Oct 19, 2021 168 Order Approving First and Final Application of Verrill Dana, LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for Services as Counsel to the Chapter 7 Trustee (Related Doc # 158)Granting for Verrill Dana LLP, fees awarded: $23734.50, expenses awarded: $443.33 (amk) (Entered: 10/19/2021) Oct 22, 2021 169 BNC Certificate of Mailing - PDF Document (related document(s):168 Order on Application for Compensation). Notice Date 10/21/2021. (Admin.) (Entered: 10/22/2021) Dec 22, 2021 170 Notice of Appearance and Request for Notice by Tanya Sambatakos Esq. Filed by on behalf of Kjell Morgan Lindau, Patricia E. Lindau. (Sambatakos, Tanya) (Entered: 12/22/2021) Dec 22, 2021 171 (Molleur, James) has withdrawn from the case Filed by Kjell Morgan Lindau, Patricia E. Lindau. (Molleur, James) (Entered: 12/22/2021) Apr 15, 2022 172 Withdrawal of Claim: # 28 . (Carballeira, Shauna) (Entered: 04/15/2022) Jun 17, 2022 173 Withrawal of Attorney Kevin Crosman and Notice of Appearance of Attorney Thomas Knowlton, for Maine Revenue Services. (kaf) (Entered: 06/17/2022) Aug 16, 2022 174 Withrawal of Attorney Thomas A. Knowlton and Notice of Appearance of Attorney Kaitlyn Husar, for Maine Revenue Services. (tll) (Entered: 08/16/2022) Jul 3, 2023 175 Trustee's Objection to Claim Number 22, Fresco's Malden, Inc.. as a duplicate claim of 23-1. Filed by Nathaniel R. Hull Esq.. Hearing scheduled for 8/15/2023 at 09:00 AM at Bankruptcy Courtroom, Portland. Responses due by 8/2/2023. (Attachments: # 1 Hearing Notice # 2 Proposed Order # 3 Certificate of Service) (Hull, Nathaniel) (Entered: 07/03/2023) Aug 1, 2023 176 Withdrawal of Claim: # 22 Filed by Fresco's Malden, Inc. (ljs) (Entered: 08/01/2023) Aug 2, 2023 177 Withdrawal of Document. Reason for Withdrawal: Claimant withdrew the duplicate claim, so the relief sought in the objection is moot. Filed by Nathaniel R. Hull Esq. (related document(s):175 Objection to Claim filed by Trustee Nathaniel R. Hull). (Hull, Nathaniel) (Entered: 08/02/2023)