Feb 18, 2019 18 Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 02/17/2019. (Admin.) (Filed: 02/17/2019) Feb 18, 2019 19 Change of Address of Craig Wiggins for Notices filed by J. Nevin Smith on behalf of Blackwater Technologies, Inc.. (Smith, J.) Feb 18, 2019 20 Change of Address of SimplexGrinnell for Notices filed by J. Nevin Smith on behalf of Blackwater Technologies, Inc.. (Smith, J.) Feb 19, 2019 21 Notice of Appearance And Request For Service of Notices and Papers Served Filed by Ronald A. Levine on behalf of Ford Motor Credit Company, LLC, A Delaware Limited Liability Company. (Levine, Ronald) Feb 19, 2019 22 Motion for Relief from Stay Fee $ 181, And To Authorize Movant To Take Possession of Collateral filed by Ronald A. Levine on behalf of Ford Motor Credit Company, LLC, A Delaware Limited Liability Company. Hearing to be held on 4/3/2019 at 10:00 AM in Courtroom, 2nd floor, Newnan, (Attachments: # 1 Exhibit "A" List of Unsecured Creditors) (Levine, Ronald) Feb 19, 2019 23 Receipt of Motion for Relief from Stay(19-10283-whd) [motion,185] ( 181.00) filing fee. Receipt Number 50351648. Fee Amount 181.00 (re: Doc# 22) (U.S. Treasury) Feb 20, 2019 24 Small Business Balance Sheet filed by J. Nevin Smith on behalf of Blackwater Technologies, Inc.. (Smith, J.) Feb 20, 2019 25 Small Business Statement of Operations filed by J. Nevin Smith on behalf of Blackwater Technologies, Inc.. (Smith, J.) Feb 20, 2019 26 Small Business Cash-Flow Statement filed by J. Nevin Smith on behalf of Blackwater Technologies, Inc.. (Smith, J.) Feb 20, 2019 27 Small Business Federal Income Tax Return filed by J. Nevin Smith on behalf of Blackwater Technologies, Inc.. (Smith, J.)