Mar 4, 2014
216
Interim Report (Amended) for period ending June 30, 2013. (Atwater, Gregory) (Entered: 03/04/2014)
Apr 2, 2014
217
Notice of Withdrawal of Motion for Contempt and Sanctions Filed by Betsy C Cox on behalf of Interested Party JPMorgan Chase Bank, N.A. (related document(s)170). (Cox, Betsy) (Entered: 04/02/2014)
Apr 2, 2014
218
Notice of Withdrawal of Motion for Contempt and Sanctions (Doc. 106) Filed by Steven R Wirth on behalf of Trustee G.L. Atwater (Evaluation Solutions) (related document(s)106). (Wirth, Steven) (Entered: 04/02/2014)
Apr 18, 2014
Change of name submitted to the Court on April 18, 2014 by Bradley R. Markey of Stutsman, Thames & Markey P.A.. Now known as Bradley R. Markey of Thames Markey & Heekin, P.A.. (Sarah) (Entered: 04/18/2014)
Apr 22, 2014
Adversary Case 3:13-ap-427 Closed. (Cathy M.) (Entered: 04/22/2014)
May 15, 2014
219
Order entered on District by Judge Judge Timothy J. Corrigan, Re: Appeal on Civil Action Number: 3:13-cv-1014-J-32/3:13-cv-1198-J-32, Upon Joint Motion for Dismissal these consolidated cases are dismissed with prejudice (related document(s)156, 129). (Cathy P.) (Entered: 05/15/2014)
Jun 20, 2014
220
Application for Compensation for Steven M Vanderwilt, Accountant, Fee: $5,410.50, Expenses: $163.95. Filed by Accountant Steven M Vanderwilt. (Atwater, Gregory) (Entered: 06/20/2014)
Jun 20, 2014
221
Certificate of Service Re: Application for Allowance of Fee for Certified Public Accountant for Trustee Filed by Trustee G.L. Atwater (Evaluation Solutions) (related document(s)220). (Atwater, Gregory) (Entered: 06/20/2014)
Jul 10, 2014
222
Interim Report Period Ending 06/30/2014. (Atwater, Gregory) (Entered: 07/10/2014)
Sep 10, 2014
223
Motion to Approve Compromise or Settlement. Related Case and Parties: Trustee and James A. Moore, Bryan F. Guckavan, Dawn Guckavan, Marie Moore, Marilyn Williamson and Thomas Moore. Filed by Jacob A Brown on behalf of Trustee G.L. Atwater (Evaluation Solutions) (Brown, Jacob) (Entered: 09/10/2014)