Apr 9, 2018 305 Court Notice of Defective Filing (RE: related document(s)300 Response filed by Creditor S. Bobo Tanner, Creditor Michael S. Tanner). (tes) (Entered: 04/09/2018) Apr 9, 2018 306 Notice of Quarterly Fees Due filed by U.S. Bankruptcy Administrator Office . (Scholz, BA) (Entered: 04/09/2018) Apr 10, 2018 307 Courtroom Recording. Court Date & Time [ 04/09/2018 09:34:55 AM ]. (Entered: 04/10/2018) Apr 11, 2018 Receipt of Filing Fee for Receipt of Fee Payment(17-40029) ( 181.00). Receipt number 8010629, amount $ 181.00. (U.S. Treasury) (Entered: 04/11/2018) Apr 11, 2018 308 Objection to Other Document (RE: related document(s)296 Motion (Other) filed by Trustee A. Burton Shuford) filed by Daniel C. Bruton on behalf of Allison Pell Tanner. (Bruton, Daniel) (Entered: 04/11/2018) Apr 12, 2018 310 Exhibit List for hearing held on 4/12/18. (jlb) (Entered: 04/12/2018) Apr 12, 2018 Disposition of Hearing Held before the Honorable J. Craig Whitley: SATISFIED; MOTION TO SEAL DENIED. (RE: related document(s)279 Order to Show Cause). (jlb) (Entered: 04/12/2018) Apr 12, 2018 Disposition of Hearing before the Honorable J. Craig Whitley: CONTINUED (Number of Times Continued: 2) (RE: related document(s)294 Motion or Approval of Compromise Pursuant to Rule 9019. filed by Trustee A. Burton Shuford, 296 Motion or Approval of Compromise Pursuant to Rule 9019. filed by Trustee A. Burton Shuford). Hearing scheduled for 4/19/2018 at 10:00 AM at 3-JCW Courtroom 1-4. (jlb) (Entered: 04/12/2018) Apr 13, 2018 311 Rule 1019 Report (RE: related document(s)260 Order on Motion (Other)) filed by Michael Leon Martinez on behalf of Tanner Companies, LLC. (Martinez, Michael) (Entered: 04/13/2018) Apr 13, 2018 312 Order Denying Motion To Seal (Related Doc # 301) (tes) (Entered: 04/13/2018)