Sep 18, 2017 36 Certificate of Service filed by Jason L. Hendren on behalf of All Purpose Solutions, LLC (RE: related document(s)30 Interim Order). (Hendren, Jason) (Entered: 09/18/2017) Sep 20, 2017 37 Notice of Appearance filed by James A. Beck II on behalf of Gregory Poole Equipment Company. (Beck, James) (Entered: 09/20/2017) Sep 21, 2017 38 Notice of Appearance filed by Nancy Edmunds Hannah on behalf of Komatsu Financial Limited Partnership. (Hannah, Nancy) (Entered: 09/21/2017) Sep 21, 2017 39 Notice of Appearance filed by Rayford K. Adams III on behalf of VFS Leasing Co.. (Adams, Rayford) (Entered: 09/21/2017) Sep 21, 2017 40 Schedules and Statements - - Creditor or Creditors Added / Fee Required filed by Rebecca F. Redwine on behalf of All Purpose Solutions, LLC. (Redwine, Rebecca) (Entered: 09/21/2017) Sep 21, 2017 Receipt Of Filing Fee For Schedules and Statements(17-04428-5-DMW) [amdsch,stmtamd] ( 31.00), Receipt Number 13241568, Amount $ 31.00. (U.S. Treasury) (Entered: 09/21/2017) Sep 21, 2017 41 Exhibit(s) filed by Rebecca F. Redwine on behalf of All Purpose Solutions, LLC (RE: related document(s)40 Schedules and Statements). (Redwine, Rebecca) (Entered: 09/21/2017) Sep 21, 2017 Creditor matrix uploaded/added 2 creditor(s). (adi) (Entered: 09/21/2017) Sep 21, 2017 42 Certificate of Service filed by Jason L. Hendren on behalf of All Purpose Solutions, LLC (RE: related document(s)40 Schedules and Statements). (Hendren, Jason) (Entered: 09/21/2017) Sep 25, 2017 43 Notice of Appearance filed by Holmes P Harden on behalf of Caterpillar Financial Services Corporation. (Harden, Holmes) (Entered: 09/25/2017)