Jan 24, 2024 472 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Debtor Archer Norris, a Professional Law Corporation (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 01/24/2024) Jan 24, 2024 473 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Debtor Archer Norris, a Professional Law Corporation (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 01/24/2024) Aug 9, 2024 474 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by Debtor Archer Norris, a Professional Law Corporation (Harris, Robert) (Entered: 08/09/2024) Aug 9, 2024 475 Certificate of Service (RE: related document(s)474 Chapter 11 Post Confirmation Report). Filed by Debtor Archer Norris, a Professional Law Corporation (Harris, Robert) (Entered: 08/09/2024) Nov 7, 2024 476 Motion to Dismiss Case MOTION OF THE UNITED STATES TRUSTEE, PURSUANT TO 11 U.S.C. § 1112(b) AND FEDERAL RULES OF BANKRUPTCY PROCEDURE 1017(f) AND 9014, TO DISMISS OR CONVERT CHAPTER 11 CASE Filed by U.S. Trustee Office of the U.S. Trustee / SF (Day, Jared) (Entered: 11/07/2024) Nov 7, 2024 477 Declaration of Carla K. Cordero IN SUPPORT OF MOTION OF THE UNITED STATES TRUSTEE, PURSUANT TO 11 U.S.C. § 1112(b) AND FEDERAL RULES OF BANKRUPTCY PROCEDURE 1017(f) AND 9014, TO DISMISS OR CONVERT CHAPTER 11 CASE (RE: related document(s)476 Motion to Dismiss Case). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Day, Jared) (Entered: 11/07/2024) Nov 7, 2024 478 Notice of Hearing ON MOTION OF THE UNITED STATES TRUSTEE, PURSUANT TO 11 U.S.C. § 1112(b) AND FEDERAL RULES OF BANKRUPTCY PROCEDURE 1017(f) AND 9014, TO DISMISS OR CONVERT CHAPTER 11 CASE (RE: related document(s)476 Motion to Dismiss Case MOTION OF THE UNITED STATES TRUSTEE, PURSUANT TO 11 U.S.C. § 1112(b) AND FEDERAL RULES OF BANKRUPTCY PROCEDURE 1017(f) AND 9014, TO DISMISS OR CONVERT CHAPTER 11 CASE Filed by U.S. Trustee Office of the U.S. Trustee / SF). Hearing scheduled for 12/10/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Day, Jared) (Entered: 11/07/2024) Nov 8, 2024 479 Certificate of Service (RE: related document(s)476 Motion to Dismiss Case, 477 Declaration, 478 Notice of Hearing). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Day, Jared) (Entered: 11/08/2024) Nov 8, 2024 480 Certificate of Service of Notice of Hearing on Creditor Matrix. (RE: related document(s)478 Notice of Hearing). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Day, Jared) (Entered: 11/08/2024) Nov 11, 2024 481 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Debtor Archer Norris, a Professional Law Corporation (Harris, Robert) (Entered: 11/11/2024)