Dec 11, 2014 115 Emergency Motion for Payment of Moving, Scanning, and Document Review Expenses, in the Amount of 3650.00. [cal] Filed by Trustee Michael R Bakst. (Carnahan, Rilyn) (Entered: 12/11/2014) Dec 11, 2014 116 Notice of Hearing (Re: 115 Emergency Motion for Payment of Moving, Scanning, and Document Review Expenses, in the Amount of 3650.00. [cal] Filed by Trustee Michael R Bakst.) Hearing scheduled for 12/12/2014 at 01:30 PM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL. (Leonard, Dawn) (Entered: 12/11/2014) Dec 11, 2014 117 Certificate of Service Filed by Trustee Michael R Bakst (Re: 116 Notice of Hearing). (Carnahan, Rilyn) (Entered: 12/11/2014) Dec 12, 2014 118 Debtor-In-Possession Monthly Operating Report for the Period of 10/1/2014 to 10/31/2014 Filed by Debtor D.I.T., INC.. (Kiem, Tarek) (Entered: 12/12/2014) Dec 12, 2014 119 Debtor-In-Possession Monthly Operating Report for the Period of 11/1/2014 to 11/12/2014 Filed by Debtor D.I.T., INC.. (Kiem, Tarek) (Entered: 12/12/2014) Dec 15, 2014 120 Ex Parte Order Granting Motion For Payment of Public Storage (Re: # 113) (Montygierd, Hebe) (Entered: 12/15/2014) Dec 15, 2014 121 Certificate of Service Filed by Trustee Michael R Bakst (Re: 120 Order on Motion For Payment). (Carnahan, Rilyn) (Entered: 12/15/2014) Dec 19, 2014 122 Meeting of Creditors Held and Concluded. Debtor appeared.. (Bakst, Michael) (Entered: 12/19/2014) Dec 19, 2014 123 Order Granting Motion For Payment to Move Furniture in Storage Unit (Re: # 115) (Montygierd, Hebe) (Entered: 12/19/2014) Dec 22, 2014 124 Certificate of Service Filed by Trustee Michael R Bakst (Re: 123 Order on Motion For Payment). (Carnahan, Rilyn) (Entered: 12/22/2014)