May 19, 2020 50 Notice of Appearance and Request for Notice filed by Creditor Canfield Funding LLC (d/b/a Millennium Funding) (McNamara, Sara) (Entered: 05/19/2020) May 19, 2020 51 Notice of Appearance and Request for Notice filed by Creditor Canfield Funding LLC (d/b/a Millennium Funding) (DiCastri, Frank) (Entered: 05/19/2020) May 20, 2020 52 Motion to Extend Time filing an Objection to LSQ Funding's Motion to Dismiss 15 Motion to Dismiss Case filed by Paul G. Swanson of Steinhilber Swanson LLP on behalf of Debtor Engstrom, Inc.. (Swanson, Paul) (Entered: 05/20/2020) May 20, 2020 53 Notice of Appearance and Request for Notice filed by Eliza M. Reyes on behalf of Engstrom, Inc.. (Reyes, Eliza) (Entered: 05/20/2020) May 20, 2020 54 Notice to counsel for Debtor: Please file a proposed order granting your Motion for an Order Enlarging the Deadline to File an Objection to Motion of LSQ Funding Group, L.C. to Dismiss the Chapter 11 Bankruptcy Case (52). (ecb, Law Clerk) (Entered: 05/20/2020) May 20, 2020 55 Proposed Order RE: 52 - Motion to Extend Time filed by Attorney Eliza M. Reyes of Steinhilber Swanson LLP on behalf of Engstrom, Inc.. (Reyes, Eliza) (Entered: 05/20/2020) May 20, 2020 56 Order Enlarging the Deadline to File an Objection to Motion of LSQ Funding Group, L.C. to Dismiss the chapter 11 Bankruptcy Case of Engstrom, Inc. (Related Doc # 52) (sko, Deputy Clerk) (Signed: 05/20/2020) (Entered: 05/20/2020) May 20, 2020 57 Debtor-In-Possession Monthly Operating Report for Filing Period April 2020 filed by Paul G. Swanson on behalf of Engstrom, Inc.. (Swanson, Paul) (Entered: 05/20/2020) May 20, 2020 58 BNC Certificate of Mailing - PDF Document (RE: 49 Order on Motion for Examination). Notice Date 05/20/2020. (Admin.) (Entered: 05/20/2020) May 20, 2020 59 BNC Certificate of Mailing - PDF Document (RE: 48 Scheduling Order). Notice Date 05/20/2020. (Admin.) (Entered: 05/20/2020)