Mar 27, 2015 21 Receipt of Motion for Relief from Stay(15-09287) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 28871110. Fee Amount $ 176.00 (re:Doc# 20) (U.S. Treasury) (Entered: 03/27/2015) Mar 30, 2015 22 (E)Order Granting Motion for Relief from Stay (Related Doc # 13 ). Signed on 03/27/2015. (Davis, Shurray) (Entered: 03/30/2015) Mar 30, 2015 23 Appearance Filed by Devin B Noble on behalf of Ozinga Ready Mix Concrete, Inc.. (Noble, Devin) (Entered: 03/30/2015) Apr 2, 2015 24 Appearance Filed by Michael T Nigro on behalf of McCann Industries, Inc.. (Nigro, Michael) (Entered: 04/02/2015) Apr 3, 2015 25 Notice of Appearance and Request for Notice for James M. Dore and John N. Dore Filed by James M Dore on behalf of CCS Contractor Equipment & Supply, Inc.. (Dore, James) (Entered: 04/03/2015) Apr 13, 2015 26 (E)Hearing Continued (RE: 20 Relief from Stay). hearing scheduled for 04/17/2015 at 09:30 AM at 150 West Jefferson Street, 2nd Floor, Joliet, IL, 60432.. Signed on 04/10/2015. (Davis, Shurray) (Entered: 04/13/2015) Apr 13, 2015 27 (E)Hearing Continued (RE: 18 Relief from Stay). hearing scheduled for 04/17/2015 at 09:30 AM at 150 West Jefferson Street, 2nd Floor, Joliet, IL, 60432.. Signed on 04/10/2015. (Davis, Shurray) (Entered: 04/13/2015) Apr 17, 2015 28 Initial Report of Assets - Trustee has found assets in this estate to be administered for the benefit of creditors, or believes there is a likelihood that such assets will be recovered within a reasonable period of time. The Trustee requests that notice be sent to creditors fixing time for filing claims. (Johnson, Cindy) (Entered: 04/17/2015) Apr 20, 2015 29 Notice Fixing Time For Filing . Proofs of Claims due by 7/21/2015. Government Proof of Claim due by 9/14/2015. (Hamilton, Annette) (Entered: 04/20/2015) Apr 20, 2015 30 (E)Order Granting Motion for Relief from Stay (Related Doc # 20 ). Signed on 04/17/2015. (Davis, Shurray) (Entered: 04/20/2015)