Dec 11, 2020 142 BNC Certificate of Mailing. (Related document(s):141 Order on Motion To Sell) No. of Notices: 41. Notice Date 12/10/2020. (Admin.) (Entered: 12/11/2020) Dec 11, 2020 143 BNC Certificate of Mailing. (Related document(s):140 Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 7. Notice Date 12/10/2020. (Admin.) (Entered: 12/11/2020) Jan 19, 2021 144 Application for Compensation . Objections/Request for Hearing Due in 21 days. Filed by Attorney Walker & Patterson, P.C. (Attachments: # 1 Complaint A - Time Records # 2 Complaint B - Expense Records # 3 Exhibit C - Order of Employment # 4 Complaint D - Service List # 5 Proposed Order) (Goott, Miriam) (Entered: 01/19/2021) Feb 8, 2021 145 Withdrawal of Claim: 1 (Lockman, Heather) (Entered: 02/08/2021) Feb 10, 2021 146 Motion to Remit Non-Estate Funds to Barry Glen Filed by Trustee Eva S Engelhart (Attachments: # 1 Certificate of Service # 2 Proposed Order) (Engelhart, Eva) (Entered: 02/10/2021) Feb 10, 2021 147 Order Granting First and Final Application of Walker & Patterson, P.C., Counsel to the Trustee for Allowance of Compensation and Reimbursement of Expenses for the Period March 17, 2020 Through January 19, 2021 (Related Doc # 144) Signed on 2/10/2021. (TylerLaws) (Entered: 02/10/2021) Feb 12, 2021 148 BNC Certificate of Mailing. (Related document(s):147 Order on Application for Compensation) No. of Notices: 8. Notice Date 02/12/2021. (Admin.) (Entered: 02/12/2021) Mar 4, 2021 149 Trustee's Report of Sale (Attachments: # 1 Exhibit)(Engelhart, Eva) (Entered: 03/04/2021) Mar 8, 2021 150 Order Granting the Chapter 7 Trustee's Motion to Remit Non-Estate Funds to Barry Glenn (Related Doc # 146) Signed on 3/8/2021. (TylerLaws) (Entered: 03/08/2021) Mar 11, 2021 151 BNC Certificate of Mailing. (Related document(s):150 Generic Order) No. of Notices: 8. Notice Date 03/10/2021. (Admin.) (Entered: 03/11/2021)