Apr 25, 2017
21
Notice of Appearance and Request for Notice by Co-Counsel Jeffrey D. Goetz Filed by Creditor Sinclair Oil Corporation. (Goetz, Jeffrey) (Entered: 04/25/2017)
Apr 26, 2017
22
Notice of Appearance and Request for Notice by Ronald C. Martin Filed by Creditor Paul Fauser. (Martin, Ronald) Modified on 4/27/2017 (smel). (Entered: 04/26/2017)
Apr 26, 2017
23
Notice of Appearance and Request for Notice by Counsel Jason T Madden Filed by Creditor Sinclair Oil Corporation. (Madden, Jason) (Entered: 04/26/2017)
Apr 26, 2017
24
Notice of Appearance and Request for Notice by Sweet DeMarb, LLC Yara El-Farhan Halloush Filed by Debtor Fauser Oil Co., Inc. (Halloush, Yara) Modified on 4/27/2017 (smel). (Entered: 04/26/2017)
Apr 26, 2017
25
Notice of Appearance and Request for Notice by Rebecca R. DeMarb Yara El-Farhan Halloush Filed by Debtor Fauser Oil Co., Inc. (Halloush, Yara) Modified on 4/27/2017 (smel). (Entered: 04/26/2017)
Apr 26, 2017
26
Notice of Appearance and Request for Notice by Wesley B. Huisinga Filed by Creditor Flint Hills Resources, LC. (Huisinga, Wesley) (Entered: 04/26/2017)
Apr 26, 2017
27
Notice of Appearance and Request for Notice by Stephanie L. Hinz Filed by Creditor Ford Motor Credit Company LLC. (Hinz, Stephanie) (Entered: 04/26/2017)
Apr 27, 2017
28
Order Granting Application of James D. Sweet for Admission Pro Hac Vice (Related Doc # 13) Dated and Entered on 4/27/2017. (smel) (Entered: 04/27/2017)
Apr 27, 2017
29
Order Granting Application of Rebecca R. DeMarb for Admission Pro Hac Vice (Related Doc # 12) Dated and Entered on 4/27/2017. (smel) (Entered: 04/27/2017)
Apr 28, 2017
30
BNC Certificate of Mailing (related document(s)16 Notice And Order re Incomplete Filing) Notice Date 04/27/2017. (Admin.) (Entered: 04/28/2017)