Jan 24, 2018 34 Amended Schedules and/or Statements filed: Schedule A-B. on behalf of Debtor Encore Property Management of Western New York, LLC. (Attachments: # 1 Cover Sheet) Filed by Attorney (Stern, David) (Entered: 01/24/2018) Jan 24, 2018 35 Certificate of Service on behalf of Debtor Encore Property Management of Western New York, LLC. (RE: related document(s)28 Amendment to Schedules and/or Statements Already Filed, 29 Equity Security Holders, 30 Ch 11 Statement of Current Monthly Income, 31 Exhibit, 32 Proposed Order, 33 Affidavit, 34 Amendment to Schedules and/or Statements Already Filed) Filed by Attorney (Stern, David) (Entered: 01/24/2018) Jan 29, 2018 36 Objection to (related document 20 Motion to Extend Automatic Stay). (Attachments: # 1 Certificate of Service) Filed on behalf of Notice of Appearance Creditor Wells Fargo Bank, N.A. (Lyster, Timothy) (Entered: 01/29/2018) Jan 30, 2018 37 Affidavit on behalf of Creditor Encore Properties of Rochester LLC . (RE: related document(s)20 Motion to Extend Automatic Stay) (Lawson, L.) (Entered: 01/30/2018) Feb 1, 2018 38 Hearing Held - Interim Order GRANTED leaving Receiver in place, pending further order of the Court. Order to be submitted. Appearances: Ingrid Palermo, Attorney for Receiver, Timothy Lyster and John McAndrew, Attorneys for Wells Fargo Bank, Joseph Taddeo, Attorney for Encore Properties of Rochester LLC, David Stern, Attorney for debtor (TEXT ONLY EVENT) (re: related document(s)9 Motion for Turnover filed by Other Professional Timothy P Foster). (Folwell, T.) (Entered: 02/01/2018) Feb 1, 2018 39 Hearing Held - motion is DENIED as having no basis under the statute. Appearances: David Stern, Attorney for debtor, Ingrid Palermo, Attorney for Receiver, Timothy Lyster and John McAndrew, Attorneys for Wells Fargo Bank, Joseph Taddeo, Attorney for Encore Properties of Rochester LLC (TEXT ONLY EVENT) (re: related document(s)20 Motion to Extend Automatic Stay filed by Debtor Encore Property Management of Western New York, LLC). (Folwell, T.) (Entered: 02/01/2018) Feb 2, 2018 40 Proposed Order Excusing the Receiver from The Turnover Provisions of 11 U.S.C. ยง543 on behalf of Other Professional Timothy P Foster. (RE: related document(s)9 Motion for Turnover) (Attachments: # 1 Exhibit State Court Receiver Order) Filed by Attorney (Palermo, Ingrid) (Entered: 02/02/2018) Feb 5, 2018 42 Order Granting Motion by Receiver for Excuse From the Turnover Provisions of 11 U.S.C. Section 543 Pursuant to Section 543(d) (RE: related doc(s) 9 Motion for Turnover). Signed on 2/4/2018. NOTICE OF ENTRY. (Lawson, L.) (Entered: 02/05/2018) Feb 6, 2018 43 Order Granting Motion by Receiver for Excuse From the Turnover Provisions of 11 U.S.C. Section 543 Pursuant to Section 543(d) Signed on 2/4/2018 (RE: related document(s)9 Motion for Turnover filed by Other Professional Timothy P Foster, 42 Order on Motion for Turnover). (Attachments: # 1 Attachment) (Lawson, L.) CLERK'S NOTE: REDOCKETED FOR THE PURPOSE OF INCLUDING THE ATTACHMENT. (Entered: 02/06/2018) Feb 8, 2018 44 BNC Certificate of Mailing - Notice of Entry. Notice Date 02/07/2018. (Admin.) (Entered: 02/08/2018)