May 20, 2015 324 Monthly Fee Statement (Combined) of Prime Clerk LLC, Administrative Advisor to the Debtors, for the Period from February 1, 2015 through April 20, 2015 filed by Prime Clerk LLC.(Adler, Adam) (Entered: 05/20/2015) May 26, 2015 325 Affidavit of Service of Justin J. Ra Regarding Notice of Agenda of Matters Scheduled for Hearing on May 21, 2015 at 11:00 A.M. (related document(s)322) filed by Prime Clerk LLC.(Steele, Benjamin) (Entered: 05/26/2015) May 26, 2015 326 Affidavit of Service of Hassan Alli-Balogun Regarding Monthly Fee Statement (Combined) of Prime Clerk LLC, Administrative Advisor to the Debtors, for the Period from February 1, 2015 through April 20, 2015 (related document(s)324) filed by Prime Clerk LLC.(Adler, Adam) (Entered: 05/26/2015) Jun 1, 2015 327 Statement Notice of Filing of Supplements to Amended Chapter 11 Plan of Aereo, Inc. (related document(s)297) filed by William R. Baldiga on behalf of Aereo, Inc.. (Baldiga, William) (Entered: 06/01/2015) Jun 1, 2015 Administrative Entry: Professional Fees for Stinson Leonard Street LLP, Creditor Comm. Aty, fee:$155,022.50, expenses: $2,225.01. (related document(s)287) (Suarez, Aurea). (Entered: 06/01/2015) Jun 1, 2015 Administrative Entry: Professional Fees for Brown Rudnick LLP, Debtor's Attorney, period: 11/20/2014 to 3/20/2015, fee:$1,244,824.12, expenses: $55,507.16. (related document(s)286) (Suarez, Aurea). (Entered: 06/01/2015) Jun 1, 2015 328 Order Signed 6/1/2015 Granting Application for Compensation (Related Doc # 287) for Stinson Leonard Street LLP, fees awarded: $155,022.50, expense awarded: $2,225.01; Granting Application for Compensation (Related Doc # 286) for Brown Rudnick LLP, fees awarded: $1,214,824.12, expense awarded: $55,507.16; Granting Application for Interim Professional Compensation (Related Doc # 285)for Argus Management Corporation, fees awarded: $200,000.00, expense awarded: $3,055.70. (Suarez, Aurea) (Entered: 06/01/2015) Jun 2, 2015 329 Declaration of James Daloia of Prime Clerk LLC Regarding the Solicitation of Votes and Tabulation of Ballots Cast on the Amended Chapter 11 Plan of Aereo, Inc. (related document(s)297) filed by William R. Baldiga on behalf of Aereo, Inc.. (Baldiga, William) (Entered: 06/02/2015) Jun 2, 2015 330 Declaration of Lawton W. Bloom in Support of Confirmation of the Amended Chapter 11 Plan of Aereo, Inc. (related document(s)297) filed by William R. Baldiga on behalf of Aereo, Inc.. (Baldiga, William) (Entered: 06/02/2015) Jun 3, 2015 331 Transcript regarding Hearing Held on May 21, 2015 at 11:23 AM RE: Application for Interim Professional Compensation First Interim Application of Argus Management Corporation as Chief Restructuring Officer and Assistant Chief Restructuring Officers for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses; First Application for Interim Professional Compensation of Stinson Leonard Street LLP, as Attorneys for The Official Committee of Unsecured Creditors; Application for Interim Professional Compensation First Interim Application of Brown Rudnick LLP, Counsel to the Debtor and Debtor-in-Possession for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses. Remote electronic access to the transcript is restricted until 8/20/2015. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 5/29/2015. Statement of Redaction Request Due By 6/12/2015. Redacted Transcript Submission Due By 6/22/2015. Transcript access will be restricted through 8/20/2015. (Braithwaite, Kenishia) (Entered: 06/03/2015)