Jun 3, 2015 423 Certificate of Service of Third Interim Application of Miller Coffey Tate LLP for Compensation and Reimbursement of Expenses as Accountants and Consultants for the Chapter 7 Trustee; and Second Interim Fee Application of Flaster/Greenberg P.C. for Compensation for Services Rendered and Reimbursement of Expenses as Counsel for the Chapter 7 Trustee (related document(s)421, 422) Filed by George L. Miller. (Burnett, William) (Entered: 06/03/2015) Jun 10, 2015 424 Certification of Counsel Regarding Omnibus Hearing Date Filed by George L. Miller. (Attachments: # 1 Proposed Form of Order) (Burnett, William) (Entered: 06/10/2015) Jun 12, 2015 425 Motion for Approval of Settlement Agreement Disallowing Claim of Steven R. Lewis and Granting Limited Relief From the Automatic Stay Filed by George L. Miller. Hearing scheduled for 7/22/2015 at 09:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 7/3/2015. (Attachments: # 1 Proposed Form of Order # 2 Notice # 3 Certificate of Service) (Tancredi, Damien) Modified duplicate docket entry text on 6/12/2015 (MAS). (Entered: 06/12/2015) Jun 19, 2015 426 Certificate of No Objection regarding Second Interim Application of Flaster/Greenberg P.C. for Compensation and Reimbursement of Expenses (related document(s)422) Filed by Flaster/Greenberg P.C.. (Burnett, William) (Entered: 06/19/2015) Jun 19, 2015 427 Certificate of No Objection regarding Third Interim Application of Miller Coffey Tate LLP for Compensation and for Reimbursement of Expenses (related document(s)421) Filed by Miller Coffey Tate LLP. (Burnett, William) (Entered: 06/19/2015) Jun 19, 2015 428 Notice of Agenda of Matters Scheduled for Hearing Filed by George L. Miller. Hearing scheduled for 6/24/2015 at 09:15 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Burnett, William) (Entered: 06/19/2015) Jun 22, 2015 429 Notice of Appearance Filed by United States/USAO. (Williamson, Christopher) (Entered: 06/22/2015) Jun 22, 2015 430 Order Allowing Miller Coffey Tate LLP Compensation for Services Rendered and Reimbursement of Expenses. (Related Doc # 421) Approving for Miller Coffey Tate LLP, fees awarded: $12705.00, expenses awarded: $107.18 Order Signed on 6/22/2015. (LCN) (Entered: 06/22/2015) Jun 22, 2015 431 Order Granting Second Interim Fee Application of Flaster/Greenberg P.C. Compensation for Services Rendered and Reimbursement of Expenses. (Related Doc # 422) Granting for Flaster/Greenberg P.C., fees awarded: $25364.50, expenses awarded: $946.91 Order Signed on 6/22/2015. (LCN) (Entered: 06/22/2015) Jun 23, 2015 432 Withdrawal of Priority Claim No. 3 Filed by State Of Michigan, Department Of Treasury. (Attachments: # 1 Proof of Service) (Donald, Heather) Modified docket entry text on 6/24/2015 (MAS). (Entered: 06/23/2015)