May 10, 2018
130
Notice of Appearance and Request for Notice by Michael A. Sweet. Filed by Trustee E. Lynn Schoenmann (Sweet, Michael) (Entered: 05/10/2018)
May 15, 2018
131
Motion to Abandon Inventory, Appeal Rights and Litigation Filed by Trustee Janina M. Hoskins (Attachments: # 1 Declaration of Janina M. Hoskins) (Isaacs, Michael) (Entered: 05/15/2018)
May 15, 2018
132
Notice and Opportunity for Hearing on Motion to Abandon Inventory, Appeal Rights and Litigation (RE: related document(s)131 Motion to Abandon Inventory, Appeal Rights and Litigation Filed by Trustee Janina M. Hoskins (Attachments: # 1 Declaration of Janina M. Hoskins)). Filed by Trustee Janina M. Hoskins (Attachments: # 1 Certificate of Service) (Isaacs, Michael) (Entered: 05/15/2018)
May 29, 2018
133
Second Disclosure of Compensation of Attorney for Debtor in the Amount of $ 20,000 Jeffer Mangels Butler & Mitchell LLP's Second Disclosure of Compensation of Special Counsel for Debtor [Bankruptcy Code Section 329(A); Bankruptcy Rule 2016(B)] Filed by Debtor ART LLC (Young, Bennett) (Entered: 05/29/2018)
May 29, 2018
134
Request for Notice Filed by Creditor Bank of America, N.A. (James, Jacqueline) (Entered: 05/29/2018)
Jun 6, 2018
135
Request for Entry of Default Re: (Request for Entry of Order Authorizing Abandonment of Inventory, Appeal Rights and Litigation) (RE: related document(s)131 Motion to Abandon). Filed by Trustee Janina M. Hoskins (Attachments: # 1 Declaration of Michael A. Isaacs) (Isaacs, Michael) CORRECTIVE ENTRY: Clerk removed linkage to document #132. Modified on 6/6/2018 (myt). (Entered: 06/06/2018)
Jun 6, 2018
136
Certificate of Service (RE: related document(s)135 Request For Entry of Default). Filed by Trustee Janina M. Hoskins (Isaacs, Michael) (Entered: 06/06/2018)
Jun 8, 2018
137
Order Authorizing Abandonment Of Inventory, Appeal Rights And Litigation(Related Doc # 131) (bg) (Entered: 06/08/2018)
Jun 13, 2018
138
Supplemental Reply Memorandum of Law (RE: related document(s)72 Motion for Relief From Stay). Filed by Creditors Epson America, Inc.,, Seiko Epson Corporation (David, Henry) (Entered: 06/13/2018)
Jun 13, 2018
139
Supplemental Reply Request for Judicial Notice (RE: related document(s)72 Motion for Relief From Stay). Filed by Creditors Epson America, Inc.,, Seiko Epson Corporation (Attachments: # 1 Exhibit 36 Complaint by Koshkalda) (David, Henry) (Entered: 06/13/2018)