Dec 2, 2015 28 (E)Order Denying for the Reasons Stated on the Record Motion to Receive Notice or Add to Service List (Related Doc # 16 ). Signed on 12/02/2015. (Devine, Tina) (Entered: 12/02/2015) Dec 3, 2015 29 Order Granting Motion for Rule 2004 (Related Doc # 18). Signed on 12/2/2015. (Seamann, Pamela) (Entered: 12/03/2015) Dec 3, 2015 30 Order Granting Application to Employ Ty D Laurie and Laurie & Brennan LLP for David P Leibowitz, ESQ (Related Doc # 14). Signed on 12/2/2015. (Seamann, Pamela) (Entered: 12/03/2015) Dec 3, 2015 31 (E)Hearing Continued (RE: 26 Relief from Stay). hearing scheduled for 12/16/2015 at 10:30 AM at Courtroom 742 219 South Dearborn, Chicago, IL, 60604.. Signed on 12/03/2015. (Devine, Tina) (Entered: 12/03/2015) Dec 4, 2015 32 Statement of Financial Affairs for Non-Individual Filed by Ann M Erickson on behalf of Genex Corporation. (Erickson, Ann) (Entered: 12/04/2015) Dec 4, 2015 33 Amended Schedules A / B, Filed by Ann M Erickson on behalf of Genex Corporation. (Erickson, Ann) (Entered: 12/04/2015) Dec 9, 2015 34 Statement Adjourning Meeting of Creditors. Section 341(a) Meeting Continued on 12/29/2015 at 04:00 PM at 219 South Dearborn, Office of the U.S. Trustee, 8th Floor, Room 800, Chicago, Illinois 60604. 12/29 for tracking only. 341 Meeting continued to 1/6/16 at 1:00 pm, at 53 W. Jackson Blvd, Ste 1610. (Leibowitz, David) (Entered: 12/09/2015) Dec 10, 2015 35 Draft Order (Related Doc#: 10 Relief from Stay). due by 12/24/2015 (Devine, Tina) (Entered: 12/10/2015) Dec 10, 2015 36 Draft Order (Related Doc#: 11 Relief from Stay). due by 12/24/2015 (Devine, Tina) (Entered: 12/10/2015) Dec 11, 2015 37 Appearance Filed by Joel A Stein on behalf of Phoenix Business Solutions, LLC. (Stein, Joel) (Entered: 12/11/2015)