Dec 27, 2018 Adversary Case 8:18-ap-8010 Closed (cam) (Entered: 12/27/2018) Mar 6, 2019 Statement Adjourning 341(a) Meeting of Creditors to 9/25/2019 at 3:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 03/06/2019) Sep 25, 2019 Statement Adjourning 341(a) Meeting of Creditors to 12/19/2019 at 03:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 09/25/2019) Dec 19, 2019 Statement Adjourning 341(a) Meeting of Creditors to 7/8/2020 at 3:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 12/19/2019) Jan 10, 2020 35 Letter Law Firm's Billable Hourly Rate Change Filed by Robert L. Pryor on behalf of Robert L. Pryor (Pryor, Robert) (Entered: 01/10/2020) Jun 22, 2020 36 Motion to Object/Reclassify/Reduce/Expunge Claims: Claim Number(s): 8-1 Hearing on Objections, if any, will be held on: July 21, 2020 by 4:00 P.M.. Filed by Anthony F Giuliano on behalf of Robert L. Pryor. Hearing scheduled for 7/28/2020 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Chapter 7 Trustee's Objection to Claim 8-1 # 2 Exhibit A- Claim 8-1 # 3 Affidavit of Service) (Giuliano, Anthony) (Entered: 06/22/2020) Jul 9, 2020 Statement Adjourning 341(a) Meeting of Creditors to 12/16/2020 at 3:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 07/09/2020) Jul 28, 2020 37 Letter Filed by J. Logan Rappaport on behalf of Robert L. Pryor (RE: related document(s)36 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Trustee Robert L. Pryor) (Rappaport, J.) (Entered: 07/28/2020) Aug 4, 2020 Hearing Not Held; Certificate of No Objection filed #37. Motion Granted. Order submitted. (related document(s): 36 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Robert L. Pryor) (dcorsini) (Entered: 08/04/2020) Aug 4, 2020 38 Order Reducing Claim No. 8-1 Filed by the State Insurance Fund to the sum of $9,098.53 and is allowed only to the extent of such amount (Related Doc # 36) Signed on 8/4/2020. (dhc) (Entered: 08/04/2020)