Jan 4, 2017 9 Appearance filed by Jay Jaffe on behalf of Creditor Wells Fargo Bank, National Association. (Jaffe, Jay) (Entered: 01/04/2017) Jan 4, 2017 10 Appearance filed by Elizabeth Marie Little on behalf of Creditor Wells Fargo Bank, National Association. (Little, Elizabeth) (Entered: 01/04/2017) Jan 4, 2017 11 Statement of Social Security Number(s) filed by Jeffrey M. Hester on behalf of Joint Debtor Kimberly A. Cline, Debtor Michael B. Cline. (Hester, Jeffrey) (Entered: 01/04/2017) Jan 4, 2017 12 Appearance filed by Whitney L Mosby on behalf of Creditor Pinnacle Agriculture Distribution, Inc. (Mosby, Whitney) (Entered: 01/04/2017) Jan 4, 2017 13 Appearance filed by Scott R Leisz on behalf of Creditor Pinnacle Agriculture Distribution, Inc. (Leisz, Scott) (Entered: 01/04/2017) Jan 4, 2017 14 First Day Motion for Joint Administration of Cases 1:17-bk-13, 2:17-bk-80004, 2:17-bk-80005, 2:17-bk-80006 and 1:17-bk-14 filed by Jeffrey M. Hester on behalf of Joint Debtor Kimberly A. Cline, Debtor Michael B. Cline. (Hester, Jeffrey) (Entered: 01/04/2017) [Granted by #29 ] Jan 4, 2017 15 Motion to Appear Pro Hac Vice with Affidavit in Support filed by Gary A. Barnes on behalf of Creditor Metropolitan Life Insurance Company. (Attachments: (1) Affidavit) (Barnes, Gary) (Entered: 01/04/2017) [Granted by #17 ] Jan 4, 2017 Receipt of Motion to Appear Pro Hac Vice(17-00013-JJG-11) [motion,mprohac] (100.00) Filing Fee. Receipt number 26740720. Fee amount 100.00 (re: Doc # 15). (U.S. Treasury) (Entered: 01/04/2017) Jan 5, 2017 16 Declaration re: Chapter 11 Voluntary Petition, Deficiency Notice - Petition filed by Jeffrey M. Hester on behalf of Joint Debtor Kimberly A. Cline, Debtor Michael B. Cline (re: Doc # 1, 7). (Hester, Jeffrey) (Entered: 01/05/2017)