Apr 11, 2021 287 BNC Certificate of Notice - PDF Document. (RE: related document(s)283 Order on Motion to Approve Compromise or Settlement) Notice Date 04/11/2021. (Admin.) (Entered: 04/11/2021) Apr 15, 2021 288 Certificate of Service Filed by Debtor In Possession Boots Smith Completion Services, LLC (RE: related document(s)266 Disclosure Statement, 267 Chapter 11 Plan, 281 Order Approving Disclosure Statement). (Attachments: # 1 Exhibit A-Order-Not of Hearing, App Disc Stmt and Plan # 2 Exhibit B-Ballots # 3 Exhibit C-4.13.21-Matrix) (Little, William) (Entered: 04/15/2021) Apr 27, 2021 289 Chapter 11 Monthly Operating Report for Filing Period March 1, 2021 Through March 31, 2021 Filed by Debtor In Possession Boots Smith Completion Services, LLC. (Little, William) (Entered: 04/27/2021) May 4, 2021 290 Objection to (Re: 267 Chapter 11 Plan filed by Debtor In Possession Boots Smith Completion Services, LLC) Filed by Creditor William L. Jenkins (Noble, Douglas) (Entered: 05/04/2021) May 7, 2021 291 Application for Compensation Fourth Interim Application for Compensation and Reimbursement of Expenses For Attorneys For Debtor for William J. Little Jr., Debtor's Attorney, Period: 1/1/2021 to 4/30/2021, Fee: $25,560.00, Expenses: $3,517.63. Filed by Attorney William J. Little Jr. (Attachments: # 1 Proposed Order) (Little, William) (Entered: 05/07/2021) May 7, 2021 292 Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 5/7/2021 Filed by Debtor In Possession Boots Smith Completion Services, LLC (RE: related document(s)291 Application for Compensation Fourth Interim Application for Compensation and Reimbursement of Expenses For Attorneys For Debtor for William J. Little Jr., Debtor's Attorney, Period: 1/1/2021 to 4/30/2021, Fee: $25,560.00, Expenses: $3,517.63. Filed by Attorney William J. Little Jr. (Attachments: # 1 Proposed Order)). Objections due 05/28/2021. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Little, William) (Entered: 05/07/2021) May 12, 2021 293 Objection to Confirmation of Plan OF REORGANIZATION BY ORIGIN BANK Filed by Creditor Origin Bank (RE: related document(s)267 Chapter 11 Plan). (Crawford, John) (Entered: 05/12/2021) May 18, 2021 294 Chapter 11 Ballot Summary and Certification (Ballots Attached) Filed by Debtor In Possession Boots Smith Completion Services, LLC. (Little, William) (Entered: 05/18/2021) May 19, 2021 295 Chapter 11 Monthly Operating Report for Filing Period April 1, 2021 through April 30, 2021 Filed by Debtor In Possession Boots Smith Completion Services, LLC. (Little, William) (Entered: 05/19/2021) May 20, 2021 296 Minute Entry Re: (related document(s): 281 Order Approving Disclosure Statement and Fixing Time for Filing Acceptances and Rejections to the Plan of Reorganization Combined with Notice Thereof) ( 267 Confirmation Hearing on Chapter 11 Plan) Appearances: John A. Crawford, William J. Little. Hearing was held. Witness testified (Smith). Objections resolved as announced by Little. Origin vote to be changed to acceptance as stated at hearing. Confirmation will be approved. Little will submit order. Order due by 06/03/2021. (cevans) (Entered: 05/20/2021)