Nov 13, 2015
19
Debtor's Motion for Order Authorizing Retention of Independent Contractor for Necessary Hourly Work and for Estate Payment of Same. Last day to file objections: 11/30/2015. (Attachments: # 1 Proposed Order) (DelCotto, Laura Day) (Entered: 11/13/2015)
Nov 16, 2015
20
Certificate of Service (RE: related document(s)18 Order on Motion to Extend Time). (DelCotto, Laura Day) (Entered: 11/16/2015)
Nov 18, 2015
21
Emergency Motion for Relief from Stay, filed by HLT Properties LLC Fee Amount 176. (Bunch, Matthew) (Entered: 11/18/2015)
Nov 18, 2015
Receipt of filing fee for Motion for Relief From Stay(15-52141-grs) [motion,mrlfsty] ( 176.00). Receipt number 8066262, amount $ 176.00. (re: Doc #21) (U.S. Treasury) (Entered: 11/18/2015)
Nov 18, 2015
22
Supplemental Document (amended) Motion for Relief to correct Case #15-52141, filed by HLT Properties LLC (RE: related document(s)21 Motion for Relief From Stay filed by Creditor HLT Properties LLC). (Attachments: # 1 Exhibit 1 - Commercial Lease # 2 Exhibit 2 Certificate of Liability Insurance) (Bunch, Matthew) (Entered: 11/18/2015)
Nov 18, 2015
23
Proposed Order submitted by Matthew B Bunch (RE: related document(s)21 Motion for Relief From Stay filed by Creditor HLT Properties LLC). (Bunch, Matthew) (Entered: 11/18/2015)
Nov 19, 2015
24
Amended Emergency Motion for Relief from Stay, filed by HLT Properties LLC. Fee Amount 176.00. (Attachments: # 1 Exhibit 1 - Commercial Lease # 2 Exhibit 2 - Certificate of Liability Insurance). (lmu) Redocketed for Administrative Purposes. Original document filed incorrectly. (Entered: 11/19/2015)
Nov 19, 2015
25
Notice of Hearing Filed by HLT Properties LLC (RE: related document(s)21 Motion for Relief From Stay filed by Creditor HLT Properties LLC, 24 Motion for Relief From Stay filed by Creditor HLT Properties LLC). (Bunch, Matthew) (Entered: 11/19/2015)
Nov 19, 2015
Hearing scheduled for 11/20/2015 at 9:00 AM at Lexington Courtroom, 2nd Floor (RE: related document(s) 24 Amended Emergency Motion for Relief From Stay filed by Creditor HLT Properties LLC). (lmu) (Entered: 11/19/2015)
Nov 19, 2015
26
Notice of Appearance and Request for Notice by John L. Daugherty Filed by on behalf of U.S. Trustee. (Daugherty, John) (Entered: 11/19/2015)