Jan 17, 2015 99 BNC Certificate of Notice - PDF Document. (RE: related document(s) 96 Order on Motion to Continue/Reschedule Hearing). No. of Notices: 3. Notice Date 01/16/2015. (Admin.) (Entered: 01/17/2015) Feb 10, 2015 100 Debtor-In-Possession Monthly Operating Report for Reporting Period December 1-31, 2014 Filed by Debtor Sparks Unlimited, LLC (Dahar, Eleanor) (Entered: 02/10/2015) Feb 11, 2015 101 Order Directing Attorney Dahar to File Proposed Order on or before 2/18/15. Signed on 2/11/2015 (RE: related document(s) 78 Amended Chapter 11 Plan filed by Debtor Sparks Unlimited, LLC) Proposed Order due on or before 2/18/2015. (dcs) (Entered: 02/11/2015) Feb 11, 2015 102 Proposed Order Filed by Debtor Sparks Unlimited, LLC (RE: related document(s) 78 Amended Chapter 11 Plan filed by Debtor Sparks Unlimited, LLC) (Attachments: # 1 Exhibit A Certificate of Vote) (Dahar, Eleanor) (Entered: 02/11/2015) Feb 12, 2015 103 Order Confirming Chapter 11 Plan filed by Debtor Dated 11/11/2014 Signed on 2/12/2015 (RE: related document(s) 78 Amended Chapter 11 Plan filed by Debtor Sparks Unlimited, LLC, 101 Order Directing) Applications for Final Fees due by 2/28/2015. Objections to Claims due by 2/27/2015. Application for Final Decree due by 3/20/2015. (dcs) (Entered: 02/12/2015) Feb 14, 2015 104 BNC Certificate of Notice - PDF Document. (RE: related document(s) 101 Order Directing). No. of Notices: 1. Notice Date 02/13/2015. (Admin.) (Entered: 02/14/2015) Feb 15, 2015 105 BNC Certificate of Notice - PDF Document. (RE: related document(s) 103 Order Confirming Chapter 11 Plan). No. of Notices: 59. Notice Date 02/14/2015. (Admin.) (Entered: 02/15/2015) Feb 25, 2015 106 Assented Motion to Continue Hearing Filed by Debtor Sparks Unlimited, LLC (RE: related document(s) 55 Motion for Relief From Stay filed by Creditor Ford Motor Credit Company, LLC) (Attachments: # 1 Proposed Order) (Dahar, Eleanor) (Entered: 02/25/2015) Feb 25, 2015 107 Order Granting Motion To Continue/Reschedule Hearing On Motion for Relief filed by Ford Motor Credit (Related Doc 106) Signed on 2/25/2015. Hearing scheduled for 3/4/2015 at 10:00 AM at Courtroom 1, 1000 Elm Street, 11th Floor, Manchester, NH. (dcs) Modified on 2/25/2015 to correct hearing date (dcs). (Entered: 02/25/2015) Feb 27, 2015 108 Application for Final Fees for Victor W. Dahar, P.A. Debtor's Attorney, Period: 6/3/2014 to 2/26/2015, Fee: $6000.00, Expenses: $0.00.Filed by Attorney Eleanor Wm Dahar Hearing scheduled for 3/25/2015 at 01:30 PM at Courtroom 1, 1000 Elm Street, 11th Floor, Manchester, NH. (Attachments: # 1 Exhibit Exhibit B - Summary Sheet # 2 Certificate of Service # 3 Notice of Hearing # 4 Certificate of Service # 5 Proposed Order) (Dahar, Eleanor) Modified on 3/2/2015 to correct party filer(mjc). (Entered: 02/27/2015)