Oct 25, 2019 184 Order Approving Motion to Shorten Notice with Respect to (I) Second Omnibus Motion to Reject Contracts and (II) First Omnibus Motion to Assume and Assign Certain Contracts (Related Doc # 180) Order Signed on 10/25/2019. (JMW) (Entered: 10/25/2019) Oct 25, 2019 185 Notice of Appearance. The party has consented to electronic service. Filed by Texas Comptroller of Public Accounts. (Phillips, Edith) (Entered: 10/25/2019) Oct 25, 2019 186 Certification of Counsel Concerning the Order Dismissing the Chapter 11 Case Submitted in Support of the United States Trustees Cross-Motion to Dismiss the Chapter 11 Case (related document(s)148, 181) Filed by U.S. Trustee. (Attachments: # 1 Certificate of Service # 2 Exhibit A - Proposed form of Order # 3 Exhibit B - Blacklined Version) (Schepacarter, Richard) (Entered: 10/25/2019) Oct 25, 2019 187 Order Approving Interim Application for Compensation [FIRST INTERIM] of Dilworth Paxson LLP for Services Rendered and Reimbursement of Expenses as Counsel for the Debtor for the period August 2, 2019 to September 27, 2019 (Related Doc # 153) Order Signed on 10/25/2019. (JMW) (Entered: 10/25/2019) Oct 25, 2019 188 Final Application for Compensation and Reimbursement of Expenses for Lucy L. Thomson, Consumer Privacy Ombudsman for the period August 23, 2019 to September 30, 2019 Filed by Lucy L. Thomson. Objections due by 11/8/2019. (Attachments: # 1 Exhibit A - Itemization # 2 Proposed Form of Order # 3 Notice) (Hughes, Peter) (Entered: 10/25/2019) Oct 25, 2019 189 Notice of Withdrawal of Motion for an Order (A) Approving Wind-Down Budget, (B) Authorizing the Debtor to Use Cash Collateral to Fund Wind-Down Expenses, and (C) Appointing Sherwood Partners, Inc. as Debtor's Chief Restructuring Officer (related document(s)148) Filed by NSI Liquidation, Inc.. (Hughes, Peter) (Entered: 10/25/2019) Oct 25, 2019 190 Certificate of No Objection on First Interim Fee Application of Kurtzman Steady, LLC for Compensation for Services Renderedand Reimbursement of Expenses as Counsel for the Debtor, for the Period August 2, 2019 Through September 27, 2019 (related document(s)155) Filed by Kurtzman Steady, LLC. (Attachments: # 1 Exhibit A - Proposed Order) (Hughes, Peter) (Entered: 10/25/2019) Oct 28, 2019 191 Affidavit/Declaration of Mailing of Debtors Second Omnibus Motion for Entry of an Order Pursuant to Sections 105(a) and 365(a) of the Bankruptcy Code Authorizing the Debtor to Reject Certain Executory Contracts; Debtors First Omnibus Motion for Entry of an Order Pursuant to Sections 105(a) and 365(a), (b) and (f) of the Bankruptcy Code Authorizing the Debtor to Assume and Assign Certain Executory Contracts; and Motion of Debtor for an Order Shortening Notice with Respect to (I) its Second Omnibus Motion to Reject Contracts and (II) its First Omnibus Motion to Assume and Assign Certain Contracts. Filed by Donlin, Recano & Company, Inc.. (related document(s)178, 179, 180) (Jordan, Lillian) (Entered: 10/28/2019) Oct 28, 2019 192 Notice of Agenda of Matters Scheduled for Hearing (related document(s)148, 153, 155, 161, 164, 178, 179, 180, 181, 182, 183, 184, 186, 187, 189, 190) Filed by NSI Liquidation, Inc.. Hearing scheduled for 10/31/2019 at 01:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Hughes, Peter) (Entered: 10/28/2019) Oct 28, 2019 193 Affidavit/Declaration of Service of the Final Application for Compensation and Reimbursement of Expenses for Lucy L. Thomson, Consumer Privacy Ombudsman, for the Period of August 23, 2019 through September 30, 2019 (Docket No. 188), and of the Notice of Final Application for Compensation and Reimbursement of Expenses for Lucy L. Thomson, Consumer Privacy Ombudsman, for the Period of August 23, 2019 through September 30, 2019 (Docket No. 188-3). Filed by Donlin, Recano & Company, Inc.. (related document(s)188) (Jordan, Lillian) (Entered: 10/28/2019)