Dec 30, 2014 13 PDF with attached Audio File. Court Date & Time [ 12/30/2014 11:30:00 AM ]. File Size [ 15630 KB ]. Run Time [ 00:13:02 ]. (courtspeak). (Entered: 12/30/2014) Jan 5, 2015 Hearing Scheduled for 12/30/2014 at 11:30am HELD. Court Order. (related document(s)5 Order To Set Chapter 11 Scheduling Conference). (blw) (Entered: 01/05/2015) Jan 5, 2015 15 Declaration re: Statement Pursuant to 11 USC Section 1116(1) Requirement Filed by Thomas H. Fluharty on behalf of Reacon, Inc.. (Fluharty, Thomas) (Entered: 01/05/2015) Jan 5, 2015 16 Motion to Employ Chapter 11 Counsel Thomas H. Fluharty as Counsel for Debtor with Certificate of Service. Filed by Thomas H. Fluharty on behalf of Reacon, Inc.. (Attachments: # 1 Exhibit # 2 Proposed Order) (Fluharty, Thomas) (Entered: 01/05/2015) Jan 5, 2015 18 Notice (related document(s)16 Employ Ch.11 Counsel filed by Debtor Reacon, Inc.). Objections due by 1/28/2015. (blw) (Entered: 01/05/2015) Jan 6, 2015 19 Order To Set Telephonic Status Hearing 1 Voluntary Petition (Chapter 11) filed by Debtor Reacon, Inc. (related document(s)1). Telephonic Hearing scheduled for 6/23/2015 at 09:30 AM For The Purpose of Passing Upon the Progress Toward Filing the Plan and Disclosure Statement. Deadlines for required documents extended to 1/2/2015. (blw) 1/6/2015 (Entered: 01/06/2015) Jan 7, 2015 20 Verified List of All Insurance Policies of Chapter 11 Debtor filed by Reacon, Inc. (related document(s)1 Voluntary Petition (Chapter 11) . (blw) (Entered: 01/07/2015) Jan 7, 2015 21 Authorization to Allow the US Trustee to Have Direct Contact with the Debtor or the Debtor's Representative on Adminsitrative Issues filed by Reacon, Inc. (related document(s)1 Voluntary Petition (Chapter 11). (blw) (Entered: 01/07/2015) Jan 8, 2015 22 BNC Certificate of Service. (related document(s)18 Generic Notice). Notice Date 01/07/2015. (Admin.) (Entered: 01/08/2015) Jan 9, 2015 23 BNC Certificate of Service. (related document(s)19 Order To Set Hearing). Notice Date 01/08/2015. (Admin.) (Entered: 01/09/2015)