a Landlord For a Security Deposit Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)363 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 08/20/2020)
431
8/20/2020
Certificate of Service of Trustees Seventh Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 65-2, 195-1, 214-1, 240-1, 307-1, 335-1, 594-1, 597-1, 659-1, 694-1, 717-1, 736-1, 868-1, 869-1, 870-1, 871-1, 872-1, 873-1, 874-1, 875-1, 876-1, 877-1, 878-1, 879-1, 880-1, 881-1, 882-1, 883-1, 884-1, 885-1, 886-1, 887-1, 888-1, 889-1, 890-1, 891-1, 892-1, 893-1, 894-1, 899-1, 903-1, 905-1, 906-1, 908-1, 909-1, 915-1, and 916-1, Based On Improper Assertion Of A Priority Claim by a Landlord For a Security DepositFiled by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)366 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 08/20/2020)
432
8/20/2020
Certificate of Service of Amended Trustees Eighth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 5-1, 19-1, 20-1, 24-1, 44-1, 45-1, 61-1, 64-1, 84-1, 109-1, 136-1, 142-1, 201-1, 290-1, 291-1, 293-1, 601-1, 660-1, 836-1, 854-1, 922-1, 923-1, 924-1, and 925-1, Based Lack of Documentation Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)381 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 08/20/2020)
433
8/20/2020
Certificate of Service of Trustees Ninth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007Claim Numbers 6-1, 7-1, 15-1, 18-1, 32-1, 34-1, 40-1, 41-1, 49-1, 59-1, 60-1, 72-1, 83-1, 86-1, 87-1, 97-1, 113-1, 115-1, 118-1, 119-1, 123-1, 128-1, 163-1, 231-1, 292-1, 293-1, 296-1, 338-1, 527-1, 612-1, 704-1, 813-1, 815-1, 833-1, 834-1, 914-1, 921-1, 924-1, 929-1, and 930-1 Based on Duplicate Claims Filed by Both a Landlord and a Tenant for A Security Deposit Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)374 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 08/20/2020)
434
8/20/2020
Order Granting Objection To Claim (Related document(s) 343) (ccc) (Entered: 09/09/2020)
435
9/9/2020
Order Sustained Objection To Claim (Related document(s) 349) (ccc) (Entered: 09/09/2020)
436
9/9/2020
Notice of Entry of Order Order Sustaining Trustees Fourth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 475-1, 476-1, 477-1, 478-1, 479-1, 480-1, 481-1, 482-1, 483-1, 484-1, 485-1, 486-1, 487-1, 488-1, 489-1, 490-1, 492-1, 495-1, 496-1, 497-1, 498-1, 499-1, 500-1, 501-1, 502-1, 503-1, 504-1, 507-1, 510-1, 511-1, 512-1, 513-1, 514-1, 515-1, 516-1, 517-1, 518-1, 519-1, 520-1, 521-1, 522-1, 523-1, 524-1, 525-1, 526-1, 528-1, 529-1, 530-1, 531-1, 532-1, 533-1, 534-1, 535-1, 536-1, 537-1, 538-1, 539-1, 540-1, 541-1, 542-1, 543-1, 544-1, 545-1, 546-1, 547-1, 548-1, 549-1, 560-1, 561-1, 562-1, 563-1, 564-1, 565-1, 566-1, 567-1, 568-1, 569-1, 570-1, 571-1, 572-1, 573-1, 574-1, 581-1, 613-1, 614-1, 615-1, 616-1, 617-1, 618-1, 619-1, 620-1, 621-1, 622-1, 623-1, 624-1, 625-1, 626-1, 627-1, and 628-1, Based On Improper Assertion Of A Priority Claim by a Landlord For a Security Deposit with Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)435 Order on Objection to Claim) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 09/09/2020)
437
9/9/2020
Notice of Entry of Order Sustaining Trustees Fifth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 629-1, 630-1, 631-1, 632-1, 633-1, 634-1, 635-1, 636-1, 637-1, 638-1, 639-1, 640-1, 641-1, 642-1, 643-1, 644-1, 646-1, 647-1, 648-1, 649-1, 650-1, 651-1, 653-1, 654-1, 655-1, 656-1, 657-1, 658-1, 57-2, 55-1, 662-1, 663-1, 664-1, 665-1, 670-1, 674-1, 676-1, 679-1, 680-1, 682-1, 684-1, 685-1, 686-1, 687-1, 688-1, 689-1, 690-1, 691-1, 692-1, 693-1, 695-1, 696-1, 697-1, 698-1, 699-1, 700-1, 701-1, 702-1, 703-1, 705-1, 706-1, 707-1, 708-1, 709-1, 710-1, 711-1, 712-1, 713-1, 715-1, 716-1, 718-1, 719-1, 720-1, 721-1, 723-1, 724-1, 725-1, 726-1, 727-1, 728-1, 729-1, 730-1, 731-1, 732-1, 737-1, 741-1, 742-1, 743-1, 744-1, 745-1, 746-1, 747-1, 748-1, 749-1, and 750-1, Based On Improper Assertion Of A Priority Claim by a Landlord For a Security Deposit with Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)436 Order on Objection to Claim) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 09/09/2020)
438
9/9/2020
Order Sustained Objection To Claim (Related document(s) 363) (ccc) (Entered: 09/17/2020)
439
9/17/2020
Order Sustained Objection To Claim (Related document(s) 366) (ccc) (Entered: 09/17/2020)
440
9/17/2020
Order Sustained Objection To Claim (Related document(s) 381) (ccc) (Entered: 09/17/2020)
441
9/17/2020
Order Sustained Objection To Claim (Related document(s) 374) (ccc) (Entered: 09/17/2020)
442
9/17/2020
Order Sustained Objection To Claim (Related document(s) 377) (ccc) (Entered: 09/17/2020)
443
9/17/2020
Notice of Entry of Order Granting Trustees Sixth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 751-1, 752-1, 753-1, 754-1, 755-1, 756-1, 757-1, 758-1, 759-1, 760-1, 761-1, 762-1, 763-1, 764-1, 765-1, 766-1, 767-1, 768-1, 769-1, 770-1, 771-1, 772-1, 775-1, 776-1, 777-1, 778-1, 779-1, 781-1, 782-1, 783-1, 784-1, 785-1, 786-1, 787-1, 788-1, 789-1, 790-1, 791-1, 792-1, 793-1, 794-1, 795-1, 796-1, 797-1, 798-1, 799-1, 800-1, 801-1, 802-1, 803-1, 804-1, 805-1, 806-1, 807-1, 808-1, 809-1, 810-1, 811-1, 812-1, 816-1, 817-1, 818-1, 819-1, 820-1, 821-1, 822-1, 823-1, 825-1, 826-1, 827-1, 828-1, 829-1, 831-1, 832-1, 837-1, 838-1, 839-1, 840-1, 841-1, 842-1, 843-1, 846-1, 847-1, 848-1, 849-1, 850-1, 851-1, 852-1, 855-1, 859-1, 860-1, 861-1, 862-1, 863-1, 864-1, 865-1, 866-1, and 867-1, Based On Improper Assertion Of A Priority Claim by a Landlord For a Security Deposit with Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)439 Order on Objection to Claim) (Attachments: # 1 Appendix 1) (SIMS, BRADLEY) (Entered: 09/17/2020)
444
9/17/2020
Notice of Entry of Order Granting Trustees Seventh Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 65-2, 195-1, 214-1, 240-1, 307-1, 335-1, 594-1, 597-1, 659-1, 694-1, 717-1, 736-1, 868-1, 869-1, 870-1, 871-1, 872-1, 873-1, 874-1, 875-1, 876-1, 877-1, 878-1, 879-1, 880-1, 881-1, 882-1, 883-1, 884-1, 885-1, 886-1, 887-1, 888-1, 889-1, 890-1, 891-1, 892-1, 893-1, 894-1, 899-1, 903-1, 905-1, 906-1, 908-1, 909-1, 915-1, and 916-1, Based On Improper Assertion Of A Priority Claim by a Landlord For a Security Deposit with Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)440 Order on Objection to Claim) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 09/17/2020)
445
9/17/2020
Notice of Entry of Order Granting Trustees Eighth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 5-1, 19-1, 20-1, 24-1, 44-1, 45-1, 61-1, 64-1, 84-1, 109-1, 136-1, 142-1, 201-1, 290-1, 291-1, 293-1, 601-1, 660-1, 836-1, 854-1, 922-1, 923-1, 924-1, and 925-1, Based Lack of Documentation with Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)441 Order on Objection to Claim) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 09/17/2020)
446
9/17/2020
Notice of Entry of Order Granting Trustees Ninth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007Claim Numbers 6-1, 7-1, 15-1, 18-1, 32-1, 34-1, 40-1, 41-1, 49-1, 59-1, 60-1, 72-1, 83-1, 86-1, 87-1, 97-1, 113-1, 115-1, 118-1, 119-1, 123-1, 128-1, 163-1, 231-1, 292-1, 293-1, 296-1, 338-1, 527-1, 612-1, 704-1, 813-1, 815-1, 833-1, 834-1, 914-1, 921-1, 924-1, 929-1, and 930-1 Based on Duplicate Claims Filed by Both a Landlord and a Tenant for A Security Deposit with Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)442 Order on Objection to Claim) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 09/17/2020)
447
9/17/2020
Notice of Entry of Order Granting Trustees Tenth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 60-1, 87-1, 137-1, 230-1, 231-1, 290-1, 501-1, 681-1, 683-1, and 735-1, Based on Improper Assertion of a Secured Claim with Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)443 Order on Objection to Claim) (Attachments: # 1Exhibit 1) (SIMS, BRADLEY) (Entered: 09/17/2020)
448
9/17/2020
Objection to Claim 918-1 of Vincent Godino and Maria Godino in the amount of 10,000.00 Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (SIMS, BRADLEY) (Entered: 10/01/2020)
449
10/1/2020
Declaration Of: Shelley D. Krohn In Support of Trustees Objection to Proof Of Claim 918-1 Pursuant to 11 U.S.C. § 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007 Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)449 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1 and 2) (SIMS, BRADLEY) (Entered: 10/01/2020)
450
10/1/2020
Notice of Hearing Hearing Date: 10/29/2020 Hearing Time: 9:30 a.m. Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)449 Objection to Claim filed by Trustee SHELLEY D KROHN) (SIMS, BRADLEY) (Entered: 10/01/2020)
451
10/1/2020
Motion to Set Aside Order Sustaining Trustees Tenth Omnibus Objection to Proofs of Claim Pursuant to 11 U.S.C. § 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007Claim Numbers 60-1, 87-1, 137-1, 230-1, 231-1, 290-1, 501-1, 681-1, 683-1, and 735-1, Based On Improper Assertion of a Secured Claim, as to Claims, 60-1, 87-1, and 231-1 Only with Proposed Order Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)443 Order on Objection to Claim)(SIMS, BRADLEY) (Entered: 10/01/2020)
452
10/1/2020
Declaration Of: Bradley G. Sims in Support of Motion to Set Aside Order Sustaining Trustees Tenth Omnibus Objection to Proofs of Claim Pursuant to 11 U.S.C. § 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007Claim Numbers 60-1, 87-1, 137-1, 230-1, 231-1, 290-1, 501-1, 681-1, 683-1, and 735-1, Based On Improper Assertion of a Secured Claim, as to Claims, 60-1, 87-1, and 231-1 Only Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)452 Motion to Set Aside filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1-6) (SIMS, BRADLEY) (Entered: 10/01/2020)
453
10/1/2020
Notice of Hearing Hearing Date: 10/29/2020 Hearing Time: 9:30 a.m. Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)452 Motion to Set Aside filed by Trustee SHELLEY D KROHN) (SIMS, BRADLEY) (Entered: 10/01/2020)
454
10/1/2020
Hearing Scheduled/Rescheduled. Hearing scheduled 10/29/2020 at 09:30 AM at Remote. (Related document(s)449Objection to Claim filed by Trustee SHELLEY D KROHN, 452 Motion to Set Aside filed by Trustee SHELLEY D KROHN) (ccc) (Entered: 10/02/2020)
455
10/2/2020
Order Sustained Objection To Claim (Related document(s) 393) (ccc) (Entered: 10/06/2020)
456
10/6/2020
Order Sustained Objection To Claim (Related document(s) 396) (ccc) (Entered: 10/06/2020)
457
10/6/2020
Order Sustained Objection To Claim (Related document(s) 412) (ccc) (Entered: 10/06/2020)<
458
10/6/2020
Order Sustained Objection To Claim (Related document(s) 415) (ccc) (Entered: 10/06/2020)
459
10/6/2020
Order Sustained Objection To Claim (Related document(s) 409) (ccc) (Entered: 10/06/2020)
460
10/6/2020
Order Sustained Objection To Claim (Related document(s) 406) (ccc) (Entered: 10/06/2020)
461
10/6/2020
Order Sustained Objection To Claim (Related document(s) 399) (ccc) (Entered: 10/06/2020)
462
10/6/2020
Order Sustained Objection To Claim (Related document(s) 403) (ccc) (Entered: 10/06/2020)
463
10/6/2020

Notice of Entry of Order Sustaining Trustees Eleventh Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers Claim Numbers 50-3, 56-1, 58-3, 63-1, 93-1, 96-1, 172-1, 738-1, 860-1, And 874-1, Based On Improper Secured Claim And Improper Assertion Of A Priority Claim By A Landlord For A Security Deposit with Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)456 Order on Objection to Claim) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 10/06/2020)

464
10/6/2020
Notice of Entry of Order Sustaining Trustees Twelfth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007Claim 100-1, 120-1, 197-1, 299-1, 582-1, 601-1, 667-1,714-1, 926-1, and 932-1 Duplicate Claims with Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)457 Order on Objection to Claim) (Attachments: # 1 Appendix 1) (SIMS, BRADLEY) (Entered: 10/06/2020)
465
10/6/2020
Notice of Entry of Order Sustaining Trustees Thirteenth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 919-1, 920-1, 927-1, 928-1, and 931-1 Late Filed Proofs of Claims with Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)458 Order on Objection to Claim) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 10/06/2020)
466
10/6/2020
Notice of Entry of Order Sustaining Trustees Fourteenth Omnibus Objection To Proofs Of Claim Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007Claim Numbers 82-2, 105-1, 108-1, 493-1, 677-1, 678-1, and 856-1 Based On Improper Assertion Of A Priority Claim by an Independent Contractor with Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)459 Order on Objection to Claim) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 10/06/2020)
467
10/6/2020
Notice of Entry of Order Sustaining Trustees Objection to Proof Of Claim 857-1 Pursuant to 11 U.S.C. § 502(b)(1) and Federal Rule of Bankruptcy Procedure 3007 with Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)460 Order on Objection to Claim) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 10/06/2020)
468
10/6/2020
Notice of Entry of Order Sustaining Trustees Objection To Proof Of Claim 824-1 Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007 with Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)461 Order on Objection to Claim) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 10/06/2020)
469
10/6/2020
Notice of Entry of Order Sustaining Trustees Objection To Proof Of Claim 16-1 Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007 with Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)462 Order on Objection to Claim) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 10/06/2020)
470
10/6/2020
Notice of Entry of Order Order Sustaining Trustees Objection To Proof Of Claim 98-1 Pursuant To 11 U.S.C. § 502(B)(1) And Federal Rule Of Bankruptcy Procedure 3007 with Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)463 Order on Objection to Claim) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 10/06/2020)
471
10/6/2020
Application for Compensation Third and Final Application of Paul M. Healey & Sons CPAs, Ltd. for Allowance of Compensation for Services Rendered During the Period From February 13, 2015 Through December 31, 2020 and For Reimbursement of Expenses Pursuant to 11 U.S.C. §§ 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 for PAUL M HEALEY, Fees: $5825.00, Expenses: $605.09. Filed by PAUL M HEALEY (SIMS, BRADLEY) (Entered: 10/20/2020)
472
10/20/2020
Declaration Of: Paul M. Healey in Support of Third and Final Application of Paul M. Healey & Sons CPAs, Ltd. for Allowance of Compensation for Services Rendered During the Period From February 13, 2015 Through December 31, 2020 and For Reimbursement of Expenses Pursuant to 11 U.S.C. §§ 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 Filed by BRADLEY G SIMS on behalf of PAUL M HEALEY (Related document(s)472 Application for Compensation filed by Accountant PAUL M HEALEY) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 10/20/2020)
473
10/20/2020
Declaration Of: Shelley D. Krohn In Support of Third and Final Application of Paul M. Healey & Sons CPAs, Ltd. for Allowance of Compensation for Services Rendered During the Period From February 13, 2015 Through December 31, 2020 and For Reimbursement of Expenses Pursuant to 11 U.S.C. §§ 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 Filed by BRADLEY G SIMS on behalf of PAUL M HEALEY (Related document(s)472 Application for Compensation filed by Accountant PAUL M HEALEY) (SIMS, BRADLEY) (Entered: 10/20/2020)
474
10/20/2020
Notice of Hearing on Third and Final Application of Paul M. Healey & Sons CPAs, Ltd. for Allowance of Compensation for Services Rendered During the Period From February 13, 2015 Through December 31, 2020 and For Reimbursement of Expenses Pursuant to 11 U.S.C. §§ 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 Hearing Date: 11/17/2020 Hearing Time: 9:30 a.m. Filed by BRADLEY G SIMS on behalf of PAUL M HEALEY (Related document(s)472Application for Compensation filed by Accountant PAUL M HEALEY) (SIMS, BRADLEY) (Entered: 10/20/2020)
475
10/20/2020
Application for Compensation First and Final Application of Epiq Class Action & Claims Solutions, Inc., Formerly Known as The Garden City Group, LLC For Allowance of Compensation for Services Rendered During the Period From February 6, 2015 Through August 31, 2020, And for Reimbursement of Expenses Pursuant to 11 U.S.C. §§ 330 and 331 and Federal Rule Of Bankruptcy Procedure 2016. Filed by party not known (SIMS, BRADLEY) (Entered: 10/20/2020)
476
10/20/2020
Declaration Of: Susan Persichilli In Support of First and Final Application of Epiq Class Action & Claims Solutions, Inc., Formerly Known as The Garden City Group, LLC For Allowance of Compensation for Services Rendered During the Period From February 6, 2015 Through August 31, 2020, And for Reimbursement of Expenses Pursuant to 11 U.S.C. §§ 330 and 331 and Federal Rule Of Bankruptcy Procedure 2016 Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)476 Application for Compensation filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1 # 2 Appendix 2) (SIMS, BRADLEY) (Entered: 10/20/2020)
477
10/20/2020
Declaration Of: Shelley D. Krohn In Support of First and Final Application of Epiq Class Action & Claims Solutions, Inc., Formerly Known as The Garden City Group, LLC For Allowance of Compensation for Services Rendered During the Period From February 6, 2015 Through August 31, 2020, And for Reimbursement of Expenses Pursuant to 11 U.S.C. §§ 330 and 331 and Federal Rule Of Bankruptcy Procedure 2016 Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)476 Application for Compensation filed by Trustee SHELLEY D KROHN) (SIMS, BRADLEY) (Entered: 10/20/2020)
478
10/20/2020
Notice of Hearing on First and Final Application of Epiq Class Action & Claims Solutions, Inc., Formerly Known as The Garden City Group, LLC For Allowance of Compensation for Services Rendered During the Period From February 6, 2015 Through August 31, 2020, And for Reimbursement of Expenses Pursuant to 11 U.S.C. §§ 330 and 331 and Federal Rule Of Bankruptcy Procedure 2016 Hearing Date: 11/17/2020 Hearing Time: 9:30 a.m. Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)476 Application for Compensation filed by Trustee SHELLEY D KROHN) (SIMS, BRADLEY) (Entered: 10/20/2020)
479
10/20/2020
Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)472Application for Compensation filed by Accountant PAUL M HEALEY) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 10/20/2020)
480
10/20/2020
Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)476Application for Compensation filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 10/20/2020)
481
10/20/2020
Ex Parte Motion To Remove Name from E-Mail Service ListEx Parte Motion to Remove Counsel from the CM/ECF Service List with Proposed Order Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN) (Entered: 10/20/2020)
482
10/20/2020
Hearing Scheduled/Rescheduled. Hearing scheduled 11/17/2020 at 09:30 AM at Remote. (Related document(s)472 Application for Compensation filed by Accountant PAUL M HEALEY, 476 Application for Compensation filed by Trustee SHELLEY D KROHN) (ccc) (Entered: 10/21/2020)
483
10/21/2020
Order Granting Motion to Remove Name from E-Mail Service List . (Related documents(s) 482) (ccc) (Entered: 10/21/2020)
484
10/21/2020
Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)452 Motion to Set Aside filed by Trustee SHELLEY D KROHN) (SIMS, BRADLEY) (Entered: 10/29/2020)
485
10/29/2020
Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)449 Objection to Claim filed by Trustee SHELLEY D KROHN) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 10/29/2020)
486
10/29/2020
Order Sustained Objection To Claim (Related document(s) 449) (ccc) (Entered: 10/29/2020)<
487
10/29/2020
Order Granting Motion to Set Aside (Related document(s) 452) (Related document(s)443Order on Objection to Claim.) (ccc) (Entered: 10/29/2020)
488
10/29/2020
Notice of Entry of Order with Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)487 Order on Objection to Claim) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 10/30/2020)
489
10/30/2020
Notice of Entry of Order with Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)488 Order on Motion to Set Aside) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 10/30/2020)
490
10/30/2020
Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 472) for PAUL M HEALEY, Fees awarded: $5825.00, Expenses awarded: $605.09 (ccc) (Entered: 11/19/2020)
491
11/19/2020
Notice of Entry of Order Granting Third and Final Application of Paul M. Healey & Sons CPAs, Ltd. for Allowance of Compensation for Services Rendered During the Period From February 13, 2015 Through December 31, 2020 and For Reimbursement of Expenses Pursuant to 11 U.S.C. §§ 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 with Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)491 Order on Application for Compensation) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 11/19/2020)
492
11/19/2020
Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 476) for EPIQ CLASS ACTION & CLAIMS SOLUTIONS, INC., FORMERLY KNOWN AS THE GARDEN CITY GROUP, LL, Fees awarded: $26595.18, Expenses awarded: $6121.68 (ccc) (Entered: 11/19/2020)
493
11/19/2020
Amended Order Granting First And Final Application Of EPIQ Class Action & Claims Solutions, Inc., Formerly Known As The Garden City Group, LLC For Allowance Of Compensation For Services Rendered During The Period From February 6, 2015 Through August 31, 2020, And For Reimbursement Of Expenses Pursuant To 11 U.S.C. Sections 330 And 331 And Federal Rule Of Bankruptcy Procedure 2016. Awarding Compensation for EPIQ CLASS ACTION & CLAIMS SOLUTIONS, INC., FORMERLY KNOWN AS THE GARDEN CITY GROUP, LLC, Other Professional, Fees awarded: $26,595.18, Expenses awarded: $6,121.68; Awarded on 11/30/2020 (Related document(s)476 Application for Compensation filed by Trustee SHELLEY D KROHN, Claims Agent EPIQ CLASS ACTION & CLAIMS SOLUTIONS, INC., FORMERLY KNOWN AS THE GARDEN CITY GROUP, LLC.) (ccc) Modified on 12/2/2020 to correct typo (Hannan, KS). (Entered: 11/30/2020)
494
11/30/2020
Amended Order Granting Third And Final Application Of Paul M. Healey & Sons CPAS, LTD., For Allowance Of Compensation For Services Rendered During The Period From February 13, 2015 Through December 31, 2020 And For Reimbursement Of Expenses Pursuant to 11 U.S.C. Sections 330 And 331 And Federal Rule Of Bankruptcy Procedure 2016. Awarding Compensation for PAUL M HEALEY, Accountant, Fees awarded: $6825.00, Expenses awarded: $605.09; Awarded on 11/30/2020 (Related document(s)472 Application for Compensation filed by Accountant PAUL M HEALEY.) (ccc) Modified on 12/2/2020 to correct typo (Hannan, KS). (Entered: 11/30/2020)
495
11/30/2020
Notice of Entry of Order Granting Third And Final Application Of Paul M. Healey & Sons CPAS, LTD., For Allowance Of Compensation For Services Rendered During The Period From February 13, 2015 Though December 31, 2020 And For Reimbursement Of Expenses Pursuant to 11 U.S.C. Sections 330 And 331 And Federal Rule Of Bankruptcy Procedure 2016 with Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)495 Order Awarding Compensation filed by Accountant PAUL M HEALEY) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 11/30/2020)
496
11/30/2020
Notice of Entry of Order Granting First and Final Application of Epiq Class Action & Claims Solutions, Inc., Formerly Known as The Garden City Group, LLC For Allowance of Compensation for Services Rendered During the Period From March 2, 2015 Through August 31, 2020, And for Reimbursement of Expenses Pursuant to 11 U.S.C. §§ 330 and 331 and Federal Rule Of Bankruptcy Procedure 2016 with Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)494 Order Awarding Compensation filed by Claims Agent EPIQ CLASS ACTION & CLAIMS SOLUTIONS, INC., FORMERLY KNOWN AS THE GARDEN CITY GROUP, LLC) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 11/30/2020)
497
11/30/2020
Fourth Application for Compensation [Final] for Allowance of Compensation for Services Rendered During the Period From January13, 2015 Through December 1, 2020 and for Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 for HOUMAND LAW FIRM LTD, Fees: $301,475, Expenses: $6,103.48. Filed by JACOB L. HOUMAND (HOUMAND, JACOB) (Entered: 12/08/2020)
498
12/08/2020
Declaration Of: JACOB L. HOUMAND, Esq. In Support of Fourth and Final Application of Houmand Law Firm, Ltd. For Allowance of Compensation for Services Rendered During the Period From January 13, 2015 Through December 1, 2020 and For Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 Filed by JACOB L. HOUMAND on behalf of HOUMAND LAW FIRM LTD (Related document(s)498 Application for Compensation) (Attachments: # 1 Exhibit 1) (HOUMAND, JACOB) (Entered: 12/08/2020)
499
12/08/2020
Declaration Of: SHELLEY D. KROHN In Support of Fourth and Final Application of Houmand Law Firm, Ltd. For Allowance of Compensation for Services Rendered During the Period From January 13, 2015 Through December 1, 2020 and For Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 Filed by JACOB L. HOUMAND on behalf of HOUMAND LAW FIRM LTD (Related document(s)498 Application for Compensation filed by Attorney HOUMAND LAW FIRM LTD) (HOUMAND, JACOB) (Entered: 12/08/2020
500
12/08/2020
Notice of Hearing On Fourth and Final Application of Houmand Law Firm, Ltd. For Allowance of Compensation for Services Rendered During the Period From January 13, 2015 Through December 1, 2020 and For Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 Hearing Date: 01/07/2021 Hearing Time: 9:30 a.m. Filed by JACOB L. HOUMAND on behalf of HOUMAND LAW FIRM LTD (Related document(s)498 Application for Compensation filed by Attorney HOUMAND LAW FIRM LTD) (HOUMAND, JACOB) (Entered: 12/08/2020)
501
12/08/2020
Hearing Scheduled/Rescheduled. Hearing scheduled 1/7/2021 at 09:30 AM at Remote. (Related document(s)498 Application for Compensation filed by Attorney HOUMAND LAW FIRM LTD) (ccc) (Entered: 12/09/2020)
502
12/09/2020
Certificate of Service of Fourth and Final Application of Houmand Law Firm, Ltd. For Allowance of Compensation for Services Rendered During the Period From January 13, 2015 Through December 1, 2020 and For Reimbursement of Expenses Pursuant to 11 U.S.C. 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 with Certificate of Service Filed by JACOB L. HOUMAND on behalf of SHELLEY D KROHN (Related document(s)498 Application for Compensation filed by Attorney HOUMAND LAW FIRM LTD) (Attachments: # 1 Exhibit 1) (HOUMAND, JACOB) (Entered: 12/09/2020)
503
12/09/2020
Order Continuing January 7, 2021 Hearing - Hearing scheduled 2/4/2021 at 09:30 AM at Remote. (Related document(s)498 Application for Compensation filed by Attorney HOUMAND LAW FIRM LTD.) (ljd) (Entered: 12/31/2020)
504
12/31/2020
Notice of Appearance with Certificate of Service Filed by AIMEE CLARK NEWBERRY on behalf of 3JM L L C, 3M BROTHERS LLC, 7123 Durango Drive 208 Trust, 7143 DURANGO DRIVE 312 TRUST, ESTHER AGUILAR, MARK AGUILAR, AKINWUNMI AKINYEMI, PING PING ANG, REZA ATAEI, DAVID BAUDOIN, JIAN XIN BI, LISHA BIAN, CHIEU BUI, FEN CAI, HONG CAI, RAIMUNDO CANAS, DENNIS FEN S CAO, YUMING CAO, CAPITOLA LLC, SU YING CEN, ALFRED HONG CHAN, FRANCIS S CHAN, GLEN CHAN, GLEN CHAN, HO CHAN, HOWARD CHAN, LUCY Y CHAN, LUEN K CHAN, MARIA CHAN, MARIA CHAN, WAYNE CHAN, YUK WING CHAN, ERIC CHANG, RICHARD CHASKIN, CHRISTIE X CHEN, EDWIN CHEN, EDWIN YI HAO CHEN, HAN CHEN, JEFFREY CHEN, JIAN HONG CHEN, MELVIN CHEN, RICHARD CHEN, WEI TZE T CHEN, XUDONG CHEN, ZHIPING CHEN, MONITA MAY FONG CHENG, HOI SHEUN CHEUNG, HUNG KIN CHEUNG, TIN CHEUNG, KANG CHAO CHIA, YING CHIAO, CHESTER CHIH, MI KUEN CHING, WAI CHUNG CHING, LAI FONG CHONG, YUI TONG CHONG, SONIA CHOU, JOHNNY CHU, THERESA CHU, JUANITO C CHUA, JULIET CHUA, KAREN CHUN, RICHARD CHUN, TAMI CHUN, WILLY CHUN, CHUN YU CHUNG, JESSICA Y Q CHUNG, MATTHEW CHUNG, HUAN CHWANG, GRAIG COUTON, LORRAINE A DANNEBERG, DELTA FOOD INT. INC., DEFINED BENEFIT PENSION PI & TR, CHRISTINA YING DENG, MAY YU DIEP, JEFFREY DONG, EDMIMI, INC., EVERGREEN 99 LLC, YUE FANG, GRACE FENG, PAUL JIANBO FENG, ROWENA FENG, FENG GRACE REVOCABLE TRUST, FORTUNE 77 LLC, XIAWEI GAO, YAO GAO, HUANG GIACHUAN, GOLDEN SUN DYNASTY LLC, DONGFENG GU, JIAN QUAN GUAN, RIU YIN GUO, DANNA HE, HAO RAN HE, YAO CHI HE, HEARTY INVESTMENT LIMITED LLC, THAO HOANG, ENOCH (JACK) HON, KIN K HONG, DONGLEI HU, JIAN HUA HUANG, JOHNNY Y HUANG, LING PENG HUANG, SHAO FEN HUANG, YA QIN HUANG, WAN HUEI, LUONG HUNG, FENG HUO, J L C GENERAL CORP, XUFEI JIN, XIA JING, JMTA PROPERTIES LLC, JUSUF SRI MEWATY REVOCABLE TRUST, KADENA GARDEN COURT TRUST, CHANG HSIU MEI KANG, KATANA LTD TRUST, DEE KHUU, MEI PENH KHUU, CAECILIA J KIM, CHRISTINE KIM, RICHARD KIM, RICKY KONG, MARK KUPERMAN, KIN W KWAN, PHYLLIS LA, PO YI LAI, DOAN LAM, JAMES KC LAM, SHIRLEY LAM, SHUI TAI LAU, YEE KWAN LAU, HSING FANG LEE, MEI CHUN LEE, MING K LEE, WAI LEE, WAI Y LEE, WARREN LEE, WING C LEE, YU CHUN LEE, HAMILTON LEI, PEI NO LEI, ZI FAN LEI, HSUEH MEI LEONG, LENG LENG LEONG, RICKY LEUNG, CHUNFU LI, LILY GUI QIONG LI, MINDY LI, WAI CHUEN LI, XIAO LI LI, YAWEN LI, HUAI (VICTOR) XING LIANG, SUSAN LIANG, WEI MING LIANG, GUANGQING LIN, HO MU LIN, LIAN WEN LIN, MEYER LINYING, BOFANG LIU, EVA LIU, KENNY LIU, LINDA LIU, NING LIU, WAYNE LIU, WILLIAM LIU, XIAOMEI MICHELLE LIU, YAN YAN LIU, LLHC INC., MUOI LOI, MY LOI, GIA LONG, ALVIN LOUIE, CHUNG LOK LOUIE, JONATHAN LOUIE, SHARON LOUIE, YUEN YU LOUIE, AILEEN LUM LU, BINH DIEM LU, YONG QIN LU, JAMES LUI, NATHAN LUI, SANDY Y LUI, WAI FONG LUI, LOUI LUU, MICHAEL LUU, PAULINE LUU, James YH Lau, ANNIE N MA, CONNIE HS MA, HUI TANG MA, IRIS MA, KWAN WOODS MA, MICHAEL M MA, MAVERICK TRUST, SU XIAO MEI, KURT MEYER, MEYER FAMILY TRUST, STEPHEN MOK, MORNING HORIZON LLC, CHI KEONG NG, ANGIE NGU, JANNA NGU, JIMMY NGUYEN, KEE SEONG OOI, CHIEH PAN, PLUTUS REAL ESTATE INVESTMENTS LLC, BEI QIAN, XINRONG QIN, DORA DONGXIA QIU, HOWARD QUACH, ERSON RELIGIOSO, RZ INVESTMENTS, WILLIAM SEE, MOHAMED SHAHEEDY, SHAN SHAN, RONG SHAO, SHB2 LLC, SOPHIE LUO SHEN, FENG GRANCE SHUNYING, CARINA SUN, Starlight Investments LLC, HAN MING TAM, IRENE TAM, THOMAS TAM, SIEW MEI TAN, ALYSSA TANG, HAO TANG, THANH TANG, YAN HONG TANG, YAN RONG TANG, TCL & YYW, MINH THOAI LY, KIM TRUNG TO, DAO TO TRIEU, TRIPLE Y INC, TRIPLE Y INTEGRITY LLC, DAVID SU TRUONG, JEANNIE C UNG, VINCA FAMILY LIMITED PARTNERSHIP, JIA HUA WANG, RUIXUE WANG, RUIYUN WANG, WU WANG, DAN R WEAVER, WINSTON WENG, WINSOR PROPERTIES LLC, BELLETTE WOLDE-YOHANNES, CINDY WONG, HENRY WONG, JENNY WONG, KA WONG, KEN KIN CHO WONG, KEVIN WONG, LENNY S WONG, NANCY WONG, SIU M WONG, STEVEN H WONG, WAI KIT WONG, HUI XIAN WU, JIN DING WU, JUN LIANG WU, RUI ZHI WU, XING HE WU, YAO-HWA WU, YINGCHUN WU, WENSI XI, JING XU, LEAH XU, MICHAEL XU, PRISSILLA XU, Y BRENDA MOK LIVING TRUST, MICHAEL YANG, KIM S YEE, CHARLES YIM, VALERIE CHEN YIM, FRANCO YOUNG, LOUIS YOUNG, SUSANNA YOUNG, MEILING YU, XI FENG YU, DANIEL YUAN, MYRA ZELIKOVIES, LAN SUI ZENG, JIMMY JIAN ZHANG, KENJI ZHANG, LEI ZHANG, LIN ZHANG, YA QING ZHANG, CHEN ZHAO, MIN ZHAO, QIJIE ZHAO, QIZE ZHAO, HU ZHAOMING, SHIRLEY ZHENG, YU ZHENG, ZHIYING INC., XIA ZHONG, ALBERT ZHOU, JOE HUAYUE ZHOU, ZHONG RONG ZHOU, JIE ZHU, MEISHENG ZHU, QI HONG ZHU, THOMAS Z ZHU (NEWBERRY, AIMEE) (Entered: 01/01/2021)
505
1/1/2021
Motion To Remove Name from E-Mail Service List with Proposed Order with Certificate of Service Filed by AIMEE CLARK NEWBERRY on behalf of 3JM L L C, 3M BROTHERS LLC, 7123 Durango Drive 208 Trust, 7143 DURANGO DRIVE 312 TRUST, ESTHER AGUILAR, MARK AGUILAR, AKINWUNMI AKINYEMI, PING PING ANG, REZA ATAEI, DAVID BAUDOIN, JIAN XIN BI, LISHA BIAN, CHIEU BUI, FEN CAI, HONG CAI, RAIMUNDO CANAS, DENNIS FEN S CAO, YUMING CAO, CAPITOLA LLC, SU YING CEN, ALFRED HONG CHAN, FRANCIS S CHAN, GLEN CHAN, GLEN CHAN, HO CHAN, HOWARD CHAN, LUCY Y CHAN, LUEN K CHAN, MARIA CHAN, MARIA CHAN, WAYNE CHAN, YUK WING CHAN, ERIC CHANG, RICHARD CHASKIN, CHRISTIE X CHEN, EDWIN CHEN, EDWIN YI HAO CHEN, HAN CHEN, JEFFREY CHEN, JIAN HONG CHEN, MELVIN CHEN, RICHARD CHEN, WEI TZE T CHEN, XUDONG CHEN, ZHIPING CHEN, MONITA MAY FONG CHENG, HOI SHEUN CHEUNG, HUNG KIN CHEUNG, TIN CHEUNG, KANG CHAO CHIA, YING CHIAO, CHESTER CHIH, MI KUEN CHING, WAI CHUNG CHING, LAI FONG CHONG, YUI TONG CHONG, SONIA CHOU, JOHNNY CHU, THERESA CHU, JUANITO C CHUA, JULIET CHUA, KAREN CHUN, RICHARD CHUN, TAMI CHUN, WILLY CHUN, CHUN YU CHUNG, JESSICA Y Q CHUNG, MATTHEW CHUNG, HUAN CHWANG, GRAIG COUTON, LORRAINE A DANNEBERG, DELTA FOOD INT. INC., DEFINED BENEFIT PENSION PI & TR, CHRISTINA YING DENG, MAY YU DIEP, JEFFREY DONG, EDMIMI, INC., EVERGREEN 99 LLC, YUE FANG, GRACE FENG, PAUL JIANBO FENG, ROWENA FENG, FENG GRACE REVOCABLE TRUST, FORTUNE 77 LLC, XIAWEI GAO, YAO GAO, HUANG GIACHUAN, GOLDEN SUN DYNASTY LLC, DONGFENG GU, JIAN QUAN GUAN, RIU YIN GUO, DANNA HE, HAO RAN HE, YAO CHI HE, HEARTY INVESTMENT LIMITED LLC, THAO HOANG, ENOCH (JACK) HON, KIN K HONG, DONGLEI HU, JIAN HUA HUANG, JOHNNY Y HUANG, LING PENG HUANG, SHAO FEN HUANG, YA QIN HUANG, WAN HUEI, LUONG HUNG, FENG HUO, J L C GENERAL CORP, XUFEI JIN, XIA JING, JMTA PROPERTIES LLC, JUSUF SRI MEWATY REVOCABLE TRUST, KADENA GARDEN COURT TRUST, CHANG HSIU MEI KANG, KATANA LTD TRUST, DEE KHUU, MEI PENH KHUU, CAECILIA J KIM, CHRISTINE KIM, RICHARD KIM, RICKY KONG, MARK KUPERMAN, KIN W KWAN, PHYLLIS LA, PO YI LAI, DOAN LAM, JAMES KC LAM, SHIRLEY LAM, SHUI TAI LAU, YEE KWAN LAU, HSING FANG LEE, MEI CHUN LEE, MING K LEE, WAI LEE, WAI Y LEE, WARREN LEE, WING C LEE, YU CHUN LEE, HAMILTON LEI, PEI NO LEI, ZI FAN LEI, HSUEH MEI LEONG, LENG LENG LEONG, RICKY LEUNG, CHUNFU LI, LILY GUI QIONG LI, MINDY LI, WAI CHUEN LI, XIAO LI LI, YAWEN LI, HUAI (VICTOR) XING LIANG, SUSAN LIANG, WEI MING LIANG, GUANGQING LIN, HO MU LIN, LIAN WEN LIN, MEYER LINYING, BOFANG LIU, EVA LIU, KENNY LIU, LINDA LIU, NING LIU, WAYNE LIU, WILLIAM LIU, XIAOMEI MICHELLE LIU, YAN YAN LIU, LLHC INC., MUOI LOI, MY LOI, GIA LONG, ALVIN LOUIE, CHUNG LOK LOUIE, JONATHAN LOUIE, SHARON LOUIE, YUEN YU LOUIE, AILEEN LUM LU, BINH DIEM LU, YONG QIN LU, JAMES LUI, NATHAN LUI, SANDY Y LUI, WAI FONG LUI, LOUI LUU, MICHAEL LUU, PAULINE LUU, James YH Lau, ANNIE N MA, CONNIE HS MA, HUI TANG MA, IRIS MA, KWAN WOODS MA, MICHAEL M MA, MAVERICK TRUST, SU XIAO MEI, KURT MEYER, MEYER FAMILY TRUST, STEPHEN MOK, MORNING HORIZON LLC, CHI KEONG NG, ANGIE NGU, JANNA NGU, JIMMY NGUYEN, KEE SEONG OOI, CHIEH PAN, PLUTUS REAL ESTATE INVESTMENTS LLC, BEI QIAN, XINRONG QIN, DORA DONGXIA QIU, HOWARD QUACH, ERSON RELIGIOSO, RZ INVESTMENTS, WILLIAM SEE, MOHAMED SHAHEEDY, SHAN SHAN, RONG SHAO, SHB2 LLC, SOPHIE LUO SHEN, FENG GRANCE SHUNYING, CARINA SUN, Starlight Investments LLC, HAN MING TAM, IRENE TAM, THOMAS TAM, SIEW MEI TAN, ALYSSA TANG, HAO TANG, THANH TANG, YAN HONG TANG, YAN RONG TANG, TCL & YYW, MINH THOAI LY, KIM TRUNG TO, DAO TO TRIEU, TRIPLE Y INC, TRIPLE Y INTEGRITY LLC, DAVID SU TRUONG, JEANNIE C UNG, VINCA FAMILY LIMITED PARTNERSHIP, JIA HUA WANG, RUIXUE WANG, RUIYUN WANG, WU WANG, DAN R WEAVER, WINSTON WENG, WINSOR PROPERTIES LLC, BELLETTE WOLDE-YOHANNES, CINDY WONG, HENRY WONG, JENNY WONG, KA WONG, KEN KIN CHO WONG, KEVIN WONG, LENNY S WONG, NANCY WONG, SIU M WONG, STEVEN H WONG, WAI KIT WONG, HUI XIAN WU, JIN DING WU, JUN LIANG WU, RUI ZHI WU, XING HE WU, YAO-HWA WU, YINGCHUN WU, WENSI XI, JING XU, LEAH XU, MICHAEL XU, PRISSILLA XU, Y BRENDA MOK LIVING TRUST, MICHAEL YANG, KIM S YEE, CHARLES YIM, VALERIE CHEN YIM, FRANCO YOUNG, LOUIS YOUNG, SUSANNA YOUNG, MEILING YU, XI FENG YU, DANIEL YUAN, MYRA ZELIKOVIES, LAN SUI ZENG, JIMMY JIAN ZHANG, KENJI ZHANG, LEI ZHANG, LIN ZHANG, YA QING ZHANG, CHEN ZHAO, MIN ZHAO, QIJIE ZHAO, QIZE ZHAO, HU ZHAOMING, SHIRLEY ZHENG, YU ZHENG, ZHIYING INC., XIA ZHONG, ALBERT ZHOU, JOE HUAYUE ZHOU, ZHONG RONG ZHOU, JIE ZHU, MEISHENG ZHU, QI HONG ZHU, THOMAS Z ZHU (Attachments: # 1 Exhibit)(NEWBERRY, AIMEE) (Entered: 01/04/2021)
506
1/04/2021
Order Granting Motion to Remove Name from E-Mail Service List . (Related documents(s) 506) (mag) (Entered: 01/05/2021)
507
1/5/2021
Notice of Entry of Order on Motion to Remove Attorney from Electronic Service List with Certificate of Service Filed by AIMEE CLARK NEWBERRY on behalf of 3JM L L C, 3M BROTHERS LLC, 7123 Durango Drive 208 Trust, 7143 DURANGO DRIVE 312 TRUST, ESTHER AGUILAR, MARK AGUILAR, AKINWUNMI AKINYEMI, PING PING ANG, REZA ATAEI, DAVID BAUDOIN, JIAN XIN BI, LISHA BIAN, CHIEU BUI, FEN CAI, HONG CAI, RAIMUNDO CANAS, DENNIS FEN S CAO, YUMING CAO, CAPITOLA LLC, SU YING CEN, ALFRED HONG CHAN, FRANCIS S CHAN, GLEN CHAN, GLEN CHAN, HO CHAN, HOWARD CHAN, LUCY Y CHAN, LUEN K CHAN, MARIA CHAN, MARIA CHAN, WAYNE CHAN, YUK WING CHAN, ERIC CHANG, RICHARD CHASKIN, CHRISTIE X CHEN, EDWIN CHEN, EDWIN YI HAO CHEN, HAN CHEN, JEFFREY CHEN, JIAN HONG CHEN, MELVIN CHEN, RICHARD CHEN, WEI TZE T CHEN, XUDONG CHEN, ZHIPING CHEN, MONITA MAY FONG CHENG, HOI SHEUN CHEUNG, HUNG KIN CHEUNG, TIN CHEUNG, KANG CHAO CHIA, YING CHIAO, CHESTER CHIH, MI KUEN CHING, WAI CHUNG CHING, LAI FONG CHONG, YUI TONG CHONG, SONIA CHOU, JOHNNY CHU, THERESA CHU, JUANITO C CHUA, JULIET CHUA, KAREN CHUN, RICHARD CHUN, TAMI CHUN, WILLY CHUN, CHUN YU CHUNG, JESSICA Y Q CHUNG, MATTHEW CHUNG, HUAN CHWANG, GRAIG COUTON, LORRAINE A DANNEBERG, DELTA FOOD INT. INC., DEFINED BENEFIT PENSION PI & TR, CHRISTINA YING DENG, MAY YU DIEP, JEFFREY DONG, EDMIMI, INC., EVERGREEN 99 LLC, YUE FANG, GRACE FENG, PAUL JIANBO FENG, ROWENA FENG, FENG GRACE REVOCABLE TRUST, FORTUNE 77 LLC, XIAWEI GAO, YAO GAO, HUANG GIACHUAN, GOLDEN SUN DYNASTY LLC, DONGFENG GU, JIAN QUAN GUAN, RIU YIN GUO, DANNA HE, HAO RAN HE, YAO CHI HE, HEARTY INVESTMENT LIMITED LLC, THAO HOANG, ENOCH (JACK) HON, KIN K HONG, DONGLEI HU, JIAN HUA HUANG, JOHNNY Y HUANG, LING PENG HUANG, SHAO FEN HUANG, YA QIN HUANG, WAN HUEI, LUONG HUNG, FENG HUO, J L C GENERAL CORP, XUFEI JIN, XIA JING, JMTA PROPERTIES LLC, JUSUF SRI MEWATY REVOCABLE TRUST, KADENA GARDEN COURT TRUST, CHANG HSIU MEI KANG, KATANA LTD TRUST, DEE KHUU, MEI PENH KHUU, CAECILIA J KIM, CHRISTINE KIM, RICHARD KIM, RICKY KONG, MARK KUPERMAN, KIN W KWAN, PHYLLIS LA, PO YI LAI, DOAN LAM, JAMES KC LAM, SHIRLEY LAM, SHUI TAI LAU, YEE KWAN LAU, HSING FANG LEE, MEI CHUN LEE, MING K LEE, WAI LEE, WAI Y LEE, WARREN LEE, WING C LEE, YU CHUN LEE, HAMILTON LEI, PEI NO LEI, ZI FAN LEI, HSUEH MEI LEONG, LENG LENG LEONG, RICKY LEUNG, CHUNFU LI, LILY GUI QIONG LI, MINDY LI, WAI CHUEN LI, XIAO LI LI, YAWEN LI, HUAI (VICTOR) XING LIANG, SUSAN LIANG, WEI MING LIANG, GUANGQING LIN, HO MU LIN, LIAN WEN LIN, MEYER LINYING, BOFANG LIU, EVA LIU, KENNY LIU, LINDA LIU, NING LIU, WAYNE LIU, WILLIAM LIU, XIAOMEI MICHELLE LIU, YAN YAN LIU, LLHC INC., MUOI LOI, MY LOI, GIA LONG, ALVIN LOUIE, CHUNG LOK LOUIE, JONATHAN LOUIE, SHARON LOUIE, YUEN YU LOUIE, AILEEN LUM LU, BINH DIEM LU, YONG QIN LU, JAMES LUI, NATHAN LUI, SANDY Y LUI, WAI FONG LUI, LOUI LUU, MICHAEL LUU, PAULINE LUU, James YH Lau, ANNIE N MA, CONNIE HS MA, HUI TANG MA, IRIS MA, KWAN WOODS MA, MICHAEL M MA, MAVERICK TRUST, SU XIAO MEI, KURT MEYER, MEYER FAMILY TRUST, STEPHEN MOK, MORNING HORIZON LLC, CHI KEONG NG, ANGIE NGU, JANNA NGU, JIMMY NGUYEN, KEE SEONG OOI, CHIEH PAN, PLUTUS REAL ESTATE INVESTMENTS LLC, BEI QIAN, XINRONG QIN, DORA DONGXIA QIU, HOWARD QUACH, ERSON RELIGIOSO, RZ INVESTMENTS, WILLIAM SEE, MOHAMED SHAHEEDY, SHAN SHAN, RONG SHAO, SHB2 LLC, SOPHIE LUO SHEN, FENG GRANCE SHUNYING, CARINA SUN, Starlight Investments LLC, HAN MING TAM, IRENE TAM, THOMAS TAM, SIEW MEI TAN, ALYSSA TANG, HAO TANG, THANH TANG, YAN HONG TANG, YAN RONG TANG, TCL & YYW, MINH THOAI LY, KIM TRUNG TO, DAO TO TRIEU, TRIPLE Y INC, TRIPLE Y INTEGRITY LLC, DAVID SU TRUONG, JEANNIE C UNG, VINCA FAMILY LIMITED PARTNERSHIP, JIA HUA WANG, RUIXUE WANG, RUIYUN WANG, WU WANG, DAN R WEAVER, WINSTON WENG, WINSOR PROPERTIES LLC, BELLETTE WOLDE-YOHANNES, CINDY WONG, HENRY WONG, JENNY WONG, KA WONG, KEN KIN CHO WONG, KEVIN WONG, LENNY S WONG, NANCY WONG, SIU M WONG, STEVEN H WONG, WAI KIT WONG, HUI XIAN WU, JIN DING WU, JUN LIANG WU, RUI ZHI WU, XING HE WU, YAO-HWA WU, YINGCHUN WU, WENSI XI, JING XU, LEAH XU, MICHAEL XU, PRISSILLA XU, Y BRENDA MOK LIVING TRUST, MICHAEL YANG, KIM S YEE, CHARLES YIM, VALERIE CHEN YIM, FRANCO YOUNG, LOUIS YOUNG, SUSANNA YOUNG, MEILING YU, XI FENG YU, DANIEL YUAN, MYRA ZELIKOVIES, LAN SUI ZENG, JIMMY JIAN ZHANG, KENJI ZHANG, LEI ZHANG, LIN ZHANG, YA QING ZHANG, CHEN ZHAO, MIN ZHAO, QIJIE ZHAO, QIZE ZHAO, HU ZHAOMING, SHIRLEY ZHENG, YU ZHENG, ZHIYING INC., XIA ZHONG, ALBERT ZHOU, JOE HUAYUE ZHOU, ZHONG RONG ZHOU, JIE ZHU, MEISHENG ZHU, QI HONG ZHU, THOMAS Z ZHU (Related document(s)507 Order on Motion to Remove Name from E-Mail Service List) (Attachments: # 1 Exhibit) (NEWBERRY, AIMEE) (Entered: 01/05/2021)
508
Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 498) for HOUMAND LAW FIRM LTD, Fees awarded: $115657.50, Expenses awarded: $1033.62 (ccc) (Entered: 02/04/2021)
509
2/4/2021
Notice of Entry of Order Granting Fourth and Final Application of Houmand Law Firm, Ltd. for Allowance of Compensation for Services Rendered During the Period From January 13, 2015 Through December 1, 2020 and For Reimbursement of Expenses Pursuant to 11 U.S.C. §§ 330 and 331 and Federal Rule of Bankruptcy Procedure 2016 with Certificate of Service Filed by BRADLEY G SIMS on behalf of SHELLEY D KROHN (Related document(s)509 Order on Application for Compensation) (Attachments: # 1 Exhibit 1) (SIMS, BRADLEY) (Entered: 02/04/2021)
510
2/4/2021

Scroll to Top