Jul 16, 2018 514 Hearing Held (RE: related document(s)500 Liquidating Trustee's Motion To Clarify Terms Of Debtor's First Amended Plan of Liquidation Dated August 3, 2015 filed by Interested Party Alfred M. Masse, Liquidating Trustee) - MOTION DENIED - (Bolte, Nickie) (Entered: 07/16/2018) Jul 17, 2018 Receipt of Tape Duplication Fee - $31.00 by 12. Receipt Number 80071762. (admin) (Entered: 07/17/2018) Jul 20, 2018 515 Notice of lodgment Order Denying Liquidating Trustee's Motion to Clarify Terms of Debtor's First Amended Plan and Liquidating Trustee's Objections to Claim Transfers Filed by Pioneer Funding Group Filed by Creditor Pioneer Funding Group, LLC Filed by Creditor Pioneer Funding Group, LLC (RE: related document(s)492 Objection To Transfer of Claim 62,109,110 from Claimant RCS S.p.A. (Claim 62); Calysto Communications, Inc. (Claim 109); Orange County Department of Education Facilities Corporation (Claim 110); Sheila and David Cohen (Scheduled Claim) in the amount of $75,000 (Claim 62); $11,079.29 (Claim 109); $65,856 (Claim 110); $82,204.38 (Scheduled Claim) Filed by Interested Party Alfred M. Masse, Liquidating Trustee., 500 Motion Liquidating Trustee's Motion to Clarify Terms of Debtor's First Amended Plan of Liquidating Dated August 3, 2015; Memorandum of Points and Authorities; Declaration of Susan K. Seflin in Support Thereof (with Proof of Service) Filed by Interested Party Alfred M. Masse, Liquidating Trustee, 502 Objection To Transfer of Claim 113 from Claimant Deepak Sharma in the amount of $32,804.35 Filed by Interested Party Alfred M. Masse, Liquidating Trustee.). (Kapur, Teddy) (Entered: 07/20/2018) Jul 23, 2018 516 Objection (related document(s): 515 Notice of Lodgment filed by Creditor Pioneer Funding Group, LLC) Objection to Proposed Form of "Order Denying Liquidating Trustee's Motion to Clarify Terms of Debtor's First Amended Plan and Liquidating Trustee's Objections to Claim Transfers filed by Pioneer Funding Group" (with Proof of Service) Filed by Interested Party Alfred M. Masse, Liquidating Trustee (Seflin, Susan) (Entered: 07/23/2018) Jul 23, 2018 517 Notice of lodgment of an Order in Bankruptcy Case (with proof of service) Filed by Interested Party Alfred M. Masse, Liquidating Trustee (RE: related document(s)492 Objection to Transfer of Claim, 500 Motion Liquidating Trustee's Motion to Clarify Terms of Debtor's First Amended Plan of Liquidating Dated August 3, 2015; Memorandum of Points and Authorities; Declaration of Susan K. Seflin in Support Thereof (with Proof of Service), 502 Objection to Transfer of Claim). (Seflin, Susan) (Entered: 07/23/2018) Jul 24, 2018 518 Notice of Change of Address for Kenneth T. Fagan (Re: Proof of Claim No. 30) Filed by Creditor Kenneth T. Fagen. (Seflin, Susan) (Entered: 07/24/2018) Jul 25, 2018 519 Order Denying Motion Liquidating Trustee's Motion To Clarify Terms Of Debtor's First Amended Plan And Liquidating Trustee's Objections To Claim Transfers Filed By Pioneer Funding Group. (BNC-PDF) (Related Doc # 500 ) Signed on 7/25/2018 (Bolte, Nickie) (Entered: 07/25/2018) Jul 27, 2018 520 BNC Certificate of Notice - PDF Document. (RE: related document(s)519 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/27/2018. (Admin.) (Entered: 07/27/2018) Aug 6, 2018 521 Notice of Change of Address [Proof of Claim 124] Filed by Creditor Andrea Rodriguez. (Seflin, Susan) (Entered: 08/06/2018) Aug 6, 2018 522 Notice of Change of Address Change of Address for John Michael Furlong IRA [Proof of Claim 80] Filed by Creditor John Michael Furlong. (Seflin, Susan) (Entered: 08/06/2018)