Oct 10, 2014
183
Request for Document Production from Daniels Capital Corporation. (Campbell, Harvey) (Entered: 10/10/2014)
Oct 12, 2014
184
BNC Certificate of Notice (RE: related document(s)179 Notice of Hearing). Notice Date 10/11/2014. (Admin.) (Entered: 10/12/2014)
Oct 14, 2014
185
Transcript of hearing held on: 08/27/14 You are noticed that a transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, remote electronic access to this transcript is restricted through 01/12/2015. To review the transcript for redaction purposes, you may purchase a copy from the transcriber, or the transcript may be viewed at the public terminal located in the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber J&J Court Transcribers, telephone number 609-586-2311. All parties have seven (7) calendar days to file a Notice of Intent to Request Transcript Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If the Notice of Intent is filed, the party has 21 calendar days from the date the transcript was filed to file the Transcript Redaction Request indicating the location of the identifiers within the transcript with the Court and to provide the list to the transcriber. The redacted transcript is due 31 days from the date of filing of the transcript. The transcript will be made electronically available to the general public 90 calendar days from the date of filing. (RE: related document(s) 98 Objection to (related document(s): 81 Amended Application to Employ Campbell, Guin, Williams, Guy & Gidiere as Attorney for Debtor filed by Debtor Daniels Capital Corporation) Filed by Creditor Shon Paul Dukes). Notice of Intent to Request Redaction Deadline Due By 10/21/2014. Redaction Request Due By 11/4/2014. Redacted Transcript Submission Due By 11/14/2014. Transcript access will be restricted through 01/12/2015. (Bowen, James) (Entered: 10/14/2014)
Oct 15, 2014
186
Notice of Demand Upon the Debtor and Upon the Committee of Unsecured Creditors to Pursue Avoidance Actions and Actions to Recover Assets for the Estate Filed by Creditor Shon Paul Dukes. (Campbell, Harvey) Modified on 10/15/2014 to match text to pdf (klt). (Entered: 10/15/2014)
Oct 20, 2014
188
Notice of Hearing on (RE: related document(s)181 Objection filed by Creditor Shon Paul Dukes and Motion to Appoint a Chapter 11 Trustee). Hearing scheduled 11/12/2014 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 10/20/2014)
Oct 20, 2014
189
PDF with attached Audio File - Recording Date/Time [10/20/14 10:57 AM] Run Time [00:04:53] File Size [ 3.3 MB]
RE: Doc #170; Debtor's Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement
(Entered: 10/20/2014)
Oct 22, 2014
190
Order Granting Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and the Debtor's exclusivity period is extended to December 31, 2014. (Related Doc # 170) Signed on 10/22/2014. (klt) (Entered: 10/22/2014)
Oct 23, 2014
191
BNC Certificate of Notice (RE: related document(s)188 Notice of Hearing). Notice Date 10/22/2014. (Admin.) (Entered: 10/23/2014)
Oct 25, 2014
192
BNC Certificate of Notice (RE: related document(s)190 Order on Motion to Extend/Limit Exclusivity Period). Notice Date 10/24/2014. (Admin.) (Entered: 10/25/2014)
Nov 10, 2014
193
Chapter 11 Quarterly Fee Statement for Period: September 2014; Fee Amount $10400 Filed by Debtor Daniels Capital Corporation. (Long, Harry) (Entered: 11/10/2014)