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)