Jun 13, 2014 322 Certificate of Service of Notice of Hearing (Re: 320 Application for Administrative Expenses) filed by Creditor Massachusetts Department of Revenue (O'Donnell, John) (Entered: 06/13/2014) Jun 25, 2014 323 Withdrawal with certificate of service (Re: 320 Application for Administrative Expenses) filed by Creditor Massachusetts Department of Revenue (O'Donnell, John) (Entered: 06/25/2014) Jun 25, 2014 Hearing Held Re: 313 and 314 Applications for Compensation. (yms) (Entered: 06/25/2014) Jun 25, 2014 324 Order dated 6/25/2014 Re: 314 First and Final Application of Murphy & King, PC for Compensation and Expenses as Counsel to the Chapter 11 Trustee. ALLOWED IN THE AMOUNT REQUESTED. (yms) (Entered: 06/25/2014) Jun 25, 2014 325 Order dated 6/25/2014 Re: 313 Final Application for Compensation for Harold B. Murphy, Chapter 11 Trustee. ALLOWED IN THE AMOUNT REQUESTED. (yms) (Entered: 06/25/2014) Jul 10, 2014 326 Endorsed Order Dated 7/10/14 Re: 323 Withdrawal Re: 320 Application for Administrative Expenses filed by Creditor Massachusetts Department of Revenue. SO NOTED; THE UNDERLYING HEARING OF 07/16/14 IS CANCELED. (cl) (Entered: 07/10/2014) Sep 3, 2014 327 Notice of Appearance and Request for Notice by Cheryl B. Pinarchick filed by Trustee Harold B. Murphy (Pinarchick, Cheryl) (Entered: 09/03/2014) Sep 5, 2014 328 Objection to Claim 44 of Claimant MBUF, LLC. with certificate of service filed by Trustee Harold B. Murphy. (Attachments: # 1 Notice of Objection to Claim of MBUF, LLC (Claim No. 44) # 2 Certificate of Service)(Jeffery, Donald) (Entered: 09/05/2014) Sep 5, 2014 329 Statement in Advance of September 10, 2014 Status Conference filed by Interested Party McCarter & English, LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Himelfarb, David) (Entered: 09/05/2014) Sep 5, 2014 330 Certificate of Service (Re: 329 Statement) filed by Interested Party McCarter & English, LLP (Himelfarb, David) (Entered: 09/05/2014)