Oct 10, 2024
124
Change of Address of IOU Central, Inc. for Notices filed by Jason G. Khano on behalf of IOU Central Inc. (Khano, Jason)
Oct 13, 2024
125
Certificate of Mailing by BNC of Order on Motion to Sell Notice Date 10/12/2024. (Admin.) (Filed: 10/12/2024)
Oct 20, 2024
126
Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2024 filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. (Attachments: # 1 Exhibit September 2024 Bank Statement) (Powers, Caitlyn)
Oct 30, 2024
127
Consent Order Conditionally DENYING Movant's Motion to Modify Stay and Providing Adequate Protection as to Leaf Capital Funding, LLC . (Related Doc # 103) Service by BNC.. Entered on 10/30/2024. (cws)
Nov 2, 2024
128
Certificate of Mailing by BNC of Order on Motion for Relief from Stay Notice Date 11/01/2024. (Admin.) (Filed: 11/01/2024)
Nov 14, 2024
129
Order GRANTING Application for Compensation for Rountree Leitman Klein & Geer, LLC, Attorney for Debtor, fees awarded: $42,897.50, expenses awarded: $2,694.42 (Related Doc # 116) Service by BNC. Entered on 11/14/2024. (cws)
Nov 17, 2024
130
Certificate of Mailing by BNC of Order on Application for Compensation Notice Date 11/16/2024. (Admin.) (Filed: 11/16/2024)
Dec 17, 2024
131
Amended Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2024 filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. (Powers, Caitlyn). Related document(s) 89. Modified on 12/17/2024 (cws).
Dec 17, 2024
132
Exhibits to August 2024 Monthly Operating Report filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. (related document(s) 104) (Powers, Caitlyn)
Dec 17, 2024
133
Exhibits to September 2024 Monthly Operating Report filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. (related document(s) 126) (Powers, Caitlyn)