Mar 25, 2019 44 Order of the Court The Objection to Claim number 8 of Dex Media Inc. is hereby GRANTED . It is so ORDERED by /s/ Dennis R. Dow The moving party is to serve this order on parties not receiving electronic notice but entitled to notice pursuant to Fed. R. Bankr. P. 2002, Local Rule 2002-1 and other applicable law.
File the Certificate of Service and relate it to the epo category.
This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.
(Related document(s)42 Objection to Claim (30 day ntc)) (McClanahan, Kim) (Entered: 03/25/2019) Mar 28, 2019 45 First Application (with Notice) for Compensation for George J. Thomas in the amount of - Fees: $7816.55, Expenses: $170.95. Filed by JG Contracting LLC. (Attachments: # 1 Exhibit) (Thomas, George) Modified on 3/29/2019 (McClanahan, Kim). (Entered: 03/28/2019) Apr 10, 2019 46 Chapter 11 Small Business Plan & Disclosure Statement filed by Debtor. (Attachments: # 1 Exhibit Financial Information # 2 Exhibit Operating Report Summary # 3 Exhibit Liquuidation Analysis)(Thomas, George) (Entered: 04/10/2019) Apr 10, 2019 47 Motion to Extend Time Extension of Confirmation Deadline of Sect. 1129(e). Extension requested to 8/31/2019. Filed by JG Contracting LLC. (Attachments: # 1 Exhibit) (Thomas, George) (Entered: 04/10/2019) Apr 10, 2019 48 Order and Notice Conditionally approving the Disclosure Statement and setting a combined Hearing on the Disclosure Statement and Plan. Signed on 4/10/2019.
Confirmation hearing to be held on 5/20/2019 at 10:00 AM at US Courthouse, Courtroom 6C, 400 E. 9th St., KC MO.
(Related document(s)46) (McClanahan, Kim) (Entered: 04/10/2019) Apr 10, 2019 49 AMENDED, to include time of hearing on attached form - Order and Notice Conditionally approving the Disclosure Statement and setting a combined Hearing on the Disclosure Statement and Plan. Signed on 4/10/2019.
Confirmation hearing to be held on 5/20/2019 at 10:00 AM at US Courthouse, Courtroom 6C, 400 E. 9th St., KC MO.
(Related document(s)46) (McClanahan, Kim) (Entered: 04/10/2019) Apr 10, 2019 Update of Chapter 11 Deadlines -.
Response due by 5/1/2019. (related document(s)47 Motion to Extend Time for entry of Confirmation Order filed by JG Contracting LLC) (McClanahan, Kim) (Entered: 04/10/2019) Apr 11, 2019 50 Debtor-In-Possession Monthly Operating Report Summary for Filing Period 3/1/2019 to 3/31/2019 (Thomas, George (aty)) (Entered: 04/11/2019) Apr 12, 2019 51 Certificate of Service on 4/11/2019 regarding Court order, Ch. 11 plan, voting ballot filed by JG Contracting LLC (related document(s)46 Chapter 11 Small Business Plan & Disclosure Statement) (Attachments: # 1 Exhibit # 2 Exhibit) (Thomas, George (aty)). Related document(s) 49 Order and Notice Conditionally Approving Disclosure Statement. Modified on 4/15/2019 (Scott, Barbara). (Entered: 04/12/2019) Apr 19, 2019 52 Order of the Court The Application for Compensation for George J. Thomas, Debtor's Attorney, Fees awarded: $7816.55, Expenses awarded: $170.95; Awarded on 4/19/2019 is hereby GRANTED. It is so ORDERED by /s/ Dennis R. Dow. The moving party is to serve this order on parties not receiving electronic notice but entitled to notice pursuant to Fed. R. Bankr. P. 2002, Local Rule 2002-1 and other applicable law.
File the Certificate of Service and relate it to the epo category.
This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.
(Related document(s)45 Application for Compensation) (McClanahan, Kim) (Entered: 04/19/2019)