May 31, 2014
19
BNC Certificate of Mailing - Clerk's Report and Order to Show Cause. (RE: related document(s) 17 Order to Show Cause). Notice Date 05/31/2014. (Admin.) (Entered: 05/31/2014)
Jun 3, 2014
20
Disclosure of Compensation of Attorney for Debtor Filed by Debtor ClearEdge Power International Service, LLC (dmf) (Entered: 06/03/2014)
Jun 4, 2014
21
Motion to Appear Pro Hac Vice Receipt #: 54611014770 (dmf) (Entered: 06/04/2014)
Jun 4, 2014
22
Order Granting Motion To Appear Pro Hac Vice (Related Doc # 21). Attorney Howard L. Siegel for Committee of Unsecured Creditors added to the case. (dmf) (Entered: 06/04/2014)
Jun 4, 2014
23
Request for Notice Filed by Creditor Congregational Tower Partners, L.P. (Worley, Kirsten) (Entered: 06/04/2014)
Jun 4, 2014
Meeting of Creditors Held. Meeting concluded. Appearances by Gloria Fan (CFO), Rich Carter (controller), Steve ONeill (debtors counsel), Cathrine Castaldi (counsel for creditors committee), Jim Darling (Microflex), Yoshi Harada and Dave Menger (Toray Composite), David Barrios (Apollo Professional Solutions), Donnie Sample (IRS) and Jeff Kingsley. (Wesolowski, John) (Entered: 06/04/2014)
Jun 10, 2014
24
Notice of Change of Address Filed by Creditor Raghothama M. Rao (dmf) (Entered: 06/10/2014)
Jun 10, 2014
25
Motion to Appear Pro Hac Vice Receipt #: 54611014781 (dmf) (Entered: 06/10/2014)
Jun 10, 2014
26
Order Granting Motion To Appear Pro Hac Vice (Related Doc # 25). Attorney Sunni P. Beville for Committee of Unsecured Creditors added to the case. (dmf) (Entered: 06/10/2014)
Jun 12, 2014
27
Motion to Appear Pro Hac Vice, Receipt #: 34611096620 (dmf) (Entered: 06/12/2014)