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)