Nov 30, 2015 24 Notice of Deficient Pleading: Proof of Service Missing . (RE: related document(s)23 Cover Sheet for Amendments to Schedules and or Statements filed by Debtor Integrated Health Group, P.C.) Proof of Service Due on 12/7/2015. (slh) (Entered: 11/30/2015) Dec 2, 2015 25 Certificate of Service Filed by Debtor Integrated Health Group, P.C. (RE: related document(s)23 Cover Sheet for Amendments to Schedules and or Statements). (Miller, Anthony) (Entered: 12/02/2015) Dec 7, 2015 26 Motion to Sell Property Personal Property Free and Clear of Lien under Section 363(f) Motoin For Order Authorizing Trustee To Sell Personal Property Pursuant To 11 U.S.C. Section 363(b) Fee Amount $176 Filed by Trustee Basil T. Simon (Attachments: # 1 Exhibit A - List of Property) (Stella, Stephen) (Entered: 12/07/2015) Dec 7, 2015 Receipt of Motion to Sell Property Free and Clear of Lien under Section 363(f)(15-53145-wsd) [motion,msfcl] ( 176.00) filing fee. Receipt number 26492767, amount . (U.S. Treasury) (Entered: 12/07/2015) Dec 7, 2015 27 Certificate of Service Filed by Trustee Basil T. Simon (RE: related document(s)26 Motion to Sell Property Personal Property Free and Clear of Lien under Section 363(f) Motoin For Order Authorizing Trustee To Sell Personal Property Pursuant To 11 U.S.C. Section 363(b) Fee Amount $176). (Stella, Stephen) (Entered: 12/07/2015) Jan 4, 2016 28 Certification of Non-Response Filed by Trustee Basil T. Simon (RE: related document(s)26 Motion to Sell Property Personal Property Free and Clear of Lien under Section 363(f) Motoin For Order Authorizing Trustee To Sell Personal Property Pursuant To 11 U.S.C. Section 363(b) Fee Amount $176). (Stella, Stephen) (Entered: 01/04/2016) Jan 4, 2016 29 Order Granting Trustee's Motion for Order Authorizing Trustee To Sell Personal Property (Related Doc # 26). (slh) (Entered: 01/04/2016) Jan 26, 2016 30 Notice of Appearance and Request for Notice Filed by Creditor State of Michigan, Department of Treasury. (Attachments: # 1 Proof of Service) (Curling, Julius) (Entered: 01/26/2016) Mar 11, 2016 31 Attorney Anthony James Miller has been terminated. Attorney Kenneth M. Schneider has taken over the case. (Entered: 03/11/2016) Apr 12, 2016 32 Annual Trustee's Report for the period ending: 03/31/2016. (Simon, Basil) (Entered: 04/12/2016)