Jun 11, 2020 46 Order Regarding (related document(s): 42 Motion to Approve an Interim Distribution to Maryl Goldis-Weller (21 Day Objection Language) filed by John Patrick Lowe for Trustee John Patrick Lowe (Attachments: # 1 Service List # 2 Proposed Order)) (Order entered on 6/11/2020) (Luna, Emilio) Jun 22, 2020 47 Order Sustaining Objection to Claim (related document(s): 43 Objection to Claim 22-1 ADP LLC with Notice thereof, (30 Day Objection Language) Filed by John Patrick Lowe for Trustee John Patrick Lowe (Attachments: # 1 Proposed Order)) (Order entered on 6/22/2020) (Sosa, Alma) Jun 24, 2020 48 BNC Certificate of Mailing (Related Document(s): 47 Order Sustaining Objection to Claim (related document(s): 43 Objection to Claim 22-1 ADP LLC with Notice thereof, (30 Day Objection Language) Filed by John Patrick Lowe for Trustee John Patrick Lowe (Attachments: # 1 Proposed Order)) (Order entered on 6/22/2020)) Notice Date 06/24/2020. (Admin.) Jul 24, 2020 49 Transfer of Claim (Without Waiver) Transfer Agreement 3001 (e) 2 Transferor: On Deck Capital, Inc. (Claim No. 13) To PYOD LLC ( Filing Fee $25) (Andrews, William) Jul 24, 2020 ICC-Fee Terminated for Transfer of Claim (creditor)(19-52415-cag) [crbatch,trclmcr] ( 25.00), Amount $ 25.00, Receipt 21716587 (re:Doc# 49) (U.S. Treasury) Jul 29, 2020 50 BNC Certificate of Mailing (Related Document(s): 49 Transfer of Claim (Without Waiver) Transfer Agreement 3001 (e) 2 Transferor: On Deck Capital, Inc. (Claim No. 13) To PYOD LLC ( Filing Fee $25)) Notice Date 07/29/2020. (Admin.) Jun 9, 2020 45 Trustee's Claim Letter Agreement regarding Proof of Claim #6-1 Egnyte, Inc. (Lowe, John) Mar 18, 2021 51 Trustee's Notice of Intent to Abandon Certain Government Contracts (21 Day Objection Language) (Attachments: # 1 Service List # 2 Proposed Order)(Lowe, John) Apr 3, 2021 52 Application for Compensation (21 Day Objection Language), Fees $ 5,200, Expenses $ 45, For Time Period From December 17, 2019 To Time Period Ending August 27, 2020 filed by Kell C. Mercer for Attorney Kell Mercer (Attachments: # 1 Exhibit 1 - Detailed Fee Statement # 2 Exhibit 2 - Summary of First and Final Fee Application # 3 Proposed Order # 4 Service List)(Mercer, Kell) Apr 3, 2021 53 Summary of First and Final Fee Application filed by Kell C. Mercer for Attorney Kell Mercer. (Attachments: # 1 Service List)(Mercer, Kell) (Related Document(s): 52 Application for Compensation (21 Day Objection Language), Fees $ 5,200, Expenses $ 45, For Time Period From December 17, 2019 To Time Period Ending August 27, 2020 filed by Kell C. Mercer for Attorney Kell Mercer (Attachments: # 1 Exhibit 1 - Detailed Fee Statement # 2 Exhibit 2 - Summary of First and Final Fee Application # 3 Proposed Order # 4 Service List))