Case details

Court: innb
Docket #: 15-40390
Case Name: Unknown Bankruptcy Case Title
PACER case #: 374649
Date filed: 2015-08-11
Assigned to: Judge Robert E. Grant

Parties

Represented Party Attorney & Contact Info
Lost Acres, LLC
Debtor 1
8041 S. Yarrow Street Littleton, CO 80128 WHITE-IN Tax ID / EIN: 32-0065082dba Lost Acres RV Park
David A. Rosenthal (VM)
410 Main Street Lafayette, IN 47901 (765) 423-5375 Fax : (765) 423-2597 Email:

Nancy J. Gargula
U.S. Trustee
One Michiana Square Building Suite 555 100 East Wayne Street South Bend, IN 46601-2349 574-236-8105
Ellen L. Triebold
Office of the United States Trustee One Michiana Square, Suite 555 100 East Wayne Street South Bend, IN 46601 (574) 236-8105 Email:

Edward Chosnek
Trustee
P.O. Box 708 Lafayette, IN 47902 765-742-9081

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2015-08-11 1 0 Chapter 11 Voluntary Petition, List of Creditors Holding 20 Largest Unsecured Claims, Statement of Financial Affairs, Summary of Schedules, Statistical Summary of Schedules, Schedules A, B, D, E, F, G, H, Disclosure of Compensation of Attorney for Debtor, List of Equity Security Holders, Verification of Creditor Matrix, Fee Amount $1717, Filed by Lost Acres, LLC. (Attachments: # 1 List of 20 Largest Creditors # 2 Exhibit Statement of Financial Affairs # 3 Schedule Summary of Schedules and Schedules # 4 Exhibit Disclosure of Compensation # 5 Exhibit List of Equity Security Holders # 6 Exhibit Verification of Creditor Matrix # 7 Exhibit Matrix # 8 Exhibit Corporate Ownership Statement) (Rosenthal (VM), David) Modified on 8/12/2015 (csd). (Entered: 08/11/2015)
2015-08-12 2 0 Notice of Appearance of Attorney Ellen L. Triebold representing the U.S. Trustee by Ellen L. Triebold Filed by U.S. Trustee Nancy J. Gargula (Triebold, Ellen) (Entered: 08/12/2015)
2016-01-26 34 0 United States Trustee's Comments and Objections to Disclosure Statement Filed by U.S. Trustee Nancy J. Gargula (related document(s)28 Disclosure Statement filed by Lost Acres, LLC) (Triebold, Ellen) Modified on 1/27/2016 (csd). (Entered: 01/26/2016)
2016-02-03 35 0 Douglas McGill's Comments and Objections to Disclosure Statement Filed by Creditor Douglas McGill (related document(s)28 Disclosure Statement filed by Lost Acres, LLC) (Hiestand, Terry) Modified on 2/4/2016 (csd). (Entered: 02/03/2016)
2016-02-08 36 0 Proposed Agreed Order Regarding the Debtor's Disclosure Statement Filed by U.S. Trustee Nancy J. Gargula, Debtor Lost Acres, LLC, Creditor Douglas McGill (related document(s)28 Disclosure Statement filed by Lost Acres, LLC) (Triebold, Ellen) Modified on 2/9/2016 (csd). Modified on 2/9/2016 (csd). (Entered: 02/08/2016)
2016-02-11 37 0 A hearing was held on February 10, 2016 regarding the adequacy of the disclosure statement (related document(s)28) with David Rosenthal, counsel for debtor, present. The parties proposed agreed order may be approved. (tlk) (Entered: 02/11/2016)
2016-02-11 38 0 Agreed Order Regarding The Debtor's Disclosure Statement (related document(s)28 Disclosure Statement filed by Debtor 1 Lost Acres, LLC). (csd) (Entered: 02/11/2016)
2016-02-13 39 0 BNC Certificate of Mailing.(related document(s)38 Order). Notice Date 02/13/2016. (Admin.) (Entered: 02/14/2016)
2016-03-09 40 0 Monthly Report for December 2015 Filed by Debtor 1 Lost Acres, LLC (Rosenthal (VM), David) (Entered: 03/09/2016)
2016-03-09 41 0 Monthly Report January 2016 Filed by Debtor 1 Lost Acres, LLC (Rosenthal (VM), David) (Entered: 03/09/2016)
2016-04-11 42 0 **DOCKETED IN ERROR IN WRONG CASE** Motion for Admission Pro Hac Vice Filed by Creditor ABC Bank (jas) Modified on 5/11/2016 (jas). (Entered: 04/15/2016)
2016-04-15 43 0 **DOCKETED IN ERROR IN WRONG CASE** Proposed Order Filed by Creditor ABC Bank (related document(s)42 Motion to Appear pro hac vice filed by ABC Bank) (jas) Modified on 5/11/2016 (jas). (Entered: 04/15/2016)
2016-05-04 44 0 Monthly Report for February 2016 Filed by Debtor 1 Lost Acres, LLC (Rosenthal (VM), David) (Entered: 05/04/2016)
2016-05-04 45 0 Monthly Report for March 2016 Filed by Debtor 1 Lost Acres, LLC (Rosenthal (VM), David) (Entered: 05/04/2016)
2016-09-07 46 0 Amended Monthly Cash Flow Report for November 2015 through May 2016 Filed by Debtor 1 Lost Acres, LLC (Rosenthal (VM), David) (Entered: 09/07/2016)
2016-09-16 47 0 **WITHDRAWN** per docket entry dated 10/21/16. United States Trustee's Motion to Dismiss Case or Convert Case Filed by U.S. Trustee Nancy J. Gargula (Triebold, Ellen) Modified on 10/24/2016 (csd). (Entered: 09/16/2016)
2016-09-16 48 0 United States Trustee's Notice to the Court Regarding Motion to Dismiss or Convert Case Filed by U.S. Trustee Nancy J. Gargula (related document(s)47 Motion to Dismiss Case filed by Nancy J. Gargula) (Triebold, Ellen) (Entered: 09/16/2016)
2016-09-26 49 0 Notice of Hearing (related document(s)47 Motion to Dismiss or Convert Case filed by U.S. Trustee Nancy J. Gargula). Hearing scheduled for 10/19/2016 at 01:30 PM at Charles Halleck Federal Building (Lafayette). (tlk) (Entered: 09/26/2016)
2016-09-27 50 0 Monthly Report for April, 2016 Filed by Debtor 1 Lost Acres, LLC (Rosenthal (VM), David) (Entered: 09/27/2016)
2016-09-27 51 0 Monthly Report for May, 2016 Filed by Debtor 1 Lost Acres, LLC (Attachments: # 1 Exhibit Supporting Documents) (Rosenthal (VM), David) (Entered: 09/27/2016)
2016-09-27 52 0 Monthly Report for June, 2016 Filed by Debtor 1 Lost Acres, LLC (Attachments: # 1 Exhibit Supporting Documents) (Rosenthal (VM), David) (Entered: 09/27/2016)
2016-09-27 53 0 Monthly Report for July, 2016 Filed by Debtor 1 Lost Acres, LLC (Attachments: # 1 Exhibit Supporting Documents) (Rosenthal (VM), David) (Entered: 09/27/2016)
2016-09-27 54 0 Monthly Report for August, 2016 Filed by Debtor 1 Lost Acres, LLC (Attachments: # 1 Exhibit Supporting Documents) (Rosenthal (VM), David) (Entered: 09/27/2016)
2016-09-27 55 0 Response to Motion to Dismiss Case Filed by Debtor 1 Lost Acres, LLC (related document(s)47 Motion to Dismiss Case filed by Nancy J. Gargula) (Rosenthal (VM), David) (Entered: 09/27/2016)
2016-09-27 56 0 Application for Compensation for David A. Rosenthal, Attorney for Debtor. Fees: $31,863.00,. Filed by Debtor 1 Lost Acres, LLC (Attachments: # 1 Exhibit) (Rosenthal (VM), David) (Entered: 09/27/2016)
2016-09-27 57 0 Notice of Motion and Opportunity to Object Filed by Debtor 1 Lost Acres, LLC (related document(s)56 Application for Compensation filed by Lost Acres, LLC) Objections to Motion due by 10/24/2016. (Rosenthal (VM), David) Modified on 10/28/2016 (csd). (Entered: 09/27/2016)
2016-09-27 58 0 Certificate of Service Filed by Debtor 1 Lost Acres, LLC (related document(s)57 Notice of Motion (Certificate of Service) filed by Lost Acres, LLC) (Rosenthal (VM), David) (Entered: 09/27/2016)
2016-09-27 59 0 Proposed Order Filed by Debtor 1 Lost Acres, LLC (related document(s)56 Application for Compensation filed by Lost Acres, LLC) (Rosenthal (VM), David) (Entered: 09/27/2016)
2016-09-28 60 0 BNC Certificate of Mailing.(related document(s)49 Notice of Hearing). Notice Date 09/28/2016. (Admin.) (Entered: 09/29/2016)
2016-10-14 61 0 Proposed Agreed Order Withdrawing the United States Trustee's Motion to Dismiss or Convert Case Filed by U.S. Trustee Nancy J. Gargula (related document(s)47 Motion to Dismiss Case filed by Nancy J. Gargula, 49 Notice of Hearing, 55 Response filed by Lost Acres, LLC) (Triebold, Ellen) (Entered: 10/14/2016)
2016-10-17 62 0 Monthly Report for September, 2016 Filed by Debtor 1 Lost Acres, LLC (Rosenthal (VM), David) (Entered: 10/17/2016)
2016-10-21 63 0 A hearing was held on October 19, 2016 regarding the United States Trustee's motion to dismiss or convert case (related document(s)47) with David Rosenthal, counsel for debtor, and Ellen Triebold, counsel for the United States Trustee, present. The motion to dismiss or convert was WITHDRAWN in open court. (tlk) (Entered: 10/21/2016)
2016-11-02 64 0 Order to File Amended Certificate of Service (related document(s)58 Certificate of Service filed by Debtor 1 Lost Acres, LLC). Documents due by 11/9/2016. (csd) (Entered: 11/02/2016)
2016-11-04 65 0 BNC Certificate of Mailing.(related document(s)64 File). Notice Date 11/04/2016. (Admin.) (Entered: 11/05/2016)
2016-11-21 66 0 Amended Proof of Service of Notice of Motion and Opportunity to Object Filed by Debtor 1 Lost Acres, LLC (related document(s)64 File) (Attachments: # 1 Application for Interim Payment of Attorney Fees # 2 Exhibit # 3 Notice of Moiton and Opportunity to Object) (Rosenthal. Objections due by 10/24/16. (VM), David) Modified on 11/22/2016 (csd). (Entered: 11/21/2016)
2016-11-23 67 0 Order to Amend (related document(s)66 Certificate of Service filed by Debtor 1 Lost Acres, LLC). (tmf) (Entered: 11/23/2016)
2016-11-25 68 0 BNC Certificate of Mailing.(related document(s)67 Order to Amend). Notice Date 11/25/2016. (Admin.) (Entered: 11/26/2016)
2016-12-07 69 0 Amended Monthly Cash Flow Report for September, 2015 Filed by Debtor 1 Lost Acres, LLC (Rosenthal (VM), David) (Entered: 12/07/2016)
2016-12-07 70 0 Amended Monthly Cash Flow Report for October, 2015 Filed by Debtor 1 Lost Acres, LLC (Rosenthal (VM), David) (Entered: 12/07/2016)
2016-12-07 71 0 Amended Monthly Cash Flow Report for November, 2015 Filed by Debtor 1 Lost Acres, LLC (Rosenthal (VM), David) (Entered: 12/07/2016)
2016-12-07 72 0 Amended Monthly Cash Flow Report for December, 2015 Filed by Debtor 1 Lost Acres, LLC (Rosenthal (VM), David) (Entered: 12/07/2016)
2016-12-07 73 0 Amended Monthly Cash Flow Report for April, 2016 Filed by Debtor 1 Lost Acres, LLC (Rosenthal (VM), David) (Entered: 12/07/2016)
2016-12-07 74 0 Amended Monthly Cash Flow Report for May, 2016 Filed by Debtor 1 Lost Acres, LLC (Rosenthal (VM), David) (Entered: 12/07/2016)
2016-12-07 75 0 Amended Monthly Cash Flow Report for June, 2016 Filed by Debtor 1 Lost Acres, LLC (Rosenthal (VM), David) (Entered: 12/07/2016)
2016-12-07 76 0 Amended Monthly Cash Flow Report for July, 2016 Filed by Debtor 1 Lost Acres, LLC (Rosenthal (VM), David) (Entered: 12/07/2016)
2016-12-07 77 0 Amended Monthly Cash Flow Report for August, 2016 Filed by Debtor 1 Lost Acres, LLC (Rosenthal (VM), David) (Entered: 12/07/2016)
2016-12-07 78 0 Amended Monthly Cash Flow Report for September, 2016 Filed by Debtor 1 Lost Acres, LLC (Rosenthal (VM), David) (Entered: 12/07/2016)
2016-12-07 79 0 Monthly Report for October, 2016 Filed by Debtor 1 Lost Acres, LLC (Rosenthal (VM), David) (Entered: 12/07/2016)
2017-03-24 80 0 Monthly Report for November, 2016 Filed by Debtor 1 Lost Acres, LLC (Rosenthal (VM), David) (Entered: 03/24/2017)
2017-03-27 81 0 United States Trustee's Motion to Dismiss Case or Convert Case Filed by U.S. Trustee Nancy J. Gargula (Triebold, Ellen) Modified on 3/28/2017 (jll). (Entered: 03/27/2017)
2017-03-27 82 0 United States Trustee's Notice to the Court Regarding Motion to Dismiss or Convert Case Filed by U.S. Trustee Nancy J. Gargula (related document(s)81 Motion to Dismiss Case filed by Nancy J. Gargula) (Triebold, Ellen) (Entered: 03/27/2017)
2017-03-27 83 0 Application for Compensation for David A. Rosenthal, Attorney for Debtor. Fees: $56,763.00,. Filed by Debtor 1 Lost Acres, LLC (Attachments: # 1 Exhibit Exhibit "A" Time Records) (Rosenthal (VM), David) (Entered: 03/27/2017)
2017-03-27 84 0 Certificate of Service of Notice of Motion and Opportunity to Object Filed by Debtor 1 Lost Acres, LLC (related document(s)83 Application for Compensation filed by Lost Acres, LLC) Objections to Motion due by 4/25/2017. (Attachments: # 1 Exhibit Application for Interim Payment of Attorney Fees # 2 Exhibit Notice of Motion and Opportunity to Object) (Rosenthal (VM), David) (Entered: 03/27/2017)
2017-03-27 85 0 Proposed Order Filed by Debtor 1 Lost Acres, LLC (related document(s)83 Application for Compensation filed by Lost Acres, LLC) (Rosenthal (VM), David) (Entered: 03/27/2017)
2017-03-28 86 0 Notice of Hearing (related document(s)81 Motion to Dismiss or Convert Case filed by U.S. Trustee Nancy J. Gargula). Hearing scheduled for 4/19/2017 at 01:20 PM at Charles Halleck Federal Building (Lafayette). (tlk) (Entered: 03/28/2017)
2017-03-30 87 0 BNC Certificate of Mailing.(related document(s)86 Notice of Hearing). Notice Date 03/30/2017. (Admin.) (Entered: 03/31/2017)
2017-04-05 88 0 Monthly Report for December, 2016 Filed by Debtor 1 Lost Acres, LLC (Rosenthal (VM), David) (Entered: 04/05/2017)
2017-04-05 89 0 Monthly Report for January, 2017 Filed by Debtor 1 Lost Acres, LLC (Rosenthal (VM), David) (Entered: 04/05/2017)
2017-04-11 90 0 Monthly Report for February, 2017 Filed by Debtor 1 Lost Acres, LLC (Rosenthal (VM), David) (Entered: 04/11/2017)
2017-04-11 91 0 Response to US Trustee's Motion to Dismiss or Convert Filed by Debtor 1 Lost Acres, LLC (related document(s)81 Motion to Dismiss Case filed by Nancy J. Gargula) (Rosenthal (VM), David) Modified on 4/12/2017 (csd). (Entered: 04/11/2017)
2017-04-11 92 0 Amended Chapter 11 Plan of Reorganization Filed by Debtor 1 Lost Acres, LLC (related document(s)25 Chapter 11 Plan filed by Lost Acres, LLC) (Rosenthal (VM), David) (Entered: 04/11/2017)
2017-04-11 93 0 Amended Disclosure Statement Filed by Debtor 1 Lost Acres, LLC (related document(s)92 Amended Chapter 11 Plan filed by Lost Acres, LLC) (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Exhibit Exhibit D)(Rosenthal (VM), David) (Entered: 04/11/2017)
2017-04-11 94 0 Motion to Appoint Trustee Filed by Creditor Douglas McGill (Hiestand, Terry) (Entered: 04/11/2017)
2017-04-14 95 0 United States Trustee's Objection to Amended Disclosure Statement Filed by U.S. Trustee Nancy J. Gargula (related document(s)93 Amended Disclosure Statement filed by Lost Acres, LLC) (Triebold, Ellen) (Entered: 04/14/2017)
2017-04-19 96 0 Order Granting Motion and Converting This Case to Chapter 7. (csd) (Entered: 04/19/2017)
2017-04-19 97 0 Notice to File Conversion Documents. Unpaid Debts due by 5/3/2017. Schedule Executory Contracts due by 5/3/2017. Schedule of Property due by 5/3/2017. (csd) (Entered: 04/19/2017)
2017-04-19 98 0 Section 341 Meeting of Creditors. 341(a) meeting to be held on 5/31/2017 at 10:30 AM at Charles Halleck Federal Building (Lafayette). Proofs of Claims due by 8/29/2017. Government Proof of Claim due by 10/16/2017. (csd) (Entered: 04/19/2017)
2017-04-21 99 0 BNC Certificate of Mailing.(related document(s)97 Notice to Debtor Conversion Documents Due). Notice Date 04/21/2017. (Admin.) (Entered: 04/22/2017)
2017-04-21 100 0 BNC Certificate of Mailing - Meeting of Creditors.(related document(s)98 Section 341 Meeting of Creditors Chapter 7 Asset). Notice Date 04/21/2017. (Admin.) (Entered: 04/22/2017)
2017-04-21 101 0 BNC Certificate of Mailing.(related document(s)96 Order Converting Case to Chapter 7). Notice Date 04/21/2017. (Admin.) (Entered: 04/22/2017)
2017-04-24 102 0 Trustee's Application to Employ as Attorneys Filed by Trustee Edward Chosnek (Attachments: # 1 Proposed Order) (Chosnek, Edward) (Entered: 04/24/2017)
2017-04-25 103 0 Order Granting Application to Employ (Related Doc # 102) (mfj) (Entered: 04/25/2017)
2017-04-25 104 0 Order Mooting Motion to Appoint Trustee (Related Doc # 94) (mfj) (Entered: 04/25/2017)
2017-04-26 105 0 Trustee's Motion for Authorization to Operate Business For A Limited Time Filed by Trustee Edward Chosnek (Attachments: # 1 Proposed Order) (Chosnek, Edward) (Entered: 04/26/2017)
2017-04-27 106 0 BNC Certificate of Mailing.(related document(s)103 Order on Application to Employ). Notice Date 04/27/2017. (Admin.) (Entered: 04/28/2017)
2017-04-27 107 0 BNC Certificate of Mailing.(related document(s)104 Order on Motion to Appoint Trustee). Notice Date 04/27/2017. (Admin.) (Entered: 04/28/2017)
2017-04-28 108 0 Notice of Hearing (related document(s)105 Motion for Authorization to Operate Business filed by Trustee Edward Chosnek). Hearing scheduled for 6/21/2017 at 11:30 AM at Charles Halleck Federal Building (Lafayette). (tlk) (Entered: 04/28/2017)
2017-04-30 109 0 BNC Certificate of Mailing.(related document(s)108 Notice of Hearing). Notice Date 04/30/2017. (Admin.) (Entered: 05/01/2017)
2017-05-03 110 0 Order For Compensation. for David A. Rosenthal, Debtor's Attorney, Fees awarded: $64763, Expenses awarded: $0.00; Awarded on 5/3/2017 (related document(s)83 Application for Compensation filed by Debtor 1 Lost Acres, LLC). (mfj) Modified on 8/21/2017 (smi). (Entered: 05/03/2017)
2017-05-05 111 0 Trustee's Application to Employ as Accountants Filed by Trustee Edward Chosnek (Attachments: # 1 Proposed Order) (Chosnek, Edward) (Entered: 05/05/2017)
2017-05-05 112 0 BNC Certificate of Mailing.(related document(s)110 Order for Compensation). Notice Date 05/05/2017. (Admin.) (Entered: 05/06/2017)
2017-05-08 113 0 Order Granting Application to Employ (Related Doc # 111) (mfj) (Entered: 05/08/2017)
2017-05-10 114 0 BNC Certificate of Mailing.(related document(s)113 Order on Application to Employ). Notice Date 05/10/2017. (Admin.) (Entered: 05/11/2017)
2017-05-11 115 0 Notice of Noncompliance . (mfj) (Entered: 05/11/2017)
2017-05-13 116 0 BNC Certificate of Mailing.(related document(s)115 Notice of Noncompliance). Notice Date 05/13/2017. (Admin.) (Entered: 05/14/2017)
2017-05-23 117 0 Debtor Monthly Operating Report for Filing Period 4/19/17 to 4/30/17 Filed by Trustee Edward Chosnek (Chosnek, Edward) (Entered: 05/23/2017)
2017-05-31 118 0 Schedule of Executory Contracts and Unexpired Leases, Receipt Number n/a, Fee Amount $31, Filed by Debtor 1 Lost Acres, LLC (csd) (Entered: 05/31/2017)
2017-05-31 119 0 Schedule of No Unpaid Debts or Assets Acquired Post-Petition Filed by Debtor 1 Lost Acres, LLC (csd) (Entered: 05/31/2017)
2017-05-31 120 0 *WITHDRAWN per notice of June 1, 2017*Chapter 7 Trustee's Report of No Distribution: I, Edward Chosnek, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Section 341 meeting has been held. Debtor appeared. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): $ 462150.00, Assets Exempt: Not Available, Claims Scheduled: $ 1223000.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 1223000.00. (Chosnek, Edward) Modified on 6/2/2017 (jll). (Entered: 05/31/2017)
2017-06-01 121 0 Notice of Withdrawal of Document Trustee's Report of No Distribution Filed by Trustee Edward Chosnek (related document(s) 120 Chapter 7 Trustee's Report of No Distribution) (Chosnek, Edward) (Entered: 06/01/2017)
2017-06-01 122 0 Application to Employ as Listing and Marketing Agent Filed by Trustee Edward Chosnek (Attachments: # 1 Exhibit # 2 Proposed Order) (Chosnek, Edward) (Entered: 06/01/2017)
2017-06-12 123 0 Order Granting Application to Employ Parks and Places Inc. (Related Doc # 122) (mfj) (Entered: 06/12/2017)
2017-06-14 124 0 BNC Certificate of Mailing.(related document(s)123 Order on Application to Employ). Notice Date 06/14/2017. (Admin.) (Entered: 06/15/2017)
2017-06-22 125 0 A hearing was held on June 21, 2017 regarding Trustee's motion for authority to operate business for a limited time (related document(s)105) with David Rosenthal, counsel for debtor, Edward Chosnek, trustee, and Ellen Triebold, counsel for the United States Trustee, present. The motion may be grated as per the tendered order. (tlk) (Entered: 06/22/2017)
2017-06-23 126 0 Debtor Monthly Operating Report for Filing Period May 31, 2017 Filed by Trustee Edward Chosnek (Chosnek, Edward) (Entered: 06/23/2017)
2017-06-23 127 0 Order Granting Motion for Authorization to Operate Business (Related Doc # 105) (mfj) (Entered: 06/23/2017)
2017-06-25 128 0 BNC Certificate of Mailing.(related document(s)127 Order on Motion for Authorization to Operate Business). Notice Date 06/25/2017. (Admin.) (Entered: 06/26/2017)
2017-08-25 129 0 Motion for Sale of Property Free and Clear of Liens under Section 363(f) Fee Amount $181 Filed by Trustee Edward Chosnek (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order) (Chosnek, Edward) (Entered: 08/25/2017) 2017-08-28 19:42:10 485c3822785a38d0c4ac5789850dae1c98e6ecdc
129 1
129 2
129 3
129 4
129 5
129 6
129 7
129 8
2017-08-25 130 0 Certificate of Service of Notice of Motion Filed by Trustee Edward Chosnek (related document(s)129 Motion for Sale of Property Free and Clear of Liens under Section 363(f) filed by Edward Chosnek) Objections to Motion due by 9/15/2017. (Chosnek, Edward) (Entered: 08/25/2017)
2017-08-28 131 0 Order to Pay Fee (related document(s)129 Motion for Sale of Property Free and Clear of Liens under Section 363(f) filed by Trustee Edward Chosnek). Fee due by 8/31/2017. (mfj) (Entered: 08/28/2017)