Jan 23, 2015 58 Order Granting Application to Employ (Related Doc # 53) (Payne, Lisa) (Entered: 01/23/2015) Jan 26, 2015 59 BNC Certificate Of Mailing - PDF Document Notice Date 01/25/2015. (Related Doc # 58) (Admin.) (Entered: 01/26/2015) Jan 28, 2015 60 Third Interim Consent Order (RE: related document(s)11 Cash Collateral filed by Debtor JBM Farms, Inc.). Hearing scheduled for 2/19/2015 at 10:00 AM at Raleigh Courtroom (3rd Floor). Certificate of Service due 2/2/2015. (Bissette, Amy) (Entered: 01/28/2015) Jan 28, 2015 Note to Courtroom Deputy - Add to Calendar 2-19-15 at 10:00 in Raleigh (related document no.60 Interim Order) (Bissette, Amy) (Entered: 01/28/2015) Jan 29, 2015 61 Monthly Report for the Month of December 2014 filed by Clayton W. Cheek on behalf of JBM Farms, Inc.. (Cheek, Clayton) (Entered: 01/29/2015) Jan 29, 2015 Payment of Quarterly Fees in the amount of $1625.00 filed by Clayton W. Cheek on behalf of JBM Farms, Inc.. (Cheek, Clayton) (Entered: 01/29/2015) Jan 29, 2015 Receipt Of Filing Fee For Payment of Quarterly Fees(14-06754-5-DMW) [misc,payqf] (1625.00), Receipt Number 10814805, Amount $1625.00. (U.S. Treasury) (Entered: 01/29/2015) Jan 29, 2015 62 Notice of Address Change for Caren D. Enloe filed by Caren D. Enloe on behalf of CNH Industrial Capital America LLC f/k/a CNH Capital America LLC. (Enloe, Caren) (Entered: 01/29/2015) Jan 30, 2015 63 Certificate of Service filed by Clayton W. Cheek on behalf of JBM Farms, Inc. (RE: related document(s)60 Interim Order). (Cheek, Clayton) (Entered: 01/30/2015) Jan 31, 2015 64 BNC Certificate Of Mailing - PDF Document Notice Date 01/30/2015. (Related Doc # 60) (Admin.) (Entered: 01/31/2015)