Oct 27, 2011 Update Chapter 11 Deadlines -CORRECTED DEADLINE. Incomplete Filings due by 11/23/2011. (related document(s) 8 ) (Anson, Kim) (Entered: 10/27/2011) Nov 22, 2011 16 Meeting of Creditors Continued . Filed by U.S. Trustee. Meeting to be held on 1/12/2012 at 09:00 AM at US Crthouse,Rm 2110A, 400 E. 9th St., Kansas City, MO. (Strauss, Kathryn) (Entered: 11/22/2011) Dec 19, 2011 Update Chapter 11 Deadlines -. Incomplete Filings due by 1/6/2012. (related document(s) 8 ) (Anson, Kim) (Entered: 12/19/2011) Jan 6, 2012 17 Schedule(s) A, B, D, E, F, G, H, Statement of Financial Affairs, Verification of Mailing Matrix, Mailing Matrix, List of 20 Largest Unsecured Creditors, List of Equity Security Holders, and Corporate Ownership Holders Statement filed by CAH Acquisition Company #1, LLC (Miles, Christopher) Modified on 1/10/2012 (Wexter, Susan). (Entered: 01/06/2012) Jan 9, 2012 18 VACATED - Notice from the Clerk that the referenced Original Schedules/Statements/Lists have been Stricken from the Record. Pursuant to Local Rule 1009-1 effective 1/1/2012, any schedules, statements or lists not filed with the petition must be accompanied by a debtor verification prepared in accordance with this Local Rule when filed with the court. The debtor verification filed by the attorney for the debtor(s) shall be filed as a separate document and shall contain the image of the original signature of the debtor(s) or an image with the debtor(s) signature captured electronically at the time of document generation for all Schedules/Statements/Lists not filed with the petition and any amendments thereto. The debtor has 14 days to file the corrected document. Responses due by 1/23/2012. (related document(s)17) (Wexter, Susan) Modified on 1/10/2012 (Wexter, Susan). (Entered: 01/09/2012) Jan 10, 2012 19 Order Vacating the Notice from the Clerk that the referenced Original Schedules/Statements/Lists have been Stricken from the Record. The debtor's attorney is directed to file separate verifications for the schedules and statements pursuant to Local Rule 1009-1. It is so ORDERED by /s/ Dennis R. Dow (related document(s) 16 , 18 , 16 , 246 , 21 , 15 , 18 , 16 , 16 ) (Wexter, Susan) (Entered: 01/10/2012) Jan 10, 2012 20 Verification by Debtor to Mailing Matrix (Amended), List of Creditors Holding 20 Largest Unsecured Claims Declaration Under Penalty of Perjury on Behalf of a Corporation or Partnership; Declaration Under Penalty of Perjury on Behalf of Corporation or Partnership as to List of Equity Security Holders; Declaration Concerning Debtor's Schedules; and Declaration Under Penalty of Perjury on Behalf of Corporation or Partnership as to Debtor's Statement of Financial Affairs (all filed on January 6, 2012) filed by CAH Acquisition Company #1, LLC (related document(s)17 Schedule(s) filed by CAH Acquisition Company #1, LLC) (Benedict, Mark) (Entered: 01/10/2012) Jan 12, 2012 21 Documentation in support of Schedules and Statement of Financial Affairs filed by CAH Acquisition Company #1, LLC (related document(s)17 Schedule(s) filed by CAH Acquisition Company #1, LLC) (Gartner, Matthew) (Entered: 01/12/2012) Jan 18, 2012 Meeting of Creditors Held and Concluded. Filed by U.S. Trustee. (Phillips, Jerry) (Entered: 01/18/2012) Mar 5, 2012 22 Amended Schedule(s) F, G and Statement of Affairs was modified to show See Summary Of Amendments To Bankruptcy Schedules filed by CAH Acquisition Company #1, LLC (Miles, Christopher) (Entered: 03/05/2012)