Jul 14, 2020 596 Notice of Withdrawal of NOTICE OF WITHDRAWAL OF PROOF OF CLAIM OF MONTGOMREY COUNTY (CLAIM NO. 452) Filed by Montgomery County. (Dillman, John) (Entered: 07/14/2020) Sep 24, 2020 597 Notice of Address Change Filed by Facebook Inc.. (MB) (Entered: 09/24/2020) Nov 4, 2020 598 Motion for Payment of Administrative Expenses/Claims Filed by New York State Departement of Taxation and Finance. The case judge is Karen B. Owens. (SS) (Entered: 11/04/2020) Jan 29, 2021 599 Amended Motion for Payment of Administrative Expenses/Claims (RE: Doc. #598) Filed by New York State Department of Taxation and Finance . (SS) Modified Text on 1/29/2021 (LB). (Entered: 01/29/2021) Mar 5, 2021 600 Withdrawal of Claim 344. Filed by TN Dept of Revenue. (McCloud, Laura) (Entered: 03/05/2021) Dec 1, 2021 601 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2020 Filed by Z Gallerie, LLC. (Pacitti, Domenic) (Entered: 12/01/2021) Dec 1, 2021 602 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2020 Filed by Z Gallerie, LLC. (Pacitti, Domenic) (Entered: 12/01/2021) Dec 1, 2021 603 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2020 Filed by Z Gallerie, LLC. (Pacitti, Domenic) (Entered: 12/01/2021) Dec 1, 2021 604 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2020 Filed by Z Gallerie, LLC. (Pacitti, Domenic) (Entered: 12/01/2021) Dec 1, 2021 605 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2021 Filed by Z Gallerie, LLC. (Pacitti, Domenic) (Entered: 12/01/2021)