Feb 10, 2015
219
Order Granting Application For Compensation (Related Doc # 206). Granting for Law Offices of Craig M. Geno, PLLC, fees awarded: $19793.75, expenses awarded: $578.27 Entered on Docket by: (SFP) (Entered: 02/10/2015)
Feb 12, 2015
220
Response Limited Filed by Sammye S. Tharp on behalf of U. S. Trustee (RE: related document(s)212 Chapter 11 Final Accounting filed by Debtor Trimjoist Corporation). (Tharp, Sammye) (Entered: 02/12/2015)
Feb 13, 2015
221
BNC Certificate of Service No. of Notices: 2. Notice Date 02/12/2015. (Related Doc # 219) (Admin.) (Entered: 02/13/2015)
Feb 19, 2015
222
Debtor-In-Possession Monthly Operating Report for Filing Period January 1 - 31, 2015 Filed by Craig M. Geno on behalf of Trimjoist Corporation. (Geno, Craig) (Entered: 02/19/2015)
Feb 20, 2015
223
Motion To Extend Time to Object to Allowability of Claims Filed by Craig M. Geno on behalf of Trimjoist Corporation. (Geno, Craig) (Entered: 02/20/2015)
Feb 23, 2015
224
Order Granting Motion To Assume Lease or Executory Contract (Related Doc # 204) Entered on Docket by: (SFP) (Entered: 02/23/2015)
Feb 23, 2015
225
Amended Agreed Order Confirming Second Amended Plan of Reorganization. (Re: 202 Order Confirming Chapter 11 Plan). Entered on Docket by: (SFP) (Entered: 02/23/2015)
Feb 25, 2015
226
Certificate of Service Filed by Craig M. Geno on behalf of Trimjoist Corporation RE: (related document(s)225 Order (Generic)). (Geno, Craig) (Entered: 02/25/2015)
Feb 26, 2015
227
BNC Certificate of Service No. of Notices: 1. Notice Date 02/25/2015. (Related Doc # 224) (Admin.) (Entered: 02/26/2015)
Feb 26, 2015
228
BNC Certificate of Service No. of Notices: 2. Notice Date 02/25/2015. (Related Doc # 225) (Admin.) (Entered: 02/26/2015)