Aug 9, 2015 11 Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)10 Meeting of Creditors Chapter 11). No. of Notices: 28. Notice Date 08/09/2015. (Admin.) (Entered: 08/09/2015) Aug 13, 2015 12 Notice of Appearance and Request for Notice Filed by Chad S. Caby on behalf of Kimco Realty Corporation... (Caby, Chad) (Entered: 08/13/2015) Aug 18, 2015 13 Amended Voluntary Petition. Reason Amended: Changed Taxpayer I.D. Number.. Filed by Lee M. Kutner on behalf of Hermann & Company, LLC (related document(s):1 Voluntary Petition- Chapter 11). (Kutner, Lee) Modified on 8/19/2015 (jc). Corrected Tax ID per CAT (Entered: 08/18/2015) Aug 18, 2015 14 Statement of Financial Affairs and Schedules Filed by Lee M. Kutner on behalf of Hermann & Company, LLC (related document(s):1 Voluntary Petition- Chapter 11). (Kutner, Lee) (Entered: 08/18/2015) Aug 18, 2015 15 Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Filed by Lee M. Kutner on behalf of Hermann & Company, LLC. (Kutner, Lee) (Entered: 08/18/2015) Aug 18, 2015 16 List of Equity Security Holders Filed by Lee M. Kutner on behalf of Hermann & Company, LLC. (Kutner, Lee) (Entered: 08/18/2015) Aug 19, 2015 Amendment to List of Creditors. Total Number of Creditors Added: 14.. Filed by Lee M. Kutner on behalf of Hermann & Company, LLC (related document(s):1 Voluntary Petition- Chapter 11, 14 Statement of Financial Affairs and Schedules). (Kutner, Lee) (Entered: 08/19/2015)