Oct 19, 2015 117 Hearing Set (RE: related document(s)114 Application for Payment of Interim Fees and/or Expenses filed by Ringstad & Sanders LLP, Attorney for Karen Sue Naylor, Chapter 7 Trustee). The Hearing date is set for 11/17/2015 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 10/19/2015) Oct 20, 2015 118 Application for Compensation for Callahan & Blaine, APLC, Special Counsel, Period: 12/1/2014 to 7/31/2015, Fee: $91,841.25, Expenses: $252.00. Filed by Attorney Callahan & Blaine, APLC (Cung, Raphael) (Entered: 10/20/2015) Oct 22, 2015 119 Hearing Set (RE: related document(s)118 Application for Payment of Interim Fees and/or Expenses filed by Callahan & Blaine, APLC, Attorney for Karen Sue Naylor, Chapter 7 Trustee). The Hearing date is set for 11/17/2015 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 10/22/2015) Oct 26, 2015 120 Application to Employ Hahn Fife & Company, LLP as Accountants ; Declarations of Accountant and Chapter 7 Trustee Filed by Trustee Karen S Naylor (TR) (Naylor (TR), Karen) (Entered: 10/26/2015) Oct 26, 2015 121 Notice of motion/application to Employ Hahn Fife & Company, LLP as Accountants, with Proof of Service Filed by Trustee Karen S Naylor (TR) (RE: related document(s)120 Application to Employ Hahn Fife & Company, LLP as Accountants ; Declarations of Accountant and Chapter 7 Trustee Filed by Trustee Karen S Naylor (TR) (Naylor (TR), Karen)). (Naylor (TR), Karen) (Entered: 10/26/2015) Oct 27, 2015 122 Opposition to (related document(s): 112 Motion to approve compromise Motion to Approve Settlement of Adelsohn State Court Lititation; Memorandum of Points and Authorities; Declaration of Karen Sue Naylor filed by Trustee Karen S Naylor (TR)) Filed by Creditor Brittany Rothnem (Attachments: # 1 Exhibit A # 2 Proof of Service) (Chung, Gail) (Entered: 10/27/2015) Nov 3, 2015 123 Declaration re: Brian R.M. Nelson re Motion to Approve Settlement of Adelsohn State Court Litigation Filed by Trustee Karen S Naylor (TR) (RE: related document(s)112 Motion to approve compromise Motion to Approve Settlement of Adelsohn State Court Lititation; Memorandum of Points and Authorities; Declaration of Karen Sue Naylor). (Sanders, Nanette) (Entered: 11/03/2015) Nov 6, 2015 124 Declaration re: Chapter 7 Trustee, Karen Sue Naylor, Regarding Funds on Hand in the Estate, and in Support of First Interim Applications of Ringstad & Sanders LLP and Callahan & Blaine, APLC for Allowance of Fees and Reimbursement of Costs Filed by Trustee Karen S Naylor (TR) (RE: related document(s)114 Application for Compensation First Interim Application for Payment of Interim Fees and Expenses (11 U.S.C. Section 331) for Ringstad & Sanders LLP, Trustee's Attorney, Period: 1/28/2014 to 9/30/2015, Fee: $293,345.00, Expenses: $1,, 118 Application for Compensation for Callahan & Blaine, APLC, Special Counsel, Period: 12/1/2014 to 7/31/2015, Fee: $91,841.25, Expenses: $252.00.). (Sanders, Nanette) (Entered: 11/06/2015) Nov 11, 2015 125 Notice of lodgment of Order in Bankruptcy Case re: Motion to Approve Settlement of Adelsohn State Court Litigation Filed by Trustee Karen S Naylor (TR) (RE: related document(s)112 Motion to approve compromise Motion to Approve Settlement of Adelsohn State Court Lititation; Memorandum of Points and Authorities; Declaration of Karen Sue Naylor). (Sanders, Nanette) (Entered: 11/11/2015) Nov 12, 2015 126 Motion to Reclassify Claims Motion to Reduce and Reclassify the Claim of AlvaradoSmith, APC; Memorandum of Points and Authorities; Declaration of Karen Sue Naylor [Claim No.62] 62 Filed by Trustee Karen S Naylor (TR) (Sanders, Nanette) (Entered: 11/12/2015)