Nov 24, 2019
149
BNC Certificate of Mailing. (Related document(s):146 Order Confirming Chapter 11 Plan) No. of Notices: 55. Notice Date 11/24/2019. (Admin.) (Entered: 11/24/2019)
Nov 24, 2019
150
BNC Certificate of Mailing. (Related document(s):147 Generic Order) No. of Notices: 5. Notice Date 11/24/2019. (Admin.) (Entered: 11/24/2019)
Nov 29, 2019
151
Order Post Confirmation. Signed on 11/29/2019 (jchavez) (Entered: 11/29/2019)
Dec 1, 2019
152
BNC Certificate of Mailing. (Related document(s):151 Post Confirmation Order and Notice) No. of Notices: 55. Notice Date 12/01/2019. (Admin.) (Entered: 12/01/2019)
Dec 9, 2019
153
Notice of Consent to Entry of Final Orders on Non-Core Matters, pursuant to Federal Rules of Bankruptcy Procedure 7008 and 7012(b). (Related document(s):138 Comprehensive Scheduling Order) Filed by Gore Freight Company, LLC (Whitworth, Jana) (Entered: 12/09/2019)
Dec 12, 2019
154
Notice of Non-Consent. Filed by Jose Bugarin (Gonzalez, Ricardo) (Entered: 12/12/2019)
Dec 16, 2019
155
Order Approving Debtor's Fifth and Final Application For Compensation and Reimbursement of Expenses of Jana Smith Whitworth of JS Whitworth Law Firm, PLLC. (Related Doc # 148). Granting for Jana Smith Whitworth, fees awarded: $7,170.00, expenses awarded: $66.51 Signed on 12/16/2019. (jchavez) (Entered: 12/16/2019)
Dec 18, 2019
156
Debtor-In-Possession Monthly Operating Report for Filing Period October 2019 (Filed By Gore Freight Company, LLC ). (Whitworth, Jana) (Entered: 12/18/2019)
Dec 18, 2019
157
Debtor-In-Possession Monthly Operating Report for Filing Period November 2019 (Filed By Gore Freight Company, LLC ). (Whitworth, Jana) (Entered: 12/18/2019)
Dec 18, 2019
158
BNC Certificate of Mailing. (Related document(s):155 Order on Application for Compensation) No. of Notices: 5. Notice Date 12/18/2019. (Admin.) (Entered: 12/18/2019)