Jan 14, 2015 121 Motion For Contempt Against City of Eastpointe and Macomb County, Notice of Motion, and Certificate of Service Filed by Debtor In Possession Cooperative Optical Services, Inc. (Pavlic, Geoffrey) (Entered: 01/14/2015) Jan 15, 2015 122 BNC Certificate of Mailing. (RE: related document(s)120 Order on Motion to Reopen Chapter 11 Case) No. of Notices: 209. Notice Date 01/14/2015. (Admin.) (Entered: 01/15/2015) Jan 15, 2015 123 Notice of Appearance and Request for Notice Filed by Creditor Macomb County Treasurer. (Smith, Jill) (Entered: 01/15/2015) Jan 15, 2015 124 Notice of Appearance and Request for Notice Filed by Creditor Macomb County Treasurer. (Krycia, Frank) (Entered: 01/15/2015) Jan 20, 2015 125 Notice of Appearance and Request for Notice Filed by Creditor City of Eastpointe. (Brown, Calvin) (Entered: 01/20/2015) Jan 21, 2015 126 Response to (related document(s): 118 Motion For Contempt Against Pearl Baum and Howard Baum, Agent for Pearl Baum, Notice of Motion, and Certificate of Service) Filed by Interested Party Howard & Pearl Baum (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Newman, Max) (Entered: 01/21/2015) Jan 21, 2015 127 Certificate of Service Filed by Interested Party Howard & Pearl Baum (RE: related document(s)126 Response). (Newman, Max) (Entered: 01/21/2015) Jan 22, 2015 128 Notice of Hearing on (RE: related document(s)118 Motion for Contempt filed by Interested Party WCE, LLC) Hearing to be held on 2/10/2015 at 10:30 AM Courtroom 1875 for 118, (O'Hara, Patti) (Entered: 01/22/2015) Jan 22, 2015 129 Notice of Appearance and Request for Notice Filed by Creditor Oakland County Treasurer. (Kilpatrick, Richardo) (Entered: 01/22/2015) Jan 22, 2015 130 Certificate of Service Filed by Creditor Oakland County Treasurer (RE: related document(s)129 Notice of Appearance). (Kilpatrick, Richardo) (Entered: 01/22/2015)