Jun 16, 2016 39 Application for Special Admission Pro Hac Vice of Gregg R. Smith, and ORDER Thereon (jed) (Entered: 06/16/2016) Jun 16, 2016 40 BNC Certificate of Notice of 19 Notice of Bankruptcy Case, Meeting of Creditors, and Deadlines. Filed by U.S. Trustee US Trustee, Portland. 341(a) Meeting to be Held on 7/15/2016 at 11:00 AM at UST1, US Trustee's Office, Portland, Rm 223. Proofs of Claims due by 10/13/2016. (^US Trustee8, Portland). (Admin.) (Entered: 06/16/2016) Jun 16, 2016 41 Certificate of Notice Re: 23 Application for Special Admission Pro Hac Vice of Jack Cullen, and ORDER Thereon (jed). (Admin.) (Entered: 06/16/2016) Jun 17, 2016 42 Certificate of Service 32 Order on Motion For Joint Administration Filed By Debtor DePaul Industries (MISLEY, JEFFREY) (Entered: 06/17/2016) Jun 17, 2016 43 Special Notice Request Filed By Creditor Hayden OPB Partners LLC (SINNOTT, JEANNE) (Entered: 06/17/2016) Jun 17, 2016 44 Correspondence Re: Request for Amount of Adequate Assurance Filed By Creditor NW Natural - Credit (bd) (Entered: 06/17/2016) Jun 17, 2016 45 Notice of Final Hearing and Motion For Authority to Use Cash Collateral . Filed by Debtor DePaul Industries Hearing Scheduled for 7/5/2016 at 10:00 AM in/by Courtroom #1,Portland. (STILLEY, THOMAS) (Entered: 06/17/2016) Jun 17, 2016 46 Notice of Final Hearing and Motion For Authority to Obtain Credit . Filed by Debtor DePaul Industries Hearing Scheduled for 7/5/2016 at 10:00 AM in/by Courtroom #1,Portland. (STILLEY, THOMAS) (Entered: 06/17/2016) Jun 17, 2016 47 Declaration of Thomas Horey Re: 45 Motion For Authority to Use Cash Collateral, 46 Motion For Authority to Obtain Credit Filed By Debtor DePaul Industries (STILLEY, THOMAS) (Entered: 06/17/2016) Jun 18, 2016 48 Certificate of Notice Re: (Admin.) (Entered: 06/18/2016)