Dec 18, 2015 128 Notice Notice Of Monthly Fee Statement By Omni Business Consultants, LLC (November 1, 2015 November 30, 2015) with Certificate of Service Filed by Jeffrey E. Tate of Christensen Law Group, P.L.L.C. on behalf of Ambrose Construction and Roustabout Service, LLC (RE: related document(s)124 Order Granting in part Motion for Order Establishing Interim Compensation and Expense Reimbursement Procedure. (Related Doc 102) and Reserving In Part. Signed by Judge Loyd. Time signed: 12:43 PM cc: CM/ECF Registrants. Service by jdic. Date: 12/18/15) (Tate, Jeffrey) (Entered: 12/18/2015) Dec 18, 2015 129 Notice Notice Of Monthly Fee Statement By Roger D. Cudd, CPA, PLLC (October 15, 2015 October 31, 2015) with Certificate of Service Filed by Jeffrey E. Tate of Christensen Law Group, P.L.L.C. on behalf of Ambrose Construction and Roustabout Service, LLC (RE: related document(s)124 Order Granting in part Motion for Order Establishing Interim Compensation and Expense Reimbursement Procedure. (Related Doc 102) and Reserving In Part. Signed by Judge Loyd. Time signed: 12:43 PM cc: CM/ECF Registrants. Service by jdic. Date: 12/18/15) (Tate, Jeffrey) (Entered: 12/18/2015) Dec 18, 2015 130 Notice Notice Of Monthly Fee Statement By Roger D. Cudd, CPA, PLLC (November 1, 2015 November 30, 2015) with Certificate of Service Filed by Jeffrey E. Tate of Christensen Law Group, P.L.L.C. on behalf of Ambrose Construction and Roustabout Service, LLC (RE: related document(s)124 Order Granting in part Motion for Order Establishing Interim Compensation and Expense Reimbursement Procedure. (Related Doc 102) and Reserving In Part. Signed by Judge Loyd. Time signed: 12:43 PM cc: CM/ECF Registrants. Service by jdic. Date: 12/18/15) (Tate, Jeffrey) (Entered: 12/18/2015) Dec 20, 2015 131 BNC Certificate of Mailing. (RE: related document(s)122 Order on Motion to Extend/Reduce Time) No. of Notices: 5. Notice Date 12/20/2015. (Admin.) (Entered: 12/20/2015) Dec 20, 2015 132 BNC Certificate of Mailing. (RE: related document(s)123 Order to Set Hearing) No. of Notices: 5. Notice Date 12/20/2015. (Admin.) (Entered: 12/20/2015) Dec 20, 2015 133 BNC Certificate of Mailing. (RE: related document(s)124 Order on Motion for Order Establishing Interim Compensation and Expense Reimbursement Procedure) No. of Notices: 5. Notice Date 12/20/2015. (Admin.) (Entered: 12/20/2015) Dec 22, 2015 134 Notice of Appearance and Request for Notice with Certificate of Service Filed by John F. Massouh of Sprouse, Shrader, Smith, P.C. on behalf of Yellowhouse Machinery Company. (Massouh, John) (Entered: 12/22/2015) Dec 29, 2015 135 Certificate of Service Filed by Jeffrey E. Tate of Christensen Law Group, P.L.L.C. on behalf of Ambrose Construction and Roustabout Service, LLC (RE: related document(s)119 Motion to Extend/Reduce Time, 122 Order on Motion to Extend/Reduce Time, 125 Motion to Sell). (Tate, Jeffrey) (Entered: 12/29/2015) Dec 29, 2015 136 Amended Certificate of Service Filed by Jeffrey E. Tate of Christensen Law Group, P.L.L.C. on behalf of Ambrose Construction and Roustabout Service, LLC (RE: related document(s)119 Motion to Extend/Reduce Time, 122 Order on Motion to Extend/Reduce Time, 125 Motion to Sell, 126 Notice of Proposed Use, Sale or Lease of Property Outside of the Normal Course of Business). (Tate, Jeffrey) (Entered: 12/29/2015) Dec 29, 2015 137 Limited Objection to (related document(s): 120 Motion for Relief From Stay and to Abandon filed by Creditor Volvo Financial Services, a division of VFS US LLC) . Filed by Jeffrey E. Tate of Christensen Law Group, P.L.L.C. on behalf of Ambrose Construction and Roustabout Service, LLC with Brief in Support with Certificate of Service (Tate, Jeffrey) (Entered: 12/29/2015)